IMTECH AQUA MAINTENANCE LTD

7 officers / 11 resignations

TOMBLIN, David

Correspondence address
3160 Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YN
Role ACTIVE
director
Date of birth
May 1976
Appointed on
1 March 2025
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode B37 7YN £9,559,000

JACOB, Gautier Louis Andre

Correspondence address
3160 Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YN
Role ACTIVE
director
Date of birth
May 1974
Appointed on
11 January 2025
Nationality
French
Occupation
Ceo

Average house price in the postcode B37 7YN £9,559,000

CLANCY, Noel John

Correspondence address
3160 Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YN
Role ACTIVE
director
Date of birth
May 1968
Appointed on
11 January 2025
Nationality
Irish
Occupation
Managing Director

Average house price in the postcode B37 7YN £9,559,000

BOOTH, Michael

Correspondence address
Twenty Kingston Road, Staines-Upon-Thames, England, TW18 4LG
Role ACTIVE
director
Date of birth
September 1974
Appointed on
1 January 2016
Resigned on
10 January 2025
Nationality
British
Occupation
Cfo

Average house price in the postcode TW18 4LG £12,789,000

CHAUHAN, DIPAK

Correspondence address
3100 PARK SQUARE SOLIHULL PARKWAY, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, ENGLAND, B37 7YN
Role ACTIVE
Secretary
Appointed on
27 March 2014
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode B37 7YN £9,559,000

CHAUHAN, DIPAK

Correspondence address
3100 PARK SQUARE SOLIHULL PARKWAY, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, ENGLAND, B37 7YN
Role ACTIVE
Director
Date of birth
October 1964
Appointed on
25 March 2014
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode B37 7YN £9,559,000

JOHNSON, NEIL DAVID

Correspondence address
3100 PARK SQUARE SOLIHULL PARKWAY, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, ENGLAND, B37 7YN
Role ACTIVE
Director
Date of birth
July 1973
Appointed on
20 December 2013
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode B37 7YN £9,559,000


WARDLEY, JOHN ALLAN

Correspondence address
AQUA HOUSE, ROSE & CROWN ROAD, SWAVESEY, CAMBRIDGE, CB24 4RB
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
1 April 2008
Resigned on
30 September 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB24 4RB £947,000

PAWSON, MARK

Correspondence address
AQUA HOUSE, ROSE & CROWN ROAD, SWAVESEY, CAMBRIDGE, CB24 4RB
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
1 April 2008
Resigned on
20 January 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB24 4RB £947,000

HENDRY, BRIDGET

Correspondence address
AQUA HOUSE, ROSE & CROWN ROAD, SWAVESEY, CAMBRIDGE, CB24 4RB
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
1 April 2008
Resigned on
27 March 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB24 4RB £947,000

HENDRY, BRIDGET

Correspondence address
AQUA HOUSE, ROSE & CROWN ROAD, SWAVESEY, CAMBRIDGE, CB24 4RB
Role RESIGNED
Secretary
Date of birth
February 1962
Appointed on
1 April 2008
Resigned on
27 March 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB24 4RB £947,000

HUGHES, JOHN

Correspondence address
HALES BUNGALOW, MANOR STREET, WISTOW, HUNTINGDON, CAMBRIDGESHIRE, PE28 2QB
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
1 April 2006
Resigned on
31 March 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PE28 2QB £533,000

NELSON, COLIN MARK

Correspondence address
11 LONDON ROAD, STANFORD RIVERS, ONGAR, ESSEX, CM5 9PH
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
1 January 1998
Resigned on
30 April 2001
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode CM5 9PH £711,000

HOOKER, ROGER DENNIS

Correspondence address
82 NELSON ROAD, EATON SOCON ST NEOTS, HUNTINGDON, CAMBRIDGESHIRE, PE19 3PS
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
12 August 1993
Resigned on
30 September 1997
Nationality
BRITISH
Occupation
CONTROL ENGINEER

GRIFFITHS, ALFRED JAMES

Correspondence address
341 HILLS ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB2 0QT
Role RESIGNED
Secretary
Date of birth
July 1951
Appointed on
5 August 1992
Resigned on
31 March 2008
Nationality
BRITISH

Average house price in the postcode CB2 0QT £1,373,000

GRIFFITHS, ALFRED JAMES

Correspondence address
341 HILLS ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB2 0QT
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
5 August 1992
Resigned on
31 March 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CB2 0QT £1,373,000

GIBSON, EVELYN MARGARET

Correspondence address
36 ST MICHAELS, LONGSTANTON, CAMBRIDGE, CAMBRIDGESHIRE, CB4 5BZ
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
5 August 1992
Resigned on
31 March 2008
Nationality
BRITISH
Occupation
PERSONAL SECRETARY

GIBSON, RICHARD BYRON

Correspondence address
36 ST MICHAELS, LONGSTANTON, CAMBRIDGE, CAMBRIDGESHIRE, CB4 5BZ
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
5 August 1992
Resigned on
31 March 2008
Nationality
BRITISH
Occupation
ENGINEER

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company