VEOLIA WATER OPERATIONAL SERVICES (HIGHLAND) LIMITED

8 officers / 41 resignations

PATTON, Sinead

Correspondence address
210 Pentonville Road, London, N1 9JY
Role ACTIVE
director
Date of birth
December 1975
Appointed on
11 October 2024
Nationality
Irish
Occupation
Finance Director

Average house price in the postcode N1 9JY £1,302,000

GARRETT, Caroline

Correspondence address
210 Pentonville Road, London, N1 9JY
Role ACTIVE
secretary
Appointed on
1 December 2021

Average house price in the postcode N1 9JY £1,302,000

AITKEN, Elaine Margaret

Correspondence address
210 Pentonville Road, London, N1 9JY
Role ACTIVE
secretary
Appointed on
2 October 2018
Resigned on
30 November 2021

Average house price in the postcode N1 9JY £1,302,000

KNIPE, Tracy Jayne

Correspondence address
210 Pentonville Road, London, N1 9JY
Role ACTIVE
director
Date of birth
August 1968
Appointed on
6 June 2018
Resigned on
11 October 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode N1 9JY £1,302,000

MERCER, ADRIAN GRAHAM

Correspondence address
210 PENTONVILLE ROAD, LONDON, N1 9JY
Role ACTIVE
Director
Date of birth
October 1969
Appointed on
3 July 2017
Nationality
BRITISH
Occupation
TECHNICAL DIRECTOR, WATER

Average house price in the postcode N1 9JY £1,302,000

WILSON, Mark Andrew

Correspondence address
210 Pentonville Road, London, N1 9JY
Role ACTIVE
director
Date of birth
April 1968
Appointed on
3 July 2017
Nationality
British
Occupation
Regional Director

Average house price in the postcode N1 9JY £1,302,000

GARRETT, Caroline

Correspondence address
210 Pentonville Road, London, N1 9JY
Role ACTIVE
director
Date of birth
June 1976
Appointed on
8 February 2016
Nationality
British
Occupation
Senior Counsel

Average house price in the postcode N1 9JY £1,302,000

ABRAHAM, John Patrick

Correspondence address
210 Pentonville Road, London, N1 9JY
Role ACTIVE
director
Date of birth
March 1968
Appointed on
8 July 2015
Nationality
British
Occupation
Chief Operating Officer

Average house price in the postcode N1 9JY £1,302,000


BEATTIE, SUSAN

Correspondence address
210 PENTONVILLE ROAD, LONDON, N1 9JY
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
8 February 2016
Resigned on
6 June 2018
Nationality
BRITISH
Occupation
FINANCE DIRECTOR, VEOLIA UK WATER

Average house price in the postcode N1 9JY £1,302,000

RATCLIFFE, KAREN ANNE

Correspondence address
210 PENTONVILLE ROAD, LONDON, N1 9JY
Role RESIGNED
Director
Date of birth
November 1969
Appointed on
8 July 2015
Resigned on
8 February 2016
Nationality
BRITISH
Occupation
HEAD OF FINANCE, INDUSTRIAL & HAZARDOUS WASTE

Average house price in the postcode N1 9JY £1,302,000

JENNINGS, STEPHEN NIGEL

Correspondence address
210 PENTONVILLE ROAD, LONDON, N1 9JY
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
6 May 2015
Resigned on
31 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N1 9JY £1,302,000

GARRETT, CAROLINE

Correspondence address
210 PENTONVILLE ROAD, LONDON, N1 9JY
Role RESIGNED
Secretary
Appointed on
23 April 2015
Resigned on
2 October 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N1 9JY £1,302,000

GERRARD, DAVID ANDREW

Correspondence address
210 PENTONVILLE ROAD, LONDON, ENGLAND, N1 9JY
Role RESIGNED
Director
Date of birth
December 1964
Appointed on
2 September 2014
Resigned on
8 July 2015
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR

Average house price in the postcode N1 9JY £1,302,000

WASHER, IAIN CYRIL

Correspondence address
210 PENTONVILLE ROAD, LONDON, ENGLAND, N1 9JY
Role RESIGNED
Director
Date of birth
August 1969
Appointed on
26 February 2014
Resigned on
5 October 2015
Nationality
BRITISH
Occupation
DIRECTOR OF WASTEWATER PFIS

Average house price in the postcode N1 9JY £1,302,000

CRAIG, NICHOLAS CHARLES DAVID

Correspondence address
210 PENTONVILLE ROAD, LONDON, ENGLAND, N1 9JY
Role RESIGNED
Director
Date of birth
August 1977
Appointed on
14 February 2014
Resigned on
23 April 2015
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode N1 9JY £1,302,000

HAY, WENDY IRENE

Correspondence address
210 PENTONVILLE ROAD, LONDON, ENGLAND, N1 9JY
Role RESIGNED
Director
Date of birth
March 1971
Appointed on
12 February 2013
Resigned on
1 December 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode N1 9JY £1,302,000

FROGBROOK, NICHOLAS EDWARD

Correspondence address
5TH FLOOR KINGS PLACE, 90 YORK WAY, LONDON, UNITED KINGDOM, N1 9AG
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
24 May 2012
Resigned on
28 September 2012
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode N1 9AG £5,789,000

PATERSON, NIGEL JOHN

Correspondence address
5TH FLOOR KINGS PLACE, 90 YORK WAY, LONDON, UNITED KINGDOM, N1 9AG
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
9 November 2010
Resigned on
24 May 2012
Nationality
BRITISH
Occupation
CIVIL ENGINEER

Average house price in the postcode N1 9AG £5,789,000

CRAIG, NICHOLAS CHARLES DAVID

Correspondence address
210 PENTONVILLE ROAD, LONDON, ENGLAND, N1 9JY
Role RESIGNED
Secretary
Appointed on
9 November 2010
Resigned on
23 April 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N1 9JY £1,302,000

EARNSHAW, NIGEL JOHN

Correspondence address
210 PENTONVILLE ROAD, LONDON, ENGLAND, N1 9JY
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
9 November 2010
Resigned on
4 June 2014
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode N1 9JY £1,302,000

PATERSON, NIGEL JOHN

Correspondence address
5TH FLOOR KINGS PLACE, 90 YORK WAY, LONDON, UNITED KINGDOM, N1 9AG
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
9 November 2010
Resigned on
24 May 2012
Nationality
BRITISH
Occupation
CIVIL ENGINEER

Average house price in the postcode N1 9AG £5,789,000

EARNSHAW, NIGEL JOHN

Correspondence address
5TH FLOOR KINGS PLACE, 90 YORK WAY, LONDON, UNITED KINGDOM, N1 9AG
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
1 November 2010
Resigned on
1 November 2010
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode N1 9AG £5,789,000

CRAIG, NICHOLAS CHARLES DAVID

Correspondence address
5TH FLOOR KINGS PLACE, 90 YORK WAY, LONDON, UNITED KINGDOM, N1 9AG
Role RESIGNED
Secretary
Appointed on
1 November 2010
Resigned on
1 November 2010
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode N1 9AG £5,789,000

PATERSON, NIGEL JOHN

Correspondence address
5TH FLOOR KINGS PLACE, 90 YORK WAY, LONDON, UNITED KINGDOM, N1 9AG
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
1 November 2010
Resigned on
1 November 2010
Nationality
BRITISH
Occupation
CIVIL ENGINEER

Average house price in the postcode N1 9AG £5,789,000

WASHER, IAIN CYRIL

Correspondence address
HAWESWATER HOUSE LINGLEY MERE BUSINESS PARK, LINGLEY GREEN AVENUE, GREAT SANKEY, WARRINGTON, WA5 3LP
Role RESIGNED
Director
Date of birth
August 1969
Appointed on
31 March 2010
Resigned on
9 November 2010
Nationality
BRITISH
Occupation
HEAD OF OPERATIONAL SERVICES, UTILITY SOLUTIONS

Average house price in the postcode WA5 3LP £6,775,000

PRESCOTT, ANDREW

Correspondence address
37 PICKERING CRESCENT, THELWALL, WARRINGTON, CHESHIRE, WA4 2EX
Role RESIGNED
Director
Date of birth
December 1975
Appointed on
3 June 2009
Resigned on
9 November 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WA4 2EX £433,000

SHAW, WILLIAM

Correspondence address
HAWESWATER HOUSE, LINGLEY MERE BUSINESS PARK, LINGLEY GREEN AVENUE, GREAT SANKEY, WARRINGTON, WA5 3LP
Role RESIGNED
Director
Date of birth
November 1956
Appointed on
20 May 2009
Resigned on
31 March 2010
Nationality
BRITISH
Occupation
WASTEWATER OPERATIONS DIRECTOR

Average house price in the postcode WA5 3LP £6,775,000

MAYHEW, MAXINE

Correspondence address
3 HILL FARM CLOSE, MONMOUTH, NP25 3TN
Role RESIGNED
Director
Date of birth
August 1973
Appointed on
5 August 2008
Resigned on
20 May 2009
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode NP25 3TN £652,000

PLENDERLEITH, IAN JOHN ALEXANDER

Correspondence address
99 DEAKINS MILL WAY, EGERTON, BOLTON, LANCASHIRE, UNITED KINGDOM, BL7 9YT
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
9 April 2008
Resigned on
5 August 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BL7 9YT £437,000

HARRISON, JOHN

Correspondence address
NETHER OULDER, 492 BURY ROAD OULDER HILL, ROCHDALE, LANCASHIRE, OL11 4DG
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
30 June 2006
Resigned on
20 May 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode OL11 4DG £293,000

BRADBURY, MARTIN FREDERICK

Correspondence address
OUTWOODS, VILLAGE LANE HIGHER WHITLEY, WARRINGTON, CHESHIRE, WA4 4EJ
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
4 January 2005
Resigned on
2 April 2007
Nationality
BRITISH
Occupation
MANGING DIRECTOR UTILITY SOLUT

Average house price in the postcode WA4 4EJ £972,000

JOHNSON, STEPHEN

Correspondence address
1 BROADOAK ROAD, BRAMHALL, STOCKPORT, CHESHIRE, SK7 3BW
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
12 September 2003
Resigned on
4 January 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SK7 3BW £803,000

BROOK, CHRISTOPHER JOHN

Correspondence address
12 CHURCHFIELDS, ASHTON ON MERSEY, SALE, CHESHIRE, M33 5NS
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
9 July 2003
Resigned on
9 April 2008
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode M33 5NS £688,000

WATERS, GORDON ARTHUR IVAN

Correspondence address
10 CORBETT AVENUE, DROITWICH, WORCESTERSHIRE, WR9 7BE
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
28 February 2003
Resigned on
4 January 2005
Nationality
BRITISH
Occupation
MANAGING DIRECTOR CONTRACT SOL

Average house price in the postcode WR9 7BE £798,000

DOWDS, ANDREW MCLEAN

Correspondence address
15 CLEVELAND ROAD, LYTHAM, LYTHAM ST. ANNES, LANCASHIRE, FY8 5JH
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
24 June 2002
Resigned on
28 February 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode FY8 5JH £524,000

FLEMING, DAVID SCOTT

Correspondence address
67 MOOR LANE, WILMSLOW, CHESHIRE, SK9 6BQ
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
15 October 2001
Resigned on
28 June 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SK9 6BQ £646,000

BELL, LESLIE ANTHONY

Correspondence address
25 CAMBRIDGE ROAD, SOUTHPORT, MERSEYSIDE, PR9 9NQ
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
15 October 2001
Resigned on
12 September 2003
Nationality
BRITISH
Occupation
CIVIL SERVANT

Average house price in the postcode PR9 9NQ £811,000

BELL, LESLIE ANTHONY

Correspondence address
25 CAMBRIDGE ROAD, SOUTHPORT, MERSEYSIDE, PR9 9NQ
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
15 October 2001
Resigned on
12 September 2003
Nationality
BRITISH
Occupation
CIVIL SERVANT

Average house price in the postcode PR9 9NQ £811,000

UU SECRETARIAT LIMITED

Correspondence address
HAWESWATER HOUSE, LINGLEY MERE BUSINESS PARK, LINGLEY GREEN AVENUE GREAT SANKEY, WARRINGTON, WA5 3LP
Role RESIGNED
Secretary
Appointed on
30 September 2001
Resigned on
9 November 2010
Nationality
BRITISH

Average house price in the postcode WA5 3LP £6,775,000

MICHAELSON, ALLAN PETER

Correspondence address
1 HALL LANE, SUTTON LANE ENDS, MACCLESFIELD, CHESHIRE, SK11 0DU
Role RESIGNED
Director
Date of birth
October 1941
Appointed on
14 January 1998
Resigned on
31 March 1998
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode SK11 0DU £505,000

THORP, BRIAN ROBERT

Correspondence address
43 MOORGATE DRIVE, CARRBROOK, STALYBRIDGE, CHESHIRE, SK15 3LX
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
14 January 1998
Resigned on
15 October 2001
Nationality
BRITISH
Occupation
OPERATIONS MANAGER

Average house price in the postcode SK15 3LX £247,000

RAYNER, TIMOTHY MICHAEL

Correspondence address
DICKLOW COB FARM, LOWER WITHINGTON, CHESHIRE, SK11 9EA
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
31 December 1997
Resigned on
15 October 2001
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SK11 9EA £837,000

CROFT, HENRY RICHARD

Correspondence address
THE FIRS FIRS LANE, APPLETON, WARRINGTON, CHESHIRE, WA4 5LD
Role RESIGNED
Director
Date of birth
February 1942
Appointed on
8 October 1996
Resigned on
14 January 1998
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode WA4 5LD £1,819,000

BRADBURY, RICHARD GEORGE

Correspondence address
BEECH COTTAGE BEECH LANE, NORLEY, CHESHIRE, WA6 6LP
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
8 October 1996
Resigned on
14 January 1998
Nationality
BRITISH
Occupation
CAPITAL INVESTMENT DIRECTOR

APPLEWHITE, PETER NORMAN

Correspondence address
10 CLAYPIT ROAD, WESTMINSTER PARK, CHESTER, CHESHIRE, CH4 7QX
Role RESIGNED
Secretary
Appointed on
28 November 1995
Resigned on
30 September 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CH4 7QX £331,000

APPLEWHITE, PETER NORMAN

Correspondence address
10 CLAYPIT ROAD, WESTMINSTER PARK, CHESTER, CHESHIRE, CH4 7QX
Role RESIGNED
Director
Date of birth
July 1945
Appointed on
28 November 1995
Resigned on
30 September 2001
Nationality
BRITISH
Occupation
DEPUTY SECRETARY

Average house price in the postcode CH4 7QX £331,000

TETLOW, JOHN RICHARD

Correspondence address
WHITTAKER COURT, GAWSWORTH NEW HALL, CHURCH LANE, GAWSWORTH, MACCLESFIELD, CHESHIRE, SK11 9RQ
Role RESIGNED
Director
Date of birth
September 1942
Appointed on
28 November 1995
Resigned on
31 December 1997
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SK11 9RQ £969,000

INHOCO FORMATIONS LIMITED

Correspondence address
100 BARBIROLLI SQUARE, MANCHESTER, M2 3AB
Role RESIGNED
Nominee Director
Appointed on
3 September 1993
Resigned on
28 November 1995

A B & C SECRETARIAL LIMITED

Correspondence address
100 BARBIROLLI SQUARE, MANCHESTER, M2 3AB
Role RESIGNED
Nominee Secretary
Appointed on
3 September 1993
Resigned on
28 November 1995

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