WALES & WEST UTILITIES LIMITED

16 officers / 46 resignations

SLAMINKA, Kim Pierre

Correspondence address
Hutchison House 5 Hester Road, Battersea, London, United Kingdom, SW11 4AN
Role ACTIVE
director
Date of birth
May 1977
Appointed on
18 July 2024
Nationality
Australian
Occupation
Asset Manager

Average house price in the postcode SW11 4AN £4,685,000

YU, Jenny Ka Man

Correspondence address
Unit 2005, 20th Floor Cheung Kong Center, 2 Queen's Road Central, Hong Kong, Hong Kong
Role ACTIVE
director
Date of birth
April 1972
Appointed on
18 April 2024
Nationality
Chinese
Occupation
Senior Manager (International Business)

NG, Chiu

Correspondence address
12/F Cheung Kong Center 2 Queen's Road Central, Hong Kong, Hong Kong
Role ACTIVE
director
Date of birth
September 1976
Appointed on
18 April 2024
Nationality
Chinese
Occupation
International Business Financial Controller

DAVIS, Peter Michael

Correspondence address
Wales & West House Spooner Close, Coedkernew, Newport, Wales, NP10 8FZ
Role ACTIVE
director
Date of birth
August 1963
Appointed on
1 April 2023
Nationality
British
Occupation
Chartered Accountant

HAWKINS, GRANT

Correspondence address
WALES & WEST HOUSE, SPOONER CLOSE COEDKERNEW, NEWPORT, SOUTH WALES, NP10 8FZ
Role ACTIVE
Director
Date of birth
January 1948
Appointed on
27 March 2014
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

MILLAR, PAUL

Correspondence address
WALES & WEST HOUSE, SPOONER CLOSE COEDKERNEW, NEWPORT, SOUTH WALES, NP10 8FZ
Role ACTIVE
Secretary
Appointed on
2 September 2013
Nationality
NATIONALITY UNKNOWN

HENSON, NEIL STUART

Correspondence address
WALES & WEST HOUSE, SPOONER CLOSE COEDKERNEW, NEWPORT, SOUTH WALES, NP10 8FZ
Role ACTIVE
Director
Date of birth
June 1963
Appointed on
10 June 2013
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

HUNTER, Andrew John

Correspondence address
NO2 G/F 83 Stewart Terrace, 81-95 Peak Road The Peak, Hong Kong, Hong Kong, Hong Kong
Role ACTIVE
director
Date of birth
October 1958
Appointed on
10 October 2012
Nationality
British
Occupation
Director

MACRAE, Duncan Nicholas

Correspondence address
Hutchison House 5 Hester Road, London, England, SW11 4AN
Role ACTIVE
director
Date of birth
September 1970
Appointed on
10 October 2012
Nationality
British
Occupation
Head Of International Business

Average house price in the postcode SW11 4AN £4,685,000

TSAI, Chao Chung, Charles

Correspondence address
Unit 2005 20th Floor, Cheung Kong Center, 2 Queen's Road Central, Hong Kong, Hong Kong
Role ACTIVE
director
Date of birth
July 1957
Appointed on
10 October 2012
Nationality
Canadian
Occupation
Director

KAM, HING LAM

Correspondence address
FLAT C 38/F BLOCK 2 ESTORIL COURT, 55 GARDEN ROAD, HONG KONG, HONG KONG, HONG KONG
Role ACTIVE
Director
Date of birth
October 1946
Appointed on
10 October 2012
Nationality
CHINESE
Occupation
DIRECTOR

MCGEE, NEIL DOUGLAS

Correspondence address
7 RUE DU MARCHE-AUX-HERBES, LUXEMBOURG L-1728, LUXEMBOURG, LUXEMBOURG
Role ACTIVE
Director
Date of birth
October 1951
Appointed on
10 October 2012
Nationality
AUSTRALIAN
Occupation
DIRECTOR

TONG BARNES, Wai Che Wendy

Correspondence address
Unit 3b Wing On Tower S, 7 Boyce Road Jardine's Lookout, Hong Kong, Hong Kong, Hong Kong
Role ACTIVE
director
Date of birth
September 1960
Appointed on
10 October 2012
Resigned on
18 April 2024
Nationality
British
Occupation
Chief Corporate Affairs Officer

CHAN, Loi Shun

Correspondence address
Unit 2005, 20th Floor Cheung Kong Center, 2 Queen's Road Central, Hong Kong, Hong Kong
Role ACTIVE
director
Date of birth
August 1962
Appointed on
10 October 2012
Nationality
Chinese
Occupation
Director

PAVIA, Michael James

Correspondence address
Wales & West House, Spooner Close Coedkernew, Newport, South Wales, NP10 8FZ
Role ACTIVE
director
Date of birth
October 1946
Appointed on
1 January 2012
Resigned on
5 December 2022
Nationality
British
Occupation
Non Executive Director

EDWARDS, Graham Winston

Correspondence address
Wales & West House, Spooner Close Coedkernew, Newport, South Wales, NP10 8FZ
Role ACTIVE
director
Date of birth
January 1954
Appointed on
1 June 2005
Nationality
British
Occupation
Chief Executive

YUEN, SUI SEE

Correspondence address
44 KENNEDY ROAD, HONG KONG, CHINA, HONG KONG, CHINA
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
10 October 2012
Resigned on
28 February 2014
Nationality
BRITISH
Occupation
DIRECTOR

IP, TAK CHUEN, EDMOND

Correspondence address
FLAT B2 10/F PARK PLACE, NO7 TAI TAM RESERVOIR ROAD, HONG KONG, HONG KONG, HONG KONG
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
10 October 2012
Resigned on
6 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

REES, David Rocyn

Correspondence address
4th Floor Berkeley Square House, Berkeley Square, London, England, W1J 6BX
Role RESIGNED
director
Date of birth
April 1959
Appointed on
5 July 2012
Resigned on
10 October 2012
Nationality
British
Occupation
Investment Manager

WHITEMAN, KEVIN IAN

Correspondence address
WALES & WEST HOUSE, SPOONER CLOSE COEDKERNEW, NEWPORT, SOUTH WALES, NP10 8FZ
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
1 January 2012
Resigned on
9 November 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BRAITHWAITE, Mark William

Correspondence address
Wales & West House, Spooner Close Coedkernew, Newport, South Wales, NP10 8FZ
Role RESIGNED
director
Date of birth
November 1965
Appointed on
9 September 2011
Resigned on
10 October 2012
Nationality
British
Occupation
Asset Director

ELLIS, Simon Richard Constable

Correspondence address
Wales & West House, Spooner Close Coedkernew, Newport, South Wales, NP10 8FZ
Role RESIGNED
director
Date of birth
February 1967
Appointed on
2 June 2011
Resigned on
10 October 2012
Nationality
British
Occupation
Fund Manager

VERRION, ROBERT EDWARD

Correspondence address
WALES & WEST HOUSE, SPOONER CLOSE COEDKERNEW, NEWPORT, SOUTH WALES, NP10 8FZ
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
20 January 2010
Resigned on
5 July 2012
Nationality
BRITISH
Occupation
HEAD OF EUROPEAN INFRASTRUCTURE MANAGEMENT

KOTTERING, Andreas Hermann, Dr

Correspondence address
112 Dulwich Village, London, SE21 7AQ
Role RESIGNED
director
Date of birth
August 1963
Appointed on
24 September 2009
Resigned on
10 October 2012
Nationality
German
Occupation
Senior Principal

Average house price in the postcode SE21 7AQ £3,569,000

GREGOR, ROBERT JOHN

Correspondence address
36 WESTMORELAND ROAD, BARNES, LONDON, SW13 9RY
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
27 November 2008
Resigned on
20 January 2010
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode SW13 9RY £2,948,000

GADSBY, Roderick John

Correspondence address
9 Primrose Gardens, London, NW3 4UJ
Role RESIGNED
director
Date of birth
May 1969
Appointed on
31 October 2008
Resigned on
20 June 2011
Nationality
British
Occupation
Banker

Average house price in the postcode NW3 4UJ £1,022,000

MICHEL-VERDIER, Frederic Olivier

Correspondence address
Flat 6, 61-62 Leinster Square, London, W2 4PS
Role RESIGNED
director
Date of birth
October 1968
Appointed on
22 May 2008
Resigned on
10 October 2012
Nationality
French,British
Occupation
Investment Director

Average house price in the postcode W2 4PS £918,000

MEHTA, MANOJ

Correspondence address
9 SUMMERLEE AVENUE, LONDON, N2 9QP
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
22 May 2008
Resigned on
10 October 2012
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode N2 9QP £1,273,000

BECKLEY, EDWARD THOMAS

Correspondence address
GIBSONS FRIARS LANE, HATFIELD HEATH, BISHOPS STORTFORD, HERTFORDSHIRE, UNITED KINGDOM, CM22 7AP
Role RESIGNED
Director
Date of birth
June 1975
Appointed on
1 April 2008
Resigned on
10 October 2012
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode CM22 7AP £1,776,000

LYNAM, CHARLES

Correspondence address
130 BICKENHALL MANSIONS, BICKENHALL STREET, LONDON, W1U 6BT
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
31 March 2008
Resigned on
31 October 2008
Nationality
AUSTRALIAN
Occupation
MANAGER

Average house price in the postcode W1U 6BT £2,061,000

DICKSON, JAMES

Correspondence address
6 WILLIAM STREET, ABBOTSFORD, VICTORIA 3067, AUSTRALIA
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
6 July 2007
Resigned on
22 May 2008
Nationality
AUSTRALIAN
Occupation
INVESTMENT MANAGER

BAGGS, MARTIN WAYNE

Correspondence address
51 SOUTHWICK STREET, SOUTHWICK, EAST SUSSEX, BN42 4TH
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
17 May 2007
Resigned on
16 April 2010
Nationality
BRITISH
Occupation
DIVISION DIRECTOR

Average house price in the postcode BN42 4TH £613,000

KADIC, ALAN

Correspondence address
190 BROOKDALE AVENUE, TORONTO, ONTARIO M5M 1PS, CANADA
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
13 April 2007
Resigned on
10 October 2012
Nationality
CANADIAN
Occupation
INVESTMENT MANAGER

ANTOLIK, Peter Szymon

Correspondence address
81 Regina Road, London, N4 3PT
Role RESIGNED
director
Date of birth
December 1968
Appointed on
23 November 2006
Resigned on
31 July 2007
Nationality
British
Occupation
Operations Director

Average house price in the postcode N4 3PT £742,000

CLAMP, ANTHONY RAYMOND

Correspondence address
9 DEVONSHIRE PARK, READING, BERKSHIRE, RG2 7DX
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
21 September 2006
Resigned on
6 July 2007
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode RG2 7DX £761,000

OWENS, David William

Correspondence address
The Garden House, Marlow Bridge Lane, Marlow, Buckinghamshire, SL7 1RH
Role RESIGNED
director
Date of birth
April 1952
Appointed on
16 February 2006
Resigned on
23 November 2006
Nationality
English
Occupation
Comapny Director

Average house price in the postcode SL7 1RH £2,910,000

KOSKI, CHRISTOPHER ROBERT

Correspondence address
174 WOBURN AVENUE, TORONTO, ONTARIO M5M 1K7, CANADA, M5M IK7
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
16 February 2006
Resigned on
13 April 2007
Nationality
CANADIAN
Occupation
PORTFOLIO MANAGER

STANLEY, Martin Stephen William

Correspondence address
IP12
Role RESIGNED
director
Date of birth
June 1963
Appointed on
16 February 2006
Resigned on
17 May 2007
Nationality
British
Occupation
Banker

BICKERTON, STEVEN JOHN

Correspondence address
40 UPPER BEACH STREET, BALGOWLAH, NSW 2093, AUSTRALIA
Role RESIGNED
Director
Date of birth
March 1967
Appointed on
19 September 2005
Resigned on
13 June 2008
Nationality
AUSTRALIAN
Occupation
HEAD OF INFRASTRUCTURE

DICKSON, JAMES

Correspondence address
6 WILLIAM STREET, ABBOTSFORD, VICTORIA 3067, AUSTRALIA
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
1 June 2005
Resigned on
12 September 2006
Nationality
AUSTRALIAN
Occupation
INVESTMENT MANAGER

HIGGINS, HOWARD CHARLES

Correspondence address
CHURCH FARM, GLASSHOUSE LANE HOCKLEY HEATH, SOLIHULL, WEST MIDLANDS, B94 6PU
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
1 June 2005
Resigned on
10 October 2012
Nationality
BRITISH
Occupation
UTILITY EXECUTIVE

Average house price in the postcode B94 6PU £3,125,000

HOWES, RICHARD JAMES

Correspondence address
14 CLARENCE STREET, BALGOWLAH, NEW SOUTH WALES 2093, AUSTRALIA
Role RESIGNED
Director
Date of birth
September 1970
Appointed on
1 June 2005
Resigned on
19 September 2005
Nationality
AUSTRALIAN
Occupation
COMPANY DIRECTOR

HAZELWOOD, CHARLES JOHN GORE

Correspondence address
BENTLEY LODGE, NORMANS LANE HIGHER WHITLEY, WARRINGTON, CHESHIRE, WA4 4PY
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 June 2005
Resigned on
22 July 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode WA4 4PY £927,000

LEAMON, WAYNE ANTHONY

Correspondence address
2 MONTOLIEU GARDENS, LONDON, SW15 6PB
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
1 June 2005
Resigned on
23 November 2006
Nationality
AUSTRALIAN
Occupation
BANKER

Average house price in the postcode SW15 6PB £2,893,000

GARLING, PHILIP STUART

Correspondence address
28 DARLING POINT ROAD, DARLING POINT, NEW SOUTH WALES 2027, AUSTRALIA
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
1 June 2005
Resigned on
3 May 2011
Nationality
AUSTRALIAN
Occupation
MANAGER

SAYERS, ROSS EDWARD

Correspondence address
APARTMENT 4, 4-12 QUEEN ANNES GATE, LONDON, SW1H 9AA
Role RESIGNED
Director
Date of birth
September 1941
Appointed on
1 June 2005
Resigned on
25 November 2005
Nationality
NEW ZEALAND
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1H 9AA £3,824,000

WHYTE, DUNCAN

Correspondence address
4 VICTORIA CRESCENT, KILSYTH, LANARKSHIRE, G65 9BJ
Role RESIGNED
Director
Date of birth
July 1946
Appointed on
1 June 2005
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR

CRAIG, JAMES STUART

Correspondence address
C/O MACQUARIE BANK, LEVEL 25 CITY POINT, NO.1 ROPEMAKER STREET, LONDON, EC2Y 9HD
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
1 June 2005
Resigned on
6 February 2006
Nationality
AUSTRALIAN
Occupation
BANKER

BOX, STEPHEN JOHN

Correspondence address
GREAT DEWLANDS, DEWLANDS HILL, ROTHERFIELD, EAST SUSSEX, TN6 3RU
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
1 June 2005
Resigned on
6 March 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN6 3RU £2,369,000

BEVANS, GRAEME FRANCIS

Correspondence address
5 BRISTOL STREET, SURREY HILLS, VICTORIA 3127, AUSTRALIA
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
1 June 2005
Resigned on
10 March 2006
Nationality
AUSTRALIAN
Occupation
INVESTMENT MANAGER

TALBOT, CHRISTOPHER JOHN

Correspondence address
18 SOMERLEYTON AVENUE, KIDDERMINSTER, WORCESTERSHIRE, DY10 3AS
Role RESIGNED
Secretary
Appointed on
1 June 2005
Resigned on
1 September 2013
Nationality
BRITISH

Average house price in the postcode DY10 3AS £328,000

TRAIN, Christopher

Correspondence address
10 Denton Croft, Dorridge, Solihull, West Midlands, B93 8SE
Role RESIGNED
director
Date of birth
October 1960
Appointed on
20 May 2005
Resigned on
1 June 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode B93 8SE £859,000

KAY, ALISON BARBARA

Correspondence address
THE OLD FORGE, CHURCH LANE, BEARLEY, STRATFORD, CV37 0SL
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
20 May 2005
Resigned on
1 June 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CV37 0SL £1,013,000

O'SULLIVAN, James Christopher

Correspondence address
187 Longdon Road, Knowle, Solihull, West Midlands, B93 9HY
Role RESIGNED
director
Date of birth
May 1959
Appointed on
27 August 2004
Resigned on
1 June 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode B93 9HY £686,000

HOLLIDAY, STEVEN JOHN

Correspondence address
WATERSIDE HOUSE, 35 NORTH WHARF ROAD, LONDON, W2 1NW
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
27 August 2004
Resigned on
1 June 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BUCK, COLIN

Correspondence address
8 NORTHUMBERLAND ROAD, LEAMINGTON SPA, WARWICKSHIRE, CV32 6HA
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
27 August 2004
Resigned on
1 June 2005
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CV32 6HA £1,504,000

FAIRBAIRN, MARK ROBERT

Correspondence address
THE OLD FORGE, CHURCH LANE BEARLEY, STRATFORD UPON AVON, CV37 0SL
Role RESIGNED
Director
Date of birth
November 1958
Appointed on
27 August 2004
Resigned on
1 June 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CV37 0SL £1,013,000

DAVIS, IAN CHRISTOPHER

Correspondence address
WOOD CREST, LOWER LITTLEWORTH, AMBELREY, GLOUCESTERSHIRE, GL5 5AW
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
27 August 2004
Resigned on
1 June 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GL5 5AW £1,594,000

EVES, RICHARD ANTHONY

Correspondence address
20 WARLEY RISE, TILEHURST, READING, BERKSHIRE, RG31 6FR
Role RESIGNED
Director
Date of birth
March 1950
Appointed on
17 February 2004
Resigned on
27 August 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARIAL MANAGER

Average house price in the postcode RG31 6FR £340,000

EVES, RICHARD ANTHONY

Correspondence address
20 WARLEY RISE, TILEHURST, READING, BERKSHIRE, RG31 6FR
Role RESIGNED
Secretary
Appointed on
17 February 2004
Resigned on
1 June 2005
Nationality
BRITISH
Occupation
COMPANY SECRETARIAL MANAGER

Average house price in the postcode RG31 6FR £340,000

DURRANT, ANDREW PETER

Correspondence address
25 GRIMWADE CLOSE, BRANTHAM, MANNINGTREE, ESSEX, CO11 1QY
Role RESIGNED
Director
Date of birth
November 1970
Appointed on
17 February 2004
Resigned on
27 August 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CO11 1QY £374,000

DURRANT, ANDREW PETER

Correspondence address
25 GRIMWADE CLOSE, BRANTHAM, MANNINGTREE, ESSEX, CO11 1QY
Role RESIGNED
Secretary
Appointed on
17 February 2004
Resigned on
1 June 2005
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CO11 1QY £374,000


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