WATER PLUS SELECT LIMITED

14 officers / 36 resignations

SCAGELL, Jason Andrew

Correspondence address
Prospect House Gordon Banks Drive, Trentham Lakes, Stoke-On-Trent, United Kingdom, ST4 4TW
Role ACTIVE
director
Date of birth
October 1967
Appointed on
26 September 2024
Nationality
British
Occupation
None

ADAM, Anita Mary

Correspondence address
Prospect House Gordon Banks Drive, Trentham Lakes, Stoke-On-Trent, United Kingdom, ST4 4TW
Role ACTIVE
secretary
Appointed on
25 July 2023

BEARDMORE, Louise

Correspondence address
Prospect House Gordon Banks Drive, Trentham Lakes, Stoke-On-Trent, United Kingdom, ST4 4TW
Role ACTIVE
director
Date of birth
September 1974
Appointed on
26 April 2023
Nationality
British
Occupation
Company Director

PIERCE, Ronald Allan Macleod

Correspondence address
Prospect House Gordon Banks Drive, Trentham Lakes, Stoke-On-Trent, United Kingdom, ST4 4TW
Role ACTIVE
director
Date of birth
January 1957
Appointed on
29 March 2022
Nationality
English
Occupation
Company Director

BOWLING, James

Correspondence address
Prospect House Gordon Banks Drive, Trentham Lakes, Stoke-On-Trent, United Kingdom, ST4 4TW
Role ACTIVE
director
Date of birth
November 1968
Appointed on
29 July 2020
Nationality
British
Occupation
Chartered Accountant

ASPIN, Philip Anthony

Correspondence address
Haweswater House Lingley Green Avenue, Lingley Mere Business Park, Great Sankey, Warrington, United Kingdom, WA5 3LP
Role ACTIVE
director
Date of birth
March 1968
Appointed on
16 March 2020
Nationality
British
Occupation
Cfo, United Utilities

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

GROSS, Lewis

Correspondence address
Prospect House Gordon Banks Drive, Trentham Lakes, Stoke-On-Trent, United Kingdom, ST4 4TW
Role ACTIVE
director
Date of birth
September 1974
Appointed on
1 March 2020
Nationality
British
Occupation
Chartered Accountant

HUGHES, Andrew

Correspondence address
South Court Riverside Park, Campbell Road, Stoke-On-Trent, United Kingdom, ST4 4DA
Role ACTIVE
director
Date of birth
April 1976
Appointed on
31 July 2018
Resigned on
18 December 2023
Nationality
British
Occupation
Chief Executive Officer

GUNTHER, Anne Margaret

Correspondence address
South Court Riverside Park, Campbell Road, Stoke-On-Trent, United Kingdom, ST4 4DA
Role ACTIVE
director
Date of birth
January 1955
Appointed on
20 September 2017
Resigned on
29 September 2022
Nationality
British
Occupation
None

OAKWOOD CORPORATE SECRETARY LIMITED

Correspondence address
3RD FLOOR 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, UNITED KINGDOM, WA14 2DT
Role ACTIVE
Secretary
Appointed on
16 December 2016
Nationality
BRITISH

Average house price in the postcode WA14 2DT £283,000

MOGFORD, Steven Lewis

Correspondence address
Haweswater House Lingley Mere Business Park, Great Sankey, Warrington, United Kingdom, WA5 3LP
Role ACTIVE
director
Date of birth
June 1956
Appointed on
1 June 2016
Resigned on
26 April 2023
Nationality
British
Occupation
Company Director

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

GARFIELD, Olivia Ruth

Correspondence address
Prospect House Gordon Banks Drive, Trentham Lakes, Stoke-On-Trent, United Kingdom, ST4 4TW
Role ACTIVE
director
Date of birth
September 1975
Appointed on
1 June 2016
Nationality
British
Occupation
Company Director

SMITH, Andrew Patrick

Correspondence address
Severn Trent Centre 2 St. Johns Street, Coventry, West Midlands, CV1 2LZ
Role ACTIVE
director
Date of birth
September 1960
Appointed on
1 June 2016
Resigned on
29 July 2020
Nationality
British
Occupation
Company Director

GARRETT, Kristin Ann

Correspondence address
South Court Riverside Park, Campbell Road, Stoke-On-Trent, United Kingdom, ST4 4DA
Role ACTIVE
secretary
Appointed on
1 June 2016
Resigned on
26 April 2023

BOOTH, Samantha Rosemary Jane

Correspondence address
Two Smithfield Leonard Coates Way, Stoke-On-Trent, United Kingdom, ST1 4FD
Role RESIGNED
director
Date of birth
December 1971
Appointed on
25 April 2019
Resigned on
1 March 2020
Nationality
British
Occupation
Chief Finance Officer

JACKSON, VERONICA LESLEY

Correspondence address
TWO SMITHFIELD LEONARD COATES WAY, STOKE-ON-TRENT, UNITED KINGDOM, ST1 4FD
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
19 December 2018
Resigned on
26 April 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

SKELTON, RACHEL LOUISE

Correspondence address
TWO SMITHFIELD LEONARD COATES WAY, STOKE-ON-TRENT, UNITED KINGDOM, ST1 4FD
Role RESIGNED
Secretary
Appointed on
17 October 2018
Resigned on
30 September 2019
Nationality
NATIONALITY UNKNOWN

MACKINNON, ANDREW PETER

Correspondence address
TWO SMITHFIELD LEONARD COATES WAY, STOKE-ON-TRENT, UNITED KINGDOM, ST1 4FD
Role RESIGNED
Director
Date of birth
October 1974
Appointed on
20 June 2018
Resigned on
19 December 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

EISENSCHIMMEL, EVA KRISTINA

Correspondence address
2 BEVERLEY COURT 26 ELMTREE ROAD, TEDDINGTON, UNITED KINGDOM, TW11 8ST
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
1 September 2016
Resigned on
20 September 2017
Nationality
BRITISH,AUSTRIAN
Occupation
NONE

Average house price in the postcode TW11 8ST £503,000

HOULDEN, JOHN RUSSELL

Correspondence address
HAWESWATER HOUSE LINGLEY MERE BUSINESS PARK, GREAT SANKEY, WARRINGTON, UNITED KINGDOM, WA5 3LP
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
1 June 2016
Resigned on
16 March 2020
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

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

AMIES-KING, SUSAN

Correspondence address
TWO SMITHFIELD LEONARD COATES WAY, STOKE-ON-TRENT, ST1 4FD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 June 2016
Resigned on
21 June 2018
Nationality
BRITISH
Occupation
RETAIL DIRECTOR

HOWELL, STUART ANTHONY

Correspondence address
2 SMITHFIELD LEONARD COATES WAY, STOKE-ON-TRENT, ST1 4FD
Role RESIGNED
Director
Date of birth
January 1974
Appointed on
27 May 2016
Resigned on
23 February 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MILES, Neil Rowland

Correspondence address
Severn Trent Centre 2 St John’S Street, Coventry, CV1 2LZ
Role RESIGNED
director
Date of birth
March 1970
Appointed on
18 December 2014
Resigned on
13 May 2016
Nationality
British
Occupation
Finance Director

GRANT, Nicolas Emile Joseph

Correspondence address
Severn Trent Centre 2 St John’S Street, Coventry, CV1 2LZ
Role RESIGNED
director
Date of birth
December 1969
Appointed on
18 December 2014
Resigned on
1 June 2016
Nationality
French
Occupation
Director

MCPHEELY, Robert Craig

Correspondence address
Severn Trent Centre 2 St John’S Street, Coventry, CV1 2LZ
Role RESIGNED
director
Date of birth
March 1962
Appointed on
18 December 2014
Resigned on
1 June 2016
Nationality
British
Occupation
Accountant

CAMPBELL, ALINE ANNE

Correspondence address
SEVERN TRENT CENTRE 2 ST JOHN’S STREET, COVENTRY, CV1 2LZ
Role RESIGNED
Secretary
Appointed on
4 September 2014
Resigned on
1 June 2016
Nationality
NATIONALITY UNKNOWN

PIPER, RICHARD GARY

Correspondence address
SEVERN TRENT CENTRE 2 ST JOHN’S STREET, COVENTRY, UNITED KINGDOM, CV1 2LZ
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
13 July 2012
Resigned on
17 May 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

ARMITAGE, MATTHEW

Correspondence address
SEVERN TRENT CENTRE 2 ST JOHN’S STREET, COVENTRY, UNITED KINGDOM, CV1 2LZ
Role RESIGNED
Secretary
Appointed on
18 February 2011
Resigned on
3 September 2014
Nationality
NATIONALITY UNKNOWN

BRIERLEY, RICHARD PAUL

Correspondence address
2308 COVENTRY ROAD, BIRMINGHAM, B26 3JZ
Role RESIGNED
Secretary
Appointed on
1 October 2009
Resigned on
18 February 2011
Nationality
NATIONALITY UNKNOWN

EARP, WAYNE FREDERICK

Correspondence address
SEVERN TRENT CENTRE 2 ST JOHN’S STREET, COVENTRY, UNITED KINGDOM, CV1 2LZ
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
20 March 2008
Resigned on
18 December 2014
Nationality
BRITISH
Occupation
CIVIL ENGINEER

PORRITT, KERRY ANNE ABIGAIL

Correspondence address
BRUSHWOOD HOUSE, 22 CLARENCE ROAD, GREAT MALVERN, WORCESTERSHIRE, WR14 3EH
Role RESIGNED
Secretary
Appointed on
31 May 2007
Resigned on
1 October 2009
Nationality
BRITISH

Average house price in the postcode WR14 3EH £816,000

LLOYD, ROBERT ALEXANDER

Correspondence address
1 BUTT LANE, BLACKFORDBY, SWADLINCOTE, DERBYSHIRE, DE11 8BG
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
15 May 2007
Resigned on
20 March 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DE11 8BG £268,000

HOBBIS, JEREMY MARK

Correspondence address
SEVERN TRENT CENTRE 2 ST JOHN’S STREET, COVENTRY, UNITED KINGDOM, CV1 2LZ
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
19 October 2006
Resigned on
18 December 2014
Nationality
BRITISH
Occupation
CIVIL ENGINEER

KNOWLES, GEMMA LOUISE

Correspondence address
9 PARK AVENUE, KINGS NORTON, BIRMINGHAM, B30 2ER
Role RESIGNED
Secretary
Appointed on
19 October 2006
Resigned on
31 May 2007
Nationality
BRITISH

Average house price in the postcode B30 2ER £272,000

YOUNG, MARTIN NEIL

Correspondence address
2308 COVENTRY ROAD, BIRMINGHAM, B26 3JZ
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
19 October 2006
Resigned on
13 July 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

SCHUMACHER, TOBIAS

Correspondence address
27 ELMFIELD CRESCENT, MOSELEY, BIRMINGHAM, WEST MIDLANDS, B13 9TL
Role RESIGNED
Secretary
Appointed on
5 September 2005
Resigned on
19 October 2006
Nationality
BRITISH

Average house price in the postcode B13 9TL £462,000

GRIMSHAW, FRANCIS RICHARD

Correspondence address
MOOREND COTTAGE, MOOREND CROSS, MATHON, MALVERN, WORCESTERSHIRE, WR13 5PR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
3 August 2005
Resigned on
19 October 2006
Nationality
BRITISH
Occupation
ECONOMIST

Average house price in the postcode WR13 5PR £773,000

SWINBURNE, MICHAEL FRANCIS

Correspondence address
24 LITTLETON CLOSE, KENILWORTH, WARWICKSHIRE, CV8 2WA
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
3 August 2005
Resigned on
19 October 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CV8 2WA £1,085,000

WICKENS, DAVID JAMES THOMAS

Correspondence address
290 PENNS LANE, WALMLEY, SUTTON COLDFIELD, WEST MIDLANDS, B76 1LG
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
3 August 2005
Resigned on
19 October 2006
Nationality
BRITISH
Occupation
DIRECTOR OF COMPANIES

Average house price in the postcode B76 1LG £629,000

BAILEY, JONATHAN HADDOW

Correspondence address
COURTYARDS 7 CHURCH HILL DRIVE, WOLVERHAMPTON, WEST MIDLANDS, WV6 9AS
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
14 June 2005
Resigned on
27 January 2006
Nationality
UNITED KINGDOM
Occupation
CHARTERED ENGINEER

Average house price in the postcode WV6 9AS £701,000

NORMAN, ANDREW

Correspondence address
PINEWINDS HOUSE, BUXTON ROAD, CHINLEY, HIGH PEAK, DERBYSHIRE, SK23 6DR
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
14 June 2005
Resigned on
30 April 2007
Nationality
BRITISH
Occupation
CIVIL ENGINEER

Average house price in the postcode SK23 6DR £485,000

MOTTRAM, CLIVE JONATHAN

Correspondence address
35 WILLOWBANK ROAD, KNOWLE, SOLIHULL, WEST MIDLANDS, B93 9QU
Role RESIGNED
Secretary
Appointed on
8 February 2005
Resigned on
5 September 2005
Nationality
BRITISH

Average house price in the postcode B93 9QU £620,000

DUCKWORTH, BRIAN

Correspondence address
29 ROLLESTON CRESCENT, WATNALL, NOTTINGHAM, NG16 1JU
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
20 February 2001
Resigned on
31 August 2004
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode NG16 1JU £553,000

DAVIES, PETER PEERS

Correspondence address
BIRCH HOUSE 20 PLYMOUTH ROAD, BARNT GREEN, BIRMINGHAM, B45 8JA
Role RESIGNED
Director
Date of birth
April 1947
Appointed on
15 October 1999
Resigned on
14 June 2005
Nationality
BRITISH
Occupation
COMPANY SECRETARY/SOLICITOR

Average house price in the postcode B45 8JA £1,550,000

CHETTLE, DAVID

Correspondence address
ARDEN, 4 LEIRE LANE, DUNTON BASSETT, LEICESTERSHIRE, LE17 5JP
Role RESIGNED
Secretary
Appointed on
15 October 1999
Resigned on
8 February 2005
Nationality
BRITISH

Average house price in the postcode LE17 5JP £694,000

YORK PLACE COMPANY NOMINEES LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2DS
Role RESIGNED
Nominee Director
Appointed on
17 February 1998
Resigned on
17 February 1998

Average house price in the postcode LS1 2DS £545,000

COCKER, VICTOR

Correspondence address
TREDINGTON MANOR, TREDINGTON, SHIPSTON ON STOUR, WARWICKSHIRE, CV36 4NJ
Role RESIGNED
Director
Date of birth
October 1940
Appointed on
17 February 1998
Resigned on
30 October 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV36 4NJ £806,000

WILKINSON, CAROLINE LESLEY

Correspondence address
55 INGLEWOOD GROVE, SUTTON COLDFIELD, WEST MIDLANDS, B74 3LN
Role RESIGNED
Director
Appointed on
17 February 1998
Resigned on
15 October 1999
Nationality
BRITISH
Occupation
ASSISTANT COMPANY SECRETARY

Average house price in the postcode B74 3LN £572,000

YORK PLACE COMPANY SECRETARIES LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2DS
Role RESIGNED
Nominee Secretary
Appointed on
17 February 1998
Resigned on
17 February 1998

Average house price in the postcode LS1 2DS £545,000

WILKINSON, CAROLINE LESLEY

Correspondence address
55 INGLEWOOD GROVE, SUTTON COLDFIELD, WEST MIDLANDS, B74 3LN
Role RESIGNED
Secretary
Appointed on
17 February 1998
Resigned on
15 October 1999
Nationality
BRITISH
Occupation
ASSISTANT COMPANY SECRETARY

Average house price in the postcode B74 3LN £572,000


More Company Information