Gavin Bruce MERCHANT

Total number of appointments 11, 11 active appointments

THAMES WATER UTILITIES HOLDINGS LIMITED

Correspondence address
Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB
Role ACTIVE
director
Date of birth
October 1969
Appointed on
4 November 2022
Resigned on
18 June 2024
Nationality
British
Occupation
Investment Director

Average house price in the postcode RG1 8DB £35,451,000

KEMBLE WATER HOLDINGS LIMITED

Correspondence address
Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB
Role ACTIVE
director
Date of birth
October 1969
Appointed on
4 November 2022
Resigned on
8 July 2024
Nationality
British
Occupation
Investment Director

Average house price in the postcode RG1 8DB £35,451,000

KEMBLE WATER EUROBOND PLC

Correspondence address
Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB
Role ACTIVE
director
Date of birth
October 1969
Appointed on
4 November 2022
Resigned on
8 July 2024
Nationality
British
Occupation
Investment Director

Average house price in the postcode RG1 8DB £35,451,000

KEMBLE WATER FINANCE LIMITED

Correspondence address
Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB
Role ACTIVE
director
Date of birth
October 1969
Appointed on
4 November 2022
Resigned on
8 July 2024
Nationality
British
Occupation
Investment Director

Average house price in the postcode RG1 8DB £35,451,000

THAMES WATER LIMITED

Correspondence address
Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB
Role ACTIVE
director
Date of birth
October 1969
Appointed on
4 November 2022
Resigned on
8 July 2024
Nationality
British
Occupation
Investment Director

Average house price in the postcode RG1 8DB £35,451,000

CHURCH WATER INVESTMENT LIMITED

Correspondence address
6th Floor 60 Threadneedle Street, London, United Kingdom, EC2R 8HP
Role ACTIVE
director
Date of birth
October 1969
Appointed on
11 July 2017
Resigned on
31 December 2024
Nationality
British
Occupation
Director

GREEN OXFORD LIMITED

Correspondence address
C/O UNIVERSITIES SUPERANNUATION SCHEME LIMITED Royal Liver Building, Liverpool, England, L3 1PY
Role ACTIVE
director
Date of birth
October 1969
Appointed on
22 November 2016
Resigned on
18 September 2019
Nationality
British
Occupation
Director

USS WESTERN LIMITED

Correspondence address
6th Floor 60 Threadneedle Street, London, United Kingdom, EC2R 8HP
Role ACTIVE
director
Date of birth
October 1969
Appointed on
1 November 2016
Resigned on
30 July 2019
Nationality
British
Occupation
Director

USS SHERWOOD LIMITED

Correspondence address
6th Floor 60 Threadneedle Street, London, United Kingdom, EC2R 8HP
Role ACTIVE
director
Date of birth
October 1969
Appointed on
19 November 2014
Resigned on
31 December 2024
Nationality
British
Occupation
None

L9 INVESTMENT HOLDINGS GP LIMITED

Correspondence address
6th Floor 60 Threadneedle Street, London, England, EC2R 8HP
Role ACTIVE
director
Date of birth
October 1969
Appointed on
25 June 2014
Resigned on
31 December 2024
Nationality
British
Occupation
Company Director

USS NERO LIMITED

Correspondence address
6th Floor 60 Threadneedle Street, London, United Kingdom, EC2R 8HP
Role ACTIVE
director
Date of birth
October 1969
Appointed on
31 October 2013
Resigned on
31 December 2024
Nationality
British
Occupation
Director