Martin Geoffrey BEESLEY

Total number of appointments 44, 35 active appointments

IDS (INTEGRATION) LTD.

Correspondence address
Abel Smith House Gunnels Wood Road, Stevenage, Hertfordshire, England, SG1 2ST
Role ACTIVE
director
Date of birth
May 1966
Appointed on
14 October 2020
Resigned on
22 October 2021
Nationality
British
Occupation
Director

IDS (SPECIAL PROJECTS) LTD.

Correspondence address
Abel Smith House Gunnels Wood Road, Stevenage, Hertfordshire, England, SG1 2ST
Role ACTIVE
director
Date of birth
May 1966
Appointed on
14 October 2020
Resigned on
22 October 2021
Nationality
British
Occupation
Director

I & C PROCESS SOLUTIONS LIMITED

Correspondence address
Abel Smith House Gunnels Wood Road, Stevenage, Hertfordshire, United Kingdom, SG1 2ST
Role ACTIVE
director
Date of birth
May 1966
Appointed on
14 October 2020
Resigned on
22 October 2021
Nationality
British
Occupation
Director

A1BA CONTROL SOLUTIONS LTD

Correspondence address
Abel Smith House Gunnels Wood Road, Stevenage, Hertfordshire, England, SG1 2ST
Role ACTIVE
director
Date of birth
May 1966
Appointed on
14 October 2020
Resigned on
22 October 2021
Nationality
British
Occupation
Director

PMP UTILITIES LIMITED

Correspondence address
Abel Smith House Gunnels Wood Road, Stevenage, Hertfordshire, England, SG1 2ST
Role ACTIVE
director
Date of birth
May 1966
Appointed on
11 September 2019
Resigned on
22 October 2021
Nationality
British
Occupation
Director

M GROUP WATER (MEICA SPECIALIST) LIMITED

Correspondence address
Abel Smith House Gunnels Wood Road, Stevenage, Hertfordshire, United Kingdom, SG1 2ST
Role ACTIVE
director
Date of birth
May 1966
Appointed on
11 September 2019
Resigned on
22 October 2021
Nationality
British
Occupation
Director

IWJS SPECIALIST SERVICES LIMITED

Correspondence address
Abel Smith House Gunnels Wood Road, Stevenage, Hertfordshire, United Kingdom, SG1 2ST
Role ACTIVE
director
Date of birth
May 1966
Appointed on
11 September 2019
Resigned on
22 October 2021
Nationality
British
Occupation
Director

INDUSTRIAL WATER TRAINING SERVICES LIMITED

Correspondence address
Abel Smith House Gunnels Wood Road, Stevenage, Hertfordshire, England, SG1 2ST
Role ACTIVE
director
Date of birth
May 1966
Appointed on
11 September 2019
Resigned on
22 October 2021
Nationality
British
Occupation
Director

AVONLINE NETWORK SERVICES HOLDINGS LIMITED

Correspondence address
Abel Smith House Gunnels Wood Road, Stevenage, England, SG1 2ST
Role ACTIVE
director
Date of birth
May 1966
Appointed on
11 September 2019
Resigned on
22 October 2021
Nationality
British
Occupation
Director

INDUSTRIAL WATER JETTING SYSTEMS LIMITED

Correspondence address
Abel Smith House Gunnels Wood Road, Stevenage, Hertfordshire, England, SG1 2ST
Role ACTIVE
director
Date of birth
May 1966
Appointed on
11 September 2019
Resigned on
22 October 2021
Nationality
British
Occupation
Director

ANTAGRADE ELECTRICAL LIMITED

Correspondence address
Abel Smith House Gunnels Wood Road, Stevenage, Hertfordshire, England, SG1 2ST
Role ACTIVE
director
Date of birth
May 1966
Appointed on
11 September 2019
Resigned on
22 October 2021
Nationality
British
Occupation
Director

M GROUP TRANSPORT LIMITED

Correspondence address
Abel Smith House Gunnels Wood Road, Stevenage, Hertfordshire, England, SG1 2ST
Role ACTIVE
director
Date of birth
May 1966
Appointed on
11 September 2019
Resigned on
22 October 2021
Nationality
British
Occupation
Director

DYER & BUTLER ELECTRICAL LTD

Correspondence address
Abel Smith House Gunnels Wood Road, Stevenage, Hertfordshire, England, SG1 2ST
Role ACTIVE
director
Date of birth
May 1966
Appointed on
11 September 2019
Resigned on
22 October 2021
Nationality
British
Occupation
Director

M GROUP TELECOM LIMITED

Correspondence address
Abel Smith House Gunnels Wood Road, Stevenage, England, SG1 2ST
Role ACTIVE
director
Date of birth
May 1966
Appointed on
11 September 2019
Resigned on
22 October 2021
Nationality
British
Occupation
Director

KH ENGINEERING HOLDINGS LIMITED

Correspondence address
Abel Smith House Gunnels Wood Road, Stevenage, England, SG1 2ST
Role ACTIVE
director
Date of birth
May 1966
Appointed on
9 August 2019
Resigned on
22 October 2021
Nationality
British
Occupation
Director

MINERVA DEBTCO LIMITED

Correspondence address
Abel Smith House Gunnels Wood Road, Stevenage, Hertfordshire, England, SG1 2ST
Role ACTIVE
director
Date of birth
May 1966
Appointed on
31 July 2018
Resigned on
22 October 2021
Nationality
British
Occupation
Chief Financial Officer

MINERVA BIDCO LIMITED

Correspondence address
Abel Smith House Gunnels Wood Road, Stevenage, Hertfordshire, England, SG1 2ST
Role ACTIVE
director
Date of birth
May 1966
Appointed on
30 July 2018
Resigned on
22 October 2021
Nationality
British
Occupation
Chief Financial Officer

MINERVA PARENT LIMITED

Correspondence address
Abel Smith House Gunnels Wood Road, Stevenage, Hertfordshire, England, SG1 2ST
Role ACTIVE
director
Date of birth
May 1966
Appointed on
30 July 2018
Resigned on
22 October 2021
Nationality
British
Occupation
Chief Financial Officer

MINERVA HOLDCO LIMITED

Correspondence address
Abel Smith House Gunnels Wood Road, Stevenage, Hertfordshire, England, SG1 2ST
Role ACTIVE
director
Date of birth
May 1966
Appointed on
30 July 2018
Resigned on
22 October 2021
Nationality
British
Occupation
Chief Financial Officer

MINERVA EQUITY LIMITED

Correspondence address
Abel Smith House Gunnels Wood Road, Stevenage, Hertfordshire, England, SG1 2ST
Role ACTIVE
director
Date of birth
May 1966
Appointed on
30 July 2018
Resigned on
22 October 2021
Nationality
British
Occupation
Chief Financial Officer

M GROUP TELECOM HOLDINGS LIMITED

Correspondence address
Abel Smith House Gunnels Wood Road, Stevenage, Hertfordshire, England, SG1 2ST
Role ACTIVE
director
Date of birth
May 1966
Appointed on
29 September 2017
Resigned on
22 October 2021
Nationality
British
Occupation
Director

M GROUP TELECOM (TECHNOLOGY SERVICES) LIMITED

Correspondence address
Abel Smith House Gunnels Wood Road, Stevenage, Hertfordshire, England, SG1 2ST
Role ACTIVE
director
Date of birth
May 1966
Appointed on
29 September 2017
Resigned on
22 October 2021
Nationality
British
Occupation
Director

M GROUP ENERGY (METERING) LIMITED

Correspondence address
Abel Smith House Gunnels Wood Road, Stevenage, Hertfordshire, England, SG1 2ST
Role ACTIVE
director
Date of birth
May 1966
Appointed on
28 December 2016
Resigned on
22 October 2021
Nationality
British
Occupation
Director

QIA SERVICES LIMITED

Correspondence address
ABEL SMITH HOUSE GUNNELS WOOD ROAD, STEVENAGE, HERTFORDSHIRE, ENGLAND, SG1 2ST
Role ACTIVE
Director
Date of birth
May 1966
Appointed on
28 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

PROTECT MY PROPERTY SERVICES LIMITED

Correspondence address
Abel Smith House Gunnels Wood Road, Stevenage, Hertfordshire, England, SG1 2ST
Role ACTIVE
director
Date of birth
May 1966
Appointed on
28 December 2016
Resigned on
22 October 2021
Nationality
British
Occupation
Director

THOR HOLDCO LIMITED

Correspondence address
Abel Smith House Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2ST
Role ACTIVE
director
Date of birth
May 1966
Appointed on
4 October 2016
Resigned on
22 October 2021
Nationality
British
Occupation
Chief Financial Officer

M GROUP (SERVICES) LIMITED

Correspondence address
Abel Smith House Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2ST
Role ACTIVE
director
Date of birth
May 1966
Appointed on
4 October 2016
Resigned on
22 October 2021
Nationality
British
Occupation
Chief Financial Officer

THOR MIDCO LIMITED

Correspondence address
Abel Smith House Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2ST
Role ACTIVE
director
Date of birth
May 1966
Appointed on
4 October 2016
Resigned on
22 October 2021
Nationality
British
Occupation
Chief Financial Officer

THOR TOPCO LIMITED

Correspondence address
Abel Smith House Gunnels Wood Road, Stevenage, Hertfordshire, England, SG1 2ST
Role ACTIVE
director
Date of birth
May 1966
Appointed on
21 September 2016
Resigned on
22 October 2021
Nationality
British
Occupation
Chief Financial Officer

M GROUP WATER (NETWORK INFRASTRUCTURE) LIMITED

Correspondence address
Abel Smith House Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2ST
Role ACTIVE
director
Date of birth
May 1966
Appointed on
10 December 2014
Resigned on
22 October 2021
Nationality
British
Occupation
Accountant

PIPE RESTORATION SERVICES LIMITED

Correspondence address
Abel Smith House Gunnels Wood Road, Stevenage, Hertfordshire, England, SG1 2ST
Role ACTIVE
director
Date of birth
May 1966
Appointed on
22 February 2012
Resigned on
22 October 2021
Nationality
British
Occupation
Chief Financial Officer

MORRISON UTILITY TECHNOLOGIES LIMITED

Correspondence address
Abel Smith House Gunnels Wood Road, Stevenage, Hertfordshire, England, SG1 2ST
Role ACTIVE
director
Date of birth
May 1966
Appointed on
11 August 2010
Resigned on
22 October 2021
Nationality
British
Occupation
None

M GROUP WATER LIMITED

Correspondence address
Abel Smith House Gunnels Wood Road, Stevenage, Hertfordshire, England, SG1 2ST
Role ACTIVE
director
Date of birth
May 1966
Appointed on
4 March 2009
Resigned on
22 October 2021
Nationality
British
Occupation
Accountant

MORRISON UTILITY SERVICES INVESTMENTS LIMITED

Correspondence address
ABEL SMITH HOUSE GUNNELS WOOD ROAD, STEVENAGE, HERTFORDSHIRE, ENGLAND, SG1 2ST
Role ACTIVE
Director
Date of birth
May 1966
Appointed on
4 March 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

MORRISON UTILITY SERVICES GROUP LIMITED

Correspondence address
ABEL SMITH HOUSE GUNNELS WOOD ROAD, STEVENAGE, HERTFORDSHIRE, ENGLAND, SG1 2ST
Role ACTIVE
Director
Date of birth
May 1966
Appointed on
1 September 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

UNITED UTILITIES INTERNATIONAL LIMITED

Correspondence address
3 FERNYHALGH COURT, PRESTON, PR2 9NJ
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
12 May 2008
Resigned on
29 August 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode PR2 9NJ £625,000

MSNE DORMANT COMPANY LIMITED

Correspondence address
3 FERNYHALGH COURT, PRESTON, PR2 9NJ
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
12 May 2008
Resigned on
1 August 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode PR2 9NJ £625,000

MSNW DORMANT COMPANY LIMITED

Correspondence address
3 FERNYHALGH COURT, PRESTON, PR2 9NJ
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
12 May 2008
Resigned on
1 August 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode PR2 9NJ £625,000

METER FIT (NORTH WEST) LIMITED

Correspondence address
3 FERNYHALGH COURT, PRESTON, PR2 9NJ
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
12 May 2008
Resigned on
1 August 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode PR2 9NJ £625,000

METER FIT (NORTH EAST) LIMITED

Correspondence address
3 FERNYHALGH COURT, PRESTON, PR2 9NJ
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
12 May 2008
Resigned on
1 August 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode PR2 9NJ £625,000

UNITED UTILITIES (OVERSEAS HOLDINGS) LIMITED

Correspondence address
3 FERNYHALGH COURT, PRESTON, PR2 9NJ
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
12 May 2008
Resigned on
29 August 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode PR2 9NJ £625,000

UNITED UTILITIES WATER LIMITED

Correspondence address
3 FERNYHALGH COURT, PRESTON, PR2 9NJ
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
14 October 2004
Resigned on
27 September 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode PR2 9NJ £625,000

ELECTRICITY NORTH WEST LIMITED

Correspondence address
3 FERNYHALGH COURT, PRESTON, PR2 9NJ
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
12 October 2004
Resigned on
19 December 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode PR2 9NJ £625,000

UU DIRECTORATE LIMITED

Correspondence address
30 THE BLOSSOMS, FULWOOD, PRESTON, LANCASHIRE, PR2 9RF
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
27 October 2003
Resigned on
1 October 2004
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode PR2 9RF £389,000