MATTHEW REGINALD WRIGHT

Total number of appointments 29, 3 active appointments

ORSTED S&D (UK) LIMITED

Correspondence address
5 HOWICK PLACE, LONDON, ENGLAND, SW1P 1WG
Role ACTIVE
Director
Date of birth
January 1965
Appointed on
1 June 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

ORSTED (UK) LIMITED

Correspondence address
5 HOWICK PLACE, LONDON, SW1P 1WG
Role ACTIVE
Director
Date of birth
January 1965
Appointed on
1 June 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

ORSTED POWER (UK) LIMITED

Correspondence address
5 HOWICK PLACE, LONDON, ENGLAND, SW1P 1WG
Role ACTIVE
Director
Date of birth
January 1965
Appointed on
1 June 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

ORSTED ESS MERSEY LIMITED

Correspondence address
5 HOWICK PLACE, LONDON, UNITED KINGDOM, SW1P 1WG
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
14 February 2018
Resigned on
13 January 2020
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

INEOS E&P (UK) LIMITED

Correspondence address
5 HOWICK PLACE, LONDON, ENGLAND, SW1P 1WG
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
1 June 2017
Resigned on
29 September 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

INEOS E&P SERVICES (UK) LIMITED

Correspondence address
5 HOWICK PLACE, LONDON, ENGLAND, SW1P 1WG
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
1 June 2017
Resigned on
29 September 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

WATER UK

Correspondence address
36 BROADWAY, LONDON, UNITED KINGDOM, SW1H 0BH
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
1 April 2011
Resigned on
14 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1H 0BH £4,094,000

BOWSPRIT HOLDINGS LIMITED

Correspondence address
SOUTHERN HOUSE, YEOMAN ROAD, WORTHING, WEST SUSSEX, BN13 3NX
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
14 March 2011
Resigned on
31 December 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN13 3NX £21,587,000

MONK RAWLING LIMITED

Correspondence address
SOUTHERN HOUSE, YEOMAN ROAD, WORTHING, WEST SUSSEX, BN13 3NX
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
14 March 2011
Resigned on
31 December 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN13 3NX £21,587,000

BOWSPRIT PROPERTY DEVELOPMENT LIMITED

Correspondence address
SOUTHERN HOUSE, YEOMAN ROAD, WORTHING, WEST SUSSEX, BN16 3NX
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
14 March 2011
Resigned on
31 December 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN16 3NX £607,000

SOUTHERN WATER (NR) HOLDINGS LIMITED

Correspondence address
SOUTHERN HOUSE, YEOMAN ROAD, WORTHING, WEST SUSSEX, BN13 3NX
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
14 March 2011
Resigned on
31 December 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN13 3NX £21,587,000

ECOCLEAR LIMITED

Correspondence address
SOUTHERN HOUSE, YEOMAN ROAD, WORTHING, SUSSEX, BN13 3NX
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
14 March 2011
Resigned on
31 December 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN13 3NX £21,587,000

SOUTHERN WATER SERVICES LIMITED

Correspondence address
SOUTHERN HOUSE, YEOMAN ROAD, WORTHING, WEST SUSSEX, BN13 3NX
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
28 February 2011
Resigned on
31 December 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN13 3NX £21,587,000

UNITED UTILITIES WATER LIMITED

Correspondence address
HAWESWATER HOUSE, LINGLEY MERE BUSINESS PARK, LINGLEY GREEN AVENUE GREAT, SANKEY, WARRINGTON, WA5 3LP
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
27 September 2007
Resigned on
25 February 2011
Nationality
BRITISH
Occupation
MD WATER OPERATIONS & MAINTENA

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

UNITED UTILITIES WATER OPERATIONS HOLDINGS LIMITED

Correspondence address
HAWESWATER HOUSE LINGLEY MERE, BUSINESS PARK LINGLEY GREEN, AVENUE GREAT SANKEY WARRINGTON, CHESHIRE, WA5 3LP
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
29 August 2007
Resigned on
25 February 2011
Nationality
BRITISH
Occupation
MD WATER OPERATIONS & MAINTENA

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

UNITED UTILITIES UTILITY SOLUTIONS (INDUSTRIAL) LIMITED

Correspondence address
RIVERSLEA, 61 DEE BANKS, CHESTER, ENGLAND, CH3 5UU
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
2 August 2007
Resigned on
7 January 2008
Nationality
BRITISH
Occupation
MD WATER OPERATIONS & MAINTENA

Average house price in the postcode CH3 5UU £830,000

HALKYN DISTRICT MINES DRAINAGE COMPANY LIMITED

Correspondence address
HAWESWATER HOUSE, LINGLEY MERE BUSINESS PARK, LINGLEY GREEN AVENUE, GREAT SANKEY WARRINGTON WA53LP
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
9 July 2007
Resigned on
25 February 2011
Nationality
BRITISH
Occupation
MD WATER OPERATIONS & MAINTENA

CATCHMENT HIGHLAND LIMITED

Correspondence address
FLAT 2, 39 HAMILTON STREET, CHESTER, CH2 3JQ
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
12 April 2007
Resigned on
13 May 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CH2 3JQ £504,000

CATCHMENT MORAY LIMITED

Correspondence address
FLAT 2, 39 HAMILTON STREET, CHESTER, CH2 3JQ
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
12 April 2007
Resigned on
13 May 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CH2 3JQ £504,000

CATCHMENT TAY LIMITED

Correspondence address
FLAT 2, 39 HAMILTON STREET, CHESTER, CH2 3JQ
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
12 April 2007
Resigned on
13 May 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CH2 3JQ £504,000

CATCHMENT TAY HOLDINGS LIMITED

Correspondence address
FLAT 2, 39 HAMILTON STREET, CHESTER, CH2 3JQ
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
12 April 2007
Resigned on
13 May 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CH2 3JQ £504,000

INTERNATIONAL WATER U.U. (HIGHLAND) LIMITED

Correspondence address
FLAT 2, 39 HAMILTON STREET, CHESTER, CH2 3JQ
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
12 April 2007
Resigned on
29 June 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CH2 3JQ £504,000

CATCHMENT MORAY HOLDINGS LIMITED

Correspondence address
FLAT 2, 39 HAMILTON STREET, CHESTER, CH2 3JQ
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
12 April 2007
Resigned on
13 May 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CH2 3JQ £504,000

CATCHMENT LIMITED

Correspondence address
FLAT 2, 39 HAMILTON STREET, CHESTER, CH2 3JQ
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
12 April 2007
Resigned on
13 May 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CH2 3JQ £504,000

CATCHMENT HIGHLAND HOLDINGS LIMITED

Correspondence address
FLAT 2, 39 HAMILTON STREET, CHESTER, CH2 3JQ
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
12 April 2007
Resigned on
13 May 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CH2 3JQ £504,000

CATCHMENT MORAY LIMITED

Correspondence address
FLAT 2, 39 HAMILTON STREET, CHESTER, CH2 3JQ
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
12 April 2007
Resigned on
12 April 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CH2 3JQ £504,000

RENO (MORAY) LIMITED

Correspondence address
FLAT 2, 39 HAMILTON STREET, CHESTER, CH2 3JQ
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
2 April 2007
Resigned on
19 June 2007
Nationality
BRITISH
Occupation
MD WATER OPERATIONS & MAINTENA

Average house price in the postcode CH2 3JQ £504,000

RENO (HIGHLAND) LIMITED

Correspondence address
FLAT 2, 39 HAMILTON STREET, CHESTER, CH2 3JQ
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
2 April 2007
Resigned on
19 June 2007
Nationality
BRITISH
Occupation
MD WATER OPERATIONS & MAINTENA

Average house price in the postcode CH2 3JQ £504,000

RENO (TAY) LIMITED

Correspondence address
FLAT 2, 39 HAMILTON STREET, CHESTER, CH2 3JQ
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
2 April 2007
Resigned on
19 June 2007
Nationality
BRITISH
Occupation
MD WATER OPERATIONS & MAINTENA

Average house price in the postcode CH2 3JQ £504,000