Personal Information | Role | Appointed | Status |
---|
Northumbria House, Abbey Road, Pity Me, Durham, United Kingdom, DH1 5FJ | Secretary | 14 October 2021 | Active |
Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, United Kingdom, PE29 6XU | Director | 04 July 2023 | Active |
C/O Wave Ltd, Priory House, Abbey Road, Pity Me, Durham, United Kingdom, DH1 5RR | Director | 23 September 2020 | Active |
C/O Nwg Business Limited, Priory House, Abbey Road, Pity Me, Durham, United Kingdom, DH1 5RR | Director | 31 August 2017 | Active |
C/O Awg, Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, England, PE29 6XU | Director | 05 January 2015 | Active |
C/O Northumbrian Water Group Limited, Boldon House, Wheatlands Way, Pity Me, Durham, United Kingdom, DH1 5FA | Director | 31 August 2017 | Active |
C/O Anglian Water Group, Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, United Kingdom, PE29 6XU | Director | 01 March 2024 | Active |
C/O Wave Ltd, Priory House, Abbey Road, Pity Me, Durham, United Kingdom, DH1 5RR | Director | 23 September 2020 | Active |
Northumbria House, Abbey Road, Pity Me, Durham, United Kingdom, DH1 5FJ | Director | 14 October 2021 | Active |
C/O Northumbrian Water Group Limited, Boldon House, Wheatlands Way, Pity Me, Durham, United Kingdom, DH1 5FA | Director | 31 August 2017 | Active |
Block C, Wester House, Peterborough Business Park, Lynch Wood, Peterborough, England, PE2 6FZ | Director | 05 January 2015 | Active |
5 Lowes Rise, Durham, DH1 4NS | Secretary | 14 February 1995 | Active |
Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, United Kingdom, PE29 6YJ | Secretary | 01 April 2015 | Active |
36 Glapthorn Road, Oundle, PE8 4JQ | Secretary | 05 August 1997 | Active |
Little Dormers, 3 Wicken Road, Newport, CB11 3QD | Secretary | 05 August 1997 | Active |
20 Mountway, Potters Bar, EN6 1EP | Secretary | 17 May 2002 | Active |
Westerlee, Hawks Hill Guildford Road, Leatherhead, KT22 9DP | Secretary | 31 December 1997 | Active |
C/O Northumbrian Water Group Limited, Boldon House, Wheatlands Way, Pity Me, Durham, United Kingdom, DH1 5FA | Secretary | 31 August 2017 | Active |
Northumbria House, Abbey Road, Pity Me, Durham, United Kingdom, DH1 5FJ | Secretary | 24 January 2017 | Active |
Red Tiles, 62 Park Road, Woking, GU22 7DB | Secretary | 23 August 2004 | Active |
13 Thorndales, St Johns Avenue, Brentwood, CM14 5DE | Secretary | 19 August 2002 | Active |
5 Lowes Rise, Durham, DH1 4NS | Director | 14 February 1995 | Active |
Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, United Kingdom, PE29 6XU | Director | 31 August 2017 | Active |
Anglian House, Ambury Road, Huntingdon, Cambs, PE29 3NZ | Director | 30 September 2008 | Active |
Highthorne, Husthwaite, York, YO61 4PL | Director | 14 February 1995 | Active |
Block C, Western House, Peterborough Business Park, Lynch Wood, Peterborough, England, PE2 6FZ | Director | 05 January 2015 | Active |
Rose Cottage, Southorpe, Stamford, PE9 3BX | Director | 17 July 2000 | Active |
1 Pied Bull Close, Ketton, Stamford, PE9 3AX | Director | 10 January 2005 | Active |
11 Shepreth Road, Foxton, Cambridge, CB2 6SU | Director | 05 August 1997 | Active |
C/O Nwg Business Limited, Priory House, Abbey Road, Pity Me, Durham, United Kingdom, DH1 5RR | Director | 31 August 2017 | Active |
Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, United Kingdom, PE29 6XU | Director | 10 January 2005 | Active |
Mill House, Offord Cluny, Huntingdon, | Director | 05 August 1997 | Active |
20 Clifton Drive, Oundle, Peterborough, PE8 4EP | Director | 17 July 2000 | Active |
Eggleston Hall, Eggleston, Barnard Castle, DL12 0AG | Director | 14 February 1995 | Active |
Ashlea Church Street, Wistow, Huntingdon, PE28 2QE | Director | 05 August 1997 | Active |