UKBizDB.co.uk

THAMES WATER INTERNATIONAL SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Thames Water International Services Limited. The company was founded 39 years ago and was given the registration number 01939768. The firm's registered office is in LONDON. You can find them at Deloitte Llp, Hill House, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THAMES WATER INTERNATIONAL SERVICES LIMITED
Company Number:01939768
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:16 August 1985
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Deloitte Llp, Hill House, London, EC4A 3TR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hill House, 1 Little New Street, London, EC4A 3TR

Secretary29 November 2013Active
Hill House, 1 Little New Street, London, EC4A 3TR

Director10 August 2020Active
Hill House, 1 Little New Street, London, EC4A 3TR

Director19 December 2016Active
52 Westbourne Terrace, Reading, RG30 2RP

Secretary20 March 2007Active
27 Old Gloucester Street, London, WC1N 3XX

Secretary30 November 2006Active
16, Charlbury Lane, Sherborne, St John, Basingstoke, United Kingdom, RG24 9GF

Secretary12 October 2007Active
14 Webbs Acre, Thatcham, RG19 4YD

Secretary14 August 1998Active
Stables Cottage, Upper Warren Avenue Caversham, Reading, RG4 7ED

Secretary31 July 1997Active
62 Aberdeen Road, London, N5 2XB

Secretary28 September 1993Active
Clearwater Court, Vastern Road, Reading, RG1 8DB

Secretary07 October 2009Active
6 New Road, Lymm, WA13 9DY

Secretary20 March 2007Active
61 Priest Hill, Caversham, Reading, RG4 7RY

Secretary01 January 2004Active
85 Silverdale Road, Earley, Reading, RG6 7NF

Secretary25 February 1991Active
Roughwood Croft The Fair Mile, Henley On Thames, RG9 2JX

Director15 July 1996Active
Clearwater Court, Vastern Road, Reading, RG1 8DB

Director07 August 2020Active
Clearwater Court, Vastern Road, Reading, RG1 8DB

Director26 July 2019Active
Clearwater Court, Vastern Road, Reading, RG1 8DB

Director24 September 2008Active
9 Regents Riverside, Brigham Road, Reading, RG1 8QS

Director18 September 2003Active
Boulders, Beckenham Place Park, Beckenham, BR3 2BP

Director25 February 1991Active
53 Temple Mill Island, Bisham, Marlow, SL7 1SQ

Director01 October 1994Active
37 Kidmore End Road, Emmer Green, Reading, RG4 8SN

Director-Active
Lime Tree Cottages, 8 Rectory Road Church Oakley, Basingstoke, RG23 7LJ

Director22 June 1999Active
43 De Vere Gardens, London, W8 5AW

Director29 April 1991Active
Queens Wood Easthampstead Park, Wokingham, RG40 3DG

Director15 July 1996Active
Ride Court, Woodlands Ride, South Ascot, SL5 9HP

Director30 April 2004Active
Clearwater Court, Vastern Road, Reading, RG1 8DB

Director01 October 2013Active
Clearwater Court, Vastern Road, Reading, RG1 8DB

Director24 September 2008Active
Clearwater Court, Vastern Road, Reading, RG1 8DB

Director13 April 2018Active
2 Bluebell Drive, Burghfield Common, Reading, RG7 3EF

Director29 April 1991Active
Bramble Bottom, Wedmans Lane, Rotherwick, RG27 9BX

Director15 March 2002Active
45 Creffield Road, Ealing, London, W5 3RR

Director19 February 1999Active
6 Hilmanton, Lower Earley, Reading, RG6 4HN

Director07 August 2000Active
Jemila, Mill Lane, Charlton Mackrell, TA11 7BQ

Director19 February 1999Active
Stables Cottage, Upper Warren Avenue Caversham, Reading, RG4 7ED

Director18 September 2003Active
Meadow View, Hardwick Road, Whitchurch On Thames, RG8 7HW

Director28 March 1991Active

People with Significant Control

Thames Water Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Clearwater Court, Vastern Road, Reading, England, RG1 8DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.