This company is commonly known as Water Plus Limited. The company was founded 24 years ago and was given the registration number 04141390. The firm's registered office is in STOKE-ON-TRENT. You can find them at Two Smithfield, Leonard Coates Way, Stoke-on-trent, . This company's SIC code is 36000 - Water collection, treatment and supply.
Name | : | WATER PLUS LIMITED |
---|---|---|
Company Number | : | 04141390 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 January 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Two Smithfield, Leonard Coates Way, Stoke-on-trent, United Kingdom, ST1 4FD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
South Court, Riverside Park, Campbell Road, Stoke-On-Trent, United Kingdom, ST4 4DA | Secretary | 25 July 2023 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Corporate Secretary | 16 December 2016 | Active |
Haweswater House, Lingley Green Avenue, Lingley Mere Business Park, Great Sankey, Warrington, United Kingdom, WA5 3LP | Director | 16 March 2020 | Active |
South Court, Riverside Park, Campbell Road, Stoke-On-Trent, United Kingdom, ST4 4DA | Director | 26 April 2023 | Active |
South Court, Riverside Park, Campbell Road, Stoke-On-Trent, United Kingdom, ST4 4DA | Director | 29 July 2020 | Active |
South Court, Riverside Park, Campbell Road, Stoke-On-Trent, United Kingdom, ST4 4DA | Director | 01 June 2016 | Active |
South Court, Riverside Park, Campbell Road, Stoke-On-Trent, United Kingdom, ST4 4DA | Director | 01 March 2020 | Active |
South Court, Riverside Park, Campbell Road, Stoke-On-Trent, United Kingdom, ST4 4DA | Director | 29 March 2022 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Nominee Secretary | 15 January 2001 | Active |
South Court, Riverside Park, Campbell Road, Stoke-On-Trent, United Kingdom, ST4 4DA | Secretary | 01 June 2016 | Active |
Dicklow Cob Farm, Lower Withington, SK11 9EA | Secretary | 07 March 2001 | Active |
Two Smithfield, Leonard Coates Way, Stoke-On-Trent, United Kingdom, ST1 4FD | Secretary | 17 October 2018 | Active |
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey Warrington, WA5 3LP | Corporate Secretary | 23 January 2006 | Active |
Two Smithfield, Leonard Coates Way, Stoke-On-Trent, United Kingdom, ST1 4FD | Director | 04 July 2012 | Active |
2 Fair Mead, Knutsford, WA16 8LS | Director | 07 March 2001 | Active |
Severn Trent Centre, 2 St John's Street, Coventry, United Kingdom, CV1 2LZ | Director | 27 June 2013 | Active |
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, WA5 3LP | Director | 18 October 2011 | Active |
Greenbank Farm, Smallwood, CW11 2UN | Director | 19 January 2006 | Active |
Two Smithfield, Leonard Coates Way, Stoke-On-Trent, United Kingdom, ST1 4FD | Director | 25 April 2019 | Active |
12 Churchfields, Ashton On Mersey, Sale, M33 5NS | Director | 07 March 2001 | Active |
41 Browning Drive, Winwick, Warrington, WA2 8XL | Director | 04 May 2006 | Active |
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, WA5 3LP | Director | 15 May 2009 | Active |
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey, Warrington, United Kingdom, WA5 3LP | Director | 04 July 2012 | Active |
Severn Trent Centre, 2 St John's Street, Coventry, United Kingdom, CV1 2LZ | Director | 06 June 2014 | Active |
27 Aspendale Close, Longton, Preston, PR4 5LJ | Director | 01 April 2009 | Active |
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, WA5 3LP | Director | 15 May 2009 | Active |
1 Bickley Close, Kingsmead, Northwich, CW9 8TJ | Director | 14 November 2002 | Active |
2 Beverley Court 26, Elmtree Road, Teddington, United Kingdom, TW11 8ST | Director | 01 September 2016 | Active |
Carr House, Carr House Lane, Bretherton, PR26 9AR | Director | 19 January 2006 | Active |
South Court, Riverside Park, Campbell Road, Stoke-On-Trent, United Kingdom, ST4 4DA | Director | 20 September 2017 | Active |
Haweswater House, Lingley Mere Business Park, Great Sankey, United Kingdom, WA5 3LP | Director | 01 June 2016 | Active |
Two Smithfield, Leonard Coates Way, Stoke-On-Trent, United Kingdom, ST1 4FD | Director | 01 June 2016 | Active |
South Court, Riverside Park, Campbell Road, Stoke-On-Trent, United Kingdom, ST4 4DA | Director | 31 July 2018 | Active |
70 Stamford Road, Bowden, WA14 2JF | Director | 14 February 2007 | Active |
Two Smithfield, Leonard Coates Way, Stoke-On-Trent, United Kingdom, ST1 4FD | Director | 19 December 2018 | Active |
Water Plus Group Limited | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | South Court, Riverside Park, Stoke-On-Trent, United Kingdom, ST4 4DA |
Nature of control | : |
|
United Utilities | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Haweswater House, Lingley Green Avenue, Warrington, United Kingdom, WA5 3LP |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.