This company is commonly known as Water Resources East (wre) Limited. The company was founded 5 years ago and was given the registration number 12057670. The firm's registered office is in NORWICH. You can find them at The Enterprise Centre University Of East Anglia, Norwich Research Park, Norwich, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | WATER RESOURCES EAST (WRE) LIMITED |
---|---|---|
Company Number | : | 12057670 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 June 2019 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Enterprise Centre University Of East Anglia, Norwich Research Park, Norwich, United Kingdom, NR4 7TJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Enterprise Centre, University Of East Anglia, Norwich Research Park, Norwich, United Kingdom, NR4 7TJ | Director | 24 June 2019 | Active |
The Enterprise Centre, University Of East Anglia, Norwich Research Park, Norwich, United Kingdom, NR4 7TJ | Director | 10 October 2023 | Active |
South Staffs Water, Green Lane, Bloxwich, United Kingdom, WS2 7PD | Director | 08 June 2022 | Active |
The Enterprise Centre, University Of East Anglia, Norwich Research Park, Norwich, United Kingdom, NR4 7TJ | Director | 28 February 2023 | Active |
The Enterprise Centre, University Of East Anglia, Norwich Research Park, Norwich, United Kingdom, NR4 7TJ | Director | 28 February 2023 | Active |
The Enterprise Centre, University Of East Anglia, Norwich Research Park, Norwich, United Kingdom, NR4 7TJ | Director | 28 February 2023 | Active |
Frederick Hiam, Limited, Brandon Fields, Brandon, United Kingdom, IP27 0SE | Director | 18 June 2019 | Active |
Suffolk County Council, Endeavour House, Russell Road, Ipswich, United Kingdom, IP1 2PX | Director | 20 July 2022 | Active |
Rwe Generation Uk Plc, Windmill Hill Business Park, Whitehill Way, Swindon, United Kingdom, SN5 6PB | Director | 20 July 2022 | Active |
The Enterprise Centre, University Of East Anglia, Norwich Research Park, Norwich, United Kingdom, NR4 7TJ | Director | 17 January 2022 | Active |
Essex County Council, County Hall, Chelmsford, United Kingdom, CM1 1QH | Director | 12 October 2020 | Active |
The Enterprise Centre, University Of East Anglia, Norwich Research Park, Norwich, United Kingdom, NR4 7TJ | Director | 21 June 2021 | Active |
The Enterprise Centre, University Of East Anglia, Norwich Research Park, Norwich, United Kingdom, NR4 7TJ | Director | 10 October 2023 | Active |
Essex County Council, County Hall, Chelmsford, United Kingdom, CM1 1LF | Director | 20 July 2022 | Active |
The Enterprise Centre, University Of East Anglia, Norwich Research Park, Norwich, United Kingdom, NR4 7TJ | Director | 28 February 2023 | Active |
The Enterprise Centre, University Of East Anglia, Norwich Research Park, Norwich, United Kingdom, NR4 7TJ | Director | 10 October 2023 | Active |
County Hall, Martineau Lane, Norwich, United Kingdom, NR1 2DH | Director | 24 June 2019 | Active |
Affinity Water Ltd, Tamblin Way, Hatfield, United Kingdom, AL10 9EZ | Director | 12 October 2021 | Active |
The Enterprise Centre, University Of East Anglia, Norwich Research Park, Norwich, United Kingdom, NR4 7TJ | Director | 23 January 2024 | Active |
Affinity Water Ltd, Tamblin Way, Hatfield, United Kingdom, AL10 9EZ | Director | 20 July 2022 | Active |
South Staffordshire Water Plc, Green Lane, Walsall, United Kingdom, WS2 7PD | Director | 15 March 2021 | Active |
Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, United Kingdom, PE29 6XU | Secretary | 15 December 2020 | Active |
C/O Anglian Water Group, Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, United Kingdom, PE29 6XU | Secretary | 18 June 2019 | Active |
Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, United Kingdom, PE29 6XU | Secretary | 31 May 2020 | Active |
Northumbrian Water Limited, Northumbria House, Abbey Road, Pity Me, United Kingdom, DH1 5FJ | Director | 18 June 2019 | Active |
South Staffs Water, Green Lane, Walsall, United Kingdom, WS2 7PD | Director | 18 June 2019 | Active |
Rwe Supply & Trading Gmbh, Trigonos, Windmill Hill Business Park, Swindon, United Kingdom, SN5 6PB | Director | 21 June 2021 | Active |
Cla East, The Court, Lanwades Business Park, Kentford, Newmarket, United Kingdom, CB8 7PN | Director | 12 October 2020 | Active |
The Enterprise Centre, University Of East Anglia, Norwich Research Park, Norwich, United Kingdom, NR4 7TJ | Director | 18 June 2019 | Active |
Cla East, The Court, Lanwades Business Park, Kentford, United Kingdom, CB8 7PN | Director | 11 March 2020 | Active |
Lincolnshire County Council, County Offices, Newland, Lincoln, United Kingdom, LN1 1YL | Director | 12 October 2021 | Active |
Severn Trent Water, Severn Trent Centre, 2 St. John's Street, Coventry, CV1 2LZ | Director | 18 June 2019 | Active |
Affinity Water Limited, Tamblin Way, Hatfield, United Kingdom, AL10 9EZ | Director | 18 June 2019 | Active |
Sandon Valley House, Canon Barns Rd, East Hanningfield, Chelmsford, United Kingdom, CM3 8BD | Director | 12 October 2020 | Active |
Lincolnshire County Council, County Offices, Newland, Lincoln, United Kingdom, LN1 1YL | Director | 12 October 2021 | Active |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.