CALEDONIAN ENVIRONMENTAL LEVENMOUTH TREATMENT SERVICES LIMITED

Northumbria House Northumbria House, Durham, DH1 5FJ
StatusACTIVE
Company No.03991397
CategoryPrivate Limited Company
Incorporated12 May 2000
Age24 years, 1 month, 23 days
JurisdictionEngland Wales

SUMMARY

CALEDONIAN ENVIRONMENTAL LEVENMOUTH TREATMENT SERVICES LIMITED is an active private limited company with number 03991397. It was incorporated 24 years, 1 month, 23 days ago, on 12 May 2000. The company address is Northumbria House Northumbria House, Durham, DH1 5FJ.



People

SOMERVILLE, Richard William Peter

Secretary

ACTIVE

Assigned on 08 Oct 2021

Current time on role 2 years, 8 months, 27 days

CRAKE, Steven Nicholas

Director

Head Of Commercial Asset Services

ACTIVE

Assigned on 25 Oct 2018

Current time on role 5 years, 8 months, 10 days

WARNEFORD, Richard

Director

Waste Water Director

ACTIVE

Assigned on 31 Mar 2012

Current time on role 12 years, 3 months, 4 days

BEVERIDGE, Dawn Maria

Secretary

RESIGNED

Assigned on 29 Oct 2000

Resigned on 06 Dec 2000

Time on role 1 month, 8 days

BEVERIDGE, Maria

Secretary

RESIGNED

Assigned on 06 Dec 2000

Resigned on 31 Jul 2017

Time on role 16 years, 7 months, 25 days

PARKER, Martin

Secretary

RESIGNED

Assigned on 31 Jul 2017

Resigned on 08 Oct 2021

Time on role 4 years, 2 months, 8 days

PARKER, Martin

Secretary

RESIGNED

Assigned on 12 May 2000

Resigned on 14 Dec 2000

Time on role 7 months, 2 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 12 May 2000

Resigned on 12 May 2000

Time on role

BAUDUIN, Walter Hughes Herman

Director

General Manager

RESIGNED

Assigned on 01 Jul 2004

Resigned on 28 Feb 2005

Time on role 7 months, 27 days

BEVERIDGE, Dawn Maria

Director

Solicitor

RESIGNED

Assigned on 24 Oct 2000

Resigned on 06 Dec 2000

Time on role 1 month, 13 days

BOULET, Pierre Yves

Director

Financial Director

RESIGNED

Assigned on 28 Feb 2005

Resigned on 24 Jan 2006

Time on role 10 months, 24 days

BRIENT, Benoit

Director

Financial Director

RESIGNED

Assigned on 28 Feb 2005

Resigned on 24 Jan 2006

Time on role 10 months, 24 days

BUCKLE, David

Director

Chartered Engineer

RESIGNED

Assigned on 23 Jun 2003

Resigned on 01 Jul 2004

Time on role 1 year, 8 days

CEDARO, Guillermo

Director

Director

RESIGNED

Assigned on 03 May 2001

Resigned on 04 Sep 2002

Time on role 1 year, 4 months, 1 day

D'HAUTEVILLE, Harold

Director

Company Director

RESIGNED

Assigned on 03 Oct 2006

Resigned on 12 Sep 2007

Time on role 11 months, 9 days

GUILLOT, Thierry

Director

Dir Internal Ctrl

RESIGNED

Assigned on 04 Dec 2008

Resigned on 12 Apr 2010

Time on role 1 year, 4 months, 8 days

GUILLOT, Thierry

Director

Dir International Audit

RESIGNED

Assigned on 12 Sep 2007

Resigned on 20 Nov 2008

Time on role 1 year, 2 months, 8 days

HARGREAVES, Jonathan Watson, Dr

Director

Scientist

RESIGNED

Assigned on 12 May 2000

Resigned on 30 Jun 2000

Time on role 1 month, 18 days

HERVET, Bruno

Director

Finance Director

RESIGNED

Assigned on 23 Jun 2003

Resigned on 01 Jul 2004

Time on role 1 year, 8 days

KING, James Henry John

Director

Company Director

RESIGNED

Assigned on 21 Nov 2005

Resigned on 25 Oct 2018

Time on role 12 years, 11 months, 4 days

LE BRAS, Michel

Director

Company Director

RESIGNED

Assigned on 03 Oct 2006

Resigned on 20 Nov 2008

Time on role 2 years, 1 month, 17 days

MAYHEW, Maxine Eleanor

Director

Group Commercial Director

RESIGNED

Assigned on 31 Mar 2012

Resigned on 30 Jun 2017

Time on role 5 years, 2 months, 30 days

MCGREEVY, Michael Gerard

Director

Chartered Civil Engineer

RESIGNED

Assigned on 12 Apr 2010

Resigned on 01 Oct 2010

Time on role 5 months, 19 days

MCGREEVY, Michael Gerard

Director

Chartered Civil Engineer

RESIGNED

Assigned on 12 May 2000

Resigned on 03 Apr 2008

Time on role 7 years, 10 months, 22 days

MOREL, Xavier

Director

Finance Director

RESIGNED

Assigned on 17 Feb 2009

Resigned on 12 Apr 2010

Time on role 1 year, 1 month, 23 days

MOURET, Francois Regis

Director

Legal Counsel

RESIGNED

Assigned on 24 Jan 2006

Resigned on 03 Oct 2006

Time on role 8 months, 10 days

SMITH, Nicholas John

Director

Corporate Tax Manager

RESIGNED

Assigned on 24 Oct 2000

Resigned on 21 Nov 2005

Time on role 5 years, 28 days

SOUTHALL, Graham Brinsley

Director

Commercial Director, In Water Sector

RESIGNED

Assigned on 08 Jan 2018

Resigned on 31 Dec 2022

Time on role 4 years, 11 months, 23 days

UNAL, Francois

Director

Company Director

RESIGNED

Assigned on 24 Jan 2006

Resigned on 03 Oct 2006

Time on role 8 months, 10 days

WILSON, Henry Mark

Director

Wastewater & Networks (North) Director

RESIGNED

Assigned on 03 Apr 2008

Resigned on 31 Mar 2012

Time on role 3 years, 11 months, 28 days

WINDSOR, Barry Josef

Director

Cfo

RESIGNED

Assigned on 04 Sep 2002

Resigned on 23 Jun 2003

Time on role 9 months, 19 days

WOODHEAD, Michael Paul

Director

Director

RESIGNED

Assigned on 12 May 2000

Resigned on 03 May 2001

Time on role 11 months, 22 days


Some Companies

C & N MEDICAL LTD

SCOTTISH PROVIDENT HOUSE 3RD FLOOR,HARROW,HA1 1BQ

Number:07841306
Status:ACTIVE
Category:Private Limited Company

FITNESS EMPORIUM LIMITED

11 STRATFORD ROAD,SOLIHULL,B90 3LU

Number:07341247
Status:LIQUIDATION
Category:Private Limited Company

HEITON HOLDINGS UK LIMITED

OAK GREEN HOUSE, 250-256 HIGH STREET,DORKING,RH4 1QT

Number:03602408
Status:ACTIVE
Category:Private Limited Company

L&M WINDOWS SUSSEX LTD

37 FREDERICK PLACE,BRIGHTON,BN1 4EA

Number:08636842
Status:LIQUIDATION
Category:Private Limited Company

ONCE UPON A COMPANY HOLDING LTD

21-23 ELMFIELD ROAD,BROMLEY,BR1 1LT

Number:09664980
Status:LIQUIDATION
Category:Private Limited Company

REYNOLDS PLUMBING AND HEATING LTD

3 LIDGETT GROVE,YORK,YO26 5NE

Number:09828287
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source