Thames Water Products Limited READING


Thames Water Products started in year 1988 as Private Limited Company with registration number 02249185. The Thames Water Products company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Reading at Clearwater Court. Postal code: RG1 8DB. Since 30th September 1998 Thames Water Products Limited is no longer carrying the name Thames Water Products.

At the moment there are 3 directors in the the firm, namely David W., Abigail B. and Ian D.. In addition one secretary - Sally L. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Thames Water Products Limited Address / Contact

Office Address Clearwater Court
Office Address2 Vastern Road
Town Reading
Post code RG1 8DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02249185
Date of Incorporation Thu, 28th Apr 1988
Industry Manufacture of plastics and rubber machinery
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Sally L.

Position: Secretary

Appointed: 07 February 2024

David W.

Position: Director

Appointed: 30 March 2023

Abigail B.

Position: Director

Appointed: 30 March 2023

Ian D.

Position: Director

Appointed: 28 May 2022

Benjamin S.

Position: Secretary

Appointed: 28 May 2022

Resigned: 07 February 2024

David H.

Position: Secretary

Appointed: 26 April 2022

Resigned: 27 May 2022

Sonia B.

Position: Secretary

Appointed: 28 November 2018

Resigned: 23 December 2021

David H.

Position: Director

Appointed: 06 April 2016

Resigned: 28 May 2022

Paul K.

Position: Director

Appointed: 01 October 2013

Resigned: 13 April 2018

Thames Water Nominees Limited

Position: Corporate Secretary

Appointed: 30 June 2010

Resigned: 14 June 2019

Thames Water Nominees Limited

Position: Corporate Director

Appointed: 30 June 2010

Resigned: 14 June 2019

William B.

Position: Director

Appointed: 17 September 2009

Resigned: 06 April 2016

Shiona C.

Position: Director

Appointed: 30 May 2008

Resigned: 02 October 2008

Simon B.

Position: Director

Appointed: 23 January 2008

Resigned: 30 May 2008

Peter B.

Position: Director

Appointed: 23 January 2008

Resigned: 30 June 2010

Iain H.

Position: Director

Appointed: 18 October 2007

Resigned: 07 October 2009

Peter H.

Position: Director

Appointed: 24 March 2005

Resigned: 18 October 2007

Nigel P.

Position: Director

Appointed: 24 March 2005

Resigned: 23 January 2008

Peter B.

Position: Secretary

Appointed: 15 July 2003

Resigned: 30 June 2010

Graham M.

Position: Director

Appointed: 01 May 2003

Resigned: 24 March 2005

Graham E.

Position: Director

Appointed: 28 June 2002

Resigned: 01 May 2003

Robert W.

Position: Director

Appointed: 05 July 2001

Resigned: 01 September 2001

Alexander M.

Position: Director

Appointed: 09 April 2000

Resigned: 01 September 2001

Catherine S.

Position: Director

Appointed: 09 April 2000

Resigned: 31 July 2002

John C.

Position: Director

Appointed: 01 January 2000

Resigned: 01 July 2002

Malcolm T.

Position: Director

Appointed: 01 February 1999

Resigned: 29 February 2000

Stephen W.

Position: Director

Appointed: 03 September 1998

Resigned: 01 January 2000

Alan M.

Position: Secretary

Appointed: 18 June 1998

Resigned: 10 August 2001

David G.

Position: Secretary

Appointed: 18 June 1998

Resigned: 30 October 2001

Adrian A.

Position: Secretary

Appointed: 18 June 1998

Resigned: 30 October 2001

Guy C.

Position: Director

Appointed: 14 May 1998

Resigned: 01 January 2000

Steven S.

Position: Secretary

Appointed: 14 May 1998

Resigned: 15 July 2003

Paul F.

Position: Director

Appointed: 14 May 1998

Resigned: 20 July 1999

Robert W.

Position: Director

Appointed: 09 December 1997

Resigned: 30 September 1998

Steven S.

Position: Director

Appointed: 09 December 1997

Resigned: 24 March 2005

Janet R.

Position: Secretary

Appointed: 31 July 1997

Resigned: 28 July 2003

Timothy A.

Position: Director

Appointed: 30 June 1995

Resigned: 04 July 1996

William H.

Position: Director

Appointed: 30 June 1995

Resigned: 09 December 1997

David G.

Position: Secretary

Appointed: 01 April 1995

Resigned: 14 May 1998

Neil H.

Position: Secretary

Appointed: 30 November 1993

Resigned: 01 April 1995

Carl M.

Position: Director

Appointed: 08 November 1993

Resigned: 23 January 2008

Elizabeth C.

Position: Secretary

Appointed: 14 May 1993

Resigned: 30 November 1993

Richard M.

Position: Secretary

Appointed: 23 July 1992

Resigned: 14 May 1993

David B.

Position: Director

Appointed: 23 July 1992

Resigned: 30 June 1995

Neil E.

Position: Director

Appointed: 23 July 1992

Resigned: 31 March 1994

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we found, there is Thames Water Limited from Reading, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Thames Water Limited

Clearwater Court Vastern Road, Reading, RG1 8DB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House - England And Wales
Registration number 02366623
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Thames Water Products September 30, 1998
Pci Membrane Systems September 30, 1998
P.c.i. Membrane Systems September 28, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Other Persons with significant control Resolution
Accounts for a dormant company made up to 31st March 2023
filed on: 16th, January 2024
Free Download (14 pages)

Company search

Advertisements