British – Born 57 years ago (November 1966)
Company Name | Hydro International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2006 (24 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (Resigned 15 August 2016) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Shearwater House Clevedon Hall Estate Clevedon North Somerset Bs21 7rd Registered Company Address Unit 2 Rivermead Court, Kenn Business Park Windmill Road Kenn Clevedon BS21 6FT |
Company Name | Hydro International (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2006 (24 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (Resigned 15 August 2016) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Shearwater House Clevedon Hall Estate Clevedon North Somerset BS21 7RD Registered Company Address Unit 2 Rivermead Court, Kenn Business Park Windmill Road Kenn Clevedon BS21 6FT |
Company Name | Hydro International (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2006 (26 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (Resigned 15 August 2016) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Shearwater House Clevedon Hall Estate Clevedon North Somerset BS21 7RD Registered Company Address Unit 2 Rivermead Court, Kenn Business Park Windmill Road Kenn Clevedon BS21 6FT |
Company Name | Hydro International (Wastewater) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2006 (17 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (Resigned 15 August 2016) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Shearwater House Clevedon Hall Estate Victoria Rd Clevedon BS21 7RD Registered Company Address Unit 2 Rivermead Court, Kenn Business Park Windmill Road Kenn Clevedon BS21 6FT |
Company Name | Vexamus Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2006 (5 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (Resigned 15 August 2016) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Shearwater House Clevedon Hall Estate Clevedon North Somerset BS21 7RD Registered Company Address Unit 2 Rivermead Court, Kenn Business Park Windmill Road Kenn Clevedon BS21 6FT |
Company Name | Vexamus Water (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2006 (4 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (Resigned 15 August 2016) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Shearwater House Clevedon Hall Estate Victoria Road Clevedon Avon BS21 7RD Registered Company Address Deloitte & Touche Llp 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2DB Scotland |
Company Name | Hydro International Data, Insight & Analysis Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2006 (11 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (Resigned 15 August 2016) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Shearwater House Clevedon Hall Estate Victoria Road Clevedon, Avon BS21 7RD Registered Company Address Unit 2 Rivermead Court, Kenn Business Park Windmill Road Kenn Clevedon BS21 6FT |
Company Name | Hydro-Logic Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2016 (39 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 15 August 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Shearwater House Clevedon Hall Estate Victoria Road Clevedon Avon BS21 7RD Registered Company Address Unit 2 Rivermead Court, Kenn Business Park Windmill Road Kenn Clevedon BS21 6FT |