Biwater International Limited
Sewerage
Water collection, treatment and supply
Contacts of Biwater International Limited: address, phone, fax, email, website, working hours
Address: Biwater House Station Approach RH4 1TZ Dorking
Phone: +44-1205 2860809 +44-1205 2860809
Fax: +44-1366 5140472 +44-1366 5140472
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Biwater International Limited"? - Send email to us!
Registration data Biwater International Limited
Get full report from global database of The UK for Biwater International Limited
Addition activities kind of Biwater International Limited
229899. Cordage and twine, nec
22110112. Tubing, seamless: cotton
22950301. Cloth, varnished glass
24260301. Gun stocks, wood
26210603. Copy paper
50630306. Telephone and telegraph wire and cable
76990905. Golf club and equipment repair
87420302. Franchising consultant
Owner, director, manager of Biwater International Limited
Director - James Cameron Brown. Address: Biwater House, Station Approach, Dorking, Surrey, RH4 1TZ. DoB: April 1962, British
Director - Paul Barry Stevens. Address: Biwater House, Station Approach, Dorking, Surrey, RH4 1TZ. DoB: n\a, British
Director - Mark Benedict Robinson. Address: Biwater House, Station Approach, Dorking, Surrey, RH4 1TZ. DoB: April 1977, British
Director - John Jennings. Address: Biwater House, Station Approach, Dorking, Surrey, RH4 1TZ. DoB: January 1953, British
Director - Alastair Graham White. Address: Biwater House, Station Approach, Dorking, Surrey, RH4 1TZ. DoB: February 1984, British
Director - Richard Farley Smith. Address: Biwater House, Station Approach, Dorking, Surrey, RH4 1TZ. DoB: April 1958, British
Director - Giles Henry Jackson. Address: Biwater House, Station Approach, Dorking, Surrey, RH4 1TZ. DoB: May 1956, British
Director - Adrian Edwin White. Address: Biwater House, Station Approach, Dorking, Surrey, RH4 1TZ. DoB: July 1942, British
Director - Justine Margaret Edwards. Address: 8 Cleve Close, Framfield, Uckfield, East Sussex, TN22 5PQ. DoB: March 1957, British
Secretary - Felicity Mary Monro. Address: 1 Kingsland, Newdigate, Dorking, Surrey, RH5 5DB. DoB:
Director - Martin Roy Greenhalgh. Address: Biwater House, Station Approach, Dorking, Surrey, RH4 1TZ. DoB: July 1966, British
Director - Hany Armia Said. Address: Biwater House, Station Approach, Dorking, Surrey, RH4 1TZ. DoB: July 1953, American
Director - David Frederick Wigram White. Address: Biwater House, Station Approach, Dorking, Surrey, RH4 1TZ. DoB: July 1942, British
Director - Ryan Gregory Murphy. Address: Biwater House, Station Approach, Dorking, Surrey, RH4 1TZ. DoB: November 1956, British
Director - Howard Francis Chick. Address: Biwater House, Station Approach, Dorking, Surrey, RH4 1TZ. DoB: August 1962, British
Director - Philip Michael Wainwright. Address: Bishops Lane, Hunton, Maidstone, Kent, ME15 0JH. DoB: May 1965, British
Director - Derek George Rubie. Address: 7 Widewater Court, Kings Crescent West Beach, Shoreham By Sea, West Sussex, BN43 5LS. DoB: November 1943, British
Director - Neil Martin Reynolds. Address: And Cottage, Cenarth, Newcastle Emlyn, Ceredigion, SA38 9JP, United Kingdom. DoB: May 1961, British
Director - Robert Eric Kottler. Address: Aspelia, Grove Road, Beaconsfield, Bucks, HP9 1UR. DoB: August 1946, British
Director - Colin John Mckelvie. Address: 11 Falconwood, East Horsley, Leatherhead, Surrey, KT24 5EG. DoB: April 1954, British
Director - Bernard John Armstrong. Address: Lowerfold Drive, Rochdale, Lancashire, OL12 7JA. DoB: September 1949, British
Director - Dr Brian Alastair Winfield. Address: Winterbourne Woodland Avenue, Cranleigh, Surrey, GU6 7HZ. DoB: March 1951, British
Director - Timothy Philip Edwards. Address: 13 Old Palace Road, Guildford, Surrey, GU2 7TU. DoB: March 1962, British
Director - Peter Leslie Smith. Address: 9 Clearwater Place, Long Ditton, Surrey, KT6 4ET. DoB: February 1945, British
Director - David Lawrence Magor. Address: Arundel Mansions, Kelvedon Road, London, SW6 5BS, United Kingdom. DoB: December 1954, British
Director - Stephen Francis Wells. Address: Longhurst, Fettes Road, Cranleigh, Surrey, GU6 7EU. DoB: June 1960, British
Director - Douglas Harold Watkinson. Address: Fairfield House, 6 Regents Walk, Ascot, Berkshire, SL5 9JQ. DoB: May 1948, British
Director - Michael Andrew Coombs. Address: Bailing Hill, Broadbridge Heath Road, Warmham, Horsham, RH12 3RT. DoB: December 1958, British
Director - Michael Anderson. Address: Whenwe House 5 Honeysuckle Close, Marlborough Place Worthing Road, Rustington, Westsussex, BN17 6UR. DoB: November 1955, British
Director - Claire Elizabeth Ann Gummer. Address: Stockhurst Cottage, Gibbs Brook Lane, Brooadham Green,Oxted, Surrey, RH8 9PG. DoB: July 1953, British
Director - Stephen Francis Wells. Address: 4 Five Lords, Nether Stowey, Bridgwater, Somerset, TA5 1PD. DoB: June 1960, British
Director - Peter Leslie Smith. Address: 9 Clearwater Place, Long Ditton, Surrey, KT6 4ET. DoB: February 1945, British
Director - Alan Edward Davies. Address: 25 Church Road, Broadbridge Heath, Horsham, West Sussex, RH12 3LD. DoB: February 1946, British
Director - Neil Mcdougall. Address: Strood Place, Strood Lane, Warnham, West Sussex, RH12 3PF. DoB: March 1962, British
Director - James Gerald Hagan. Address: Brasnett 66 Brockham Lane, Brockham, Betchworth, Surrey, RH3 7EH. DoB: March 1939, British
Director - Clive Carl Read. Address: Nethercote, Nethercote Lane, Lewknor, Oxfordshire, OX49 5RX. DoB: February 1948, British
Director - Claire Elizabeth Ann Gummer. Address: Stockhurst Cottage, Gibbs Brook Lane, Brooadham Green,Oxted, Surrey, RH8 9PG. DoB: July 1953, British
Director - Bernard John Armstrong. Address: Lowerfold Drive, Rochdale, Lancashire, OL12 7JA. DoB: September 1949, British
Director - Grahame Sweetsur. Address: 6 Squirrels Green, Bookham, Leatherhead, Surrey, KT23 3LE. DoB: December 1943, British
Director - John Richard Gilmore. Address: 20 Brading Avenue, Southsea, Hampshire, PO4 9QJ. DoB: April 1949, British
Director - David Frederick Wigram White. Address: 3 Mount Close, Fetcham, Leatherhead, Surrey, KT22 9EF. DoB: July 1942, British
Director - Alan Smith. Address: 3rd Floor House 65, Beaulieu Peninsula 17.5 Ms, Castle Peak Road, Tuen Mun, Hong Kong. DoB: July 1945, British
Director - Neville Crook. Address: 17 Bittern Close, Bamford, Rochdale, Lancashire, OL11 5QX. DoB: April 1948, British
Director - Dr Geoffrey Richard Thorpe. Address: 137 Craddocks Avenue, Ashtead, Surrey, KT21 1NR. DoB: November 1947, British
Director - Paul William Bradley. Address: Doone, Bashurst Hill, Horsham, West Sussex, RH13 ONY. DoB: June 1947, British
Director - Alan Edward Davies. Address: 25 Church Road, Broadbridge Heath, Horsham, West Sussex, RH12 3LD. DoB: February 1946, British
Secretary - Peta Anne Dorothy Nobel. Address: Hillview, Holmbury St Mary, Dorking, Surrey, RH5 6NH. DoB:
Director - Bertram Alan Boocock. Address: Great Flatts, Albany Park Off Ings Lane, Rochdale, Lancashire, OL12 7AS. DoB: September 1941, British
Director - John James Wood Walster. Address: Little Birches High Park Avenue, East Horsley, Leatherhead, Surrey, KT24 5DF. DoB: March 1938, British
Director - James Gerald Hagan. Address: Brasnett 66 Brockham Lane, Brockham, Betchworth, Surrey, RH3 7EH. DoB: March 1939, British
Director - Kenneth Smith. Address: Valleyside, Greenway, Tatsfield, Kent, TN16 2BT. DoB: n\a, British
Director - Trevor John Taylor. Address: Gingerburys, Cox Green, Rudgwick, West Sussex, RH12 3DD. DoB: February 1947, British
Director - Peter Lee Robinson. Address: The Knoll Deepdene Park Road, Dorking, Surrey, RH5 4AW. DoB: August 1937, British
Jobs in Biwater International Limited, vacancies. Career and training on Biwater International Limited, practic
Now Biwater International Limited have no open offers. Look for open vacancies in other companies
-
Clinical Senior Lecturer and Honorary Consultant Gastroenterologist (London)
Region: London
Company: University College London
Department: UCL Division of Surgery and Interventional Science Department of Tissue and Energy
Salary: £78,163 to £104,627 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology
-
Lecturer, Wealth Management (Melbourne - Australia)
Region: Melbourne - Australia
Company: RMIT University
Department: N\A
Salary: AU$92,815 to AU$110,220
£56,895.60 to £67,564.86 converted salary* p.a + 17% superHours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Accountancy and Finance,Other Business and Management Studies
-
Lecturer / Associate Professor (Innovation, Technology and Operations) (Leicester)
Region: Leicester
Company: University of Leicester
Department: School of Business
Salary: £38,833 to £56,950 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Business Studies,Other Business and Management Studies
-
PhD Studentship: Female Genital Mutilation: Psychological Impact, Health and Social Services Utilization, and Intervention (London)
Region: London
Company: University of Roehampton
Department: Department of Psychology
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Psychology
-
Translation Administrator (Maternity Cover) (London)
Region: London
Company: The Francis Crick Institute
Department: Translation Team
Salary: £25,100 per annum, subject to skills and experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative
-
Part Time Research Fellow in Transport and the Environment (Southampton)
Region: Southampton
Company: University of Southampton
Department: Transportation Group
Salary: £29,799 to £36,613 Pro rata, per annum
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Geography,Environmental Sciences
-
Director of Education (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: College of Medical and Dental Sciences
Salary: Competitive Package
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Education Studies (inc. TEFL),Education Studies
-
Events Officer (Oxford)
Region: Oxford
Company: University of Oxford
Department: School of Geography and the Environment (SOGE)
Salary: £24,983 to £29,799 Grade 5 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Hospitality, Retail, Conferences and Events
-
Senior Manager, Student Support (IAG) (Manchester)
Region: Manchester
Company: Open University
Department: Academic Services
Salary: £39,992 to £47,722
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Student Services
-
Research Assistant (London)
Region: London
Company: St George's, University of London
Department: Population Health Research Institute
Salary: £25,728 to £28,936 plus London Allowance of £3,027
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Education Studies (inc. TEFL),Research Methods
-
International Liaison Officer (Chevening Secretariat) (London)
Region: London
Company: Association of Commonwealth Universities
Department: N\A
Salary: £28,495 to £32,810 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Senior Management,International Activities
-
Postgraduate Research Studentship: Controlling Self-Organising Behaviours in Robotics: An Evolutionary Computation Approach (Birmingham)
Region: Birmingham
Company: Aston University
Department: School of Engineering and Applied Science
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Computer Science,Computer Science
Responds for Biwater International Limited on Facebook, comments in social nerworks
Read more comments for Biwater International Limited. Leave a comment for Biwater International Limited. Profiles of Biwater International Limited on Facebook and Google+, LinkedIn, MySpaceLocation Biwater International Limited on Google maps
Other similar companies of The United Kingdom as Biwater International Limited: Clear Waste Solutions Limited | Your Environmental Company Ltd | Timmins Waste Services Limited | Real Power (uk) Limited | Brand And Howes Environmental Limited
The Biwater International Limited firm has been in this business for at least fourty six years, having started in 1970. Started with Registered No. 00976157, Biwater International is a PLC with office in Biwater House, Dorking RH4 1TZ. The company SIC code is 37000 meaning Sewerage. Biwater International Ltd released its account information for the period up to 30th June 2015. Its latest annual return information was released on 30th June 2015. It has been 46 years for Biwater International Ltd on this market, it is still strong and is an object of envy for it's competition.
We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the New Forest District Council, with over 11 transactions from worth at least 500 pounds each, amounting to £47,469 in total. The company also worked with the Oxfordshire County Council (8 transactions worth £30,510 in total). Biwater International was the service provided to the Oxfordshire County Council Council covering the following areas: Planned R&m and Joint Authorities.
James Cameron Brown, Paul Barry Stevens, Mark Benedict Robinson and 6 others listed below are the enterprise's directors and have been cooperating as the Management Board for one year. To find professional help with legal documentation, since the appointment on 1992-08-01 the following firm has been providing employment to Felicity Mary Monro, who has been working on successful communication and correspondence within the firm.
Biwater International Limited is a foreign company, located in Dorking, The United Kingdom. It is a limited by shares, British proprietary company. Since 1995, the company is headquartered in Biwater House Station Approach RH4 1TZ Dorking. Biwater International Limited was registered on 1970-04-03. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 660,000 GBP, sales per year - more 500,000,000 GBP. Biwater International Limited is Private Limited Company.
The main activity of Biwater International Limited is Water supply, sewerage, waste management and, including 8 other directions. Director of Biwater International Limited is James Cameron Brown, which was registered at Biwater House, Station Approach, Dorking, Surrey, RH4 1TZ. Products made in Biwater International Limited were not found. This corporation was registered on 1970-04-03 and was issued with the Register number 00976157 in Dorking, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Biwater International Limited, open vacancies, location of Biwater International Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on April 1st, 2024