Thames Water Utilities Limited
Water collection, treatment and supply
Contacts of Thames Water Utilities Limited: address, phone, fax, email, website, working hours
Address: Clearwater Court Vastern Road RG1 8DB Reading
Phone: +44-1499 8694824 +44-1499 8694824
Fax: +44-1499 8694824 +44-1499 8694824
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Thames Water Utilities Limited"? - Send email to us!
Registration data Thames Water Utilities Limited
Get full report from global database of The UK for Thames Water Utilities Limited
Addition activities kind of Thames Water Utilities Limited
308901. Plastics containers, except foam
20150400. Small game slaughtering and processing
25420206. Fixtures: display, office, or store: except wood
38450205. Heart-lung machine
61530101. Direct working capital financing
76990106. Optical instrument repair
86999907. Food co-operative
Owner, director, manager of Thames Water Utilities Limited
Director - Nicholas Robert Fincham. Address: Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB. DoB: August 1970, British
Director - Mark William Braithwaite. Address: Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB. DoB: November 1965, British
Director - Guy Lambert. Address: Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB. DoB: April 1977, Dutch
Director - Lorraine Ingrid Baldry. Address: Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB. DoB: May 1949, British
Director - Ian Phares Pearson. Address: Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB. DoB: April 1959, British
Director - Nicholas Wenham Horler. Address: Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB. DoB: February 1959, British
Secretary - David Jonathan Hughes. Address: Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB. DoB:
Director - Stuart James Siddall. Address: Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB. DoB: May 1953, British
Director - Edward Charles Richards. Address: Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB. DoB: August 1965, British
Director - Dame Deirdre Mary Hutton. Address: Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB. DoB: March 1949, British
Director - Dipesh Jayantilal Shah. Address: Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB. DoB: May 1953, British
Director - Martin Wayne Baggs. Address: Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB. DoB: February 1965, British
Director - Christopher Richard Deacon. Address: Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB. DoB: December 1947, British
Director - Sir Peter James Mason. Address: Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB. DoB: September 1946, British
Director - Michael James Pavia. Address: Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB. DoB: October 1946, British
Director - Cornelia Bernadette Maria Van Heijningen. Address: Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB. DoB: April 1971, Dutch
Director - David Rocyn Rees. Address: Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB. DoB: April 1959, British
Secretary - Carolyn Campbell-wales. Address: Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB. DoB:
Director - Yan Wang. Address: Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB. DoB: August 1975, Chinese
Director - David Rocyn Rees. Address: Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB. DoB: April 1959, British
Director - Kevin Benjamin Roseke. Address: Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB. DoB: June 1982, Canadian
Director - Daniel Buffery. Address: Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB. DoB: July 1979, Canadian
Director - Dr Peter Dyer. Address: Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB. DoB: November 1941, British
Director - Richard Greenleaf. Address: Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB. DoB: April 1981, British
Director - Christopher John Heathcote. Address: Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB. DoB: March 1963, British
Director - Cornelia Bernadette Maria Van Heijningen. Address: Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB. DoB: April 1971, Dutch
Director - Perry Denis Noble. Address: Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB. DoB: January 1960, British
Director - Rosamund Blomfield Smith. Address: Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB. DoB: February 1949, British
Director - Fuxin Sheng. Address: Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB. DoB: August 1979, Chinese
Director - David Rocyn Rees. Address: Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB. DoB: April 1959, British
Director - Dapeng Xu. Address: Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB. DoB: May 1972, Canadian
Director - Fuxin Sheng. Address: Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB. DoB: August 1979, Chinese
Director - Kevin Benjamin Roseke. Address: Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB. DoB: June 1982, Canadian
Director - Simon Richard Eaves. Address: Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB. DoB: July 1967, British
Director - Marcus Christopher Hill. Address: Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB. DoB: September 1982, Australian
Director - Yaping Shi. Address: Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB. DoB: October 1969, Chinese
Director - Rhys David Evenden. Address: Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB. DoB: October 1973, Australian
Director - Luis Fernando Arana Abraira. Address: Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB. DoB: August 1960, Spanish
Director - Lincoln Hillier Webb. Address: Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB. DoB: March 1971, British
Director - Antonio Fernando Caldeira De Paula Santos. Address: Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB. DoB: May 1952, Portuguese
Director - Manuel Cavaco Guerreiro. Address: Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB. DoB: June 1962, Portuguese
Director - Lincoln Hillier Webb. Address: Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB. DoB: March 1971, British
Director - Sara Mei Lee Leong. Address: Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB. DoB: December 1975, Australian
Director - Gordon Ian Winston Parsons. Address: Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB. DoB: September 1967, British
Director - David Mora. Address: Vastern Road, Reading, RG1 8DB. DoB: October 1974, Spanish
Director - Kevin Benjamin Roseke. Address: Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB. DoB: June 1982, Canadian
Director - Pilar Gomez. Address: Clanricarde Gardens, Flat 7, London, W2 4JW. DoB: February 1971, British
Director - Luis Fernando Arana Abraira. Address: Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB. DoB: August 1960, Spanish
Director - Robert Edward Verrion. Address: Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB. DoB: October 1952, British
Secretary - Gillian Sarson. Address: Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB. DoB:
Director - Kieren George Boesenberg. Address: Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB. DoB: January 1978, Australian
Director - Stanislav Michael Kolenc. Address: Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB. DoB: January 1977, Canadian
Director - Cornelia Bernadette Maria Van Heijningen. Address: n\a. DoB: April 1971, Dutch
Director - Lincoln Hillier Webb. Address: Monterey Avenue, Victoria Bc, Canada. DoB: March 1971, British
Director - Simon George Batey. Address: Higher Hayes Farm, Ball Lane Kingsley, Frodsham, Cheshire, WA6 8HP. DoB: September 1953, British
Director - Antonio Fernando Caldeira De Paula Santos. Address: Rua Das Perdizes, 3 Belas Clube De Campo, Belas, Portugal. DoB: May 1952, Portuguese
Director - Ross Daniel Israel. Address: Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB. DoB: March 1968, Australian
Director - Edward Thomas Beckley. Address: Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB. DoB: June 1975, British
Director - Lincoln Hillier Webb. Address: 1606 Monterey Ave, Victoria, Bc, Canada. DoB: March 1971, British
Director - William Rodgers Mckenzie. Address: Rice Road Nw, Edmonton, Alberta, T6R 1B1, Canada. DoB: October 1956, Canadian
Director - Stanislav Michael Kolenc. Address: Madison Avenue, Toronto, Ontario M5r 2s3, Canada. DoB: January 1977, Canadian
Director - Rosamund Evelyn Blomfield-smith. Address: Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB. DoB: February 1949, British
Director - Gordon Ian Winston Parsons. Address: The Hemplands, Collingham, Newark, Nottinghamshire, NG23 7PE. DoB: September 1967, British
Director - Luis Fernando Arana Abraira. Address: Edificio Marisma Planta, Baja Boadilla Del Monte, Madrid, Spain. DoB: August 1960, Spanish
Director - Pilar Gomez. Address: Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB. DoB: February 1971, British
Director - Robert John Gregor. Address: 36 Westmoreland Road, Barnes, London, SW13 9RY. DoB: May 1969, British
Secretary - Iain Alexander Hamilton. Address: Charlbury Lane, Sherborne, St John, Basingstoke, Hampshire, RG24 9GF, United Kingdom. DoB: n\a, British
Director - Simon George Batey. Address: Higher Hayes Farm, Ball Lane Kingsley, Frodsham, Cheshire, WA6 8HP. DoB: September 1953, British
Director - Mark William Braithwaite. Address: Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB. DoB: November 1965, British
Secretary - Joel Edmund Hanson. Address: Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB. DoB: July 1969, British
Director - Paul Francis Cajetan Desouza. Address: 22 Sefton Avenue, Clayfield, Queensland, 4001, Australia. DoB: July 1971, Australian
Director - David William Owens. Address: The Garden House, Marlow Bridge Lane, Marlow, Buckinghamshire, SL7 1RH. DoB: April 1952, British
Director - Simon George Batey. Address: 27 Blakes Quay, Reading, Berkshire, RG1 3EW. DoB: September 1953, British
Director - Stephen Frank Shine. Address: Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB. DoB: March 1957, British
Secretary - Simon Harvey Byrne. Address: 52 Westbourne Terrace, Reading, Berkshire, RG30 2RP. DoB: n\a, Australian
Secretary - Wendy Helena Sarsted. Address: 6 New Road, Lymm, Cheshire, WA13 9DY. DoB: n\a, British
Director - Joao Filipe Grosso Paula Santos. Address: Rua Cidade De Leiria, 23, 2775-394 Parede, Portugal. DoB: September 1976, Portugese
Director - Robert John Gregor. Address: 177 Sheen Lane, London, SW14 8LE. DoB: May 1969, British
Director - Charles Lynam. Address: 26 Wheatley Street, Marylebone, London, W1G 8PS. DoB: December 1968, Australian
Director - Stephen John Box. Address: Great Dewlands, Dewlands Hill, Rotherfield, East Sussex, TN6 3RU. DoB: September 1950, British
Director - Peter Edward Dalrymple Crone. Address: Henry Street, Hawthorn, Victoria, 3122, Australia. DoB: February 1968, Australian
Director - Dr Peter Dyer. Address: 14 Crofton Avenue, Chiswick, London, W4 3EW. DoB: November 1941, British
Director - Ross Daniel Israel. Address: Victoria Avenue, Chelmer, Queensland, QLD 4068, Australia. DoB: March 1968, Australian
Director - Antonio Fernando Caldeira De Paula Santos. Address: Rua Das Perdizes, 3 Belas Clube De Campo, Belas, Portugal. DoB: May 1952, Portuguese
Director - Peter Szymon Antolik. Address: 81 Regina Road, London, N4 3PT. DoB: December 1968, British
Director - Lincoln Hillier Webb. Address: 1606 Monterey Ave, Victoria, Bc, Canada. DoB: March 1971, British
Director - Martin Stephen William Stanley. Address: Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB. DoB: June 1963, British
Director - Willem Smit. Address: Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB. DoB: June 1941, Dutch
Director - Graham John Matthews. Address: 10 Cooper Road, Wamboin, New South Wales, Australia. DoB: February 1966, Australian
Director - Simon George Batey. Address: 27 Blakes Quay, Reading, Berkshire, RG1 3EW. DoB: September 1953, British
Secretary - Christopher Charles Davis. Address: 27 Old Gloucester Street, London, WC1N 3XX. DoB: n\a, British
Director - Jeremy David Pelczer. Address: Jemila, Mill Lane, Charlton Mackrell, Somerset, TA11 7BQ. DoB: June 1957, British
Director - Sir John Christopher Gains. Address: Longridge Farm Lane, East Markham, Newark, Nottinghamshire, NG22 0QH. DoB: April 1945, British
Director - Steven John Buck. Address: 33 Tredegar Road, Emmer Green, Reading, Berkshire, RG4 8PE. DoB: February 1969, British
Director - Richard John Aylard. Address: 1 Chandlers Cottage, Goring Lane Grazeley, Reading, Berkshire, RG7 1LY. DoB: April 1952, British
Director - Jeremy Mark England. Address: Oakwood 13 Cassiobury Park Avenue, Watford, Hertfordshire, WD18 7LA. DoB: November 1956, British
Director - Werner Bottcher. Address: 39 Sandy Lane, Richmond, Surrey, TW10 7EJ. DoB: June 1955, German
Director - Trevor James Victor Jones. Address: Ride Court, Woodlands Ride, South Ascot, Berkshire, SL5 9HP. DoB: September 1945, British
Director - Susan Slipman. Address: 41 Wheathill Road, London, SE20 7XQ. DoB: n\a, British
Director - Nghi Do Truong Pham. Address: Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB. DoB: September 1977, Canadian
Director - Dr Stephen Charles Alexander Walker. Address: 12 Wayland Close, Bradfield, Reading, Berkshire, RG7 6AG. DoB: March 1958, British
Director - Craig Anderson. Address: 18 Brampton Chase, Lower Shiplake, Henley On Thames, Oxfordshire, RG9 3BX. DoB: August 1963, British
Director - Peter Thomas Warry. Address: Coxhorne, London Road Charlton Kings, Cheltenham, Gloucestershire, GL52 6UY. DoB: August 1949, British
Director - Dr Colette Bowe. Address: Elia Street, London, N1 8DE. DoB: November 1946, British
Secretary - Keith Graham Johnson. Address: 67 Eastern Avenue, Reading, Berkshire, RG1 5SQ. DoB: n\a, British
Director - Julia Cherrett. Address: Flat One Marlborough House, Marlborough Hill Kingsdown, Bristol, BS2 8EZ. DoB: November 1963, British
Director - Nicholas James Mark Hester. Address: 14 Dunnock Way, Wargrave, Berkshire, RG10 8LR. DoB: January 1960, British
Director - Gregory John Holland. Address: 2 Southfield Drive, Hazlemere, High Wycombe, Buckinghamshire, HP15 7HB. DoB: August 1953, British
Director - David John Glendinning. Address: 21 Wickham Road, Lower Earley, Reading, Berkshire, RG6 3TE. DoB: August 1950, British
Director - Guy Arthur Chant. Address: Flintstones, Little London, Andover, Hampshire, SP11 6JE. DoB: May 1954, British
Director - Timothy John Boylin. Address: 34 Coxwell Road, Faringdon, Oxfordshire, SN7 7EZ. DoB: March 1962, British
Director - Walter Steven Lunn. Address: Dove Barn 7 Wicken Road, Deanshanger, Milton Keynes, Buckinghamshire, MK19 6JR. DoB: November 1956, British
Director - Stephen Robert Jay. Address: 29 Holmesdale Road, Teddington, Middlesex, TW11 9LJ. DoB: February 1952, British
Director - Gordon Walker Maxwell. Address: Penolver House, 56 Cockney Hill, Reading, Berkshire, RG30 4EU. DoB: April 1953, British
Director - Dr Stephen Charles Alexander Walker. Address: 19 Magnus Drive, Hatch Warren, Basingstoke, Hampshire, RG22 4TX. DoB: March 1958, British
Director - John Richard Sexton. Address: Cleve Mount 30 Clevedon Road, Tilehurst, Reading, Berkshire, RG31 6RL. DoB: August 1948, British
Director - Simon Tebbett. Address: Oathill, Rodmarton, Cirencester, Berkshire, GL7 6PU. DoB: July 1952, British
Director - Dr William John Alexander. Address: Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB. DoB: February 1947, British
Director - David John Luffrum. Address: 2 Bluebell Drive, Burghfield Common, Reading, Berkshire, RG7 3EF. DoB: December 1944, British
Director - William Ronald Harper. Address: 37 Kidmore End Road, Emmer Green, Reading, Berkshire, RG4 8SN. DoB: June 1944, British
Director - Peter Thomas Mcintosh. Address: 4 Warren Court, The Warren Caversham, Reading, RG4 7TF. DoB: n\a, British
Director - Michael Richard Hoffman. Address: 43 De Vere Gardens, London, W8 5AW. DoB: October 1939, British
Director - David Badcock. Address: Perry Green Cottage, Charlton, Malmesbury, Wiltshire, SN16 9DP. DoB: October 1944, British
Director - James Kendall Boudier. Address: 19 Woodhurst Lane, Wokingham, Berkshire, RG41 1JQ. DoB: May 1948, British
Director - John Hurcom. Address: Bishops Fair Northbrook Avenue, Winchester, Hampshire, SO23 0JW. DoB: June 1941, British
Director - Michael George Ribbins. Address: 157 Upper Woodcote Road, Caversham, Reading, Berkshire, RG4 7JR. DoB: June 1945, British
Director - Richard John Marshall. Address: Parsonage Green, Aldworth, Berkshire, RG8 9RL. DoB: September 1943, British
Jobs in Thames Water Utilities Limited, vacancies. Career and training on Thames Water Utilities Limited, practic
Now Thames Water Utilities Limited have no open offers. Look for open vacancies in other companies
-
Specialist Skills Instructor/Assessor (Electrical) (Basildon, Canvey Island)
Region: Basildon, Canvey Island
Company: Prospects College of Advanced Technology
Department: N\A
Salary: £32,884 to £35,967 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Electrical and Electronic Engineering
-
Rail Traction and Rolling Stock Instructor (Ilford)
Region: Ilford
Company: Prospects College of Advanced Technology
Department: N\A
Salary: Up to £35,000 per annum, plus London weighting
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Other Engineering
-
Deputy Head of Corporate & Alumni Events (Falmer)
Region: Falmer
Company: University of Sussex
Department: Development and Alumni Relations Office
Salary: £32,548 and rising to £38,833 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Fundraising and Alumni,Senior Management
-
Senior Lecturer: Additional Learning Needs (Cardiff)
Region: Cardiff
Company: Cardiff Metropolitan University
Department: Cardiff School of Education
Salary: £48,327 to £51,260 (Grade 8B)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Psychology,Education Studies (inc. TEFL),Education Studies
-
Field Leader: Science, Culture & Society for Imperial Horizons (London)
Region: London
Company: Imperial College London
Department: School of Professional Development
Salary: £45,400 to £54,800
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology,Languages, Literature and Culture,Cultural Studies
-
Head of Careers & Employability (Leicester)
Region: Leicester
Company: De Montfort University
Department: N\A
Salary: Senior Staff - Salary to be approved by the Vice Chancellor
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,Senior Management,Student Services
-
Fixed term Technology Transfer Research Fellow - Advanced Characterisation on Materials and Thin Films for 3rd Generation Photovolatic Devices (Swansea)
Region: Swansea
Company: Swansea University
Department: College of Engineering
Salary: £28,452 to £31,076
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Engineering and Technology,Other Engineering
-
Deputy Programmes Manager (76890-087) (London)
Region: London
Company: University of Warwick
Department: Warwick Business School - London
Salary: £29,301 to £38,183 plus £3,000 per annum London weighting
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Accountancy and Finance,Marketing,Human Resources Management,Hospitality and Leisure,Real Estate Management,Management,Business Studies,Other Business and Management Studies,Administrative,Student Services
-
Admissions Tutor (Arts and Social Sciences) (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Selwyn College
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,Student Services
-
Lecturer in Engineering Management (Teaching Focused) (Leicester)
Region: Leicester
Company: University of Leicester
Department: Department of Engineering
Salary: £38,183 to £46,924 per annum (grade 8).
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Production Engineering and Manufacturing,Other Engineering,Business and Management Studies,Management
-
Postdoctoral Researcher in African Hydrology and Climate (Oxford)
Region: Oxford
Company: University of Oxford
Department: School of Geography and the Environment
Salary: £31,076 to £38,183 Grade 7 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Geography,Environmental Sciences
-
Professor of Epidemiology (Oxford)
Region: Oxford
Company: University of Oxford
Department: Nuffield Department of Population Health, Oxford in association with St Cross College
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
Responds for Thames Water Utilities Limited on Facebook, comments in social nerworks
Read more comments for Thames Water Utilities Limited. Leave a comment for Thames Water Utilities Limited. Profiles of Thames Water Utilities Limited on Facebook and Google+, LinkedIn, MySpaceLocation Thames Water Utilities Limited on Google maps
Other similar companies of The United Kingdom as Thames Water Utilities Limited: Rrt Recycling Limited | S Brackenbury & Son Ltd | Enzyme Energy Limited | Greencomp Limited | Suez Recycling And Recovery Surrey Ltd
Thames Water Utilities began its business in the year 1989 as a PLC with reg. no. 02366661. This business has operated successfully for twenty seven years and it's currently active. This company's headquarters is located in Reading at Clearwater Court. Anyone can also find the company by its postal code : RG1 8DB. The enterprise principal business activity number is 36000 , that means Water collection, treatment and supply. The firm's most recent filed account data documents were submitted for the period up to 31st March 2016 and the most recent annual return information was filed on 20th June 2016. From the moment it started in the field 27 years ago, this company managed to sustain its great level of prosperity.
Thames Water Utilities Ltd is a small-sized vehicle operator with the licence number UOH1067403. The firm has one transport operating centre in the country. .
Having 30 job announcements since 13th January 2016, the corporation has been among the most active employers on the employment market. Most recently, it was looking for new workers in Reading, Swindon and London. They hire candidates on such positions as for instance: Electrical & Mechanical Technician - Maple Lodge, Internal Communications Executive - Retail (FTC) and Ica Technician (Instrument, Control & Automation) - Didcot. Out of the available posts, the highest paid job is Data Protection Analyst in Reading with £47000 on a yearly basis. Candidates who would like to apply for this career opportunity ought to send the application to Thames Water Recruitment Team.
We have identified 12 councils and public departments cooperating with the company. The biggest counter party of them all is the Barnet London Borough, with over 60 transactions from worth at least 500 pounds each, amounting to £1,518,714 in total. The company also worked with the Oxfordshire County Council (592 transactions worth £1,210,149 in total) and the Department for Transport (82 transactions worth £639,975 in total). Thames Water Utilities was the service provided to the Hampshire County Council Council covering the following areas: Premises Repairs, General Maintenance and Rechargeable Costs was also the service provided to the London Borough of Hillingdon Council covering the following areas: Water Rates & Sewerage.
From the data we have, this specific limited company was started twenty seven years ago and has been run by one hundred and eighteen directors, out of whom fourteen (Nicholas Robert Fincham, Mark William Braithwaite, Guy Lambert and 11 other directors who might be found below) are still actively participating in the company's life. To maximise its growth, since November 2013 this limited company has been utilizing the expertise of David Jonathan Hughes, who has been responsible for ensuring efficient administration of this company.
Thames Water Utilities Limited is a domestic stock company, located in Reading, The United Kingdom. It is a limited by shares, British proprietary company. Since 2016, the company is headquartered in Clearwater Court Vastern Road RG1 8DB Reading. Thames Water Utilities Limited was registered on 1989-04-01. 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 - 170,000 GBP, sales per year - less 308,000,000 GBP. Thames Water Utilities Limited is Private Limited Company.
The main activity of Thames Water Utilities Limited is Water supply, sewerage, waste management and, including 7 other directions. Director of Thames Water Utilities Limited is Nicholas Robert Fincham, which was registered at Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB. Products made in Thames Water Utilities Limited were not found. This corporation was registered on 1989-04-01 and was issued with the Register number 02366661 in Reading, 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 Thames Water Utilities Limited, open vacancies, location of Thames Water Utilities 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 June 1st, 2024