Southern Water Limited

Non-trading company

Contacts of Southern Water Limited: address, phone, fax, email, website, working hours

Address: Southern House Yeoman Road BN13 3NX Worthing

Phone: +44-1275 7901062 +44-1275 7901062

Fax: +44-1275 7901062 +44-1275 7901062

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Southern Water Limited"? - Send email to us!

Southern Water Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Southern Water Limited.

Registration data Southern Water Limited

Register date: 1989-04-01
Register number: 02366620
Capital: 319,000 GBP
Sales per year: More 338,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Domestic stock
Type of company: Private Limited Company

Get full report from global database of The UK for Southern Water Limited

Addition activities kind of Southern Water Limited

399912. Identification badges and insignia
17990602. Closet organizers, installation and design
23899907. Burial garments
36340407. Water pulsating devices, electric
38290509. Pulse analyzers, nuclear monitoring
83220401. Offender rehabilitation agency
86610120. Methodist church

Owner, director, manager of Southern Water Limited

Director - William Anthony Lambe. Address: Southern House, Yeoman Road, Worthing, West Sussex, BN13 3NX. DoB: July 1972, British

Secretary - Joanne Statton. Address: Southern House, Yeoman Road, Worthing, West Sussex, BN13 3NX. DoB:

Director - Matthew Reginald Wright. Address: Southern House, Yeoman Road, Worthing, West Sussex, BN13 3NX. DoB: January 1965, British

Director - Kevin Gregory Hall. Address: Southern House, Yeoman Road, Worthing, West Sussex, BN13 3NX. DoB: n\a, British

Director - Michael Carmedy. Address: Southern House, Yeoman Road, Worthing, West Sussex, BN13 3NX. DoB: June 1964, British

Director - Michael William Welton. Address: Farnham Road, Elstead, Guildford, Surrey, GU8 6LE. DoB: October 1946, British

Director - Leslie William Dawson. Address: Southern House, Yeoman Road, Worthing, West Sussex, BN13 3NX. DoB: February 1957, British

Director - David William Alexander. Address: 54 Velsheda Court, Hythe Marina Village, Hythe, Hampshire, SO45 6DW. DoB: September 1946, British

Director - Howard Charles Goodbourn. Address: Southern House, Yeoman Road, Worthing, West Sussex, BN13 3NX. DoB: July 1961, British

Director - John Donald Black Workman. Address: Flat 1/F 8 Moray Place, Edinburgh, EH3 6DS. DoB: July 1952, British

Director - Joseph Bernard Mangion. Address: 6 The Drive, Esher, Surrey, KT10 8DQ. DoB: March 1958, British

Director - Thierry Roche. Address: Domaine De La Ronce, 13 Avenue Des Cedres, Ville Davray, 92410, France. DoB: February 1967, French

Director - James Alexander Bryce. Address: 22 Vineyard Hill Road, Wimbledon, London, SW19 7JH. DoB: June 1974, British

Director - Joseph Bernard Mangion. Address: 6 The Drive, Esher, Surrey, KT10 8DQ. DoB: March 1958, British

Director - Robert Peter Thian. Address: 15a Princes Gate Mews, London, SW7 2PS. DoB: August 1943, British

Director - David Ronald Giffin. Address: 21 Barnton Gardens, Edinburgh, Midlothian, EH4 6AE. DoB: June 1961, British

Director - Jean Claude Banon. Address: 37 Warwick Gardens, London, W14 8PH. DoB: May 1948, French

Director - Pierre-Francois Riolacci. Address: 7 Boulevard Julien Potin, 92200 Neuilly Sur Seine, France. DoB: May 1966, French

Director - Rory Malcolm Cullinan. Address: 25 Oakwood Court, Abbotsbury Road, London, W14 8JU. DoB: October 1959, British

Director - Simon Antony Peckham. Address: Falconwood Steels Lane, Oxshott, Surrey, KT22 0QQ. DoB: August 1962, British

Secretary - Kevin Gregory Hall. Address: Southern House, Yeoman Road, Worthing, West Sussex, BN13 3NX. DoB: n\a, British

Director - Richard Anthony Nelson. Address: The Old Vicarage, Easebourne, Midhurst, West Sussex, GU29 0AL. DoB: June 1948, British

Director - Martin Wayne Baggs. Address: 11 Cross Road, Southwick, Brighton, West Sussex, BN42 4HD. DoB: February 1965, British

Director - Barrie Walter Delacour. Address: 74 Sea Avenue, Rustington, West Sussex, BN16 2DL. DoB: August 1950, British

Director - David John Stainthorpe. Address: Strood, Steyning Road, Rottingdean, Brighton East Sussex, BN2 7GA. DoB: June 1947, British

Director - Anthony James Fegan. Address: 91 Castle Drive, Horley, Surrey, RH6 9DD. DoB: October 1951, British

Director - Eric John Hutchinson. Address: 84 Sea Avenue, Rustington, Littlehampton, West Sussex, BN16 2DL. DoB: November 1952, British

Director - Ronnie Edward Mercer. Address: The Homestead, Hazelmere Road, Kilmacolm, Renfrewshire, PA13 4ED. DoB: March 1944, British

Director - Rupert James Stanley. Address: New School Farm, 6 Station Road Tilbrook, Huntingdon, Cambridgeshire, PE28 0JT. DoB: July 1954, British

Director - Richard Frank Clayton. Address: 30 East Drive Ham Manor, Angmering, Littlehampton, West Sussex, BN16 4JH. DoB: December 1943, British

Director - Charles Andrew Berry. Address: 5 Grange Road, Bearsden, Glasgow, Lanarkshire, G61 3PL. DoB: April 1952, British

Director - Prof Alan Victor Richardson. Address: Dyke Farm Cottage, Symington, Ayrshire, KA1 5PN. DoB: June 1946, British

Director - Stuart Derwent. Address: 19 Withdean Crescent, Brighton, East Sussex, BN1 6WG. DoB: February 1945, British

Director - William Gerrard Mcaloon. Address: 21 South Beach Road, Ardrossan, Ayrshire, KA22 8AT. DoB: November 1959, British

Director - Duncan Whyte. Address: 4 Victoria Crescent, Kilsyth, Lanarkshire, G65 9BJ. DoB: July 1946, British

Director - Michael John Kinski. Address: Cherry Tree House 268 Dunchurch Road, Rugby, Warwickshire, CV22 6HX. DoB: May 1952, British

Director - Sir Ian Robinson. Address: 29 St Germains, Bearsden, Glasgow, G61 2RS. DoB: May 1942, British

Director - Ian Simon Macgregor Russell. Address: 73 Braid Avenue, Edinburgh, Midlothian, EH10 6ED. DoB: January 1953, British

Secretary - Andrew Ross Mitchell. Address: Highwood, Kilmacolm, Refrewshire, PA13 4TA. DoB: n\a, British

Director - Trevor Blackler. Address: Holmesdale 25 Hadlow Road, Tonbridge, Kent, TN9 1LE. DoB: June 1939, British

Director - John Cullen. Address: 86 Arlington Avenue, Goring By Sea, Worthing, West Sussex, BN12 4SR. DoB: November 1943, British

Secretary - John Cullen. Address: 86 Arlington Avenue, Goring By Sea, Worthing, West Sussex, BN12 4SR. DoB: November 1943, British

Director - Anthony Michael Fry. Address: 102 Elgin Crescent, London, W11 2JL. DoB: June 1955, British

Director - Dr John Michael Westhead. Address: 6 Weatherby Mews, Bolton Gardens, London, SW5 0JG. DoB: November 1928, British

Director - Keith Tozzi. Address: 20 Black Friars Lane, London, EC4V 6HD. DoB: February 1949, British

Director - Raymond King. Address: Westlands House, Cowfold Road West Grinstead, Horsham, West Sussex, RH13 8LZ. DoB: May 1953, British

Director - Vivian Thomas. Address: Camelot, Bennett Way, West Clandon, Surrey, GU4 7TN. DoB: March 1932, British

Director - Brian Russell Thorpe. Address: Wispers 55 First Avenue, Worthing, West Sussex, BN14 9NP. DoB: July 1929, British

Secretary - Graham Dudley Nicholson. Address: 11 Northfield Road, Worthing, West Sussex, BN13 1QW. DoB: n\a, British

Director - Martyn Webster. Address: Boundary House 4 Sea Lane Close, East Preston, West Sussex, BN16 1NQ. DoB: March 1947, British

Director - Philip Girle. Address: Spinney House 12 Newlands Avenue, Radlett, Hertfordshire, WD7 8EL. DoB: October 1926, British

Director - Sir David Lancaster Nicolson. Address: Church House Bale, Fakenham, Norfolk, NR21 0QR. DoB: September 1922, British

Director - William John Wesley Courtney. Address: The Tiled House, East Road St Georges Hill, Weybridge, Surrey, KT13 0LD. DoB: September 1924, British

Director - Francis Neil Midmer. Address: Orme Cottage, Nyetimber Copse, West Chiltington, West Sussex, RH20 2NE. DoB: December 1927, British

Jobs in Southern Water Limited, vacancies. Career and training on Southern Water Limited, practic

Now Southern Water Limited have no open offers. Look for open vacancies in other companies

  • PhD Studentship: High Resolution Biosensor for the early Detection of Prostate and Bladder Cancers (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: WMG

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Medical Technology,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering

  • Faculty Director of Operations (Belfast)

    Region: Belfast

    Company: Queen's University Belfast

    Department: Faculty of Arts, Humanities and Social Sciences

    Salary: Salary will be commensurate with stage of career

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Senior Management

  • Curriculum & Work Related Learning Officer (Penryn)

    Region: Penryn

    Company: University of Exeter

    Department: Education & Student Experience

    Salary: £34,520 to £38,833 The starting salary will be on Grade F, depending on qualifications and experience.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Fundraising and Alumni,PR, Marketing, Sales and Communication,Student Services

  • Library Assistant (Metadata & Collection Management Project) (London)

    Region: London

    Company: University of London

    Department: Information and Communications Technology

    Salary: £22,004 to £26,103 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Library Services and Information Management

  • Senior Lecturer in Linguistics (Leicester)

    Region: Leicester

    Company: De Montfort University

    Department: School of Allied Health Sciences

    Salary: £37,706 to £47,722 Grade G, p.a. (pro-rata), per annum

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Linguistics

  • Administrator - Research and Innovation Support Team (Ormskirk)

    Region: Ormskirk

    Company: Edge Hill University

    Department: PSS Programmes Administration Team

    Salary: £18,412 to £20,046 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

Responds for Southern Water Limited on Facebook, comments in social nerworks

Read more comments for Southern Water Limited. Leave a comment for Southern Water Limited. Profiles of Southern Water Limited on Facebook and Google+, LinkedIn, MySpace

Location Southern Water Limited on Google maps

Other similar companies of The United Kingdom as Southern Water Limited: Darren Jarvis Ltd | Brightbolts Limited | Seanpb Ltd | Els Land Consultants Limited | Tate Of Leeds Limited.

Southern Water Limited is established as Private Limited Company, based in Southern House, Yeoman Road , Worthing. The office postal code is BN13 3NX This company has been twenty seven years in the United Kingdom. The Companies House Reg No. is 02366620. This company is registered with SIC code 74990 meaning Non-trading company. Southern Water Ltd released its latest accounts up till 2015-03-31. The most recent annual return was released on 2015-09-05.

With 20 recruitment announcements since Tue, 1st Jul 2014, Southern Water has been one of the most active employers on the job market. Recently, it was looking for new employees in Harrow, Worthing and East Blatchington. They tend to employ workers on a full time basis to work in Shift work mode. They seek candidates for such positions as for example: New Business Manager, Financial Accountant - Fixed Term Contract and Category Managers. Out of the offered posts, the best paid one is Waking Night Care Worker in Harrow with £17500 on an annual basis. Applicants who would like to apply for this job should send email to [email protected].

That company owes its achievements and constant growth to two directors, specifically William Anthony Lambe and Matthew Reginald Wright, who have been leading it since 2016. In order to help the directors in their tasks, since the appointment on 2015/10/01 the company has been providing employment to Joanne Statton, who's been responsible for ensuring efficient administration of the company.

Southern Water Limited is a domestic stock company, located in Worthing, The United Kingdom. It is a limited by shares, British proprietary company. Since 1991, the company is headquartered in Southern House Yeoman Road BN13 3NX Worthing. Southern Water 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 - 319,000 GBP, sales per year - more 338,000 GBP. Southern Water Limited is Private Limited Company.
The main activity of Southern Water Limited is Professional, scientific and technical activities, including 7 other directions. Director of Southern Water Limited is William Anthony Lambe, which was registered at Southern House, Yeoman Road, Worthing, West Sussex, BN13 3NX. Products made in Southern Water Limited were not found. This corporation was registered on 1989-04-01 and was issued with the Register number 02366620 in Worthing, 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 Southern Water Limited, open vacancies, location of Southern Water 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 May 1st, 2024

Detailed data about Southern Water Limited from yellow pages of The United Kingdom. Find address Southern Water Limited, phone, email, website credits, responds, Southern Water Limited job and vacancies, contacts finance sectors Southern Water Limited