Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THAMES WATER NOMINEES LIMITED
Company Information for

THAMES WATER NOMINEES LIMITED

CLEARWATER COURT, VASTERN ROAD, READING, BERKSHIRE, RG1 8DB,
Company Registration Number
02614522
Private Limited Company
Liquidation

Company Overview

About Thames Water Nominees Ltd
THAMES WATER NOMINEES LIMITED was founded on 1991-05-24 and has its registered office in Reading. The organisation's status is listed as "Liquidation". Thames Water Nominees Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
THAMES WATER NOMINEES LIMITED
 
Legal Registered Office
CLEARWATER COURT
VASTERN ROAD
READING
BERKSHIRE
RG1 8DB
Other companies in RG1
 
Filing Information
Company Number 02614522
Company ID Number 02614522
Date formed 1991-05-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2018
Account next due 30/09/2020
Latest return 12/03/2016
Return next due 09/04/2017
Type of accounts DORMANT
Last Datalog update: 2020-07-05 05:50:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THAMES WATER NOMINEES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THAMES WATER NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
DAVID JONATHAN HUGHES
Company Secretary 2013-11-29
DAVID JONATHAN HUGHES
Director 2014-11-27
TONIA LEWIS
Director 2017-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
EMMA VICTORIA SLOAN
Company Secretary 2016-12-14 2018-04-20
CAROLYN CAMPBELL-WALES
Company Secretary 2014-11-27 2016-07-08
WILLIAM NATHAN BLACKBURN
Director 2010-06-30 2016-04-06
JOEL EDMUND HANSON
Director 2008-01-23 2014-11-27
GILLIAN SARSON
Company Secretary 2009-10-07 2013-11-29
PETER GEOFFREY BEESON
Director 2007-03-20 2010-06-30
IAIN ALEXANDER HAMILTON
Company Secretary 2007-10-12 2009-10-07
SIMON HARVEY BYRNE
Company Secretary 2007-03-01 2008-01-23
SIMON HARVEY BYRNE
Director 2007-03-01 2008-01-23
WENDY HELENA SARSTED
Company Secretary 2007-02-22 2007-10-12
CHRISTOPHER CHARLES DAVIS
Director 2006-04-06 2007-06-30
IAN GEORGE POWELL
Company Secretary 2006-06-30 2007-03-01
IAN GEORGE POWELL
Director 2006-07-21 2007-03-01
STEPHEN IAN SMITH
Director 2002-10-18 2006-07-21
KEITH GRAHAM JOHNSON
Company Secretary 2004-01-01 2006-06-30
TIMOTHY PETER WELLER
Director 2004-03-01 2006-04-06
CHRISTOPHER JONATHAN BUNKER
Director 2000-04-30 2004-03-31
JANET MARY RAVENSCROFT
Company Secretary 1997-07-31 2003-12-31
JANET MARY RAVENSCROFT
Director 1997-10-01 2003-12-31
DAVID BADCOCK
Company Secretary 1995-10-20 2001-01-01
DAVID BADCOCK
Director 1996-03-21 2001-01-01
DAVID JOHN LUFFRUM
Director 1991-06-14 2000-04-30
RICHARD JOHN MARSHALL
Director 1996-03-21 1997-10-01
ELIZABETH ANNE THORPE
Company Secretary 1996-07-03 1997-07-31
MICHAEL RICHARD HOFFMAN
Director 1991-06-14 1996-03-21
ROBERT CLIVE CARSLEY
Company Secretary 1991-06-14 1995-10-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-05-24 1991-06-14
INSTANT COMPANIES LIMITED
Nominated Director 1991-05-24 1991-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JONATHAN HUGHES THAMES WATER OVERSEAS LIMITED Director 2018-04-13 CURRENT 1994-03-16 Active
DAVID JONATHAN HUGHES PWT PROJECTS LIMITED Director 2018-04-13 CURRENT 1906-11-07 Active
DAVID JONATHAN HUGHES SHAPESHARE LIMITED Director 2017-11-15 CURRENT 2002-03-08 Liquidation
DAVID JONATHAN HUGHES THAMES WATER DRAINAGE SERVICES LIMITED Director 2017-11-07 CURRENT 1989-10-25 Liquidation
DAVID JONATHAN HUGHES COUNTY WIDE COLLECTIONS LIMITED Director 2017-09-29 CURRENT 2005-05-12 Liquidation
DAVID JONATHAN HUGHES KEMBLE WATER STRUCTURE LIMITED Director 2017-05-01 CURRENT 2006-05-17 Active - Proposal to Strike off
DAVID JONATHAN HUGHES KEMBLE WATER LIBERTY LIMITED Director 2017-05-01 CURRENT 2006-05-17 Active - Proposal to Strike off
DAVID JONATHAN HUGHES THAMES WATER HOLDINGS LIMITED Director 2017-05-01 CURRENT 2006-01-24 Active - Proposal to Strike off
DAVID JONATHAN HUGHES KEMBLE WATER LIMITED Director 2017-05-01 CURRENT 2006-06-27 Active - Proposal to Strike off
DAVID JONATHAN HUGHES KEMBLE WATER INVESTMENTS LIMITED Director 2017-05-01 CURRENT 2006-06-27 Active - Proposal to Strike off
DAVID JONATHAN HUGHES THAMES WATER INVESTMENTS LIMITED Director 2017-03-01 CURRENT 1990-12-10 Active
DAVID JONATHAN HUGHES THAMES WATER PROPERTY SERVICES LIMITED Director 2017-03-01 CURRENT 1991-04-30 Active
DAVID JONATHAN HUGHES THAMES WATER PROCUREMENT LIMITED Director 2016-12-30 CURRENT 1995-03-14 Liquidation
DAVID JONATHAN HUGHES THAMES WATER DEVELOPMENTS LIMITED Director 2016-12-19 CURRENT 1991-08-15 Liquidation
DAVID JONATHAN HUGHES WATER PROJECTS INTERNATIONAL LIMITED Director 2016-12-19 CURRENT 1931-09-14 Liquidation
DAVID JONATHAN HUGHES THAMES WATER INTERNATIONAL SERVICES LIMITED Director 2016-12-19 CURRENT 1985-08-16 Liquidation
DAVID JONATHAN HUGHES THAMES WATER OVERSEAS CONSULTANCY LIMITED Director 2016-12-19 CURRENT 1963-04-18 Liquidation
DAVID JONATHAN HUGHES THAMES WATER HEALTHCARE LIMITED Director 2016-12-12 CURRENT 2001-02-05 Liquidation
DAVID JONATHAN HUGHES CHLORINATION EQUIPMENT LIMITED Director 2016-04-06 CURRENT 1957-07-22 Liquidation
DAVID JONATHAN HUGHES B O P LIMITED Director 2016-04-06 CURRENT 1986-06-06 Active
DAVID JONATHAN HUGHES THAMES WATER PRODUCTS SGE LTD. Director 2016-04-06 CURRENT 1973-11-27 Liquidation
DAVID JONATHAN HUGHES THAMES WATER PRODUCTS OVERSEAS LIMITED Director 2016-04-06 CURRENT 1962-05-15 Liquidation
DAVID JONATHAN HUGHES TOTAL PIPELINE SOLUTIONS LIMITED Director 2016-04-06 CURRENT 1989-09-15 Liquidation
DAVID JONATHAN HUGHES THAMES PIPELINE SOLUTIONS LIMITED Director 2016-04-06 CURRENT 1990-02-13 Liquidation
DAVID JONATHAN HUGHES THAMES WATER DORM 1 LIMITED Director 2016-04-06 CURRENT 1990-03-12 Liquidation
DAVID JONATHAN HUGHES THE WATER QUALITY CENTRE LIMITED Director 2016-04-06 CURRENT 1990-09-18 Liquidation
DAVID JONATHAN HUGHES THAMES WATER PRODUCTS UPE LIMITED Director 2016-04-06 CURRENT 1986-09-18 Liquidation
DAVID JONATHAN HUGHES THAMES WATER PRODUCTS UPEI LTD. Director 2016-04-06 CURRENT 1986-12-08 Liquidation
DAVID JONATHAN HUGHES SUB-SCAN LIMITED Director 2016-04-06 CURRENT 1987-02-24 Liquidation
DAVID JONATHAN HUGHES THAMES WATER PRODUCTS LIMITED Director 2016-04-06 CURRENT 1988-04-28 Active
DAVID JONATHAN HUGHES THAMES WATER PRODUCTS COATINGS LTD. Director 2016-04-06 CURRENT 1988-09-06 Liquidation
DAVID JONATHAN HUGHES THAMES WATER ENVIRONMENTAL SERVICES LIMITED Director 2016-04-06 CURRENT 1989-01-11 Liquidation
DAVID JONATHAN HUGHES THAMES WATER PRODUCTS SH LIMITED Director 2016-04-06 CURRENT 1935-02-13 Liquidation
DAVID JONATHAN HUGHES T M PRODUCTS LIMITED Director 2016-04-06 CURRENT 1957-07-26 Liquidation
DAVID JONATHAN HUGHES THAMES WATER PRODUCTS FWT LTD. Director 2016-04-06 CURRENT 1928-07-14 Liquidation
DAVID JONATHAN HUGHES STELLA-META FILTERS LIMITED Director 2016-04-06 CURRENT 1939-05-30 Liquidation
DAVID JONATHAN HUGHES STOCKDALE FILTRATION SYSTEMS LIMITED Director 2016-04-06 CURRENT 1964-09-08 Liquidation
DAVID JONATHAN HUGHES SUBTRONIC LIMITED Director 2016-04-06 CURRENT 1976-04-27 Liquidation
DAVID JONATHAN HUGHES PORTACEL LIMITED Director 2016-04-06 CURRENT 1933-02-22 Liquidation
DAVID JONATHAN HUGHES PCI MEMBRANE SYSTEMS LIMITED Director 2016-04-06 CURRENT 1936-07-03 Liquidation
DAVID JONATHAN HUGHES HAYMILLS ENGINEERING LIMITED Director 2016-04-06 CURRENT 1917-08-29 Liquidation
DAVID JONATHAN HUGHES SIMON N-VIRO LIMITED Director 2016-04-06 CURRENT 1982-10-29 Liquidation
DAVID JONATHAN HUGHES MEMTECH (U.K.) LIMITED Director 2016-04-06 CURRENT 1983-03-14 Liquidation
DAVID JONATHAN HUGHES COPLASTIX LIMITED Director 2016-04-06 CURRENT 1968-09-27 Liquidation
DAVID JONATHAN HUGHES SURTA LIMITED Director 2016-04-06 CURRENT 1985-05-31 Liquidation
DAVID JONATHAN HUGHES THAMES WATER PRODUCTS CASTINGS LTD. Director 2016-04-05 CURRENT 1936-07-17 Liquidation
DAVID JONATHAN HUGHES THAMES WATER RETAIL LIMITED Director 2014-11-27 CURRENT 2005-09-14 Liquidation
DAVID JONATHAN HUGHES THAMES WATER SHARE SCHEME TRUSTEES LIMITED Director 2014-11-27 CURRENT 1989-07-13 Liquidation
TONIA LEWIS THAMES WATER COMMERCIAL VENTURES HOLDINGS LIMITED Director 2018-04-13 CURRENT 2013-11-07 Active
TONIA LEWIS THAMES WATER INTERNATIONAL SERVICES LIMITED Director 2018-04-13 CURRENT 1985-08-16 Liquidation
TONIA LEWIS THAMES WATER OVERSEAS CONSULTANCY LIMITED Director 2018-04-13 CURRENT 1963-04-18 Liquidation
TONIA LEWIS THAMES WATER INTERNATIONAL SERVICES HOLDINGS LIMITED Director 2018-04-13 CURRENT 1985-06-07 Liquidation
TONIA LEWIS THAMES WATER COMMERCIAL VENTURES FINANCE LIMITED Director 2018-04-13 CURRENT 2013-11-07 Active
TONIA LEWIS THAMES WATER INVESTMENTS LIMITED Director 2018-04-01 CURRENT 1990-12-10 Active
TONIA LEWIS THAMES WATER PROPERTY SERVICES LIMITED Director 2018-04-01 CURRENT 1991-04-30 Active
TONIA LEWIS SHAPESHARE LIMITED Director 2017-11-15 CURRENT 2002-03-08 Liquidation
TONIA LEWIS KENNET PROPERTIES LIMITED Director 2017-11-15 CURRENT 1990-05-03 Active
TONIA LEWIS INNOVA PARK MANAGEMENT COMPANY LIMITED Director 2017-11-15 CURRENT 1995-07-14 Active
TONIA LEWIS THAMES WATER (KEMBLE) FINANCE PLC Director 2017-10-13 CURRENT 2011-02-04 Active
TONIA LEWIS THAMES WATER PENSION TRUSTEES (MIS) LIMITED Director 2017-10-02 CURRENT 1989-07-12 Active
TONIA LEWIS THAMES WATER PENSION TRUSTEES LIMITED Director 2017-10-02 CURRENT 1988-03-09 Active
TONIA LEWIS THAMES WATER OVERSEAS LIMITED Director 2017-09-29 CURRENT 1994-03-16 Active
TONIA LEWIS THAMES WATER COMMERCIAL SERVICES LIMITED Director 2017-09-29 CURRENT 2012-04-05 Active
TONIA LEWIS PWT PROJECTS LIMITED Director 2017-09-29 CURRENT 1906-11-07 Active
TONIA LEWIS KEMBLE WATER STRUCTURE LIMITED Director 2017-05-01 CURRENT 2006-05-17 Active - Proposal to Strike off
TONIA LEWIS KEMBLE WATER LIBERTY LIMITED Director 2017-05-01 CURRENT 2006-05-17 Active - Proposal to Strike off
TONIA LEWIS THAMES WATER HOLDINGS LIMITED Director 2017-05-01 CURRENT 2006-01-24 Active - Proposal to Strike off
TONIA LEWIS KEMBLE WATER LIMITED Director 2017-05-01 CURRENT 2006-06-27 Active - Proposal to Strike off
TONIA LEWIS KEMBLE WATER INVESTMENTS LIMITED Director 2017-05-01 CURRENT 2006-06-27 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-07-02LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES
2019-07-19LIQ01Voluntary liquidation declaration of solvency
2019-07-19LIQ01Voluntary liquidation declaration of solvency
2019-07-19LRESSPResolutions passed:
  • Special resolution to wind up on 2019-06-28
  • Special resolution to wind up on 2019-06-28
2019-07-19LRESSPResolutions passed:
  • Special resolution to wind up on 2019-06-28
  • Special resolution to wind up on 2019-06-28
2019-07-19600Appointment of a voluntary liquidator
2019-07-19600Appointment of a voluntary liquidator
2019-03-20AA01Current accounting period extended from 31/03/19 TO 30/09/19
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH NO UPDATES
2018-11-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-04-24TM02Termination of appointment of Emma Victoria Sloan on 2018-04-20
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/18, WITH NO UPDATES
2018-01-29CH01Director's details changed for Ms Tonia Lewis on 2017-04-01
2017-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-04-11AP01DIRECTOR APPOINTED MS TONIA LEWIS
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2016-12-29AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-21AP03Appointment of Mrs Emma Victoria Sloan as company secretary on 2016-12-14
2016-07-14TM02Termination of appointment of Carolyn Campbell-Wales on 2016-07-08
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM NATHAN BLACKBURN
2016-03-30AR0112/03/16 ANNUAL RETURN FULL LIST
2015-10-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-09AR0112/03/15 ANNUAL RETURN FULL LIST
2014-12-03AP03Appointment of Carolyn Campbell-Wales as company secretary on 2014-11-27
2014-12-03AP01DIRECTOR APPOINTED MR DAVID JONATHAN HUGHES
2014-12-03TM01APPOINTMENT TERMINATED, DIRECTOR JOEL EDMUND HANSON
2014-08-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-17AR0112/03/14 ANNUAL RETURN FULL LIST
2013-12-19AP03Appointment of David Jonathan Hughes as company secretary
2013-12-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY GILLIAN SARSON
2013-07-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-03-12AR0112/03/13 ANNUAL RETURN FULL LIST
2013-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-03-15AR0112/03/12 FULL LIST
2011-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-03-15AR0112/03/11 FULL LIST
2010-12-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-07-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER BEESON
2010-07-23AP01DIRECTOR APPOINTED WILLIAM NATHAN BLACKBURN
2010-03-25CH03SECRETARY'S CHANGE OF PARTICULARS / GILLIAN SARSON / 05/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GEOFFREY BEESON / 05/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOEL EDMUND HANSON / 05/03/2010
2010-03-18AR0112/03/10 FULL LIST
2010-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-10-27AP03SECRETARY APPOINTED GILLIAN SARSON
2009-10-14TM02APPOINTMENT TERMINATED, SECRETARY IAIN HAMILTON
2009-05-14288cSECRETARY'S CHANGE OF PARTICULARS / IAIN HAMILTON / 11/05/2009
2009-03-13363aRETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2009-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-04-07363aRETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS
2008-04-07288bAPPOINTMENT TERMINATED SECRETARY SIMON BYRNE
2008-02-07288bDIRECTOR RESIGNED
2008-02-07288aNEW DIRECTOR APPOINTED
2008-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-11-13288aNEW SECRETARY APPOINTED
2007-11-13288bSECRETARY RESIGNED
2007-07-20288bDIRECTOR RESIGNED
2007-05-31288aNEW SECRETARY APPOINTED
2007-04-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-04-20288aNEW DIRECTOR APPOINTED
2007-04-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-04-04288bDIRECTOR RESIGNED
2007-04-04363aRETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS
2007-01-05225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
2006-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-09-11288cDIRECTOR'S PARTICULARS CHANGED
2006-09-01288aNEW DIRECTOR APPOINTED
2006-08-14288bDIRECTOR RESIGNED
2006-08-03288aNEW SECRETARY APPOINTED
2006-08-03288bSECRETARY RESIGNED
2006-05-31288bDIRECTOR RESIGNED
2006-05-31288aNEW DIRECTOR APPOINTED
2006-04-04363aRETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS
2005-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-03-31363aRETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS
2004-12-14287REGISTERED OFFICE CHANGED ON 14/12/04 FROM: 14 CAVENDISH PLACE LONDON W1G 9NU
2004-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-04-17288bDIRECTOR RESIGNED
2004-03-31353LOCATION OF REGISTER OF MEMBERS
2004-03-31363aRETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS
2004-03-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-03-26288aNEW SECRETARY APPOINTED
2004-03-26288aNEW DIRECTOR APPOINTED
2003-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-11-01288cDIRECTOR'S PARTICULARS CHANGED
2003-04-28363aRETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THAMES WATER NOMINEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-07-08
Fines / Sanctions
No fines or sanctions have been issued against THAMES WATER NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THAMES WATER NOMINEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of THAMES WATER NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THAMES WATER NOMINEES LIMITED
Trademarks
We have not found any records of THAMES WATER NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THAMES WATER NOMINEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as THAMES WATER NOMINEES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where THAMES WATER NOMINEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THAMES WATER NOMINEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THAMES WATER NOMINEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.