• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

VWS (UK) LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Buckinghamshire
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    VWS (UK) LTD
  • Address
    ******************
  • SIC Codes
    36000
  • SIC Description
    Water collection, treatment and supply
  • Company Number
    00327847
  • Listing UID
    70583
Google Advert
Location
  • J76W+G4 High Wycombe, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.61126
  • Longitude
    -0.704634
  • Easting
    489792.0
  • Northing
    191064.0
  • Opportunities
    18
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL104483
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Thursday, April 21, 2016
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    HEGGIE, Ian Thomas
    Appointed On: March 1, 2017
    Occupation: N/A
    Role: secretary
    Address: 1st Floor North, 2 Dukes Meadow, Bourne End, SL8 5XF, England
    HARDING, Benjamin Nicholas
    Appointed On: January 5, 2026
    Occupation: N/A
    Role: director
    Address: 1st Floor North, 2 Dukes Meadow, Bourne End, SL8 5XF, England
    HEGGIE, Ian Thomas
    Appointed On: March 1, 2017
    Occupation: N/A
    Role: director
    Address: 1st Floor North, 2 Dukes Meadow, Bourne End, SL8 5XF, England
    IKENE, Nora
    Appointed On: January 4, 2010
    Occupation: N/A
    Role: director
    Address: 1st Floor North, 2 Dukes Meadow, Bourne End, SL8 5XF, England
    LEANG, Philippe
    Appointed On: July 20, 2021
    Occupation: N/A
    Role: director
    Address: 1st Floor North, 2 Dukes Meadow, Bourne End, SL8 5XF, England
    MOUQUET, Annabel Marie Odile Dolores
    Appointed On: July 18, 2017
    Occupation: N/A
    Role: director
    Address: 1st Floor North, 2 Dukes Meadow, Bourne End, SL8 5XF, England
    BEAN, Roger James
    Appointed On: April 1, 2004
    Occupation: N/A
    Role: secretary
    Address: 10 Highwood Close, Marlow, Buckinghamshire, SL7 3PG
    Resigned On: February 1, 2007
    BEAN, Roger James
    Appointed On: September 1, 1998
    Occupation: N/A
    Role: secretary
    Address: 10 Highwood Close, Marlow, Buckinghamshire, SL7 3PG
    Resigned On: November 8, 2001
    COX, Robert James
    Appointed On: November 8, 2001
    Occupation: N/A
    Role: secretary
    Address: 27b The Parade, Bourne End, Buckinghamshire, SL8 5SB
    Resigned On: April 2, 2004
    CULSHAW, Alasdair Douglas
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 20 Old Malt Way, Horsell, Woking, Surrey, GU21 4QD
    Resigned On: September 30, 1998
    GEORGE, Roland Ulric
    Appointed On: July 13, 2015
    Occupation: N/A
    Role: secretary
    Address: Windsor Court, Kingsmead Business Park, High Wycombe, Buckinghamshire, HP11 1JU
    Resigned On: February 6, 2017
    SCHUMACHER, Tobias Ulf Helmut
    Appointed On: February 1, 2007
    Occupation: N/A
    Role: secretary
    Address: The Tower, Brook House, Hammingden Lane, Highbrook, West Sussex, RH17 6SR
    Resigned On: March 31, 2014
    ADDINGTON, Philip John
    Appointed On: January 4, 2010
    Occupation: N/A
    Role: director
    Address: Windsor Court, Kingsmead Business Park, High Wycombe, Buckinghamshire, HP11 1JU, England
    Resigned On: June 8, 2016
    AGEZ, Marianne Marie Therese
    Appointed On: May 19, 2016
    Occupation: N/A
    Role: director
    Address: Windsor Court, Kingsmead Business Park, High Wycombe, Buckinghamshire, HP11 1JU
    Resigned On: July 18, 2017
    BOND, Elizabeth
    Appointed On: January 2, 1997
    Occupation: N/A
    Role: director
    Address: 4 Holly Drive, Aylesbury, Buckinghamshire, HP21 8TZ
    Resigned On: December 10, 1998
    BROCHET, Fabrice
    Appointed On: October 1, 2020
    Occupation: N/A
    Role: director
    Address: Windsor Court, Kingsmead Business Park, High Wycombe, Buckinghamshire, HP11 1JU
    Resigned On: May 5, 2021
    CHATTLE, Philip Andrew
    Appointed On: November 8, 2001
    Occupation: N/A
    Role: director
    Address: 13 Manor Road, Wendover, Aylesbury, Buckinghamshire, HP22 6HL
    Resigned On: October 1, 2020
    COX, Robert James
    Appointed On: September 29, 1998
    Occupation: N/A
    Role: director
    Address: 4 North Drive, High Legh, Knutsford, Cheshire, WA16 6LX
    Resigned On: July 31, 2004
    CROUCHER, Robert Andrew
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 74 St Margarets Grove, Great Kingshill, Buckinghamshire, HP15 6HP
    Resigned On: December 10, 1998
    CULSHAW, Alasdair Douglas
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 20 Old Malt Way, Horsell, Woking, Surrey, GU21 4QD
    Resigned On: September 30, 1998
    DOLPHIN, James David Clifford
    Appointed On: June 2, 1997
    Occupation: N/A
    Role: director
    Address: 7 Richmond Avenue, London, SW20 8LA
    Resigned On: December 10, 1998
    DYSON, Mark
    Appointed On: March 6, 2017
    Occupation: N/A
    Role: director
    Address: Windsor Court, Kingsmead Business Park, High Wycombe, Buckinghamshire, HP11 1JU
    Resigned On: December 15, 2018
    EAGLE, Beverley Michelle
    Appointed On: March 6, 2017
    Occupation: N/A
    Role: director
    Address: Windsor Court, Kingsmead Business Park, High Wycombe, Buckinghamshire, HP11 1JU
    Resigned On: December 22, 2023
    FISHER, Martyn Paul
    Appointed On: December 31, 2010
    Occupation: N/A
    Role: director
    Address: Windsor Court, Kingsmead Business Park, High Wycombe, Buckinghamshire, HP11 1JU
    Resigned On: October 1, 2023
    GALLAGHER, Neil Vincent
    Appointed On: January 4, 2010
    Occupation: N/A
    Role: director
    Address: Windsor Court, Kingsmead Business Park, High Wycombe, Buckinghamshire, HP11 1JU, England
    Resigned On: March 1, 2017
    HARRIS, Nicholas John Charles
    Appointed On: January 30, 1998
    Occupation: N/A
    Role: director
    Address: Honeysuckle Cottage, 3 Barnhill Gardens, Marlow, Buckinghamshire, SL7 3HB
    Resigned On: December 10, 1998
    HARRIS, Nicholas John Charles
    Appointed On: April 19, 1993
    Occupation: N/A
    Role: director
    Address: Honeysuckle Cottage, 3 Barnhill Gardens, Marlow, Buckinghamshire, SL7 3HB
    Resigned On: May 31, 1996
    HERREWYN, Jean Michel
    Appointed On: May 6, 2005
    Occupation: N/A
    Role: director
    Address: 8 Rue Eugene Flachat, Paris, 75017, FOREIGN, France
    Resigned On: February 4, 2010
    JACKSON, Peter Bartle Mynett
    Appointed On: December 10, 1998
    Occupation: N/A
    Role: director
    Address: Moss Farm Moss Lane, Over Tabley, Knutsford, Cheshire, WA16 0PH
    Resigned On: June 30, 2000
    LAKHENPAUL, Sunil Kumar
    Appointed On: July 22, 2004
    Occupation: N/A
    Role: director
    Address: 31 Rue Des Fonds Huguenot, Vaucresson, Ile De France, 92420, FOREIGN, France
    Resigned On: April 14, 2020
    LEE, Lynda
    Appointed On: April 19, 1993
    Occupation: N/A
    Role: director
    Address: 37 Lowbrook Drive, Maidenhead, Berkshire, SL6 3XS
    Resigned On: January 31, 1998
    LORCH, Robert Philip
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Greys Mead, Thame Park Road, Thame, OX9 3PL
    Resigned On: January 30, 1998
    MCBAIN, David John Grey
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Flat 4 Bucklebury Place, Upper Woolhampton, Reading, Berkshire, RG7 5UD
    Resigned On: March 5, 1993
    MORTIMER, Alan Denton
    Appointed On: January 30, 1998
    Occupation: N/A
    Role: director
    Address: Farthings 249 Greys Road, Henley On Thames, Oxfordshire, RG9 1QN
    Resigned On: December 10, 1998
    MORTIMER, Alan Denton
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Brenham, Western Avenue, Henley On Thames, Oxfordshire, RG9 1JP
    Resigned On: May 31, 1996
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    full
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    VWS (UK) LTD
    Company Number
    00327847
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    August 9, 2025
    Next Due
    August 23, 2026
    Next Made Up To
    August 9, 2026
    Overdue
    No
    Date Of Creation
    May 14, 1937
    ETag
    351c082fd471220281f05f249437f1a968824da7
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    August 17, 2015
    Previous Company Names
    Ceased On
    January 17, 2006
    Effective From
    September 9, 2003
    Name
    VEOLIA WATER SYSTEMS LTD
    Ceased On
    September 9, 2003
    Effective From
    November 6, 2000
    Name
    VIVENDI WATER SYSTEMS LIMITED
    Ceased On
    November 6, 2000
    Effective From
    January 12, 1999
    Name
    USF LIMITED
    Ceased On
    January 12, 1999
    Effective From
    August 12, 1983
    Name
    ELGA LIMITED
    Ceased On
    August 12, 1983
    Effective From
    May 14, 1937
    Name
    ELGA PRODUCTS LIMITED
    Registered Office Address
    Address Line 1
    1st Floor North
    Address Line 2
    2 Dukes Meadow
    country
    England
    Locality
    Bourne End
    Post Code
    SL8 5XF
    Type
    ltd

    You May Also Be Interested In

    Advanced Demand Side Management LTD. Verified listing

    • Advanced Demand Side Management LTD, 80, High Street, Eton, Windsor, SL4 6AF
    • Windsor and Maidenhead
    • Water collection, treatment and supply, Other professional, scientific and technical activities n.e.c.
    • Carrier, Broker, Dealer

    24 Pure Water Filling Stations Limited Verified listing

    • 4 Island Farm Avenue, West Molesey, Surrey, KT8 2UZ
    • Elmbridge
    • Water collection, treatment and supply
    • Carrier, Broker, Dealer

    Dakro Air & Water Limited Verified listing

    • Astle House, 12B Cookley Wharf, Leys Road, Brierley Hill, DY53UP
    • Dudley
    • Water collection, treatment and supply
    • Carrier, Broker, Dealer

    Actual Support Services Limited Trading AS Actual Removal CO Verified listing

    • Actual Support Services LTD, New Walthambury House, Anglia Way, Braintree, CM7 3RG
    • Braintree
    • Water collection, treatment and supply, General cleaning of buildings, Other service activities n.e.c.
    • Carrier, Dealer

    Enisca Browne LTD Verified listing

    • J Browne Construction CO LTD, Kinetic Crescent, Enfield, EN3 7FJ
    • Enfield
    • Water collection, treatment and supply
    • Carrier, Broker, Dealer

    Industrial Phycology Limited Verified listing

    • Industrial Phycology LTD, 2 Axis, Hawkfield Way, Hawkfield Business Park, Bristol, BS14 0BY
    • Bristol, City of
    • Water collection, treatment and supply, Other research and experimental development on natural sciences and engineering
    • Carrier, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link