ANGLIAN WATER COMMERCIAL DEVELOPMENTS LIMITED
Overview
| Company Name | ANGLIAN WATER COMMERCIAL DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02319060 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ANGLIAN WATER COMMERCIAL DEVELOPMENTS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ANGLIAN WATER COMMERCIAL DEVELOPMENTS LIMITED located?
| Registered Office Address | Lancaster House Lancaster Way Ermine Business Park PE29 6YJ Huntingdon Cambridgeshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ANGLIAN WATER COMMERCIAL DEVELOPMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ANGLIAN WATER (COMMERCIAL DEVELOPMENTS) LIMITED | Jan 27, 1989 | Jan 27, 1989 |
| PRECIS ( 842 ) LIMITED | Nov 18, 1988 | Nov 18, 1988 |
What are the latest accounts for ANGLIAN WATER COMMERCIAL DEVELOPMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2013 |
What is the status of the latest annual return for ANGLIAN WATER COMMERCIAL DEVELOPMENTS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for ANGLIAN WATER COMMERCIAL DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Registered office address changed from Anglian House Ambury Road Huntingdon Cambridgeshire PE29 3NZ to Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6YJ on Oct 20, 2014 | 1 pages | AD01 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts made up to Mar 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Nov 18, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Anne Victoria Mary Warrack as a director on Nov 11, 2013 | 1 pages | TM01 | ||||||||||
Appointment of Wayne Paul Young as a director on Nov 11, 2013 | 2 pages | AP01 | ||||||||||
Accounts made up to Mar 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Nov 18, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Mark Stephen Anderson as a director on May 31, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Jonathan David Forster as a director on Jun 01, 2012 | 2 pages | AP01 | ||||||||||
Annual return made up to Nov 18, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts made up to Mar 31, 2011 | 3 pages | AA | ||||||||||
Annual return made up to Nov 18, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts made up to Mar 31, 2010 | 3 pages | AA | ||||||||||
Termination of appointment of Derek Walmsley as a director | 1 pages | TM01 | ||||||||||
Appointment of Mark Stephen Anderson as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Nov 18, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Derek Kerr Walmsley on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Anne Warrack on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Accounts made up to Mar 31, 2009 | 3 pages | AA | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Accounts made up to Mar 31, 2008 | 3 pages | AA | ||||||||||
Who are the officers of ANGLIAN WATER COMMERCIAL DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHEPHEARD, Geoffrey Arthur George | Secretary | Red Tiles 62 Park Road GU22 7DB Woking Surrey | British | 143104990001 | ||||||
| FORSTER, Jonathan David | Director | Ambury Road PE29 3NZ Huntingdon Anglian House Cambs United Kingdom | United Kingdom | British | 101812460002 | |||||
| YOUNG, Wayne Paul | Director | Shearling Drive CB23 6BZ Lower Cambourne 5 Cambs United Kingdom | England | British | 135048990001 | |||||
| DICKINSON, Roger Martin | Secretary | 36 Glapthorn Road PE8 4JQ Oundle Peterborough | British | 91579530001 | ||||||
| FOX, Jacqueline Elizabeth | Secretary | Little Dormers 3 Wicken Road CB11 3QD Newport Essex | British | 35460890004 | ||||||
| GILLEN, Seamus Joseph | Secretary | 20 Mountway EN6 1EP Potters Bar Hertfordshire | British | 66174560001 | ||||||
| TURNER, David Charles | Secretary | 13 Thorndales St Johns Avenue CM14 5DE Brentwood Essex | Other | 84007940001 | ||||||
| ADAMS, James | Director | Fairwinds Grange Walk NR12 Wroxham Norfolk | British | 7239860001 | ||||||
| ANDERSON, Mark Stephen | Director | Ambury Road PE29 3NZ Huntingdon Anglian House Cambs United Kingdom | England | British | 122463830003 | |||||
| DICKINSON, Roger Martin | Director | 36 Glapthorn Road PE8 4JQ Oundle Peterborough | British | 91579530001 | ||||||
| FIRTH, Patrick | Director | The Cottage High Street PE28 0AB Ellington Huntingdon Cambs | British | 85034900001 | ||||||
| FOX, Jacqueline Elizabeth | Director | Little Dormers 3 Wicken Road CB11 3QD Newport Essex | British | 35460890004 | ||||||
| FOX, Jacqueline Elizabeth | Director | 17 Thorncroft CB10 2AZ Saffron Walden Essex | British | 35460890001 | ||||||
| GILLEN, Seamus Joseph | Director | 20 Mountway EN6 1EP Potters Bar Hertfordshire | England | British | 66174560001 | |||||
| GLEESON, Patrick Joseph Paul | Director | 28 Armitage Close Cringleford NR4 6XZ Norwich Norfolk | England | Irish | 30671980001 | |||||
| GREEN, John William | Director | Ashlea Church Street Wistow PE28 2QE Huntingdon Cambridgeshire | United Kingdom | British | 60248760001 | |||||
| HIPPLE, David Stewart | Director | 2 Tamar Close St Ives PE27 3JE Huntingdon Cambridgeshire | British | 80389750001 | ||||||
| HORLOCK, Elizabeth Ann | Director | 9 Ermine Court PE29 7SD Huntingdon Cambs | British | 110831950001 | ||||||
| LATHAM, David Charles Frederick | Director | Thicket Lodge Thicket Road Houghton PE17 2DB Huntingdon Cambridgeshire | British | 61429350001 | ||||||
| MELLOR, Christopher John | Director | Redoaks Redoaks Hill CB10 2LY Ashdon Essex | United Kingdom | Uk | 97680390001 | |||||
| NICOLL, Peter | Director | Westerlee Hawks Hill Guildford Road KT22 9DP Leatherhead Surrey | England | British | 17510150002 | |||||
| NIELD, Andrew Simon | Director | Ruhpolding Mill Lane Hemingford Grey PE18 9DQ Huntingdon Cambridgeshire | British | 69491180002 | ||||||
| PEDDIE, James Barrie | Director | The Square House Tunnel Hill WR8 0QL Upton-On-Severn Worcester | British | 9761100001 | ||||||
| RUSSELL, Claire Tytherleigh | Director | Southfields Brick House End, Berden CM23 1AZ Bishop's Stortford Herts | England | British | 105433380001 | |||||
| SIMPSON, John Anthony | Director | Wood Rising Sandy Lane West Runton NR27 9LT Cromer Norfolk | United Kingdom | British | 26053100001 | |||||
| SMITH, Alan Frederick | Director | 4 Meadow Close Hemingford Grey PE18 9DN Huntingdon Cambridgeshire | British | 20154290001 | ||||||
| SUDBURY, Roger Graham | Director | 32 Park Lane CM23 3NH Bishops Stortford Hertfordshire | British | 82545120001 | ||||||
| TURNER, David Charles | Director | 13 Thorndales St Johns Avenue CM14 5DE Brentwood Essex | Other | 84007940001 | ||||||
| WALMSLEY, Derek Kerr | Director | Ambury Road PE29 3NZ Huntingdon Anglian House Cambs United Kingdom | England | British | 135181230001 | |||||
| WARRACK, Anne Victoria Mary | Director | Ambury Road PE29 3NZ Huntingdon Anglian House Cambs United Kingdom | United Kingdom | British | 123157220001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0