ANGLIAN WATER FLEET MANAGEMENT HOLDINGS (UK) LIMITED
Overview
Company Name | ANGLIAN WATER FLEET MANAGEMENT HOLDINGS (UK) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04083045 |
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 FLEET MANAGEMENT HOLDINGS (UK) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ANGLIAN WATER FLEET MANAGEMENT HOLDINGS (UK) LIMITED located?
Registered Office Address | Lancaster House Lancaster Way Ermine Business Park PE29 6XU Huntingdon Cambridgeshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ANGLIAN WATER FLEET MANAGEMENT HOLDINGS (UK) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for ANGLIAN WATER FLEET MANAGEMENT HOLDINGS (UK) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 5 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Oct 08, 2019 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Jonathan David Forster on Oct 14, 2019 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Elizabeth Ann Horlock Clarke on Oct 14, 2019 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Oct 08, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Oct 08, 2017 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Oct 08, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Elizabeth Ann Horlock Clarke as a director on Jul 28, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Claire Tytherleigh Russell as a director on Jul 28, 2016 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Oct 08, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6YJ United Kingdom to Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6XU on Sep 29, 2015 | 1 pages | AD01 | ||||||||||
Termination of appointment of Geoffrey Arthur George Shepheard as a secretary on Mar 31, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Elizabeth Ann Horlock Clarke as a secretary on Apr 01, 2015 | 2 pages | AP03 | ||||||||||
Director's details changed for Jonathan David Forster on Oct 20, 2014 | 2 pages | CH01 | ||||||||||
Appointment of Elizabeth Ann Horlock Clarke as a director on Feb 27, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Anne Victoria Mary Warrack as a director on Feb 27, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 3 pages | AA | ||||||||||
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 | ||||||||||
Who are the officers of ANGLIAN WATER FLEET MANAGEMENT HOLDINGS (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CLARKE, Elizabeth Ann Horlock | Secretary | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire | 197793870001 | |||||||
FORSTER, Jonathan David | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire | United Kingdom | British | Accountant | 101812460002 | ||||
RUSSELL, Claire Tytherleigh | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire | England | British | Lawyer | 105433380001 | ||||
FOX, Jacqueline Elizabeth | Secretary | Little Dormers 3 Wicken Road CB11 3QD Newport Essex | British | Company Secretary | 35460890004 | |||||
GILLEN, Seamus Joseph | Secretary | 20 Mountway EN6 1EP Potters Bar Hertfordshire | British | Company Secretary | 66174560001 | |||||
SHEPHEARD, Geoffrey Arthur George | Secretary | Red Tiles 62 Park Road GU22 7DB Woking Surrey | British | 143104990001 | ||||||
TURNER, David Charles | Secretary | 13 Thorndales St Johns Avenue CM14 5DE Brentwood Essex | Other | 84007940001 | ||||||
ANDERSON, Mark Stephen | Director | Ambury Road PE29 3NZ Huntingdon Anglian House Cambs United Kingdom | England | British | Finance Director | 122463830003 | ||||
CLARKE, Elizabeth Ann Horlock | Director | Lancaster Way Ermine Business Park PE29 6YJ Huntingdon Lancaster House Cambridgeshire United Kingdom | United Kingdom | British | Chartered Secretary | 195497270001 | ||||
ECKFORD, Alan Tony | Director | 53 Temple Mill Island Bisham SL7 1SQ Marlow Berkshire | United Kingdom | British | M D Anglain Water Int Limited | 49014470001 | ||||
ECKFORD, Alan Tony | Director | 53 Temple Mill Island Bisham SL7 1SQ Marlow Berkshire | United Kingdom | British | Md Anglian Water Int Limited | 49014470001 | ||||
FIRTH, Patrick | Director | The Cottage High Street PE28 0AB Ellington Huntingdon Cambs | British | Solicitor | 85034900001 | |||||
FOX, Jacqueline Elizabeth | Director | Little Dormers 3 Wicken Road CB11 3QD Newport Essex | British | Company Secretary | 35460890004 | |||||
GILLEN, Seamus Joseph | Director | 20 Mountway EN6 1EP Potters Bar Hertfordshire | England | British | Company Secretary | 66174560001 | ||||
HORLOCK, Elizabeth Ann | Director | 9 Ermine Court PE29 7SD Huntingdon Cambs | British | Company Secretary | 110831950001 | |||||
PETTIFOR, Timothy John | Director | Treetops 47 Caxton End Eltisley PE19 4TJ Huntingdon Cambridgeshire | United Kingdom | British | Managing Director | 40366940001 | ||||
RUSSELL, Claire Tytherleigh | Director | Southfields Brick House End, Berden CM23 1AZ Bishop's Stortford Herts | England | British | Lawyer | 105433380001 | ||||
SUDBURY, Roger Graham | Director | 32 Park Lane CM23 3NH Bishops Stortford Hertfordshire | British | Solicitor | 82545120001 | |||||
TURNER, David Charles | Director | 13 Thorndales St Johns Avenue CM14 5DE Brentwood Essex | Other | Company Secretary | 84007940001 | |||||
WALMSLEY, Derek Kerr | Director | Ambury Road PE29 3NZ Huntingdon Anglian House Cambs United Kingdom | England | British | Company Secretary | 135181230001 | ||||
WARRACK, Anne Victoria Mary | Director | Ambury Road PE29 3NZ Huntingdon Anglian House Cambs United Kingdom | United Kingdom | British | Company Secretary | 123157220001 |
Who are the persons with significant control of ANGLIAN WATER FLEET MANAGEMENT HOLDINGS (UK) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Anglian Water Facilities Management (Uk) Limited | Apr 06, 2016 | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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