Peter John SIMPSON
Natural Person
| Title | Mr |
|---|---|
| First Name | Peter |
| Middle Names | John |
| Last Name | SIMPSON |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 2 |
| Inactive | 1 |
| Resigned | 18 |
| Total | 21 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| RESILIENT WATER ACCELERATOR LIMITED | Apr 22, 2025 | Active | Director | 20 Canada Square E14 5NN London 6th Floor England United Kingdom | England | British | ||
| WATERAID | Oct 12, 2018 | Active | Director | 20 Canada Square E14 5NN London 6th Floor England | England | British | ||
| OPEN WATER MARKET LIMITED | Apr 15, 2014 | Dissolved | Director | Condor House 10 St. Paul's Churchyard EC4M 8AL London C/O Shepherd And Wedderburn Llp United Kingdom | England | British | ||
| AIGRETTE FINANCING (ISSUER) PLC | May 12, 2021 | Aug 04, 2024 | Active | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | England | British | |
| OSPREY INVESTCO LIMITED | May 06, 2021 | Aug 04, 2024 | Active | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | England | British | |
| AIGRETTE FINANCING LIMITED | May 06, 2021 | Aug 04, 2024 | Active | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | England | British | |
| ANGLIAN WATER SERVICES UK PARENT CO LIMITED | Apr 05, 2018 | Aug 04, 2024 | Active | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | England | British | |
| ANGLIAN WATER (OSPREY) FINANCING PLC | Dec 22, 2010 | Aug 04, 2024 | Active | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire | England | British | |
| ANGLIAN VENTURE HOLDINGS LIMITED | Jan 30, 2010 | Aug 04, 2024 | Active | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire | England | British | |
| OSPREY ACQUISITIONS LIMITED | Jan 30, 2010 | Aug 04, 2024 | Active | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | England | British | |
| AWG PARENT CO LIMITED | Jan 30, 2010 | Aug 04, 2024 | Active | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | England | British | |
| OSPREY HOLDCO LIMITED | Jan 30, 2010 | Aug 04, 2024 | Active | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | England | British | |
| AWG GROUP LIMITED | Jan 30, 2010 | Aug 04, 2024 | Active | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | England | British | |
| ANGLIAN WATER SERVICES FINANCING PLC | Nov 18, 2004 | Aug 04, 2024 | Active | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire | England | British | |
| ANGLIAN WATER SERVICES HOLDINGS LIMITED | Nov 18, 2004 | Aug 04, 2024 | Active | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire | England | British | |
| ANGLIAN WATER SERVICES LIMITED | Nov 18, 2004 | Aug 04, 2024 | Active | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | England | British | |
| WATER UK | May 21, 2010 | Aug 02, 2024 | Active | Director | Broadway SW1H 0BH London 36 United Kingdom | United Kingdom | British | |
| WATER RESOURCES EAST (WRE) LIMITED | Jun 18, 2019 | Dec 09, 2022 | Active | Director | University Of East Anglia Norwich Research Park NR4 7TJ Norwich The Enterprise Centre United Kingdom | England | British | |
| MORRISON LIMITED | Dec 10, 2012 | Jul 31, 2019 | Active | Director | Lancaster Way Ermine Business Park PE29 6YJ Huntingdon Lancaster House Cambridgeshire United Kingdom | England | British | |
| INSTITUTE OF WATER | Oct 16, 2014 | Jun 20, 2018 | Active | Director | 4 Carlton Court Fifth Avenue Team Valley NE11 0AZ Trading Est, Gateshead Tyne & Wear | England | British | |
| MARKET OPERATOR SERVICES LIMITED | Nov 12, 2014 | Sep 27, 2017 | Active | Director | c/o Anglian Water Services Limited Lancaster Way Ermine Business Park PE29 6YJ Huntingdon Lancaster House Cambridgeshire England | England | British |
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