ALBION WATER LIMITED
BATH ALBION WATER (SHOTTON) LIMITED ALBION WATER LIMITED

Hellopages » Somerset » Bath and North East Somerset » BA2 7WW
Company number 03102176
Status Active
Incorporation Date 14 September 1995
Company Type Private Limited Company
Address WESSEX WATER OPERATIONS CENTRE CLAVERTON DOWN ROAD, CLAVERTON DOWN, BATH, ENGLAND, BA2 7WW
Home Country United Kingdom
Nature of Business 36000 - Water collection, treatment and supply
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Termination of appointment of David John Elliott as a director on 1 April 2017; Appointment of Mr Neil Phillip Wilson as a director on 1 April 2017; Appointment of Mr Mohammed Habedat Saddiq as a director on 20 February 2017. The most likely internet sites of ALBION WATER LIMITED are www.albionwater.co.uk, and www.albion-water.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. Albion Water Limited is a Private Limited Company. The company registration number is 03102176. Albion Water Limited has been working since 14 September 1995. The present status of the company is Active. The registered address of Albion Water Limited is Wessex Water Operations Centre Claverton Down Road Claverton Down Bath England Ba2 7ww. . FISHER-HOYLE, Leigh is a Secretary of the company. QUAYSECO LIMITED is a Secretary of the company. BRYAN, Jeremy Robert, Dr is a Director of the company. CHAMBERS, Christopher Antony is a Director of the company. DE VIAL, Luke Martin is a Director of the company. KING, Gareth Alan is a Director of the company. KNAGGS, David Alan is a Director of the company. SADDIQ, Mohammed Habedat is a Director of the company. WILSON, Neil Phillip is a Director of the company. Secretary BEARE, Kevin Leslie has been resigned. Secretary BROWN, Scott James has been resigned. Secretary BRYAN, Jeremy Robert, Dr has been resigned. Secretary RAMSAY, Andrew has been resigned. Secretary WOODIER, Kenneth David has been resigned. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Secretary JAMESTOWN INVESTMENTS LIMITED has been resigned. Director BATY, Robert John has been resigned. Director BRADLEY, Stephen John has been resigned. Director BRYAN, Jeremy Robert, Dr has been resigned. Director ELLIOTT, David John has been resigned. Director JACKSON, Edward George has been resigned. Director JEFFERY, Malcolm has been resigned. Director JONES, Anthony Duncan has been resigned. Director VINSON, John Patrick Charles has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Water collection, treatment and supply".


Current Directors

Secretary
FISHER-HOYLE, Leigh
Appointed Date: 22 September 2016

Secretary
QUAYSECO LIMITED
Appointed Date: 17 October 2016

Director
BRYAN, Jeremy Robert, Dr
Appointed Date: 19 February 2004
74 years old

Director
CHAMBERS, Christopher Antony
Appointed Date: 22 September 2016
61 years old

Director
DE VIAL, Luke Martin
Appointed Date: 22 September 2016
60 years old

Director
KING, Gareth Alan
Appointed Date: 11 February 2014
57 years old

Director
KNAGGS, David Alan
Appointed Date: 19 February 2004
59 years old

Director
SADDIQ, Mohammed Habedat
Appointed Date: 20 February 2017
55 years old

Director
WILSON, Neil Phillip
Appointed Date: 01 April 2017
58 years old

Resigned Directors

Secretary
BEARE, Kevin Leslie
Resigned: 31 December 2014
Appointed Date: 31 October 2013

Secretary
BROWN, Scott James
Resigned: 22 September 2016
Appointed Date: 31 December 2014

Secretary
BRYAN, Jeremy Robert, Dr
Resigned: 31 August 1997
Appointed Date: 19 October 1995

Secretary
RAMSAY, Andrew
Resigned: 01 February 2001
Appointed Date: 31 August 1997

Secretary
WOODIER, Kenneth David
Resigned: 19 February 2004
Appointed Date: 01 February 2001

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 19 October 1995
Appointed Date: 14 September 1995

Secretary
JAMESTOWN INVESTMENTS LIMITED
Resigned: 31 October 2013
Appointed Date: 19 February 2004

Director
BATY, Robert John
Resigned: 19 February 2004
Appointed Date: 06 May 2003
81 years old

Director
BRADLEY, Stephen John
Resigned: 20 November 2015
Appointed Date: 11 February 2014
66 years old

Director
BRYAN, Jeremy Robert, Dr
Resigned: 06 May 2003
Appointed Date: 19 October 1995
74 years old

Director
ELLIOTT, David John
Resigned: 01 April 2017
Appointed Date: 22 September 2016
65 years old

Director
JACKSON, Edward George
Resigned: 19 February 2004
Appointed Date: 06 May 2003
72 years old

Director
JEFFERY, Malcolm
Resigned: 22 September 2016
Appointed Date: 19 February 2004
79 years old

Director
JONES, Anthony Duncan
Resigned: 06 May 2003
Appointed Date: 19 October 1995
89 years old

Director
VINSON, John Patrick Charles
Resigned: 01 February 2017
Appointed Date: 22 September 2016
57 years old

Nominee Director
APEX NOMINEES LIMITED
Resigned: 19 October 1995
Appointed Date: 14 September 1995

Persons With Significant Control

Albion Water Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALBION WATER LIMITED Events

03 Apr 2017
Termination of appointment of David John Elliott as a director on 1 April 2017
03 Apr 2017
Appointment of Mr Neil Phillip Wilson as a director on 1 April 2017
21 Feb 2017
Appointment of Mr Mohammed Habedat Saddiq as a director on 20 February 2017
17 Feb 2017
Auditor's resignation
01 Feb 2017
Termination of appointment of John Patrick Charles Vinson as a director on 1 February 2017
...
... and 105 more events
25 Oct 1995
Registered office changed on 25/10/95 from: 46A syon lane osterley middlesex TW7 5NQ
25 Oct 1995
Secretary resigned
25 Oct 1995
Director resigned
23 Oct 1995
Company name changed ashdale management LIMITED\certificate issued on 24/10/95
14 Sep 1995
Incorporation

ALBION WATER LIMITED Charges

22 September 2016
Charge code 0310 2176 0003
Delivered: 26 September 2016
Status: Outstanding
Persons entitled: Wessex Water Limited
Description: Contains fixed charge…
22 September 2016
Charge code 0310 2176 0002
Delivered: 26 September 2016
Status: Outstanding
Persons entitled: Albion Water Group Limited
Description: Contains fixed charge…
6 November 2009
Deed of charge over credit balances
Delivered: 13 November 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…