AVON VALLEY WATER LIMITED
EXETER SEMBCORP WATER SERVICES UK LIMITED AVON VALLEY WATER LIMITED

Hellopages » Devon » Exeter » EX2 7HR
Company number 06691170
Status Active
Incorporation Date 8 September 2008
Company Type Private Limited Company
Address PENINSULA HOUSE, RYDON LANE, EXETER, ENGLAND, EX2 7HR
Home Country United Kingdom
Nature of Business 36000 - Water collection, treatment and supply
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Termination of appointment of Richard Charles Stanbrook as a director on 31 March 2017; Termination of appointment of Richard Charles Barton as a director on 31 March 2017; Termination of appointment of Richard Cyril Zmuda as a secretary on 30 November 2016. The most likely internet sites of AVON VALLEY WATER LIMITED are www.avonvalleywater.co.uk, and www.avon-valley-water.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. Avon Valley Water Limited is a Private Limited Company. The company registration number is 06691170. Avon Valley Water Limited has been working since 08 September 2008. The present status of the company is Active. The registered address of Avon Valley Water Limited is Peninsula House Rydon Lane Exeter England Ex2 7hr. . SENIOR, Karen is a Secretary of the company. TAYLOR, Colin Robert is a Director of the company. Secretary HANDS, Stephen Christopher has been resigned. Secretary LAMB, Jonathan Stuart has been resigned. Secretary NEW, Alison Tracy has been resigned. Secretary RAMSEY, Alison Tracy has been resigned. Secretary ZMUDA, Richard Cyril has been resigned. Director BARTON, Richard Charles has been resigned. Director HANDS, Stephen Christopher has been resigned. Director STANBROOK, Richard Charles has been resigned. Director TAYLOR, Colin Robert has been resigned. Director WINFIELD, Brian Alastair, Dr has been resigned. The company operates in "Water collection, treatment and supply".


Current Directors

Secretary
SENIOR, Karen
Appointed Date: 19 October 2016

Director
TAYLOR, Colin Robert
Appointed Date: 16 April 2015
64 years old

Resigned Directors

Secretary
HANDS, Stephen Christopher
Resigned: 16 April 2015
Appointed Date: 15 December 2010

Secretary
LAMB, Jonathan Stuart
Resigned: 15 December 2010
Appointed Date: 01 November 2009

Secretary
NEW, Alison Tracy
Resigned: 01 November 2009
Appointed Date: 08 September 2008

Secretary
RAMSEY, Alison Tracy
Resigned: 19 October 2016
Appointed Date: 16 April 2015

Secretary
ZMUDA, Richard Cyril
Resigned: 30 November 2016
Appointed Date: 19 October 2016

Director
BARTON, Richard Charles
Resigned: 31 March 2017
Appointed Date: 25 June 2012
57 years old

Director
HANDS, Stephen Christopher
Resigned: 16 April 2015
Appointed Date: 24 April 2013
58 years old

Director
STANBROOK, Richard Charles
Resigned: 31 March 2017
Appointed Date: 08 September 2008
57 years old

Director
TAYLOR, Colin Robert
Resigned: 22 March 2013
Appointed Date: 30 March 2011
64 years old

Director
WINFIELD, Brian Alastair, Dr
Resigned: 30 March 2011
Appointed Date: 08 September 2008
74 years old

Persons With Significant Control

Bwh Enterprises Limited
Notified on: 8 September 2016
Nature of control: Ownership of shares – 75% or more

AVON VALLEY WATER LIMITED Events

06 Apr 2017
Termination of appointment of Richard Charles Stanbrook as a director on 31 March 2017
06 Apr 2017
Termination of appointment of Richard Charles Barton as a director on 31 March 2017
09 Dec 2016
Termination of appointment of Richard Cyril Zmuda as a secretary on 30 November 2016
19 Oct 2016
Registered office address changed from Knapp Mill Mill Road Christchurch Dorset BH23 2JY to Peninsula House Rydon Lane Exeter EX2 7HR on 19 October 2016
19 Oct 2016
Appointment of Mr Richard Cyril Zmuda as a secretary on 19 October 2016
...
... and 48 more events
10 Nov 2009
Registered office address changed from Bournemouth & West Hampshire Water George Jessel House Francis Avenue Bournemouth Dorset BH11 8NX on 10 November 2009
10 Nov 2009
Appointment of Mr Jonathan Stuart Lamb as a secretary
10 Nov 2009
Termination of appointment of Alison New as a secretary
10 Sep 2009
Return made up to 08/09/09; full list of members
08 Sep 2008
Incorporation