ANGLIAN WATER BUSINESS (NATIONAL) LIMITED
HUNTINGDON OSPREY WATER SERVICES LIMITED HARTLEPOOL WATER LIMITED

Hellopages » Cambridgeshire » Huntingdonshire » PE29 6XU

Company number 03017251
Status Active
Incorporation Date 14 February 1995
Company Type Private Limited Company
Address LANCASTER HOUSE LANCASTER WAY, ERMINE BUSINESS PARK, HUNTINGDON, CAMBRIDGESHIRE, UNITED KINGDOM, PE29 6XU
Home Country United Kingdom
Nature of Business 36000 - Water collection, treatment and supply
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Statement of capital following an allotment of shares on 3 April 2017 GBP 42,483,070 ; Resolutions RES10 ‐ Resolution of allotment of securities ; Appointment of Claire Tytherleigh Russell as a secretary on 24 January 2017. The most likely internet sites of ANGLIAN WATER BUSINESS (NATIONAL) LIMITED are www.anglianwaterbusinessnational.co.uk, and www.anglian-water-business-national.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. The distance to to St Neots Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Anglian Water Business National Limited is a Private Limited Company. The company registration number is 03017251. Anglian Water Business National Limited has been working since 14 February 1995. The present status of the company is Active. The registered address of Anglian Water Business National Limited is Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire United Kingdom Pe29 6xu. . CLARKE, Elizabeth Ann Horlock is a Secretary of the company. RUSSELL, Claire Tytherleigh is a Secretary of the company. CLARKE, Jonathan Paul is a Director of the company. DONNELLY, Anthony is a Director of the company. SHIPSEY, Lee is a Director of the company. WILSON, Robert Edwin is a Director of the company. YOUNG, Wayne Paul is a Director of the company. Secretary BATEMAN, Arthur John Forster has been resigned. Secretary DICKINSON, Roger Martin has been resigned. Secretary FOX, Jacqueline Elizabeth has been resigned. Secretary GILLEN, Seamus Joseph has been resigned. Secretary NICOLL, Peter has been resigned. Secretary SHEPHEARD, Geoffrey Arthur George has been resigned. Secretary TURNER, David Charles has been resigned. Director BATEMAN, Arthur John Forster has been resigned. Director BOWER, Tom has been resigned. Director CAMERON, John Martin has been resigned. Director CLIFTON, Philip John has been resigned. Director COOKE, David John has been resigned. Director DAVIDSON, William George has been resigned. Director ENSELL, Kevin James has been resigned. Director GOOD, Benjamin Richard has been resigned. Director GOODA, David Frank has been resigned. Director GRAY, William Hume, Sir has been resigned. Director GREEN, John William has been resigned. Director HALL, Keith Barratt has been resigned. Director JESSOP, Andrew Philip has been resigned. Director MANNING, Neil George has been resigned. Director MANNIS, Elliott Michael has been resigned. Director MORTON, Clive Neil, Dr has been resigned. Director PEART, David Hunter has been resigned. Director POINTER, Roy Alan has been resigned. Director ROPNER, Jeremy Vyvyan has been resigned. Director SANSBY, John Turner has been resigned. Director TILLY, John has been resigned. Director TRUSSELL, Philip has been resigned. The company operates in "Water collection, treatment and supply".


Current Directors

Secretary
CLARKE, Elizabeth Ann Horlock
Appointed Date: 01 April 2015

Secretary
RUSSELL, Claire Tytherleigh
Appointed Date: 24 January 2017

Director
CLARKE, Jonathan Paul
Appointed Date: 05 January 2015
50 years old

Director
DONNELLY, Anthony
Appointed Date: 05 January 2015
60 years old

Director
SHIPSEY, Lee
Appointed Date: 05 January 2015
57 years old

Director
WILSON, Robert Edwin
Appointed Date: 20 March 2013
68 years old

Director
YOUNG, Wayne Paul
Appointed Date: 05 January 2015
49 years old

Resigned Directors

Secretary
BATEMAN, Arthur John Forster
Resigned: 05 August 1997
Appointed Date: 14 February 1995

Secretary
DICKINSON, Roger Martin
Resigned: 31 December 1997
Appointed Date: 05 August 1997

Secretary
FOX, Jacqueline Elizabeth
Resigned: 17 May 2002
Appointed Date: 05 August 1997

Secretary
GILLEN, Seamus Joseph
Resigned: 19 August 2002
Appointed Date: 17 May 2002

Secretary
NICOLL, Peter
Resigned: 31 August 1999
Appointed Date: 31 December 1997

Secretary
SHEPHEARD, Geoffrey Arthur George
Resigned: 31 March 2015
Appointed Date: 23 August 2004

Secretary
TURNER, David Charles
Resigned: 24 February 2006
Appointed Date: 19 August 2002

Director
BATEMAN, Arthur John Forster
Resigned: 05 August 1997
Appointed Date: 14 February 1995
74 years old

Director
BOWER, Tom
Resigned: 30 April 2014
Appointed Date: 30 September 2008
75 years old

Director
CAMERON, John Martin
Resigned: 05 August 1997
Appointed Date: 14 February 1995
86 years old

Director
CLIFTON, Philip John
Resigned: 25 September 2000
Appointed Date: 17 July 2000
66 years old

Director
COOKE, David John
Resigned: 01 October 2008
Appointed Date: 10 January 2005
68 years old

Director
DAVIDSON, William George
Resigned: 04 February 1999
Appointed Date: 05 August 1997
70 years old

Director
ENSELL, Kevin James
Resigned: 31 March 2015
Appointed Date: 10 January 2005
65 years old

Director
GOOD, Benjamin Richard
Resigned: 04 February 1999
Appointed Date: 05 August 1997
61 years old

Director
GOODA, David Frank
Resigned: 30 November 2004
Appointed Date: 17 July 2000
76 years old

Director
GRAY, William Hume, Sir
Resigned: 05 August 1997
Appointed Date: 14 February 1995
70 years old

Director
GREEN, John William
Resigned: 30 June 1998
Appointed Date: 05 August 1997
82 years old

Director
HALL, Keith Barratt
Resigned: 05 August 1997
Appointed Date: 14 February 1995
80 years old

Director
JESSOP, Andrew Philip
Resigned: 31 December 2004
Appointed Date: 05 August 1997
70 years old

Director
MANNING, Neil George
Resigned: 05 January 2015
Appointed Date: 30 September 2008
56 years old

Director
MANNIS, Elliott Michael
Resigned: 12 May 1999
Appointed Date: 22 July 1998
63 years old

Director
MORTON, Clive Neil, Dr
Resigned: 31 March 2000
Appointed Date: 05 August 1997
82 years old

Director
PEART, David Hunter
Resigned: 05 August 1997
Appointed Date: 14 February 1995
81 years old

Director
POINTER, Roy Alan
Resigned: 01 February 2002
Appointed Date: 19 October 1998
80 years old

Director
ROPNER, Jeremy Vyvyan
Resigned: 05 August 1997
Appointed Date: 14 February 1995
93 years old

Director
SANSBY, John Turner
Resigned: 19 October 1998
Appointed Date: 05 August 1997
79 years old

Director
TILLY, John
Resigned: 05 August 1997
Appointed Date: 14 February 1995
85 years old

Director
TRUSSELL, Philip
Resigned: 01 October 2008
Appointed Date: 14 March 2005
59 years old

ANGLIAN WATER BUSINESS (NATIONAL) LIMITED Events

05 Apr 2017
Statement of capital following an allotment of shares on 3 April 2017
  • GBP 42,483,070

05 Apr 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities

08 Feb 2017
Appointment of Claire Tytherleigh Russell as a secretary on 24 January 2017
24 Nov 2016
Full accounts made up to 31 March 2016
11 Nov 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 119 more events
01 Mar 1996
Resolutions
  • SRES13 ‐ Special resolution

11 Jul 1995
Full accounts made up to 31 March 1995
15 Jun 1995
Return made up to 31/05/95; bulk list available separately
  • 363(353) ‐ Location of register of members address changed

18 May 1995
Accounting reference date notified as 31/03
14 Feb 1995
Incorporation