ANGLIAN WATER FLEET MANAGEMENT HOLDINGS (UK) LIMITED
HUNTINGDON

Hellopages » Cambridgeshire » Huntingdonshire » PE29 6XU

Company number 04083045
Status Active
Incorporation Date 3 October 2000
Company Type Private Limited Company
Address LANCASTER HOUSE LANCASTER WAY, ERMINE BUSINESS PARK, HUNTINGDON, CAMBRIDGESHIRE, PE29 6XU
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 8 October 2016 with updates; Termination of appointment of Elizabeth Ann Horlock Clarke as a director on 28 July 2016. The most likely internet sites of ANGLIAN WATER FLEET MANAGEMENT HOLDINGS (UK) LIMITED are www.anglianwaterfleetmanagementholdingsuk.co.uk, and www.anglian-water-fleet-management-holdings-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve 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 Fleet Management Holdings Uk Limited is a Private Limited Company. The company registration number is 04083045. Anglian Water Fleet Management Holdings Uk Limited has been working since 03 October 2000. The present status of the company is Active. The registered address of Anglian Water Fleet Management Holdings Uk Limited is Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire Pe29 6xu. . CLARKE, Elizabeth Ann Horlock is a Secretary of the company. FORSTER, Jonathan David is a Director of the company. RUSSELL, Claire Tytherleigh is a Director of the company. Secretary FOX, Jacqueline Elizabeth has been resigned. Secretary GILLEN, Seamus Joseph has been resigned. Secretary SHEPHEARD, Geoffrey Arthur George has been resigned. Secretary TURNER, David Charles has been resigned. Director ANDERSON, Mark Stephen has been resigned. Director CLARKE, Elizabeth Ann Horlock has been resigned. Director ECKFORD, Alan Tony has been resigned. Director ECKFORD, Alan Tony has been resigned. Director FIRTH, Patrick has been resigned. Director FOX, Jacqueline Elizabeth has been resigned. Director GILLEN, Seamus Joseph has been resigned. Director HORLOCK, Elizabeth Ann has been resigned. Director PETTIFOR, Timothy John has been resigned. Director RUSSELL, Claire Tytherleigh has been resigned. Director SUDBURY, Roger Graham has been resigned. Director TURNER, David Charles has been resigned. Director WALMSLEY, Derek Kerr has been resigned. Director WARRACK, Anne Victoria Mary has been resigned. The company operates in "Non-trading company".


Current Directors

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

Director
FORSTER, Jonathan David
Appointed Date: 01 June 2012
58 years old

Director
RUSSELL, Claire Tytherleigh
Appointed Date: 28 July 2016
61 years old

Resigned Directors

Secretary
FOX, Jacqueline Elizabeth
Resigned: 17 May 2002
Appointed Date: 03 October 2000

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

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

Secretary
TURNER, David Charles
Resigned: 01 February 2006
Appointed Date: 19 August 2002

Director
ANDERSON, Mark Stephen
Resigned: 31 May 2012
Appointed Date: 23 February 2010
59 years old

Director
CLARKE, Elizabeth Ann Horlock
Resigned: 28 July 2016
Appointed Date: 27 February 2015
45 years old

Director
ECKFORD, Alan Tony
Resigned: 26 September 2003
Appointed Date: 08 January 2002
77 years old

Director
ECKFORD, Alan Tony
Resigned: 08 January 2002
Appointed Date: 09 November 2001
77 years old

Director
FIRTH, Patrick
Resigned: 03 May 2008
Appointed Date: 15 October 2002
69 years old

Director
FOX, Jacqueline Elizabeth
Resigned: 17 May 2002
Appointed Date: 03 October 2000
65 years old

Director
GILLEN, Seamus Joseph
Resigned: 15 October 2002
Appointed Date: 17 May 2002
66 years old

Director
HORLOCK, Elizabeth Ann
Resigned: 12 July 2007
Appointed Date: 14 March 2006
45 years old

Director
PETTIFOR, Timothy John
Resigned: 09 November 2001
Appointed Date: 03 October 2000
72 years old

Director
RUSSELL, Claire Tytherleigh
Resigned: 21 January 2009
Appointed Date: 31 March 2005
61 years old

Director
SUDBURY, Roger Graham
Resigned: 31 March 2005
Appointed Date: 15 October 2002
63 years old

Director
TURNER, David Charles
Resigned: 01 February 2006
Appointed Date: 02 August 2002
65 years old

Director
WALMSLEY, Derek Kerr
Resigned: 28 February 2010
Appointed Date: 21 January 2009
78 years old

Director
WARRACK, Anne Victoria Mary
Resigned: 27 February 2015
Appointed Date: 12 July 2007
70 years old

Persons With Significant Control

Anglian Water Facilities Management (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ANGLIAN WATER FLEET MANAGEMENT HOLDINGS (UK) LIMITED Events

24 Nov 2016
Accounts for a dormant company made up to 31 March 2016
18 Oct 2016
Confirmation statement made on 8 October 2016 with updates
11 Aug 2016
Termination of appointment of Elizabeth Ann Horlock Clarke as a director on 28 July 2016
11 Aug 2016
Appointment of Claire Tytherleigh Russell as a director on 28 July 2016
06 Dec 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 71 more events
20 Nov 2001
Director resigned
20 Nov 2001
New director appointed
08 Oct 2001
Return made up to 03/10/01; full list of members
05 Mar 2001
Accounting reference date shortened from 31/10/01 to 31/03/01
03 Oct 2000
Incorporation