AWG PARENT CO LIMITED
HUNTINGDON CAPITALSTAKE PUBLIC LIMITED COMPANY

Hellopages » Cambridgeshire » Huntingdonshire » PE29 6XU

Company number 03936645
Status Active
Incorporation Date 29 February 2000
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 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Full accounts made up to 31 March 2016; Appointment of Mr Alexandros Nassuphis as a director on 25 November 2015. The most likely internet sites of AWG PARENT CO LIMITED are www.awgparentco.co.uk, and www.awg-parent-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven 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.Awg Parent Co Limited is a Private Limited Company. The company registration number is 03936645. Awg Parent Co Limited has been working since 29 February 2000. The present status of the company is Active. The registered address of Awg Parent Co Limited is Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire United Kingdom Pe29 6xu. . RUSSELL, Claire Tytherleigh is a Secretary of the company. BILLINGHAM, Stephen Robert, Dr is a Director of the company. BRYCE, James Alexander is a Director of the company. HOGG, Cressida Mary is a Director of the company. LONGHURST, Scott Robert James is a Director of the company. MEHTA, Manoj is a Director of the company. MILLS, Niall Patrick is a Director of the company. NAPIER, Robert Stewart is a Director of the company. NASSUPHIS, Alexandros is a Director of the company. OGIER, Batiste Thomas Degaris is a Director of the company. SIMPSON, Peter John is a Director of the company. SYMONDS, Duncan John is a Director of the company. WHITE, Philip Joseph is a Director of the company. Secretary FIRTH, Patrick has been resigned. Secretary FOX, Jacqueline Elizabeth has been resigned. Secretary GILLEN, Seamus Joseph has been resigned. Secretary GILLEN, Seamus Joseph has been resigned. Secretary TURNER, David Charles has been resigned. Secretary OFFICE ORGANIZATION & SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARONESS YOUNG OF OLD SCONE, Barbara has been resigned. Director BEVANS, Graeme Francis has been resigned. Director BOURBONNAIS, Andre has been resigned. Director BRYCE, James Alexander has been resigned. Director BRYCE, James Alexander has been resigned. Director CARR LOCKE, Andrew Charles Phillip has been resigned. Director CHALLEN, David John has been resigned. Director COCKBURN, William has been resigned. Director COX, Andrew Julian Frederick has been resigned. Director COX, Jonson has been resigned. Director CRONIN, James Brian has been resigned. Director ECKFORD, Alan Tony has been resigned. Director FETTER, Daniel Karl has been resigned. Director FETTER, Daniel Karl has been resigned. Director GOURLAY, Robert Martin has been resigned. Director HEATON, Frances Anne has been resigned. Director HICKSON, Peter Charles Fletcher has been resigned. Director HOGG, Cressida Mary has been resigned. Director JEWSON, Richard Wilson has been resigned. Director KERSCHL, Werner has been resigned. Director KOETTERING, Andreas Herman has been resigned. Director KOSKI, Christopher Robert has been resigned. Director LATHAM, Daniel Vincent has been resigned. Director LIAU, Andrew Samuel has been resigned. Director LYONS, Susan Mary has been resigned. Director MANNIS, Elliott Michael has been resigned. Director MCEWAN, Euan has been resigned. Director MCKENNA, James Anthony Patrick has been resigned. Director MEHTA, Manoj has been resigned. Director MELLOR, Christopher John has been resigned. Director MOLONEY, Damian Joseph has been resigned. Director MONTAGUE, Adrian Alastair, Sir has been resigned. Director MORRIS, George Eryl has been resigned. Director MORRISON, Gordon has been resigned. Director NAPIER, Robert Stewart has been resigned. Director O'REILLY, Christine Elizabeth has been resigned. Director OGIER, Batiste Thomas Degaris has been resigned. Director PEREGRINE SECRETARIAL SERVICES LIMITED has been resigned. Director POINTER, Roy Alan has been resigned. Director PRECIS COMPANY SERVICES LIMITED has been resigned. Director QUEEN, Michael James has been resigned. Director RIGNEY, Damian Christopher has been resigned. Director ROGERS, Mark Nicholas has been resigned. Director SEYMOUR, Christian has been resigned. Director STONE, Timothy John has been resigned. Director TAYLOR, Duncan Robert has been resigned. Director VINEBURG, Stephen John has been resigned. Director WHITE, Philip Joseph has been resigned. Director WITCOMB, Roger Mark has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
RUSSELL, Claire Tytherleigh
Appointed Date: 27 July 2005

Director
BILLINGHAM, Stephen Robert, Dr
Appointed Date: 01 April 2015
77 years old

Director
BRYCE, James Alexander
Appointed Date: 13 February 2015
51 years old

Director
HOGG, Cressida Mary
Appointed Date: 13 February 2015
56 years old

Director
LONGHURST, Scott Robert James
Appointed Date: 04 November 2004
58 years old

Director
MEHTA, Manoj
Appointed Date: 20 July 2016
55 years old

Director
MILLS, Niall Patrick
Appointed Date: 25 September 2008
57 years old

Director
NAPIER, Robert Stewart
Appointed Date: 23 July 2015
78 years old

Director
NASSUPHIS, Alexandros
Appointed Date: 25 November 2015
55 years old

Director
OGIER, Batiste Thomas Degaris
Appointed Date: 25 November 2015
45 years old

Director
SIMPSON, Peter John
Appointed Date: 30 January 2010
58 years old

Director
SYMONDS, Duncan John
Appointed Date: 20 July 2016
52 years old

Director
WHITE, Philip Joseph
Appointed Date: 01 April 2014
62 years old

Resigned Directors

Secretary
FIRTH, Patrick
Resigned: 03 May 2008
Appointed Date: 15 October 2002

Secretary
FOX, Jacqueline Elizabeth
Resigned: 28 June 2002
Appointed Date: 12 June 2000

Secretary
GILLEN, Seamus Joseph
Resigned: 15 October 2002
Appointed Date: 19 August 2002

Secretary
GILLEN, Seamus Joseph
Resigned: 19 August 2002
Appointed Date: 09 October 2000

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

Secretary
OFFICE ORGANIZATION & SERVICES LIMITED
Resigned: 26 May 2000
Appointed Date: 02 March 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 March 2000
Appointed Date: 29 February 2000

Director
BARONESS YOUNG OF OLD SCONE, Barbara
Resigned: 25 October 2000
Appointed Date: 30 May 2000
77 years old

Director
BEVANS, Graeme Francis
Resigned: 28 July 2010
Appointed Date: 25 January 2007
67 years old

Director
BOURBONNAIS, Andre
Resigned: 13 February 2015
Appointed Date: 28 July 2010
63 years old

Director
BRYCE, James Alexander
Resigned: 23 July 2015
Appointed Date: 23 July 2015
51 years old

Director
BRYCE, James Alexander
Resigned: 04 June 2015
Appointed Date: 01 December 2014
51 years old

Director
CARR LOCKE, Andrew Charles Phillip
Resigned: 24 January 2007
Appointed Date: 02 October 2003
72 years old

Director
CHALLEN, David John
Resigned: 17 January 2002
Appointed Date: 30 May 2000
82 years old

Director
COCKBURN, William
Resigned: 22 January 2006
Appointed Date: 23 January 2003
82 years old

Director
COX, Andrew Julian Frederick
Resigned: 14 June 2016
Appointed Date: 29 May 2012
58 years old

Director
COX, Jonson
Resigned: 31 March 2010
Appointed Date: 15 January 2004
68 years old

Director
CRONIN, James Brian
Resigned: 30 July 2003
Appointed Date: 30 May 2000
87 years old

Director
ECKFORD, Alan Tony
Resigned: 26 September 2003
Appointed Date: 30 May 2000
77 years old

Director
FETTER, Daniel Karl
Resigned: 31 March 2012
Appointed Date: 28 July 2010
49 years old

Director
FETTER, Daniel Karl
Resigned: 28 July 2010
Appointed Date: 24 May 2007
49 years old

Director
GOURLAY, Robert Martin
Resigned: 31 January 2003
Appointed Date: 30 May 2000
86 years old

Director
HEATON, Frances Anne
Resigned: 24 January 2007
Appointed Date: 17 January 2002
81 years old

Director
HICKSON, Peter Charles Fletcher
Resigned: 27 February 2009
Appointed Date: 25 April 2002
80 years old

Director
HOGG, Cressida Mary
Resigned: 31 March 2014
Appointed Date: 25 January 2007
56 years old

Director
JEWSON, Richard Wilson
Resigned: 31 March 2002
Appointed Date: 30 May 2000
81 years old

Director
KERSCHL, Werner
Resigned: 20 July 2016
Appointed Date: 13 May 2013
48 years old

Director
KOETTERING, Andreas Herman
Resigned: 01 December 2014
Appointed Date: 31 March 2012
62 years old

Director
KOSKI, Christopher Robert
Resigned: 24 May 2007
Appointed Date: 25 January 2007
55 years old

Director
LATHAM, Daniel Vincent
Resigned: 25 September 2008
Appointed Date: 07 February 2008
59 years old

Director
LIAU, Andrew Samuel
Resigned: 12 December 2008
Appointed Date: 24 May 2007
46 years old

Director
LYONS, Susan Mary
Resigned: 27 March 2006
Appointed Date: 26 March 2003
73 years old

Director
MANNIS, Elliott Michael
Resigned: 30 June 2004
Appointed Date: 26 May 2000
63 years old

Director
MCEWAN, Euan
Resigned: 14 April 2004
Appointed Date: 01 October 2002
69 years old

Director
MCKENNA, James Anthony Patrick
Resigned: 24 January 2007
Appointed Date: 30 May 2000
70 years old

Director
MEHTA, Manoj
Resigned: 13 May 2013
Appointed Date: 27 November 2007
55 years old

Director
MELLOR, Christopher John
Resigned: 19 March 2003
Appointed Date: 26 May 2000
76 years old

Director
MOLONEY, Damian Joseph
Resigned: 19 September 2007
Appointed Date: 25 January 2007
62 years old

Director
MONTAGUE, Adrian Alastair, Sir
Resigned: 22 January 2015
Appointed Date: 26 March 2009
77 years old

Director
MORRIS, George Eryl
Resigned: 19 July 2002
Appointed Date: 30 May 2000
82 years old

Director
MORRISON, Gordon
Resigned: 29 May 2001
Appointed Date: 22 December 2000
74 years old

Director
NAPIER, Robert Stewart
Resigned: 31 March 2015
Appointed Date: 22 January 2015
78 years old

Director
O'REILLY, Christine Elizabeth
Resigned: 05 September 2012
Appointed Date: 27 November 2007
64 years old

Director
OGIER, Batiste Thomas Degaris
Resigned: 25 November 2015
Appointed Date: 21 July 2014
45 years old

Director
PEREGRINE SECRETARIAL SERVICES LIMITED
Resigned: 26 May 2000
Appointed Date: 02 March 2000

Director
POINTER, Roy Alan
Resigned: 26 April 2005
Appointed Date: 30 May 2000
80 years old

Director
PRECIS COMPANY SERVICES LIMITED
Resigned: 26 May 2000
Appointed Date: 02 March 2000

Director
QUEEN, Michael James
Resigned: 12 October 2007
Appointed Date: 25 January 2007
64 years old

Director
RIGNEY, Damian Christopher
Resigned: 24 May 2007
Appointed Date: 25 January 2007
55 years old

Director
ROGERS, Mark Nicholas
Resigned: 25 November 2015
Appointed Date: 05 September 2012
51 years old

Director
SEYMOUR, Christian
Resigned: 20 July 2016
Appointed Date: 25 January 2007
61 years old

Director
STONE, Timothy John
Resigned: 04 June 2015
Appointed Date: 01 October 2011
74 years old

Director
TAYLOR, Duncan Robert
Resigned: 17 September 2007
Appointed Date: 25 January 2007
57 years old

Director
VINEBURG, Stephen John
Resigned: 24 January 2008
Appointed Date: 25 January 2007
68 years old

Director
WHITE, Philip Joseph
Resigned: 29 May 2012
Appointed Date: 27 November 2007
62 years old

Director
WITCOMB, Roger Mark
Resigned: 01 January 2011
Appointed Date: 27 April 2006
78 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 March 2000
Appointed Date: 29 February 2000

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 02 March 2000
Appointed Date: 29 February 2000

Persons With Significant Control

Osprey Acquisitions Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AWG PARENT CO LIMITED Events

09 Mar 2017
Confirmation statement made on 3 March 2017 with updates
24 Nov 2016
Full accounts made up to 31 March 2016
20 Sep 2016
Appointment of Mr Alexandros Nassuphis as a director on 25 November 2015
20 Sep 2016
Termination of appointment of Timothy John Stone as a director on 4 June 2015
20 Sep 2016
Termination of appointment of Mark Nicholas Rogers as a director on 25 November 2015
...
... and 240 more events
11 Jan 2006
Ad 23/11/05--------- £ si [email protected]=971 £ ic 33673715/33674686
29 Dec 2005
Ad 15/12/05--------- £ si [email protected]=866 £ ic 33672849/33673715
13 Dec 2005
01/11/05 £ ti [email protected]=9950
09 Dec 2005
Ad 19/10/05--------- £ si [email protected]=7140 £ ic 33665709/33672849
07 Dec 2005
04/11/05 £ ti [email protected]= 27861