AFFINITY WATER ACQUISITIONS LIMITED
HATFIELD RIFT ACQUISITIONS LIMITED

Hellopages » Hertfordshire » Welwyn Hatfield » AL10 9EZ

Company number 08090851
Status Active
Incorporation Date 31 May 2012
Company Type Private Limited Company
Address THE HUB, TAMBLIN WAY, HATFIELD, HERTFORDSHIRE, AL10 9EZ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Appointment of Ms Maria Georgina Dellacha as a director on 13 September 2016; Full accounts made up to 31 March 2016; Termination of appointment of Bernd Schumacher as a director on 19 August 2016. The most likely internet sites of AFFINITY WATER ACQUISITIONS LIMITED are www.affinitywateracquisitions.co.uk, and www.affinity-water-acquisitions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and four months. The distance to to Stevenage Rail Station is 9.5 miles; to Gordon Hill Rail Station is 9.5 miles; to Bushey Rail Station is 10.3 miles; to Palmers Green Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Affinity Water Acquisitions Limited is a Private Limited Company. The company registration number is 08090851. Affinity Water Acquisitions Limited has been working since 31 May 2012. The present status of the company is Active. The registered address of Affinity Water Acquisitions Limited is The Hub Tamblin Way Hatfield Hertfordshire Al10 9ez. . MONOD, Timothy John William is a Secretary of the company. DELLACHA, Maria Georgina is a Director of the company. DONZELLI, Alberto Angelo is a Director of the company. NELSON, Stephen Keith James is a Director of the company. PATERSON, Nigel John is a Director of the company. SAIDJI, Yacine is a Director of the company. WILMOTT, James Michael is a Director of the company. Director BOTIJA, Antonio has been resigned. Director BRADBURY, Kenton Edward has been resigned. Director BRET, Olivier Marie has been resigned. Director DELLACHA, Maria Georgina has been resigned. Director DENCH, Andrew James has been resigned. Director KARNIK, Deven Arvind has been resigned. Director LIEF, Mathieu Olivier Louis has been resigned. Director SCHUMACHER, Bernd has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
MONOD, Timothy John William
Appointed Date: 17 July 2012

Director
DELLACHA, Maria Georgina
Appointed Date: 13 September 2016
50 years old

Director
DONZELLI, Alberto Angelo
Appointed Date: 11 June 2012
50 years old

Director
NELSON, Stephen Keith James
Appointed Date: 31 March 2015
62 years old

Director
PATERSON, Nigel John
Appointed Date: 25 July 2014
67 years old

Director
SAIDJI, Yacine
Appointed Date: 11 June 2012
49 years old

Director
WILMOTT, James Michael
Appointed Date: 17 July 2012
61 years old

Resigned Directors

Director
BOTIJA, Antonio
Resigned: 25 July 2014
Appointed Date: 17 July 2012
48 years old

Director
BRADBURY, Kenton Edward
Resigned: 31 March 2015
Appointed Date: 17 July 2012
55 years old

Director
BRET, Olivier Marie
Resigned: 25 July 2014
Appointed Date: 31 December 2013
63 years old

Director
DELLACHA, Maria Georgina
Resigned: 30 July 2015
Appointed Date: 25 July 2014
50 years old

Director
DENCH, Andrew James
Resigned: 31 December 2013
Appointed Date: 17 July 2012
56 years old

Director
KARNIK, Deven Arvind
Resigned: 08 March 2013
Appointed Date: 17 July 2012
58 years old

Director
LIEF, Mathieu Olivier Louis
Resigned: 22 April 2013
Appointed Date: 31 May 2012
49 years old

Director
SCHUMACHER, Bernd
Resigned: 19 August 2016
Appointed Date: 31 May 2012
49 years old

AFFINITY WATER ACQUISITIONS LIMITED Events

21 Sep 2016
Appointment of Ms Maria Georgina Dellacha as a director on 13 September 2016
02 Sep 2016
Full accounts made up to 31 March 2016
22 Aug 2016
Termination of appointment of Bernd Schumacher as a director on 19 August 2016
15 Jun 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 3,515,355.7

13 Aug 2015
Full accounts made up to 31 March 2015
...
... and 37 more events
23 Jul 2012
Appointment of Mr Kenton Edward Bradbury as a director
03 Jul 2012
Particulars of a mortgage or charge / charge no: 1
11 Jun 2012
Appointment of Mr Alberto Angelo Donzelli as a director
11 Jun 2012
Appointment of Mr Yacine Saidji as a director
31 May 2012
Incorporation

AFFINITY WATER ACQUISITIONS LIMITED Charges

22 June 2012
Debenture
Delivered: 3 July 2012
Status: Satisfied on 14 February 2013
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: Fixed and floating charge over the undertaking and all…