WATERNET LIMITED

Anglian House Anglian House, Huntingdon, PE29 3NZ, Cambridgeshire
StatusDISSOLVED
Company No.04078871
CategoryPrivate Limited Company
Incorporated27 Sep 2000
Age23 years, 7 months, 19 days
JurisdictionEngland Wales
Dissolution05 Feb 2013
Years11 years, 3 months, 11 days

SUMMARY

WATERNET LIMITED is an dissolved private limited company with number 04078871. It was incorporated 23 years, 7 months, 19 days ago, on 27 September 2000 and it was dissolved 11 years, 3 months, 11 days ago, on 05 February 2013. The company address is Anglian House Anglian House, Huntingdon, PE29 3NZ, Cambridgeshire.



People

SHEPHEARD, Geoffrey Arthur George

Secretary

ACTIVE

Assigned on 23 Aug 2004

Current time on role 19 years, 8 months, 24 days

FORSTER, Jonathan David

Director

Accountant

ACTIVE

Assigned on 01 Jun 2012

Current time on role 11 years, 11 months, 15 days

RUSSELL, Claire Tytherleigh

Director

Lawyer

ACTIVE

Assigned on 08 May 2008

Current time on role 16 years, 8 days

FOX, Jacqueline Elizabeth

Secretary

Deputy Company Secretary

RESIGNED

Assigned on 27 Sep 2000

Resigned on 17 May 2002

Time on role 1 year, 7 months, 20 days

GILLEN, Seamus Joseph

Secretary

Company Secretary

RESIGNED

Assigned on 17 May 2002

Resigned on 19 Aug 2002

Time on role 3 months, 2 days

TURNER, David Charles

Secretary

RESIGNED

Assigned on 19 Aug 2002

Resigned on 13 Oct 2004

Time on role 2 years, 1 month, 25 days

ANDERSON, Mark Stephen

Director

Finance Director

RESIGNED

Assigned on 23 Feb 2010

Resigned on 31 May 2012

Time on role 2 years, 3 months, 8 days

BELL, Paula

Director

Director Of Finance

RESIGNED

Assigned on 27 Sep 2000

Resigned on 08 Nov 2002

Time on role 2 years, 1 month, 11 days

FOX, Jacqueline Elizabeth

Director

Deputy Company Secretary

RESIGNED

Assigned on 27 Sep 2000

Resigned on 17 May 2002

Time on role 1 year, 7 months, 20 days

GILLEN, Seamus Joseph

Director

Company Secretary

RESIGNED

Assigned on 17 May 2002

Resigned on 15 Oct 2002

Time on role 4 months, 29 days

HARRISON, Michael William

Director

Area Director

RESIGNED

Assigned on 08 Nov 2002

Resigned on 08 May 2008

Time on role 5 years, 6 months

HOLDSWORTH, Roderick Antony

Director

Finance Director

RESIGNED

Assigned on 13 Oct 2004

Resigned on 06 May 2007

Time on role 2 years, 6 months, 24 days

JESSOP, Andrew Philip

Director

Director

RESIGNED

Assigned on 15 Oct 2002

Resigned on 31 Dec 2004

Time on role 2 years, 2 months, 16 days

NIELD, Andrew Simon

Director

Company Director

RESIGNED

Assigned on 08 Nov 2002

Resigned on 27 Jul 2005

Time on role 2 years, 8 months, 19 days

PARSONS, Alan

Director

Company Director

RESIGNED

Assigned on 08 Nov 2002

Resigned on 27 Jul 2005

Time on role 2 years, 8 months, 19 days

WALMSLEY, Derek Kerr

Director

Company Secretary

RESIGNED

Assigned on 21 Jan 2009

Resigned on 28 Feb 2010

Time on role 1 year, 1 month, 7 days


Some Companies

BAILLIE PROPERTY LIMITED

85 VALETTA ROAD,LONDON,W3 7TG

Number:09315964
Status:ACTIVE
Category:Private Limited Company

GOODWOOD INTERIORS LIMITED

8 THE SPIERT,AYLESBURY,HP17 8NJ

Number:08344952
Status:ACTIVE
Category:Private Limited Company

M J P NORTH WEST LIMITED

104 WHITBY ROAD,ELLESMERE PORT,CH65 0AB

Number:06269203
Status:ACTIVE
Category:Private Limited Company

PARK ROAD MOTORS LIMITED

CHARLES HOUSE,WELLINGBOROUGH,NN8 6GR

Number:03055283
Status:ACTIVE
Category:Private Limited Company

S&P GLOBAL COMMODITIES UK LIMITED

20 CANADA SQUARE,LONDON,E14 5LH

Number:04199965
Status:ACTIVE
Category:Private Limited Company

TABBY’S THEATRE ANGELS LIMITED

5 ST. DAVIDS CLOSE,WORKSOP,S81 0RP

Number:11157280
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source