AFFINITY WATER ACQUISITIONS LIMITED

The Hub The Hub, Hatfield, AL10 9EZ, Hertfordshire
StatusDISSOLVED
Company No.08090851
CategoryPrivate Limited Company
Incorporated31 May 2012
Age11 years, 11 months, 14 days
JurisdictionEngland Wales
Dissolution24 Jan 2023
Years1 year, 3 months, 21 days

SUMMARY

AFFINITY WATER ACQUISITIONS LIMITED is an dissolved private limited company with number 08090851. It was incorporated 11 years, 11 months, 14 days ago, on 31 May 2012 and it was dissolved 1 year, 3 months, 21 days ago, on 24 January 2023. The company address is The Hub The Hub, Hatfield, AL10 9EZ, Hertfordshire.



People

MAKONI, Patrick

Secretary

ACTIVE

Assigned on 10 Oct 2022

Current time on role 1 year, 7 months, 4 days

CALABRESE, Michael Patrick

Director

Chartered Accountant

ACTIVE

Assigned on 10 Oct 2022

Current time on role 1 year, 7 months, 4 days

KAUSHAL, Sunita

Director

General Counsel

ACTIVE

Assigned on 10 Oct 2022

Current time on role 1 year, 7 months, 4 days

CALDWELL, Colin

Secretary

RESIGNED

Assigned on 15 Jan 2020

Resigned on 09 Apr 2020

Time on role 2 months, 25 days

KAUSHAL, Sunita

Secretary

RESIGNED

Assigned on 01 Apr 2021

Resigned on 10 Oct 2022

Time on role 1 year, 6 months, 9 days

MONOD, Timothy John William

Secretary

RESIGNED

Assigned on 17 Jul 2012

Resigned on 06 Nov 2019

Time on role 7 years, 3 months, 20 days

ANAND, Neeti Mukundrai

Director

Company Director

RESIGNED

Assigned on 01 Apr 2021

Resigned on 24 Nov 2021

Time on role 7 months, 23 days

BOTIJA, Antonio

Director

Investment Manager

RESIGNED

Assigned on 17 Jul 2012

Resigned on 25 Jul 2014

Time on role 2 years, 8 days

BRADBURY, Kenton Edward

Director

Investment Director

RESIGNED

Assigned on 17 Jul 2012

Resigned on 31 Mar 2015

Time on role 2 years, 8 months, 14 days

BRET, Olivier Marie

Director

Executive Director

RESIGNED

Assigned on 31 Dec 2013

Resigned on 25 Jul 2014

Time on role 6 months, 25 days

CRAIG, Gareth Irons

Director

Director

RESIGNED

Assigned on 19 May 2017

Resigned on 25 Jul 2018

Time on role 1 year, 2 months, 6 days

DELLACHA, Maria Georgina

Director

Asset Manager

RESIGNED

Assigned on 13 Sep 2016

Resigned on 19 May 2017

Time on role 8 months, 6 days

DELLACHA, Maria Georgina

Director

Asset Manager

RESIGNED

Assigned on 25 Jul 2014

Resigned on 30 Jul 2015

Time on role 1 year, 5 days

DENCH, Andrew James

Director

Chief Financial Officer And Deputy Ceo

RESIGNED

Assigned on 17 Jul 2012

Resigned on 31 Dec 2013

Time on role 1 year, 5 months, 14 days

DONZELLI, Alberto Angelo

Director

Investment Manager

RESIGNED

Assigned on 11 Jun 2012

Resigned on 19 May 2017

Time on role 4 years, 11 months, 8 days

GOOSSENS, Tom

Director

Director

RESIGNED

Assigned on 19 May 2017

Resigned on 01 Apr 2021

Time on role 3 years, 10 months, 13 days

KARNIK, Deven Arvind

Director

Banker

RESIGNED

Assigned on 17 Jul 2012

Resigned on 08 Mar 2013

Time on role 7 months, 22 days

KORPANCOVA, Jaroslava

Director

Director

RESIGNED

Assigned on 19 May 2017

Resigned on 01 Jul 2021

Time on role 4 years, 1 month, 12 days

LIEF, Mathieu Olivier Louis

Director

Investment Manager

RESIGNED

Assigned on 31 May 2012

Resigned on 22 Apr 2013

Time on role 10 months, 22 days

NELSON, Stephen Keith James

Director

Asset Director

RESIGNED

Assigned on 31 Mar 2015

Resigned on 19 May 2017

Time on role 2 years, 1 month, 19 days

PATERSON, Nigel John

Director

Civil Engineer

RESIGNED

Assigned on 25 Jul 2014

Resigned on 19 May 2017

Time on role 2 years, 9 months, 25 days

RICHARDSON, Tobias Charles

Director

Director

RESIGNED

Assigned on 19 May 2017

Resigned on 25 Jul 2018

Time on role 1 year, 2 months, 6 days

ROPER, Anthony Charles

Director

Investment Director

RESIGNED

Assigned on 25 Jul 2018

Resigned on 31 Mar 2022

Time on role 3 years, 8 months, 6 days

ROSHIER, Angela Louise

Director

Director

RESIGNED

Assigned on 19 May 2017

Resigned on 10 Oct 2022

Time on role 5 years, 4 months, 22 days

SAIDJI, Yacine

Director

Director

RESIGNED

Assigned on 11 Jun 2012

Resigned on 19 May 2017

Time on role 4 years, 11 months, 8 days

SCHUMACHER, Bernd

Director

Investment Manager

RESIGNED

Assigned on 31 May 2012

Resigned on 19 Aug 2016

Time on role 4 years, 2 months, 19 days

SPRINGETT, Scott

Director

Investment Management

RESIGNED

Assigned on 25 Jul 2018

Resigned on 30 Jun 2021

Time on role 2 years, 11 months, 5 days

TATARU, Roxana

Director

Portfolio Manager

RESIGNED

Assigned on 01 Jul 2021

Resigned on 10 Oct 2022

Time on role 1 year, 3 months, 9 days

WILMOTT, James Michael

Director

Investment Manager

RESIGNED

Assigned on 17 Jul 2012

Resigned on 19 May 2017

Time on role 4 years, 10 months, 2 days


Some Companies

CROSS HOLDINGS LIMITED

SHADY LANE,BIRMINGHAM,B44 9EU

Number:03161559
Status:ACTIVE
Category:Private Limited Company

ETHAN ENZI LONDON LTD

142 INTERNATIONAL HOUSE, CROMWELL ROAD,LONDON,SW7 4EF

Number:11235116
Status:ACTIVE
Category:Private Limited Company

F J R ANALYSIS LIMITED

1 CRICKLADE COURT,SWINDON,SN1 3EY

Number:09248671
Status:ACTIVE
Category:Private Limited Company

ISTANBUL KAYA LIMITED

31 HIGH STREET,AYLESBURY,HP22 6DU

Number:11163129
Status:ACTIVE
Category:Private Limited Company

MOLD AGENCY LTD

RIVERMEAD HOUSE 7 LEWIS COURT,ENDERBY,LE19 1SD

Number:09665118
Status:LIQUIDATION
Category:Private Limited Company

TITANIUM IT SERVICES LIMITED

18 THE BROADWAY,WEMBLEY,HA9 8JU

Number:08727953
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