AFFINITY WATER SOUTHEAST LIMITED - HATFIELD
Company Profile | Company Filings |
Overview
AFFINITY WATER SOUTHEAST LIMITED is a Private Limited Company from HATFIELD and has the status: Active.
AFFINITY WATER SOUTHEAST LIMITED was incorporated 31 years ago on 23/06/1992 and has the registered number: 02724316. The accounts status is FULL and accounts are next due on 31/12/2024.
AFFINITY WATER SOUTHEAST LIMITED was incorporated 31 years ago on 23/06/1992 and has the registered number: 02724316. The accounts status is FULL and accounts are next due on 31/12/2024.
AFFINITY WATER SOUTHEAST LIMITED - HATFIELD
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
THE HUB
HATFIELD
HERTFORDSHIRE
AL10 9EZ
This Company Originates in : United Kingdom
Previous trading names include:
VEOLIA WATER SOUTHEAST LIMITED (until 01/10/2012)
VEOLIA WATER SOUTHEAST LIMITED (until 01/10/2012)
FOLKESTONE AND DOVER WATER SERVICES LIMITED (until 01/07/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/08/2023 | 06/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARTIN ROUGHEAD | Apr 1987 | British | Director | 2023-04-17 | CURRENT |
MR MICHAEL PATRICK CALABRESE | Apr 1969 | Italian | Director | 2014-12-31 | CURRENT |
MS LAURA FOSTER | Secretary | 2024-03-01 | CURRENT | ||
MR PATRICK MAKONI | Secretary | 2021-11-25 | CURRENT | ||
MR DAVID GRAHAM WALTON | Nov 1963 | British | Director | 2005-02-01 UNTIL 2009-10-12 | RESIGNED |
MR TIMOTHY JOHN WILLIAM MONOD | Secretary | 2010-09-15 UNTIL 2019-11-06 | RESIGNED | ||
DENISE ROBERTS | British | Secretary | 2001-06-22 UNTIL 2008-04-04 | RESIGNED | |
MR TOMMASO PANICO | Secretary | 2021-04-01 UNTIL 2021-06-14 | RESIGNED | ||
MRS DENISE ROBERTS | Secretary | 2011-07-04 UNTIL 2012-11-15 | RESIGNED | ||
MR TIM CHARLESWORTH | British | Secretary | 2008-04-04 UNTIL 2011-07-04 | RESIGNED | |
MR JAMES EDMOND LOWE | Apr 1940 | British | Secretary | RESIGNED | |
MR COLIN CALDWELL | Secretary | 2019-11-14 UNTIL 2020-04-08 | RESIGNED | ||
DAVID HENRY ALBERT DUNKS | Apr 1932 | British | Director | RESIGNED | |
DR NEIL WILLIAM SUMMERTON | Apr 1942 | British | Director | 1998-06-16 UNTIL 2012-07-27 | RESIGNED |
MR HERBERT KEITH SPEED | Mar 1934 | British | Director | RESIGNED | |
PAUL SABIN | Mar 1943 | British | Director | 1998-04-01 UNTIL 2012-07-27 | RESIGNED |
MR NEVIL GEORGE MUNCASTER | Dec 1964 | British | Director | 2009-10-12 UNTIL 2012-06-27 | RESIGNED |
MS JANETTE MCKAY | Feb 1950 | British | Director | 2007-06-11 UNTIL 2012-07-27 | RESIGNED |
MR DANIEL VERSANNE | Jul 1941 | French | Director | RESIGNED | |
MR STUART NEIL LEDGER | Jan 1976 | British | Director | 2017-11-02 UNTIL 2021-11-25 | RESIGNED |
MS SUNITA KAUSHAL | Sep 1973 | British | Director | 2021-11-25 UNTIL 2023-04-03 | RESIGNED |
MR JOHN BONOMY | Feb 1933 | British | Director | RESIGNED | |
MR FREDERIC DEVOS | Jan 1964 | French | Director | 2008-01-01 UNTIL 2012-01-25 | RESIGNED |
FRANCOIS DARLEY | Jun 1950 | French | Director | 1994-11-25 UNTIL 2006-03-31 | RESIGNED |
PETER WILLIAM DARBY | May 1949 | British | Director | 1995-04-01 UNTIL 2005-04-15 | RESIGNED |
MR OLIVIER MARIE BRET | Sep 1962 | French | Director | 2012-01-25 UNTIL 2012-06-27 | RESIGNED |
MR RICHARD ANTOINE BIENFAIT | Sep 1967 | British | Director | 2012-07-06 UNTIL 2014-12-31 | RESIGNED |
MR DUNCAN JOHN LUCAS BATES | Aug 1958 | British | Director | 2012-07-27 UNTIL 2017-11-02 | RESIGNED |
JEAN CLAUDE BANON | May 1948 | French | Director | RESIGNED | |
MR DAVID WILLIAM ALEXANDER | Sep 1946 | British | Director | 2005-04-15 UNTIL 2007-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Affinity Water Capital Funds Limited | 2016-04-06 | Hatfield Hertfordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |