AVON VALLEY WATER LIMITED - EXETER
Company Profile | Company Filings |
Overview
AVON VALLEY WATER LIMITED is a Private Limited Company from EXETER ENGLAND and has the status: Active.
AVON VALLEY WATER LIMITED was incorporated 15 years ago on 08/09/2008 and has the registered number: 06691170. The accounts status is DORMANT and accounts are next due on 31/12/2024.
AVON VALLEY WATER LIMITED was incorporated 15 years ago on 08/09/2008 and has the registered number: 06691170. The accounts status is DORMANT and accounts are next due on 31/12/2024.
AVON VALLEY WATER LIMITED - EXETER
This company is listed in the following categories:
36000 - Water collection, treatment and supply
36000 - Water collection, treatment and supply
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
PENINSULA HOUSE
EXETER
EX2 7HR
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
SEMBCORP WATER SERVICES UK LIMITED (until 16/04/2015)
SEMBCORP WATER SERVICES UK LIMITED (until 16/04/2015)
AVON VALLEY WATER LIMITED (until 24/10/2014)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/09/2023 | 03/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR WILLIAM EDWARD FRANK EVANS | Mar 1974 | British | Director | 2022-12-15 | CURRENT |
MR ANDREW SHELDON GARARD | Oct 1966 | British | Director | 2024-01-01 | CURRENT |
MR STEVEN BUCK | Feb 1969 | British | Director | 2024-01-01 | CURRENT |
DR BRIAN ALASTAIR WINFIELD | Mar 1951 | British | Director | 2008-09-08 UNTIL 2011-03-30 | RESIGNED |
MR STEPHEN CHRISTOPHER HANDS | Secretary | 2010-12-15 UNTIL 2015-04-16 | RESIGNED | ||
MR RICHARD CYRIL ZMUDA | Secretary | 2016-10-19 UNTIL 2016-11-30 | RESIGNED | ||
MRS ALISON TRACY RAMSEY | British | Secretary | 2008-09-08 UNTIL 2009-11-01 | RESIGNED | |
MR JONATHAN STUART LAMB | Secretary | 2009-11-01 UNTIL 2010-12-15 | RESIGNED | ||
MRS KAREN SENIOR | Secretary | 2016-10-19 UNTIL 2021-04-06 | RESIGNED | ||
MRS ALISON TRACY RAMSEY | Secretary | 2015-04-16 UNTIL 2016-10-19 | RESIGNED | ||
MR SIMON ANTHONY FOLLETT PUGSLEY | Secretary | 2021-04-06 UNTIL 2022-11-22 | RESIGNED | ||
MR STEPHEN CHRISTOPHER HANDS | Feb 1968 | British | Director | 2013-04-24 UNTIL 2015-04-16 | RESIGNED |
MR COLIN ROBERT TAYLOR | Jun 1961 | British | Director | 2015-04-16 UNTIL 2018-09-01 | RESIGNED |
MR COLIN ROBERT TAYLOR | Jun 1961 | British | Director | 2011-03-30 UNTIL 2013-03-22 | RESIGNED |
MR RICHARD CHARLES STANBROOK | Mar 1968 | British | Director | 2008-09-08 UNTIL 2017-03-31 | RESIGNED |
MRS LOUISE FRANCES ROWE | Jan 1982 | British | Director | 2018-09-01 UNTIL 2022-12-15 | RESIGNED |
MR PAUL MICHAEL BOOTE | Jun 1978 | British | Director | 2022-12-15 UNTIL 2023-12-31 | RESIGNED |
DOCTOR STEPHEN CHARLES BIRD | May 1958 | British | Director | 2018-09-01 UNTIL 2019-05-10 | RESIGNED |
MR RICHARD CHARLES BARTON | Mar 1968 | British | Director | 2012-06-25 UNTIL 2017-03-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Bwh Enterprises Limited | 2016-09-08 | Bournemouth | Ownership of shares 75 to 100 percent |