BOURNEMOUTH WATER INVESTMENTS LIMITED

Peninsula House Peninsula House, Exeter, EX2 7HR, England
StatusDISSOLVED
Company No.05321147
CategoryPrivate Limited Company
Incorporated24 Dec 2004
Age19 years, 6 months, 14 days
JurisdictionEngland Wales
Dissolution19 Mar 2024
Years3 months, 19 days

SUMMARY

BOURNEMOUTH WATER INVESTMENTS LIMITED is an dissolved private limited company with number 05321147. It was incorporated 19 years, 6 months, 14 days ago, on 24 December 2004 and it was dissolved 3 months, 19 days ago, on 19 March 2024. The company address is Peninsula House Peninsula House, Exeter, EX2 7HR, England.



People

BOOTE, Paul Michael

Director

Accountant

ACTIVE

Assigned on 15 Dec 2022

Current time on role 1 year, 6 months, 23 days

EVANS, William Edward Frank

Director

Chartered Accountant

ACTIVE

Assigned on 15 Dec 2022

Current time on role 1 year, 6 months, 23 days

FERRAR, Anthony John David

Secretary

Finance Director

RESIGNED

Assigned on 09 Mar 2005

Resigned on 03 Jun 2008

Time on role 3 years, 2 months, 25 days

PUGSLEY, Simon Anthony Follett

Secretary

RESIGNED

Assigned on 06 Apr 2021

Resigned on 22 Nov 2022

Time on role 1 year, 7 months, 16 days

RAMSEY, Alison Tracy

Secretary

Company Secretary

RESIGNED

Assigned on 03 Jun 2008

Resigned on 30 Sep 2016

Time on role 8 years, 3 months, 27 days

SENIOR, Karen

Secretary

RESIGNED

Assigned on 30 Sep 2016

Resigned on 06 Apr 2021

Time on role 4 years, 6 months, 6 days

ZMUDA, Richard Cyril

Secretary

RESIGNED

Assigned on 30 Sep 2016

Resigned on 30 Nov 2016

Time on role 2 months

ALNERY INCORPORATIONS NO 1 LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 24 Dec 2004

Resigned on 09 Mar 2005

Time on role 2 months, 16 days

BIRD, Stephen Charles, Dr

Director

Operations Director

RESIGNED

Assigned on 01 Sep 2018

Resigned on 10 May 2019

Time on role 8 months, 9 days

BRIDGEWATER, Peter Jeremy

Director

Accountant

RESIGNED

Assigned on 28 Sep 2011

Resigned on 03 Jul 2014

Time on role 2 years, 9 months, 5 days

CATCHPOLE, Elizabeth Margaret

Director

Accountant

RESIGNED

Assigned on 10 Dec 2014

Resigned on 31 Mar 2016

Time on role 1 year, 3 months, 21 days

CONNELL, Gerard Dominic

Director

Company Director

RESIGNED

Assigned on 16 Apr 2015

Resigned on 31 Mar 2016

Time on role 11 months, 15 days

COOKE, Anthony Robert Franklyn

Director

Managing Director

RESIGNED

Assigned on 09 Mar 2005

Resigned on 09 Apr 2010

Time on role 5 years, 1 month

FERRAR, Anthony John David

Director

Finance Director

RESIGNED

Assigned on 09 Mar 2005

Resigned on 03 Jun 2008

Time on role 3 years, 2 months, 25 days

GAVENS, Paul David, Dr

Director

Managing Director

RESIGNED

Assigned on 28 Sep 2011

Resigned on 16 Apr 2015

Time on role 3 years, 6 months, 18 days

GOODWIN, Philippa Jane

Director

Finance Director

RESIGNED

Assigned on 05 Jan 2015

Resigned on 30 Jun 2016

Time on role 1 year, 5 months, 25 days

GUY, David Michael

Director

Accountant

RESIGNED

Assigned on 30 Jul 2010

Resigned on 28 Sep 2011

Time on role 1 year, 1 month, 29 days

HARRINGTON, Roger Ian

Director

Director

RESIGNED

Assigned on 13 May 2010

Resigned on 31 Mar 2015

Time on role 4 years, 10 months, 18 days

KIRKHOPE, Timothy John Robert

Director

Solicitor

RESIGNED

Assigned on 30 Jul 2010

Resigned on 30 Mar 2011

Time on role 8 months

LANE, Angela Claire

Director

Director

RESIGNED

Assigned on 08 Jul 2010

Resigned on 31 Mar 2016

Time on role 5 years, 8 months, 23 days

LOUGHLIN, Christopher

Director

Company Director

RESIGNED

Assigned on 16 Apr 2015

Resigned on 31 Jul 2020

Time on role 5 years, 3 months, 15 days

MCGOWN, James Frederick

Director

Director

RESIGNED

Assigned on 08 Jul 2010

Resigned on 31 Dec 2014

Time on role 4 years, 5 months, 23 days

MILLWARD, Peter John

Director

Chartered Accountant

RESIGNED

Assigned on 08 Jul 2010

Resigned on 31 Mar 2016

Time on role 5 years, 8 months, 23 days

NG, Meng Poh

Director

Executive Vice President

RESIGNED

Assigned on 01 Dec 2013

Resigned on 16 Apr 2015

Time on role 1 year, 4 months, 15 days

RICHER, Stephane Marcel Jean

Director

Director

RESIGNED

Assigned on 09 Mar 2005

Resigned on 30 Nov 2011

Time on role 6 years, 8 months, 21 days

ROWE, Louise Frances

Director

Accountant

RESIGNED

Assigned on 01 Sep 2018

Resigned on 15 Dec 2022

Time on role 4 years, 3 months, 14 days

SAYERS, David George

Director

Accountant

RESIGNED

Assigned on 28 Oct 2005

Resigned on 28 Sep 2011

Time on role 5 years, 11 months

TAN, Cheng Guan, Mt

Director

Executive Vice President

RESIGNED

Assigned on 30 Nov 2011

Resigned on 30 Nov 2013

Time on role 2 years

TANG, Kin Fei

Director

Group President-Ceo Swmbcorp Industries Ltd

RESIGNED

Assigned on 30 Jul 2010

Resigned on 28 Sep 2011

Time on role 1 year, 1 month, 29 days

TAYLOR, Colin Robert

Director

Managing Director

RESIGNED

Assigned on 01 Apr 2015

Resigned on 01 Sep 2018

Time on role 3 years, 5 months

ZONNEVELD, Cornelis Nicolaas Martin

Director

Finabce Director

RESIGNED

Assigned on 09 Mar 2005

Resigned on 28 Oct 2005

Time on role 7 months, 19 days

ALNERY INCORPORATIONS NO 1 LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 24 Dec 2004

Resigned on 09 Mar 2005

Time on role 2 months, 16 days

ALNERY INCORPORATIONS NO 2 LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 24 Dec 2004

Resigned on 09 Mar 2005

Time on role 2 months, 16 days


Some Companies

ALDEN (METAL FITTINGS) LIMITED

REGINA HOUSE,LONDON,NW3 5JS

Number:01412136
Status:ACTIVE
Category:Private Limited Company

FERROWTECH LTD

6A RYDER COURT,CORBY,NN18 9NX

Number:07086531
Status:ACTIVE
Category:Private Limited Company

HHF (EA) LIMITED

SUFFOLK HOUSE, 7 HYDRA ORION COURT, ADDISON WAY,IPSWICH,IP6 0LW

Number:10774013
Status:ACTIVE
Category:Private Limited Company

NORTH WAY DINER LTD

THE STABLES SHIPTON BRIDGE FARM,SAFFRON WALDEN,CB11 3SU

Number:11267798
Status:ACTIVE
Category:Private Limited Company

ONE BD LIMITED

9 PAGET CRESCENT,HUDDERSFIELD,HD2 2BZ

Number:11358087
Status:ACTIVE
Category:Private Limited Company

TAYLORED HELP LTD

117 DARTFORD ROAD,DARTFORD,DA1 3EN

Number:11646896
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