CAMBRIDGE WATER PLC - CAMBRIDGE


Company Profile Company Filings

Overview

CAMBRIDGE WATER PLC is a Public Limited Company from CAMBRIDGE and has the status: Active.
CAMBRIDGE WATER PLC was incorporated 28 years ago on 02/04/1996 and has the registered number: 03175861. The accounts status is FULL and accounts are next due on 31/03/2024.

CAMBRIDGE WATER PLC - CAMBRIDGE

This company is listed in the following categories:
99999 - Dormant Company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2022 31/03/2024

Registered Office

90 FULBOURN ROAD
CAMBRIDGE
CB1 9JN

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
06/05/2023 20/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS CAROLINE ANN STRETTON Secretary 2019-05-10 CURRENT
ROBERT JAMES O'MALLEY Nov 1966 British Director 2020-04-29 CURRENT
MR ANDREW PAUL WILLICOTT Aug 1973 British Director 2023-04-28 CURRENT
ADRIAN PETER PAGE Jun 1965 British Director 2011-10-03 UNTIL 2020-04-29 RESIGNED
SALVADOR PENARRUBIA SANCHEZ Feb 1962 Spanish Director 2003-05-08 UNTIL 2004-04-28 RESIGNED
MR TIMOTHY STUART ORANGE Oct 1964 British Director 2011-09-14 UNTIL 2018-12-14 RESIGNED
MR PHILLIP CHARLES NEWLAND Jul 1970 British Director 2020-04-09 UNTIL 2023-04-28 RESIGNED
SIR JAMES FRANCIS PEROWNE Jul 1947 British Director 2013-01-01 UNTIL 2020-04-09 RESIGNED
CHRISTOPHER THOMAS MORLEY Jul 1940 British Director 1996-04-02 UNTIL 2013-03-31 RESIGNED
MR DUNCAN NICHOLAS MACRAE Sep 1970 British Director 2011-06-29 UNTIL 2011-08-02 RESIGNED
MR ERIC KENNETH LYONS Jun 1960 British Director 2011-08-02 UNTIL 2011-10-04 RESIGNED
MR SAI HONG VICTOR LUK Jun 1963 Chinese Director 2004-04-28 UNTIL 2011-08-02 RESIGNED
RAMON LINARES Jul 1964 Spanish Director 2000-03-01 UNTIL 2004-04-28 RESIGNED
MR STUART GEORGE KELVIN LEA Jan 1971 British Director 2011-08-02 UNTIL 2011-10-04 RESIGNED
MR STEPHEN CHRISTOPHER MORLEY Oct 1963 British Director 2011-09-14 UNTIL 2014-01-31 RESIGNED
MR IAIN KER BOYD Sep 1972 Secretary 2008-11-18 UNTIL 2011-11-17 RESIGNED
MR STEPHEN MICHAEL DAVIES Aug 1959 British Secretary 1997-10-27 UNTIL 1998-08-07 RESIGNED
MR JASON RICHARD GOODWIN Secretary 2013-01-18 UNTIL 2019-05-10 RESIGNED
MR MARTIN JOHN GREASLEY May 1963 British Secretary 2003-05-08 UNTIL 2008-11-18 RESIGNED
ERIC KNOWLES Secretary 1996-04-02 UNTIL 1997-10-27 RESIGNED
MR STEPHEN BARRY KAY Dec 1949 British Secretary 2003-03-14 UNTIL 2003-05-08 RESIGNED
MR TIMOTHY STUART ORANGE Secretary 2011-11-17 UNTIL 2013-01-18 RESIGNED
ANDREW ROBIN REID Oct 1963 Secretary 2001-02-15 UNTIL 2003-03-14 RESIGNED
GLYNNE STANFIELD Apr 1961 British Secretary 1998-08-08 UNTIL 2000-09-01 RESIGNED
ROBERT BURGIN May 1942 British Director 1996-04-02 UNTIL 2000-04-21 RESIGNED
JOSE MANUEL PRIETO IGLESIAS Mar 1958 Spanish Director 2001-11-30 UNTIL 2004-04-28 RESIGNED
DR ELIZABETH ANNE SWARBRICK Nov 1962 British Director 2012-09-20 UNTIL 2013-12-31 RESIGNED
ANDREW JOHN HUNTER Oct 1958 British Director 2006-12-01 UNTIL 2011-08-02 RESIGNED
NICHOLAS HEFFER May 1937 British Director 1996-04-02 UNTIL 2000-05-04 RESIGNED
MR ALFREDO GERICKE-BIANCHI Nov 1964 Spanish Director 2000-06-15 UNTIL 2004-04-28 RESIGNED
MR STEPHEN MICHAEL DAVIES Aug 1959 British Director 1997-10-27 UNTIL 1998-07-23 RESIGNED
PROFESSOR JOHN FRANK DAVIDSON Feb 1926 British Director 1996-04-02 UNTIL 1996-07-25 RESIGNED
MR EDMOND TAK CHUEN IP Jun 1952 Chinese Director 2004-04-28 UNTIL 2011-08-02 RESIGNED
MR RICHARD JOHN COLE May 1954 British Director 2011-08-02 UNTIL 2011-10-04 RESIGNED
MR LOI SHUN CHAN Aug 1962 Chinese Director 2004-04-28 UNTIL 2011-08-02 RESIGNED
MANUEL ARGUELLO PASTOR Oct 1961 Spanish Director 2001-11-30 UNTIL 2003-05-03 RESIGNED
SHEILA ANNABELLE BRIGNALL Feb 1939 British Director 1996-04-02 UNTIL 2009-05-05 RESIGNED
ALEXANDER WILLIAM FRANCIS BLACK Apr 1967 British Director 2011-10-03 UNTIL 2013-07-30 RESIGNED
JULIO AGUDO PRIETO May 1945 Spanish Director 2003-05-08 UNTIL 2004-04-28 RESIGNED
MS TSIEN HUA JOANNA CHEN Jun 1962 Chinese Director 2004-04-28 UNTIL 2011-08-02 RESIGNED
HING LAM KAM Oct 1946 Chinese Director 2004-04-28 UNTIL 2011-08-02 RESIGNED
DR MICHAEL PETER HALSTEAD Mar 1942 British Director 1996-04-02 UNTIL 2012-09-30 RESIGNED
BING SING ERIC KWAN Aug 1944 Australian Director 2004-04-28 UNTIL 2006-12-01 RESIGNED
SIMON PETER SUMMERS Sep 1956 British Director 2009-05-05 UNTIL 2013-03-31 RESIGNED
MR STEPHEN BARRY KAY Dec 1949 British Director 1996-04-02 UNTIL 2013-03-31 RESIGNED
EMMA ELIZABETH JOEL Oct 1962 British Secretary 2000-09-01 UNTIL 2001-02-15 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
South Staffordshire Plc 2016-04-06 Walsall   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
UK POWER NETWORKS SERVICES (CONTRACTING) LIMITED LONDON Active FULL 35130 - Distribution of electricity
UK POWER NETWORKS SERVICES (POWERLINK HOLDINGS) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
UK POWER NETWORKS SERVICES (SOUTH EAST) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
EASTERN POWER NETWORKS PLC LONDON Active FULL 35130 - Distribution of electricity
UK POWER NETWORKS SERVICES (ENTERPRISES) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED LONDON Active FULL 43210 - Electrical installation
UK POWER NETWORKS (OPERATIONS) LIMITED LONDON Active FULL 35130 - Distribution of electricity
LONDON POWER NETWORKS PLC LONDON Active FULL 35130 - Distribution of electricity
SOUTH STAFFORDSHIRE PLC WALSALL Active GROUP 70100 - Activities of head offices
NORTHERN GAS NETWORKS LIMITED COLTON LEEDS Active FULL 49500 - Transport via pipeline
NORTHERN GAS NETWORKS HOLDINGS LIMITED COLTON LEEDS Active GROUP 70100 - Activities of head offices
NORTHERN GAS NETWORKS FINANCE PLC COLTON LEEDS Active FULL 49500 - Transport via pipeline
ICENI WATERS LIMITED LONDON Dissolved... FULL 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters
WALES & WEST UTILITIES HOLDINGS LIMITED NEWPORT Active GROUP 64209 - Activities of other holding companies n.e.c.
CKI NUMBER 3 LIMITED LONDON Active FULL 70100 - Activities of head offices
CKI NUMBER 2 LIMITED LONDON Active FULL 70100 - Activities of head offices
CKI NUMBER 1 LIMITED LONDON Active FULL 70100 - Activities of head offices
UK ELECTRICITY NETWORK HOLDINGS LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
J2 PROPERTY DEVELOPMENTS LIMITED ABERDEEN Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SAPPHIRE ROSE LTD CAMBRIDGE ENGLAND Active NO ACCOUNTS FILED 47820 - Retail sale via stalls and markets of textiles, clothing and footwear
MICROPROGRES LIMITED CAMBRIDGE ENGLAND Active NO ACCOUNTS FILED 32120 - Manufacture of jewellery and related articles
KATKURISOLUTIONS LTD CAMBRIDGE ENGLAND Active NO ACCOUNTS FILED 46510 - Wholesale of computers, computer peripheral equipment and software