Anglian Water Services Limited
Activities of head offices
Sewerage
Water collection, treatment and supply
Contacts of Anglian Water Services Limited: address, phone, fax, email, website, working hours
Address: Lancaster House Lancaster Way Ermine Business Park PE29 6XU Huntingdon
Phone: +44-1342 6074310 +44-1342 6074310
Fax: +44-1342 6074310 +44-1342 6074310
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Anglian Water Services Limited"? - Send email to us!
Registration data Anglian Water Services Limited
Get full report from global database of The UK for Anglian Water Services Limited
Addition activities kind of Anglian Water Services Limited
517201. Gases
20929911. Shrimp, frozen: prepared
30890601. Blow molded finished plastics products, nec
36740305. Photovoltaic devices, solid state
73790100. Computer related maintenance services
83619902. Emotionally disturbed home
Owner, director, manager of Anglian Water Services Limited
Director - Werner Kerschl. Address: 60 Gresham Street, London, England, EC2V 7BB, England. DoB: July 1977, Austrian
Director - Veronica Anne Courtice. Address: Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU, United Kingdom. DoB: June 1952, British
Director - Stephen Paul Good. Address: Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU, United Kingdom. DoB: March 1961, British
Director - John Raymond Hirst. Address: Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU, United Kingdom. DoB: August 1952, British
Director - James Alexander Bryce. Address: 40 Portman Square, London, W1H 6LT, United Kingdom. DoB: June 1974, British
Director - Dr Stephen Robert Billingham. Address: Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6YJ, United Kingdom. DoB: May 1948, British
Director - Niall Patrick Mills. Address: Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6YJ, United Kingdom. DoB: July 1968, British
Director - Paul Frederick Garry Whittaker. Address: Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU, United Kingdom. DoB: April 1960, British
Secretary - Claire Tytherleigh Russell. Address: Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU, United Kingdom. DoB: n\a, British
Director - Peter John Simpson. Address: Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6YJ, United Kingdom. DoB: January 1967, British
Director - Scott Robert James Longhurst. Address: Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU, United Kingdom. DoB: June 1967, British
Director - Christopher David Newsome. Address: Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU, United Kingdom. DoB: December 1957, British
Director - Jean Spencer. Address: Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6YJ, United Kingdom. DoB: August 1959, British
Director - James Alexander Bryce. Address: 40 Portman Square, London, W1H 6LT, United Kingdom. DoB: June 1974, British
Director - Christian Seymour. Address: Tower 42, Level 10, Old Broad Street, London, EC2N 1HQ, United Kingdom. DoB: July 1964, Australian
Director - Andreas Herman Koettering. Address: 40 Portman Square, London, W1H 6LT, United Kingdom. DoB: August 1963, German
Director - Andrew Julian Frederick Cox. Address: Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6YJ, United Kingdom. DoB: April 1967, British
Director - Sir Adrian Alastair Montague. Address: Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6YJ, United Kingdom. DoB: February 1948, British
Director - Christopher William Maxwell Garnett. Address: Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU, United Kingdom. DoB: January 1946, British
Director - John Dudley Watkinson. Address: Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU, United Kingdom. DoB: October 1962, British
Secretary - Patrick Firth. Address: The Cottage, High Street, Ellington Huntingdon, Cambs, PE28 0AB. DoB: November 1955, British
Secretary - Geoffrey Arthur George Shepheard. Address: Red Tiles, 62 Park Road, Woking, Surrey, GU22 7DB. DoB: n\a, British
Director - Jonson Cox. Address: Ambury Road, Huntingdon, Cambs, PE29 3NZ, United Kingdom. DoB: October 1956, British
Director - Peter Charles Fletcher Hickson. Address: 12 Crescent Road, Wimbledon, London, SW20 8EX. DoB: May 1945, British
Director - Roger Mark Witcomb. Address: The Old Plough, Barton Stacey, Winchester, Hampshire, SO21 3RH. DoB: May 1947, British
Director - Richard Wilson Jewson. Address: Dades Farm, Barnham Broom, Norwich, Norfolk, NR9 4BT. DoB: August 1944, British
Secretary - Juana Tinn. Address: Offord Cluny, Cambridge, Cambridgeshire, PE19 5RT, Uk. DoB: n\a, British
Director - Robert Stewart Napier. Address: Anglian House, Ambury Road, Huntingdon, Cambs, PE29 3NZ, United Kingdom. DoB: July 1947, British
Director - Colin Brown. Address: 114 Brooke Grove, Ely, Cambridgeshire, CB6 3WT. DoB: February 1954, British
Director - David Stewart Hipple. Address: Arden House, Houghton Road, St Ives, Cambridgeshire, PE27 6RN. DoB: May 1956, British
Secretary - Jacqueline Elizabeth Fox. Address: Little Dormers, 3 Wicken Road, Newport, Essex, CB11 3QD. DoB: n\a, British
Director - Elliott Michael Mannis. Address: 63, Station Road, Catworth, Huntingdon, PE28 0PE, Uk. DoB: December 1961, British
Director - Alan Tony Eckford. Address: 53 Temple Mill Island, Bisham, Marlow, Berkshire, SL7 1SQ. DoB: August 1948, British
Director - Peter Nicoll. Address: Westerlee, Hawks Hill Guildford Road, Leatherhead, Surrey, KT22 9DP. DoB: April 1949, British
Director - Roy Alan Pointer. Address: Walnut Lodge, Thicket Road, Houghton, Cambridgeshire, PE28 2BQ. DoB: July 1945, British
Secretary - Peter Nicoll. Address: Westerlee, Hawks Hill Guildford Road, Leatherhead, Surrey, KT22 9DP. DoB: April 1949, British
Director - Patrick Joseph Paul Gleeson. Address: 28 Armitage Close, Cringleford, Norwich, Norfolk, NR4 6XZ. DoB: November 1943, Irish
Director - David Robert Hermon Price. Address: Willow End Whippletree Road, Whittlesford, Cambridge, Cambridgeshire, CB2 4PD. DoB: May 1942, British
Director - James Adams. Address: Fairwinds, Grange Walk, Wroxham, Norfolk, NR12. DoB: May 1931, British
Director - John William Smith. Address: 5 Southacre Close, Cambridge, Cambridgeshire, CB2 2TT. DoB: January 1945, British
Director - John William Green. Address: Ashlea Church Street, Wistow, Huntingdon, Cambridgeshire, PE28 2QE. DoB: May 1943, British
Director - Peter Howarth. Address: 19 Coppice Avenue, Great Shelford, Cambridge, CB2 5AQ. DoB: September 1941, British
Secretary - Roger Martin Dickinson. Address: 36 Glapthorn Road, Oundle, Peterborough, PE8 4JQ. DoB: October 1952, British
Director - David Charles Frederick Latham. Address: Thicket Lodge Thicket Road, Houghton, Huntingdon, Cambridgeshire, PE17 2DB. DoB: October 1941, British
Director - Prof Peter John Matthews. Address: 23 Honey Hill, Fenstanton, Cambridgeshire, PE18 9JP. DoB: January 1943, English
Director - Christopher John Mellor. Address: Redoaks, Redoaks Hill, Ashdon, Essex, CB10 2LY. DoB: March 1949, Uk
Director - Andrew Greenlees Semple. Address: 83 Burbage Road, London, SE24 9HB. DoB: January 1934, British
Director - John Anthony Simpson. Address: Wood Rising Sandy Lane, West Runton, Cromer, Norfolk, NR27 9LT. DoB: n\a, British
Director - Alan Frederick Smith. Address: The Hays 235 Cotes Road, Barrow Upon Soar, Loughborough, Leicestershire, LE12 8JR. DoB: July 1944, British
Jobs in Anglian Water Services Limited, vacancies. Career and training on Anglian Water Services Limited, practic
Now Anglian Water Services Limited have no open offers. Look for open vacancies in other companies
-
Lecturer - 3D Fine Art (London)
Region: London
Company: University Of The Arts London
Department: N\A
Salary: £37,265 to £44,708 per annum pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Creative Arts and Design,Fine Art,Design
-
Research Fellow (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: School of Mechanical Engineering within the College of Engineering and Physical Sciences
Salary: £29,301 to £38,183 With potential progression once in post to £40,523 a year.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering
-
Tissue Bank Officer (City Of London)
Region: City Of London
Company: Queen Mary University of London
Department: Barts Cancer Institute - Centre for Tumour Biology
Salary: £21,271 to £26,035 per annum incl. London allowance (grade 2).
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative
-
Strategic Change Unit Senior Administrator (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Strategic Change Unit
Salary: £22,494 to £26,829 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
NIHR Biomedical Research Centre Clinical Research Fellows (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: Institute of Immunology and Immunotherapy
Salary: £31,614 to £58,813 per year
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology
-
Link Tutor (Derby)
Region: Derby
Company: All Saints Centre for Mission and Ministry
Department: N\A
Salary: £36,000 per annum, and pension contribution
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Historical and Philosophical Studies,Theology and Religious Studies
-
Postdoctoral Research Associate (London)
Region: London
Company: King's College London
Department: Wolfson CARD/Neuroscience
Salary: £33,518
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Biochemistry
-
Public Engagement Programme Manager (London)
Region: London
Company: Imperial College London
Department: Academic Partnerships
Salary: £45,400 to £54,880 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication,Senior Management
-
Tenure Track Professorships to ERC Starting Grantees - Law (Munich - Germany)
Region: Munich - Germany
Company: Ludwig-Maximilians-Universitaet Muenchen
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Law
-
Research Associate – Data Scientist (Belfast)
Region: Belfast
Company: Ulster University
Department: School of Engineering
Salary: £26,844 to £39,347 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Mathematics and Statistics,Statistics,Information Management and Librarianship,Information Science
-
Research and Innovation Funding Manager (FMS) (Chelmsford, Cambridge)
Region: Chelmsford, Cambridge
Company: Anglia Ruskin University
Department: Research and Innovation Development Office
Salary: £38,183 to £46,924 per annum.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
PhD studentship in Control of Uncertain Nonlinear Systems (London)
Region: London
Company: Imperial College London
Department: Department of Electrical Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Mathematics and Statistics,Mathematics,Engineering and Technology,Electrical and Electronic Engineering,Other Engineering
Responds for Anglian Water Services Limited on Facebook, comments in social nerworks
Read more comments for Anglian Water Services Limited. Leave a comment for Anglian Water Services Limited. Profiles of Anglian Water Services Limited on Facebook and Google+, LinkedIn, MySpaceLocation Anglian Water Services Limited on Google maps
Other similar companies of The United Kingdom as Anglian Water Services Limited: Eladi Limited | Autosigns Limited | Opus Engineering Consultants Limited | Afr Consulting Ltd | Monarch Assurance Holdings Limited
Anglian Water Services started its business in the year 1989 as a Private Limited Company under the following Company Registration No.: 02366656. The company has been operating with great success for twenty seven years and it's currently active. This company's office is registered in Huntingdon at Lancaster House Lancaster Way. Anyone can also find the company utilizing its zip code : PE29 6XU. This business principal business activity number is 70100 meaning Activities of head offices. Anglian Water Services Ltd reported its latest accounts up until 2015-03-31. The company's most recent annual return was filed on 2016-05-04. It's been 27 years for Anglian Water Services Ltd on the market, it is still strong and is an example for the competition.
The company owns one restaurant or cafe. Its FHRSID is 848. It reports to Lincoln City and its last food inspection was carried out on 2016-03-29 in Enterprise House, Witham Park, Lincoln, LN5 7JE. The most recent quality assessment result obtained by the company is 5, which translates as very good. The components comprising this value are the following inspection results: 5 for hygiene, 5 for its structural management and 5 for confidence in management.
Anglian Water Services Ltd is a small-sized vehicle operator with the licence number OB0230075. The firm has one transport operating centre in the country. . The firm is also widely known as H and its directors are A T Eckford, C J Mellor, E M Mannis and R A Pointer.
With 30 job offers since 2014-10-01, Anglian Water Services has been one of the most active enterprise on the labour market. Recently, it was seeking candidates in Huntingdon, Basildon and Cambridge. They seek employees for such posts as for instance: Billing & Collections Support Agent, Process Support Engineer - Peterborough and Lgv Driver (Flexible) - Peterborough. Out of the offered jobs, the best paid post is Data Analyst (Leakage) in Huntingdon with £23500 per year. Those who want to apply for this career opportunity ought to send the application to Anglian Water.
We have identified 6 councils and public departments cooperating with the company. The biggest counter party of them all is the Milton Keynes Council, with over 2106 transactions from worth at least 500 pounds each, amounting to £1,451,281 in total. The company also worked with the Department for Transport (9 transactions worth £1,173,448 in total) and the Buckinghamshire (33 transactions worth £59,185 in total). Anglian Water Services was the service provided to the Milton Keynes Council Council covering the following areas: Premises-related Expenditure was also the service provided to the Broadland District Council covering the following areas: Planning Application Fees.
This company owes its success and unending development to exactly twelve directors, namely Werner Kerschl, Veronica Anne Courtice, Stephen Paul Good and 9 remaining, listed below, who have been controlling it since 2015-11-03. In addition, the director's tasks are regularly backed by a secretary - Claire Tytherleigh Russell, from who joined the company on 2005-08-24.
Anglian Water Services Limited is a foreign company, located in Huntingdon, The United Kingdom. It is a limited by shares, British proprietary company. Since 1990, the company is headquartered in Lancaster House Lancaster Way Ermine Business Park PE29 6XU Huntingdon. Anglian Water Services Limited was registered on 1989-04-01. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 115,000 GBP, sales per year - approximately 295,000 GBP. Anglian Water Services Limited is Private Limited Company.
The main activity of Anglian Water Services Limited is Professional, scientific and technical activities, including 6 other directions. Director of Anglian Water Services Limited is Werner Kerschl, which was registered at 60 Gresham Street, London, England, EC2V 7BB, England. Products made in Anglian Water Services Limited were not found. This corporation was registered on 1989-04-01 and was issued with the Register number 02366656 in Huntingdon, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Anglian Water Services Limited, open vacancies, location of Anglian Water Services Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024