Peter John SIMPSON
Total number of appointments 21, 18 active appointments
RESILIENT WATER ACCELERATOR LIMITED
- Correspondence address
- 6th Floor 20 Canada Square, London, England, United Kingdom, E14 5NN
- Role ACTIVE
- director
- Date of birth
- January 1967
- Appointed on
- 22 April 2025
AIGRETTE FINANCING (ISSUER) PLC
- Correspondence address
- Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom, PE29 6XU
- Role ACTIVE
- director
- Date of birth
- January 1967
- Appointed on
- 12 May 2021
- Resigned on
- 4 August 2024
Average house price in the postcode PE29 6XU £4,024,000
OSPREY INVESTCO LIMITED
- Correspondence address
- Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom, PE29 6XU
- Role ACTIVE
- director
- Date of birth
- January 1967
- Appointed on
- 6 May 2021
- Resigned on
- 4 August 2024
Average house price in the postcode PE29 6XU £4,024,000
AIGRETTE FINANCING LIMITED
- Correspondence address
- Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom, PE29 6XU
- Role ACTIVE
- director
- Date of birth
- January 1967
- Appointed on
- 6 May 2021
- Resigned on
- 4 August 2024
Average house price in the postcode PE29 6XU £4,024,000
WATER RESOURCES EAST (WRE) LIMITED
- Correspondence address
- The Enterprise Centre University Of East Anglia, Norwich Research Park, Norwich, United Kingdom, NR4 7TJ
- Role ACTIVE
- director
- Date of birth
- January 1967
- Appointed on
- 18 June 2019
- Resigned on
- 9 December 2022
WATERAID
- Correspondence address
- 6th Floor 20 Canada Square, London, England, E14 5NN
- Role ACTIVE
- director
- Date of birth
- January 1967
- Appointed on
- 12 October 2018
ANGLIAN WATER SERVICES UK PARENT CO LIMITED
- Correspondence address
- Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom, PE29 6XU
- Role ACTIVE
- director
- Date of birth
- January 1967
- Appointed on
- 5 April 2018
- Resigned on
- 4 August 2024
Average house price in the postcode PE29 6XU £4,024,000
OPEN WATER MARKET LIMITED
- Correspondence address
- C/O Shepherd And Wedderburn Llp Condor House, 10 St. Paul's Churchyard, London, United Kingdom, EC4M 8AL
- Role ACTIVE
- director
- Date of birth
- January 1967
- Appointed on
- 15 April 2014
ANGLIAN WATER (OSPREY) FINANCING PLC
- Correspondence address
- Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU
- Role ACTIVE
- director
- Date of birth
- January 1967
- Appointed on
- 22 December 2010
- Resigned on
- 4 August 2024
Average house price in the postcode PE29 6XU £4,024,000
WATER UK
- Correspondence address
- 36 Broadway, London, United Kingdom, SW1H 0BH
- Role ACTIVE
- director
- Date of birth
- January 1967
- Appointed on
- 21 May 2010
- Resigned on
- 2 August 2024
Average house price in the postcode SW1H 0BH £4,094,000
AWG GROUP LIMITED
- Correspondence address
- Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom, PE29 6XU
- Role ACTIVE
- director
- Date of birth
- January 1967
- Appointed on
- 30 January 2010
- Resigned on
- 4 August 2024
Average house price in the postcode PE29 6XU £4,024,000
AWG PARENT CO LIMITED
- Correspondence address
- Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom, PE29 6XU
- Role ACTIVE
- director
- Date of birth
- January 1967
- Appointed on
- 30 January 2010
- Resigned on
- 4 August 2024
Average house price in the postcode PE29 6XU £4,024,000
ANGLIAN VENTURE HOLDINGS LIMITED
- Correspondence address
- Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU
- Role ACTIVE
- director
- Date of birth
- January 1967
- Appointed on
- 30 January 2010
- Resigned on
- 4 August 2024
Average house price in the postcode PE29 6XU £4,024,000
OSPREY ACQUISITIONS LIMITED
- Correspondence address
- Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom, PE29 6XU
- Role ACTIVE
- director
- Date of birth
- January 1967
- Appointed on
- 30 January 2010
- Resigned on
- 4 August 2024
Average house price in the postcode PE29 6XU £4,024,000
OSPREY HOLDCO LIMITED
- Correspondence address
- Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom, PE29 6XU
- Role ACTIVE
- director
- Date of birth
- January 1967
- Appointed on
- 30 January 2010
- Resigned on
- 4 August 2024
Average house price in the postcode PE29 6XU £4,024,000
ANGLIAN WATER SERVICES HOLDINGS LIMITED
- Correspondence address
- Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU
- Role ACTIVE
- director
- Date of birth
- January 1967
- Appointed on
- 18 November 2004
- Resigned on
- 4 August 2024
Average house price in the postcode PE29 6XU £4,024,000
ANGLIAN WATER SERVICES FINANCING PLC
- Correspondence address
- Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU
- Role ACTIVE
- director
- Date of birth
- January 1967
- Appointed on
- 18 November 2004
- Resigned on
- 4 August 2024
Average house price in the postcode PE29 6XU £4,024,000
ANGLIAN WATER SERVICES LIMITED
- Correspondence address
- Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom, PE29 6XU
- Role ACTIVE
- director
- Date of birth
- January 1967
- Appointed on
- 18 November 2004
- Resigned on
- 4 August 2024
Average house price in the postcode PE29 6XU £4,024,000
MARKET OPERATOR SERVICES LIMITED
- Correspondence address
- Anglian Water Services Limited Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, England, PE29 6YJ
- Role RESIGNED
- director
- Date of birth
- January 1967
- Appointed on
- 12 November 2014
- Resigned on
- 27 September 2017
INSTITUTE OF WATER
- Correspondence address
- 4 Carlton Court, Fifth Avenue Team Valley, Trading Est, Gateshead, Tyne & Wear, NE11 0AZ
- Role RESIGNED
- director
- Date of birth
- January 1967
- Appointed on
- 16 October 2014
- Resigned on
- 20 June 2018
MORRISON LIMITED
- Correspondence address
- Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom, PE29 6YJ
- Role RESIGNED
- director
- Date of birth
- January 1967
- Appointed on
- 10 December 2012
- Resigned on
- 31 July 2019