This company is commonly known as Foundation For Water Research. The company was founded 70 years ago and was given the registration number 00525927. The firm's registered office is in MARLOW. You can find them at Allen House, The Listons,liston Road, Marlow, Bucks.. This company's SIC code is 74901 - Environmental consulting activities.
Name | : | FOUNDATION FOR WATER RESEARCH |
---|---|---|
Company Number | : | 00525927 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 November 1953 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Allen House, The Listons,liston Road, Marlow, Bucks., SL7 1FD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Molesey Park Road, West Molesey, KT8 2LE | Director | 16 October 1997 | Active |
42, Daylesford Drive, Newcastle Upon Tyne, United Kingdom, NE3 1TW | Director | 21 November 2012 | Active |
9 Chalmore Gardens, Wallingford, OX10 9EP | Director | 24 October 1995 | Active |
52 Cricket Lane, Lichfield, United Kingdom, WS14 9ER | Director | 18 November 2020 | Active |
Fwr Allen House, The Listons Liston Road, Marlow, S17 1FD | Secretary | - | Active |
17 The Ridgeway, Watford, WD17 4TW | Director | 16 December 2001 | Active |
Craiglea 3 Ryefield Avenue, Coatbridge, ML5 1LG | Director | - | Active |
4 Reigate Hill Close, Reigate, RH2 9PG | Director | - | Active |
9 Beaconsfield Road, Clifton, Bristol, BS8 2TS | Director | - | Active |
41 Ramsay Road, Headington, Oxford, OX3 8AY | Director | 01 April 1994 | Active |
30 Deerleap Way, New Milton, BH25 5EU | Director | 23 October 1996 | Active |
The Tiled House, East Road St Georges Hill, Weybridge, KT13 0LD | Director | - | Active |
10 Caldecote Road, Stilton, Peterborough, PE7 3RH | Director | 01 April 1994 | Active |
15 Brooklands Avenue, Uddingston, Glasgow, G71 7AT | Director | 14 October 1999 | Active |
4 Vowley View, Wootton Bassett, Swindon, SN4 8HT | Director | 28 October 1998 | Active |
6 Oak Lodge Tye, Springfield, Chelmsford, CM1 5GY | Director | 21 September 1993 | Active |
77 Dudlow Green Road, Appleton, Warrington, WA4 5EQ | Director | - | Active |
37 Kidmore End Road, Emmer Green, Reading, RG4 8SN | Director | - | Active |
2 Creynolds Close, Chiswick Green, Solihull, B90 4EU | Director | 08 June 2004 | Active |
Calais Farm, Aston Road, Bampton, OX18 2AF | Director | 28 September 2000 | Active |
5 Miles Road, Clifton, Bristol, BS8 2JN | Director | - | Active |
Court House, Llanbethery, Barry, CF62 3AN | Director | - | Active |
The Thatches, Abbotts Ann, Andover, SP11 7BG | Director | 01 September 1993 | Active |
32 Croft Road, Inverness, IV3 6RS | Director | - | Active |
Little Hookland Lynwick Street, Rudgwick, Horsham, RH12 3DJ | Director | 01 April 1994 | Active |
56 Greenbank Crescent, Edinburgh, EH10 5SW | Director | 25 March 1996 | Active |
6 Kent Road, Harrogate, HG1 2LE | Director | - | Active |
4 Ashbanys, Allery Banys, Morpeth, NE61 1XB | Director | 04 January 1993 | Active |
21 Brierie Gardens, Crosslee, Johnstone, PA6 7BZ | Director | 14 October 1999 | Active |
Orme Cottage, Nyetimber Copse, West Chiltington, RH20 2NE | Director | - | Active |
Manor Cottage, 3 Dale Road Stanton By Dale, Ilkeston, DE7 4QF | Director | - | Active |
Oriel House, Academy Square, Limekilns, KY11 3HN | Director | - | Active |
Glenelg, Mavisbank Street, Airdrie, ML6 0JA | Director | 17 October 2001 | Active |
Orchard Lees Vicarage Close, Stoke Gabriel, Totnes, TQ9 6QT | Director | - | Active |
83 Back Lane, Whittington, Lichfield, WS14 9SA | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Address | Change registered office address company with date old address new address. | Download |
2023-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-19 | Accounts | Accounts with accounts type full. | Download |
2023-06-22 | Address | Change registered office address company with date old address new address. | Download |
2022-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-31 | Accounts | Accounts with accounts type full. | Download |
2021-12-31 | Accounts | Accounts with accounts type small. | Download |
2021-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-22 | Officers | Termination secretary company with name termination date. | Download |
2021-03-22 | Officers | Termination director company with name termination date. | Download |
2020-12-18 | Accounts | Accounts with accounts type small. | Download |
2020-11-24 | Officers | Appoint person director company with name date. | Download |
2020-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-29 | Officers | Termination director company with name termination date. | Download |
2019-12-12 | Accounts | Accounts with accounts type small. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-17 | Accounts | Accounts with accounts type small. | Download |
2018-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-19 | Accounts | Accounts with accounts type small. | Download |
2017-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-26 | Resolution | Resolution. | Download |
2016-12-14 | Accounts | Accounts with accounts type full. | Download |
2016-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-08 | Accounts | Accounts with accounts type full. | Download |
2015-11-17 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.