UKBizDB.co.uk

FOUNDATION FOR WATER RESEARCH

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 74901 - Environmental consulting activities
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Allen House, The Listons,liston Road, Marlow, Bucks., SL7 1FD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Molesey Park Road, West Molesey, KT8 2LE

Director16 October 1997Active
42, Daylesford Drive, Newcastle Upon Tyne, United Kingdom, NE3 1TW

Director21 November 2012Active
9 Chalmore Gardens, Wallingford, OX10 9EP

Director24 October 1995Active
52 Cricket Lane, Lichfield, United Kingdom, WS14 9ER

Director18 November 2020Active
Fwr Allen House, The Listons Liston Road, Marlow, S17 1FD

Secretary-Active
17 The Ridgeway, Watford, WD17 4TW

Director16 December 2001Active
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

Director01 April 1994Active
30 Deerleap Way, New Milton, BH25 5EU

Director23 October 1996Active
The Tiled House, East Road St Georges Hill, Weybridge, KT13 0LD

Director-Active
10 Caldecote Road, Stilton, Peterborough, PE7 3RH

Director01 April 1994Active
15 Brooklands Avenue, Uddingston, Glasgow, G71 7AT

Director14 October 1999Active
4 Vowley View, Wootton Bassett, Swindon, SN4 8HT

Director28 October 1998Active
6 Oak Lodge Tye, Springfield, Chelmsford, CM1 5GY

Director21 September 1993Active
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

Director08 June 2004Active
Calais Farm, Aston Road, Bampton, OX18 2AF

Director28 September 2000Active
5 Miles Road, Clifton, Bristol, BS8 2JN

Director-Active
Court House, Llanbethery, Barry, CF62 3AN

Director-Active
The Thatches, Abbotts Ann, Andover, SP11 7BG

Director01 September 1993Active
32 Croft Road, Inverness, IV3 6RS

Director-Active
Little Hookland Lynwick Street, Rudgwick, Horsham, RH12 3DJ

Director01 April 1994Active
56 Greenbank Crescent, Edinburgh, EH10 5SW

Director25 March 1996Active
6 Kent Road, Harrogate, HG1 2LE

Director-Active
4 Ashbanys, Allery Banys, Morpeth, NE61 1XB

Director04 January 1993Active
21 Brierie Gardens, Crosslee, Johnstone, PA6 7BZ

Director14 October 1999Active
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

Director17 October 2001Active
Orchard Lees Vicarage Close, Stoke Gabriel, Totnes, TQ9 6QT

Director-Active
83 Back Lane, Whittington, Lichfield, WS14 9SA

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Address

Change registered office address company with date old address new address.

Download
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-10-19Accounts

Accounts with accounts type full.

Download
2023-06-22Address

Change registered office address company with date old address new address.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type full.

Download
2021-12-31Accounts

Accounts with accounts type small.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Officers

Termination secretary company with name termination date.

Download
2021-03-22Officers

Termination director company with name termination date.

Download
2020-12-18Accounts

Accounts with accounts type small.

Download
2020-11-24Officers

Appoint person director company with name date.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Officers

Termination director company with name termination date.

Download
2019-12-12Accounts

Accounts with accounts type small.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type small.

Download
2018-11-09Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type small.

Download
2017-11-15Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Resolution

Resolution.

Download
2016-12-14Accounts

Accounts with accounts type full.

Download
2016-11-10Confirmation statement

Confirmation statement with updates.

Download
2015-12-08Accounts

Accounts with accounts type full.

Download
2015-11-17Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.