This company is commonly known as International Association Of Hydrogeologists. The company was founded 24 years ago and was given the registration number 03956233. The firm's registered office is in READING. You can find them at 35 Cardinal Close, Caversham, Reading, . This company's SIC code is 94120 - Activities of professional membership organizations.
Name | : | INTERNATIONAL ASSOCIATION OF HYDROGEOLOGISTS |
---|---|---|
Company Number | : | 03956233 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 March 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 35 Cardinal Close, Caversham, Reading, England, RG4 8BZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
35, Cardinal Close, Caversham, Reading, England, RG4 8BZ | Secretary | 01 May 2017 | Active |
35, Cardinal Close, Caversham, Reading, England, RG4 8BZ | Director | 16 November 2022 | Active |
35, Cardinal Close, Caversham, Reading, England, RG4 8BZ | Director | 23 September 2020 | Active |
35, Cardinal Close, Caversham, Reading, England, RG4 8BZ | Director | 19 November 2012 | Active |
Dipartimento Di Scienze Della Terra, Sapienza Universita Di Roma, P. Le Aldo Moro 5, Rome, Italy, 00185 | Director | 17 October 2016 | Active |
35, Cardinal Close, Caversham, Reading, England, RG4 8BZ | Director | 16 November 2022 | Active |
35, Cardinal Close, Caversham, Reading, England, RG4 8BZ | Director | 19 November 2012 | Active |
16 Nuns Acre, Goring, Reading, RG8 9BE | Secretary | 01 April 2008 | Active |
2b Bertie Road, Kenilworth, CV8 1JP | Secretary | 24 March 2000 | Active |
435, Rue Ennahda, Ennakhil, Marrakech, Morocco, BP 12329 | Director | 17 June 2009 | Active |
Rua Machado Dos Santos 378, R/C Dir Tras, 4400-209 Vila Nova De Gaia, Portugal, | Director | 13 November 2021 | Active |
17 Whitehaven Street, St Ives, Australia, | Director | 12 October 2004 | Active |
53, Agapathus Crescent, Belhar, Belhar, South Africa, | Director | 12 October 2004 | Active |
Apartado 208, Sqs Bl. O, Distrito Federal, Brasilia, Brasil, 70239-150 | Director | 27 May 2009 | Active |
8015 Hillrise Drive, Austin, Usa, | Director | 28 November 2000 | Active |
Santa Fe 2095 60c, Mar Del Plata, Argentina, | Director | 28 November 2000 | Active |
35, Cardinal Close, Caversham, Reading, England, RG4 8BZ | Director | 23 September 2020 | Active |
35, Cardinal Close, Caversham, Reading, England, RG4 8BZ | Director | 23 September 2020 | Active |
29, R. Martires Da Libertade, Bacelo, Evora, Portugal, 7005-558 | Director | 19 April 2009 | Active |
8 Drommedaris Street, Stellenbosch, South Africa, | Director | 28 November 2000 | Active |
Marina 305 6 3, Barcelona, Spain, 08025 | Director | 28 November 2000 | Active |
Oakwood, Dippenhall, Farnham, GU10 5EB | Director | 24 March 2000 | Active |
35, Cardinal Close, Caversham, Reading, England, RG4 8BZ | Director | 23 September 2020 | Active |
Faculte Des Sciences,, Ben Msik,, Bp 7955, Sidi Othmane, Casablanca, Morocco, 20700 | Director | 20 October 2016 | Active |
35, Cardinal Close, Caversham, Reading, England, RG4 8BZ | Director | 23 September 2020 | Active |
25 Osberton Road, Summertown, Oxford, OX2 7NU | Director | 28 November 2000 | Active |
35, Cardinal Close, Caversham, Reading, England, RG4 8BZ | Director | 23 September 2020 | Active |
32 Cadbury Court, Toronto, Canada, | Director | 28 November 2000 | Active |
Rigw Nationalwater Research Centre, El Kanater El Khairiya, Egypt, | Director | 01 September 2001 | Active |
301-1701, Hallavivaldi, 17 Sangdae-Ro, Yuseong-Gu,, South Korea, | Director | 07 September 2021 | Active |
35, Cardinal Close, Caversham, Reading, England, RG4 8BZ | Director | 23 September 2020 | Active |
54 Wattle Road, Jannali, Australia 2226, | Director | 24 March 2000 | Active |
11316, Myrtle Lane, Reston, Usa, VA 20191 | Director | 19 April 2009 | Active |
Lihovarska 6, Praha 9, Czech Rep, | Director | 12 October 2004 | Active |
2050 Sadashiv Peth, Poona Pune, India, | Director | 01 February 2001 | Active |
Mr Ian Roderick Davey | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35, Cardinal Close, Reading, England, RG4 8BZ |
Nature of control | : |
|
Mr Philip John Chilton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16, Highdown Avenue, Reading, England, RG4 8QS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-16 | Officers | Appoint person director company with name date. | Download |
2022-11-16 | Officers | Appoint person director company with name date. | Download |
2022-11-07 | Officers | Change person director company with change date. | Download |
2022-11-07 | Officers | Change person director company with change date. | Download |
2022-11-07 | Officers | Termination director company with name termination date. | Download |
2022-11-07 | Officers | Termination director company with name termination date. | Download |
2022-11-07 | Officers | Termination director company with name termination date. | Download |
2022-11-07 | Officers | Termination director company with name termination date. | Download |
2022-11-07 | Officers | Termination director company with name termination date. | Download |
2022-11-07 | Officers | Termination director company with name termination date. | Download |
2022-11-07 | Officers | Termination director company with name termination date. | Download |
2022-11-07 | Officers | Termination director company with name termination date. | Download |
2022-11-07 | Officers | Termination director company with name termination date. | Download |
2022-10-30 | Officers | Change person secretary company with change date. | Download |
2022-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Officers | Appoint person director company with name date. | Download |
2021-11-29 | Officers | Appoint person director company with name date. | Download |
2021-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-27 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-05-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-23 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.