UKBizDB.co.uk

INTERNATIONAL ASSOCIATION OF HYDROGEOLOGISTS

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

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.

Company Information

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:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:35 Cardinal Close, Caversham, Reading, England, RG4 8BZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35, Cardinal Close, Caversham, Reading, England, RG4 8BZ

Secretary01 May 2017Active
35, Cardinal Close, Caversham, Reading, England, RG4 8BZ

Director16 November 2022Active
35, Cardinal Close, Caversham, Reading, England, RG4 8BZ

Director23 September 2020Active
35, Cardinal Close, Caversham, Reading, England, RG4 8BZ

Director19 November 2012Active
Dipartimento Di Scienze Della Terra, Sapienza Universita Di Roma, P. Le Aldo Moro 5, Rome, Italy, 00185

Director17 October 2016Active
35, Cardinal Close, Caversham, Reading, England, RG4 8BZ

Director16 November 2022Active
35, Cardinal Close, Caversham, Reading, England, RG4 8BZ

Director19 November 2012Active
16 Nuns Acre, Goring, Reading, RG8 9BE

Secretary01 April 2008Active
2b Bertie Road, Kenilworth, CV8 1JP

Secretary24 March 2000Active
435, Rue Ennahda, Ennakhil, Marrakech, Morocco, BP 12329

Director17 June 2009Active
Rua Machado Dos Santos 378, R/C Dir Tras, 4400-209 Vila Nova De Gaia, Portugal,

Director13 November 2021Active
17 Whitehaven Street, St Ives, Australia,

Director12 October 2004Active
53, Agapathus Crescent, Belhar, Belhar, South Africa,

Director12 October 2004Active
Apartado 208, Sqs Bl. O, Distrito Federal, Brasilia, Brasil, 70239-150

Director27 May 2009Active
8015 Hillrise Drive, Austin, Usa,

Director28 November 2000Active
Santa Fe 2095 60c, Mar Del Plata, Argentina,

Director28 November 2000Active
35, Cardinal Close, Caversham, Reading, England, RG4 8BZ

Director23 September 2020Active
35, Cardinal Close, Caversham, Reading, England, RG4 8BZ

Director23 September 2020Active
29, R. Martires Da Libertade, Bacelo, Evora, Portugal, 7005-558

Director19 April 2009Active
8 Drommedaris Street, Stellenbosch, South Africa,

Director28 November 2000Active
Marina 305 6 3, Barcelona, Spain, 08025

Director28 November 2000Active
Oakwood, Dippenhall, Farnham, GU10 5EB

Director24 March 2000Active
35, Cardinal Close, Caversham, Reading, England, RG4 8BZ

Director23 September 2020Active
Faculte Des Sciences,, Ben Msik,, Bp 7955, Sidi Othmane, Casablanca, Morocco, 20700

Director20 October 2016Active
35, Cardinal Close, Caversham, Reading, England, RG4 8BZ

Director23 September 2020Active
25 Osberton Road, Summertown, Oxford, OX2 7NU

Director28 November 2000Active
35, Cardinal Close, Caversham, Reading, England, RG4 8BZ

Director23 September 2020Active
32 Cadbury Court, Toronto, Canada,

Director28 November 2000Active
Rigw Nationalwater Research Centre, El Kanater El Khairiya, Egypt,

Director01 September 2001Active
301-1701, Hallavivaldi, 17 Sangdae-Ro, Yuseong-Gu,, South Korea,

Director07 September 2021Active
35, Cardinal Close, Caversham, Reading, England, RG4 8BZ

Director23 September 2020Active
54 Wattle Road, Jannali, Australia 2226,

Director24 March 2000Active
11316, Myrtle Lane, Reston, Usa, VA 20191

Director19 April 2009Active
Lihovarska 6, Praha 9, Czech Rep,

Director12 October 2004Active
2050 Sadashiv Peth, Poona Pune, India,

Director01 February 2001Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent

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
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Officers

Appoint person director company with name date.

Download
2022-11-16Officers

Appoint person director company with name date.

Download
2022-11-07Officers

Change person director company with change date.

Download
2022-11-07Officers

Change person director company with change date.

Download
2022-11-07Officers

Termination director company with name termination date.

Download
2022-11-07Officers

Termination director company with name termination date.

Download
2022-11-07Officers

Termination director company with name termination date.

Download
2022-11-07Officers

Termination director company with name termination date.

Download
2022-11-07Officers

Termination director company with name termination date.

Download
2022-11-07Officers

Termination director company with name termination date.

Download
2022-11-07Officers

Termination director company with name termination date.

Download
2022-11-07Officers

Termination director company with name termination date.

Download
2022-11-07Officers

Termination director company with name termination date.

Download
2022-10-30Officers

Change person secretary company with change date.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Officers

Appoint person director company with name date.

Download
2021-11-29Officers

Appoint person director company with name date.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Persons with significant control

Notification of a person with significant control statement.

Download
2021-05-20Persons with significant control

Cessation of a person with significant control.

Download
2021-02-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.