FOUNDATION FOR WATER RESEARCH
Overview
| Company Name | FOUNDATION FOR WATER RESEARCH |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 00525927 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FOUNDATION FOR WATER RESEARCH?
- Environmental consulting activities (74901) / Professional, scientific and technical activities
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is FOUNDATION FOR WATER RESEARCH located?
| Registered Office Address | First Floor North 40 Oxford Road HP11 2EE High Wycombe Buckinghamshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FOUNDATION FOR WATER RESEARCH?
| Company Name | From | Until |
|---|---|---|
| WATER RESEARCH CENTRE | Nov 19, 1953 | Nov 19, 1953 |
What are the latest accounts for FOUNDATION FOR WATER RESEARCH?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for FOUNDATION FOR WATER RESEARCH?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Nov 10, 2024 |
What are the latest filings for FOUNDATION FOR WATER RESEARCH?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 18 pages | AA | ||
Confirmation statement made on Nov 10, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from 57 London Road High Wycombe Buckinghamshire HP11 1BS United Kingdom to First Floor North 40 Oxford Road High Wycombe Buckinghamshire HP11 2EE on Dec 04, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Nov 10, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 23 pages | AA | ||
Registered office address changed from Allen House the Listons,Liston Road Marlow Bucks. SL7 1FD to 57 London Road High Wycombe Buckinghamshire HP11 1BS on Jun 22, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Nov 08, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 26 pages | AA | ||
Accounts for a small company made up to Mar 31, 2021 | 26 pages | AA | ||
Confirmation statement made on Nov 08, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Caryll Dawn Stephen as a secretary on Feb 28, 2021 | 1 pages | TM02 | ||
Termination of appointment of Caryll Dawn Stephen as a director on Feb 28, 2021 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2020 | 26 pages | AA | ||
Appointment of Mr David Robert Woods as a director on Nov 18, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Nov 08, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Robert Woods as a director on Jul 09, 2020 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2019 | 24 pages | AA | ||
Confirmation statement made on Nov 08, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2018 | 24 pages | AA | ||
Confirmation statement made on Nov 08, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2017 | 21 pages | AA | ||
Who are the officers of FOUNDATION FOR WATER RESEARCH?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RACHWAL, Anthony John | Director | 6 Molesey Park Road KT8 2LE West Molesey Surrey | England | British | 55898510001 | |||||
| VALENTINE, Eric Macdonald, Dr | Director | Daylesford Drive NE3 1TW Newcastle Upon Tyne 42 Tyne And Wear United Kingdom | United Kingdom | British,New Zealander | 61829660001 | |||||
| WHITE, William Rodney, Dr | Director | 9 Chalmore Gardens OX10 9EP Wallingford Oxfordshire | United Kingdom | British | 20114920001 | |||||
| WOODS, David Robert | Director | WS14 9ER Lichfield 52 Cricket Lane Staffordshire United Kingdom | United Kingdom | British | 30316740002 | |||||
| STEPHEN, Caryll Dawn | Secretary | The Listons Liston Road S17 1FD Marlow Fwr Allen House Buckinghamshire | British | 31929420001 | ||||||
| ANDERSON, Rodney Brian | Director | 17 The Ridgeway WD17 4TW Watford Hertfordshire | England | British | 79553600001 | |||||
| ANDERSON, Thomas Alfred | Director | Craiglea 3 Ryefield Avenue ML5 1LG Coatbridge Lanarkshire | British | 53663760001 | ||||||
| BINNIE, Christopher Jon Anthony | Director | 4 Reigate Hill Close RH2 9PG Reigate Surrey | British | 14298460001 | ||||||
| BRAMLEY, Mervyn Edward, Dr | Director | 9 Beaconsfield Road Clifton BS8 2TS Bristol Avon | Great Britain | British | 31929440002 | |||||
| BURT, Timothy, Professor | Director | 41 Ramsay Road Headington OX3 8AY Oxford Oxfordshire | British | 15252340001 | ||||||
| COOKE, Anthony Robert Franklyn | Director | 30 Deerleap Way BH25 5EU New Milton Hampshire | England | British | 38703000001 | |||||
| COURTNEY, William John Wesley | Director | The Tiled House East Road St Georges Hill KT13 0LD Weybridge Surrey | British | 35512640001 | ||||||
| CROLL, Brian Thomas | Director | 10 Caldecote Road Stilton PE7 3RH Peterborough Cambridgeshire | British | 27310870001 | ||||||
| CURRAN, James Crowe, Professor | Director | 15 Brooklands Avenue Uddingston G71 7AT Glasgow | Scotland | British | 67295780001 | |||||
| EDWARDS, Neil Andrew | Director | 4 Vowley View Wootton Bassett SN4 8HT Swindon | United Kingdom | British | 61829700001 | |||||
| HARDING, Anthony John | Director | 6 Oak Lodge Tye Springfield CM1 5GY Chelmsford Essex | British | 10383910001 | ||||||
| HARPER, Eric | Director | 77 Dudlow Green Road Appleton WA4 5EQ Warrington Cheshire | United Kingdom | British | 29701180001 | |||||
| HARPER, William Ronald, Mr. | Director | 37 Kidmore End Road Emmer Green RG4 8SN Reading Berkshire | United Kingdom | British | 13672800001 | |||||
| HARRIS, Robert Charles | Director | 2 Creynolds Close Chiswick Green B90 4EU Solihull West Midlands | British | 101464230001 | ||||||
| HOLMES, John, Dr | Director | Calais Farm Aston Road OX18 2AF Bampton Oxfordshire | England | British | 73140630001 | |||||
| HOOD, William Nicholas | Director | 5 Miles Road Clifton BS8 2JN Bristol Avon | British | 2156130001 | ||||||
| HUMPHREY, Nicholas Charles, Dr | Director | Court House Llanbethery CF62 3AN Barry South Glamorgan | British | 31929460001 | ||||||
| IRWIN, Richard Anthony, Dr | Director | The Thatches Abbotts Ann SP11 7BG Andover Hampshire | British | 37557450001 | ||||||
| JOHNSTONE, James Mckenzie Carrie | Director | 32 Croft Road IV3 6RS Inverness | British | 37918610001 | ||||||
| LOWNDES, Matthew Robert | Director | Little Hookland Lynwick Street Rudgwick RH12 3DJ Horsham West Sussex | England | British | 19833350002 | |||||
| MACDONALD, Timothy Duncan | Director | 56 Greenbank Crescent EH10 5SW Edinburgh Midlothian | British | 597140001 | ||||||
| MACLEAN, Alasdair, Dr. | Director | 6 Kent Road HG1 2LE Harrogate North Yorkshire | United Kingdom | British | 958260001 | |||||
| MACMILLAN, Ian | Director | 4 Ashbanys Allery Banys NE61 1XB Morpeth Northumberland | British | 37243540001 | ||||||
| MCFADZEAN, Charles Jarvis | Director | 21 Brierie Gardens Crosslee PA6 7BZ Johnstone Renfrewshire | British | 67295820001 | ||||||
| MIDMER, Francis Neil | Director | Orme Cottage Nyetimber Copse RH20 2NE West Chiltington West Sussex | England | British | 4574170001 | |||||
| NICHOLLS, Geoffrey John | Director | Manor Cottage 3 Dale Road Stanton By Dale DE7 4QF Ilkeston Derbyshire | England | British | 11462010001 | |||||
| PATON, Alasdair Chalmers | Director | Oriel House Academy Square KY11 3HN Limekilns Fife | British | 31929480001 | ||||||
| RAE, John | Director | Glenelg Mavisbank Street ML6 0JA Airdrie North Lanarkshire | Scotland | British | 73350480001 | |||||
| RANDALL, Geoffrey Luigi Paulo, Dr | Director | Orchard Lees Vicarage Close Stoke Gabriel TQ9 6QT Totnes Devon | United Kingdom | British | 52346800001 | |||||
| RICHARDS, Michael | Director | 83 Back Lane Whittington WS14 9SA Lichfield Staffordshire | British | 6346120001 |
What are the latest statements on persons with significant control for FOUNDATION FOR WATER RESEARCH?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 08, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0