Wembley
Middlesex
HA0 3PS
Director Name | Prof Jennifer Susan Colbourne |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2002(14 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 11 August 2009) |
Role | Research Management |
Correspondence Address | 62 Pewley Way Guildford Surrey GU1 3QA |
Director Name | Mrs Lynn Cooper |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2002(15 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (closed 11 August 2009) |
Role | 250902 |
Country of Residence | England |
Correspondence Address | 5 Maltby Close Moorside Sunderland Tyne And Wear SR3 2QR |
Director Name | David Gordon Shore |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2002(15 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (closed 11 August 2009) |
Role | Water Engineer |
Correspondence Address | Rivendel London Road, Cuckfield Haywards Heath West Sussex RH17 5EU |
Secretary Name | Mrs Lynn Cooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 September 2005(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (closed 11 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Maltby Close Moorside Sunderland Tyne And Wear SR3 2QR |
Director Name | John Malcolm Tyson |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(4 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 25 September 2002) |
Role | Planning And Research Manager |
Correspondence Address | 45 Riverside Close Warrington Cheshire WA1 2JD |
Director Name | Thomas Hugh Yeland Tebbutt |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 September 1995) |
Role | Director Of Group Research Biwater Uk |
Correspondence Address | 17 Lyttelton Road Edgbaston Birmingham West Midlands B16 9JN |
Director Name | James Roxby Simpson |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 July 1994) |
Role | Consulting Engineer |
Correspondence Address | West Bank New Ridley Stocksfield Northumberland NE43 7RQ |
Director Name | Ian Shaw |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 September 1995) |
Role | Local Government Officer |
Correspondence Address | 5 Woodview Drive Airdrie Lanarkshire ML6 9HJ Scotland |
Director Name | Alan Sidney Pearce |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(4 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 27 April 1992) |
Role | Government Services |
Correspondence Address | 4 Talbots Drive Maidenhead Berkshire SL6 4LZ |
Director Name | Dr Gerald Patrick Noone |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 November 1999) |
Role | Business Manager |
Correspondence Address | 9 Northbrook Road Shirley Solihull West Midlands B90 3NT |
Director Name | David Harry Newsome |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 November 1999) |
Role | Chartered Civil Engineer |
Correspondence Address | 255 Shinfield Road Reading Berkshire RG2 8HF |
Director Name | Prof Peter John Matthews |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 February 1992(4 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 06 May 1992) |
Role | Director Of Quality |
Country of Residence | United Kingdom |
Correspondence Address | 23 Honey Hill Fenstanton Cambridgeshire PE18 9JP |
Director Name | John Gillis Macaulay |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 July 1994) |
Role | Chemist |
Correspondence Address | 7 Rockmount Avenue Thornliebank Glasgow Lanarkshire G46 7BU Scotland |
Director Name | Dr Stephan Arthur Jefferis |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 February 1992(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 September 1995) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Hilfield Park Aldenham Watford Hertfordshire WD25 8DB |
Director Name | Thomas Alan Harker |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(4 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 06 May 1992) |
Role | Chartered Civil Engineer |
Correspondence Address | Stravaig Tamworth Road Keresley End Coventry West Midlands CV7 8JJ |
Director Name | Mr John Coughlan |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(4 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 06 May 1992) |
Role | Research Biologist |
Country of Residence | United Kingdom |
Correspondence Address | 204 Woodlands Road Woodlands Southampton Hampshire SO40 7GL |
Director Name | Mr Rolf Crowther Clayton |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(4 years, 5 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 07 February 2002) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 31 Tennyson Road Mill Hill London NW7 4AB |
Director Name | Peter Anthony Chave |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 September 1995) |
Role | Head Of Water Quality |
Correspondence Address | Creedy Belton Road Portishead Bristol Avon BS20 8DR |
Director Name | Michael Bruce Beck |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 July 1994) |
Role | University Reader |
Correspondence Address | 94 Clarendon Drive Putney London SW15 1AH |
Director Name | Peter Alan Banks |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 September 1995) |
Role | Consulting Civil Engineer |
Correspondence Address | 1 Lyle Park Sevenoaks Kent TN13 3JX |
Secretary Name | Mr Ronald Eric Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 September 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Devizes Road Derry Hill Calne Wiltshire SN11 9PF |
Director Name | Dr Richard George Ainsworth |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1996(9 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 March 2001) |
Role | Scientist |
Correspondence Address | Lower Common House The Avenue Bucklebury Reading Berkshire RG7 6NS |
Secretary Name | Dr Richard George Ainsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1996(9 years after company formation) |
Appointment Duration | 9 years (resigned 28 September 2005) |
Role | Scientist |
Correspondence Address | Lower Common House The Avenue Bucklebury Reading Berkshire RG7 6NS |
Director Name | John Richard Browning |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2001) |
Role | Retired |
Correspondence Address | Meadow Bank Water Street East Harptree Bristol Avon BS40 6AD |
Director Name | Mr Michael John Rouse |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 September 2002) |
Role | Regulator |
Correspondence Address | 96 Lonsdale Road Oxford Oxfordshire OX2 7ER |
Director Name | Mr John Anthony Barnes |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 September 2008) |
Role | Director Of Utility Company |
Country of Residence | United Kingdom |
Correspondence Address | Greenbank Farm Smallwood Cheshire CW11 2UN |
Registered Address | 4 Carlton Court Team Valley Gateshead Tyne & Wear NE11 0AZ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £9,405 |
Gross Profit | £9,405 |
Net Worth | £20,197 |
Cash | £22,587 |
Current Liabilities | £8,870 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
11 August 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2009 | Application for striking-off (1 page) |
22 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
9 September 2008 | Appointment terminated director john barnes (1 page) |
13 February 2008 | Annual return made up to 17/01/08 (2 pages) |
16 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
17 February 2007 | Annual return made up to 17/01/07 (5 pages) |
27 November 2006 | Director's particulars changed (1 page) |
5 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
26 January 2006 | Annual return made up to 17/01/06 (5 pages) |
18 November 2005 | Registered office changed on 18/11/05 from: lower common house the avenue, bucklebury reading berkshire RG7 6NS (1 page) |
18 November 2005 | Secretary resigned (1 page) |
18 November 2005 | New secretary appointed (2 pages) |
18 November 2005 | Location of register of members (1 page) |
18 November 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
25 January 2005 | Annual return made up to 17/01/05 (5 pages) |
12 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
9 February 2004 | Annual return made up to 28/01/04
|
25 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
29 August 2003 | Registered office changed on 29/08/03 from: 50 broadway westminster london SW1H 0BL (1 page) |
5 March 2003 | Annual return made up to 14/02/03 (5 pages) |
18 November 2002 | New director appointed (2 pages) |
7 October 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
7 October 2002 | New director appointed (2 pages) |
2 October 2002 | Director resigned (1 page) |
1 October 2002 | New director appointed (2 pages) |
25 March 2002 | Registered office changed on 25/03/02 from: 50 broadway westminster london SW1H 0BL (1 page) |
14 March 2002 | Annual return made up to 14/02/02
|
7 February 2002 | New director appointed (2 pages) |
5 October 2001 | Director resigned (1 page) |
30 May 2001 | Full accounts made up to 31 December 2000 (7 pages) |
13 March 2001 | Director resigned (1 page) |
9 March 2001 | Annual return made up to 14/02/01
|
12 July 2000 | Full accounts made up to 31 December 1999 (8 pages) |
29 March 2000 | New director appointed (2 pages) |
24 March 2000 | New director appointed (2 pages) |
13 March 2000 | Director resigned (1 page) |
13 March 2000 | Director resigned (1 page) |
13 March 2000 | Annual return made up to 14/02/00
|
31 August 1999 | Memorandum and Articles of Association (21 pages) |
26 May 1999 | Full accounts made up to 31 December 1998 (9 pages) |
30 April 1999 | Annual return made up to 14/02/99 (6 pages) |
14 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
29 September 1998 | Registered office changed on 29/09/98 from: winckworth & pemberton 35 great peter street westminster london SW1P 3LR (1 page) |
14 May 1998 | Annual return made up to 14/02/98
|
26 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
12 March 1997 | Annual return made up to 14/02/97 (6 pages) |
5 November 1996 | Full accounts made up to 31 December 1995 (10 pages) |
18 October 1996 | New secretary appointed;new director appointed (2 pages) |
18 October 1996 | Secretary resigned (1 page) |
13 March 1996 | Annual return made up to 14/02/96
|
26 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |