Company NameIWA UK Committee
Company StatusDissolved
Company Number02159946
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date26 August 1987(36 years, 8 months ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)
Previous NameIawq-UK National Committee

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameRoger William Fuggle
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1992(4 years, 5 months after company formation)
Appointment Duration17 years, 6 months (closed 11 August 2009)
RoleProcess Engineer
Correspondence Address2 Holt Road
Wembley
Middlesex
HA0 3PS
Director NameProf Jennifer Susan Colbourne
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2002(14 years, 5 months after company formation)
Appointment Duration7 years, 6 months (closed 11 August 2009)
RoleResearch Management
Correspondence Address62 Pewley Way
Guildford
Surrey
GU1 3QA
Director NameMrs Lynn Cooper
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2002(15 years, 1 month after company formation)
Appointment Duration6 years, 10 months (closed 11 August 2009)
Role250902
Country of ResidenceEngland
Correspondence Address5 Maltby Close
Moorside
Sunderland
Tyne And Wear
SR3 2QR
Director NameDavid Gordon Shore
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2002(15 years, 1 month after company formation)
Appointment Duration6 years, 10 months (closed 11 August 2009)
RoleWater Engineer
Correspondence AddressRivendel
London Road, Cuckfield
Haywards Heath
West Sussex
RH17 5EU
Secretary NameMrs Lynn Cooper
NationalityBritish
StatusClosed
Appointed28 September 2005(18 years, 1 month after company formation)
Appointment Duration3 years, 10 months (closed 11 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Maltby Close
Moorside
Sunderland
Tyne And Wear
SR3 2QR
Director NameJohn Malcolm Tyson
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(4 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 25 September 2002)
RolePlanning And Research Manager
Correspondence Address45 Riverside Close
Warrington
Cheshire
WA1 2JD
Director NameThomas Hugh Yeland Tebbutt
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(4 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 September 1995)
RoleDirector Of Group Research Biwater Uk
Correspondence Address17 Lyttelton Road
Edgbaston
Birmingham
West Midlands
B16 9JN
Director NameJames Roxby Simpson
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(4 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 July 1994)
RoleConsulting Engineer
Correspondence AddressWest Bank
New Ridley
Stocksfield
Northumberland
NE43 7RQ
Director NameIan Shaw
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(4 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 September 1995)
RoleLocal Government Officer
Correspondence Address5 Woodview Drive
Airdrie
Lanarkshire
ML6 9HJ
Scotland
Director NameAlan Sidney Pearce
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(4 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 27 April 1992)
RoleGovernment Services
Correspondence Address4 Talbots Drive
Maidenhead
Berkshire
SL6 4LZ
Director NameDr Gerald Patrick Noone
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(4 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 November 1999)
RoleBusiness Manager
Correspondence Address9 Northbrook Road
Shirley
Solihull
West Midlands
B90 3NT
Director NameDavid Harry Newsome
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(4 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 November 1999)
RoleChartered Civil Engineer
Correspondence Address255 Shinfield Road
Reading
Berkshire
RG2 8HF
Director NameProf Peter John Matthews
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed14 February 1992(4 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 May 1992)
RoleDirector Of Quality
Country of ResidenceUnited Kingdom
Correspondence Address23 Honey Hill
Fenstanton
Cambridgeshire
PE18 9JP
Director NameJohn Gillis Macaulay
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(4 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 July 1994)
RoleChemist
Correspondence Address7 Rockmount Avenue
Thornliebank
Glasgow
Lanarkshire
G46 7BU
Scotland
Director NameDr Stephan Arthur Jefferis
Date of BirthJuly 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed14 February 1992(4 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 September 1995)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressHilfield Park
Aldenham
Watford
Hertfordshire
WD25 8DB
Director NameThomas Alan Harker
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(4 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 May 1992)
RoleChartered Civil Engineer
Correspondence AddressStravaig Tamworth Road
Keresley End
Coventry
West Midlands
CV7 8JJ
Director NameMr John Coughlan
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(4 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 May 1992)
RoleResearch Biologist
Country of ResidenceUnited Kingdom
Correspondence Address204 Woodlands Road
Woodlands
Southampton
Hampshire
SO40 7GL
Director NameMr Rolf Crowther Clayton
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(4 years, 5 months after company formation)
Appointment Duration9 years, 12 months (resigned 07 February 2002)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address31 Tennyson Road
Mill Hill
London
NW7 4AB
Director NamePeter Anthony Chave
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(4 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 September 1995)
RoleHead Of Water Quality
Correspondence AddressCreedy Belton Road
Portishead
Bristol
Avon
BS20 8DR
Director NameMichael Bruce Beck
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(4 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 July 1994)
RoleUniversity Reader
Correspondence Address94 Clarendon Drive
Putney
London
SW15 1AH
Director NamePeter Alan Banks
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(4 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 September 1995)
RoleConsulting Civil Engineer
Correspondence Address1 Lyle Park
Sevenoaks
Kent
TN13 3JX
Secretary NameMr Ronald Eric Chapman
NationalityBritish
StatusResigned
Appointed14 February 1992(4 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Devizes Road
Derry Hill
Calne
Wiltshire
SN11 9PF
Director NameDr Richard George Ainsworth
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1996(9 years after company formation)
Appointment Duration4 years, 6 months (resigned 07 March 2001)
RoleScientist
Correspondence AddressLower Common House The Avenue
Bucklebury
Reading
Berkshire
RG7 6NS
Secretary NameDr Richard George Ainsworth
NationalityBritish
StatusResigned
Appointed04 September 1996(9 years after company formation)
Appointment Duration9 years (resigned 28 September 2005)
RoleScientist
Correspondence AddressLower Common House The Avenue
Bucklebury
Reading
Berkshire
RG7 6NS
Director NameJohn Richard Browning
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(12 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2001)
RoleRetired
Correspondence AddressMeadow Bank Water Street
East Harptree
Bristol
Avon
BS40 6AD
Director NameMr Michael John Rouse
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(12 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 September 2002)
RoleRegulator
Correspondence Address96 Lonsdale Road
Oxford
Oxfordshire
OX2 7ER
Director NameMr John Anthony Barnes
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(15 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 05 September 2008)
RoleDirector Of Utility Company
Country of ResidenceUnited Kingdom
Correspondence AddressGreenbank Farm
Smallwood
Cheshire
CW11 2UN

Location

Registered Address4 Carlton Court
Team Valley
Gateshead
Tyne & Wear
NE11 0AZ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Financials

Year2014
Turnover£9,405
Gross Profit£9,405
Net Worth£20,197
Cash£22,587
Current Liabilities£8,870

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

11 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2009First Gazette notice for voluntary strike-off (1 page)
8 April 2009Application for striking-off (1 page)
22 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
9 September 2008Appointment terminated director john barnes (1 page)
13 February 2008Annual return made up to 17/01/08 (2 pages)
16 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
17 February 2007Annual return made up to 17/01/07 (5 pages)
27 November 2006Director's particulars changed (1 page)
5 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
26 January 2006Annual return made up to 17/01/06 (5 pages)
18 November 2005Registered office changed on 18/11/05 from: lower common house the avenue, bucklebury reading berkshire RG7 6NS (1 page)
18 November 2005Secretary resigned (1 page)
18 November 2005New secretary appointed (2 pages)
18 November 2005Location of register of members (1 page)
18 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
25 January 2005Annual return made up to 17/01/05 (5 pages)
12 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
9 February 2004Annual return made up to 28/01/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
25 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
29 August 2003Registered office changed on 29/08/03 from: 50 broadway westminster london SW1H 0BL (1 page)
5 March 2003Annual return made up to 14/02/03 (5 pages)
18 November 2002New director appointed (2 pages)
7 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
7 October 2002New director appointed (2 pages)
2 October 2002Director resigned (1 page)
1 October 2002New director appointed (2 pages)
25 March 2002Registered office changed on 25/03/02 from: 50 broadway westminster london SW1H 0BL (1 page)
14 March 2002Annual return made up to 14/02/02
  • 363(287) ‐ Registered office changed on 14/03/02
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 February 2002New director appointed (2 pages)
5 October 2001Director resigned (1 page)
30 May 2001Full accounts made up to 31 December 2000 (7 pages)
13 March 2001Director resigned (1 page)
9 March 2001Annual return made up to 14/02/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(5 pages)
12 July 2000Full accounts made up to 31 December 1999 (8 pages)
29 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
13 March 2000Director resigned (1 page)
13 March 2000Director resigned (1 page)
13 March 2000Annual return made up to 14/02/00
  • 363(288) ‐ Director resigned
(5 pages)
31 August 1999Memorandum and Articles of Association (21 pages)
26 May 1999Full accounts made up to 31 December 1998 (9 pages)
30 April 1999Annual return made up to 14/02/99 (6 pages)
14 October 1998Full accounts made up to 31 December 1997 (9 pages)
29 September 1998Registered office changed on 29/09/98 from: winckworth & pemberton 35 great peter street westminster london SW1P 3LR (1 page)
14 May 1998Annual return made up to 14/02/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 1997Full accounts made up to 31 December 1996 (9 pages)
12 March 1997Annual return made up to 14/02/97 (6 pages)
5 November 1996Full accounts made up to 31 December 1995 (10 pages)
18 October 1996New secretary appointed;new director appointed (2 pages)
18 October 1996Secretary resigned (1 page)
13 March 1996Annual return made up to 14/02/96
  • 363(288) ‐ Director resigned
(6 pages)
26 October 1995Full accounts made up to 31 December 1994 (10 pages)