London
EC2R 6AY
Director Name | Mr Mark William Smith |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 December 2011(23 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 18 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Moorgate London EC2R 6AY |
Director Name | Mrs Sonia Margaret Home |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2017(29 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 18 April 2022) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 25 Moorgate London EC2R 6AY |
Secretary Name | Mrs Jayne Elizabeth Matwiejczyk |
---|---|
Status | Closed |
Appointed | 11 July 2018(30 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (closed 18 April 2022) |
Role | Company Director |
Correspondence Address | 25 Moorgate London EC2R 6AY |
Director Name | Mr David Bruce Field |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 14 January 1999) |
Role | Executive Director |
Correspondence Address | 23 Eastfield Ashton Keynes Swindon Wiltshire SN6 6PR |
Director Name | Dr Alan Kenneth Halder |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(3 years, 4 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 21 February 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Old Farm Bulls Head Green Ewhurst Surrey GU6 7PB |
Director Name | Bernard Vere Henderson |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 1995) |
Role | Chairman Anglian Water Plc |
Correspondence Address | Cornishes Cottages Bag Lane Fryerning Ingatestone Essex CM4 0NR |
Director Name | Jack Jeffery |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 March 1999) |
Role | Chairman |
Correspondence Address | High Pines 19 The Avenue Chobham Woking Surrey GU24 8RU |
Director Name | John Stephen Sadler |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | 7 The Chilterns 63 Chiltern Street London W1M 1HS |
Director Name | Dr John Moss |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(3 years, 4 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 24 October 2007) |
Role | Non Executive Director |
Correspondence Address | Yew Tree Cottage Catslip Nettlebed Henley On Thames Oxfordshire RG9 5BN |
Director Name | Mr Michael John Rouse |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 September 1993) |
Role | Managing Director |
Correspondence Address | 96 Lonsdale Road Oxford Oxfordshire OX2 7ER |
Secretary Name | Dr Alan Kenneth Halder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 January 1997) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Old Farm Bulls Head Green Ewhurst Surrey GU6 7PB |
Director Name | Ralph Noel Hodge |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(5 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 November 2004) |
Role | Company Director |
Correspondence Address | Anstye Place Anstye Haywards Heath West Sussex RH17 5AJ |
Director Name | Sir William Duncan Paterson Stewart |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(7 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 27 August 2002) |
Role | Consultant |
Correspondence Address | 45 Fairfield Road Broughty Ferry Dundee DD5 1PL Scotland |
Director Name | Dr Keith Francis Palmer |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 December 2002) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 32 Lee Terrace Blackheath London SE3 9TZ |
Secretary Name | Mrs Karen Aileen McLintock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1997(8 years, 8 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 31 March 2011) |
Role | Company Director |
Correspondence Address | Frankland Road Blagrove Swindon Wiltshire SN5 8YF |
Director Name | John P Merrill Jr |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 April 1998(9 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 March 2011) |
Role | Int'L Developer |
Country of Residence | United States |
Correspondence Address | Frankland Road Blagrove Swindon Wiltshire SN5 8YF |
Director Name | Paolo Cuccia |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 27 January 1999(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 June 2001) |
Role | CEO |
Correspondence Address | Piazzale Ostiense 2 Rome 00154 Italy |
Director Name | Dr Stefano Bruno Varini |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 26 October 2000(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 December 2003) |
Role | C.P.A |
Correspondence Address | Rione Sirigndno 7 Naples 80121 Italy |
Director Name | Andrea Mangano |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 June 2001(13 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 02 August 2001) |
Role | Company Director |
Correspondence Address | Viaticino 7 00198 Rome Foreign |
Director Name | Roberto Zocchi |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 December 2003(15 years, 6 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Frankland Road Blagrove Swindon Wiltshire SN5 8YF |
Director Name | Mr Anthony Kerr Griffiths |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2006(18 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 17 April 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Frankland Road Blagrove Swindon Wiltshire SN5 8YF |
Secretary Name | Anthony Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(22 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 December 2017) |
Role | Company Director |
Correspondence Address | Frankland House Frankland Road Blagrove Swindon Wiltshire SN5 8YF |
Director Name | Mr Martin Wayne Baggs |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2017(29 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 08 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Frankland Road Blagrove Swindon Wiltshire SN5 8YF |
Secretary Name | Mrs Patricia Lorraine Williams |
---|---|
Status | Resigned |
Appointed | 01 December 2017(29 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 July 2018) |
Role | Company Director |
Correspondence Address | Frankland Road Blagrove Swindon Wiltshire SN5 8YF |
Director Name | Mr Martin Frederick Bradbury |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2018(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Frankland Road Blagrove Swindon Wiltshire SN5 8YF |
Website | wrcplc.co.uk |
---|---|
Telephone | 01793 865000 |
Telephone region | Swindon |
Registered Address | 25 Moorgate London EC2R 6AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
31.6k at £1 | Mr Carmen Francis Guarino 5.45% Ordinary A |
---|---|
16.9k at £1 | Southern Water Services LTD 2.92% Ordinary A |
16.3k at £1 | Wrc Sip Free Shares 30 11 12 2.81% Ordinary A |
15.7k at £1 | Wrc Sip Free Shares 30/11/11 2.72% Ordinary A |
15.3k at £1 | Northern Ireland Water LTD 2.63% Ordinary A |
12.6k at £1 | Mrs Annette Catherine Guarino 2.18% Ordinary A |
12.5k at £1 | Dwr Cymru Cyfyngedig 2.16% Ordinary A |
115.5k at £1 | Wrc PLC A/c Ebt 19.91% Ordinary A |
98.4k at £1 | United Utilities Water PLC 16.97% Ordinary A |
- | OTHER 15.90% - |
80k at £1 | Acea Spa 13.79% Ordinary A |
10k at £1 | Mr Anthony Kerr Griffiths 1.72% Ordinary A |
8.9k at £1 | Ms Karen Lesley Wright & Mr Alex Kasperczak 1.54% Ordinary A |
8.2k at £1 | Mr Alan Kenneth Halder & Mrs Norma Halder 1.42% Ordinary A |
7.8k at £1 | Wrc Sip Free Shares 31/07/10 1.35% Ordinary A |
7.4k at £1 | Mr Jeremy David Deane & Mrs Janet Welsh 1.28% Ordinary A |
7.3k at £1 | Wrc Sip Free Share 30/11/13 1.26% Ordinary A |
7.2k at £1 | Mr Ronald Eric Chapman 1.24% Ordinary A |
5.8k at £1 | Wrc Sip Pship Matching 2012-13 1.00% Ordinary A |
5.6k at £1 | Wrc Sip Pship Matching 2012-14 0.96% Ordinary A |
4.6k at £1 | Wrc PLC Sip 20052006 0.79% Ordinary A |
Year | 2014 |
---|---|
Turnover | £8,590,000 |
Net Worth | -£33,736,000 |
Cash | £695,000 |
Current Liabilities | £2,652,000 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
6 June 2011 | Delivered on: 16 June 2011 Persons entitled: Associated Employers Trustee Limited (As Trustee of the Water Associated Employer's Pension Scheme) Classification: Legal charge Secured details: All monies due or to become due from the company to the water associated employer's pension scheme on any account whatsoever. Particulars: F/H land on the east side of frankland road blagrove swindon together with all buildings and fixtures by way of assignment the proceeds of any sale lease sublease assignment or transfer or any agreement see image for full details. Outstanding |
---|---|
27 July 2000 | Delivered on: 29 July 2000 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Site g frankland road blagrove swindon wiltshire (freehold). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
26 June 1995 | Delivered on: 8 July 1995 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to the principal charge dated 31ST march 1989. Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Outstanding |
31 March 1989 | Delivered on: 10 April 1989 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over all the undertaking and all property and assets present and future including bookdebts & uncalled capital. Outstanding |
31 August 2017 | Delivered on: 15 September 2017 Persons entitled: Associated Employers Trustee Limited (The Trustee) Classification: A registered charge Outstanding |
31 August 2017 | Delivered on: 15 September 2017 Persons entitled: Associated Employers Trustee Limited (The Trustee) Classification: A registered charge Outstanding |
4 February 1999 | Delivered on: 4 February 1999 Satisfied on: 27 February 2007 Persons entitled: Forward Trust Limited Forward Trust Group Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The equipment specified in the schedule to the deed being as follows 2 x pii pc with serial no. FR83618459 & FR83729512, 13 x 78.2 GB low-proflie hot swap untra 2 scsi, 2 x hp netserver with serial no's;-FR83619871 & FR83710082 1 x dlt library (US7A500175) 1 x hp server (FR83710083) 9 x hp laserjet (nlqb 003923/008863) (nlrb 027984/028087/016215/015847/016281/016276/016236), 9 x hp laserjet 8000/2000 sheet input (serial no's as above) 12 x hp laserjet 4000 tn printer 12 x laserjet 4000 duplex paper feeder with serial numbers (nlew 325327, 325798, 325352,325797,325855,235238) (nley 005487, 005482, 003932,005472,005486) (nlew 327401). x hp deskjet 1600 cm printer (USB8604146) and 1 x hp network scanjet 5 ethernet (ITL8182005). See the mortgage charge document for full details. Fully Satisfied |
2 October 1998 | Delivered on: 2 October 1998 Satisfied on: 27 February 2007 Persons entitled: Forward Trust Limited Forward Trust Group Limited Forward Trust Limited Forward Trust Group Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 new perkin elmer elan 6000 inductively coupled plasma mass spectrometer and all ancillary items serial no's;-4049709 3664 and 3552. see the mortgage charge document for full details. Fully Satisfied |
31 March 1989 | Delivered on: 10 April 1989 Satisfied on: 19 May 1995 Persons entitled: Water Research Centre Classification: Legal charge Secured details: £1,000,000 and all other monies due or to become due from the company to the chargee pursuant to the terms of clause 3.1 on an acquisition agreement dated 31 march 1989. Particulars: F/H land and buildings at henley road medmenham near marlow in the county of buckinghamshire having an area of approx 23 acres l/h land and buildings situate at site "g" blagrove farm near swindon in the county of wiltshire having an area of approx 12.17 acres title no WT38674. Fully Satisfied |
31 March 1989 | Delivered on: 10 April 1989 Satisfied on: 29 November 2004 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings at henley road medmenham near marlow, buckinghamshire. Fully Satisfied |
31 March 1989 | Delivered on: 10 April 1989 Satisfied on: 12 September 2008 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and buildings situate at site "9" blagrove farm near swindon wiltshire. Fully Satisfied |
18 April 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 January 2022 | Notice of move from Administration to Dissolution (25 pages) |
29 September 2021 | Administrator's progress report (24 pages) |
23 August 2021 | Notice of extension of period of Administration (3 pages) |
29 March 2021 | Administrator's progress report (21 pages) |
12 December 2020 | Statement of affairs with form AM02SOA/AM02SOC (14 pages) |
26 November 2020 | Notice of deemed approval of proposals (3 pages) |
4 November 2020 | Statement of administrator's proposal (32 pages) |
19 September 2020 | Registered office address changed from Frankland Road Blagrove Swindon Wiltshire SN5 8YF to 25 Moorgate London EC2R 6AY on 19 September 2020 (2 pages) |
18 September 2020 | Appointment of an administrator (3 pages) |
30 January 2020 | Termination of appointment of Martin Frederick Bradbury as a director on 22 January 2020 (1 page) |
11 October 2019 | Confirmation statement made on 28 September 2019 with updates (15 pages) |
8 October 2019 | Group of companies' accounts made up to 31 March 2019 (38 pages) |
4 October 2018 | Director's details changed for Mr Martin Frederick Bradbury on 4 October 2018 (2 pages) |
3 October 2018 | Confirmation statement made on 28 September 2018 with updates (15 pages) |
28 September 2018 | Appointment of Mr Martin Frederick Bradbury as a director on 19 September 2018 (2 pages) |
20 September 2018 | Group of companies' accounts made up to 31 March 2018 (38 pages) |
20 July 2018 | Appointment of Mrs Jayne Elizabeth Matwiejczyk as a secretary on 11 July 2018 (2 pages) |
20 July 2018 | Termination of appointment of Patricia Lorraine Williams as a secretary on 10 July 2018 (1 page) |
20 June 2018 | Satisfaction of charge 3 in full (1 page) |
20 June 2018 | Satisfaction of charge 5 in full (1 page) |
20 June 2018 | Satisfaction of charge 9 in full (2 pages) |
20 June 2018 | Satisfaction of charge 8 in full (2 pages) |
20 June 2018 | Termination of appointment of Martin Wayne Baggs as a director on 8 June 2018 (1 page) |
30 April 2018 | Termination of appointment of Anthony Kerr Griffiths as a director on 17 April 2018 (1 page) |
1 December 2017 | Appointment of Mrs Patricia Lorraine Williams as a secretary on 1 December 2017 (2 pages) |
1 December 2017 | Appointment of Mrs Patricia Lorraine Williams as a secretary on 1 December 2017 (2 pages) |
1 December 2017 | Termination of appointment of Anthony Griffiths as a secretary on 1 December 2017 (1 page) |
1 December 2017 | Termination of appointment of Anthony Griffiths as a secretary on 1 December 2017 (1 page) |
28 September 2017 | Confirmation statement made on 28 September 2017 with updates (15 pages) |
28 September 2017 | Confirmation statement made on 28 September 2017 with updates (15 pages) |
18 September 2017 | Appointment of Mr Martin Wayne Baggs as a director on 14 September 2017 (2 pages) |
18 September 2017 | Appointment of Mrs Sonia Margaret Home as a director on 14 September 2017 (2 pages) |
18 September 2017 | Group of companies' accounts made up to 31 March 2017 (37 pages) |
18 September 2017 | Appointment of Mrs Sonia Margaret Home as a director on 14 September 2017 (2 pages) |
18 September 2017 | Group of companies' accounts made up to 31 March 2017 (37 pages) |
18 September 2017 | Appointment of Mr Martin Wayne Baggs as a director on 14 September 2017 (2 pages) |
15 September 2017 | Registration of charge 022620980010, created on 31 August 2017 (37 pages) |
15 September 2017 | Registration of charge 022620980010, created on 31 August 2017 (37 pages) |
15 September 2017 | Registration of charge 022620980011, created on 31 August 2017 (16 pages) |
15 September 2017 | Registration of charge 022620980011, created on 31 August 2017 (16 pages) |
4 July 2017 | Termination of appointment of Roberto Zocchi as a director on 30 June 2017 (1 page) |
4 July 2017 | Termination of appointment of Roberto Zocchi as a director on 30 June 2017 (1 page) |
30 September 2016 | Confirmation statement made on 28 September 2016 with updates (16 pages) |
30 September 2016 | Confirmation statement made on 28 September 2016 with updates (16 pages) |
13 September 2016 | Full accounts made up to 31 March 2016 (31 pages) |
13 September 2016 | Full accounts made up to 31 March 2016 (31 pages) |
4 November 2015 | Annual return made up to 28 September 2015 with bulk list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 28 September 2015 with bulk list of shareholders Statement of capital on 2015-11-04
|
3 October 2015 | Full accounts made up to 31 March 2015 (29 pages) |
3 October 2015 | Full accounts made up to 31 March 2015 (29 pages) |
7 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
9 September 2014 | Full accounts made up to 31 March 2014 (29 pages) |
9 September 2014 | Full accounts made up to 31 March 2014 (29 pages) |
7 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
23 September 2013 | Full accounts made up to 31 March 2013 (30 pages) |
23 September 2013 | Full accounts made up to 31 March 2013 (30 pages) |
3 October 2012 | Annual return made up to 28 September 2012 with bulk list of shareholders (28 pages) |
3 October 2012 | Annual return made up to 28 September 2012 with bulk list of shareholders (28 pages) |
25 September 2012 | Full accounts made up to 31 March 2012 (30 pages) |
25 September 2012 | Full accounts made up to 31 March 2012 (30 pages) |
7 December 2011 | Appointment of Mr Mark William Smith as a director (2 pages) |
7 December 2011 | Appointment of Mr Mark William Smith as a director (2 pages) |
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (34 pages) |
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (34 pages) |
26 September 2011 | Group of companies' accounts made up to 31 March 2011 (31 pages) |
26 September 2011 | Group of companies' accounts made up to 31 March 2011 (31 pages) |
16 June 2011 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
16 June 2011 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
6 April 2011 | Appointment of Anthony Griffiths as a secretary (3 pages) |
6 April 2011 | Termination of appointment of John Merrill Jr as a director (2 pages) |
6 April 2011 | Appointment of Anthony Griffiths as a secretary (3 pages) |
6 April 2011 | Termination of appointment of Karen Mclintock as a secretary (2 pages) |
6 April 2011 | Termination of appointment of John Merrill Jr as a director (2 pages) |
6 April 2011 | Termination of appointment of Karen Mclintock as a secretary (2 pages) |
8 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (35 pages) |
8 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (35 pages) |
25 August 2010 | Group of companies' accounts made up to 31 March 2010 (31 pages) |
25 August 2010 | Group of companies' accounts made up to 31 March 2010 (31 pages) |
4 November 2009 | Director's details changed for John P Merrill Jr on 4 November 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Mrs Karen Aileen Mclintock on 4 November 2009 (1 page) |
4 November 2009 | Director's details changed for Roberto Zocchi on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Ronald Eric Chapman on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Ronald Eric Chapman on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Roberto Zocchi on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Anthony Kerr Griffiths on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Anthony Kerr Griffiths on 4 November 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Mrs Karen Aileen Mclintock on 4 November 2009 (1 page) |
4 November 2009 | Director's details changed for Roberto Zocchi on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Ronald Eric Chapman on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Anthony Kerr Griffiths on 4 November 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Mrs Karen Aileen Mclintock on 4 November 2009 (1 page) |
4 November 2009 | Director's details changed for John P Merrill Jr on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for John P Merrill Jr on 4 November 2009 (2 pages) |
10 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (26 pages) |
10 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (26 pages) |
4 September 2009 | Group of companies' accounts made up to 31 March 2009 (31 pages) |
4 September 2009 | Group of companies' accounts made up to 31 March 2009 (31 pages) |
22 January 2009 | Location of register of members (1 page) |
22 January 2009 | Location of register of members (1 page) |
12 November 2008 | Gbp ic 698708/580000\21/10/08\gbp sr 118708@1=118708\ (1 page) |
12 November 2008 | Gbp ic 698708/580000\21/10/08\gbp sr 118708@1=118708\ (1 page) |
4 November 2008 | Resolutions
|
4 November 2008 | Resolutions
|
4 November 2008 | Resolutions
|
4 November 2008 | Resolutions
|
23 October 2008 | Location of register of members (1 page) |
23 October 2008 | Return made up to 24/09/08; full list of members (66 pages) |
23 October 2008 | Location of register of members (1 page) |
23 October 2008 | Return made up to 24/09/08; full list of members (66 pages) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
5 September 2008 | Group of companies' accounts made up to 31 March 2008 (30 pages) |
5 September 2008 | Group of companies' accounts made up to 31 March 2008 (30 pages) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Director resigned (1 page) |
17 October 2007 | Return made up to 24/09/07; full list of members (54 pages) |
17 October 2007 | Group of companies' accounts made up to 31 March 2007 (32 pages) |
17 October 2007 | Return made up to 24/09/07; full list of members (54 pages) |
17 October 2007 | Group of companies' accounts made up to 31 March 2007 (32 pages) |
27 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 2006 | Group of companies' accounts made up to 31 March 2006 (25 pages) |
15 November 2006 | Group of companies' accounts made up to 31 March 2006 (25 pages) |
10 November 2006 | New director appointed (2 pages) |
10 November 2006 | New director appointed (2 pages) |
19 October 2006 | Return made up to 24/09/06; full list of members (52 pages) |
19 October 2006 | Return made up to 24/09/06; full list of members (52 pages) |
5 December 2005 | £ ic 805567/698708 02/11/05 £ sr 106859@1=106859 (1 page) |
5 December 2005 | £ ic 805567/698708 02/11/05 £ sr 106859@1=106859 (1 page) |
11 November 2005 | Resolutions
|
11 November 2005 | Resolutions
|
9 November 2005 | Resolutions
|
9 November 2005 | Memorandum and Articles of Association (34 pages) |
9 November 2005 | Memorandum and Articles of Association (34 pages) |
9 November 2005 | Resolutions
|
4 November 2005 | Group of companies' accounts made up to 31 March 2005 (27 pages) |
4 November 2005 | Group of companies' accounts made up to 31 March 2005 (27 pages) |
26 October 2005 | Return made up to 24/09/05; bulk list available separately
|
26 October 2005 | Return made up to 24/09/05; bulk list available separately
|
3 May 2005 | £ ic 1000000/805567 11/04/05 £ sr 194433@1=194433 (1 page) |
3 May 2005 | £ ic 1000000/805567 11/04/05 £ sr 194433@1=194433 (1 page) |
20 April 2005 | Resolutions
|
20 April 2005 | Resolutions
|
29 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | New director appointed (2 pages) |
9 November 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
9 November 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
28 October 2004 | Group of companies' accounts made up to 30 April 2004 (28 pages) |
28 October 2004 | Group of companies' accounts made up to 30 April 2004 (28 pages) |
20 October 2004 | Return made up to 24/09/04; bulk list available separately (9 pages) |
20 October 2004 | Return made up to 24/09/04; bulk list available separately (9 pages) |
3 February 2004 | Resolutions
|
3 February 2004 | Resolutions
|
22 December 2003 | Director resigned (1 page) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | New director appointed (2 pages) |
22 December 2003 | New director appointed (2 pages) |
9 December 2003 | Group of companies' accounts made up to 30 April 2003 (27 pages) |
9 December 2003 | Group of companies' accounts made up to 30 April 2003 (27 pages) |
21 October 2003 | Return made up to 24/09/03; bulk list available separately (9 pages) |
21 October 2003 | Return made up to 24/09/03; bulk list available separately (9 pages) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
3 January 2003 | Group of companies' accounts made up to 30 April 2002 (26 pages) |
3 January 2003 | Group of companies' accounts made up to 30 April 2002 (26 pages) |
22 October 2002 | Return made up to 24/09/02; bulk list available separately (10 pages) |
22 October 2002 | Return made up to 24/09/02; bulk list available separately (10 pages) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | Director resigned (1 page) |
9 July 2002 | Delivery ext'd 3 mth 30/04/02 (2 pages) |
9 July 2002 | Delivery ext'd 3 mth 30/04/02 (2 pages) |
2 June 2002 | Auditor's resignation (1 page) |
2 June 2002 | Auditor's resignation (1 page) |
8 November 2001 | Registered office changed on 08/11/01 from: henley road, medmenham, marlow, buckinghamshire SL7 2HD (1 page) |
8 November 2001 | Registered office changed on 08/11/01 from: henley road, medmenham, marlow, buckinghamshire SL7 2HD (1 page) |
29 October 2001 | Group of companies' accounts made up to 30 April 2001 (25 pages) |
29 October 2001 | Group of companies' accounts made up to 30 April 2001 (25 pages) |
12 October 2001 | Return made up to 24/09/01; full list of members
|
12 October 2001 | Return made up to 24/09/01; full list of members
|
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | Director resigned (1 page) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
16 October 2000 | Full group accounts made up to 30 April 2000 (22 pages) |
16 October 2000 | Full group accounts made up to 30 April 2000 (22 pages) |
12 October 2000 | Return made up to 24/09/00; bulk list available separately
|
12 October 2000 | Return made up to 24/09/00; bulk list available separately
|
29 July 2000 | Particulars of mortgage/charge (3 pages) |
29 July 2000 | Particulars of mortgage/charge (3 pages) |
22 October 1999 | Return made up to 24/09/99; bulk list available separately
|
22 October 1999 | Return made up to 24/09/99; bulk list available separately
|
20 October 1999 | Full group accounts made up to 30 April 1999 (24 pages) |
20 October 1999 | Full group accounts made up to 30 April 1999 (24 pages) |
5 May 1999 | Ad 23/04/99--------- £ si 125000@1=125000 £ ic 875000/1000000 (2 pages) |
5 May 1999 | Ad 23/04/99--------- £ si 125000@1=125000 £ ic 875000/1000000 (2 pages) |
4 May 1999 | New director appointed (4 pages) |
4 May 1999 | New director appointed (4 pages) |
14 April 1999 | Director resigned (1 page) |
14 April 1999 | Director resigned (1 page) |
13 April 1999 | Resolutions
|
13 April 1999 | Resolutions
|
4 February 1999 | Particulars of mortgage/charge (4 pages) |
4 February 1999 | Particulars of mortgage/charge (4 pages) |
2 February 1999 | Director resigned (1 page) |
2 February 1999 | Director resigned (1 page) |
26 October 1998 | Full group accounts made up to 30 April 1998 (23 pages) |
26 October 1998 | Full group accounts made up to 30 April 1998 (23 pages) |
14 October 1998 | Return made up to 24/09/98; bulk list available separately
|
14 October 1998 | Return made up to 24/09/98; bulk list available separately
|
9 October 1998 | Resolutions
|
9 October 1998 | Resolutions
|
2 October 1998 | Particulars of mortgage/charge (3 pages) |
2 October 1998 | Particulars of mortgage/charge (3 pages) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | New director appointed (2 pages) |
31 October 1997 | Full group accounts made up to 30 April 1997 (36 pages) |
31 October 1997 | Full group accounts made up to 30 April 1997 (36 pages) |
10 October 1997 | Return made up to 24/09/97; bulk list available separately (9 pages) |
10 October 1997 | Return made up to 24/09/97; bulk list available separately (9 pages) |
16 September 1997 | Resolutions
|
16 September 1997 | Resolutions
|
16 September 1997 | Memorandum and Articles of Association (34 pages) |
16 September 1997 | Memorandum and Articles of Association (34 pages) |
5 February 1997 | New secretary appointed (2 pages) |
5 February 1997 | New secretary appointed (2 pages) |
5 February 1997 | Director resigned (1 page) |
5 February 1997 | Director resigned (1 page) |
28 October 1996 | Conve 01/10/96 (1 page) |
28 October 1996 | Conve 01/10/96 (1 page) |
10 October 1996 | Return made up to 24/09/96; bulk list available separately (11 pages) |
10 October 1996 | Return made up to 24/09/96; bulk list available separately (11 pages) |
10 October 1996 | Full group accounts made up to 30 April 1996 (33 pages) |
10 October 1996 | Full group accounts made up to 30 April 1996 (33 pages) |
26 September 1996 | Resolutions
|
26 September 1996 | Resolutions
|
26 September 1996 | Resolutions
|
26 September 1996 | Resolutions
|
26 September 1996 | Resolutions
|
26 September 1996 | Resolutions
|
12 July 1996 | Director's particulars changed (1 page) |
12 July 1996 | Director's particulars changed (1 page) |
15 November 1995 | New director appointed (2 pages) |
15 November 1995 | New director appointed (2 pages) |
11 October 1995 | Return made up to 24/09/95; bulk list available separately (14 pages) |
11 October 1995 | Return made up to 24/09/95; bulk list available separately (14 pages) |
11 October 1995 | Full accounts made up to 30 April 1995 (28 pages) |
11 October 1995 | Full accounts made up to 30 April 1995 (28 pages) |
25 August 1995 | New director appointed (2 pages) |
25 August 1995 | New director appointed (2 pages) |
8 July 1995 | Particulars of mortgage/charge (3 pages) |
8 July 1995 | Particulars of mortgage/charge (3 pages) |
19 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 April 1995 | Director resigned (2 pages) |
30 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (247 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
25 September 1990 | Company name changed water research centre (1989) pub lic LIMITED company\certificate issued on 26/09/90 (2 pages) |
25 September 1990 | Company name changed water research centre (1989) pub lic LIMITED company\certificate issued on 26/09/90 (2 pages) |
1 March 1989 | Certificate of change of name and re-registration from Private to Public Limited Company (2 pages) |
1 March 1989 | Certificate of change of name and re-registration from Private to Public Limited Company (2 pages) |
25 May 1988 | Incorporation (16 pages) |
25 May 1988 | Incorporation (16 pages) |