INSTITUTE OF WATER POLLUTION CONTROL(THE)
LONDON

Hellopages » Greater London » Camden » EC1N 8QS
Company number 00269999
Status Active
Incorporation Date 7 November 1932
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 106-109 SAFFRON HILL, LONDON, EC1N 8QS
Home Country United Kingdom
Nature of Business 94120 - Activities of professional membership organizations
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 15 July 2016 with updates; Appointment of Mr Terence William Fuller as a secretary on 6 February 2016. The most likely internet sites of INSTITUTE OF WATER POLLUTION CONTROL(THE) are www.instituteofwaterpollution.co.uk, and www.institute-of-water-pollution.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-three years and three months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Institute of Water Pollution Control The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00269999. Institute of Water Pollution Control The has been working since 07 November 1932. The present status of the company is Active. The registered address of Institute of Water Pollution Control The is 106 109 Saffron Hill London Ec1n 8qs. . FULLER, Terence William is a Secretary of the company. JONES, Peter Terry is a Director of the company. OATRIDGE, James William is a Director of the company. SUMMERSGILL, Ian Michael is a Director of the company. Secretary BURGOYNE, Julia Margaret has been resigned. Secretary EVANS, Howard Richard has been resigned. Secretary HENDLEY, Anthony Nigel has been resigned. Secretary PENFOLD, Sarah Jean has been resigned. Secretary THORNELOE, Natasha Louise has been resigned. Director FESTING, Simon, Dr has been resigned. Director FLEMONS, Kenneth John has been resigned. Director HARKER, Thomas Alan has been resigned. Director HATTERSLEY, Robert has been resigned. Director REEVES, Nicholas Philip has been resigned. The company operates in "Activities of professional membership organizations".


Current Directors

Secretary
FULLER, Terence William
Appointed Date: 06 February 2016

Director
JONES, Peter Terry
Appointed Date: 26 March 2012
78 years old

Director
OATRIDGE, James William
Appointed Date: 08 August 2013
81 years old

Director
SUMMERSGILL, Ian Michael
Appointed Date: 26 March 2012
72 years old

Resigned Directors

Secretary
BURGOYNE, Julia Margaret
Resigned: 01 July 2008
Appointed Date: 15 November 2000

Secretary
EVANS, Howard Richard
Resigned: 10 June 1994

Secretary
HENDLEY, Anthony Nigel
Resigned: 05 February 2016
Appointed Date: 18 December 2014

Secretary
PENFOLD, Sarah Jean
Resigned: 15 November 2000
Appointed Date: 10 June 1994

Secretary
THORNELOE, Natasha Louise
Resigned: 18 December 2014
Appointed Date: 01 July 2008

Director
FESTING, Simon, Dr
Resigned: 01 December 2014
Appointed Date: 01 May 2014
63 years old

Director
FLEMONS, Kenneth John
Resigned: 27 April 2012
102 years old

Director
HARKER, Thomas Alan
Resigned: 17 May 1999
98 years old

Director
HATTERSLEY, Robert
Resigned: 27 April 2012
99 years old

Director
REEVES, Nicholas Philip
Resigned: 08 August 2013
Appointed Date: 30 July 2004
73 years old

Persons With Significant Control

Trustee Board Of Ciwem (The Chartered Institution Of Water And Environmental Management)
Notified on: 19 July 2016
Nature of control: Has significant influence or control

INSTITUTE OF WATER POLLUTION CONTROL(THE) Events

02 Oct 2016
Accounts for a dormant company made up to 31 December 2015
22 Jul 2016
Confirmation statement made on 15 July 2016 with updates
11 Feb 2016
Appointment of Mr Terence William Fuller as a secretary on 6 February 2016
11 Feb 2016
Termination of appointment of Anthony Nigel Hendley as a secretary on 5 February 2016
23 Oct 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 79 more events
27 Oct 1987
New director appointed

01 Oct 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 Aug 1987
Registered office changed on 17/08/87 from: ledson house 53 london road maidstone kentouthall UB2 5X5

18 Oct 1986
Full accounts made up to 31 December 1985

30 Sep 1986
Annual return made up to 19/09/86