UNITED KINGDOM WATER TREATMENT ASSOCIATION LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE1 2RJ

Company number 05761021
Status Active
Incorporation Date 29 March 2006
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE MILLS, CANAL STREET, DERBY, DE1 2RJ
Home Country United Kingdom
Nature of Business 94110 - Activities of business and employers membership organizations
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Termination of appointment of Carl Adrian Jasper as a director on 13 October 2016; Appointment of Mr Jonathon Neil Wicks as a director on 12 October 2016; Appointment of Mr Stephen Terry Sperring as a director on 12 October 2016. The most likely internet sites of UNITED KINGDOM WATER TREATMENT ASSOCIATION LIMITED are www.unitedkingdomwatertreatmentassociation.co.uk, and www.united-kingdom-water-treatment-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. United Kingdom Water Treatment Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05761021. United Kingdom Water Treatment Association Limited has been working since 29 March 2006. The present status of the company is Active. The registered address of United Kingdom Water Treatment Association Limited is The Mills Canal Street Derby De1 2rj. The company`s financial liabilities are £7.99k. It is £-3.11k against last year. The cash in hand is £13.72k. It is £4.29k against last year. And the total assets are £18.78k, which is £5.75k against last year. BISSET, John is a Director of the company. BOROWSKI, Michael is a Director of the company. BOWDEN, Harvey William is a Director of the company. NEPSTAD, Mark is a Director of the company. SPERRING, Stephen Terry is a Director of the company. THOMPSON, John Leonard is a Director of the company. WICKS, Jonathon Neil is a Director of the company. Secretary FROST, Anthony has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director BECKETT, Thomas William has been resigned. Director DRUMMOND, Andrew Robertson has been resigned. Director FROST, Tony has been resigned. Director JASPER, Carl Adrian, Dr has been resigned. Director NEMEC, Geoffrey has been resigned. Director SPENCER, Paul Stephen has been resigned. Director YALE, Martin has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Activities of business and employers membership organizations".


united kingdom water treatment association Key Finiance

LIABILITIES £7.99k
-29%
CASH £13.72k
+45%
TOTAL ASSETS £18.78k
+44%
All Financial Figures

Current Directors

Director
BISSET, John
Appointed Date: 26 April 2013
64 years old

Director
BOROWSKI, Michael
Appointed Date: 18 June 2014
76 years old

Director
BOWDEN, Harvey William
Appointed Date: 15 January 2007
76 years old

Director
NEPSTAD, Mark
Appointed Date: 12 October 2016
60 years old

Director
SPERRING, Stephen Terry
Appointed Date: 12 October 2016
69 years old

Director
THOMPSON, John Leonard
Appointed Date: 18 June 2014
78 years old

Director
WICKS, Jonathon Neil
Appointed Date: 12 October 2016
60 years old

Resigned Directors

Secretary
FROST, Anthony
Resigned: 16 May 2012
Appointed Date: 29 March 2006

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 29 March 2006
Appointed Date: 29 March 2006

Director
BECKETT, Thomas William
Resigned: 12 March 2008
Appointed Date: 15 January 2007
109 years old

Director
DRUMMOND, Andrew Robertson
Resigned: 25 March 2014
Appointed Date: 15 January 2007
66 years old

Director
FROST, Tony
Resigned: 16 May 2012
Appointed Date: 15 January 2007
81 years old

Director
JASPER, Carl Adrian, Dr
Resigned: 13 October 2016
Appointed Date: 29 March 2006
63 years old

Director
NEMEC, Geoffrey
Resigned: 08 May 2012
Appointed Date: 12 June 2008
68 years old

Director
SPENCER, Paul Stephen
Resigned: 09 December 2009
Appointed Date: 12 March 2008
43 years old

Director
YALE, Martin
Resigned: 01 October 2009
Appointed Date: 15 January 2007
55 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 29 March 2006
Appointed Date: 29 March 2006

UNITED KINGDOM WATER TREATMENT ASSOCIATION LIMITED Events

06 Apr 2017
Termination of appointment of Carl Adrian Jasper as a director on 13 October 2016
13 Jan 2017
Appointment of Mr Jonathon Neil Wicks as a director on 12 October 2016
13 Jan 2017
Appointment of Mr Stephen Terry Sperring as a director on 12 October 2016
13 Jan 2017
Appointment of Mr Mark Nepstad as a director on 12 October 2016
25 Oct 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 40 more events
10 Apr 2006
New secretary appointed
10 Apr 2006
New director appointed
10 Apr 2006
Director resigned
10 Apr 2006
Secretary resigned
29 Mar 2006
Incorporation

UNITED KINGDOM WATER TREATMENT ASSOCIATION LIMITED Charges

1 February 2011
Rent deposit deed
Delivered: 12 February 2011
Status: Outstanding
Persons entitled: The Leicestershire County Council
Description: The interest in the rent deposit money.