WATER RESOURCE ASSOC LTD
HENLEY ON THAMES WATER RESOURCE ASSOCIATES LIMITED

Hellopages » Oxfordshire » South Oxfordshire » RG9 2DU

Company number 02979072
Status Active
Incorporation Date 14 October 1994
Company Type Private Limited Company
Address 2 WEST STREET, HENLEY ON THAMES, OXFORDSHIRE, RG9 2DU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Current accounting period extended from 31 October 2016 to 30 April 2017; Confirmation statement made on 14 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of WATER RESOURCE ASSOC LTD are www.waterresourceassoc.co.uk, and www.water-resource-assoc.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Water Resource Assoc Ltd is a Private Limited Company. The company registration number is 02979072. Water Resource Assoc Ltd has been working since 14 October 1994. The present status of the company is Active. The registered address of Water Resource Assoc Ltd is 2 West Street Henley On Thames Oxfordshire Rg9 2du. . FARQUHARSON, Francis Alexander Keith is a Secretary of the company. FARQUHARSON, Francis Alexander Keith is a Director of the company. HOLMES, Paul Anthony Charles is a Director of the company. MANDEVILLE, Adrian Nicholas, Dr is a Director of the company. MANLEY, Ronald Edward is a Director of the company. REYNOLDS, Patrick John is a Director of the company. RODDA, Harvey John Edward is a Director of the company. WHITEHEAD, Paul Geoffrey, Dr is a Director of the company. Secretary LOWING, Michael John has been resigned. Secretary MANDEVILLE, Adrian Nicholas, Dr has been resigned. Secretary MANLEY, Ronald Edward has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director AVERY, Sean Trevor, Dr has been resigned. Director GREEN, Christopher Spencer, Doctor has been resigned. Director HERBERT, Robin, Dr has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director LOWING, Michael John has been resigned. Director PLINSTON, David Theodore, Doctor has been resigned. Director WADE, Andrew John, Professor has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
FARQUHARSON, Francis Alexander Keith
Appointed Date: 31 October 2011

Director
FARQUHARSON, Francis Alexander Keith
Appointed Date: 01 November 2006
77 years old

Director
HOLMES, Paul Anthony Charles
Appointed Date: 17 July 2000
72 years old

Director
MANDEVILLE, Adrian Nicholas, Dr
Appointed Date: 22 November 1994
84 years old

Director
MANLEY, Ronald Edward
Appointed Date: 01 December 1995
81 years old

Director
REYNOLDS, Patrick John
Appointed Date: 04 November 2009
66 years old

Director
RODDA, Harvey John Edward
Appointed Date: 14 March 2014
57 years old

Director
WHITEHEAD, Paul Geoffrey, Dr
Appointed Date: 14 October 1995
77 years old

Resigned Directors

Secretary
LOWING, Michael John
Resigned: 24 July 1997
Appointed Date: 14 October 1994

Secretary
MANDEVILLE, Adrian Nicholas, Dr
Resigned: 31 October 2011
Appointed Date: 01 November 2003

Secretary
MANLEY, Ronald Edward
Resigned: 01 November 2003
Appointed Date: 24 July 1997

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 14 October 1994
Appointed Date: 14 October 1994

Director
AVERY, Sean Trevor, Dr
Resigned: 29 October 2012
Appointed Date: 02 November 2010
75 years old

Director
GREEN, Christopher Spencer, Doctor
Resigned: 31 December 2000
Appointed Date: 22 November 1994
73 years old

Director
HERBERT, Robin, Dr
Resigned: 01 April 2006
Appointed Date: 01 January 2001
84 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 14 October 1994
Appointed Date: 14 October 1994

Director
LOWING, Michael John
Resigned: 31 October 2001
Appointed Date: 14 October 1994
85 years old

Director
PLINSTON, David Theodore, Doctor
Resigned: 31 October 2003
Appointed Date: 22 November 1994
84 years old

Director
WADE, Andrew John, Professor
Resigned: 29 October 2012
Appointed Date: 01 November 2003
52 years old

WATER RESOURCE ASSOC LTD Events

21 Feb 2017
Current accounting period extended from 31 October 2016 to 30 April 2017
17 Nov 2016
Confirmation statement made on 14 October 2016 with updates
21 Jul 2016
Total exemption small company accounts made up to 31 October 2015
03 Nov 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2,400

21 Jul 2015
Registered office address changed from 25 Hart Street Henley on Thames Oxfordshire RG9 2AR to 2 West Street Henley on Thames Oxfordshire RG9 2DU on 21 July 2015
...
... and 93 more events
01 Dec 1994
Resolutions
  • SRES13 ‐ Special resolution

05 Nov 1994
Secretary resigned

05 Nov 1994
New secretary appointed;director resigned;new director appointed

30 Oct 1994
S-div 14/10/94

14 Oct 1994
Incorporation