FUTURE WATER ASSOCIATION
KENILWORTH SOCIETY OF BRITISH WATER AND WASTEWATER INDUSTRIES

Hellopages » Warwickshire » Warwick » CV8 1TH

Company number 07537636
Status Active
Incorporation Date 21 February 2011
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address CAMDEN HOUSE, WARWICK ROAD, KENILWORTH, WARWICKSHIRE, CV8 1TH
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Appointment of Mrs Virginie Kolovos as a director on 11 August 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of FUTURE WATER ASSOCIATION are www.futurewater.co.uk, and www.future-water.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. Future Water Association is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 07537636. Future Water Association has been working since 21 February 2011. The present status of the company is Active. The registered address of Future Water Association is Camden House Warwick Road Kenilworth Warwickshire Cv8 1th. . CANNON, Matthew Stephen is a Director of the company. GRIFFITHS, Anthony Kerr is a Director of the company. HOPKINSON, William Martyn is a Director of the company. HORTON, Paul Stuart is a Director of the company. KOLOVOS, Virginie is a Director of the company. MILLS, Phillip Andrew is a Director of the company. MOSELEY, Alastair John is a Director of the company. SMITH, Mark William is a Director of the company. SMOKER, David George, Dr is a Director of the company. WOZENCROFT, Paul Edward is a Director of the company. Secretary HICKMAN, Carol Anne has been resigned. Director DOUGHTY, Raymond William has been resigned. Director HICKMAN, Carol Anne has been resigned. Director PARR, Jon Edward Ridge has been resigned. Director WAUGH, Colin Henry has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Director
CANNON, Matthew Stephen
Appointed Date: 01 April 2016
46 years old

Director
GRIFFITHS, Anthony Kerr
Appointed Date: 01 February 2016
68 years old

Director
HOPKINSON, William Martyn
Appointed Date: 21 February 2011
74 years old

Director
HORTON, Paul Stuart
Appointed Date: 02 December 2014
61 years old

Director
KOLOVOS, Virginie
Appointed Date: 11 August 2016
56 years old

Director
MILLS, Phillip Andrew
Appointed Date: 01 April 2016
71 years old

Director
MOSELEY, Alastair John
Appointed Date: 01 April 2016
65 years old

Director
SMITH, Mark William
Appointed Date: 01 April 2016
58 years old

Director
SMOKER, David George, Dr
Appointed Date: 21 February 2011
70 years old

Director
WOZENCROFT, Paul Edward
Appointed Date: 01 April 2016
57 years old

Resigned Directors

Secretary
HICKMAN, Carol Anne
Resigned: 30 September 2014
Appointed Date: 21 February 2011

Director
DOUGHTY, Raymond William
Resigned: 19 April 2012
Appointed Date: 21 February 2011
79 years old

Director
HICKMAN, Carol Anne
Resigned: 30 September 2014
Appointed Date: 21 February 2011
75 years old

Director
PARR, Jon Edward Ridge
Resigned: 19 April 2012
Appointed Date: 21 February 2011
59 years old

Director
WAUGH, Colin Henry
Resigned: 01 February 2016
Appointed Date: 19 April 2012
74 years old

FUTURE WATER ASSOCIATION Events

06 Mar 2017
Confirmation statement made on 21 February 2017 with updates
28 Nov 2016
Appointment of Mrs Virginie Kolovos as a director on 11 August 2016
23 Sep 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

16 Jun 2016
Appointment of Mr Phillip Andrew Mills as a director on 1 April 2016
16 Jun 2016
Appointment of Mr Paul Edward Jason Wozencroft as a director on 1 April 2016
...
... and 26 more events
07 Mar 2012
Accounts for a dormant company made up to 31 December 2011
23 Feb 2012
Annual return made up to 21 February 2012 no member list
07 Jun 2011
Current accounting period shortened from 28 February 2012 to 31 December 2011
27 May 2011
Registered office address changed from , 38 Hamilton Terrace, Holly Walk, Leamington Spa, Warwickshire, CV32 4LY on 27 May 2011
21 Feb 2011
Incorporation