About

Registered Number: 04349401
Date of Incorporation: 08/01/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: Old Snuff Mill Warehouse, Park Lane, Bewdley, Worcestershire, DY12 2EL

 

The National Flood Forum was founded on 08 January 2002 and has its registered office in Worcestershire. Currently we aren't aware of the number of employees at the this organisation. There are 34 directors listed as Davies, Amanda Sue, Green, Michael James, Haddon, Robert, Isnenghi, Enrico, Johns, Daniel, Mehring, Phiala, Penning-rowsell, Edmund Charles, Professor, Allison, Piers Michael Douglas, Awford, Philip William, Blackburn, Rachel, Coates, Anthony John, Crossett, Robert Nelson, Dhonau, Mary, Hendy, Paul, Higgs, Joanne, Holland, Gillian Mary, Jarrett, Jennifer Mary, Johnston, Andrew Robert Bruce, Lindley, Laura-ann, Mccarthy, Mike, Miller, Servel, Minns, Vanessa Joan, Morgan, Jan, Pegg, John Harvey, Percival, Brian, Scott, Cheryl, Shepherd, Heather Jane, Smith, Ronald, Spencer, Sarah Ann, Truelove, Jeannette Mary, Tucker, Charles Gordon John, Waterhouse, Lawrence Warwick, Wheeler, Anne, Wright, Philip for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Michael James 29 January 2020 - 1
HADDON, Robert 29 October 2019 - 1
ISNENGHI, Enrico 17 April 2018 - 1
JOHNS, Daniel 24 January 2019 - 1
MEHRING, Phiala 11 April 2017 - 1
PENNING-ROWSELL, Edmund Charles, Professor 16 October 2013 - 1
ALLISON, Piers Michael Douglas 09 December 2008 30 November 2009 1
AWFORD, Philip William 24 May 2002 23 May 2004 1
BLACKBURN, Rachel 20 October 2014 17 July 2018 1
COATES, Anthony John 08 June 2004 08 June 2012 1
CROSSETT, Robert Nelson 01 August 2003 20 June 2006 1
DHONAU, Mary 06 December 2002 11 July 2007 1
HENDY, Paul 25 September 2006 30 September 2008 1
HIGGS, Joanne 20 October 2014 22 September 2016 1
HOLLAND, Gillian Mary 08 January 2002 01 December 2005 1
JARRETT, Jennifer Mary 20 October 2014 24 April 2019 1
JOHNSTON, Andrew Robert Bruce 26 October 2011 29 October 2019 1
LINDLEY, Laura-Ann 09 December 2008 10 March 2010 1
MCCARTHY, Mike 18 October 2016 19 November 2019 1
MILLER, Servel 21 November 2011 13 October 2015 1
MINNS, Vanessa Joan 24 May 2002 23 May 2004 1
MORGAN, Jan 16 October 2013 21 March 2014 1
PEGG, John Harvey 22 October 2011 29 October 2019 1
PERCIVAL, Brian 16 October 2013 21 February 2017 1
SCOTT, Cheryl 18 October 2016 17 April 2018 1
SHEPHERD, Heather Jane 16 October 2006 07 April 2008 1
SMITH, Ronald 09 December 2008 25 July 2014 1
SPENCER, Sarah Ann 28 October 2011 12 November 2014 1
TRUELOVE, Jeannette Mary 09 December 2008 29 January 2009 1
TUCKER, Charles Gordon John 09 December 2008 18 October 2016 1
WATERHOUSE, Lawrence Warwick 09 December 2008 29 April 2010 1
WHEELER, Anne 18 January 2018 17 July 2019 1
WRIGHT, Philip 19 October 2012 17 July 2019 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Amanda Sue 19 February 2004 - 1

Filing History

Document Type Date
AP01 - Appointment of director 10 September 2020
CS01 - N/A 08 January 2020
AP01 - Appointment of director 16 December 2019
TM01 - Termination of appointment of director 25 November 2019
TM01 - Termination of appointment of director 25 November 2019
TM01 - Termination of appointment of director 25 November 2019
TM01 - Termination of appointment of director 16 October 2019
TM01 - Termination of appointment of director 16 October 2019
AA - Annual Accounts 12 August 2019
TM01 - Termination of appointment of director 21 May 2019
AP01 - Appointment of director 29 January 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 30 November 2018
TM01 - Termination of appointment of director 20 July 2018
AP01 - Appointment of director 05 July 2018
AP01 - Appointment of director 14 May 2018
TM01 - Termination of appointment of director 11 May 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 24 October 2017
AP01 - Appointment of director 18 April 2017
TM01 - Termination of appointment of director 03 April 2017
CS01 - N/A 10 January 2017
AP01 - Appointment of director 10 January 2017
AP01 - Appointment of director 25 October 2016
TM01 - Termination of appointment of director 25 October 2016
TM01 - Termination of appointment of director 25 October 2016
TM01 - Termination of appointment of director 03 October 2016
AA - Annual Accounts 02 September 2016
AR01 - Annual Return 12 January 2016
TM01 - Termination of appointment of director 12 January 2016
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 08 January 2015
TM01 - Termination of appointment of director 28 November 2014
RESOLUTIONS - N/A 21 November 2014
AP01 - Appointment of director 28 October 2014
AP01 - Appointment of director 28 October 2014
AP01 - Appointment of director 28 October 2014
AA - Annual Accounts 28 October 2014
TM01 - Termination of appointment of director 09 October 2014
TM01 - Termination of appointment of director 21 March 2014
AR01 - Annual Return 09 January 2014
AP01 - Appointment of director 20 December 2013
AP01 - Appointment of director 19 November 2013
AP01 - Appointment of director 19 November 2013
AA - Annual Accounts 17 September 2013
TM01 - Termination of appointment of director 29 May 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 11 December 2012
AP01 - Appointment of director 22 November 2012
AP01 - Appointment of director 27 July 2012
TM01 - Termination of appointment of director 27 July 2012
TM01 - Termination of appointment of director 27 July 2012
TM01 - Termination of appointment of director 27 July 2012
AR01 - Annual Return 09 January 2012
TM01 - Termination of appointment of director 25 November 2011
AP01 - Appointment of director 22 November 2011
AP01 - Appointment of director 21 November 2011
AP01 - Appointment of director 18 November 2011
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 20 January 2011
TM01 - Termination of appointment of director 20 January 2011
TM01 - Termination of appointment of director 19 January 2011
AA - Annual Accounts 07 January 2011
TM01 - Termination of appointment of director 30 April 2010
TM01 - Termination of appointment of director 19 March 2010
AR01 - Annual Return 26 January 2010
AP01 - Appointment of director 26 January 2010
AP01 - Appointment of director 26 January 2010
TM01 - Termination of appointment of director 26 January 2010
TM01 - Termination of appointment of director 26 January 2010
CH01 - Change of particulars for director 22 January 2010
AP01 - Appointment of director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AP01 - Appointment of director 22 January 2010
AA - Annual Accounts 21 January 2010
TM01 - Termination of appointment of director 07 December 2009
RESOLUTIONS - N/A 19 May 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
363a - Annual Return 19 January 2009
288a - Notice of appointment of directors or secretaries 13 January 2009
288a - Notice of appointment of directors or secretaries 13 January 2009
288a - Notice of appointment of directors or secretaries 13 January 2009
288a - Notice of appointment of directors or secretaries 06 January 2009
288a - Notice of appointment of directors or secretaries 06 January 2009
288a - Notice of appointment of directors or secretaries 06 January 2009
288a - Notice of appointment of directors or secretaries 06 January 2009
AA - Annual Accounts 14 November 2008
288b - Notice of resignation of directors or secretaries 08 October 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 28 January 2008
RESOLUTIONS - N/A 21 November 2007
MEM/ARTS - N/A 21 November 2007
288b - Notice of resignation of directors or secretaries 21 July 2007
363a - Annual Return 24 January 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
AA - Annual Accounts 12 January 2007
288a - Notice of appointment of directors or secretaries 15 November 2006
288a - Notice of appointment of directors or secretaries 10 November 2006
288a - Notice of appointment of directors or secretaries 12 October 2006
288b - Notice of resignation of directors or secretaries 29 September 2006
288b - Notice of resignation of directors or secretaries 06 July 2006
AA - Annual Accounts 01 February 2006
363a - Annual Return 31 January 2006
288b - Notice of resignation of directors or secretaries 22 December 2005
288b - Notice of resignation of directors or secretaries 25 January 2005
AA - Annual Accounts 19 January 2005
363s - Annual Return 07 January 2005
287 - Change in situation or address of Registered Office 08 November 2004
288c - Notice of change of directors or secretaries or in their particulars 30 July 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
288b - Notice of resignation of directors or secretaries 09 June 2004
288b - Notice of resignation of directors or secretaries 09 June 2004
288b - Notice of resignation of directors or secretaries 09 June 2004
288b - Notice of resignation of directors or secretaries 09 June 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
288a - Notice of appointment of directors or secretaries 03 March 2004
288b - Notice of resignation of directors or secretaries 02 March 2004
287 - Change in situation or address of Registered Office 24 February 2004
363s - Annual Return 06 February 2004
AA - Annual Accounts 22 December 2003
225 - Change of Accounting Reference Date 28 November 2003
288a - Notice of appointment of directors or secretaries 02 September 2003
363s - Annual Return 28 January 2003
288a - Notice of appointment of directors or secretaries 17 January 2003
363s - Annual Return 14 January 2003
288a - Notice of appointment of directors or secretaries 13 December 2002
288a - Notice of appointment of directors or secretaries 16 June 2002
288a - Notice of appointment of directors or secretaries 02 June 2002
288a - Notice of appointment of directors or secretaries 02 June 2002
288a - Notice of appointment of directors or secretaries 02 June 2002
NEWINC - New incorporation documents 08 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.