About

Registered Number: 04980922
Date of Incorporation: 01/12/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Millennium Green Business Centre Rio Drive, Collingham, Newark, Nottinghamshire, NG23 7NB

 

Uk Rainwater Management Association was founded on 01 December 2003 and are based in Newark in Nottinghamshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. The company has 21 directors listed as Helicon Business Development Services Ltd, Hyett, Glyn Andrew, Dr, Johnen, Lutz Hans, Shearer, William Douglas, Thompson, Stuart, Wright, Stephen Nicholas, Byers, David, Helicon Business Development Services, Byers, David, Crane, Darren James, Doughty, Raymond William, Hassell, Catharine Margaret, Henry, Philip John, Loeppky, Marvin Wesley John, Nash, Terence John, Norton, Michael Leslie, Pickworth, Godfrey Brian, Prior, Alan John, Reed, Kevin, Stephenson, Alex Gordon, Trincas, Nicholas John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HYETT, Glyn Andrew, Dr 02 February 2004 - 1
JOHNEN, Lutz Hans 17 February 2010 - 1
SHEARER, William Douglas 14 September 2020 - 1
THOMPSON, Stuart 20 December 2018 - 1
WRIGHT, Stephen Nicholas 09 December 2010 - 1
BYERS, David 13 December 2010 16 March 2012 1
CRANE, Darren James 23 September 2013 22 October 2013 1
DOUGHTY, Raymond William 23 April 2007 30 April 2009 1
HASSELL, Catharine Margaret 02 February 2004 28 February 2006 1
HENRY, Philip John 29 March 2017 02 January 2020 1
LOEPPKY, Marvin Wesley John 02 February 2004 16 August 2004 1
NASH, Terence John 01 December 2003 29 December 2010 1
NORTON, Michael Leslie 30 July 2007 30 July 2012 1
PICKWORTH, Godfrey Brian 17 February 2010 25 September 2017 1
PRIOR, Alan John 02 February 2004 28 November 2008 1
REED, Kevin 22 March 2016 15 December 2016 1
STEPHENSON, Alex Gordon 14 May 2012 29 March 2017 1
TRINCAS, Nicholas John 02 February 2004 30 November 2006 1
Secretary Name Appointed Resigned Total Appointments
HELICON BUSINESS DEVELOPMENT SERVICES LTD 16 March 2012 - 1
BYERS, David 29 December 2010 16 March 2012 1
HELICON BUSINESS DEVELOPMENT SERVICES 01 December 2003 29 December 2010 1

Filing History

Document Type Date
AP01 - Appointment of director 14 September 2020
AA - Annual Accounts 13 March 2020
TM01 - Termination of appointment of director 02 January 2020
CS01 - N/A 16 December 2019
TM01 - Termination of appointment of director 29 May 2019
AA - Annual Accounts 22 March 2019
AP01 - Appointment of director 20 December 2018
CS01 - N/A 14 December 2018
TM01 - Termination of appointment of director 29 October 2018
CH01 - Change of particulars for director 11 July 2018
AA - Annual Accounts 11 April 2018
CS01 - N/A 01 December 2017
TM01 - Termination of appointment of director 25 September 2017
AP01 - Appointment of director 30 March 2017
AP01 - Appointment of director 30 March 2017
TM01 - Termination of appointment of director 30 March 2017
AA - Annual Accounts 23 March 2017
CH01 - Change of particulars for director 23 December 2016
TM01 - Termination of appointment of director 15 December 2016
CS01 - N/A 01 December 2016
AA - Annual Accounts 06 April 2016
AP01 - Appointment of director 22 March 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 07 June 2015
AP01 - Appointment of director 29 April 2015
CERTNM - Change of name certificate 16 January 2015
MISC - Miscellaneous document 16 January 2015
CONNOT - N/A 06 January 2015
CERTNM - Change of name certificate 11 December 2014
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 03 December 2013
TM01 - Termination of appointment of director 23 October 2013
AP01 - Appointment of director 23 September 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 08 January 2013
TM01 - Termination of appointment of director 30 July 2012
AP01 - Appointment of director 23 May 2012
AA - Annual Accounts 18 May 2012
AP01 - Appointment of director 14 May 2012
AD01 - Change of registered office address 18 March 2012
TM01 - Termination of appointment of director 16 March 2012
AP04 - Appointment of corporate secretary 16 March 2012
TM02 - Termination of appointment of secretary 16 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 February 2012
AD01 - Change of registered office address 28 February 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 29 July 2011
AD01 - Change of registered office address 28 July 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 July 2011
TM01 - Termination of appointment of director 28 July 2011
AP03 - Appointment of secretary 30 December 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 December 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 December 2010
TM01 - Termination of appointment of director 29 December 2010
TM02 - Termination of appointment of secretary 29 December 2010
AP01 - Appointment of director 13 December 2010
AP01 - Appointment of director 09 December 2010
AR01 - Annual Return 02 December 2010
AA - Annual Accounts 25 May 2010
AP01 - Appointment of director 18 February 2010
AP01 - Appointment of director 18 February 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH04 - Change of particulars for corporate secretary 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AA - Annual Accounts 28 May 2009
288b - Notice of resignation of directors or secretaries 01 May 2009
363a - Annual Return 01 December 2008
288b - Notice of resignation of directors or secretaries 01 December 2008
AA - Annual Accounts 15 May 2008
363a - Annual Return 03 December 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
AA - Annual Accounts 11 May 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
363a - Annual Return 01 December 2006
288b - Notice of resignation of directors or secretaries 01 December 2006
288c - Notice of change of directors or secretaries or in their particulars 03 August 2006
288c - Notice of change of directors or secretaries or in their particulars 03 August 2006
AA - Annual Accounts 24 May 2006
288b - Notice of resignation of directors or secretaries 02 March 2006
288b - Notice of resignation of directors or secretaries 02 March 2006
363s - Annual Return 01 March 2006
AA - Annual Accounts 28 June 2005
363s - Annual Return 13 December 2004
288b - Notice of resignation of directors or secretaries 25 August 2004
288a - Notice of appointment of directors or secretaries 18 February 2004
288a - Notice of appointment of directors or secretaries 06 February 2004
288a - Notice of appointment of directors or secretaries 06 February 2004
288a - Notice of appointment of directors or secretaries 06 February 2004
288a - Notice of appointment of directors or secretaries 06 February 2004
288a - Notice of appointment of directors or secretaries 06 February 2004
288a - Notice of appointment of directors or secretaries 06 February 2004
NEWINC - New incorporation documents 01 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.