About

Registered Number: 00985210
Date of Incorporation: 21/07/1970 (53 years and 9 months ago)
Company Status: Active
Registered Address: Office 6 Sir Robert Peel Mill, Tolsons Enterprise Park, Hoye Walk Fazeley Tamorth, Staffordshire, B78 3QD

 

Having been setup in 1970, Water Management Society Ltd has its registered office in Hoye Walk Fazeley Tamorth. Water Management Society Ltd has 6 directors listed as Alvey, Peter John, Dr, Shekleton, Colin, Pipe, Susan Dinah, Barlow, Derek Francis, Fielden, Thomas Brian, Iddon, Michael Hugh at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALVEY, Peter John, Dr 02 October 2009 - 1
SHEKLETON, Colin 20 June 2020 - 1
BARLOW, Derek Francis N/A 02 October 2009 1
FIELDEN, Thomas Brian N/A 01 October 2002 1
IDDON, Michael Hugh 09 June 2005 16 June 2015 1
Secretary Name Appointed Resigned Total Appointments
PIPE, Susan Dinah 16 June 1997 01 January 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 30 June 2020
CS01 - N/A 17 June 2020
AA - Annual Accounts 18 May 2020
PSC01 - N/A 31 January 2020
TM01 - Termination of appointment of director 27 January 2020
PSC07 - N/A 27 January 2020
TM02 - Termination of appointment of secretary 06 January 2020
CS01 - N/A 05 June 2019
AA - Annual Accounts 04 March 2019
CS01 - N/A 08 June 2018
AA - Annual Accounts 01 June 2018
AA - Annual Accounts 16 June 2017
CH01 - Change of particulars for director 15 June 2017
CS01 - N/A 15 June 2017
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 10 June 2016
AP01 - Appointment of director 29 February 2016
TM01 - Termination of appointment of director 29 February 2016
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 01 April 2015
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 06 July 2010
AP01 - Appointment of director 06 July 2010
TM01 - Termination of appointment of director 06 July 2010
AA - Annual Accounts 18 May 2010
AA - Annual Accounts 07 July 2009
363a - Annual Return 22 June 2009
AA - Annual Accounts 02 July 2008
363a - Annual Return 18 June 2008
363s - Annual Return 18 July 2007
AA - Annual Accounts 29 May 2007
AA - Annual Accounts 25 July 2006
363s - Annual Return 19 July 2006
AA - Annual Accounts 06 July 2005
363s - Annual Return 30 June 2005
288a - Notice of appointment of directors or secretaries 30 June 2005
288b - Notice of resignation of directors or secretaries 30 June 2005
287 - Change in situation or address of Registered Office 21 March 2005
AA - Annual Accounts 01 July 2004
363s - Annual Return 30 June 2004
288a - Notice of appointment of directors or secretaries 07 July 2003
363s - Annual Return 26 June 2003
288b - Notice of resignation of directors or secretaries 26 June 2003
AA - Annual Accounts 24 June 2003
AA - Annual Accounts 06 July 2002
363s - Annual Return 01 July 2002
AA - Annual Accounts 04 July 2001
363s - Annual Return 27 June 2001
AA - Annual Accounts 08 September 2000
363s - Annual Return 13 June 2000
AA - Annual Accounts 13 July 1999
363s - Annual Return 13 July 1999
AA - Annual Accounts 11 August 1998
363s - Annual Return 01 July 1998
288a - Notice of appointment of directors or secretaries 01 July 1998
AA - Annual Accounts 15 July 1997
363s - Annual Return 08 July 1997
AA - Annual Accounts 22 November 1996
363s - Annual Return 13 August 1996
CERTNM - Change of name certificate 05 June 1996
AA - Annual Accounts 22 August 1995
363s - Annual Return 17 August 1995
AA - Annual Accounts 30 September 1994
363s - Annual Return 06 June 1994
AA - Annual Accounts 24 September 1993
363s - Annual Return 20 July 1993
AA - Annual Accounts 01 October 1992
363s - Annual Return 10 July 1992
AA - Annual Accounts 13 August 1991
363a - Annual Return 18 July 1991
363 - Annual Return 17 September 1990
AA - Annual Accounts 04 September 1990
AA - Annual Accounts 19 September 1989
363 - Annual Return 19 September 1989
363 - Annual Return 01 February 1989
AA - Annual Accounts 31 August 1988
AA - Annual Accounts 11 September 1987
363 - Annual Return 11 September 1987
AA - Annual Accounts 12 August 1986
363 - Annual Return 12 August 1986
AA - Annual Accounts 17 June 1986
NEWINC - New incorporation documents 21 July 1970

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.