INLAND WATERWAYS ASSOCIATION(THE) - CHESHAM


Company Profile Company Filings

Overview

INLAND WATERWAYS ASSOCIATION(THE) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CHESHAM ENGLAND and has the status: Active.
INLAND WATERWAYS ASSOCIATION(THE) was incorporated 65 years ago on 02/10/1958 and has the registered number: 00612245. The accounts status is GROUP and accounts are next due on 30/09/2024.

INLAND WATERWAYS ASSOCIATION(THE) - CHESHAM

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

UNIT 16B CHILTERN COURT
CHESHAM
HP5 2PX
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
10/11/2023 24/11/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PAUL ROLAND STRUDWICK Mar 1947 British Director 2023-09-23 CURRENT
MISS HANNAH RIGLEY Aug 1994 British Director 2021-09-25 CURRENT
DR SUSAN CLAIRE O'HARE Sep 1961 British Director 2020-10-03 CURRENT
CLAIRE NORMAN Nov 1974 British Director 2022-09-24 CURRENT
MR PETER JOHN COURT MARLOW May 1952 British Director 2023-09-23 CURRENT
MR STUART CRAIG Sep 1957 British Director 2023-09-23 CURRENT
MR DAVID LAWRENCE CHAPMAN Aug 1943 British Director 2019-09-28 CURRENT
MR RICHARD JOHN CHRISTOPHER BARNES Oct 1973 British Director 2022-09-24 CURRENT
MR MICHAEL JOHN WILLS Jul 1951 British Director 2022-09-24 CURRENT
MR NEIL BRUCE EDWARDS Secretary 2024-05-29 CURRENT
RT HON SIR ROBERT JAMES ATKINS Feb 1946 British Director 2017-04-03 CURRENT
MS GENEVIEVE GABRIELLE WILSON Secretary 2020-10-03 UNTIL 2023-02-01 RESIGNED
MR JOHN WALWYN BAYLIS Jul 1940 British Director RESIGNED
MRS VEDYAMALA REDDY Secretary 2023-02-01 UNTIL 2024-05-29 RESIGNED
MR ANDREW KEVIN OVERY Secretary 2016-06-18 UNTIL 2018-12-31 RESIGNED
FRANCES HART Secretary RESIGNED
HELEN ELLIOTT ADAMS British Secretary 2009-07-11 UNTIL 2016-06-18 RESIGNED
NEIL BRUCE EDWARDS British Secretary 1996-01-20 UNTIL 2009-07-11 RESIGNED
HELEN ELLIOTT-ADAMS British Secretary 2009-07-01 UNTIL 2016-06-18 RESIGNED
MR RICHARD JOHN COLLET-FENSON May 1946 English Director 2014-01-03 UNTIL 2014-09-27 RESIGNED
MR ALASTAIR CHAMBERS Sep 1957 British Director 2009-09-26 UNTIL 2013-04-17 RESIGNED
MR NEIL BRUCE EDWARDS Secretary 2018-12-31 UNTIL 2020-10-03 RESIGNED
NEIL MARTIN ARLIDGE Oct 1953 British Director 2003-09-27 UNTIL 2008-12-15 RESIGNED
MR RICHARD JOHN CHRISTOPHER BARNES Oct 1973 British Director 2016-09-24 UNTIL 2022-03-12 RESIGNED
MR JOHN WALWYN BAYLIS Jul 1940 British Director 1999-09-25 UNTIL 2009-09-26 RESIGNED
MR MICHAEL CHARLES CARTER Feb 1953 Uk Director 2015-09-26 UNTIL 2016-11-18 RESIGNED
DOUGLAS ALBERT BEARD Feb 1944 British Director 2008-09-27 UNTIL 2011-10-08 RESIGNED
MR PAUL ANDREW BIRKETT Jan 1955 British Director 2015-09-26 UNTIL 2016-06-18 RESIGNED
MR CHRISTOPHER BIRKS Feb 1950 British Director 2010-07-02 UNTIL 2012-06-30 RESIGNED
MR LESLIE MICHAEL ETHERIDGE Mar 1951 British Director 2022-05-02 UNTIL 2023-09-23 RESIGNED
DOCTOR ROBERT DUKES Jul 1933 British Director 1999-05-10 UNTIL 2002-06-30 RESIGNED
MR DAVID KEITH ALLISON-BEER Jan 1955 British Director RESIGNED
DEREK BRADLEY Apr 1933 British Director 2000-05-10 UNTIL 2009-05-07 RESIGNED
DOUGLAS ALBERT BEARD Feb 1944 British Director 1996-03-28 UNTIL 2007-03-15 RESIGNED
PHILIPPA MARY BURSEY Apr 1950 British Director 2020-10-03 UNTIL 2020-11-10 RESIGNED
MRS SHEILA ANN DAVENPORT Apr 1931 British Director RESIGNED
COLIN DAVIS Aug 1947 British Director 2004-11-13 UNTIL 2008-07-13 RESIGNED
JEFFREY PETER DENNISON Jul 1943 British Director 1997-09-27 UNTIL 2000-03-18 RESIGNED
ELIZABETH SUZANNE RYLANCE BRADSHAW Dec 1950 British Director 1996-05-23 UNTIL 2000-05-25 RESIGNED
MR RICHARD GRAINGER DRAKE Jul 1933 British Director 1993-04-03 UNTIL 2002-12-31 RESIGNED
STUART MCKAY BURT Mar 1957 British Director 2003-09-27 UNTIL 2008-01-09 RESIGNED
MR NICHOLAS MARTIN DYBECK Dec 1958 British Director 2020-10-03 UNTIL 2024-05-29 RESIGNED
ANTHONY VICTOR JOHN CLARK Jan 1952 British Director 2009-01-04 UNTIL 2009-01-17 RESIGNED
NEIL BRUCE EDWARDS British Director RESIGNED
MR RAYMOND FRANCIS CARTER Nov 1940 British Director RESIGNED
MR RAYMOND FRANCIS CARTER Nov 1940 British Director 2008-09-27 UNTIL 2020-10-03 RESIGNED
PETER CHARLES BOLT May 1940 British Director 2003-03-24 UNTIL 2008-04-26 RESIGNED
MR IVOR HENRY CAPLAN Dec 1945 British Director 2010-09-25 UNTIL 2020-11-17 RESIGNED
MR JOHN MICHAEL BUTLER Apr 1948 British Director 2014-09-27 UNTIL 2017-09-24 RESIGNED
MR JOHN MICHAEL BUTLER Apr 1948 British Director 2020-10-03 UNTIL 2023-09-23 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SOFTCOPY LIMITED MANCHESTER Dissolved... TOTAL EXEMPTION SMALL 62090 - Other information technology service activities
HOUSE MILL TRUST LTD BROMLEY BY BOW Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
SOUTHDART LTD CAMBERLEY Active DORMANT 96090 - Other service activities n.e.c.
CAMBRIDGESHIRE ACRE ELY ENGLAND Active SMALL 74990 - Non-trading company
DEER INITIATIVE LIMITED SHREWSBURY UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 74901 - Environmental consulting activities
INLAND W E CLOSING LIMITED CHESHAM Dissolved... FULL 47910 - Retail sale via mail order houses or via Internet
DATABIZ LIMITED BROMYARD Active MICRO ENTITY 62090 - Other information technology service activities
CARRINGTON COCKERS LTD CAMBERLEY Active DORMANT 99999 - Dormant Company
BARBICAN GATE MANAGEMENT COMPANY LIMITED LEEDS Active DORMANT 98000 - Residents property management
PRAXIS COURSES LIMITED CAMBRIDGE Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
ESSEX WATERWAYS LIMITED CHELMSFORD ENGLAND Active SMALL 91030 - Operation of historical sites and buildings and similar visitor attractions
A QUIET PLACE LIMITED LIVERPOOL ENGLAND Active MICRO ENTITY 85600 - Educational support services
CITY OCCUPATIONAL LIMITED LONDON Active MICRO ENTITY 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process cont
KEDLESTON (OLSEN HOUSE HOLDINGS) LIMITED UXBRIDGE ENGLAND Active SMALL 70100 - Activities of head offices
KEDLESTON (OLSEN HOUSE) LIMITED UXBRIDGE ENGLAND Active SMALL 85310 - General secondary education
RJCB LIMITED SOLIHULL Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
NACUE LONDON Active MICRO ENTITY 85590 - Other education n.e.c.
TEENTECH CIC LONDON ENGLAND Active MICRO ENTITY 85600 - Educational support services
PROJECT MANAGERS AGAINST POVERTY LIMITED BROMYARD UNITED KINGDOM Dissolved... DORMANT 74909 - Other professional, scientific and technical activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GREENHEART PROPERTY INVESTMENT LIMITED CHESHAM ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
INTERNATIONAL SKINS & HIDES LIMITED CHESHAM ENGLAND Active TOTAL EXEMPTION FULL 46240 - Wholesale of hides, skins and leather
WATERWAY RECOVERY GROUP LIMITED CHESHAM ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
VGC CONSULTANTS LIMITED CHESHAM ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
KE ARCHITECTURE (LONDON) LIMITED CHESHAM Active MICRO ENTITY 71111 - Architectural activities
ALOUETTE DRYLINING LIMITED CHESHAM ENGLAND Active UNAUDITED ABRIDGED 43390 - Other building completion and finishing
SEABROOK ARCHITECTS PARTNERSHIP LTD CHESHAM ENGLAND Active MICRO ENTITY 71111 - Architectural activities
SEVENNE BUSINESS GROUP LTD CHESHAM ENGLAND Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
FARSEE LTD CHESHAM ENGLAND Active TOTAL EXEMPTION FULL 74100 - specialised design activities