U.K. IRRIGATION ASSOCIATION LIMITED(THE) is a business entity registered at Companies House, UK, with entity identifier is 01512726. The registration start date is August 15, 1980. The current status is Active.
Company Number | 01512726 |
Company Name | U.K. IRRIGATION ASSOCIATION LIMITED(THE) |
Registered Address |
c/o DR JW KNOX Water Sci Vincent Building Sas 52 Cranfield University Cranfield,bedford Bedfordshire MK43 0AL |
Company Category | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1980-08-15 |
Account Ref Day | 30 |
Account Ref Month | 9 |
Accounts Due Date | 2022-06-30 |
Accounts Last Update | 2020-09-30 |
Returns Due Date | 2017-06-21 |
Returns Last Update | 2016-05-24 |
Confirmation Statement Due Date | 2021-06-07 |
Confirmation Statement Last Update | 2020-05-24 |
Information Source | source link |
SIC Code | Industry |
---|---|
63990 | Other information service activities n.e.c. |
Address |
WATER SCI VINCENT BUILDING SAS 52 CRANFIELD UNIVERSITY |
Post Town | CRANFIELD,BEDFORD |
County | BEDFORDSHIRE |
Post Code | MK43 0AL |
Entity Name | Office Address |
---|---|
WORLD CONGRESS OF SOIL SCIENCE 2022 | Building 42a, Cranfield University, Cranfield, Bedfordshire, MK43 0AL |
E FLIGHT SYSTEMS LIMITED | Building, 84, Cranfield, Bedfordshire, MK43 0AL, United Kingdom |
NUKOI LTD | Chilver Hall, College Rd, Cranfield, Wharley End, Bedford, MK43 0AL, United Kingdom |
NEWBILITY LTD | L125 Lanchester Hall, Block 14, College Road, Cranfield, Bedford, MK43 0AL, England |
ZEROAVIA LTD | Building 84, Cranfield Aerospace Solutions, Cranfield, MK43 0AL, England |
MK:U LIMITED | Kent House, Wharley End, Bedford, MK43 0AL |
WATER REUSE EUROPE | Vincent Building (52a, 1st Floor), Central Avenue, Cranfield, Bedforshire, MK43 0AL, England |
WATCH IT MADE LIMITED | Building 90 College Road, Cranfield, Bedford, MK43 0AL |
BRITISH SOCIETY OF SOIL SCIENCE | Building 42a (room G06) Cranfield University College Road, Cranfield, Bedford, MK43 0AL |
CRANFIELD DEFENCE & SECURITY SERVICES LIMITED | Kent House, Cranfield University, Wharley End, Bedford, MK43 0AL, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
KNOX, Jeremy William, Dr | Secretary (Active) | 7 Church Avenue, Ampthill, Bedford, Bedfordshire, England, MK45 2PN | / 6 May 1998 |
/ |
|
HOPKINS, Anthony Thomas | Director (Active) | The Oaks, High Street, Wroot, Doncaster, South Yorkshire, England, DN9 2BU | May 1963 / 12 December 2014 |
British / United Kingdom |
Irrigation Equipment Supplier |
KNOX, Jeremy William, Dr | Director (Active) | 7 Church Avenue, Ampthill, Bedford, Bedfordshire, England, MK45 2PN | April 1967 / 6 May 1998 |
British / United Kingdom |
Principal Research Fellow |
WEATHERHEAD, Edward Keith, Eur Ing | Secretary (Resigned) | 1 Abraham Close, Willen Park, Milton Keynes, Buckinghamshire, MK15 9JA | / |
/ |
|
ASHBURN, Martin John | Director (Resigned) | 3 Orchard Place, Wickham Market, Woodbridge, Suffolk, IP13 0RU | May 1945 / |
British / |
Technical Services Manager |
BROWN, Andrew Peter | Director (Resigned) | 5 Tuckers Road, Faringdon, Oxfordshire, SN7 7YQ | January 1966 / 6 May 1998 |
British / |
Irrigation Engineer |
CARR, Michael Keith Vernon, Prof | Director (Resigned) | Ferbeck 29 Bedford Road, Clophill, Bedford, Bedfordshire, MK45 4AE | February 1944 / |
British / |
Consultant |
DODDS, James Eric | Director (Resigned) | 20 The Pinfold, Newton Burgoland, Coalville, Leicestershire, LE67 2SP | February 1964 / 9 October 2002 |
British / England |
Consulting Hydrogeologist |
HARRISON, John Russell | Director (Resigned) | Jacaranda Station Road, Legbourne, Louth, Lincolnshire, LN11 8LH | February 1945 / |
British / |
Director & General Manager |
HAWES, Stephen Michael | Director (Resigned) | 11 Church Walk, Aldeburgh, Suffolk, IP15 5DU | January 1923 / 1 October 1996 |
British / |
Civil Engineer |
JOLLY, Tim | Director (Resigned) | Wo & Po Jolly, Roudham Farm, East Harling, Norfolk, NR16 2RJ | December 1950 / 12 October 2005 |
British / England |
Farmer |
MARTIN, Michael Schubert | Director (Resigned) | Packhams Coach House 36 Station Road, Fordingbridge, Hampshire, SP6 1JW | January 1944 / 24 April 1995 |
British / |
Irrigation Enginerring Consult |
ROE, David John | Director (Resigned) | Manor Farm, Hykeham Road, Lincoln, LN6 8AP | September 1954 / 10 September 2003 |
British / England |
Environmental Engineer |
ROGERS, Wendy | Director (Resigned) | 120 West Way, Lancing, West Sussex, BN15 8NB | January 1942 / 12 October 2005 |
British / |
Water Resources Plannning Offi |
SOLARI, Richard | Director (Resigned) | Heath House Farm, Beckbury, Shifnal, Shropshire, TF11 9DA | September 1952 / 20 March 1997 |
British / England |
Farmer |
WEATHERHEAD, Edward Keith, Eur Ing | Director (Resigned) | 1 Abraham Close, Willen Park, Milton Keynes, Buckinghamshire, MK15 9JA | March 1951 / 26 May 1999 |
British / |
University Lecturer |
WEATHERHEAD, Edward Keith, Eur Ing | Director (Resigned) | 1 Abraham Close, Willen Park, Milton Keynes, Buckinghamshire, MK15 9JA | March 1951 / |
British / |
University Lecturer |
WHITEAR, John Dunning | Director (Resigned) | 135 Valley Road, Ipswich, IP1 4PQ | July 1922 / |
British / |
Retired Agronomist |
Post Town | CRANFIELD,BEDFORD |
Post Code | MK43 0AL |
SIC Code | 63990 - Other information service activities n.e.c. |
Please provide details on U.K. IRRIGATION ASSOCIATION LIMITED(THE) by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.