U.K. IRRIGATION ASSOCIATION LIMITED(THE)

Address:
Water Sci Vincent Building Sas 52, Cranfield University, Cranfield,bedford, Bedfordshire, MK43 0AL

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
63990 Other information service activities n.e.c.

Office Location

Address WATER SCI VINCENT BUILDING SAS 52
CRANFIELD UNIVERSITY
Post Town CRANFIELD,BEDFORD
County BEDFORDSHIRE
Post Code MK43 0AL

Companies with the same post code

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

Company Officer

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

Competitor

Search similar business entities

Post Town CRANFIELD,BEDFORD
Post Code MK43 0AL
SIC Code 63990 - Other information service activities n.e.c.

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches