Company NameSociety Of Engineers(Incorporated)(The)
DirectorMichelle Dawn Richmond
Company StatusActive
Company Number00107824
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 February 1910(114 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameAndrew Fraser Wilson
NationalityBritish
StatusCurrent
Appointed01 June 2006(96 years, 3 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Correspondence Address9 Howard Road
Coulsdon
Surrey
CR5 2EB
Director NameMs Michelle Dawn Richmond
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2006(96 years, 7 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Church End
Everton
Sandy
Bedfordshire
SG19 2JZ
Director NameMr Thomas Kenneth Duncan
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(82 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 April 1994)
RoleConsulting Engineer
Correspondence Address8 Glenhurst Road
Henley In Arden
Warwickshire
B95 5HZ
Director NameDr Peter Wilson
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(82 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 02 May 2000)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence AddressHilary
Mount Way
Lancing
West Sussex
BN15 0QD
Director NameMr John Harry Wilkinson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(82 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 26 April 1999)
RoleLecturer - North London Colleg
Correspondence Address18 Nelson Court
17 Denmark Road
Carshalton
Surrey
SM5 2JH
Director NamePeter Frederick Steele
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(82 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 January 1997)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address24 White Oak Drive
Beckenham
Kent
BR3 6QE
Director NameJohn Sestak
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(82 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 January 1997)
RoleConsulting Engineer
Correspondence Address3 Prospect Cottages
White Lion Road
Amersham
Buckinghamshire
HP7 9JZ
Director NameJohn James Rowland
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(82 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 November 1995)
RoleConsulting Engineer
Correspondence AddressThe Rigg Foster Street
Hastingwood
Essex
CM17 9HZ
Director NameMr James Kenneth Rowell
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(82 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 April 1994)
RoleConsulting Engineer
Correspondence Address27 Cedar Crescent
Low Fell
Gateshead
Tyne & Wear
NE9 6ES
Director NameMr Richard John Thomas Rollings
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(82 years, 3 months after company formation)
Appointment Duration-1 years, 10 months (resigned 01 April 1992)
RoleArea Manager - Pirelli Construction Ltd
Country of ResidenceUnited Kingdom
Correspondence Address19 Pershore Road
Evesham
Worcestershire
WR11 2LT
Director NameMr David Vaughan Richards
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(82 years, 3 months after company formation)
Appointment Duration7 months (resigned 19 December 1992)
RoleConsulting Engineer
Correspondence Address128 Woodland Way
West Wickham
Kent
BR4 9LU
Director NameMr David William Purnell
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(82 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 03 March 2003)
RoleConsulting Engineer
Correspondence Address5 The Gardens
Ynysddu
Newport
Gwent
NP11 7LN
Wales
Director NameAlexander David McLaren
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(82 years, 3 months after company formation)
Appointment Duration12 years, 11 months (resigned 30 April 2005)
RoleSenior Construction Engineer
Correspondence Address76 Kirkley Park Road
Lowestoft
Suffolk
NR33 0LG
Director NameProf Eric Sydney Long
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(82 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 24 January 1998)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence AddressBrookside Mews Cottage 29 Mill Brow
Marple Bridge
Stockport
Cheshire
SK6 5LW
Director NameMr Gerald David Kay
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(82 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 April 1994)
RoleSenior Lecturer - Richmond Upon Thames College
Correspondence Address5 Armstrong Road
Hanworth
Feltham
Middlesex
TW13 6UP
Director NameMr Denis Frederick Gibbard
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(82 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 02 May 2000)
RoleConsulting Engineer
Correspondence Address6 Rosewood
Wilmington
Dartford
Kent
DA2 7NA
Director NameMr Thomas Ernest Geldart
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(82 years, 3 months after company formation)
Appointment Duration4 years (resigned 20 May 1996)
RoleConsulting Engineer
Correspondence Address43 Lammas Avenue
Mitcham
Surrey
CR4 2LY
Director NameMr Douglas John Ayres
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(82 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 02 May 2000)
RoleConsulting Engineer
Correspondence Address46 Northumberland Place
London
W2 5AS
Director NameAlan John Curzon
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(82 years, 3 months after company formation)
Appointment Duration12 years, 11 months (resigned 30 April 2005)
RoleConsulting Engineer
Correspondence Address14 Arboretum Street
Derby
Derbyshire
DE23 8FP
Director NameMr Alan Douglas Crowhurst
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(82 years, 3 months after company formation)
Appointment Duration11 years (resigned 09 June 2003)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Mawley Court
Lower Inhedge Cleobury Mortimer
Kidderminster
Worcestershire
DY14 8AH
Director NameMr John Henry Roderick Haswell
Date of BirthJune 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(82 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 April 1994)
RoleConsulting Engineer
Correspondence Address9 Sussex Mansions
London
SW7 3JZ
Secretary NamePeter Alan Lancaster
NationalityBritish
StatusResigned
Appointed20 May 1992(82 years, 3 months after company formation)
Appointment Duration12 months (resigned 17 May 1993)
RoleCompany Director
Correspondence Address1 Compton Gardens
St Albans
Hertfordshire
AL2 3HU
Secretary NameLilian Carol Anne Wright
NationalityBritish
StatusResigned
Appointed17 May 1993(83 years, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 30 April 2005)
RoleCompany Director
Correspondence AddressGuinea Wiggs
Nayland
Colchester
Essex
CO6 4NF
Director NameStanley Peter Buck
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(85 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 26 January 1998)
RoleRetired
Correspondence Address53 Druid Woods
Avon Way
Bristol
BS9 1TD
Director NameAntony John Edwards
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1995(85 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 November 1996)
RoleConsultant
Correspondence Address344 Straight Road
Lexden
Colchester
Essex
CO3 9DX
Director NameMr Ronald William Burch
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(87 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 April 2005)
RoleEnginering Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Silvertrees
Emsworth
Hampshire
PO10 7ST
Director NameProf Brian Rhys George Masterson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1998(88 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 May 2000)
RoleEngineer
Correspondence AddressToad Hall Carlton Miniott
Thirsk
North Yorkshire
YO7 4NJ
Director NameAlex Kwok Wai Cheung
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(92 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 2005)
RoleEngineer
Correspondence Address2a Juniper Mansion
Tai Koo Shing
Hong Kong
Foreign
Director NameFoundjem Armstrong Tita
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityCameroonian
StatusResigned
Appointed07 May 2002(92 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 2005)
RoleControl Engineer
Correspondence AddressMusang Quater Resident
PO Box 339
Mankon Bamenda
Northwest Province
Cameroon
Director NameSidney John Charles Gale
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(92 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 2005)
RoleEngineer
Correspondence Address39 Woodside Gardens
Sittingbourne
Kent
ME10 1SG
Director NameMr Ronald Lionel Sambell
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2003(93 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2005)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence Address25 Hall Road
Burbage
Hinckley
Leicestershire
LE10 2LU
Director NamePeter Frederick Steele
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2003(93 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2005)
RoleConsultant
Country of ResidenceEngland
Correspondence Address24 White Oak Drive
Beckenham
Kent
BR3 6QE
Director NameNorman James Penny
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2003(93 years, 7 months after company formation)
Appointment Duration11 years (resigned 30 September 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address9 Sea View Avenue
Birchington
Kent
CT7 9LU
Director NameIain Sturrock
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2005(95 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Twynham Road
Maidenhead
Berkshire
SL6 5AT
Secretary NameKevin Michael Foley
NationalityBritish
StatusResigned
Appointed30 April 2005(95 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 2006)
RoleCompany Director
Correspondence Address10 Hewers Way
Tadworth
Surrey
KT20 5HU

Location

Registered AddressC/O A F Wilson, I E T Governance Department
Savoy Place
London
WC2R 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return28 January 2024 (2 months, 3 weeks ago)
Next Return Due11 February 2025 (9 months, 3 weeks from now)

Filing History

15 February 2024Accounts for a dormant company made up to 31 December 2023 (2 pages)
7 February 2024Confirmation statement made on 28 January 2024 with no updates (3 pages)
10 October 2023Cessation of Catherine Anne Sugden as a person with significant control on 30 September 2023 (1 page)
10 October 2023Notification of Dawn Elizabeth Ohlson as a person with significant control on 1 October 2023 (2 pages)
10 October 2023Notification of Yewande Modupe Akinola as a person with significant control on 1 October 2023 (2 pages)
10 October 2023Notification of Mamta Rani Singhal as a person with significant control on 1 October 2023 (2 pages)
10 October 2023Notification of David Warren Arthur East as a person with significant control on 1 October 2023 (2 pages)
10 October 2023Cessation of Bikramjit Singh Bhangu as a person with significant control on 30 September 2023 (1 page)
10 October 2023Cessation of Julian Alexander Young as a person with significant control on 30 September 2023 (1 page)
10 October 2023Notification of Andrew James Rogers as a person with significant control on 1 October 2023 (2 pages)
10 October 2023Cessation of Rachel Hurst as a person with significant control on 30 September 2023 (1 page)
10 October 2023Cessation of Paul Michael Needham as a person with significant control on 30 September 2023 (1 page)
10 October 2023Notification of Simon David Hart as a person with significant control on 1 October 2023 (2 pages)
18 May 2023Cessation of Andrew Charles Harter as a person with significant control on 4 May 2023 (1 page)
10 February 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
1 February 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
5 October 2022Notification of Ronjon Nag as a person with significant control on 1 October 2022 (2 pages)
5 October 2022Cessation of Philip Thomas Blythe as a person with significant control on 30 September 2022 (1 page)
5 October 2022Cessation of Yewande Akinola as a person with significant control on 30 September 2022 (1 page)
5 October 2022Registered office address changed from C/O a F Wilson Institution of Engineering and Technology Savoy Place London WC2R 0BL to C/O a F Wilson, I E T Governance Department Savoy Place London WC2R 0BL on 5 October 2022 (1 page)
5 October 2022Cessation of Ian Belger as a person with significant control on 30 September 2022 (1 page)
5 October 2022Cessation of Dawn Elizabeth Ohlson as a person with significant control on 30 September 2022 (1 page)
5 October 2022Notification of Carol Marsh as a person with significant control on 1 October 2022 (2 pages)
5 October 2022Notification of Samantha Elizabeth Hubbard as a person with significant control on 1 October 2022 (2 pages)
5 October 2022Notification of Anni Feng as a person with significant control on 1 October 2022 (2 pages)
5 October 2022Notification of Timothy Richard Dafforn as a person with significant control on 1 October 2022 (2 pages)
5 October 2022Cessation of Danielle Amanda George as a person with significant control on 30 September 2022 (1 page)
8 April 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
29 January 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
13 October 2021Notification of Katy Deacon as a person with significant control on 1 October 2021 (2 pages)
13 October 2021Notification of Abigail Sarah Hutty as a person with significant control on 1 October 2021 (2 pages)
13 October 2021Notification of Sarah Katherine Spurgeon as a person with significant control on 1 October 2021 (2 pages)
5 October 2021Cessation of Colin Michael Arthur as a person with significant control on 30 September 2021 (1 page)
5 October 2021Cessation of Joseph Dunn as a person with significant control on 30 September 2021 (1 page)
5 October 2021Cessation of Peter William Bonfield as a person with significant control on 30 September 2021 (1 page)
10 February 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
1 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
9 October 2020Notification of Bikramjit Singh Bhangu as a person with significant control on 1 October 2020 (2 pages)
6 October 2020Notification of Robert Anthony Cryan as a person with significant control on 1 October 2020 (2 pages)
6 October 2020Notification of Rachel Hurst as a person with significant control on 1 October 2020 (2 pages)
6 October 2020Notification of Paul Michael Needham as a person with significant control on 1 October 2020 (2 pages)
6 October 2020Notification of Catherine Anne Sugden as a person with significant control on 1 October 2020 (2 pages)
30 September 2020Cessation of Samantha Elizabeth Hubbard as a person with significant control on 30 September 2020 (1 page)
30 September 2020Cessation of Jayne Kathryn Bryant as a person with significant control on 30 September 2020 (1 page)
30 September 2020Cessation of Michael Douglas Carr as a person with significant control on 30 September 2020 (1 page)
30 September 2020Cessation of Simon Charles Andrew Harrison as a person with significant control on 30 September 2020 (1 page)
30 September 2020Cessation of Alyssa Randall as a person with significant control on 30 September 2020 (1 page)
28 January 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
27 January 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
8 October 2019Notification of Andrew Charles Harter as a person with significant control on 1 October 2019 (2 pages)
7 October 2019Notification of Philip Thomas Blythe as a person with significant control on 1 October 2019 (2 pages)
7 October 2019Notification of Dawn Elizabeth Ohlson as a person with significant control on 1 October 2019 (2 pages)
7 October 2019Notification of Gopichand Katragadda as a person with significant control on 1 October 2019 (2 pages)
30 September 2019Cessation of Nicholas Paul Winser as a person with significant control on 30 September 2019 (1 page)
30 September 2019Cessation of Andrew Richard Bevington as a person with significant control on 30 September 2019 (1 page)
30 September 2019Cessation of Julia Alison Noble as a person with significant control on 30 September 2019 (1 page)
30 September 2019Cessation of Virginia Margaret Hodge as a person with significant control on 30 September 2019 (1 page)
28 January 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
10 January 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
11 October 2018Notification of Ian Belger as a person with significant control on 1 October 2018 (2 pages)
11 October 2018Notification of Joseph Dunn as a person with significant control on 1 October 2018 (2 pages)
11 October 2018Notification of Yewande Akinola as a person with significant control on 1 October 2018 (2 pages)
11 October 2018Notification of Colin Michael Arthur as a person with significant control on 1 October 2018 (2 pages)
9 October 2018Cessation of Graeme Nigel Hobbs as a person with significant control on 30 September 2018 (1 page)
9 October 2018Cessation of Jeremy Daniel Mckendrick Watson as a person with significant control on 30 September 2018 (1 page)
9 October 2018Cessation of Robert Anthony Cryan as a person with significant control on 30 September 2018 (1 page)
9 October 2018Cessation of Thomas Hlaing as a person with significant control on 30 September 2018 (1 page)
31 January 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
26 January 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
21 November 2017Notification of Samantha Elizabeth Hubbard as a person with significant control on 1 October 2017 (2 pages)
21 November 2017Notification of Danielle George as a person with significant control on 1 October 2017 (2 pages)
21 November 2017Notification of Simon Charles Andrew Harrison as a person with significant control on 1 October 2017 (2 pages)
21 November 2017Notification of Simon Charles Andrew Harrison as a person with significant control on 1 October 2017 (2 pages)
21 November 2017Notification of Samantha Elizabeth Hubbard as a person with significant control on 1 October 2017 (2 pages)
21 November 2017Cessation of Farah Azirar as a person with significant control on 30 September 2017 (1 page)
21 November 2017Notification of Jayne Kathryn Bryant as a person with significant control on 1 October 2017 (2 pages)
21 November 2017Notification of Alyssa Randall as a person with significant control on 1 October 2017 (2 pages)
21 November 2017Cessation of William James Stewart as a person with significant control on 30 September 2017 (1 page)
21 November 2017Cessation of Andrew Charles Harter as a person with significant control on 30 September 2017 (1 page)
21 November 2017Cessation of Naomi Wendy Climer as a person with significant control on 30 September 2017 (1 page)
21 November 2017Cessation of Naomi Wendy Climer as a person with significant control on 30 September 2017 (1 page)
21 November 2017Cessation of William James Stewart as a person with significant control on 30 September 2017 (1 page)
21 November 2017Notification of Alyssa Randall as a person with significant control on 1 October 2017 (2 pages)
21 November 2017Cessation of Farah Azirar as a person with significant control on 30 September 2017 (1 page)
21 November 2017Notification of Danielle George as a person with significant control on 1 October 2017 (2 pages)
21 November 2017Cessation of Andrew Charles Harter as a person with significant control on 30 September 2017 (1 page)
21 November 2017Notification of Jayne Kathryn Bryant as a person with significant control on 1 October 2017 (2 pages)
25 July 2017Cessation of David Warren Arthur East as a person with significant control on 20 March 2017 (1 page)
25 July 2017Cessation of David Warren Arthur East as a person with significant control on 20 March 2017 (1 page)
25 July 2017Cessation of David Warren Arthur East as a person with significant control on 25 July 2017 (1 page)
6 February 2017Confirmation statement made on 28 January 2017 with updates (19 pages)
6 February 2017Confirmation statement made on 28 January 2017 with updates (19 pages)
25 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
25 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
10 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
10 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
28 January 2016Annual return made up to 28 January 2016 no member list (3 pages)
28 January 2016Annual return made up to 28 January 2016 no member list (3 pages)
18 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
18 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
24 February 2015Annual return made up to 28 January 2015 no member list (3 pages)
24 February 2015Annual return made up to 28 January 2015 no member list (3 pages)
30 September 2014Termination of appointment of Norman James Penny as a director on 30 September 2014 (1 page)
30 September 2014Termination of appointment of Norman James Penny as a director on 30 September 2014 (1 page)
21 May 2014Annual return made up to 20 May 2014 no member list (4 pages)
21 May 2014Annual return made up to 20 May 2014 no member list (4 pages)
25 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
25 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
20 May 2013Annual return made up to 20 May 2013 no member list (4 pages)
20 May 2013Annual return made up to 20 May 2013 no member list (4 pages)
18 April 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
18 April 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
21 May 2012Annual return made up to 20 May 2012 no member list (4 pages)
21 May 2012Annual return made up to 20 May 2012 no member list (4 pages)
19 January 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
19 January 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
22 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
22 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
23 May 2011Annual return made up to 20 May 2011 no member list (4 pages)
23 May 2011Annual return made up to 20 May 2011 no member list (4 pages)
21 May 2010Annual return made up to 20 May 2010 no member list (3 pages)
21 May 2010Director's details changed for Norman James Penny on 20 May 2010 (2 pages)
21 May 2010Director's details changed for Norman James Penny on 20 May 2010 (2 pages)
21 May 2010Annual return made up to 20 May 2010 no member list (3 pages)
22 April 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
22 April 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
11 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
11 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
3 June 2009Annual return made up to 20/05/09 (2 pages)
3 June 2009Annual return made up to 20/05/09 (2 pages)
30 June 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
30 June 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
17 June 2008Annual return made up to 20/05/08 (2 pages)
17 June 2008Annual return made up to 20/05/08 (2 pages)
16 June 2008Registered office changed on 16/06/2008 from c/o the institution of engineering and technology savoy place london WC2R 0BL (1 page)
16 June 2008Registered office changed on 16/06/2008 from c/o the institution of engineering and technology savoy place london WC2R 0BL (1 page)
16 June 2008Location of register of members (1 page)
16 June 2008Location of register of members (1 page)
16 June 2008Location of debenture register (1 page)
16 June 2008Location of debenture register (1 page)
5 September 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
5 September 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
28 June 2007Annual return made up to 20/05/07 (4 pages)
28 June 2007Annual return made up to 20/05/07 (4 pages)
21 December 2006New director appointed (2 pages)
21 December 2006New director appointed (2 pages)
13 June 2006Director resigned (1 page)
13 June 2006New secretary appointed (2 pages)
13 June 2006Director resigned (1 page)
13 June 2006Annual return made up to 20/05/06 (4 pages)
13 June 2006Director resigned (1 page)
13 June 2006New secretary appointed (2 pages)
13 June 2006Director resigned (1 page)
13 June 2006Annual return made up to 20/05/06 (4 pages)
13 June 2006Secretary resigned (1 page)
13 June 2006Secretary resigned (1 page)
24 May 2006Registered office changed on 24/05/06 from: institution of incorporated engineers savoy hill house savoy hill london WC2R 0BS (1 page)
24 May 2006Registered office changed on 24/05/06 from: institution of incorporated engineers savoy hill house savoy hill london WC2R 0BS (1 page)
20 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
20 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 June 2005Annual return made up to 20/05/05 (8 pages)
2 June 2005Annual return made up to 20/05/05 (8 pages)
26 May 2005Director resigned (1 page)
26 May 2005Secretary resigned (1 page)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
26 May 2005Secretary resigned (1 page)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
13 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
13 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
12 May 2005Registered office changed on 12/05/05 from: guinea wiggs nayland colchester essex CO6 4NF (1 page)
12 May 2005New secretary appointed (2 pages)
12 May 2005Registered office changed on 12/05/05 from: guinea wiggs nayland colchester essex CO6 4NF (1 page)
12 May 2005New secretary appointed (2 pages)
12 May 2005New director appointed (2 pages)
12 May 2005New director appointed (2 pages)
24 March 2005Total exemption full accounts made up to 31 December 2004 (15 pages)
24 March 2005Total exemption full accounts made up to 31 December 2004 (15 pages)
3 August 2004New director appointed (2 pages)
3 August 2004New director appointed (2 pages)
18 June 2004New director appointed (2 pages)
18 June 2004Annual return made up to 20/05/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 June 2004New director appointed (2 pages)
18 June 2004New director appointed (2 pages)
18 June 2004New director appointed (2 pages)
18 June 2004Annual return made up to 20/05/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 2004Total exemption full accounts made up to 31 December 2003 (14 pages)
9 June 2004Total exemption full accounts made up to 31 December 2003 (14 pages)
20 June 2003Annual return made up to 20/05/03
  • 363(288) ‐ Director resigned
(7 pages)
20 June 2003Annual return made up to 20/05/03
  • 363(288) ‐ Director resigned
(7 pages)
18 June 2003Total exemption full accounts made up to 31 December 2002 (14 pages)
18 June 2003Total exemption full accounts made up to 31 December 2002 (14 pages)
29 May 2003New director appointed (2 pages)
29 May 2003New director appointed (2 pages)
11 September 2002New director appointed (2 pages)
11 September 2002New director appointed (2 pages)
11 September 2002New director appointed (2 pages)
11 September 2002New director appointed (2 pages)
12 July 2002Total exemption full accounts made up to 31 December 2001 (14 pages)
12 July 2002Total exemption full accounts made up to 31 December 2001 (14 pages)
18 June 2002Annual return made up to 20/05/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 June 2002Annual return made up to 20/05/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 2001Full accounts made up to 31 December 2000 (14 pages)
19 June 2001Annual return made up to 20/05/01
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
19 June 2001Annual return made up to 20/05/01
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
19 June 2001Full accounts made up to 31 December 2000 (14 pages)
10 July 2000Annual return made up to 20/05/00
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
10 July 2000Annual return made up to 20/05/00
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
22 May 2000Full accounts made up to 31 December 1999 (14 pages)
22 May 2000Full accounts made up to 31 December 1999 (14 pages)
1 October 1999Full accounts made up to 31 December 1998 (13 pages)
1 October 1999Full accounts made up to 31 December 1998 (13 pages)
14 June 1999Annual return made up to 20/05/99
  • 363(288) ‐ Director resigned
(8 pages)
14 June 1999Annual return made up to 20/05/99
  • 363(288) ‐ Director resigned
(8 pages)
22 September 1998New director appointed (2 pages)
22 September 1998New director appointed (2 pages)
29 July 1998Full accounts made up to 31 December 1997 (15 pages)
29 July 1998Full accounts made up to 31 December 1997 (15 pages)
23 June 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
11 June 1998Annual return made up to 20/05/98
  • 363(288) ‐ Director resigned
(6 pages)
11 June 1998Annual return made up to 20/05/98
  • 363(288) ‐ Director resigned
(6 pages)
20 April 1998Director resigned (1 page)
20 April 1998Director resigned (1 page)
11 July 1997Director resigned (1 page)
11 July 1997Director resigned (1 page)
11 July 1997Director resigned (1 page)
11 July 1997Director resigned (1 page)
11 July 1997Director resigned (1 page)
11 July 1997Director resigned (1 page)
10 July 1997Full accounts made up to 31 December 1996 (13 pages)
10 July 1997Full accounts made up to 31 December 1996 (13 pages)
24 June 1997Annual return made up to 20/05/97
  • 363(288) ‐ Director resigned
(8 pages)
24 June 1997Annual return made up to 20/05/97
  • 363(288) ‐ Director resigned
(8 pages)
26 June 1996Annual return made up to 20/05/96
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
26 June 1996Annual return made up to 20/05/96
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
14 May 1996Full accounts made up to 31 December 1995 (15 pages)
14 May 1996Full accounts made up to 31 December 1995 (15 pages)
21 June 1995Full accounts made up to 31 December 1994 (13 pages)
21 June 1995Full accounts made up to 31 December 1994 (13 pages)
19 June 1995New director appointed (2 pages)
19 June 1995New director appointed (2 pages)
19 June 1995New director appointed (2 pages)
19 June 1995New director appointed (2 pages)
16 June 1995Annual return made up to 20/05/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 June 1995Annual return made up to 20/05/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 June 1995New director appointed (2 pages)
16 June 1995New director appointed (2 pages)
16 June 1995New director appointed (2 pages)
16 June 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (99 pages)
26 April 1984Memorandum and Articles of Association (11 pages)
26 April 1984Memorandum and Articles of Association (11 pages)