Company NameBenevolent Fund Of The Institution Of Mechanical Engineers(The)
Company StatusActive
Company Number00130981
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 September 1913(110 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Secretary NameMs Ann Louise Broadhead
StatusCurrent
Appointed28 June 2010(96 years, 10 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Correspondence Address3 Birdcage Walk
Westminster
London
SW1H 9JJ
Director NameMr Bruce Dagley
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2016(102 years, 11 months after company formation)
Appointment Duration7 years, 9 months
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address3 Birdcage Walk
Westminster
London
SW1H 9JJ
Director NameMr John Cornforth
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2017(103 years, 11 months after company formation)
Appointment Duration6 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Birdcage Walk
Westminster
London
SW1H 9JJ
Director NameMr Tony Frater
Date of BirthApril 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2019(105 years, 11 months after company formation)
Appointment Duration4 years, 9 months
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address1 Birdcage Walk Birdcage Walk
London
SW1H 9JJ
Director NameMs Farah Baksh
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2020(106 years, 11 months after company formation)
Appointment Duration3 years, 9 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address3 Birdcage Walk
Westminster
London
SW1H 9JJ
Director NameMr Andrew Rowland
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2020(106 years, 11 months after company formation)
Appointment Duration3 years, 9 months
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence Address3 Birdcage Walk
Westminster
London
SW1H 9JJ
Director NameMs Elisabeth Diane Wilson
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2021(107 years, 11 months after company formation)
Appointment Duration2 years, 9 months
RoleMechanical Engineer
Country of ResidenceScotland
Correspondence Address3 Birdcage Walk
Westminster
London
SW1H 9JJ
Director NameMr Chukwuma Onunkwo
Date of BirthAugust 1979 (Born 44 years ago)
NationalityNigerian
StatusCurrent
Appointed27 July 2021(107 years, 11 months after company formation)
Appointment Duration2 years, 9 months
RoleMechanical Engineer
Country of ResidenceNigeria
Correspondence Address3 Birdcage Walk
Westminster
London
SW1H 9JJ
Director NameHarshitha Manjula Rajappa
Date of BirthFebruary 2001 (Born 23 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2022(108 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence Address3 Birdcage Walk
Westminster
London
SW1H 9JJ
Director NameJodie Howlett
Date of BirthOctober 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2022(108 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence Address3 Birdcage Walk
Westminster
London
SW1H 9JJ
Director NameAlan Peasland
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2022(108 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence Address3 Birdcage Walk
Westminster
London
SW1H 9JJ
Director NameEur. Ing. Prof Geoffrey Michael Beresford Hartwell
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(77 years, 8 months after company formation)
Appointment Duration5 years (resigned 02 May 1996)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address40 Brambledown Road
Wallington
Surrey
SM6 0TF
Director NameDavid George Baker
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(77 years, 8 months after company formation)
Appointment Duration5 years (resigned 02 May 1996)
RoleChartered Engineer
Correspondence AddressCliff Combe
282a Down Road Redcliffe Bay
Bristol
North Somerset
BS20 8HZ
Director NameThomas McArthur Strang Callander
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(77 years, 8 months after company formation)
Appointment Duration4 years (resigned 04 May 1995)
RoleChartered Engineer
Correspondence Address31 Dalkeith Avenue
Bishopbriggs
Glasgow
Lanarkshire
G64 2HQ
Scotland
Director NameGregor Fyfe Clark
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(77 years, 8 months after company formation)
Appointment Duration2 years (resigned 06 May 1993)
RoleChartered Engineer
Correspondence AddressYork House Cross Road
Heald Green
Cheadle
Cheshire
SK8 3LW
Director NameLeonard Thomas Blowers
Date of BirthJune 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(78 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 05 May 1994)
RoleChartered Engineer
Correspondence Address4 Broadmark Avenue
Rustington
Littlehampton
West Sussex
BN16 2HQ
Director NameLeslie Arrowsmith
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(78 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 02 May 1996)
RoleChartered Engineer
Correspondence Address2 Richards Court
Norton Terrace Norton Canes
Cannock
Staffordshire
WS11 3UD
Director NameMr Maurice Trevor Blackman
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(78 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 02 May 2002)
RoleChartered Engineer
Correspondence Address103 Portland Road
Wyke Regis
Weymouth
Dorset
DT4 9BG
Director NameFrank Thomas Carding
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(78 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 May 1994)
RoleRetired Chartered Engineer
Correspondence Address15 Pineways
Appleton
Warrington
Cheshire
WA4 5EJ
Director NameMr Norman Edwin Charlesworth
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(78 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 06 May 1993)
RoleChartered Engineer
Correspondence AddressArncliffe 508 Manchester Road
Rochdale
Lancashire
OL11 3HE
Secretary NameRonald William Mellor
NationalityBritish
StatusResigned
Appointed16 May 1992(78 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressThe Red House
West Hanningfield
Chelmsford
Essex
CM2 8UB
Secretary NameWing Commander James Andrew Mutsaars
NationalityBritish
StatusResigned
Appointed01 January 1993(79 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 November 1997)
RoleManager And Secretary
Correspondence AddressDovecot Barn Upper Green
Felsham
Bury St Edmunds
Suffolk
IP30 0PL
Director NameMr John Robert Butler
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1993(79 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 01 May 1997)
RoleBusiness Operations Manager
Correspondence Address14 Swan Close
Martlesham Heath
Ipswich
Suffolk
IP5 7SD
Director NameGerald Stewart Boucher
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1993(79 years, 8 months after company formation)
Appointment Duration12 months (resigned 05 May 1994)
RoleRetired
Correspondence Address32 Ravenscroft Road
Olton
Solihull
West Midlands
B92 8AH
Director NameFrank Thomas Carding
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1995(81 years, 8 months after company formation)
Appointment Duration5 years (resigned 04 May 2000)
RoleRetired
Correspondence Address14 Pangbourne Close
Appleton
Warrington
Cheshire
WA4 5HJ
Director NameDerek Lawrence Diprose
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(83 years, 8 months after company formation)
Appointment Duration5 years (resigned 02 May 2002)
RoleRetired
Correspondence Address12 Avalon
Lilliput Poole
Bournemouth
Dorset
BH14 8HT
Director NameJames Lowe Douglas
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(83 years, 8 months after company formation)
Appointment Duration5 years (resigned 02 May 2002)
RoleRetired
Correspondence Address19 Greenbanks Drive
Horsforth
Leeds
West Yorkshire
LS18 5BH
Director NameDavid George Baker
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(83 years, 8 months after company formation)
Appointment Duration5 years (resigned 02 May 2002)
RoleRetired
Correspondence AddressCliff Combe
282a Down Road Redcliffe Bay
Bristol
North Somerset
BS20 8HZ
Secretary NameRobert Irving Money
NationalityBritish
StatusResigned
Appointed14 November 1997(84 years, 2 months after company formation)
Appointment Duration12 years, 7 months (resigned 28 June 2010)
RoleCompany Director
Correspondence Address16 Navy Street
London
SW4 6EZ
Director NameLeslie Arrowsmith
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1998(84 years, 8 months after company formation)
Appointment Duration5 years (resigned 04 June 2003)
RoleRetired (C Eng)
Correspondence Address2 Richards Court
Norton Terrace Norton Canes
Cannock
Staffordshire
WS11 3UD
Director NameMr William Ernest Brunger
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2004(90 years, 9 months after company formation)
Appointment Duration6 years (resigned 03 June 2010)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address32 Grace Avenue
Maidstone
Kent
ME16 0BU
Director NameMr Raymond Buttifant
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2009(95 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 14 July 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Ferring Close
Ferring
Worthing
Sussex
BN12 5QT
Director NameMr John Atkins
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2010(96 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 14 July 2016)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address3 Birdcage Walk
Westminster
London
SW1H 9JJ
Director NameMr Brian Lindsay Durler Cooke
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2014(100 years, 11 months after company formation)
Appointment Duration6 years (resigned 17 July 2020)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressHill Farm House Hill
Rugby
Warwickshire
CV23 8DX
Director NameMs Christine Clark
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2016(102 years, 11 months after company formation)
Appointment Duration6 years (resigned 29 July 2022)
RoleChartered Engineer
Country of ResidenceScotland
Correspondence Address3 Birdcage Walk
Westminster
London
SW1H 9JJ

Contact

Websitebfime.co.uk

Location

Registered Address3 Birdcage Walk
Westminster
London
SW1H 9JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£1,223,468
Net Worth£21,679,661
Cash£35,259
Current Liabilities£152,528

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (5 days from now)

Filing History

21 December 2023Memorandum and Articles of Association (20 pages)
21 December 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(28 pages)
9 October 2023Full accounts made up to 31 December 2022 (33 pages)
1 May 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
2 January 2023Appointment of Mr David Trevor Price as a director on 25 October 2022 (2 pages)
20 October 2022Accounts for a small company made up to 31 December 2021 (32 pages)
11 August 2022Director's details changed for Harshitha Rajappa on 11 August 2022 (2 pages)
4 August 2022Termination of appointment of Chris Taylor as a director on 29 July 2022 (1 page)
4 August 2022Termination of appointment of Anne Woodbridge as a director on 29 July 2022 (1 page)
4 August 2022Appointment of Harshitha Rajappa as a director on 29 July 2022 (2 pages)
4 August 2022Termination of appointment of Christine Clark as a director on 29 July 2022 (1 page)
4 August 2022Termination of appointment of Christian Thomas Young as a director on 29 July 2022 (1 page)
4 August 2022Appointment of Jodie Howlett as a director on 29 July 2022 (2 pages)
4 August 2022Appointment of Alan Peasland as a director on 29 July 2022 (2 pages)
29 April 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
29 April 2022Appointment of Ms Elisabeth Diane Wilson as a director on 27 July 2021 (2 pages)
1 February 2022Termination of appointment of Chirantan Shukla as a director on 31 January 2022 (1 page)
29 October 2021Accounts for a small company made up to 31 December 2020 (32 pages)
9 August 2021Appointment of Mr Chukwuma Onunkwo as a director on 27 July 2021 (2 pages)
9 August 2021Termination of appointment of Nicole Rinaldi as a director on 27 July 2021 (1 page)
9 August 2021Termination of appointment of Sarah Jane Templey as a director on 27 July 2021 (1 page)
21 May 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
6 November 2020Accounts for a small company made up to 31 December 2019 (32 pages)
13 October 2020Appointment of Mr Andrew Rowland as a director on 17 July 2020 (2 pages)
13 October 2020Appointment of Ms Farah Baksh as a director on 17 July 2020 (2 pages)
14 August 2020Termination of appointment of Brian Lindsay Durler Cooke as a director on 17 July 2020 (1 page)
25 May 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
29 January 2020Statement of company's objects (2 pages)
29 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
12 January 2020Director's details changed for Mr Brian Lindsay Durler Cooke on 12 January 2020 (2 pages)
12 January 2020Appointment of Mr Tony Frater as a director on 25 July 2019 (2 pages)
6 January 2020Director's details changed for Mrs Anne Woodbridge on 5 January 2020 (2 pages)
12 August 2019Accounts for a small company made up to 31 December 2018 (31 pages)
21 May 2019Termination of appointment of Dennis Wilcock as a director on 25 April 2019 (1 page)
18 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
6 August 2018Termination of appointment of Michael Greenwood as a director on 12 July 2018 (1 page)
8 June 2018Full accounts made up to 31 December 2017 (28 pages)
1 May 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
21 August 2017Full accounts made up to 31 December 2016 (29 pages)
21 August 2017Full accounts made up to 31 December 2016 (29 pages)
11 August 2017Appointment of Mr John Cornforth as a director on 18 July 2017 (2 pages)
11 August 2017Appointment of Mr Chirantan Shukla as a director on 18 July 2017 (2 pages)
11 August 2017Termination of appointment of Stephen Patrick Mullarkey as a director on 18 July 2017 (1 page)
11 August 2017Termination of appointment of Stephen Patrick Mullarkey as a director on 18 July 2017 (1 page)
11 August 2017Termination of appointment of Scot Fisher as a director on 18 July 2017 (1 page)
11 August 2017Termination of appointment of David Mincher as a director on 18 July 2017 (1 page)
11 August 2017Termination of appointment of Scot Fisher as a director on 18 July 2017 (1 page)
11 August 2017Appointment of Mr Dennis Wilcock as a director on 18 July 2017 (2 pages)
11 August 2017Appointment of Mr John Cornforth as a director on 18 July 2017 (2 pages)
11 August 2017Appointment of Mr Dennis Wilcock as a director on 18 July 2017 (2 pages)
11 August 2017Termination of appointment of David Mincher as a director on 18 July 2017 (1 page)
11 August 2017Appointment of Mr Chirantan Shukla as a director on 18 July 2017 (2 pages)
19 April 2017Director's details changed for Ms Christine Scott Clark on 18 April 2017 (2 pages)
19 April 2017Director's details changed for Ms Christine Scott Clark on 18 April 2017 (2 pages)
18 April 2017Termination of appointment of Raymond Buttifant as a director on 14 July 2016 (1 page)
18 April 2017Termination of appointment of John Atkins as a director on 14 July 2016 (1 page)
18 April 2017Appointment of Mr Bruce Dagley as a director on 14 July 2016 (2 pages)
18 April 2017Termination of appointment of Alfred John Jacques as a director on 14 July 2016 (1 page)
18 April 2017Appointment of Mrs Anne Woodbridge as a director on 14 July 2016 (2 pages)
18 April 2017Appointment of Mrs Anne Woodbridge as a director on 14 July 2016 (2 pages)
18 April 2017Appointment of Ms Christine Scott Clark as a director on 14 July 2016 (2 pages)
18 April 2017Termination of appointment of Alfred John Jacques as a director on 14 July 2016 (1 page)
18 April 2017Termination of appointment of Raymond Buttifant as a director on 14 July 2016 (1 page)
18 April 2017Confirmation statement made on 18 April 2017 with updates (4 pages)
18 April 2017Termination of appointment of Roy Pressland as a director on 14 July 2016 (1 page)
18 April 2017Appointment of Mr Bruce Dagley as a director on 14 July 2016 (2 pages)
18 April 2017Appointment of Ms Christine Scott Clark as a director on 14 July 2016 (2 pages)
18 April 2017Termination of appointment of John Atkins as a director on 14 July 2016 (1 page)
18 April 2017Appointment of Professor Chris Taylor as a director on 14 July 2016 (2 pages)
18 April 2017Termination of appointment of Robert Francis Jeays as a director on 14 July 2016 (1 page)
18 April 2017Termination of appointment of Robert Francis Jeays as a director on 14 July 2016 (1 page)
18 April 2017Confirmation statement made on 18 April 2017 with updates (4 pages)
18 April 2017Appointment of Professor Chris Taylor as a director on 14 July 2016 (2 pages)
18 April 2017Termination of appointment of Roy Pressland as a director on 14 July 2016 (1 page)
15 September 2016Full accounts made up to 31 December 2015 (28 pages)
15 September 2016Full accounts made up to 31 December 2015 (28 pages)
6 June 2016Annual return made up to 22 April 2016 no member list (10 pages)
6 June 2016Annual return made up to 22 April 2016 no member list (10 pages)
28 July 2015Director's details changed for Ms Nicole Rinaldi on 28 July 2015 (2 pages)
28 July 2015Director's details changed for Ms Nicole Rinaldi on 28 July 2015 (2 pages)
27 July 2015Appointment of Ms Sarah Jane Templey as a director on 23 July 2015 (2 pages)
27 July 2015Appointment of Mr Christian Thomas Young as a director on 23 July 2015 (2 pages)
27 July 2015Termination of appointment of Dennis Wilcock as a director on 23 July 2015 (1 page)
27 July 2015Termination of appointment of Dennis Wilcock as a director on 23 July 2015 (1 page)
27 July 2015Appointment of Mr Christian Thomas Young as a director on 23 July 2015 (2 pages)
27 July 2015Termination of appointment of Muhammad Iqbal as a director on 23 July 2015 (1 page)
27 July 2015Termination of appointment of Michael Thomas Hannaway as a director on 23 July 2015 (1 page)
27 July 2015Appointment of Ms Nicole Rinaldi as a director on 23 July 2015 (2 pages)
27 July 2015Termination of appointment of Muhammad Iqbal as a director on 23 July 2015 (1 page)
27 July 2015Appointment of Ms Sarah Jane Templey as a director on 23 July 2015 (2 pages)
27 July 2015Termination of appointment of Michael Thomas Hannaway as a director on 23 July 2015 (1 page)
27 July 2015Appointment of Ms Nicole Rinaldi as a director on 23 July 2015 (2 pages)
21 May 2015Full accounts made up to 31 December 2014 (28 pages)
21 May 2015Full accounts made up to 31 December 2014 (28 pages)
12 May 2015Appointment of Mr Brian Lindsay Durler Cooke as a director on 17 July 2014 (2 pages)
12 May 2015Appointment of Mr Brian Lindsay Durler Cooke as a director on 17 July 2014 (2 pages)
12 May 2015Annual return made up to 22 April 2015 no member list (11 pages)
12 May 2015Annual return made up to 22 April 2015 no member list (11 pages)
11 May 2015Termination of appointment of Anne Woodbridge as a director on 17 July 2014 (1 page)
11 May 2015Termination of appointment of Anne Woodbridge as a director on 17 July 2014 (1 page)
11 June 2014Full accounts made up to 31 December 2013 (25 pages)
11 June 2014Full accounts made up to 31 December 2013 (25 pages)
13 May 2014Annual return made up to 22 April 2014 no member list (11 pages)
13 May 2014Annual return made up to 22 April 2014 no member list (11 pages)
12 September 2013Full accounts made up to 31 December 2012 (25 pages)
12 September 2013Full accounts made up to 31 December 2012 (25 pages)
13 May 2013Annual return made up to 22 April 2013 no member list (12 pages)
13 May 2013Appointment of Mr Muhammad Iqbal as a director (2 pages)
13 May 2013Termination of appointment of John Torrance as a director (1 page)
13 May 2013Termination of appointment of John Torrance as a director (1 page)
13 May 2013Annual return made up to 22 April 2013 no member list (12 pages)
13 May 2013Appointment of Mr Muhammad Iqbal as a director (2 pages)
20 August 2012Full accounts made up to 31 December 2011 (25 pages)
20 August 2012Full accounts made up to 31 December 2011 (25 pages)
9 May 2012Annual return made up to 22 April 2012 no member list (12 pages)
9 May 2012Annual return made up to 22 April 2012 no member list (12 pages)
9 May 2012Appointment of Mr David Mincher as a director (2 pages)
9 May 2012Appointment of Mr Michael Greenwood as a director (2 pages)
9 May 2012Appointment of Mr David Mincher as a director (2 pages)
9 May 2012Appointment of Mr Michael Greenwood as a director (2 pages)
9 May 2012Termination of appointment of Roger Law as a director (1 page)
9 May 2012Termination of appointment of James Shepherd as a director (1 page)
9 May 2012Termination of appointment of James Shepherd as a director (1 page)
9 May 2012Termination of appointment of Roger Law as a director (1 page)
16 June 2011Full accounts made up to 31 December 2010 (25 pages)
16 June 2011Full accounts made up to 31 December 2010 (25 pages)
6 May 2011Annual return made up to 22 April 2011 no member list (13 pages)
6 May 2011Annual return made up to 22 April 2011 no member list (13 pages)
2 September 2010Full accounts made up to 31 December 2009 (22 pages)
2 September 2010Full accounts made up to 31 December 2009 (22 pages)
7 July 2010Appointment of Mr Alfred John Jacques as a director (2 pages)
7 July 2010Appointment of Mr Alfred John Jacques as a director (2 pages)
6 July 2010Appointment of Ms Ann Louise Broadhead as a secretary (1 page)
6 July 2010Appointment of Ms Ann Louise Broadhead as a secretary (1 page)
6 July 2010Termination of appointment of Robert Money as a secretary (1 page)
6 July 2010Appointment of Mr John Atkins as a director (2 pages)
6 July 2010Appointment of Mr John Atkins as a director (2 pages)
6 July 2010Termination of appointment of Robert Money as a secretary (1 page)
29 June 2010Termination of appointment of William Brunger as a director (1 page)
29 June 2010Appointment of Mr Roy Pressland as a director (2 pages)
29 June 2010Termination of appointment of Terence Smith as a director (1 page)
29 June 2010Termination of appointment of Albert Sanderson as a director (1 page)
29 June 2010Appointment of Mr Scot Fisher as a director (2 pages)
29 June 2010Termination of appointment of David James as a director (1 page)
29 June 2010Termination of appointment of Albert Sanderson as a director (1 page)
29 June 2010Termination of appointment of Terence Smith as a director (1 page)
29 June 2010Appointment of Mr Scot Fisher as a director (2 pages)
29 June 2010Termination of appointment of Colin Shenton as a director (1 page)
29 June 2010Appointment of Mr Robert Francis Jeays as a director (2 pages)
29 June 2010Termination of appointment of William Brunger as a director (1 page)
29 June 2010Appointment of Mr Robert Francis Jeays as a director (2 pages)
29 June 2010Appointment of Mr Roy Pressland as a director (2 pages)
29 June 2010Termination of appointment of David James as a director (1 page)
29 June 2010Termination of appointment of Colin Shenton as a director (1 page)
23 April 2010Annual return made up to 22 April 2010 no member list (9 pages)
23 April 2010Director's details changed for Terence John Smith on 22 April 2010 (2 pages)
23 April 2010Director's details changed for Roger Alexander Law on 22 April 2010 (2 pages)
23 April 2010Director's details changed for Dr David Denver James on 22 April 2010 (2 pages)
23 April 2010Director's details changed for Mr John Nedret Torrance on 22 April 2010 (2 pages)
23 April 2010Director's details changed for Anne Truelove on 22 April 2010 (2 pages)
23 April 2010Director's details changed for Mr John Nedret Torrance on 22 April 2010 (2 pages)
23 April 2010Director's details changed for William Ernest Brunger on 22 April 2010 (2 pages)
23 April 2010Director's details changed for Raymond Buttifant on 22 April 2010 (2 pages)
23 April 2010Director's details changed for Albert Michael Sanderson on 22 April 2010 (2 pages)
23 April 2010Annual return made up to 22 April 2010 no member list (9 pages)
23 April 2010Director's details changed for Professor Dennis Wilcock on 22 April 2010 (2 pages)
23 April 2010Director's details changed for William Ernest Brunger on 22 April 2010 (2 pages)
23 April 2010Director's details changed for Terence John Smith on 22 April 2010 (2 pages)
23 April 2010Director's details changed for Colin George Arthur Shenton on 22 April 2010 (2 pages)
23 April 2010Director's details changed for Anne Truelove on 22 April 2010 (2 pages)
23 April 2010Director's details changed for James Shepherd on 22 April 2010 (2 pages)
23 April 2010Director's details changed for Roger Alexander Law on 22 April 2010 (2 pages)
23 April 2010Director's details changed for Stephen Patrick Mullarkey on 22 April 2010 (2 pages)
23 April 2010Director's details changed for Colin George Arthur Shenton on 22 April 2010 (2 pages)
23 April 2010Director's details changed for Professor Dennis Wilcock on 22 April 2010 (2 pages)
23 April 2010Director's details changed for Albert Michael Sanderson on 22 April 2010 (2 pages)
23 April 2010Director's details changed for Michael Thomas Hannaway on 22 April 2010 (2 pages)
23 April 2010Director's details changed for Dr David Denver James on 22 April 2010 (2 pages)
23 April 2010Director's details changed for James Shepherd on 22 April 2010 (2 pages)
23 April 2010Director's details changed for Raymond Buttifant on 22 April 2010 (2 pages)
23 April 2010Director's details changed for Stephen Patrick Mullarkey on 22 April 2010 (2 pages)
23 April 2010Director's details changed for Michael Thomas Hannaway on 22 April 2010 (2 pages)
24 June 2009Amended full accounts made up to 31 December 2008 (25 pages)
24 June 2009Amended full accounts made up to 31 December 2008 (25 pages)
8 June 2009Director appointed professor dennis wilcock (2 pages)
8 June 2009Director appointed professor dennis wilcock (2 pages)
8 June 2009Director appointed raymond buttifant (2 pages)
8 June 2009Director appointed raymond buttifant (2 pages)
8 June 2009Director appointed michael thomas hannaway (2 pages)
8 June 2009Director appointed michael thomas hannaway (2 pages)
30 April 2009Full accounts made up to 31 December 2008 (22 pages)
30 April 2009Full accounts made up to 31 December 2008 (22 pages)
27 April 2009Annual return made up to 22/04/09 (6 pages)
27 April 2009Appointment terminated director alan reynolds (1 page)
27 April 2009Appointment terminated director david gee (1 page)
27 April 2009Appointment terminated director alan reynolds (1 page)
27 April 2009Appointment terminated director bryan keen (1 page)
27 April 2009Appointment terminated director bryan keen (1 page)
27 April 2009Appointment terminated director david gee (1 page)
27 April 2009Annual return made up to 22/04/09 (6 pages)
21 July 2008Director appointed james shepherd (2 pages)
21 July 2008Director appointed james shepherd (2 pages)
9 July 2008Full accounts made up to 31 December 2007 (23 pages)
9 July 2008Full accounts made up to 31 December 2007 (23 pages)
24 June 2008Director appointed anne truelove (2 pages)
24 June 2008Director appointed anne truelove (2 pages)
19 June 2008Appointment terminated director roland metcalfe (1 page)
19 June 2008Appointment terminated director roland metcalfe (1 page)
19 June 2008Appointment terminated director dennis wilcock (1 page)
19 June 2008Appointment terminated director dennis wilcock (1 page)
8 May 2008Annual return made up to 22/04/08 (6 pages)
8 May 2008Annual return made up to 22/04/08 (6 pages)
23 April 2008Director's change of particulars / david gee / 01/04/2008 (2 pages)
23 April 2008Director's change of particulars / david james / 01/04/2008 (2 pages)
23 April 2008Director's change of particulars / david gee / 01/04/2008 (2 pages)
23 April 2008Director's change of particulars / david james / 01/04/2008 (2 pages)
14 December 2007Memorandum and Articles of Association (22 pages)
14 December 2007Memorandum and Articles of Association (22 pages)
14 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
14 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
21 June 2007Full accounts made up to 31 December 2006 (19 pages)
21 June 2007Full accounts made up to 31 December 2006 (19 pages)
2 May 2007Annual return made up to 22/04/07 (9 pages)
2 May 2007Annual return made up to 22/04/07 (9 pages)
20 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 March 2007Memorandum and Articles of Association (19 pages)
20 March 2007Memorandum and Articles of Association (19 pages)
22 June 2006New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
21 June 2006New director appointed (2 pages)
21 June 2006New director appointed (2 pages)
12 June 2006Director resigned (1 page)
12 June 2006Director resigned (1 page)
12 June 2006Director resigned (1 page)
12 June 2006Director resigned (1 page)
2 May 2006Annual return made up to 22/04/06
  • 363(288) ‐ Secretary's particulars changed;director resigned
(9 pages)
2 May 2006Annual return made up to 22/04/06
  • 363(288) ‐ Secretary's particulars changed;director resigned
(9 pages)
2 May 2006Full accounts made up to 31 December 2005 (20 pages)
2 May 2006Full accounts made up to 31 December 2005 (20 pages)
29 July 2005Full accounts made up to 31 December 2004 (13 pages)
29 July 2005Full accounts made up to 31 December 2004 (13 pages)
19 May 2005Annual return made up to 22/04/05 (9 pages)
19 May 2005Annual return made up to 22/04/05 (9 pages)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
12 July 2004New director appointed (2 pages)
12 July 2004New director appointed (2 pages)
12 July 2004New director appointed (2 pages)
12 July 2004New director appointed (2 pages)
12 July 2004New director appointed (2 pages)
12 July 2004New director appointed (2 pages)
2 July 2004Director resigned (2 pages)
2 July 2004Director resigned (2 pages)
2 July 2004Director resigned (2 pages)
2 July 2004Director resigned (2 pages)
2 July 2004Director resigned (2 pages)
2 July 2004Director resigned (2 pages)
28 April 2004Full accounts made up to 31 December 2003 (13 pages)
28 April 2004Annual return made up to 22/04/04 (10 pages)
28 April 2004Annual return made up to 22/04/04 (10 pages)
28 April 2004Full accounts made up to 31 December 2003 (13 pages)
11 June 2003Director resigned (1 page)
11 June 2003New director appointed (2 pages)
11 June 2003New director appointed (2 pages)
11 June 2003New director appointed (2 pages)
11 June 2003New director appointed (2 pages)
11 June 2003Director resigned (1 page)
11 June 2003New director appointed (2 pages)
11 June 2003New director appointed (2 pages)
11 June 2003New director appointed (2 pages)
11 June 2003Director resigned (1 page)
11 June 2003Director resigned (1 page)
11 June 2003Director resigned (1 page)
11 June 2003Director resigned (1 page)
11 June 2003New director appointed (2 pages)
28 April 2003Full accounts made up to 31 December 2002 (13 pages)
28 April 2003Annual return made up to 22/04/03 (9 pages)
28 April 2003Full accounts made up to 31 December 2002 (13 pages)
28 April 2003Annual return made up to 22/04/03 (9 pages)
18 August 2002Auditor's resignation (2 pages)
18 August 2002Auditor's resignation (2 pages)
2 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
2 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
22 May 2002Annual return made up to 02/05/02
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 22/05/02
  • 363(353) ‐ Location of register of members address changed
(12 pages)
22 May 2002Annual return made up to 02/05/02
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 22/05/02
  • 363(353) ‐ Location of register of members address changed
(12 pages)
22 May 2002Full accounts made up to 31 December 2001 (13 pages)
22 May 2002Full accounts made up to 31 December 2001 (13 pages)
14 May 2001Full accounts made up to 31 December 2000 (12 pages)
14 May 2001Full accounts made up to 31 December 2000 (12 pages)
14 May 2001Annual return made up to 08/05/01
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
14 May 2001Annual return made up to 08/05/01
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
14 July 2000New director appointed (2 pages)
14 July 2000Full accounts made up to 31 December 1999 (13 pages)
14 July 2000Full accounts made up to 31 December 1999 (13 pages)
14 July 2000New director appointed (2 pages)
13 July 2000Annual return made up to 16/05/00
  • 363(288) ‐ Director resigned
(10 pages)
13 July 2000Annual return made up to 16/05/00
  • 363(288) ‐ Director resigned
(10 pages)
28 May 1999Full accounts made up to 31 December 1998 (13 pages)
28 May 1999Full accounts made up to 31 December 1998 (13 pages)
22 May 1999New director appointed (2 pages)
22 May 1999Annual return made up to 16/05/99
  • 363(287) ‐ Registered office changed on 22/05/99
  • 363(288) ‐ Secretary's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(10 pages)
22 May 1999New director appointed (2 pages)
22 May 1999New director appointed (2 pages)
22 May 1999New director appointed (2 pages)
22 May 1999New director appointed (2 pages)
22 May 1999New director appointed (2 pages)
22 May 1999Annual return made up to 16/05/99
  • 363(287) ‐ Registered office changed on 22/05/99
  • 363(288) ‐ Secretary's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(10 pages)
22 May 1999New director appointed (2 pages)
22 May 1999New director appointed (2 pages)
22 May 1999New director appointed (2 pages)
22 May 1999New director appointed (2 pages)
21 June 1998Full accounts made up to 31 December 1997 (13 pages)
21 June 1998Full accounts made up to 31 December 1997 (13 pages)
12 June 1998New director appointed (2 pages)
12 June 1998New director appointed (2 pages)
12 June 1998New director appointed (2 pages)
12 June 1998New director appointed (2 pages)
12 June 1998New director appointed (2 pages)
12 June 1998New director appointed (2 pages)
12 June 1998Annual return made up to 16/05/98
  • 363(288) ‐ Director resigned
(10 pages)
12 June 1998New director appointed (2 pages)
12 June 1998New director appointed (2 pages)
12 June 1998New director appointed (2 pages)
12 June 1998Annual return made up to 16/05/98
  • 363(288) ‐ Director resigned
(10 pages)
12 June 1998New director appointed (2 pages)
5 December 1997New secretary appointed (2 pages)
5 December 1997Secretary resigned (1 page)
5 December 1997Secretary resigned (1 page)
5 December 1997New secretary appointed (2 pages)
11 June 1997Annual return made up to 16/05/97
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
11 June 1997Full accounts made up to 31 December 1996 (14 pages)
11 June 1997New director appointed (2 pages)
11 June 1997Annual return made up to 16/05/97
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
11 June 1997Full accounts made up to 31 December 1996 (14 pages)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
19 June 1996New director appointed (2 pages)
19 June 1996New director appointed (2 pages)
19 June 1996New director appointed (2 pages)
19 June 1996New director appointed (2 pages)
19 June 1996New director appointed (2 pages)
19 June 1996Full accounts made up to 31 December 1995 (15 pages)
19 June 1996Annual return made up to 16/05/96
  • 363(288) ‐ Director resigned
(10 pages)
19 June 1996New director appointed (2 pages)
19 June 1996Annual return made up to 16/05/96
  • 363(288) ‐ Director resigned
(10 pages)
19 June 1996Full accounts made up to 31 December 1995 (15 pages)
19 June 1996New director appointed (2 pages)
19 June 1996New director appointed (2 pages)
19 July 1995New director appointed (2 pages)
19 July 1995New director appointed (2 pages)
19 July 1995New director appointed (2 pages)
19 July 1995New director appointed (2 pages)
19 July 1995New director appointed (2 pages)
19 July 1995New director appointed (2 pages)
19 July 1995New director appointed (2 pages)
19 July 1995New director appointed (2 pages)
19 July 1995New director appointed (2 pages)
19 July 1995New director appointed (2 pages)
13 June 1995Full accounts made up to 31 December 1994 (20 pages)
13 June 1995Annual return made up to 16/05/95
  • 363(288) ‐ Director resigned
(8 pages)
13 June 1995Director's particulars changed (2 pages)
13 June 1995Annual return made up to 16/05/95
  • 363(288) ‐ Director resigned
(8 pages)
13 June 1995Full accounts made up to 31 December 1994 (20 pages)
13 June 1995Director's particulars changed (2 pages)