Coulsdon
Surrey
CR5 2EB
Director Name | Mr Simon Paul White |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2023(56 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | C/O A F Wilson, I E T Governance Department Savoy London WC2R 0BL |
Director Name | Dr John Charles Williams |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(24 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 14 June 1999) |
Role | Chief Executive |
Correspondence Address | Beightons Bassetts Lane Little Baddow Chelmsford Essex CM3 4DA |
Director Name | Mr Rasin Ward Orson |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(24 years, 8 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 07 November 1991) |
Role | Company Director |
Correspondence Address | The Old Garden Dunorlan Park Tunbridge Wells Kent TN2 3QA |
Director Name | Edward Francis Williams |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(24 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 04 July 2002) |
Role | Company Director |
Correspondence Address | The Shrubberies Colemere Ellesmere Shropshire SY12 0QL Wales |
Secretary Name | Mrs Felicity Ann Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(24 years, 8 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 12 February 1992) |
Role | Company Director |
Correspondence Address | 10 Lincolns Inn Fields London WC2A 3BP |
Secretary Name | Paul Ellaby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(24 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 24 August 1998) |
Role | Secretary |
Correspondence Address | 10 Lincolns Inn Fields London WC2A 3BP |
Director Name | Dr Alfred Roberts |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(33 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 06 February 2007) |
Role | Chief Executive |
Correspondence Address | 34 Biddenham Turn Biddenham Bedford Bedfordshire MK40 4AZ |
Director Name | Mr Stephen Riding |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(35 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 01 August 2004) |
Role | Finance Director |
Correspondence Address | 4 Wymondley Close Hitchin Hertfordshire SG4 9PW |
Secretary Name | Michael Leslie Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(35 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 April 2004) |
Role | Company Director |
Correspondence Address | 210 Putteridge Road Luton Bedfordshire LU2 8HJ |
Director Name | Michael Leslie Harris |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(37 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 September 2006) |
Role | Chartered Management Accountant |
Correspondence Address | 210 Putteridge Road Luton Bedfordshire LU2 8HJ |
Director Name | Mr David Keith Bunyan |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(39 years, 8 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 30 September 2023) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 130 Union Street Dunstable Bedfordshire LU6 1HB |
Secretary Name | Bristows Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1998(31 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 July 2002) |
Correspondence Address | 3 Lincoln's Inn Fields London WC2A 3AA |
Website | iee.org.uk |
---|
Registered Address | C/O A F Wilson, I E T Governance Department Savoy Place London WC2R 0BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Institution Of Engineering & Technology 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 28 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 3 weeks from now) |
8 February 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
---|---|
1 February 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
9 October 2020 | Notification of Bikramjit Singh Bhangu as a person with significant control on 1 October 2020 (2 pages) |
2 October 2020 | Notification of Catherine Anne Sugden as a person with significant control on 1 October 2020 (2 pages) |
2 October 2020 | Notification of Paul Michael Needham as a person with significant control on 1 October 2020 (2 pages) |
2 October 2020 | Notification of Robert Anthony Cryan as a person with significant control on 1 October 2020 (2 pages) |
2 October 2020 | Notification of Rachel Hurst as a person with significant control on 1 October 2020 (2 pages) |
30 September 2020 | Cessation of Samantha Elizabeth Hubbard as a person with significant control on 30 September 2020 (1 page) |
30 September 2020 | Cessation of Jayne Kathryn Bryant as a person with significant control on 30 September 2020 (1 page) |
30 September 2020 | Cessation of Alyssa Randall as a person with significant control on 30 September 2020 (1 page) |
30 September 2020 | Cessation of Michael Douglas Carr as a person with significant control on 30 September 2020 (1 page) |
30 September 2020 | Cessation of Simon Charles Andrew Harrison as a person with significant control on 30 September 2020 (1 page) |
28 January 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
27 January 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
20 November 2019 | Director's details changed for David Keith Bunyan on 20 November 2019 (2 pages) |
7 October 2019 | Notification of Andrew Charles Harter as a person with significant control on 1 October 2019 (2 pages) |
4 October 2019 | Notification of Dawn Elizabeth Ohlson as a person with significant control on 1 October 2019 (2 pages) |
4 October 2019 | Notification of Philip Thomas Blythe as a person with significant control on 1 October 2019 (2 pages) |
4 October 2019 | Notification of Gopichand Katragadda as a person with significant control on 1 October 2019 (2 pages) |
30 September 2019 | Cessation of Nicholas Paul Winser as a person with significant control on 30 September 2019 (1 page) |
30 September 2019 | Cessation of Julia Alison Noble as a person with significant control on 30 September 2019 (1 page) |
30 September 2019 | Cessation of Virginia Margaret Hodge as a person with significant control on 30 September 2019 (1 page) |
30 September 2019 | Cessation of Andrew Richard Bevington as a person with significant control on 30 September 2019 (1 page) |
28 January 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
7 January 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
9 October 2018 | Change of details for Mr Joe Dunn as a person with significant control on 1 October 2018 (2 pages) |
9 October 2018 | Notification of Colin Michael Arthur as a person with significant control on 1 October 2018 (2 pages) |
9 October 2018 | Notification of Yewande Akinola as a person with significant control on 1 October 2018 (2 pages) |
9 October 2018 | Notification of Joe Dunn as a person with significant control on 1 October 2018 (2 pages) |
9 October 2018 | Notification of Ian Belger as a person with significant control on 1 October 2018 (2 pages) |
3 October 2018 | Cessation of Robert Anthony Cryan as a person with significant control on 30 September 2018 (1 page) |
3 October 2018 | Cessation of Jeremy Daniel Mckendrick Watson as a person with significant control on 30 September 2018 (1 page) |
3 October 2018 | Cessation of Graeme Nigel Hobbs as a person with significant control on 30 September 2018 (1 page) |
3 October 2018 | Cessation of Thomas Hlaing as a person with significant control on 30 September 2018 (1 page) |
29 January 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
26 January 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
13 November 2017 | Cessation of William James Stewart as a person with significant control on 30 September 2017 (1 page) |
13 November 2017 | Notification of Samantha Elizabeth Hubbard as a person with significant control on 1 October 2017 (2 pages) |
13 November 2017 | Notification of Simon Charles Andrew Harrison as a person with significant control on 1 October 2017 (2 pages) |
13 November 2017 | Notification of Danielle George as a person with significant control on 1 October 2017 (2 pages) |
13 November 2017 | Notification of Jayne Kathryn Bryant as a person with significant control on 1 October 2017 (2 pages) |
13 November 2017 | Notification of Samantha Elizabeth Hubbard as a person with significant control on 1 October 2017 (2 pages) |
13 November 2017 | Notification of Alyssa Randall as a person with significant control on 1 October 2017 (2 pages) |
13 November 2017 | Notification of Alyssa Randall as a person with significant control on 1 October 2017 (2 pages) |
13 November 2017 | Notification of Jayne Kathryn Bryant as a person with significant control on 1 October 2017 (2 pages) |
13 November 2017 | Notification of Danielle George as a person with significant control on 1 October 2017 (2 pages) |
13 November 2017 | Cessation of William James Stewart as a person with significant control on 30 September 2017 (1 page) |
13 November 2017 | Notification of Simon Charles Andrew Harrison as a person with significant control on 1 October 2017 (2 pages) |
10 November 2017 | Cessation of Naomi Wendy Climer as a person with significant control on 1 October 2017 (1 page) |
10 November 2017 | Cessation of Naomi Wendy Climer as a person with significant control on 1 October 2017 (1 page) |
10 November 2017 | Cessation of William James Stewart as a person with significant control on 30 September 2017 (1 page) |
10 November 2017 | Cessation of Andrew Charles Harter as a person with significant control on 1 October 2017 (1 page) |
10 November 2017 | Cessation of Andrew Charles Harter as a person with significant control on 1 October 2017 (1 page) |
10 November 2017 | Cessation of Farah Azirar as a person with significant control on 30 September 2017 (1 page) |
10 November 2017 | Cessation of Farah Azirar as a person with significant control on 30 September 2017 (1 page) |
10 November 2017 | Cessation of William James Stewart as a person with significant control on 30 September 2017 (1 page) |
25 July 2017 | Cessation of David Warren Arthur East as a person with significant control on 20 March 2017 (1 page) |
25 July 2017 | Cessation of David Warren Arthur East as a person with significant control on 20 March 2017 (1 page) |
1 February 2017 | Confirmation statement made on 28 January 2017 with updates (20 pages) |
1 February 2017 | Confirmation statement made on 28 January 2017 with updates (20 pages) |
20 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
20 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
4 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
28 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
28 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
23 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
23 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
24 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
28 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
17 April 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
17 April 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
15 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
22 April 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
22 April 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
16 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
16 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
15 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
15 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (4 pages) |
15 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
22 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
15 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
27 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
16 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (4 pages) |
16 November 2009 | Director's details changed for David Keith Bunyan on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for David Keith Bunyan on 16 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (4 pages) |
3 June 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
3 June 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
1 December 2008 | Return made up to 15/11/08; full list of members (3 pages) |
1 December 2008 | Return made up to 15/11/08; full list of members (3 pages) |
13 June 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
13 June 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
8 January 2008 | Return made up to 15/11/07; no change of members (6 pages) |
8 January 2008 | Return made up to 15/11/07; no change of members (6 pages) |
9 May 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
9 May 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
28 December 2006 | Return made up to 15/11/06; full list of members (6 pages) |
28 December 2006 | Return made up to 15/11/06; full list of members (6 pages) |
17 November 2006 | New director appointed (2 pages) |
17 November 2006 | New director appointed (2 pages) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | Director resigned (1 page) |
14 July 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
14 July 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
25 November 2005 | Return made up to 15/11/05; full list of members
|
25 November 2005 | Return made up to 15/11/05; full list of members
|
13 September 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
13 September 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
16 February 2005 | Registered office changed on 16/02/05 from: michael faraday house six hills way stevenage hertfordshire SG1 2AY (1 page) |
16 February 2005 | Registered office changed on 16/02/05 from: michael faraday house six hills way stevenage hertfordshire SG1 2AY (1 page) |
24 November 2004 | Return made up to 15/11/04; full list of members (7 pages) |
24 November 2004 | Return made up to 15/11/04; full list of members (7 pages) |
26 August 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
26 August 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | Director resigned (1 page) |
13 May 2004 | New secretary appointed (2 pages) |
13 May 2004 | New secretary appointed (2 pages) |
5 May 2004 | Secretary resigned (1 page) |
5 May 2004 | Secretary resigned (1 page) |
12 January 2004 | Return made up to 15/11/03; full list of members
|
12 January 2004 | Return made up to 15/11/03; full list of members
|
30 September 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
30 September 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
24 March 2003 | Registered office changed on 24/03/03 from: 3 lincolns inn fields london WC2A 3AA (1 page) |
24 March 2003 | Registered office changed on 24/03/03 from: 3 lincolns inn fields london WC2A 3AA (1 page) |
16 December 2002 | Return made up to 15/11/02; full list of members (7 pages) |
16 December 2002 | Return made up to 15/11/02; full list of members (7 pages) |
18 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
18 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | Resolutions
|
9 July 2002 | New secretary appointed (2 pages) |
9 July 2002 | Resolutions
|
9 July 2002 | Director resigned (1 page) |
9 July 2002 | Secretary resigned (1 page) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | New secretary appointed (2 pages) |
9 July 2002 | Secretary resigned (1 page) |
9 July 2002 | New director appointed (2 pages) |
20 November 2001 | Return made up to 15/11/01; full list of members
|
20 November 2001 | Return made up to 15/11/01; full list of members
|
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
3 January 2001 | Director resigned (1 page) |
3 January 2001 | Director resigned (1 page) |
13 December 2000 | Return made up to 15/11/00; full list of members
|
13 December 2000 | New director appointed (2 pages) |
13 December 2000 | New director appointed (2 pages) |
13 December 2000 | Return made up to 15/11/00; full list of members
|
1 November 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
1 November 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
23 November 1999 | Return made up to 15/11/99; full list of members
|
23 November 1999 | Return made up to 15/11/99; full list of members
|
1 November 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
1 November 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
27 November 1998 | Return made up to 15/11/98; full list of members
|
27 November 1998 | Return made up to 15/11/98; full list of members
|
30 September 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
30 September 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
11 September 1998 | Registered office changed on 11/09/98 from: 10,lincoln's inn fields, london, WC2A 3BP (1 page) |
11 September 1998 | Registered office changed on 11/09/98 from: 10,lincoln's inn fields, london, WC2A 3BP (1 page) |
8 September 1998 | Secretary resigned (1 page) |
8 September 1998 | New secretary appointed (1 page) |
8 September 1998 | New secretary appointed (1 page) |
8 September 1998 | Secretary resigned (1 page) |
15 December 1997 | Return made up to 15/11/97; no change of members (7 pages) |
15 December 1997 | Return made up to 15/11/97; no change of members (7 pages) |
2 October 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
2 October 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
4 December 1996 | Return made up to 15/11/96; no change of members (4 pages) |
4 December 1996 | Return made up to 15/11/96; no change of members (4 pages) |
10 October 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
10 October 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
17 November 1995 | Return made up to 15/11/95; full list of members (6 pages) |
17 November 1995 | Return made up to 15/11/95; full list of members (6 pages) |
19 October 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
19 October 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |