Company NameInstitute Of Engineers And Technicians (The)
Company StatusDissolved
Company Number00916160
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 September 1967(56 years, 7 months ago)
Dissolution Date4 April 2000 (24 years ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Arthur Jesse Moore
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1998(30 years, 6 months after company formation)
Appointment Duration2 years (closed 04 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Pelham Crescent
The Park
Nottingham
NG7 1AW
Secretary NamePeter Frederick Wason
NationalityBritish
StatusClosed
Appointed02 April 1998(30 years, 6 months after company formation)
Appointment Duration2 years (closed 04 April 2000)
RoleCompany Director
Correspondence Address99 The Avenue
Fareham
Hampshire
PO14 3DJ
Director NameMr Keith Andrew Ballinger
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1999(31 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (closed 04 April 2000)
RoleChartered Civil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address20 Coleridge Road
Maldon
Essex
CM9 6DH
Director NameKenneth Roy Kendrick
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1999(31 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (closed 04 April 2000)
RoleMod Tutor
Correspondence AddressBrinkers
Brinkers Lane
Wadhurst
East Sussex
TN5 6LS
Director NameMr Christopher Harry Monday
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1999(31 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (closed 04 April 2000)
RoleHead Of Tech Services
Correspondence AddressBradley Hall
Bradley Lane
Frodsham
Cheshire
WA6 7EP
Director NameMr John Harry Wilkinson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 1998)
RoleCollege Lecturer
Correspondence Address10 Compton Close
Earley
Reading
Berkshire
RG6 2EA
Director NameMr John Nuttall Whittaker
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 October 1995)
RoleRetired
Correspondence Address17 Holly Avenue
Breaston
Derby
Derbyshire
DE72 3BG
Director NameMr Antonio Ramus Vinhas
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 1998)
RoleComputer Engineer
Correspondence Address27 Dunraven Road
London
W12 7QZ
Director NameMrs Marion Morrison Kelly
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 3 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 27 June 1992)
RoleElectronics Engineer
Correspondence Address33 Brucehaven Road
Limekilns
Dunfermline
Fife
KY11 3HZ
Scotland
Director NameMr David John Kelleher
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 1993)
RoleTelecomms Engineer
Correspondence Address88 Coppice Road
Whitnash
Leamington Spa
Warwickshire
CV31 2JB
Director NameJohn Harris
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 1998)
RoleDraughtsman
Correspondence Address2 Brownsfield Road
Yardley Gobion
Towcester
Northamptonshire
NN12 7TY
Director NameMr Arthur Derek James Goddard
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 1998)
RoleElectronics Engineer
Correspondence Address20 Ketley View
Panfield
Braintree
Essex
CM7 5AF
Director NameMr Anthony Cecil Ellis
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 3 months after company formation)
Appointment Duration3 years (resigned 07 January 1995)
RoleProduction Manager
Correspondence Address72 Woolwich Road
Greenwich
London
SE10 0JU
Director NameMr Peter John Beuken
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 1993)
RoleMembership Secretary
Correspondence Address55 Sturgess Avenue
Hendon
London
NW4 3TR
Director NameJames Walter Bell
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 1998)
RoleCollege Lecturer
Correspondence AddressMoorcroft 4 Fawley Road
Liverpool
Merseyside
L18 9TF
Director NameMr Keith Andrew Ballinger
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 1998)
RoleHighways Engineer
Country of ResidenceUnited Kingdom
Correspondence Address20 Coleridge Road
Maldon
Essex
CM9 6DH
Secretary NameDr Arthur Frederick Langley Deeson
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 1998)
RoleCompany Director
Correspondence AddressEwell Farmhouse Graveney Road
Goodnestone
Faversham
Kent
ME13 8UP
Director NameMr David Arthur Trew
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(24 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 1998)
RoleRetired Engineer
Correspondence Address97 Griffin Road
Bilton Grange
Kingston-Upon-Hull
East Yorkshire
HU9 4TB
Director NameAnthony John Corcoran
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(26 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 1998)
RoleManager
Correspondence Address10 Fauchons Close
Bearsted
Maidstone
Kent
ME14 4BB
Director NameKeith Robert Brown
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(26 years, 9 months after company formation)
Appointment Duration2 years (resigned 05 July 1996)
RoleEngineer
Correspondence Address2 Victory Road
Stubbington
Fareham
Hampshire
PO14 2SA
Director NameCharles Allen Henry Barton
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(26 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 1996)
RoleCAD Design
Correspondence Address38 Bracklesham Close
Cove Prospect Estate
Farnborough
Hampshire
GU14 8LR
Director NameMartyn David Harvey
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1995(27 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1998)
RoleEngineering Manager
Correspondence AddressOld Post Office
Shepton Montague
Wincanton
Somerset
BA9 8JW
Director NameRobert Burgess
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(28 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1998)
RoleTechnology Teacher
Correspondence Address6 Kingston Close
Ramsgate
Kent
CT12 6PE
Director NameRoy Gibbons
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(28 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1998)
RoleTechnical Sales Manager
Correspondence Address30 Pitchers Hill
Wickhamford
Evesham
Worcestershire
WR11 6RT
Director NameKeith Mason
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1997(29 years, 9 months after company formation)
Appointment Duration9 months (resigned 31 March 1998)
RoleProduction Engineer
Correspondence Address31 Gammons Lane
Watford
Hertfordshire
WD2 5BY
Director NameDr John Brown
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(30 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 July 1999)
RoleChartered Electrical Engineer
Correspondence Address28 Daleside
Gerrards Cross
Buckinghamshire
SL9 7JE
Director NameMs Michelle Dawn Richmond
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(30 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 July 1999)
RoleProduct Engineer
Country of ResidenceUnited Kingdom
Correspondence Address43 Church End
Everton
Sandy
Bedfordshire
SG19 2JZ
Director NameMr James Malcolm Watson
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(30 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 July 1999)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Crofton Way
Swanmore
Southampton
Hampshire
SO32 2RF

Location

Registered AddressSavoy Hill House
Savoy Hill
London
WC2R 0BS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

4 April 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 December 1999First Gazette notice for voluntary strike-off (1 page)
2 November 1999Application for striking-off (2 pages)
8 October 1999Director resigned (1 page)
1 October 1999New director appointed (2 pages)
1 October 1999Director resigned (1 page)
1 October 1999New director appointed (2 pages)
18 December 1998Annual return made up to 15/12/98
  • 363(287) ‐ Registered office changed on 18/12/98
(4 pages)
28 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
10 July 1998Secretary resigned (1 page)
10 July 1998New secretary appointed (2 pages)
10 July 1998New director appointed (2 pages)
10 July 1998New director appointed (2 pages)
10 July 1998New director appointed (2 pages)
10 July 1998New director appointed (2 pages)
5 May 1998Director resigned (1 page)
5 May 1998Director resigned (1 page)
5 May 1998Director resigned (1 page)
5 May 1998Director resigned (1 page)
5 May 1998Director resigned (1 page)
5 May 1998Director resigned (1 page)
5 May 1998Director resigned (1 page)
5 May 1998Director resigned (1 page)
5 May 1998Director resigned (1 page)
5 May 1998Secretary resigned (1 page)
5 May 1998Director resigned (1 page)
5 May 1998Director resigned (1 page)
5 May 1998Director resigned (1 page)
9 March 1998New director appointed (2 pages)
18 February 1998Annual return made up to 31/12/97 (8 pages)
2 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
17 December 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
16 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
28 January 1997New director appointed (2 pages)
28 January 1997New director appointed (2 pages)
28 January 1997Annual return made up to 31/12/96
  • 363(288) ‐ Director resigned
(8 pages)
2 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
16 January 1996Annual return made up to 31/12/95
  • 363(288) ‐ Director resigned
(8 pages)