Company NameIEE Services Limited
DirectorDavid Keith Bunyan
Company StatusActive
Company Number02151642
CategoryPrivate Limited Company
Incorporation Date30 July 1987(36 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameAndrew Fraser Wilson
NationalityBritish
StatusCurrent
Appointed05 April 2004(16 years, 8 months after company formation)
Appointment Duration20 years
RoleCompany Director
Correspondence Address9 Howard Road
Coulsdon
Surrey
CR5 2EB
Director NameMr David Keith Bunyan
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2006(19 years, 3 months after company formation)
Appointment Duration17 years, 5 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address130 Union Street
Dunstable
Bedfordshire
LU6 1HB
Director NameDr John Charles Williams
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(3 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 14 June 1999)
RoleChief Executive
Correspondence AddressBeightons Bassetts Lane
Little Baddow
Chelmsford
Essex
CM3 4DA
Secretary NameMr Stephen Riding
NationalityBritish
StatusResigned
Appointed27 December 1990(3 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 June 1998)
RoleCompany Director
Correspondence Address4 Wymondley Close
Hitchin
Hertfordshire
SG4 9PW
Director NameJohn Banks
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(10 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 11 March 2003)
RoleRetired
Correspondence AddressB1 Marine Gate
Marine Drive
Brighton
BN2 5TQ
Director NameColin Simister Gaskell
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(10 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 11 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSequoia Lodge
Oakhurst Avenue
Harpenden
Hertfordshire
AL5 2ND
Director NameGeoffrey John Lomer
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(10 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 11 March 2003)
RoleRetired
Correspondence AddressLadiko
Little Croft Road Goring On Thames
Reading
Berks
RG8 9ER
Director NameMorcom Lunt
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(10 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 11 March 2003)
RoleChartered Engineer
Correspondence Address7a Adams Road
Cambridge
CB3 9AD
Director NameMr Field Laurence Joseph Walton
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(10 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 11 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChristow Cottage
Seer Green Lane
Jordans
Buckinghamshire
HP9 2ST
Director NameRodney Gordon Montrose
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(10 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 August 2000)
RoleCompany Director
Correspondence Address18 Ashby Drive
Upper Caldecote
Biggleswade
Bedfordshire
SG18 9DJ
Director NameMr Alan Plumpton
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(10 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 11 March 2003)
RoleCompany Director
Correspondence AddressLockhill Stubbs Wood
Chesham Bois
Amersham
Buckinghamshire
HP6 6EX
Director NameBrigadier Gordon John Rawlins
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(10 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2002)
RoleDeputy Secretary
Correspondence AddressOld School Court
Egerton
Ashford
Kent
TN27 9DW
Secretary NameMichael Leslie Harris
NationalityBritish
StatusResigned
Appointed01 June 1998(10 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 05 April 2004)
RoleFinancial Controller
Correspondence Address210 Putteridge Road
Luton
Bedfordshire
LU2 8HJ
Director NameDr Alfred Roberts
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1999(11 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 06 February 2007)
RoleChief Executive
Correspondence Address34 Biddenham Turn
Biddenham
Bedford
Bedfordshire
MK40 4AZ
Director NameProf Colin William Davidson
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(12 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 October 2002)
RoleRetired
Correspondence Address6/14 Succoth Court
Edinburgh
Midlothian
EH12 6BY
Scotland
Director NameSteven Mair
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2000(13 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 March 2003)
RolePublisher
Correspondence Address9 The Close
Harpenden
Hertfordshire
AL5 3NB
Director NameMr Robin William McGill
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(19 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 June 2009)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address22 Newlands
Kirknewton
EH27 8LR
Scotland

Contact

Websiteiee.org.uk

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

Shareholders

2 at £1Institution Of Engineering & Technology
100.00%
Ordinary

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

8 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)
2 October 2020Notification of Paul Michael Needham as a person with significant control on 1 October 2020 (2 pages)
2 October 2020Notification of Rachel Hurst as a person with significant control on 1 October 2020 (2 pages)
2 October 2020Notification of Robert Anthony Cryan as a person with significant control on 1 October 2020 (2 pages)
2 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 Alyssa Randall 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 Jayne Kathryn Bryant 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)
20 November 2019Director's details changed for David Keith Bunyan on 20 November 2019 (2 pages)
8 October 2019Notification of Andrew Charles Harter as a person with significant control on 1 October 2019 (2 pages)
4 October 2019Notification of Gopichand Katragadda as a person with significant control on 1 October 2019 (2 pages)
4 October 2019Notification of Dawn Elizabeth Ohlson as a person with significant control on 1 October 2019 (2 pages)
4 October 2019Notification of Philip Thomas Blythe as a person with significant control on 1 October 2019 (2 pages)
30 September 2019Cessation of Virginia Margaret Hodge 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 Nicholas Paul Winser 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)
7 January 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
10 October 2018Change of details for Mr Joe Dunn as a person with significant control on 1 October 2018 (2 pages)
9 October 2018Notification of Ian Belger as a person with significant control on 1 October 2018 (2 pages)
9 October 2018Notification of Yewande Akinola as a person with significant control on 1 October 2018 (2 pages)
9 October 2018Notification of Colin Michael Arthur as a person with significant control on 1 October 2018 (2 pages)
9 October 2018Notification of Joe Dunn as a person with significant control on 1 October 2018 (2 pages)
8 October 2018Cessation of Thomas Hlaing as a person with significant control on 30 September 2018 (1 page)
8 October 2018Cessation of Jeremy Daniel Mckendrick Watson as a person with significant control on 30 September 2018 (1 page)
8 October 2018Cessation of Robert Anthony Cryan as a person with significant control on 30 September 2018 (1 page)
8 October 2018Cessation of Graeme Nigel Hobbs as a person with significant control on 30 September 2018 (1 page)
30 January 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
25 January 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
15 November 2017Notification of Danielle George as a person with significant control on 1 October 2017 (2 pages)
15 November 2017Cessation of Naomi Wendy Climer as a person with significant control on 30 September 2017 (1 page)
15 November 2017Notification of Danielle George as a person with significant control on 1 October 2017 (2 pages)
15 November 2017Notification of Jayne Kathryn Bryant as a person with significant control on 1 October 2017 (2 pages)
15 November 2017Cessation of Andrew Charles Harter as a person with significant control on 30 September 2017 (1 page)
15 November 2017Cessation of William James Stewart as a person with significant control on 30 September 2017 (1 page)
15 November 2017Notification of Simon Charles Andrew Harrison as a person with significant control on 1 October 2017 (2 pages)
15 November 2017Cessation of Farah Azirar as a person with significant control on 30 September 2017 (1 page)
15 November 2017Cessation of Naomi Wendy Climer as a person with significant control on 30 September 2017 (1 page)
15 November 2017Notification of Samantha Elizabeth Hubbard as a person with significant control on 1 October 2017 (2 pages)
15 November 2017Cessation of Andrew Charles Harter as a person with significant control on 30 September 2017 (1 page)
15 November 2017Cessation of William James Stewart as a person with significant control on 30 September 2017 (1 page)
15 November 2017Notification of Alyssa Randall as a person with significant control on 1 October 2017 (2 pages)
15 November 2017Notification of Samantha Elizabeth Hubbard as a person with significant control on 1 October 2017 (2 pages)
15 November 2017Notification of Simon Charles Andrew Harrison as a person with significant control on 1 October 2017 (2 pages)
15 November 2017Cessation of Farah Azirar as a person with significant control on 30 September 2017 (1 page)
15 November 2017Notification of Alyssa Randall as a person with significant control on 1 October 2017 (2 pages)
15 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)
3 February 2017Confirmation statement made on 28 January 2017 with updates (20 pages)
3 February 2017Confirmation statement made on 28 January 2017 with updates (20 pages)
20 January 2017Accounts for a dormant company made up to 30 December 2016 (2 pages)
20 January 2017Accounts for a dormant company made up to 30 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 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(4 pages)
28 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(4 pages)
23 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
23 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
24 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(4 pages)
24 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(4 pages)
1 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(4 pages)
1 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(4 pages)
1 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(4 pages)
17 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
17 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(4 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(4 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(4 pages)
22 April 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
22 April 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
3 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
15 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
15 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
1 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
22 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
22 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
6 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
6 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
6 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
27 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
27 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
1 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
1 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
1 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
4 June 2009Appointment terminated director robin mcgill (1 page)
4 June 2009Appointment terminated director robin mcgill (1 page)
3 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
3 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
1 December 2008Return made up to 01/12/08; full list of members (3 pages)
1 December 2008Return made up to 01/12/08; full list of members (3 pages)
19 August 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
19 August 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
17 June 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
17 June 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
13 June 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
13 June 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
28 January 2008Return made up to 01/12/07; no change of members (7 pages)
28 January 2008Return made up to 01/12/07; no change of members (7 pages)
2 May 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
2 May 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
6 March 2007New director appointed (2 pages)
6 March 2007New director appointed (2 pages)
19 February 2007Director resigned (1 page)
19 February 2007Director resigned (1 page)
28 December 2006Return made up to 01/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 December 2006Return made up to 01/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 November 2006New director appointed (2 pages)
17 November 2006New director appointed (2 pages)
24 January 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
24 January 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
19 December 2005Return made up to 01/12/05; full list of members (6 pages)
19 December 2005Return made up to 01/12/05; full list of members (6 pages)
1 February 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
1 February 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
7 December 2004Return made up to 01/12/04; full list of members (6 pages)
7 December 2004Return made up to 01/12/04; full list of members (6 pages)
13 May 2004New secretary appointed (2 pages)
13 May 2004New secretary appointed (2 pages)
5 May 2004Secretary resigned (1 page)
5 May 2004Secretary resigned (1 page)
5 January 2004Return made up to 01/12/03; full list of members (6 pages)
5 January 2004Return made up to 01/12/03; full list of members (6 pages)
30 September 2003Accounts for a dormant company made up to 30 June 2003 (2 pages)
30 September 2003Accounts for a dormant company made up to 30 June 2003 (2 pages)
4 April 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
4 April 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
23 March 2003Director resigned (1 page)
23 March 2003Director resigned (1 page)
23 March 2003Director resigned (1 page)
23 March 2003Director resigned (1 page)
23 March 2003Director resigned (1 page)
23 March 2003Director resigned (1 page)
23 March 2003Director resigned (1 page)
23 March 2003Director resigned (1 page)
23 March 2003Director resigned (1 page)
23 March 2003Director resigned (1 page)
23 March 2003Director resigned (1 page)
23 March 2003Director resigned (1 page)
23 March 2003Director resigned (1 page)
23 March 2003Director resigned (1 page)
2 January 2003Return made up to 01/12/02; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
2 January 2003Return made up to 01/12/02; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
9 March 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
9 March 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
11 December 2001Return made up to 01/12/01; full list of members (9 pages)
11 December 2001Return made up to 01/12/01; full list of members (9 pages)
14 April 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
14 April 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
2 January 2001Return made up to 01/12/00; full list of members (9 pages)
2 January 2001Return made up to 01/12/00; full list of members (9 pages)
2 January 2001New director appointed (2 pages)
2 January 2001New director appointed (2 pages)
14 August 2000Director resigned (1 page)
14 August 2000Director resigned (1 page)
5 March 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
5 March 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
18 February 2000New director appointed (2 pages)
18 February 2000New director appointed (2 pages)
16 December 1999Return made up to 01/12/99; full list of members (9 pages)
16 December 1999Return made up to 01/12/99; full list of members (9 pages)
30 June 1999New director appointed (2 pages)
30 June 1999New director appointed (2 pages)
29 June 1999Director resigned (1 page)
29 June 1999Director resigned (1 page)
17 April 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
17 April 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
25 November 1998Return made up to 01/12/98; no change of members (6 pages)
25 November 1998Return made up to 01/12/98; no change of members (6 pages)
18 August 1998New secretary appointed (2 pages)
18 August 1998Secretary resigned (1 page)
18 August 1998Secretary resigned (1 page)
18 August 1998New secretary appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (4 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (4 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
14 January 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
14 January 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
6 January 1998Return made up to 01/12/97; full list of members (6 pages)
6 January 1998Return made up to 01/12/97; full list of members (6 pages)
23 December 1996Return made up to 01/12/96; no change of members (4 pages)
23 December 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
23 December 1996Return made up to 01/12/96; no change of members (4 pages)
23 December 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
27 December 1995Return made up to 01/12/95; no change of members (4 pages)
27 December 1995Accounts for a dormant company made up to 30 June 1995 (1 page)
27 December 1995Accounts for a dormant company made up to 30 June 1995 (1 page)
27 December 1995Return made up to 01/12/95; no change of members (4 pages)
30 July 1987Incorporation (13 pages)
30 July 1987Incorporation (13 pages)