Company NameThe Institution Of Manufacturing Engineers
DirectorMichelle Dawn Richmond
Company StatusActive
Company Number02821550
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date26 May 1993(30 years, 10 months ago)

Business Activity

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

Directors

Secretary NameAndrew Fraser Wilson
NationalityBritish
StatusCurrent
Appointed05 April 2004(10 years, 10 months after company formation)
Appointment Duration19 years, 12 months
RoleCompany Director
Correspondence Address9 Howard Road
Coulsdon
Surrey
CR5 2EB
Director NameMs Michelle Dawn Richmond
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2006(13 years, 3 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Church End
Everton
Sandy
Bedfordshire
SG19 2JZ
Director NameBrigadier Gordon John Rawlins
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1993(same day as company formation)
RoleDeputy Secretary Iee
Correspondence AddressBrook Farm House
Ashford Road, Charing
Ashford
Kent
TN27 0JL
Secretary NameThomas Waldo Bennett
NationalityBritish
StatusResigned
Appointed26 May 1993(same day as company formation)
RoleCompany Director
Correspondence AddressWheelwrights
67 New Biggen Street Thaxted
Dunmuw
Essex
CM6 2QU
Secretary NamePamela Jean Hogg
NationalityBritish
StatusResigned
Appointed23 May 2001(7 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2002)
RoleCompany Director
Correspondence AddressBarwick 6a Swangleys Lane
Knebworth
Hertfordshire
SG3 6AA
Secretary NameMichael Leslie Harris
NationalityBritish
StatusResigned
Appointed30 June 2002(9 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 05 April 2004)
RoleCompany Director
Correspondence Address210 Putteridge Road
Luton
Bedfordshire
LU2 8HJ
Director NameMr Stephen Riding
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(9 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 28 March 2006)
RoleFinance Director
Correspondence Address50 Duncombes Road
Turves Whittlesey
Peterborough
PE7 2DS
Director NameAlbina Dorothy Giles
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2005(11 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 February 2007)
RoleCompany Director
Correspondence Address29 St Johns Road
Stansted Mountfitchet
Essex
CM24 8JP

Contact

Telephone020 72401871
Telephone regionLondon

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 Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return26 January 2024 (2 months ago)
Next Return Due9 February 2025 (10 months, 2 weeks from now)

Filing History

15 February 2024Accounts for a dormant company made up to 31 December 2023 (2 pages)
7 February 2024Confirmation statement made on 26 January 2024 with no updates (3 pages)
10 October 2023Notification of Andrew James Rogers as a person with significant control on 1 October 2023 (2 pages)
10 October 2023Cessation of Bikramjit Singh Bhangu as a person with significant control on 30 September 2023 (1 page)
10 October 2023Cessation of Paul Michael Needham as a person with significant control on 30 September 2023 (1 page)
10 October 2023Notification of Simon David Hart as a person with significant control on 1 October 2023 (2 pages)
10 October 2023Notification of Dawn Elizabeth Ohlson as a person with significant control on 1 October 2023 (2 pages)
10 October 2023Notification of David Warren Arthur East as a person with significant control on 1 October 2023 (2 pages)
10 October 2023Cessation of Julian Alexander Young as a person with significant control on 30 September 2023 (1 page)
10 October 2023Notification of Mamta Rani Singhal as a person with significant control on 1 October 2023 (2 pages)
10 October 2023Cessation of Catherine Anne Sugden as a person with significant control on 30 September 2023 (1 page)
10 October 2023Notification of Yewande Modupe Akinola as a person with significant control on 1 October 2023 (2 pages)
10 October 2023Cessation of Rachel Hurst as a person with significant control on 30 September 2023 (1 page)
18 May 2023Cessation of Andrew Charles Harter as a person with significant control on 4 May 2023 (1 page)
10 February 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
1 February 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
5 October 2022Cessation of Ian Belger as a person with significant control on 30 September 2022 (1 page)
5 October 2022Notification of Samantha Elizabeth Hubbard as a person with significant control on 1 October 2022 (2 pages)
5 October 2022Notification of Ronjon Nag as a person with significant control on 1 October 2022 (2 pages)
5 October 2022Registered office address changed from Iet Governance Department Savoy Place London WC2R 0BL United Kingdom to C/O a F Wilson, I E T Governance Department Savoy Place London WC2R 0BL on 5 October 2022 (1 page)
5 October 2022Registered office address changed from Savoy Place London WC2R 0BL to Iet Governance Department Savoy Place London WC2R 0BL on 5 October 2022 (1 page)
5 October 2022Cessation of Dawn Elizabeth Ohlson as a person with significant control on 30 September 2022 (1 page)
5 October 2022Cessation of Danielle Amanda George as a person with significant control on 30 September 2022 (1 page)
5 October 2022Notification of Timothy Richard Dafforn as a person with significant control on 1 October 2022 (2 pages)
5 October 2022Cessation of Philip Thomas Blythe as a person with significant control on 30 September 2022 (1 page)
5 October 2022Cessation of Yewande Akinola as a person with significant control on 30 September 2022 (1 page)
5 October 2022Notification of Anni Feng as a person with significant control on 1 October 2022 (2 pages)
5 October 2022Notification of Carol Marsh as a person with significant control on 1 October 2022 (2 pages)
8 April 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
29 January 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
13 October 2021Notification of Sarah Katherine Spurgeon as a person with significant control on 1 October 2021 (2 pages)
13 October 2021Notification of Abigail Sarah Hutty as a person with significant control on 1 October 2021 (2 pages)
13 October 2021Notification of Katy Deacon as a person with significant control on 1 October 2021 (2 pages)
5 October 2021Cessation of Joseph Dunn as a person with significant control on 30 September 2021 (1 page)
5 October 2021Cessation of Peter William Bonfield as a person with significant control on 30 September 2021 (1 page)
5 October 2021Cessation of Colin Michael Arthur as a person with significant control on 30 September 2021 (1 page)
10 February 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
1 February 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
9 October 2020Notification of Bikramjit Singh Bhangu as a person with significant control on 1 October 2020 (2 pages)
6 October 2020Notification of Catherine Anne Sugden as a person with significant control on 1 October 2020 (2 pages)
6 October 2020Notification of Rachel Hurst as a person with significant control on 1 October 2020 (2 pages)
6 October 2020Notification of Robert Anthony Cryan as a person with significant control on 1 October 2020 (2 pages)
6 October 2020Notification of Paul Michael Needham as a person with significant control on 1 October 2020 (2 pages)
30 September 2020Cessation of Alyssa Randall 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 Samantha Elizabeth Hubbard as a person with significant control on 30 September 2020 (1 page)
30 September 2020Cessation of Jayne Kathryn Bryant as a person with significant control on 30 September 2020 (1 page)
30 September 2020Cessation of Michael Douglas Carr as a person with significant control on 30 September 2020 (1 page)
28 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
27 January 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
9 October 2019Notification of Andrew Charles Harter as a person with significant control on 1 October 2019 (2 pages)
7 October 2019Notification of Dawn Elizabeth Ohlson as a person with significant control on 1 October 2019 (2 pages)
7 October 2019Notification of Philip Thomas Blythe as a person with significant control on 1 October 2019 (2 pages)
7 October 2019Notification of Gopichand Katragadda as a person with significant control on 1 October 2019 (2 pages)
30 September 2019Cessation of Nicholas Paul Winser as a person with significant control on 30 September 2019 (1 page)
30 September 2019Cessation of Andrew Richard Bevington as a person with significant control on 30 September 2019 (1 page)
30 September 2019Cessation of Julia Alison Noble as a person with significant control on 30 September 2019 (1 page)
30 September 2019Cessation of Virginia Margaret Hodge as a person with significant control on 30 September 2019 (1 page)
29 January 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
10 January 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
11 October 2018Notification of Ian Belger as a person with significant control on 1 October 2018 (2 pages)
11 October 2018Notification of Colin Michael Arthur as a person with significant control on 1 October 2018 (2 pages)
11 October 2018Notification of Joseph Dunn as a person with significant control on 1 October 2018 (2 pages)
11 October 2018Notification of Yewande Akinola as a person with significant control on 1 October 2018 (2 pages)
9 October 2018Cessation of Thomas Hlaing as a person with significant control on 30 September 2018 (1 page)
9 October 2018Cessation of Graeme Nigel Hobbs as a person with significant control on 30 September 2018 (1 page)
9 October 2018Cessation of Jeremy Daniel Mckendrick Watson as a person with significant control on 30 September 2018 (1 page)
9 October 2018Cessation of Robert Anthony Cryan as a person with significant control on 30 September 2018 (1 page)
30 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
31 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
22 November 2017Notification of Danielle George as a person with significant control on 1 October 2017 (2 pages)
22 November 2017Notification of Simon Charles Andrew Harrison as a person with significant control on 1 October 2017 (2 pages)
22 November 2017Notification of Jayne Kathryn Bryant as a person with significant control on 1 October 2017 (2 pages)
22 November 2017Notification of Alyssa Randall as a person with significant control on 1 October 2017 (2 pages)
22 November 2017Cessation of Farah Azirar as a person with significant control on 30 September 2017 (1 page)
22 November 2017Cessation of Naomi Wendy Climer as a person with significant control on 30 September 2017 (1 page)
22 November 2017Notification of Samantha Elizabeth Hubbard as a person with significant control on 1 October 2017 (2 pages)
22 November 2017Cessation of Farah Azirar as a person with significant control on 30 September 2017 (1 page)
22 November 2017Cessation of Andrew Charles Harter as a person with significant control on 30 September 2017 (1 page)
22 November 2017Notification of Simon Charles Andrew Harrison as a person with significant control on 1 October 2017 (2 pages)
22 November 2017Cessation of William James Stewart as a person with significant control on 30 September 2017 (1 page)
22 November 2017Notification of Samantha Elizabeth Hubbard as a person with significant control on 1 October 2017 (2 pages)
22 November 2017Notification of Jayne Kathryn Bryant as a person with significant control on 1 October 2017 (2 pages)
22 November 2017Notification of Alyssa Randall as a person with significant control on 1 October 2017 (2 pages)
22 November 2017Notification of Danielle George as a person with significant control on 1 October 2017 (2 pages)
22 November 2017Cessation of Naomi Wendy Climer as a person with significant control on 30 September 2017 (1 page)
22 November 2017Cessation of William James Stewart as a person with significant control on 30 September 2017 (1 page)
22 November 2017Cessation of Andrew Charles Harter as a person with significant control on 30 September 2017 (1 page)
25 July 2017Cessation of David Warren Arthur East as a person with significant control on 25 July 2017 (1 page)
25 July 2017Cessation of David Warren Arthur East as a person with significant control on 20 March 2017 (1 page)
25 July 2017Cessation of David Warren Arthur East as a person with significant control on 20 March 2017 (1 page)
6 February 2017Confirmation statement made on 26 January 2017 with updates (19 pages)
6 February 2017Confirmation statement made on 26 January 2017 with updates (19 pages)
20 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
10 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
10 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 January 2016Annual return made up to 26 January 2016 no member list (3 pages)
27 January 2016Annual return made up to 26 January 2016 no member list (3 pages)
4 June 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
4 June 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
26 January 2015Annual return made up to 26 January 2015 no member list (3 pages)
26 January 2015Annual return made up to 26 January 2015 no member list (3 pages)
24 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
24 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
27 January 2014Annual return made up to 26 January 2014 no member list (3 pages)
27 January 2014Annual return made up to 26 January 2014 no member list (3 pages)
18 April 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
18 April 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
27 March 2013Annual return made up to 26 March 2013 no member list (3 pages)
27 March 2013Annual return made up to 26 March 2013 no member list (3 pages)
29 March 2012Annual return made up to 26 March 2012 no member list (3 pages)
29 March 2012Annual return made up to 26 March 2012 no member list (3 pages)
19 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
19 January 2012Accounts for a dormant company made up to 31 December 2011 (2 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)
31 March 2011Annual return made up to 26 March 2011 no member list (3 pages)
31 March 2011Annual return made up to 26 March 2011 no member list (3 pages)
19 April 2010Annual return made up to 26 March 2010 no member list (2 pages)
19 April 2010Annual return made up to 26 March 2010 no member list (2 pages)
15 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
15 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
10 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
10 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
22 April 2009Annual return made up to 26/03/09 (2 pages)
22 April 2009Annual return made up to 26/03/09 (2 pages)
30 June 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
30 June 2008Accounts for a dormant company made up to 31 December 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)
5 June 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
5 June 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
22 April 2008Annual return made up to 26/03/08 (3 pages)
22 April 2008Annual return made up to 26/03/08 (3 pages)
3 April 2007Annual return made up to 26/03/07 (3 pages)
3 April 2007Annual return made up to 26/03/07 (3 pages)
29 March 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
29 March 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
19 February 2007Director resigned (1 page)
19 February 2007Director resigned (1 page)
26 September 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
6 April 2006Director resigned (2 pages)
6 April 2006Director resigned (2 pages)
4 April 2006Annual return made up to 26/03/06 (4 pages)
4 April 2006Annual return made up to 26/03/06 (4 pages)
25 January 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
25 January 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
7 April 2005Director's particulars changed (1 page)
7 April 2005Director's particulars changed (1 page)
6 April 2005Annual return made up to 26/03/05 (3 pages)
6 April 2005Annual return made up to 26/03/05 (3 pages)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
16 February 2005Registered office changed on 16/02/05 from: michael faraday house six hills way stevenage hertfordshire SG1 2AY (1 page)
16 February 2005Registered office changed on 16/02/05 from: michael faraday house six hills way stevenage hertfordshire SG1 2AY (1 page)
7 February 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
7 February 2005Accounts for a dormant company made up to 30 June 2004 (2 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)
16 April 2004Annual return made up to 26/03/04 (3 pages)
16 April 2004Annual return made up to 26/03/04 (3 pages)
15 April 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
15 April 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
16 April 2003Annual return made up to 26/03/03 (3 pages)
16 April 2003Director resigned (1 page)
16 April 2003Director resigned (1 page)
16 April 2003Annual return made up to 26/03/03 (3 pages)
16 April 2003New director appointed (2 pages)
16 April 2003New director appointed (2 pages)
15 April 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
15 April 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
15 July 2002New secretary appointed (2 pages)
15 July 2002Secretary resigned (1 page)
15 July 2002New secretary appointed (2 pages)
15 July 2002Secretary resigned (1 page)
2 May 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
2 May 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
11 April 2002Annual return made up to 26/03/02
  • 363(287) ‐ Registered office changed on 11/04/02
(3 pages)
11 April 2002Annual return made up to 26/03/02
  • 363(287) ‐ Registered office changed on 11/04/02
(3 pages)
12 June 2001New secretary appointed (2 pages)
12 June 2001New secretary appointed (2 pages)
17 May 2001Secretary resigned (1 page)
17 May 2001Secretary resigned (1 page)
23 April 2001Annual return made up to 26/03/01 (3 pages)
23 April 2001Annual return made up to 26/03/01 (3 pages)
29 March 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
29 March 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
26 April 2000Annual return made up to 26/03/00
  • 363(288) ‐ Director's particulars changed
(3 pages)
26 April 2000Annual return made up to 26/03/00
  • 363(288) ‐ Director's particulars changed
(3 pages)
13 March 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
13 March 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
3 March 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
3 March 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
31 March 1998Annual return made up to 26/03/98 (4 pages)
31 March 1998Annual return made up to 26/03/98 (4 pages)
13 March 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
13 March 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
13 August 1997Annual return made up to 26/05/97 (4 pages)
13 August 1997Annual return made up to 26/05/97 (4 pages)
2 May 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
2 May 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
24 June 1996Annual return made up to 26/05/96
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 June 1996Annual return made up to 26/05/96
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
15 March 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
15 March 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
28 June 1995Annual return made up to 26/05/95 (4 pages)
28 June 1995Annual return made up to 26/05/95 (4 pages)
6 July 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 July 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 July 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 May 1993Incorporation (35 pages)
26 May 1993Incorporation (35 pages)