Coulsdon
Surrey
CR5 2EB
Director Name | Mr Alan James Watts |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2022(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Retired |
Country of Residence | Northern Ireland |
Correspondence Address | C/O A F Wilson, I E T Governance Department Savoy London WC2R 0BL |
Director Name | Mr Simon Paul White |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2023(25 years, 4 months after company formation) |
Appointment Duration | 6 months |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | C/O A F Wilson, I E T Governance Department Savoy London WC2R 0BL |
Director Name | Dr Simon David Hart |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2023(25 years, 4 months after company formation) |
Appointment Duration | 6 months |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | C/O A F Wilson, I E T Governance Department Savoy London WC2R 0BL |
Director Name | Ms Yewande Modupe Akinola |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2023(25 years, 4 months after company formation) |
Appointment Duration | 6 months |
Role | Innovator And Engineer |
Country of Residence | England |
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 | 12 June 1998(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year (resigned 14 June 1999) |
Role | Chief Executive |
Correspondence Address | Beightons Bassetts Lane Little Baddow Chelmsford Essex CM3 4DA |
Secretary Name | Mr Stephen Riding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(3 weeks, 3 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 21 August 1998) |
Role | Finance Director |
Correspondence Address | 4 Wymondley Close Hitchin Hertfordshire SG4 9PW |
Director Name | Colin Simister Gaskell |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1998(3 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sequoia Lodge Oakhurst Avenue Harpenden Hertfordshire AL5 2ND |
Director Name | Pld Dsc Ceng Fiee Michael Godfrey Rodd |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1998(3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 December 2002) |
Role | Electrical Engineer |
Correspondence Address | 12 The Cloisters Church Street Old Woking Surrey GU22 9JB |
Director Name | Dr Thomas Bryce McCrirrick |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1998(3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 October 2001) |
Role | Consultant |
Correspondence Address | Surrey Place Coach Coach House Gardens Elvetham Road Fleet Hampshire GU13 8QX |
Secretary Name | Brian Richard White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1998(3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 February 2003) |
Role | Chief Accountant |
Correspondence Address | 4 Collenswood Road Stevenage Hertfordshire SG2 9ER |
Director Name | Dr Alfred Roberts |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(1 year after company formation) |
Appointment Duration | 7 years, 7 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 | 30 November 1999(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 26 January 2005) |
Role | Finance Director |
Correspondence Address | 4 Wymondley Close Hitchin Hertfordshire SG4 9PW |
Director Name | Colin William Davidson |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2001) |
Role | Retired |
Correspondence Address | 20 East Barnton Avenue Edinburgh Midlothian EH4 6AQ Scotland |
Director Name | Dr Vincent Considine |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Well House Chapel Fields Swinford Leicestershire LE17 6BS |
Director Name | Mr Paul Alan Jackson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2005(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Northampton Square London EC1V 0HL |
Director Name | Mr Richard Jonathan Cherry |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 March 2005(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 June 2007) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Nithsdale 47 Junction Road Burgess Hill West Sussex RH15 0JB |
Director Name | Mr Edward Lawrence Almond |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(8 years, 5 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 17 August 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Kwetu Maiden Street Weston Hitchin Hertfordshire SG4 7AA |
Director Name | Mr Robin William McGill |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 June 2009) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 22 Newlands Kirknewton EH27 8LR Scotland |
Director Name | Mr Colin Howard Porter |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2007(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 September 2011) |
Role | Engineering Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Milebush Leighton Buzzard Bedfordshire LU7 2UB |
Director Name | Mr Nigel Fine |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2009(11 years, 5 months after company formation) |
Appointment Duration | 12 years (resigned 04 November 2021) |
Role | Chief Executive & Secretary |
Country of Residence | England |
Correspondence Address | Savoy Place London WC2R 0BL |
Director Name | Mr Timothy Frank Hamer |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2010(12 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 July 2017) |
Role | Director Of Knowledge (Publishing) |
Country of Residence | United Kingdom |
Correspondence Address | 12 Byron Road Harpenden Hertfordshire AL5 4AB |
Director Name | Mr Stephen Rex Burgin |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2011(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Savoy Place London WC2R 0BL |
Director Name | Ms Naomi Wendy Climer |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 2017) |
Role | President |
Country of Residence | England |
Correspondence Address | Savoy Place London WC2R 0BL |
Director Name | Mr Nigel Ward |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(16 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Escombe Drive Guildford Surrey GU2 9RE |
Director Name | Eur Ing Thomas Hlaing |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2016(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2018) |
Role | Programme Manager |
Country of Residence | England |
Correspondence Address | Savoy Place London WC2R 0BL |
Director Name | Mr Stephen Richard Hawthorne |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2017(19 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 06 April 2018) |
Role | Director Of Knowledge (Publishing) |
Country of Residence | United Kingdom |
Correspondence Address | Savoy Place London WC2R 0BL |
Director Name | Dr Simon Charles Andrew Harrison |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 2020) |
Role | Group Strategic Development Manager |
Country of Residence | England |
Correspondence Address | Savoy Place London WC2R 0BL |
Director Name | Mr Giles Justus Grant |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2018(20 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 16 February 2024) |
Role | Director Of Knowledge |
Country of Residence | England |
Correspondence Address | C/O A F Wilson, I E T Governance Department Savoy London WC2R 0BL |
Director Name | Dr Colin Michael Arthur |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(20 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2021) |
Role | R&D Manager |
Country of Residence | United Kingdom |
Correspondence Address | Savoy Place London WC2R 0BL |
Director Name | Dr Bikramjit Singh Bhangu |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2020(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 September 2023) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | C/O A F Wilson, I E T Governance Department Savoy London WC2R 0BL |
Director Name | Ms Rachel Hurst |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2021(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 September 2023) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | C/O A F Wilson, I E T Governance Department Savoy London WC2R 0BL |
Director Name | Mr David Keith Bunyan |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2022(24 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 2023) |
Role | Director Of Finance And Planning |
Country of Residence | England |
Correspondence Address | C/O A F Wilson, I E T Governance Department Savoy London WC2R 0BL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | theiet.org |
---|---|
Telephone | 01438 765678 |
Telephone region | Stevenage |
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 | 9 other UK companies use this postal address |
2 at £1 | Institution Of Engineering & Technology 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,576,070 |
Gross Profit | £3,887,788 |
Net Worth | £115,570 |
Cash | £2,032,610 |
Current Liabilities | £2,756,157 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 28 January 2024 (2 months ago) |
---|---|
Next Return Due | 11 February 2025 (10 months, 2 weeks from now) |
1 February 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
---|---|
9 October 2020 | Appointment of Dr Bikramjit Singh Bhangu as a director 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 | Change of details for Ms Rachel Catherine Hurst 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) |
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) |
1 October 2020 | Termination of appointment of Simon Charles Andrew Harrison as a director on 30 September 2020 (1 page) |
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 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 Jayne Kathryn Bryant as a person with significant control on 30 September 2020 (1 page) |
10 September 2020 | Accounts for a small company made up to 31 December 2019 (15 pages) |
28 January 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
8 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 Gopichand Katragadda 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) |
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) |
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 Nicholas Paul Winser as a person with significant control on 30 September 2019 (1 page) |
12 April 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
30 January 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
10 October 2018 | Appointment of Dr Colin Michael Arthur as a director on 1 October 2018 (2 pages) |
10 October 2018 | Termination of appointment of Thomas Hlaing as a director on 30 September 2018 (1 page) |
10 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 Ian Belger 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 Yewande Akinola as a person with significant control on 1 October 2018 (2 pages) |
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 Robert Anthony Cryan as a person with significant control on 30 September 2018 (1 page) |
12 September 2018 | Appointment of Mr Giles Justus Grant as a director on 3 September 2018 (2 pages) |
17 April 2018 | Termination of appointment of Stephen Richard Hawthorne as a director on 6 April 2018 (1 page) |
28 March 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
29 January 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
10 November 2017 | Notification of Jayne Kathryn Bryant as a person with significant control on 1 October 2017 (2 pages) |
10 November 2017 | Notification of Jayne Kathryn Bryant as a person with significant control on 1 October 2017 (2 pages) |
10 November 2017 | Notification of Samantha Elizabeth Hubbard as a person with significant control on 1 October 2017 (2 pages) |
10 November 2017 | Notification of Alyssa Randall as a person with significant control on 1 October 2017 (2 pages) |
10 November 2017 | Notification of Samantha Elizabeth Hubbard as a person with significant control on 1 October 2017 (2 pages) |
10 November 2017 | Notification of Danielle George as a person with significant control on 1 October 2017 (2 pages) |
10 November 2017 | Notification of Alyssa Randall as a person with significant control on 1 October 2017 (2 pages) |
10 November 2017 | Notification of Danielle George as a person with significant control on 1 October 2017 (2 pages) |
7 November 2017 | Cessation of Andrew Charles Harter as a person with significant control on 30 September 2017 (1 page) |
7 November 2017 | Cessation of Farah Azirar as a person with significant control on 30 September 2017 (1 page) |
7 November 2017 | Termination of appointment of Naomi Wendy Climer as a director on 31 October 2017 (1 page) |
7 November 2017 | Cessation of William James Stewart as a person with significant control on 30 September 2017 (1 page) |
7 November 2017 | Cessation of William James Stewart as a person with significant control on 30 September 2017 (1 page) |
7 November 2017 | Appointment of Dr Simon Charles Andrew Harrison as a director on 1 November 2017 (2 pages) |
7 November 2017 | Termination of appointment of Naomi Wendy Climer as a director on 31 October 2017 (1 page) |
7 November 2017 | Appointment of Dr Simon Charles Andrew Harrison as a director on 1 November 2017 (2 pages) |
7 November 2017 | Cessation of Farah Azirar as a person with significant control on 30 September 2017 (1 page) |
7 November 2017 | Cessation of Andrew Charles Harter as a person with significant control on 30 September 2017 (1 page) |
12 September 2017 | Appointment of Mr Stephen Richard Hawthorne as a director on 4 September 2017 (2 pages) |
12 September 2017 | Appointment of Mr Stephen Richard Hawthorne as a director on 4 September 2017 (2 pages) |
7 August 2017 | Termination of appointment of Timothy Frank Hamer as a director on 31 July 2017 (1 page) |
7 August 2017 | Termination of appointment of Timothy Frank Hamer as a director on 31 July 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) |
5 April 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
5 April 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
9 February 2017 | Confirmation statement made on 28 January 2017 with updates (18 pages) |
9 February 2017 | Confirmation statement made on 28 January 2017 with updates (18 pages) |
13 October 2016 | Appointment of Eur Ing Thomas Hlaing as a director on 10 October 2016 (2 pages) |
13 October 2016 | Appointment of Eur Ing Thomas Hlaing as a director on 10 October 2016 (2 pages) |
11 October 2016 | Termination of appointment of Nigel Ward as a director on 30 September 2016 (1 page) |
11 October 2016 | Termination of appointment of Nigel Ward as a director on 30 September 2016 (1 page) |
29 April 2016 | Full accounts made up to 31 December 2015 (14 pages) |
29 April 2016 | Full accounts made up to 31 December 2015 (14 pages) |
28 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
8 October 2015 | Director's details changed for Ms Naomi Wendy Climer on 5 October 2015 (2 pages) |
8 October 2015 | Director's details changed for Ms Naomi Wendy Climer on 5 October 2015 (2 pages) |
8 October 2015 | Director's details changed for Ms Naomi Wendy Climer on 5 October 2015 (2 pages) |
19 April 2015 | Full accounts made up to 31 December 2014 (13 pages) |
19 April 2015 | Full accounts made up to 31 December 2014 (13 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
|
3 November 2014 | Appointment of Ms Naomi Wendy Climer as a director on 1 October 2014 (2 pages) |
3 November 2014 | Appointment of Ms Naomi Wendy Climer as a director on 1 October 2014 (2 pages) |
3 November 2014 | Appointment of Ms Naomi Wendy Climer as a director on 1 October 2014 (2 pages) |
22 October 2014 | Appointment of Mr Nigel Ward as a director on 1 October 2014 (2 pages) |
22 October 2014 | Appointment of Mr Nigel Ward as a director on 1 October 2014 (2 pages) |
22 October 2014 | Appointment of Mr Nigel Ward as a director on 1 October 2014 (2 pages) |
30 September 2014 | Termination of appointment of Colin Simister Gaskell as a director on 30 September 2014 (1 page) |
30 September 2014 | Termination of appointment of Stephen Rex Burgin as a director on 30 September 2014 (1 page) |
30 September 2014 | Termination of appointment of Stephen Rex Burgin as a director on 30 September 2014 (1 page) |
30 September 2014 | Termination of appointment of Colin Simister Gaskell as a director on 30 September 2014 (1 page) |
19 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
25 April 2014 | Full accounts made up to 31 December 2013 (12 pages) |
25 April 2014 | Full accounts made up to 31 December 2013 (12 pages) |
17 June 2013 | Full accounts made up to 31 December 2012 (12 pages) |
17 June 2013 | Full accounts made up to 31 December 2012 (12 pages) |
20 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (7 pages) |
20 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (7 pages) |
23 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
23 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
21 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (7 pages) |
21 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (7 pages) |
21 February 2012 | Appointment of Mr Stephen Rex Burgin as a director (2 pages) |
21 February 2012 | Appointment of Mr Stephen Rex Burgin as a director (2 pages) |
19 October 2011 | Termination of appointment of Colin Porter as a director (1 page) |
19 October 2011 | Termination of appointment of Colin Porter as a director (1 page) |
15 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
15 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
23 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (8 pages) |
23 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (8 pages) |
7 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
7 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
27 May 2010 | Appointment of Mr Timothy Frank Hamer as a director (2 pages) |
27 May 2010 | Appointment of Mr Timothy Frank Hamer as a director (2 pages) |
20 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (6 pages) |
20 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (6 pages) |
19 May 2010 | Director's details changed for Edward Lawrence Almond on 19 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Edward Lawrence Almond on 19 May 2010 (2 pages) |
9 November 2009 | Appointment of Mr Nigel Fine as a director (2 pages) |
9 November 2009 | Appointment of Mr Nigel Fine as a director (2 pages) |
24 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
24 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
4 June 2009 | Appointment terminated director robin mcgill (1 page) |
4 June 2009 | Appointment terminated director robin mcgill (1 page) |
29 May 2009 | Return made up to 19/05/09; full list of members (4 pages) |
29 May 2009 | Return made up to 19/05/09; full list of members (4 pages) |
17 July 2008 | Director appointed colin howard porter (1 page) |
17 July 2008 | Director appointed colin howard porter (1 page) |
17 July 2008 | Return made up to 19/05/08; no change of members (8 pages) |
17 July 2008 | Return made up to 19/05/08; no change of members (8 pages) |
6 June 2008 | Full accounts made up to 31 December 2007 (11 pages) |
6 June 2008 | Full accounts made up to 31 December 2007 (11 pages) |
23 December 2007 | Director resigned (1 page) |
23 December 2007 | Director resigned (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | Director resigned (1 page) |
19 June 2007 | Return made up to 19/05/07; full list of members (8 pages) |
19 June 2007 | Return made up to 19/05/07; full list of members (8 pages) |
6 March 2007 | New director appointed (2 pages) |
6 March 2007 | New director appointed (2 pages) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
15 November 2006 | New director appointed (2 pages) |
15 November 2006 | New director appointed (2 pages) |
21 August 2006 | Full accounts made up to 31 December 2005 (11 pages) |
21 August 2006 | Full accounts made up to 31 December 2005 (11 pages) |
25 May 2006 | Return made up to 19/05/06; full list of members (8 pages) |
25 May 2006 | Return made up to 19/05/06; full list of members (8 pages) |
28 September 2005 | Full accounts made up to 31 December 2004 (10 pages) |
28 September 2005 | Full accounts made up to 31 December 2004 (10 pages) |
1 June 2005 | Return made up to 19/05/05; full list of members (8 pages) |
1 June 2005 | Return made up to 19/05/05; full list of members (8 pages) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | New director appointed (2 pages) |
4 February 2005 | New director appointed (2 pages) |
4 February 2005 | New director appointed (2 pages) |
31 January 2005 | Director resigned (1 page) |
31 January 2005 | Director resigned (1 page) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | Director resigned (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
12 July 2004 | Return made up to 19/05/04; full list of members (8 pages) |
12 July 2004 | Return made up to 19/05/04; full list of members (8 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (10 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (10 pages) |
15 August 2003 | New director appointed (2 pages) |
15 August 2003 | New director appointed (2 pages) |
25 June 2003 | Return made up to 19/05/03; full list of members
|
25 June 2003 | Return made up to 19/05/03; full list of members
|
18 March 2003 | Secretary resigned (1 page) |
18 March 2003 | New secretary appointed (2 pages) |
18 March 2003 | Secretary resigned (1 page) |
18 March 2003 | New secretary appointed (2 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
10 August 2002 | Auditor's resignation (1 page) |
10 August 2002 | Auditor's resignation (1 page) |
10 July 2002 | Return made up to 19/05/02; full list of members
|
10 July 2002 | Return made up to 19/05/02; full list of members
|
3 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
3 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
20 June 2001 | Return made up to 19/05/01; full list of members (8 pages) |
20 June 2001 | Return made up to 19/05/01; full list of members (8 pages) |
3 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
3 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
19 June 2000 | Return made up to 19/05/00; full list of members
|
19 June 2000 | Return made up to 19/05/00; full list of members
|
9 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
9 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | New director appointed (2 pages) |
29 June 1999 | Director resigned (1 page) |
29 June 1999 | Director resigned (1 page) |
23 June 1999 | Return made up to 19/05/99; full list of members
|
23 June 1999 | Return made up to 19/05/99; full list of members
|
11 June 1999 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
11 June 1999 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
8 March 1999 | Director resigned (1 page) |
8 March 1999 | Director resigned (1 page) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | New secretary appointed (2 pages) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | New director appointed (4 pages) |
8 September 1998 | New secretary appointed (2 pages) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | New director appointed (4 pages) |
18 August 1998 | Company name changed restapply LIMITED\certificate issued on 19/08/98 (2 pages) |
18 August 1998 | Company name changed restapply LIMITED\certificate issued on 19/08/98 (2 pages) |
16 July 1998 | Registered office changed on 16/07/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
16 July 1998 | New secretary appointed;new director appointed (2 pages) |
16 July 1998 | Registered office changed on 16/07/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
16 July 1998 | Director resigned (1 page) |
16 July 1998 | Secretary resigned (1 page) |
16 July 1998 | New director appointed (2 pages) |
16 July 1998 | Director resigned (1 page) |
16 July 1998 | Secretary resigned (1 page) |
16 July 1998 | New director appointed (2 pages) |
16 July 1998 | New secretary appointed;new director appointed (2 pages) |
19 May 1998 | Incorporation (13 pages) |
19 May 1998 | Incorporation (13 pages) |