London
E1W 1YZ
Director Name | Mr David Gardiner |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2019(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Actuary |
Country of Residence | England |
Correspondence Address | Aon Hewitt C/O Aon Hewitt 8, Devonshire Square London EC2M 4PL |
Director Name | Mr Jeremy Peter Saunders |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2023(8 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rotherwick House 3 Thomas More Street London E1W 1YZ |
Director Name | Ms Jessica Rosalie Vailima |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 06 June 2023(8 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rotherwick House 3 Thomas More Street London E1W 1YZ |
Director Name | Mrs Alison Jane Chappell |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2023(9 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Head Of Site Reintegration |
Country of Residence | England |
Correspondence Address | Rotherwick House 3 Thomas More Street London E1W 1YZ |
Director Name | Ms Jill Ann Nadolski |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 September 2014(same day as company formation) |
Role | Charity Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 36 Tanner Street London SE1 3LD |
Director Name | Mrs Pauline Cooke |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2014(same day as company formation) |
Role | HR Manager |
Country of Residence | United Kingdom |
Correspondence Address | 36 Tanner Street London SE1 3LD |
Director Name | Mr Paul Raymond Loke |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2015(12 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rotherwick House 3 Thomas More Street London E1W 1YZ |
Director Name | Miss Tessa Maree Ogle |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 September 2015(12 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 06 June 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Rotherwick House 3 Thomas More Street London E1W 1YZ |
Director Name | Miss Johanne Stimson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2017(3 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 22 November 2023) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Rotherwick House 3 Thomas More Street London E1W 1YZ |
Director Name | Mr Neal John Hooper |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2023(8 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 22 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rotherwick House 3 Thomas More Street London E1W 1YZ |
Website | www.eeiba.org |
---|
Registered Address | Rotherwick House 3 Thomas More Street London E1W 1YZ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 2 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 3 weeks from now) |
24 February 2015 | Delivered on: 7 March 2015 Persons entitled: The Electrical Industries Charity Limited Classification: A registered charge Outstanding |
---|
13 December 2023 | Appointment of Mrs Alison Jane Chappell as a director on 12 December 2023 (2 pages) |
---|---|
12 December 2023 | Accounts for a small company made up to 31 March 2023 (14 pages) |
22 November 2023 | Termination of appointment of Neal John Hooper as a director on 22 November 2023 (1 page) |
22 November 2023 | Termination of appointment of Johanne Stimson as a director on 22 November 2023 (1 page) |
27 October 2023 | Confirmation statement made on 2 October 2023 with no updates (3 pages) |
6 June 2023 | Appointment of Mr Neal John Hooper as a director on 6 June 2023 (2 pages) |
6 June 2023 | Appointment of Mr Jeremy Peter Saunders as a director on 6 June 2023 (2 pages) |
6 June 2023 | Termination of appointment of Tessa Maree Ogle as a director on 6 June 2023 (1 page) |
6 June 2023 | Appointment of Ms Jessica Rosalie Vailima as a director on 6 June 2023 (2 pages) |
30 November 2022 | Accounts for a small company made up to 31 March 2022 (14 pages) |
2 November 2022 | Confirmation statement made on 2 October 2022 with no updates (3 pages) |
18 February 2022 | Termination of appointment of Pauline Cooke as a director on 19 November 2021 (1 page) |
23 November 2021 | Accounts for a small company made up to 31 March 2021 (14 pages) |
20 October 2021 | Confirmation statement made on 2 October 2021 with no updates (3 pages) |
10 December 2020 | Accounts for a small company made up to 31 March 2020 (13 pages) |
26 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
25 November 2019 | Full accounts made up to 31 March 2019 (13 pages) |
15 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
25 June 2019 | Appointment of Mr David Gardiner as a director on 16 June 2019 (2 pages) |
24 June 2019 | Termination of appointment of Paul Raymond Loke as a director on 16 June 2019 (1 page) |
19 December 2018 | Accounts for a small company made up to 31 March 2018 (13 pages) |
2 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
2 July 2018 | Appointment of Miss Johanne Stimson as a director on 26 October 2017 (2 pages) |
10 June 2018 | Change of details for The Electrical Industries Charity Limited as a person with significant control on 22 November 2017 (2 pages) |
22 November 2017 | Registered office address changed from 36 Tanner Street London SE1 3LD to Rotherwick House 3 Thomas More Street London E1W 1YZ on 22 November 2017 (1 page) |
22 November 2017 | Registered office address changed from 36 Tanner Street London SE1 3LD to Rotherwick House 3 Thomas More Street London E1W 1YZ on 22 November 2017 (1 page) |
13 November 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
13 November 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
11 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
14 November 2016 | Full accounts made up to 31 March 2016 (11 pages) |
14 November 2016 | Full accounts made up to 31 March 2016 (11 pages) |
27 September 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
22 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
16 October 2015 | Termination of appointment of Jill Ann Nadolski as a director on 23 September 2015 (1 page) |
16 October 2015 | Appointment of Miss Tessa Maree Ogle as a director on 23 September 2015 (2 pages) |
16 October 2015 | Appointment of Miss Tessa Maree Ogle as a director on 23 September 2015 (2 pages) |
16 October 2015 | Appointment of Mr Paul Raymond Loke as a director on 23 September 2015 (2 pages) |
16 October 2015 | Appointment of Mr Paul Raymond Loke as a director on 23 September 2015 (2 pages) |
16 October 2015 | Termination of appointment of Jill Ann Nadolski as a director on 23 September 2015 (1 page) |
21 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 April 2015 | Appointment of Mr Stewart Gregory as a director on 25 February 2015 (2 pages) |
9 April 2015 | Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page) |
9 April 2015 | Appointment of Mr Stewart Gregory as a director on 25 February 2015 (2 pages) |
9 April 2015 | Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page) |
7 March 2015 | Registration of charge 092379820001, created on 24 February 2015 (10 pages) |
7 March 2015 | Registration of charge 092379820001, created on 24 February 2015 (10 pages) |
26 September 2014 | Incorporation Statement of capital on 2014-09-26
|
26 September 2014 | Incorporation Statement of capital on 2014-09-26
|