This company is commonly known as Iee Conventions Limited. The company was founded 26 years ago and was given the registration number 03566585. The firm's registered office is in . You can find them at Savoy Place, London, , . This company's SIC code is 82301 - Activities of exhibition and fair organisers.
Name | : | IEE CONVENTIONS LIMITED |
---|---|---|
Company Number | : | 03566585 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 May 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Savoy Place, London, WC2R 0BL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9 Howard Road, Coulsdon, CR5 2EB | Secretary | 24 February 2003 | Active |
C/O A F Wilson, I E T Governance Department, Savoy Place, London, United Kingdom, WC2R 0BL | Director | 01 October 2023 | Active |
C/O A F Wilson, I E T Governance Department, Savoy Place, London, United Kingdom, WC2R 0BL | Director | 21 March 2024 | Active |
C/O A F Wilson, I E T Governance Department, Savoy Place, London, United Kingdom, WC2R 0BL | Director | 01 October 2023 | Active |
C/O A F Wilson, I E T Governance Department, Savoy Place, London, United Kingdom, WC2R 0BL | Director | 28 February 2022 | Active |
C/O A F Wilson, I E T Governance Department, Savoy Place, London, United Kingdom, WC2R 0BL | Director | 01 October 2023 | Active |
4 Wymondley Close, Hitchin, SG4 9PW | Secretary | 12 June 1998 | Active |
4 Collenswood Road, Stevenage, SG2 9ER | Secretary | 21 August 1998 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 19 May 1998 | Active |
Kwetu, Maiden Street Weston, Hitchin, SG4 7AA | Director | 03 November 2006 | Active |
Savoy Place, London, WC2R 0BL | Director | 01 October 2018 | Active |
C/O A F Wilson, I E T Governance Department, Savoy Place, London, United Kingdom, WC2R 0BL | Director | 01 October 2020 | Active |
C/O A F Wilson, I E T Governance Department, Savoy Place, London, United Kingdom, WC2R 0BL | Director | 05 September 2022 | Active |
Savoy Place, London, WC2R 0BL | Director | 05 December 2011 | Active |
Nithsdale, 47 Junction Road, Burgess Hill, RH15 0JB | Director | 08 March 2005 | Active |
Savoy Place, London, WC2R 0BL | Director | 01 October 2014 | Active |
Old Well House, Chapel Fields, Swinford, LE17 6BS | Director | 01 August 2003 | Active |
20 East Barnton Avenue, Edinburgh, EH4 6AQ | Director | 30 November 1999 | Active |
Savoy Place, London, WC2R 0BL | Director | 06 November 2009 | Active |
Sequoia Lodge, Oakhurst Avenue, Harpenden, AL5 2ND | Director | 21 August 1998 | Active |
C/O A F Wilson, I E T Governance Department, Savoy Place, London, United Kingdom, WC2R 0BL | Director | 03 September 2018 | Active |
12, Byron Road, Harpenden, United Kingdom, AL5 4AB | Director | 20 May 2010 | Active |
Savoy Place, London, WC2R 0BL | Director | 01 November 2017 | Active |
Savoy Place, London, WC2R 0BL | Director | 04 September 2017 | Active |
Savoy Place, London, WC2R 0BL | Director | 10 October 2016 | Active |
C/O A F Wilson, I E T Governance Department, Savoy Place, London, United Kingdom, WC2R 0BL | Director | 01 October 2021 | Active |
24 Northampton Square, London, EC1V 0HL | Director | 26 January 2005 | Active |
Surrey Place Coach, Coach House Gardens Elvetham Road, Fleet, GU13 8QX | Director | 21 August 1998 | Active |
22 Newlands, Kirknewton, EH27 8LR | Director | 21 February 2007 | Active |
16 Milebush, Leighton Buzzard, LU7 2UB | Director | 10 December 2007 | Active |
4 Wymondley Close, Hitchin, SG4 9PW | Director | 30 November 1999 | Active |
4 Wymondley Close, Hitchin, SG4 9PW | Director | 12 June 1998 | Active |
34 Biddenham Turn, Biddenham, Bedford, MK40 4AZ | Director | 14 June 1999 | Active |
12 The Cloisters, Church Street, Old Woking, GU22 9JB | Director | 21 August 1998 | Active |
6, Escombe Drive, Guildford, England, GU2 9RE | Director | 01 October 2014 | Active |
Ms Dawn Elizabeth Ohlson | ||
Notified on | : | 01 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O A F Wilson, I E T Governance Department, Savoy Place, London, United Kingdom, WC2R 0BL |
Nature of control | : |
|
Ms Mamta Rani Singhal | ||
Notified on | : | 01 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O A F Wilson, I E T Governance Department, Savoy Place, London, United Kingdom, WC2R 0BL |
Nature of control | : |
|
Colonel Andrew James Rogers | ||
Notified on | : | 01 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O A F Wilson, I E T Governance Department, Savoy Place, London, United Kingdom, WC2R 0BL |
Nature of control | : |
|
Mr David Warren Arthur East | ||
Notified on | : | 01 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O A F Wilson, I E T Governance Department, Savoy Place, London, United Kingdom, WC2R 0BL |
Nature of control | : |
|
Professor Ronjon Nag | ||
Notified on | : | 01 October 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British,American |
Country of residence | : | United Kingdom |
Address | : | C/O A F Wilson, I E T Governance Department, Savoy Place, London, United Kingdom, WC2R 0BL |
Nature of control | : |
|
Anni Feng | ||
Notified on | : | 01 October 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1989 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O A F Wilson, I E T Governance Department, Savoy Place, London, United Kingdom, WC2R 0BL |
Nature of control | : |
|
Professor Timothy Richard Dafforn | ||
Notified on | : | 01 October 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O A F Wilson, I E T Governance Department, Savoy Place, London, United Kingdom, WC2R 0BL |
Nature of control | : |
|
Dr Carol Marsh | ||
Notified on | : | 01 October 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O A F Wilson, I E T Governance Department, Savoy Place, London, United Kingdom, WC2R 0BL |
Nature of control | : |
|
Ms Samantha Elizabeth Hubbard | ||
Notified on | : | 01 October 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O A F Wilson, I E T Governance Department, Savoy Place, London, United Kingdom, WC2R 0BL |
Nature of control | : |
|
Professor Sarah Katherine Spurgeon | ||
Notified on | : | 01 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O A F Wilson, I E T Governance Department, Savoy Place, London, United Kingdom, WC2R 0BL |
Nature of control | : |
|
Mrs Katy Margaret Deacon | ||
Notified on | : | 01 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O A F Wilson, I E T Governance Department, Savoy Place, London, United Kingdom, WC2R 0BL |
Nature of control | : |
|
Ms Abigail Sarah Hutty | ||
Notified on | : | 01 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1986 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O A F Wilson, I E T Governance Department, Savoy Place, London, United Kingdom, WC2R 0BL |
Nature of control | : |
|
Professor Catherine Anne Sugden | ||
Notified on | : | 01 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O A F Wilson, I E T Governance Department, Savoy Place, London, United Kingdom, WC2R 0BL |
Nature of control | : |
|
Professor Paul Michael Needham | ||
Notified on | : | 01 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O A F Wilson, I E T Governance Department, Savoy Place, London, United Kingdom, WC2R 0BL |
Nature of control | : |
|
Ms Rachel Hurst | ||
Notified on | : | 01 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1971 |
Nationality | : | British |
Address | : | Savoy Place, WC2R 0BL |
Nature of control | : |
|
Professor Robert Anthony Cryan | ||
Notified on | : | 01 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O A F Wilson, I E T Governance Department, Savoy Place, London, United Kingdom, WC2R 0BL |
Nature of control | : |
|
Dr Andrew Charles Harter | ||
Notified on | : | 01 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O A F Wilson, I E T Governance Department, Savoy Place, London, United Kingdom, WC2R 0BL |
Nature of control | : |
|
Professor Philip Thomas Blythe | ||
Notified on | : | 01 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | British |
Address | : | Savoy Place, WC2R 0BL |
Nature of control | : |
|
Ms Dawn Elizabeth Ohlson | ||
Notified on | : | 01 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1972 |
Nationality | : | British |
Address | : | Savoy Place, WC2R 0BL |
Nature of control | : |
|
Dr Gopichand Katragadda | ||
Notified on | : | 01 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | Indian |
Country of residence | : | United Kingdom |
Address | : | C/O A F Wilson, I E T Governance Department, Savoy Place, London, United Kingdom, WC2R 0BL |
Nature of control | : |
|
Ms Yewande Modupe Akinola | ||
Notified on | : | 01 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1984 |
Nationality | : | British |
Address | : | Savoy Place, WC2R 0BL |
Nature of control | : |
|
Dr Ian Belger | ||
Notified on | : | 01 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Address | : | Savoy Place, WC2R 0BL |
Nature of control | : |
|
Mr Joseph Dunn | ||
Notified on | : | 01 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1983 |
Nationality | : | British |
Address | : | Savoy Place, WC2R 0BL |
Nature of control | : |
|
Professor Danielle Amanda George | ||
Notified on | : | 01 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1976 |
Nationality | : | British |
Address | : | Savoy Place, WC2R 0BL |
Nature of control | : |
|
Ms Jayne Kathryn Bryant | ||
Notified on | : | 01 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1958 |
Nationality | : | British |
Address | : | Savoy Place, WC2R 0BL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Officers | Appoint person director company with name date. | Download |
2024-02-23 | Officers | Termination director company with name termination date. | Download |
2024-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-27 | Change of name | Certificate change of name company. | Download |
2023-11-27 | Change of name | Change of name notice. | Download |
2023-10-09 | Officers | Appoint person director company with name date. | Download |
2023-10-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-06 | Officers | Appoint person director company with name date. | Download |
2023-10-06 | Officers | Appoint person director company with name date. | Download |
2023-10-06 | Officers | Termination director company with name termination date. | Download |
2023-10-06 | Officers | Termination director company with name termination date. | Download |
2023-10-06 | Officers | Termination director company with name termination date. | Download |
2023-10-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-06 | Accounts | Accounts with accounts type small. | Download |
2023-05-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-05 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-05 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-05 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.