This company is commonly known as Institute Of Road Transport Engineers(the). The company was founded 79 years ago and was given the registration number 00395541. The firm's registered office is in . You can find them at 22 Greencoat Place, London, , . This company's SIC code is 94120 - Activities of professional membership organizations.
Name | : | INSTITUTE OF ROAD TRANSPORT ENGINEERS(THE) |
---|---|---|
Company Number | : | 00395541 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 May 1945 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 22 Greencoat Place, London, SW1P 1PR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22 Greencoat Place, London, SW1P 1PR | Secretary | 23 February 2024 | Active |
Hindleborough Farm, Winter Hill Lane, Darwen, BB3 0LB | Director | 28 June 2007 | Active |
22 Greencoat Place, London, SW1P 1PR | Director | 23 February 2024 | Active |
22 Greencoat Place, London, SW1P 1PR | Director | 23 February 2024 | Active |
62, Hurst Avenue, London, England, E4 8DL | Secretary | 31 October 2014 | Active |
5 Devonshire Road, Salisbury, SP1 3NN | Secretary | 17 January 1998 | Active |
87 Overdale, Ashtead, KT21 1PX | Secretary | 15 January 2007 | Active |
22 Greencoat Place, London, SW1P 1PR | Secretary | 19 September 2018 | Active |
2 Cross Keys Cottages, The Street Bearsted, Maidstone, ME14 4HH | Secretary | 12 February 2002 | Active |
233, Plumberow Avenue, Hockley, England, SS5 5NZ | Secretary | 21 February 2018 | Active |
17 Menin Way, Farnham, GU9 8DY | Secretary | - | Active |
3a, Evelyn Mansions, 100 Kew Road, Richmond, England, TW9 2PQ | Secretary | 31 July 2013 | Active |
24 Linden Road, Leatherhead, KT22 7JB | Secretary | 12 January 2002 | Active |
48 Grafton Road, Stapenhill, Burton On Trent, DE15 9EL | Director | 17 November 1994 | Active |
48 Grafton Road, Stapenhill, Burton On Trent, DE15 9EL | Director | - | Active |
Woodlands, Shootash, Romsey, SO51 6GA | Director | 13 November 1997 | Active |
Woodlands, Shootash, Romsey, SO51 6GA | Director | 11 November 1993 | Active |
Shootash Garage, Shootash, Romsey, SO51 6GA | Director | - | Active |
Hogley Farm, Hogley Lane, Holmfirth, HD7 1QA | Director | 17 November 2000 | Active |
Trent House Royce Way, West Wittering, Chichester, PO20 8LN | Director | 14 November 1996 | Active |
Yendor House Hundredsteddle Farm, Hundredsteddle Lane Birdham, Chichester, PO20 7BL | Director | 19 November 1992 | Active |
27 Middle Greeve, Wootton, Northampton, NN4 6BB | Director | 13 November 1997 | Active |
Sapele Court Wighill Lane, Walton, Wetherby, LS23 7DE | Director | 09 November 1995 | Active |
51 Hope Road, Benfleet, SS7 5JQ | Director | 13 November 1997 | Active |
51 Hope Road, Benfleet, SS7 5JQ | Director | - | Active |
45 Willoughby Drive, Empingham, Oakham, LE15 8PY | Director | 14 November 1996 | Active |
24 Poplar Road, North Common Warmley, Bristol, BS15 5JU | Director | 23 November 1995 | Active |
2 The Old George Fore Street, Milverton, Taunton, TA4 1JU | Director | 19 November 1999 | Active |
2 The Old George Fore Street, Milverton, Taunton, TA4 1JU | Director | 20 November 1997 | Active |
2 The Old George Fore Street, Milverton, Taunton, TA4 1JU | Director | 11 November 1993 | Active |
10 Fernside, Great Kingshill, High Wycombe, HP15 6HN | Director | 17 November 2000 | Active |
10 Fernside, Great Kingshill, High Wycombe, HP15 6HN | Director | 14 November 1996 | Active |
10 Fernside, Great Kingshill, High Wycombe, HP15 6HN | Director | 19 November 1992 | Active |
Alicia, Church Lane, Reading, RG7 1HD | Director | 19 November 1999 | Active |
68 Lindsay Park, Worsthorne, Burnley, BB10 3SQ | Director | - | Active |
Society Of Operations Engineers | ||
Notified on | : | 23 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 22, Greencoat Place, London, England, SW1P 1PR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Accounts | Accounts with accounts type dormant. | Download |
2024-03-05 | Officers | Appoint person director company with name date. | Download |
2024-03-04 | Officers | Termination director company with name termination date. | Download |
2024-03-04 | Officers | Appoint person director company with name date. | Download |
2024-03-01 | Officers | Appoint person secretary company with name date. | Download |
2023-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-02 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-16 | Officers | Termination secretary company with name termination date. | Download |
2022-04-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-09 | Officers | Change person secretary company with change date. | Download |
2021-05-21 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-02 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-22 | Officers | Termination secretary company with name termination date. | Download |
2018-11-22 | Officers | Appoint person secretary company with name date. | Download |
2018-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-24 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-05 | Officers | Termination secretary company with name termination date. | Download |
2018-03-05 | Officers | Appoint person secretary company with name date. | Download |
2017-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.