This company is commonly known as The Institute Of Indirect Taxation. The company was founded 32 years ago and was given the registration number 02631672. The firm's registered office is in LONDON. You can find them at 30 Monck Street, , London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | THE INSTITUTE OF INDIRECT TAXATION |
---|---|---|
Company Number | : | 02631672 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 July 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 Monck Street, London, England, SW1P 2AP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, Monck Street, London, England, SW1P 2AP | Secretary | 31 July 2012 | Active |
30, Monck Street, London, England, SW1P 2AP | Director | 20 April 2023 | Active |
58 Whitley Mead, Stoke Gifford, Bristol, BS12 6XT | Secretary | 23 July 1991 | Active |
3 Grayland Court, London, WC1N 2AL | Secretary | 09 April 1992 | Active |
602 Pacific Wharf, 165 Rotherhithe Street, London, SE16 5QF | Secretary | 25 January 1994 | Active |
39 Campion Drive, Bradley Stoke, Bristol, BS12 0EW | Secretary | - | Active |
44 Downs Park West, Bristol, BS6 7QL | Secretary | 30 June 1993 | Active |
66 Cherwell Drive, Marston, Oxford, OX3 0LZ | Secretary | 01 June 1994 | Active |
19 Silverston Way, Stanmore, HA7 4HS | Secretary | 16 January 2002 | Active |
Valhalle, 6a Ember Close, Petts Wood, BR5 1AP | Director | 19 August 2004 | Active |
30, Monck Street, London, England, SW1P 2AP | Director | 06 July 2020 | Active |
30 Hunger Hills Drive, Horsforth, Leeds, LS18 5JU | Director | 12 April 2000 | Active |
16 Broadoak Road, Langford, Bristol, BS18 7HB | Director | 16 September 1991 | Active |
13 Broadwater Rise, Tunbridge Wells, TN2 5UE | Director | 24 July 2002 | Active |
9 Willoughby Road, Langley, Slough, SL3 8JH | Director | 21 April 2006 | Active |
Artillery House, 11-19 Artillery Row, London, United Kingdom, SW1P 1RT | Director | 01 August 2012 | Active |
Hawthorns 36 Woodgate Meadow, Plumpton Green, Lewes, BN7 3BD | Director | 06 April 1999 | Active |
Hawthorns 36 Woodgate Meadow, Plumpton Green, Lewes, BN7 3BD | Director | 13 November 1991 | Active |
84, Frankliln Road, Harrogate, Uk, HG1 5EN | Director | 02 May 2008 | Active |
Girt Beach Cottage, Garrett Street, Cawsand, Torpoint, PL10 1PD | Director | 16 September 1991 | Active |
58 Whitley Mead, Stoke Gifford, Bristol, BS12 6XT | Director | 23 July 1991 | Active |
5 Garstons Close, Wrington, Bristol, BS18 7QT | Director | 23 July 1991 | Active |
The Royal Oak, Ringwood Road,, North Gorley, SP6 2PB | Director | 29 September 1995 | Active |
45 Whitelands Avenue, Chorleywood, WD3 5RS | Director | 21 August 1996 | Active |
8 Sylvan Close, Limpsfield, Oxted, RH8 0DX | Director | 08 October 1991 | Active |
222/4 Main Street, Gibraltar, Gibraltar, FOREIGN | Director | 30 June 1993 | Active |
3 Grayland Court, London, WC1N 2AL | Director | 09 April 1992 | Active |
133 Mornant Avenue, Hartford, Northwich, CW8 2FG | Director | 27 September 1993 | Active |
12, Harold Road, Clacton On Sea, Uk, CO13 9BE | Director | 01 May 2008 | Active |
Artillery House, Artillery Row, London, United Kingdom, SW1P 1RT | Director | 31 July 2012 | Active |
20, Grampian Road, Sandhurst, GU47 8NH | Director | 10 September 2008 | Active |
Old Wall Cottage, Old Wall Irthington, Carlisle, CA6 4PP | Director | 27 September 1994 | Active |
The Retreat, Brayton Park, Aspatria, CA5 3PT | Director | 27 July 1993 | Active |
602 Pacific Wharf, 165 Rotherhithe Street, London, SE16 5QF | Director | 25 January 1994 | Active |
30, Monck Street, London, England, SW1P 2AP | Director | 13 December 2017 | Active |
The Chartered Institute Of Taxation | ||
Notified on | : | 20 April 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 30, Monck Street, London, England, SW1P 2AP |
Nature of control | : |
|
Mr Peter Cyril Rayney | ||
Notified on | : | 03 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 30, Monck Street, London, England, SW1P 2AP |
Nature of control | : |
|
Mr Glyn William Fullelove | ||
Notified on | : | 13 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 30, Monck Street, London, England, SW1P 2AP |
Nature of control | : |
|
Mr Raymond Mccann | ||
Notified on | : | 03 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 30, Monck Street, London, England, SW1P 2AP |
Nature of control | : |
|
Mr John David Preston | ||
Notified on | : | 02 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1958 |
Nationality | : | British |
Address | : | 1st, Floor Artillery House, London, SW1P 1RT |
Nature of control | : |
|
Mr Christopher Graham Jones | ||
Notified on | : | 26 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1967 |
Nationality | : | British |
Address | : | 1st, Floor Artillery House, London, SW1P 1RT |
Nature of control | : |
|
Miss Catherine Anne Fairpo | ||
Notified on | : | 26 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1966 |
Nationality | : | British |
Address | : | 1st, Floor Artillery House, London, SW1P 1RT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-27 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-15 | Officers | Change person director company with change date. | Download |
2023-05-13 | Resolution | Resolution. | Download |
2023-05-13 | Incorporation | Memorandum articles. | Download |
2023-04-24 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-21 | Officers | Termination director company with name termination date. | Download |
2023-04-21 | Officers | Termination director company with name termination date. | Download |
2023-04-21 | Officers | Termination director company with name termination date. | Download |
2023-04-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-21 | Officers | Appoint person director company with name date. | Download |
2022-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-26 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-29 | Officers | Change person secretary company with change date. | Download |
2021-09-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-02 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-22 | Officers | Change person director company with change date. | Download |
2020-07-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-17 | Officers | Appoint person director company with name date. | Download |
2020-07-17 | Officers | Termination director company with name termination date. | Download |
2019-07-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.