UKBizDB.co.uk

THE INSTITUTION OF ENGINEERING AND TECHNOLOGY BENEVOLENT FUND

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Institution Of Engineering And Technology Benevolent Fund. The company was founded 77 years ago and was given the registration number 00441284. The firm's registered office is in LONDON. You can find them at 24 High Holborn, , London, . This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:THE INSTITUTION OF ENGINEERING AND TECHNOLOGY BENEVOLENT FUND
Company Number:00441284
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 1947
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:24 High Holborn, London, WC1V 6AZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 82a,, James Carter Road, Mildenhall Industrial Estate, Bury St. Edmunds, England, IP28 7DE

Secretary17 January 2019Active
Unit 82a,, James Carter Road, Mildenhall Industrial Estate, Bury St. Edmunds, England, IP28 7DE

Director01 October 2020Active
Unit 82a,, James Carter Road, Mildenhall Industrial Estate, Bury St. Edmunds, England, IP28 7DE

Director01 October 2018Active
Unit 82a,, James Carter Road, Mildenhall Industrial Estate, Bury St. Edmunds, England, IP28 7DE

Director01 October 2022Active
Unit 82a,, James Carter Road, Mildenhall Industrial Estate, Bury St. Edmunds, England, IP28 7DE

Director01 October 2021Active
Unit 82a,, James Carter Road, Mildenhall Industrial Estate, Bury St. Edmunds, England, IP28 7DE

Director01 October 2022Active
Unit 82a,, James Carter Road, Mildenhall Industrial Estate, Bury St. Edmunds, England, IP28 7DE

Director01 October 2019Active
Unit 82a,, James Carter Road, Mildenhall Industrial Estate, Bury St. Edmunds, England, IP28 7DE

Director01 November 2022Active
Unit 82a,, James Carter Road, Mildenhall Industrial Estate, Bury St. Edmunds, England, IP28 7DE

Director29 April 2020Active
Unit 82a,, James Carter Road, Mildenhall Industrial Estate, Bury St. Edmunds, England, IP28 7DE

Director01 October 2023Active
Unit 82a,, James Carter Road, Mildenhall Industrial Estate, Bury St. Edmunds, England, IP28 7DE

Director01 October 2023Active
Flemings, Browns End Road Broxted, Dunmow, CM6 2BE

Secretary10 July 2001Active
210 Putteridge Road, Luton, LU2 8HJ

Secretary11 February 2000Active
24, High Holborn, London, England, WC1V 6AZ

Secretary08 July 2008Active
11 Marshcourt, Lychpit, Basingstoke, RG24 8UY

Secretary01 October 1999Active
Savoy Place, London, WC2R 0BL

Secretary-Active
19 Abbeydale Park Rise, Sheffield, S17 3PB

Director01 October 1998Active
Capons Green Farm, Dennington, Woodbridge, IP13 8JH

Director03 October 1991Active
141 Hillhead Road, Ballyclare, Northern Ireland, BT39 9LN

Director-Active
24, High Holborn, London, England, WC1V 6AZ

Director14 November 2013Active
37 Clanfield, Fulwood, Preston, PR2 9RR

Director01 October 1998Active
37 Clanfield, Fulwood, Preston, PR2 9RR

Director-Active
21 Buddon Drive, Monifieth, Dundee, DD5 4TH

Director-Active
32 Kingsfield Avenue, Ipswich, IP1 3TA

Director01 October 1996Active
42 High Street, Great Wilbraham, Cambridge, CB1 5JD

Director-Active
15 The Triangle, North Ferriby, HU14 3AT

Director-Active
38 Oatlands Drive, Harrogate, HG2 8JR

Director01 October 1998Active
61 Parkway, Welwyn Garden City, AL8 6JF

Director04 December 1991Active
4 Skottowe Crescent, Great Ayton, Middlesbrough, TS9 6DS

Director01 October 1998Active
4 Skottowe Crescent, Great Ayton, Middlesbrough, TS9 6DS

Director01 October 1994Active
36 Ringswell Avenue, Exeter, EX1 3EF

Director01 October 1993Active
36 Ringswell Avenue, Exeter, EX1 3EF

Director-Active
10 Braemar Close, Swindon, SN3 1HY

Director01 October 1995Active
46 Outwoods Road, Loughborough, LE11 3LY

Director01 October 2000Active
High Rigg,2a Hopton Hall Lane, Mirfield, WF14 8EP

Director01 October 1999Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.