This company is commonly known as The Institution Of Fire Engineers (global) Limited. The company was founded 32 years ago and was given the registration number 02646003. The firm's registered office is in STRATFORD-UPON-AVON. You can find them at Ife House, 64-66 Cygnet Court Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, Warwickshire. This company's SIC code is 58141 - Publishing of learned journals.
Name | : | THE INSTITUTION OF FIRE ENGINEERS (GLOBAL) LIMITED |
---|---|---|
Company Number | : | 02646003 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 September 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ife House, 64-66 Cygnet Court Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, Warwickshire, CV37 9NW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
64 -66, Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, England, CV37 9NW | Secretary | 17 March 2022 | Active |
Ife House, 64-66 Cygnet Court, Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, CV37 9NW | Director | 17 July 2019 | Active |
Ife House, 64-66 Cygnet Court, Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, CV37 9NW | Director | 17 March 2022 | Active |
Ife House, 64-66 Cygnet Court, Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, CV37 9NW | Director | 17 March 2022 | Active |
Ife House, 64-66 Cygnet Court, Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, CV37 9NW | Director | 17 July 2019 | Active |
Ife House, 64-66 Cygnet Court, Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, CV37 9NW | Director | 17 March 2022 | Active |
The Spinney, 128 Horsham Road, Cranleigh, GU6 8DY | Secretary | 01 October 1992 | Active |
Ife House, 64-66 Cygnet Court, Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, CV37 9NW | Secretary | 17 July 2019 | Active |
64-66 Cygnet Court, Timothy's Bridge Road, Stratford Upon Avon, England, CV37 9NW | Secretary | 01 December 2017 | Active |
Ife House, 64-66 Cygnet Court, Timothy's Bridge Road, Stratford Upon Avon, England, CV37 9NW | Secretary | 07 November 2008 | Active |
41 Thurlow Road, Clarendon Park, Leicester, LE2 1YE | Secretary | 01 May 1993 | Active |
Ife House, 64-66 Cygnet Court, Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, England, CV37 9NW | Secretary | 22 July 2014 | Active |
Ife House, 64-66 Cygnet Court, Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, CV37 9NW | Secretary | 01 January 2021 | Active |
44 Colchester Road, Leicester, LE5 2DF | Nominee Secretary | 16 September 1991 | Active |
9 The Spinney, Coventry, CV4 7AG | Secretary | 17 January 2002 | Active |
18 Kilverstone Avenue, Evington, Leicester, LE5 6XH | Secretary | 08 April 1992 | Active |
4 Stonehouse, Chapeltown Road Bromley Cross, Bolton, BL7 9NB | Director | 20 July 2001 | Active |
4 Stonehouse, Chapeltown Road Bromley Cross, Bolton, BL7 9NB | Director | 23 June 1995 | Active |
Ife House, 64-66 Cygnet Court, Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, CV37 9NW | Director | 09 February 2015 | Active |
5 Springsyde Close, Whickham, NE16 5UP | Director | 19 July 2001 | Active |
64-66 Cygnet Court, Timothy's Bridge Road, Stratford Upon Avon, England, CV37 9NW | Director | 01 December 2017 | Active |
The Yutt, 10 Gilbert Avenue Walton, Chesterfield, S40 3EU | Director | 24 July 1998 | Active |
Ife House, 64-66 Cygnet Court, Timothy's Bridge Road, Stratford Upon Avon, England, CV37 9NW | Director | 07 November 2008 | Active |
Ife House, 64-66 Cygnet Court, Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, CV37 9NW | Director | 12 July 2018 | Active |
11 Private Walk, Chester, CH3 5XB | Director | 08 April 1992 | Active |
Nv Ifset Sa, Stationsstraat 35, Belgium, | Director | 26 July 2000 | Active |
270 Bradshaw Meadows, Bradshaw, Bolton, BL2 4NF | Director | 08 April 1992 | Active |
Ife House, 64-66 Cygnet Court, Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, CV37 9NW | Director | 12 July 2018 | Active |
Ife House, 64-66 Cygnet Court, Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, England, CV37 9NW | Director | 04 July 2012 | Active |
64-66 Cygnet Court, Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, England, CV37 9NW | Director | 15 May 2017 | Active |
2 Lincoln Road, Skellingthorpe, Lincoln, LN6 5UT | Director | 15 October 1996 | Active |
Ife House, 64-66 Cygnet Court, Timothy's Bridge Road, Stratford Upon Avon, England, CV37 9NW | Director | 04 July 2002 | Active |
Gerard Hall, Haighton, Preston, PR2 5SJ | Director | 09 May 1994 | Active |
9 The Spinney, Coventry, CV4 7AG | Director | 04 July 2002 | Active |
385, Stitch Mi Lane, Bolton, BL2 3PR | Director | 21 April 2006 | Active |
The Institution Of Fire Engineers | ||
Notified on | : | 27 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Scottish Fire & Rescue Service, 93 Mcdonald Road, Edinburgh, Scotland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Incorporation | Memorandum articles. | Download |
2023-11-09 | Resolution | Resolution. | Download |
2023-09-21 | Accounts | Accounts with accounts type small. | Download |
2023-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-24 | Accounts | Accounts with accounts type small. | Download |
2022-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-28 | Officers | Appoint person director company with name date. | Download |
2022-03-28 | Officers | Appoint person director company with name date. | Download |
2022-03-28 | Officers | Appoint person director company with name date. | Download |
2022-03-28 | Officers | Change person director company with change date. | Download |
2022-03-24 | Officers | Change person director company with change date. | Download |
2022-03-23 | Officers | Appoint person secretary company with name date. | Download |
2022-03-23 | Officers | Termination director company with name termination date. | Download |
2022-03-23 | Officers | Termination director company with name termination date. | Download |
2022-03-23 | Officers | Termination secretary company with name termination date. | Download |
2022-02-23 | Officers | Change person director company with change date. | Download |
2021-08-25 | Accounts | Accounts with accounts type small. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-06 | Officers | Termination director company with name termination date. | Download |
2021-01-11 | Officers | Appoint person secretary company with name date. | Download |
2021-01-11 | Officers | Termination secretary company with name termination date. | Download |
2020-12-10 | Officers | Appoint person director company with name date. | Download |
2020-12-07 | Officers | Termination director company with name termination date. | Download |
2020-09-17 | Accounts | Accounts with accounts type small. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.