INSTITUTION OF PLANT ENGINEERS -


Company Profile Company Filings

Overview

INSTITUTION OF PLANT ENGINEERS is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from and has the status: Active.
INSTITUTION OF PLANT ENGINEERS was incorporated 77 years ago on 18/09/1946 and has the registered number: 00419646. The accounts status is DORMANT and accounts are next due on 30/09/2024.

INSTITUTION OF PLANT ENGINEERS -

This company is listed in the following categories:
94120 - Activities of professional membership organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

22 GREENCOAT PLACE
SW1P 1PR

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
10/08/2023 24/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR GARRY MARTIN GILBY May 1963 British Director 2008-07-03 CURRENT
MRS EMMA THOMPSON Secretary 2024-02-29 CURRENT
MR ALEXANDER IAN JACKSON Mar 1957 British Director 2014-07-22 CURRENT
TRACEY ELAINE SHELLEY Feb 1968 Secretary 2002-02-12 UNTIL 2007-01-15 RESIGNED
KENNETH FREDERICK EMBERSON Jul 1946 British Director 1993-05-22 UNTIL 1994-05-21 RESIGNED
RONALD HENRY DUNNETT British Director RESIGNED
ALEXANDER EDWARD DEAGLE Jan 1950 British Director 1995-05-20 UNTIL 1995-12-31 RESIGNED
DAVID ALAN COX Feb 1939 British Director 2000-11-17 UNTIL 2003-11-27 RESIGNED
JOHN JOSEPH COLLINS Oct 1940 British Director 1993-05-22 UNTIL 1996-05-15 RESIGNED
GEOFFREY ARDEN WILLIAM CLARKE May 1938 British Director RESIGNED
MR HAROLD JACK FARMER Jun 1916 British Director RESIGNED
MR IAN IVOR MICHAEL CHISHOLM Secretary 2014-10-31 UNTIL 2018-02-21 RESIGNED
PHILIP JAMES GLADSTONE CORP Jun 1942 British Secretary 2000-08-31 UNTIL 2002-01-12 RESIGNED
NICHOLAS HUMPHREY JONES Feb 1948 Secretary 2007-01-15 UNTIL 2013-07-31 RESIGNED
MR BRUCE MCGILL Secretary 2018-09-19 UNTIL 2022-02-28 RESIGNED
MR ROBERT JOHN SKELTON Secretary 2018-02-21 UNTIL 2018-09-19 RESIGNED
MR HAROLD PETER KENNETH EVENS Jan 1933 British Director 1995-05-20 UNTIL 1995-12-31 RESIGNED
PETER FREDERICK TYE Secretary 1995-04-04 UNTIL 2000-08-31 RESIGNED
MR PETER JAMES WALSH Secretary 2013-07-31 UNTIL 2014-10-31 RESIGNED
ANNE HENDRY WATSON Dec 1954 Secretary 2002-01-12 UNTIL 2002-02-12 RESIGNED
MR ROGER STANLEY PRATT Secretary 1992-05-16 UNTIL 1995-02-23 RESIGNED
MR JAMES REGINALD BULCOCK Oct 1936 British Director RESIGNED
ROBERT BYERS Nov 1951 British Director 1993-05-22 UNTIL 1995-12-31 RESIGNED
MR ALASTAIR JAMES CARMICHAEL Mar 1952 British Director RESIGNED
MR CLIFFORD ARTHUR CARR May 1932 British Director RESIGNED
MARK GERALD HANSFORD Apr 1956 British Director RESIGNED
STEPHEN ALDRED CATTE Nov 1947 British Director 1993-05-22 UNTIL 2008-07-03 RESIGNED
MR HARRY BRYANT Feb 1940 British Director RESIGNED
MR JOHN PETER BROADBENT Jan 1938 British Director 1993-05-22 UNTIL 1994-05-21 RESIGNED
MR ALAN CARTER May 1963 British Director RESIGNED
MR JOHN RICHARD BRIDGWATER Nov 1949 British Director RESIGNED
MR EDWARD BARRELL Dec 1933 British Director RESIGNED
MR ROYDEN JAMES REGINALD BAKER Aug 1925 British Director RESIGNED
MR JOHN BRIAN AUGER Dec 1933 British Director RESIGNED
BOYD KEITH AIRTON Jun 1936 British Director 1998-05-13 UNTIL 2000-05-17 RESIGNED
BOYD KEITH AIRTON Jun 1936 British Director 2000-11-17 UNTIL 2002-11-15 RESIGNED
JAMES HENDERSON ADAMS Apr 1926 British Director 1993-05-22 UNTIL 1995-05-20 RESIGNED
MR PAUL DAVID BATES Oct 1964 British Director 2011-07-07 UNTIL 2013-07-23 RESIGNED
MR JOHN RICHARD BRYANT Mar 1946 British Director 1993-05-22 UNTIL 1995-05-20 RESIGNED
MR NORMAN BURGESS Jan 1923 British Director RESIGNED
JOHN FREDERICK CHILDS Jun 1941 British Director 1999-05-19 UNTIL 2005-06-23 RESIGNED
MR ANTHONY CHARLES HANCOCK Jan 1941 British Director RESIGNED
MR ALBERT GROVES Jan 1933 British Director RESIGNED
STEPHEN ALDRED CATTE Nov 1947 British Director RESIGNED
MR ERIC GREGSON Apr 1932 British Director RESIGNED
MR DONALD EDWARD FREDERICK GOVAN Mar 1935 British Director RESIGNED
MR WILLIAM JAMES GOODMAN Dec 1943 New Zealander Director RESIGNED
PHILIP WILLIAM LISTER GIFFEN Jul 1920 British Director 1995-05-20 UNTIL 1995-12-31 RESIGNED
MR ANTONIO FASCI Sep 1949 Italian Director 1998-05-13 UNTIL 2005-06-01 RESIGNED
MR ROGER LESLIE GRICE Jun 1949 British Director 1994-05-21 UNTIL 1995-05-20 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Society Of Operations Engineers 2016-08-23 London   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CANNA HOUSE MANAGEMENT LIMITED LONDON ENGLAND Active SMALL 98000 - Residents property management
Q.A. INTERNATIONAL CERTIFICATION LIMITED WEST MALLING ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
IRTE SERVICES LIMITED Active SMALL 82990 - Other business support service activities n.e.c.
THE SMALL FIRMS CERTIFICATION SCHEME LIMITED DARLINGTON Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
WEST NORFOLK COMMUNITY TRANSPORT PROJECT LIMITED KING'S LYNN ENGLAND Active GROUP 49390 - Other passenger land transport
EMS INDUSTRIES LIMITED STOKE ON TRENT Active SMALL 28131 - Manufacture of pumps
EMS INDUSTRIAL HOLDINGS LIMITED STOKE ON TRENT Dissolved... SMALL 70100 - Activities of head offices
MALEON LIMITED WARE UNITED KINGDOM Active TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.
THE SOCIETY OF OPERATIONS ENGINEERS Active GROUP 94120 - Activities of professional membership organizations
AGE CONCERN NORFOLK NORWICH ENGLAND Active SMALL 63990 - Other information service activities n.e.c.
STORTVIEW LIMITED WARE UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
EAD Q(UK) LIMITED DARLINGTON Dissolved... DORMANT 96090 - Other service activities n.e.c.
EAD Q LIMITED DARLINGTON Dissolved... DORMANT 96090 - Other service activities n.e.c.
MONUMENT COURT MANAGEMENT (HAGLEY) LIMITED SHREWSBURY ENGLAND Active MICRO ENTITY 98000 - Residents property management
SENTRICO LIMITED ABERGAVENNY Dissolved... TOTAL EXEMPTION SMALL 74909 - Other professional, scientific and technical activities n.e.c.
EAD AC CHINA LIMITED DARLINGTON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
ENGINESHED LIMITED WARE UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
QAIC (PACKAGING) LTD WEST MALLING ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
VINTAGE ENGINEERING SERVICES & TRANSPORT LIMITED STOKE-ON-TRENT ENGLAND Dissolved... DORMANT 99999 - Dormant Company

Free Reports Available

Report Date Filed Date of Report Assets
Dormant Company Accounts - INSTITUTION OF PLANT ENGINEERS 2019-09-03 31-12-2018 £1,000 Cash £1,000 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INSTITUTE OF ROAD TRANSPORT ENGINEERS(THE) Active DORMANT 94120 - Activities of professional membership organizations
BUS & COACH SERVICES LIMITED LONDON UNITED KINGDOM Active DORMANT 94990 - Activities of other membership organizations n.e.c.
IRTE SERVICES LIMITED Active SMALL 82990 - Other business support service activities n.e.c.
THE SOCIETY OF OPERATIONS ENGINEERS Active GROUP 94120 - Activities of professional membership organizations
TRAVELINE INFORMATION LIMITED LONDON ENGLAND Active AUDITED ABRIDGED 63990 - Other information service activities n.e.c.
BUS USERS UK CHARITABLE TRUST LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
ZABRINA INTERIORS LTD LONDON ENGLAND Active NO ACCOUNTS FILED 74100 - specialised design activities