IRTE SERVICES LIMITED -


Company Profile Company Filings

Overview

IRTE SERVICES LIMITED is a Private Limited Company from and has the status: Active.
IRTE SERVICES LIMITED was incorporated 30 years ago on 20/09/1993 and has the registered number: 02854868. The accounts status is SMALL and accounts are next due on 30/09/2024.

IRTE SERVICES LIMITED -

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

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
11/08/2023 25/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR NICK ELLIOTT Nov 1962 British Director 2024-01-10 CURRENT
MR SATNAM SINGH CHEEMA Jul 1963 British Director 2024-02-14 CURRENT
MR PETER JAMES WALSH Secretary 2014-03-05 UNTIL 2014-10-31 RESIGNED
MR SID SADIQUE Sep 1963 British Director 2018-09-11 UNTIL 2023-10-31 RESIGNED
MR MICHAEL PAUL SWEETMORE Apr 1968 British Director 2015-07-21 UNTIL 2020-06-01 RESIGNED
PETER REED Jan 1947 British Director 2006-11-28 UNTIL 2016-10-06 RESIGNED
DAVID LINDON RIMMER Nov 1945 British Director 2007-09-13 UNTIL 2011-07-07 RESIGNED
IAN KENNETH JONES Feb 1967 British Director 2005-09-20 UNTIL 2009-01-20 RESIGNED
MR KEVIN ANDREW KING Aug 1958 British Director 2017-03-21 UNTIL 2021-02-26 RESIGNED
PAUL MICHAEL MOORE Apr 1952 British Director 1996-11-15 UNTIL 1999-11-20 RESIGNED
MR JOHN SAMUEL PARRY May 1944 British Director 2017-09-12 UNTIL 2021-02-27 RESIGNED
MR WALTER IAN TALBOT LING Oct 1928 British Director 2004-02-19 UNTIL 2007-09-13 RESIGNED
ANNE HENDRY WATSON Dec 1954 Secretary 1996-07-01 UNTIL 2004-10-01 RESIGNED
MR SHAUN MICHAEL STEPHENSON Aug 1969 British Director 2018-09-11 UNTIL 2023-08-31 RESIGNED
MR ROBERT JOHN SKELTON Secretary 2010-10-26 UNTIL 2014-03-05 RESIGNED
MR ROBERT JOHN SKELTON Secretary 2017-10-10 UNTIL 2018-09-19 RESIGNED
MR BRUCE MCGILL Secretary 2018-09-19 UNTIL 2022-02-28 RESIGNED
NICHOLAS HUMPHREY JONES Feb 1948 Secretary 2004-10-01 UNTIL 2008-07-09 RESIGNED
CORINNE ELIZABETH HINES Sep 1956 Secretary 2008-07-09 UNTIL 2011-07-07 RESIGNED
IAN IVOR MICHAEL CHISHOLM Secretary 2014-10-31 UNTIL 2017-10-10 RESIGNED
MR ALAN FREDERICK STROUD Aug 1934 British Secretary 1993-10-11 UNTIL 1996-06-30 RESIGNED
MR ANTHONY PATRICK GUNNER Jan 1927 British Director 1993-10-11 UNTIL 1996-11-15 RESIGNED
ASHCROFT CAMERON SECRETARIES LIMITED Corporate Nominee Secretary 1993-09-20 UNTIL 1993-10-11 RESIGNED
ASHCROFT CAMERON NOMINEES LIMITED Corporate Nominee Director 1993-09-20 UNTIL 1993-10-11 RESIGNED
BOYD KEITH AIRTON Jun 1936 British Director 2000-11-02 UNTIL 2002-11-15 RESIGNED
PHILLIP HALMSHAW GREEN Apr 1930 British Director 1999-11-04 UNTIL 2002-02-21 RESIGNED
RICHARD ARTHUR GIBBS Mar 1946 British Director 2003-01-22 UNTIL 2012-12-04 RESIGNED
MR JOHN EDWARD EASTMAN Jan 1946 British Director 2023-11-02 UNTIL 2024-02-23 RESIGNED
MARK ANTHONY DE LECQ LE MONTAIS Apr 1962 British Director 2008-04-29 UNTIL 2012-12-04 RESIGNED
WILLIAM FRANCIS HOUSTON Nov 1940 British Director 2000-04-13 UNTIL 2004-02-04 RESIGNED
MR CHRISTOPHER LATEU DALTON Mar 1960 British Director 1999-11-19 UNTIL 2000-02-16 RESIGNED
STEPHEN ALDRED CATTE Nov 1947 British Director 2003-01-22 UNTIL 2004-02-09 RESIGNED
GARY IAN HENRY BULLEY Aug 1963 British Director 2017-03-21 UNTIL 2023-10-31 RESIGNED
MR MARTIN BRYCE Aug 1962 British Director 2021-06-22 UNTIL 2023-10-31 RESIGNED
TIMOTHY STEVEN BLAKEMORE Nov 1951 British Director 1997-10-30 UNTIL 1999-08-29 RESIGNED
STEPHEN FRANK BENNETT Oct 1948 British Director 2003-01-22 UNTIL 2006-11-28 RESIGNED
MR GEORGE DUNTHORN SIMPSON Apr 1958 British Director 2011-09-06 UNTIL 2017-01-25 RESIGNED
DAVID ALAN COX Feb 1939 British Director 1999-11-04 UNTIL 2000-11-02 RESIGNED
WILLIAM FRANCIS HOUSTON Nov 1940 British Director 1993-10-11 UNTIL 1996-11-15 RESIGNED
JOHN GREAVES Aug 1951 British Director 2009-04-16 UNTIL 2016-02-16 RESIGNED
MR IAN KENNETH JONES Feb 1967 British Director 2013-06-13 UNTIL 2023-08-29 RESIGNED
BRIAN LEONARD VEALE Jul 1931 British Director 1998-11-12 UNTIL 2003-11-27 RESIGNED
JOHN MELVIN TAYLOR Sep 1946 British Director 1996-11-15 UNTIL 1998-06-01 RESIGNED
PETER JAMES IDDON Jul 1949 British Director 2000-11-02 UNTIL 2002-11-15 RESIGNED
MICHAEL JOHN SUTTON Sep 1949 British Director 2002-03-16 UNTIL 2005-02-15 RESIGNED
MR SHAUN MICHAEL STEPHENSON Aug 1969 British Director 2008-04-29 UNTIL 2015-07-21 RESIGNED
MR CHRISTOPHER GRIMES Nov 1955 British Director 2011-12-20 UNTIL 2023-10-06 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Society Of Operations Engineers Limited 2016-08-18 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INSTITUTE OF ROAD TRANSPORT ENGINEERS(THE) Active DORMANT 94120 - Activities of professional membership organizations
INSTITUTION OF PLANT ENGINEERS Active DORMANT 94120 - Activities of professional membership organizations
RADLYN PARK MAINTENANCE LIMITED YORK UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
BPW LIMITED LEICESTER Active FULL 29320 - Manufacture of other parts and accessories for motor vehicles
HEIL TRAILER INTERNATIONAL LIMITED LONDON ... FULL 7487 - Other business activities
MAPLE VILLAGE MANAGEMENT COMPANY LIMITED HODDESDON Active DORMANT 98000 - Residents property management
THE SOCIETY OF OPERATIONS ENGINEERS Active GROUP 94120 - Activities of professional membership organizations
BULLWELL TRAILER SOLUTIONS LIMITED MILTON KEYNES UNITED KINGDOM Active DORMANT 99999 - Dormant Company
AUDIT TRAINING SERVICES LTD HITTISLEIGH UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
TRANSPEC (UK) LIMITED LEICESTER Active DORMANT 74990 - Non-trading company
LOADSFORTANKERS.COM LTD WOLVERHAMPTON Dissolved... DORMANT 74990 - Non-trading company
JOBMATE LTD WOLVERHAMPTON ENGLAND Active UNAUDITED ABRIDGED 62012 - Business and domestic software development
JOBMATE GROUP LIMITED WOLVERHAMPTON UNITED KINGDOM Active NO ACCOUNTS FILED 62012 - Business and domestic software development
JOBMATE HOLDINGS LIMITED WOLVERHAMPTON UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
JOBMATE CLOUD LIMITED WOLVERHAMPTON UNITED KINGDOM Active NO ACCOUNTS FILED 62012 - Business and domestic software development
JOBMATE USA LIMITED WOLVERHAMPTON UNITED KINGDOM Active NO ACCOUNTS FILED 62012 - Business and domestic software development
YOUR JOBMATE LIMITED WOLVERHAMPTON UNITED KINGDOM Active NO ACCOUNTS FILED 62012 - Business and domestic software development
JOBMATE INC. LIMITED WOLVERHAMPTON UNITED KINGDOM Active NO ACCOUNTS FILED 62012 - Business and domestic software development
GDNK PROPERTIES LLP SOLIHULL Active MICRO ENTITY None Supplied

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
INSTITUTION OF PLANT ENGINEERS 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.
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