Higher Bebington
Wirral
Merseyside
CH63 8NB
Wales
Secretary Name | Mrs Pamela Geraldine Hollinshead |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 1999(63 years, 5 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Bentfield Close Higher Bebington Wirral Merseyside CH63 8NB Wales |
Director Name | Trevor Thomas |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2001(65 years, 5 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | Westways 6 Ridgmont Drive Horwich Bolton Lancashire BL6 6RR |
Director Name | Norman Roy Polden |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2007(71 years, 5 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Haymere Cottage 122 Mill Lane Greasby Merseyside CH49 3AR Wales |
Director Name | Mr Timothy David Hatch |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2011(75 years, 6 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 12 Robinswood 12 Bentfield Close Wirral Mesrseyside CH63 8NB Wales |
Director Name | Gregory James Clark |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2012(77 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 12 Robinswood 12 Bentfield Close Wirral Mesrseyside CH63 8NB Wales |
Director Name | Miss Elaine Mhairi Macqueen |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2012(77 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | 12 Robinswood 12 Bentfield Close Wirral Mesrseyside CH63 8NB Wales |
Director Name | Dr Martin Paul Thomas |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2017(82 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 12 Robinswood 12 Bentfield Close Wirral Mesrseyside CH63 8NB Wales |
Director Name | Mr John Richard Bann |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2022(87 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Robinswood 12 Bentfield Close Wirral Mesrseyside CH63 8NB Wales |
Director Name | Mr Ian John Lewsley |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(56 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 October 1995) |
Role | Consultant Engineer |
Correspondence Address | 17 Devonshire Road West Bridgford Nottingham Nottinghamshire NG2 6EU |
Director Name | Mr John Anthony Edwards |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(56 years, 5 months after company formation) |
Appointment Duration | 30 years (resigned 10 January 2022) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Embsay Kirk Embsay Skipton Yorkshire BD23 6SF |
Director Name | Trevor Thomas |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(56 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 July 1993) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | Westways 6 Ridgmont Drive Horwich Bolton Lancashire BL6 6RR |
Director Name | Dr John Sholem Portnoy |
---|---|
Date of Birth | February 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(56 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 09 September 1998) |
Role | Retired Hospital Consultant |
Correspondence Address | Oak Trees Woodman Lane London E4 7QR |
Director Name | Mr Derek George Patterson |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(56 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 November 1994) |
Role | College Lecturer |
Correspondence Address | 24 Pine Hill Epsom Surrey KT18 7BG |
Director Name | Mr Alan Tennant Jones |
---|---|
Date of Birth | April 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(56 years, 5 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 24 September 2005) |
Role | Retired Po Officer |
Correspondence Address | 24 Selsey Avenue Sale Cheshire M33 4RL |
Director Name | Mr Wilfred Neville Clark |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(56 years, 5 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 01 October 2008) |
Role | Consultant |
Correspondence Address | 7 Denbigh Drive Clitheroe Lancashire BB7 2BH |
Director Name | Mr Walter Birtwistle |
---|---|
Date of Birth | March 1914 (Born 110 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 January 1992(56 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 15 December 2001) |
Role | Retired |
Correspondence Address | 78 Shaw Road Rochdale Lancashire OL16 4SQ |
Secretary Name | Mr Derek George Patterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(56 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 July 1993) |
Role | Company Director |
Correspondence Address | 24 Pine Hill Epsom Surrey KT18 7BG |
Secretary Name | Mr Walter Birtwistle |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 24 July 1993(57 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 January 1999) |
Role | Retired |
Correspondence Address | 78 Shaw Road Rochdale Lancashire OL16 4SQ |
Director Name | Mr Edwin Craig Griffiths |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 27 November 2012(77 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 December 2016) |
Role | IT Engineer |
Country of Residence | England |
Correspondence Address | 12 Bentfield Close, Higher Bebington, Wirral Merseyside CH63 8NB Wales |
Director Name | Mr John Richard Bann |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2012(77 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Bentfield Close, Higher Bebington, Wirral Merseyside CH63 8NB Wales |
Director Name | Mr Stephen Robert Pearson |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2022(87 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sitch Croft Farm Brown House Lane Higher Wheelton Chorley PR6 8HR |
Website | institutionofelectronics.ac.uk |
---|---|
Email address | [email protected] |
Telephone | 0151 6084236 |
Telephone region | Liverpool |
Registered Address | 12 Robinswood 12 Bentfield Close Wirral Mesrseyside CH63 8NB Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bebington |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Net Worth | £203,709 |
Cash | £204,259 |
Current Liabilities | £550 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
Latest Return | 27 October 2023 (6 months ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 2 weeks from now) |
9 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
---|---|
7 February 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
21 November 2019 | Total exemption full accounts made up to 5 April 2019 (19 pages) |
4 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
12 December 2018 | Total exemption full accounts made up to 5 April 2018 (20 pages) |
5 January 2018 | Registered office address changed from Robinswood Robinswood 12 Bentfield Close Wirral CH63 8NB United Kingdom to Robinswood 12 Bentfield Close Higher Bebington Wirral CH63 8NB on 5 January 2018 (1 page) |
5 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
22 November 2017 | Appointment of Dr Martin Paul Thomas as a director on 18 November 2017 (2 pages) |
22 November 2017 | Appointment of Dr Martin Paul Thomas as a director on 18 November 2017 (2 pages) |
9 November 2017 | Registered office address changed from 12 Bentfield Close, Higher Bebington, Wirral Merseyside CH63 8NB to Robinswood Robinswood 12 Bentfield Close Wirral CH63 8NB on 9 November 2017 (1 page) |
9 November 2017 | Registered office address changed from 12 Bentfield Close, Higher Bebington, Wirral Merseyside CH63 8NB to Robinswood Robinswood 12 Bentfield Close Wirral CH63 8NB on 9 November 2017 (1 page) |
6 November 2017 | Total exemption full accounts made up to 5 April 2017 (3 pages) |
6 November 2017 | Total exemption full accounts made up to 5 April 2017 (3 pages) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (4 pages) |
4 January 2017 | Termination of appointment of Edwin Craig Griffiths as a director on 28 December 2016 (1 page) |
4 January 2017 | Termination of appointment of Edwin Craig Griffiths as a director on 28 December 2016 (1 page) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (4 pages) |
27 October 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
30 December 2015 | Annual return made up to 24 December 2015 no member list (9 pages) |
30 December 2015 | Annual return made up to 24 December 2015 no member list (9 pages) |
21 November 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
21 November 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
21 November 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
17 July 2015 | Termination of appointment of John Richard Bann as a director on 15 June 2015 (1 page) |
17 July 2015 | Termination of appointment of John Richard Bann as a director on 15 June 2015 (1 page) |
24 December 2014 | Annual return made up to 24 December 2014 no member list (10 pages) |
24 December 2014 | Annual return made up to 24 December 2014 no member list (10 pages) |
28 October 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
28 October 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
28 October 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
24 December 2013 | Annual return made up to 24 December 2013 no member list (10 pages) |
24 December 2013 | Annual return made up to 24 December 2013 no member list (10 pages) |
21 November 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
21 November 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
21 November 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
4 July 2013 | Appointment of Mr Edwin Craig Griffiths as a director (2 pages) |
4 July 2013 | Appointment of Mr Edwin Craig Griffiths as a director (2 pages) |
3 July 2013 | Appointment of Miss Elaine Mhairi Macqueen as a director (2 pages) |
3 July 2013 | Appointment of Miss Elaine Mhairi Macqueen as a director (2 pages) |
10 January 2013 | Annual return made up to 29 December 2012 no member list (8 pages) |
10 January 2013 | Annual return made up to 29 December 2012 no member list (8 pages) |
9 January 2013 | Appointment of Mr John Richard Bann as a director (2 pages) |
9 January 2013 | Appointment of Mr John Richard Bann as a director (2 pages) |
26 November 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
26 November 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
26 November 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
23 November 2012 | Appointment of Gregory James Clark as a director (2 pages) |
23 November 2012 | Appointment of Gregory James Clark as a director (2 pages) |
3 January 2012 | Annual return made up to 29 December 2011 no member list (8 pages) |
3 January 2012 | Annual return made up to 29 December 2011 no member list (8 pages) |
18 November 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
18 November 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
18 November 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
18 March 2011 | Appointment of Mr Timothy David Hatch as a director (2 pages) |
18 March 2011 | Appointment of Mr Timothy David Hatch as a director (2 pages) |
14 January 2011 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
14 January 2011 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
14 January 2011 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
4 January 2011 | Annual return made up to 29 December 2010 no member list (7 pages) |
4 January 2011 | Annual return made up to 29 December 2010 no member list (7 pages) |
22 January 2010 | Director's details changed for Norman Roy Polden on 22 January 2010 (2 pages) |
22 January 2010 | Register inspection address has been changed (1 page) |
22 January 2010 | Director's details changed for Mr Alan George Hollinshead on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Mr Alan George Hollinshead on 22 January 2010 (2 pages) |
22 January 2010 | Register(s) moved to registered inspection location (1 page) |
22 January 2010 | Annual return made up to 29 December 2009 no member list (5 pages) |
22 January 2010 | Director's details changed for Trevor Thomas on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Norman Roy Polden on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Trevor Thomas on 22 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 29 December 2009 no member list (5 pages) |
22 January 2010 | Register inspection address has been changed (1 page) |
22 January 2010 | Director's details changed for Mr John Anthony Edwards on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Mr John Anthony Edwards on 22 January 2010 (2 pages) |
22 January 2010 | Register(s) moved to registered inspection location (1 page) |
10 December 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
10 December 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
10 December 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
28 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
28 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
28 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
30 December 2008 | Annual return made up to 29/12/08 (3 pages) |
30 December 2008 | Director's change of particulars / alan hollinshead / 29/12/2008 (1 page) |
30 December 2008 | Director's change of particulars / alan hollinshead / 29/12/2008 (1 page) |
30 December 2008 | Annual return made up to 29/12/08 (3 pages) |
16 October 2008 | Appointment terminated director wilfred clark (1 page) |
16 October 2008 | Appointment terminated director wilfred clark (1 page) |
18 February 2008 | Annual return made up to 29/12/07 (2 pages) |
18 February 2008 | Annual return made up to 29/12/07 (2 pages) |
18 January 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
18 January 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
18 January 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
20 March 2007 | New director appointed (1 page) |
20 March 2007 | New director appointed (1 page) |
20 February 2007 | Annual return made up to 29/12/06 (2 pages) |
20 February 2007 | Annual return made up to 29/12/06 (2 pages) |
5 December 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
5 December 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
5 December 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
21 June 2006 | Secretary's particulars changed (1 page) |
21 June 2006 | Registered office changed on 21/06/06 from: 34 colmore avenue spital wirral merseyside CH63 9NL (1 page) |
21 June 2006 | Registered office changed on 21/06/06 from: 34 colmore avenue spital wirral merseyside CH63 9NL (1 page) |
21 June 2006 | Secretary's particulars changed (1 page) |
21 June 2006 | Director's particulars changed (1 page) |
21 June 2006 | Director's particulars changed (1 page) |
31 January 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
31 January 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
31 January 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
25 January 2006 | Annual return made up to 29/12/05 (5 pages) |
25 January 2006 | Annual return made up to 29/12/05 (5 pages) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | Director resigned (1 page) |
14 January 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
14 January 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
14 January 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
20 December 2004 | Annual return made up to 29/12/04 (5 pages) |
20 December 2004 | Annual return made up to 29/12/04 (5 pages) |
9 January 2004 | Annual return made up to 29/12/03 (5 pages) |
9 January 2004 | Annual return made up to 29/12/03 (5 pages) |
7 December 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
7 December 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
7 December 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
8 April 2003 | Annual return made up to 12/01/03
|
8 April 2003 | Annual return made up to 12/01/03
|
2 January 2003 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
2 January 2003 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
2 January 2003 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
2 April 2002 | Annual return made up to 12/01/02
|
2 April 2002 | Annual return made up to 12/01/02
|
21 January 2002 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
21 January 2002 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
21 January 2002 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
7 February 2001 | Annual return made up to 12/01/01 (4 pages) |
7 February 2001 | Annual return made up to 12/01/01 (4 pages) |
28 January 2001 | Accounts for a small company made up to 5 April 2000 (5 pages) |
28 January 2001 | Accounts for a small company made up to 5 April 2000 (5 pages) |
28 January 2001 | Accounts for a small company made up to 5 April 2000 (5 pages) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | New director appointed (2 pages) |
17 January 2000 | Accounts for a small company made up to 5 April 1999 (5 pages) |
17 January 2000 | Accounts for a small company made up to 5 April 1999 (5 pages) |
17 January 2000 | Accounts for a small company made up to 5 April 1999 (5 pages) |
6 January 2000 | Annual return made up to 12/01/00
|
6 January 2000 | Annual return made up to 12/01/00
|
3 March 1999 | Annual return made up to 12/01/99 (6 pages) |
3 March 1999 | Annual return made up to 12/01/99 (6 pages) |
11 February 1999 | New secretary appointed (2 pages) |
11 February 1999 | Secretary resigned (1 page) |
11 February 1999 | New secretary appointed (2 pages) |
11 February 1999 | Secretary resigned (1 page) |
5 February 1999 | Accounts for a small company made up to 5 April 1998 (6 pages) |
5 February 1999 | Accounts for a small company made up to 5 April 1998 (6 pages) |
5 February 1999 | Accounts for a small company made up to 5 April 1998 (6 pages) |
16 September 1998 | Director resigned (1 page) |
16 September 1998 | Director resigned (1 page) |
26 June 1998 | Registered office changed on 26/06/98 from: 78 shaw road thornham rochdale lancashire OL16 4SQ (1 page) |
26 June 1998 | Registered office changed on 26/06/98 from: 78 shaw road thornham rochdale lancashire OL16 4SQ (1 page) |
11 February 1998 | Full accounts made up to 5 April 1997 (7 pages) |
11 February 1998 | Full accounts made up to 5 April 1997 (7 pages) |
11 February 1998 | Full accounts made up to 5 April 1997 (7 pages) |
4 February 1998 | Annual return made up to 12/01/98 (6 pages) |
4 February 1998 | Annual return made up to 12/01/98 (6 pages) |
7 February 1997 | Full accounts made up to 5 April 1996 (6 pages) |
7 February 1997 | Full accounts made up to 5 April 1996 (6 pages) |
7 February 1997 | Annual return made up to 12/01/97 (6 pages) |
7 February 1997 | Full accounts made up to 5 April 1996 (6 pages) |
7 February 1997 | Annual return made up to 12/01/97 (6 pages) |
15 February 1996 | Annual return made up to 12/01/96
|
15 February 1996 | Full accounts made up to 5 April 1995 (7 pages) |
15 February 1996 | Annual return made up to 12/01/96
|
15 February 1996 | Full accounts made up to 5 April 1995 (7 pages) |
15 February 1996 | Full accounts made up to 5 April 1995 (7 pages) |
28 August 1935 | Incorporation (29 pages) |
28 August 1935 | Incorporation (29 pages) |