INSTITUTION OF INDUSTRIAL MANAGERS

INSTITUTION OF INDUSTRIAL MANAGERS

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameINSTITUTION OF INDUSTRIAL MANAGERS
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00311608
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of INSTITUTION OF INDUSTRIAL MANAGERS?

    • Activities of professional membership organisations (94120) / Other service activities

    Where is INSTITUTION OF INDUSTRIAL MANAGERS located?

    Registered Office Address
    77 Kingsway
    WC2B 6SR London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of INSTITUTION OF INDUSTRIAL MANAGERS?

    Previous Company Names
    Company NameFromUntil
    INSTITUTION OF WORKS MANAGERSMar 14, 1936Mar 14, 1936

    What are the latest accounts for INSTITUTION OF INDUSTRIAL MANAGERS?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2025
    Next Accounts Due OnJul 31, 2026
    Last Accounts
    Last Accounts Made Up ToOct 31, 2024

    What is the status of the latest confirmation statement for INSTITUTION OF INDUSTRIAL MANAGERS?

    Last Confirmation Statement Made Up ToApr 04, 2026
    Next Confirmation Statement DueApr 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 04, 2025
    OverdueNo

    What are the latest filings for INSTITUTION OF INDUSTRIAL MANAGERS?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Oct 31, 2024

    2 pagesAA

    Confirmation statement made on Apr 04, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2023

    2 pagesAA

    Confirmation statement made on Apr 04, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2022

    2 pagesAA

    Confirmation statement made on Apr 04, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2021

    2 pagesAA

    Confirmation statement made on Apr 04, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2020

    2 pagesAA

    Confirmation statement made on Apr 04, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2019

    2 pagesAA

    Confirmation statement made on Apr 04, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2018

    2 pagesAA

    Confirmation statement made on Apr 04, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2017

    5 pagesAA

    Confirmation statement made on Apr 04, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2016

    5 pagesAA

    Confirmation statement made on Apr 04, 2017 with updates

    4 pagesCS01

    Termination of appointment of Valerie Hamill as a secretary on Dec 14, 2016

    1 pagesTM02

    Appointment of Mrs Elaine Mclean as a secretary on Dec 14, 2016

    2 pagesAP03

    Amended accounts for a dormant company made up to Oct 31, 2015

    6 pagesAAMD

    Accounts for a dormant company made up to Oct 31, 2015

    2 pagesAA

    Annual return made up to Apr 04, 2016 no member list

    2 pagesAR01

    Registered office address changed from C/O Cmi 4th Floor 2 Savoy Court Strand London WC2R 0EZ to 77 Kingsway London WC2B 6SR on Aug 27, 2015

    1 pagesAD01

    Accounts for a dormant company made up to Oct 31, 2014

    4 pagesAA

    Who are the officers of INSTITUTION OF INDUSTRIAL MANAGERS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCLEAN, Elaine
    Kingsway
    WC2B 6SR London
    77
    England
    Secretary
    Kingsway
    WC2B 6SR London
    77
    England
    220613330001
    FRANKE, Ann Porter
    Kingsway
    WC2B 6SR London
    77
    England
    Director
    Kingsway
    WC2B 6SR London
    77
    England
    EnglandAmerican169862900001
    HAMILL, Valerie
    Kingsway
    WC2B 6SR London
    77
    England
    Secretary
    Kingsway
    WC2B 6SR London
    77
    England
    British104285410001
    HAYHURST, Christine Ann
    6 Mcalmont Ridge
    Huxley Close
    GU7 2AR Godalming
    Surrey
    Secretary
    6 Mcalmont Ridge
    Huxley Close
    GU7 2AR Godalming
    Surrey
    British18516810002
    ROBERTSON, John Ferguson
    11 Kewferry Drive
    HA6 2NT Northwood
    Middlesex
    Secretary
    11 Kewferry Drive
    HA6 2NT Northwood
    Middlesex
    British16644180001
    ROBLEY-DIXON, John
    Chevington
    Drakes Broughton
    WR10 2AE Pershore
    Worcestershire
    Secretary
    Chevington
    Drakes Broughton
    WR10 2AE Pershore
    Worcestershire
    British27535610001
    ANDREWS, Brian
    82 Swinley Road
    WN1 2DL Wigan
    Lancashire
    Director
    82 Swinley Road
    WN1 2DL Wigan
    Lancashire
    British27535620001
    ANNISS, Stanley Frederick
    Rowan House 8 Wessington Park
    Quemerford
    SN11 0AT Calne
    Wiltshire
    Director
    Rowan House 8 Wessington Park
    Quemerford
    SN11 0AT Calne
    Wiltshire
    British37531420001
    ASTON, Michael Vincent
    Apt 4-16 Kempsford Gardens
    SW5 9LH London
    Director
    Apt 4-16 Kempsford Gardens
    SW5 9LH London
    British27535640001
    ATTER, Stanley
    8 Pine View
    Ashgate
    S40 4DN Chesterfield
    Derbyshire
    Director
    8 Pine View
    Ashgate
    S40 4DN Chesterfield
    Derbyshire
    British7531260001
    BAHRA, Jaswant
    16 Goodrich Avenue
    Perton
    WV6 7UL Wolverhampton
    West Midlands
    Director
    16 Goodrich Avenue
    Perton
    WV6 7UL Wolverhampton
    West Midlands
    EnglandBritish15518730001
    BLEACH, Mervyn Philip
    30 Solent Road
    WR5 1LD Worcester
    Worcestershire
    Director
    30 Solent Road
    WR5 1LD Worcester
    Worcestershire
    British81720130002
    BOWLES, John Frederick
    8 Berkley Court
    Ryhall Road
    Stamford
    Lincs
    Director
    8 Berkley Court
    Ryhall Road
    Stamford
    Lincs
    British1457700001
    BRYAN, Reginald Keith
    Forsala
    Forest Hill
    EX39 5JQ Bideford
    Devon
    Director
    Forsala
    Forest Hill
    EX39 5JQ Bideford
    Devon
    British27535670001
    CAIRNS, Thomas
    10 Glenmachan Drive
    BT4 2RE Belfast
    County Antrim
    Director
    10 Glenmachan Drive
    BT4 2RE Belfast
    County Antrim
    British27535540001
    CHAPMAN, Mary Madelaine
    22 Addison Grove
    W4 1ET London
    Director
    22 Addison Grove
    W4 1ET London
    British118914920001
    COE, Peter John
    Hedgerow 7 Crowhill
    Godmanchester
    PE18 8LP Huntingdon
    Cambridgeshire
    Director
    Hedgerow 7 Crowhill
    Godmanchester
    PE18 8LP Huntingdon
    Cambridgeshire
    British27536040001
    COLLINS, Norman
    2 Top Hall Road
    Bessacarr
    DN4 7JS Doncaster
    South Yorkshire
    Director
    2 Top Hall Road
    Bessacarr
    DN4 7JS Doncaster
    South Yorkshire
    British27535680001
    COULTHARD, John Sheild
    7 Ravenswood Road
    SR5 5JW Sunderland
    Tyne & Wear
    Director
    7 Ravenswood Road
    SR5 5JW Sunderland
    Tyne & Wear
    British27535690001
    CROTHERS, Michael William
    70 Church Avenue
    BT20 3EG Bangor
    County Down
    Director
    70 Church Avenue
    BT20 3EG Bangor
    County Down
    British27535700001
    CROWTHER, William
    314 Ballysillan Road
    BT14 6RA Belfast
    County Antrim
    Director
    314 Ballysillan Road
    BT14 6RA Belfast
    County Antrim
    British27535710001
    DALE, Herbert Edward
    15 Chestnut Avenue
    Shavington
    CW2 5BJ Crewe
    Cheshire
    Director
    15 Chestnut Avenue
    Shavington
    CW2 5BJ Crewe
    Cheshire
    British27535720001
    DAVIES, Frank Thomas
    3 Main Avenue
    Peterston Super Ely
    CF5 6LQ Cardiff
    South Glamorgan
    Director
    3 Main Avenue
    Peterston Super Ely
    CF5 6LQ Cardiff
    South Glamorgan
    British27535730001
    GEORGE, Stephen Roy
    14 Sovires Road
    MK43 0QL Marston Moretaine
    Bedfordshire
    Director
    14 Sovires Road
    MK43 0QL Marston Moretaine
    Bedfordshire
    British27535740001
    GILL, Alexander George
    17 Newliston Drive
    KY2 6YH Kirkcaldy
    Fife
    Director
    17 Newliston Drive
    KY2 6YH Kirkcaldy
    Fife
    British27535560001
    GILL, Anthony Keith, Sir
    The Point House
    Astra Court
    SO45 6DZ Hythe Southampton
    Hampshire
    Director
    The Point House
    Astra Court
    SO45 6DZ Hythe Southampton
    Hampshire
    British64680350001
    HALL-PATCH, Elspeth Odetta
    Garsington,277 Broadgate
    Sutton St. Edmund
    PE12 0LR Spalding
    Lincolnshire
    Director
    Garsington,277 Broadgate
    Sutton St. Edmund
    PE12 0LR Spalding
    Lincolnshire
    British66940160001
    HANNAH, David Caryle
    Crud Y Gwynt
    Pen Y Bryn, Penycae
    LL14 1TY Wrexham
    Director
    Crud Y Gwynt
    Pen Y Bryn, Penycae
    LL14 1TY Wrexham
    British91262640001
    HARWOOD, Michael George Kenneth
    15 Arden Road
    RH10 6HL Crawley
    West Sussex
    Director
    15 Arden Road
    RH10 6HL Crawley
    West Sussex
    British31285720001
    HIGGS, Clive Eric
    78 Stanton Road
    Shirley
    B90 2DY Solihull
    West Midlands
    Director
    78 Stanton Road
    Shirley
    B90 2DY Solihull
    West Midlands
    British27535780001
    HOLDMAN, David
    Zalderbank Close
    Kearsley
    BL4 8JQ Bolton
    Lancashire
    Director
    Zalderbank Close
    Kearsley
    BL4 8JQ Bolton
    Lancashire
    British27535790001
    HOLLAND, John James
    119 Springfield Road
    Walmley
    B76 2SN Sutton Coldfield
    West Midlands
    Director
    119 Springfield Road
    Walmley
    B76 2SN Sutton Coldfield
    West Midlands
    British65921700001
    HOWDEN, Derick
    73 Dane Avenue
    LA14 4JY Barrow In Furness
    Cumbria
    Director
    73 Dane Avenue
    LA14 4JY Barrow In Furness
    Cumbria
    British27535800001
    HOWDEN, Derick
    73 Dane Avenue
    LA14 4JY Barrow In Furness
    Cumbria
    Director
    73 Dane Avenue
    LA14 4JY Barrow In Furness
    Cumbria
    British27535800001
    HUCKLE, Derek Arthur
    96 Corstorphine Road
    EH12 6JG Edinburgh
    Midlothian
    Director
    96 Corstorphine Road
    EH12 6JG Edinburgh
    Midlothian
    British19067540001

    What are the latest statements on persons with significant control for INSTITUTION OF INDUSTRIAL MANAGERS?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 04, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0