THE INSTITUTE OF INTERNAL AUDITORS - UK AND IRELAND LIMITED

THE INSTITUTE OF INTERNAL AUDITORS - UK AND IRELAND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTHE INSTITUTE OF INTERNAL AUDITORS - UK AND IRELAND LIMITED
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 01474735
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of THE INSTITUTE OF INTERNAL AUDITORS - UK AND IRELAND LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is THE INSTITUTE OF INTERNAL AUDITORS - UK AND IRELAND LIMITED located?

    Registered Office Address
    13 Abbeville Mews
    88 Clapham Park Road
    SW4 7BX London
    Undeliverable Registered Office AddressNo

    What were the previous names of THE INSTITUTE OF INTERNAL AUDITORS - UK AND IRELAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE INSTITUTE OF INTERNAL AUDITORS - UK AND IRELANDJun 27, 2000Jun 27, 2000
    INSTITUTE OF INTERNAL AUDITORS - UNITED KINGDOM(THE)Nov 01, 1984Nov 01, 1984
    INSTITUTE OF INTERNAL AUDITORS - UNITED KINGDOM LIMITED(THE)Jan 23, 1980Jan 23, 1980

    What are the latest accounts for THE INSTITUTE OF INTERNAL AUDITORS - UK AND IRELAND LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for THE INSTITUTE OF INTERNAL AUDITORS - UK AND IRELAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2012

    10 pagesAA

    Annual return made up to Nov 10, 2012 no member list

    3 pagesAR01

    Previous accounting period extended from Sep 30, 2011 to Mar 31, 2012

    1 pagesAA01

    legacy

    3 pagesMG02

    legacy

    4 pagesMG02

    Termination of appointment of Kirsty Semple as a secretary on Jan 01, 2012

    1 pagesTM02

    Appointment of Ms Venetia Carpenter as a secretary on Jan 01, 2012

    2 pagesAP03

    Annual return made up to Nov 10, 2011 no member list

    3 pagesAR01

    Full accounts made up to Sep 30, 2010

    15 pagesAA

    Previous accounting period shortened from Mar 31, 2011 to Sep 30, 2010

    1 pagesAA01

    Termination of appointment of Victor Watson as a director

    1 pagesTM01

    Termination of appointment of Nicola Rimmer as a director

    1 pagesTM01

    Termination of appointment of David Reynolds as a director

    1 pagesTM01

    Termination of appointment of Philip Ratcliffe as a director

    1 pagesTM01

    Termination of appointment of Leslie Neate as a director

    1 pagesTM01

    Termination of appointment of Pamela Mcdonald as a director

    1 pagesTM01

    Termination of appointment of Sarah Blackburn as a director

    1 pagesTM01

    Termination of appointment of Maria Craig as a director

    1 pagesTM01

    Termination of appointment of Robert Beattie as a director

    1 pagesTM01

    Secretary's details changed for Ms Kirsty Semple on Feb 01, 2011

    2 pagesCH03

    Resolutions

    Resolutions
    12 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Annual return made up to Nov 10, 2010 no member list

    7 pagesAR01

    Who are the officers of THE INSTITUTE OF INTERNAL AUDITORS - UK AND IRELAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARPENTER, Venetia
    The Street
    Mersham
    TN25 6ND Ashford
    Everglades
    Kent
    United Kingdom
    Secretary
    The Street
    Mersham
    TN25 6ND Ashford
    Everglades
    Kent
    United Kingdom
    165729180001
    PETERS, Ian, Dr
    13 Abbeville Mews
    88 Clapham Park Road
    SW4 7BX London
    Director
    13 Abbeville Mews
    88 Clapham Park Road
    SW4 7BX London
    United KingdomBritishChief Executive134185400001
    EASTERBROOK, Valerie Gail
    Ballards Way
    CR2 7JL South Croydon
    34
    Surrey
    Secretary
    Ballards Way
    CR2 7JL South Croydon
    34
    Surrey
    BritishChief Executive17761800001
    FIELD, Grenville Steven
    100 Booker Avenue
    Bradwell Common
    MK13 8EF Milton Keynes
    Buckinghamshire
    Secretary
    100 Booker Avenue
    Bradwell Common
    MK13 8EF Milton Keynes
    Buckinghamshire
    British22124640742720001
    GRANT, Julia Catherine
    Brickfields House
    Littleton
    GU3 1HR Guildford
    Surrey
    Secretary
    Brickfields House
    Littleton
    GU3 1HR Guildford
    Surrey
    BritishChief Executive60020110002
    GRIFFIN, Michael William
    32 Ladypool Close
    B62 8SY Halesowen
    West Midlands
    Secretary
    32 Ladypool Close
    B62 8SY Halesowen
    West Midlands
    British31043050001
    MANSELL, Colin
    The Nest
    Chandlers Yard, High Street
    SN8 1HT Marlborough
    Wiltshire
    Secretary
    The Nest
    Chandlers Yard, High Street
    SN8 1HT Marlborough
    Wiltshire
    BritishAudit Manager63579960002
    RITCHIE, Patrick Alan
    Tbeukenhuis Station Road
    Framlingham
    IP13 9ED Woodbridge
    Suffolk
    Secretary
    Tbeukenhuis Station Road
    Framlingham
    IP13 9ED Woodbridge
    Suffolk
    BritishAccountant16519920001
    SEMPLE, Kirsty
    16-18 The Cross
    Wivenhoe
    CO7 9QN Colchester
    Ropery House
    Essex
    Secretary
    16-18 The Cross
    Wivenhoe
    CO7 9QN Colchester
    Ropery House
    Essex
    BritishChartered Secretary119026250001
    ALLEN, Martin Richard
    7 Hilltop Gardens
    Clanfield
    PO8 0AT Waterlooville
    Hampshire
    Director
    7 Hilltop Gardens
    Clanfield
    PO8 0AT Waterlooville
    Hampshire
    United KingdomBritishDirector80616880003
    ANDERSON, Patrick Plunkett
    85 Brackaville Road
    BT71 4NJ Coalisland
    County Tyrone
    Director
    85 Brackaville Road
    BT71 4NJ Coalisland
    County Tyrone
    United KingdomBritishCivil Servant147880840001
    BAKER, Herbert Daniel
    17 Walnut Way
    Hyde Heath
    HP6 5SB Amersham
    Buckinghamshire
    Director
    17 Walnut Way
    Hyde Heath
    HP6 5SB Amersham
    Buckinghamshire
    BritishInternal Auditor36130730001
    BEATTIE, Robert Dennis
    13 Abbeville Mews
    88 Clapham Park Road
    SW4 7BX London
    Director
    13 Abbeville Mews
    88 Clapham Park Road
    SW4 7BX London
    United KingdomBritishDirector - Business Risk Service133876960001
    BENTLEY, David Frederick
    The Old Smithy
    Grassgill, West Witton
    DL8 4LY Leyburn
    North Yorkshire
    Director
    The Old Smithy
    Grassgill, West Witton
    DL8 4LY Leyburn
    North Yorkshire
    BritishIndependent Consultant Lecture67711330001
    BIRCH, Jane Elizabeth
    13 Carpenters Close
    Glenfield
    LE3 8RS Leicester
    Leicestershire
    Director
    13 Carpenters Close
    Glenfield
    LE3 8RS Leicester
    Leicestershire
    BritishInternal Auditor31043060001
    BLACK, David Ian, Dr
    7 Greenway
    SK9 1LU Wilmslow
    Cheshire
    Director
    7 Greenway
    SK9 1LU Wilmslow
    Cheshire
    BritishInternal Auditor36130720001
    BLACK, David Ian, Dr
    7 Greenway
    SK9 1LU Wilmslow
    Cheshire
    Director
    7 Greenway
    SK9 1LU Wilmslow
    Cheshire
    BritishChief Internal Auditor36130720001
    BLACKBURN, Sarah Kaye, Dr
    13 Abbeville Mews
    88 Clapham Park Road
    SW4 7BX London
    Director
    13 Abbeville Mews
    88 Clapham Park Road
    SW4 7BX London
    United KingdomBritishDirector85110160003
    BLACKER, Keith, Dr
    5 Rewlands Drive
    SO22 6PA Winchester
    Hampshire
    Director
    5 Rewlands Drive
    SO22 6PA Winchester
    Hampshire
    United KingdomBritishChartered Accountant57752750001
    BRANCHDALE, Harry Gideon
    25 Ventnor Drive
    Totteridge
    N20 8BT London
    Director
    25 Ventnor Drive
    Totteridge
    N20 8BT London
    BritishRetired46276120001
    BRILLIANT, David Huw
    157 Lee Park
    Blackheath
    SE3 9HD London
    Director
    157 Lee Park
    Blackheath
    SE3 9HD London
    EnglandBritishAudit Director31043080001
    BROSNAN, Paul
    49 Apley Castle
    TF6 6TH Telford
    Salop
    Director
    49 Apley Castle
    TF6 6TH Telford
    Salop
    BritishCivil Servant69722830001
    BULL, Graham John, Councillor
    2 Lancaster Close
    Old Hurst
    PE28 3BB Huntingdon
    Cambridgeshire
    Director
    2 Lancaster Close
    Old Hurst
    PE28 3BB Huntingdon
    Cambridgeshire
    EnglandBritishUniversity Lecturer57240770001
    BUSHELL, Maxine Elaine
    63 Sheepfold Road
    GU2 6TT Guildford
    Surrey
    Director
    63 Sheepfold Road
    GU2 6TT Guildford
    Surrey
    BritishPrincipal Auditor44986040001
    BUTLER, Christopher
    12 Park Farm Road
    KT2 5TQ Kingston Upon Thames
    Surrey
    Director
    12 Park Farm Road
    KT2 5TQ Kingston Upon Thames
    Surrey
    BritishInternal Auditor36130710001
    CAHALANE, Donal
    6 Eglinton Road
    Donnybrook
    IRISH Dublin
    4
    Ireland
    Director
    6 Eglinton Road
    Donnybrook
    IRISH Dublin
    4
    Ireland
    IrishBank Manager75631370001
    CAMPBELL, Audrey
    3 Seabanks
    IRISH Balbriggan
    County Dublin
    Republic Of Ireland
    Director
    3 Seabanks
    IRISH Balbriggan
    County Dublin
    Republic Of Ireland
    IrishAccountant56066490001
    CANTON, Patrick Joseph
    51 The Styles
    Clontarf
    IRISH Dublin 3
    Irish Republic
    Director
    51 The Styles
    Clontarf
    IRISH Dublin 3
    Irish Republic
    IrishInternal Audit31043090001
    CARR, Bernard Thomas
    61 Lunedale Road
    DA2 6LW Dartford
    Kent
    Director
    61 Lunedale Road
    DA2 6LW Dartford
    Kent
    BritishSenior Computer Auditor31043100001
    CHARLES, Ralph Leonard
    23 Kinnaird Avenue
    BR1 4HG Bromley
    Kent
    Director
    23 Kinnaird Avenue
    BR1 4HG Bromley
    Kent
    BritishBusiness Audit Manager31043110001
    COWAN, Neil
    Cedar Lodge
    Chew Hill, Chew Magna
    BS40 8SA Bristol
    Avon
    Director
    Cedar Lodge
    Chew Hill, Chew Magna
    BS40 8SA Bristol
    Avon
    BritishAssistant Director65575610001
    COX, Gerald David
    176 Lyde Road
    BA21 5PN Yeovil
    Somerset
    Director
    176 Lyde Road
    BA21 5PN Yeovil
    Somerset
    BritishInternal Auditor36130700001
    CRAIG, Maria Elizabeth
    13 Abbeville Mews
    88 Clapham Park Road
    SW4 7BX London
    Director
    13 Abbeville Mews
    88 Clapham Park Road
    SW4 7BX London
    United KingdomBritishInternal Auditor124596190001
    CUNNINGHAM, Terry
    57 Birkdale Avenue
    HA5 5SG Pinner
    Middlesex
    Director
    57 Birkdale Avenue
    HA5 5SG Pinner
    Middlesex
    BritishRisk Management/Audit67470500001
    CUNNINGTON, Terence
    57 Birkdale Avenue
    HA5 5SG Pinner
    Middlesex
    Director
    57 Birkdale Avenue
    HA5 5SG Pinner
    Middlesex
    United KingdomBritishDirector Risk Management146153490001

    Does THE INSTITUTE OF INTERNAL AUDITORS - UK AND IRELAND LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Jul 12, 1993
    Delivered On Jul 21, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property being unit 10,abbeville mews,88 clapham park road,london SW4.t/no.TGL20493 and the proceeds of sale thereof and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 21, 1993Registration of a charge (395)
    • Jan 09, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Apr 11, 1989
    Delivered On Apr 14, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Units 8, 9, 11 and 13 abbeyville mews clapham common london borough of lambeth and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 14, 1989Registration of a charge
    • Jan 09, 2012Statement of satisfaction of a charge in full or part (MG02)

    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