About

Registered Number: 00304499
Date of Incorporation: 28/08/1935 (88 years and 9 months ago)
Company Status: Active
Registered Address: Robinswood 12 Bentfield Close, Higher Bebington, Wirral, CH63 8NB,

 

Established in 1935, The Institution of Electronics are based in Wirral, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. There are 10 directors listed as Clark, Gregory James, Macqueen, Elaine Mhairi, Bann, John Richard, Birtwistle, Walter, Clark, Wilfred Neville, Griffiths, Edwin Craig, Jones, Alan Tennant, Lewsley, Ian John, Patterson, Derek George, Portnoy, John Sholem, Dr for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Gregory James 06 November 2012 - 1
MACQUEEN, Elaine Mhairi 27 November 2012 - 1
BANN, John Richard 29 November 2012 15 June 2015 1
BIRTWISTLE, Walter N/A 15 December 2001 1
CLARK, Wilfred Neville N/A 01 October 2008 1
GRIFFITHS, Edwin Craig 27 November 2012 28 December 2016 1
JONES, Alan Tennant N/A 24 September 2005 1
LEWSLEY, Ian John N/A 31 October 1995 1
PATTERSON, Derek George N/A 17 November 1994 1
PORTNOY, John Sholem, Dr N/A 09 September 1998 1

Filing History

Document Type Date
CS01 - N/A 07 February 2020
AA - Annual Accounts 21 November 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 05 January 2018
AD01 - Change of registered office address 05 January 2018
AP01 - Appointment of director 22 November 2017
AD01 - Change of registered office address 09 November 2017
AA - Annual Accounts 06 November 2017
CS01 - N/A 04 January 2017
TM01 - Termination of appointment of director 04 January 2017
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 30 December 2015
AA - Annual Accounts 21 November 2015
TM01 - Termination of appointment of director 17 July 2015
AR01 - Annual Return 24 December 2014
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 24 December 2013
AA - Annual Accounts 21 November 2013
AP01 - Appointment of director 04 July 2013
AP01 - Appointment of director 03 July 2013
AR01 - Annual Return 10 January 2013
AP01 - Appointment of director 09 January 2013
AA - Annual Accounts 26 November 2012
AP01 - Appointment of director 23 November 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 18 November 2011
AP01 - Appointment of director 18 March 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 04 January 2011
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 10 December 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 30 December 2008
288c - Notice of change of directors or secretaries or in their particulars 30 December 2008
288b - Notice of resignation of directors or secretaries 16 October 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 18 January 2008
288a - Notice of appointment of directors or secretaries 20 March 2007
363a - Annual Return 20 February 2007
AA - Annual Accounts 05 December 2006
288c - Notice of change of directors or secretaries or in their particulars 21 June 2006
288c - Notice of change of directors or secretaries or in their particulars 21 June 2006
287 - Change in situation or address of Registered Office 21 June 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 25 January 2006
288b - Notice of resignation of directors or secretaries 23 January 2006
AA - Annual Accounts 14 January 2005
363s - Annual Return 20 December 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 07 December 2003
363s - Annual Return 08 April 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 02 April 2002
AA - Annual Accounts 21 January 2002
363s - Annual Return 07 February 2001
AA - Annual Accounts 28 January 2001
288a - Notice of appointment of directors or secretaries 25 January 2001
AA - Annual Accounts 17 January 2000
363s - Annual Return 06 January 2000
363s - Annual Return 03 March 1999
288a - Notice of appointment of directors or secretaries 11 February 1999
288b - Notice of resignation of directors or secretaries 11 February 1999
AA - Annual Accounts 05 February 1999
288b - Notice of resignation of directors or secretaries 16 September 1998
287 - Change in situation or address of Registered Office 26 June 1998
AA - Annual Accounts 11 February 1998
363s - Annual Return 04 February 1998
AA - Annual Accounts 07 February 1997
363s - Annual Return 07 February 1997
363s - Annual Return 15 February 1996
AA - Annual Accounts 15 February 1996
AA - Annual Accounts 05 February 1995
363s - Annual Return 01 February 1995
288 - N/A 01 February 1995
363s - Annual Return 14 February 1994
AA - Annual Accounts 14 February 1994
288 - N/A 14 February 1994
363s - Annual Return 29 January 1993
AA - Annual Accounts 29 January 1993
AA - Annual Accounts 27 January 1992
363b - Annual Return 27 January 1992
AA - Annual Accounts 13 February 1991
363 - Annual Return 13 February 1991
AA - Annual Accounts 06 March 1990
363 - Annual Return 06 March 1990
AA - Annual Accounts 06 April 1989
363 - Annual Return 06 April 1989
AA - Annual Accounts 14 March 1988
363 - Annual Return 14 March 1988
363 - Annual Return 17 March 1987
288 - N/A 17 March 1987
AA - Annual Accounts 16 February 1987
NEWINC - New incorporation documents 28 August 1935

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.