INSTITUTE OF SCIENTIFIC AND TECHNICAL COMMUNICATORS(THE) - PETERBOROUGH


Company Profile Company Filings

Overview

INSTITUTE OF SCIENTIFIC AND TECHNICAL COMMUNICATORS(THE) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from PETERBOROUGH and has the status: Active.
INSTITUTE OF SCIENTIFIC AND TECHNICAL COMMUNICATORS(THE) was incorporated 51 years ago on 19/07/1972 and has the registered number: 01061923. The accounts status is SMALL and accounts are next due on 30/09/2024.

INSTITUTE OF SCIENTIFIC AND TECHNICAL COMMUNICATORS(THE) - PETERBOROUGH

This company is listed in the following categories:
94120 - Activities of professional membership organizations

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

RUTLAND HOUSE, MINERVA BUSINESS
PETERBOROUGH
PE2 6PZ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
21/05/2023 04/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS CAROL MARY LEAHY Aug 1982 Irish Director 2017-10-09 CURRENT
MRS LINDA CAROL ROBINS Dec 1952 English Director 2011-01-19 CURRENT
PETER DONALD FOUNTAIN May 1957 British Secretary 2008-05-01 CURRENT
PETER DONALD FOUNTAIN May 1957 British Director 2003-06-01 CURRENT
MR KENNETH GEORGE ROWEN Aug 1937 British Director 1992-05-19 UNTIL 1994-05-12 RESIGNED
WIM PAUL BAKKER Dec 1956 Dutch Secretary 2000-12-09 UNTIL 2002-05-10 RESIGNED
MRS ALISON JANE PECK Jul 1961 British Director 2011-01-19 UNTIL 2017-10-09 RESIGNED
DR ANDREW JAMES MARLOW May 1959 British Director 2014-11-15 UNTIL 2016-01-19 RESIGNED
MR ROGER STEPHENS Apr 1960 British Director 1992-05-19 UNTIL 1994-06-11 RESIGNED
SANDRA MARGARET HARRISON Apr 1949 British Director 1996-09-14 UNTIL 1999-09-17 RESIGNED
ANKE HARRIS Sep 1945 British Director 1998-09-11 UNTIL 2002-03-07 RESIGNED
MS ELIZABETH MARGARET HALE Sep 1955 British Director 1991-06-20 UNTIL 1992-05-19 RESIGNED
DAVID GRIFFITHS Jan 1950 British Director 1994-05-12 UNTIL 1996-07-20 RESIGNED
GAVIN JOHN IRELAND Mar 1972 British Director 2002-05-29 UNTIL 2007-10-04 RESIGNED
PETER MARSHALL JOHN LIGHTFOOT Sep 1935 Secretary 1997-06-14 UNTIL 2000-12-09 RESIGNED
CAROL HEWITT Secretary 2002-05-29 UNTIL 2008-04-30 RESIGNED
MS ALMA COOK Secretary RESIGNED
ALLEN FREDERICK BROBYN Sep 1938 British Secretary 1992-02-19 UNTIL 1997-06-14 RESIGNED
IAIN DUNCAN WRIGHT Oct 1957 British Director 1999-12-04 UNTIL 2004-10-10 RESIGNED
MR PETER EDMUND GREENFIELD Aug 1953 British Director 1993-05-19 UNTIL 1996-09-14 RESIGNED
PAUL ALBERT WARREN Dec 1946 British Director 2000-03-04 UNTIL 2000-07-31 RESIGNED
HUGH RICHARD WEBSTER Oct 1948 British Director 1996-09-14 UNTIL 1999-12-04 RESIGNED
MR PETER EDMUND GREENFIELD Aug 1953 British Director RESIGNED
ALAN FISK Mar 1950 British Director 2000-09-29 UNTIL 2003-05-30 RESIGNED
MR RAYMOND GREEN Jun 1917 British Director RESIGNED
GERALD DAVIES GENTLE Feb 1947 British Director 1996-07-20 UNTIL 2000-03-04 RESIGNED
ALAN LEONARD FISK Mar 1950 British Director 1994-06-11 UNTIL 1996-09-14 RESIGNED
MR DAVID SAMUEL FARBEY Jul 1955 British Director 2016-01-12 UNTIL 2019-06-30 RESIGNED
TREVOR JOHN DAVIES Jul 1953 British Director 1996-09-14 UNTIL 2000-09-29 RESIGNED
DEREK WILLIAM COOPER Oct 1956 British Director 2019-06-30 UNTIL 2020-03-18 RESIGNED
EDWARD PETER CARR Jun 1947 British Director 1993-06-03 UNTIL 1996-09-14 RESIGNED
SIMON FRANCIS BUTLER Nov 1958 United Kingdom Director 2007-10-04 UNTIL 2011-01-17 RESIGNED
DR CAROLINE WINIFRED MARY BUCKLOW Mar 1957 British Director 1994-06-11 UNTIL 1996-09-14 RESIGNED
MR PAUL SIMON BALLARD Nov 1968 British Director 2011-01-19 UNTIL 2014-11-15 RESIGNED
GARY AAUGER Jun 1959 British Director 2000-09-29 UNTIL 2001-04-23 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FIELD STUDIES COUNCIL SHREWSBURY Active GROUP 85590 - Other education n.e.c.
ST.MARY'S CLOSE RESIDENTS'ASSOCIATION LIMITED BALDOCK ENGLAND Active DORMANT 98000 - Residents property management
CORN EXCHANGE WALLINGFORD LTD WALLINGFORD Active TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
BRITISH ACCREDITATION COUNCIL FOR INDEPENDENT FURTHER AND HIGHER EDUCATION LONDON ENGLAND Active FULL 85320 - Technical and vocational secondary education
CANCARA LIMITED GROVE TECHNOLOGY PARK, WANTAGE Dissolved... TOTAL EXEMPTION SMALL 62020 - Information technology consultancy activities
BLISS TECHNICAL COMMUNICATION LIMITED PRESTON Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
APPLIED DOCUMENTATION SERVICES LIMITED HAMPSHIRE Active DORMANT 58290 - Other software publishing
CROSSROADS RETREATS BEDFORD Active TOTAL EXEMPTION FULL 87900 - Other residential care activities n.e.c.
AUTHOR SERVICES TECHNICAL LIMITED ST NEOTS Dissolved... MICRO ENTITY 62020 - Information technology consultancy activities
E-TECH AUTHORING LIMITED NORTHAMPTONSH Dissolved... TOTAL EXEMPTION SMALL 62020 - Information technology consultancy activities
HONDA GROUP-UK PENSION SCHEME TRUSTEE LIMITED BRISTOL Active DORMANT 74990 - Non-trading company
FULLBROOK ADDLESTONE Dissolved... GROUP 85310 - General secondary education
3DI SOFTWARE USABILITY LTD WOKING ENGLAND Active MICRO ENTITY 62020 - Information technology consultancy activities
FULLBROOK SPORTS CENTRE LIMITED ADDLESTONE Active SMALL 93110 - Operation of sports facilities
ALMA PRIMARY LONDON ENGLAND Active FULL 85200 - Primary education
SB INFORMATION SERVICES LTD LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
E-TECH AUTHORING LIMITED BUCKINGHAM ENGLAND Dissolved... UNAUDITED ABRIDGED 74909 - Other professional, scientific and technical activities n.e.c.
3DI INFORMATION HOLDINGS LIMITED WOKING ENGLAND Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.
KOTHES UK LIMITED WOKING ENGLAND Active MICRO ENTITY 62020 - Information technology consultancy activities

Free Reports Available

Report Date Filed Date of Report Assets
INSTITUTE_OF_SCIENTIFIC_A - Accounts 2023-06-24 31-12-2022 £65,266 Cash £49,850 equity
INSTITUTE_OF_SCIENTIFIC_A - Accounts 2022-05-11 31-12-2021 £54,731 Cash £41,199 equity
INSTITUTE_OF_SCIENTIFIC_A - Accounts 2021-07-09 31-12-2020 £53,791 Cash £41,475 equity
INSTITUTE_OF_SCIENTIFIC_A - Accounts 2020-06-26 31-12-2019 £65,097 Cash £53,846 equity
INSTITUTE_OF_SCIENTIFIC_A - Accounts 2019-06-13 31-12-2018 £94,649 Cash
INSTITUTE_OF_SCIENTIFIC_A - Accounts 2018-07-18 31-12-2017 £119,745 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
C E L LEADWORK CONTRACTS LIMITED PETERBOROUGH UNITED KINGDOM Active TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
CALL ON US LIMITED PETERBOROUGH Active TOTAL EXEMPTION FULL 73120 - Media representation services
R & V PROPERTY HOLDINGS LIMITED PETERBOROUGH ENGLAND Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
HELIX GROUP LTD PETERBOROUGH ENGLAND Active NO ACCOUNTS FILED 78109 - Other activities of employment placement agencies
ABRAMS TECHNICAL SERVICES UK LIMITED PETERBOROUGH ENGLAND Active NO ACCOUNTS FILED 27110 - Manufacture of electric motors, generators and transformers
IPM GLOBAL SERVICES LIMITED PETERBOROUGH ENGLAND Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
35 EDR LIMITED PETERBOROUGH ENGLAND Active NO ACCOUNTS FILED 68100 - Buying and selling of own real estate
BELLA BODIES AUSTRALIA LTD PETERBOROUGH ENGLAND Active NO ACCOUNTS FILED 47710 - Retail sale of clothing in specialised stores
ALIVE CONNECTED LIMITED PETERBOROUGH ENGLAND Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
2BK GROUP LIMITED PETERBOROUGH ENGLAND Active NO ACCOUNTS FILED 68100 - Buying and selling of own real estate