INSTITUTE OF TRANSLATION AND INTERPRETING - MILTON KEYNES


Company Profile Company Filings

Overview

INSTITUTE OF TRANSLATION AND INTERPRETING is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from MILTON KEYNES ENGLAND and has the status: Active.
INSTITUTE OF TRANSLATION AND INTERPRETING was incorporated 36 years ago on 18/09/1987 and has the registered number: 02166933. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.

INSTITUTE OF TRANSLATION AND INTERPRETING - MILTON KEYNES

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
30 / 4 30/04/2023 31/01/2025

Registered Office

SUITE 141, MILTON KEYNES BUSINESS CENTRE FOXHUNTER DRIVE
MILTON KEYNES
BUCKINGHAMSHIRE
MK14 6GD
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/06/2023 15/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
LLOYD WILLIAM JOSEPH BINGHAM Jun 1989 British Director 2022-05-01 CURRENT
BRIDGEHOUSE COMPANY SECRETARIES LIMITED Corporate Secretary 2011-06-30 CURRENT
MS AMEY HIGGON Dec 1992 British Director 2023-05-01 CURRENT
MRS NICOLA KAREN BONE Aug 1966 British Director 2019-05-01 CURRENT
CARMEN SWANWICK-ROA Nov 1989 British Director 2019-05-01 CURRENT
HAYLEY SAMANTHA SMITH Mar 1986 British Director 2020-05-01 CURRENT
LAUREN BORDON Jul 1981 British Director 2023-05-01 CURRENT
AGATA JOANNA MCCRINDLE Jan 1976 British,Polish Director 2022-05-01 CURRENT
MRS FIONA GRAY Oct 1988 British Director 2022-05-01 CURRENT
KERRY ANNE GILCHRIST May 1969 British Director 2021-05-01 CURRENT
MRS MARY DOUGAN Sep 1954 British Director 2020-05-01 CURRENT
MS SARA CROFTS Aug 1977 British Director 2023-05-22 CURRENT
MRS DEBORA CHOBANIAN Apr 1973 British Director 2023-10-27 CURRENT
NICOLAS JOHN CHADWICK Oct 1947 British Director 1996-05-04 UNTIL 1997-05-10 RESIGNED
CLAIRE COX Aug 1961 British Director 2019-05-01 UNTIL 2022-04-30 RESIGNED
WILLIAM JOHN CHILCOTT Mar 1942 British Director 2002-07-20 UNTIL 2006-10-14 RESIGNED
WILLIAM JOHN CHILCOTT Mar 1942 British Director 2001-04-21 UNTIL 2002-01-10 RESIGNED
PAUL DAVID CHURCHILL CLARKE Apr 1961 British Director 1996-05-04 UNTIL 1999-04-24 RESIGNED
CHARLOTTE ELIZABETH ANNE COUCHMAN Jan 1962 British Director 1996-05-04 UNTIL 2000-04-07 RESIGNED
ANGELA DICKSON Sep 1978 British Director 2016-05-01 UNTIL 2022-04-30 RESIGNED
MR MICHAEL FRANCIS BENIS Dec 1958 British Director 1997-05-10 UNTIL 1999-04-24 RESIGNED
MR RICHARD JAMES LUDWIG MARTYN DELANEY Apr 1977 Irish Director 2011-05-17 UNTIL 2012-04-30 RESIGNED
MRS ELIZABETH ANNE (LANNA) CASTELLANO Dec 1931 Italian Director RESIGNED
IAN DOUGLAS PEARSON British Secretary 1999-12-13 UNTIL 2001-03-31 RESIGNED
MRS SANDRA DIMITY CASTELLANO British Secretary RESIGNED
MARTIN ROBERT PERRY British Secretary 1995-12-13 UNTIL 1996-09-27 RESIGNED
RICHARD MICHAEL EDMUND ROWLEY Apr 1930 British Secretary 2001-04-01 UNTIL 2002-07-20 RESIGNED
RICHARD SPECK Aug 1974 Secretary 2000-12-15 UNTIL 2001-07-31 RESIGNED
ALAN JOSEPH WHEATLEY British Secretary 2002-05-25 UNTIL 2010-02-11 RESIGNED
MRS SARAH-JANE WILSON Secretary 2010-02-11 UNTIL 2010-10-12 RESIGNED
MR MICHAEL PAUL OWEN Secretary 2010-10-12 UNTIL 2011-06-30 RESIGNED
JANE HIBBERT NICOLOV British Secretary 1996-10-07 UNTIL 1999-10-27 RESIGNED
MR CLAUDE CAMILLE Sep 1936 British Director RESIGNED
PETER ALAN BRUCE BARBER Jan 1943 British Director RESIGNED
CATHERINE LOUISE AVERY Apr 1960 British Director 1994-04-30 UNTIL 1995-02-27 RESIGNED
MR PAUL DAMIAN APPLEYARD Apr 1963 British Director 2016-05-01 UNTIL 2022-04-30 RESIGNED
ANTONIO GARCIA APARICIO Aug 1966 British Director 1996-05-05 UNTIL 1999-04-24 RESIGNED
DR NICHOLAS GEORGE ANDERSON Dec 1928 British Director 1995-12-07 UNTIL 1996-11-20 RESIGNED
SARAH BAWA MASON Dec 1964 British Director 2013-05-01 UNTIL 2019-04-30 RESIGNED
MS KATHERINE BELO DOS SANTOS Dec 1978 British Director 2017-05-01 UNTIL 2019-03-18 RESIGNED
DANIELA ASCOLI Aug 1964 Italian Director 1999-04-24 UNTIL 1999-11-20 RESIGNED
ALASTAIR GRAHAM CROSS Mar 1944 British Director 1996-05-04 UNTIL 2000-04-07 RESIGNED
MR MANSOUR DHIFALLAH Jul 1952 British Director 2015-05-01 UNTIL 2015-12-01 RESIGNED
GERALD ALICK JAMES DENNETT Jul 1954 British Director RESIGNED
MR RICHARD JAMES LUDWIG MARTYN DELANEY Apr 1977 Irish Director 2010-12-09 UNTIL 2011-04-30 RESIGNED
MRS MARIA ISABEL JULIA DEL RIO-SUKAN Sep 1954 British Director RESIGNED
MS ANNE DEFREYMANN Nov 1962 French Director 2011-05-01 UNTIL 2017-04-30 RESIGNED
MR EDWARD IWAN DAVIES Feb 1973 British Director 2010-05-01 UNTIL 2016-04-30 RESIGNED
MR SIMON DALGLEISH May 1940 British Director 2000-05-23 UNTIL 2003-05-21 RESIGNED
MUNTSA CUCHI Jun 1966 Spanish Director 1993-04-17 UNTIL 1995-12-02 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INTERNATIONAL ADVERTISING FESTIVAL LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company
TRANSLATORS' GUILD (1986) LIMITED(THE) MILTON KEYNES ENGLAND Active MICRO ENTITY 94120 - Activities of professional membership organizations
ADVERTISING FILM FESTIVAL LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
TRANSEURONET LIMITED CARMARTHEN Dissolved... DORMANT 74990 - Non-trading company
STAR UK LIMITED GUILDFORD Active SMALL 74300 - Translation and interpretation activities
PEER TRANSLATORS LIMITED WADEBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 74300 - Translation and interpretation activities
EASTBURY HOUSE (SHERBORNE) LIMITED YEOVIL ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
MANZANA BUSINESS SOLUTIONS LIMITED SURREY Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
38 MAPLE ROAD RESIDENTS COMPANY LIMITED SURBITON Active TOTAL EXEMPTION FULL 98000 - Residents property management
DELANEYTRANSLATIONS LIMITED COVENTRY Dissolved... 74300 - Translation and interpretation activities
ACCESS 2 LANGUAGES LIMITED LOUGHBOROUGH Active MICRO ENTITY 74300 - Translation and interpretation activities
WALWORTH ALLOTMENT ASSOCIATION LIMITED LONDON ENGLAND Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
SIETAR UK BATH ENGLAND Active MICRO ENTITY 85520 - Cultural education
WORDLYWISE LANGUAGE SERVICES LTD LONDON ENGLAND Active UNAUDITED ABRIDGED 74300 - Translation and interpretation activities
GRAYSCALE TRANSLATIONS LIMITED MARCH ENGLAND Active MICRO ENTITY 74300 - Translation and interpretation activities
TARGET INTERPRETING LTD LONDON ENGLAND Dissolved... NO ACCOUNTS FILED 74300 - Translation and interpretation activities
YOUR TRILINGUAL SUPPORT LTD LONDON UNITED KINGDOM Active MICRO ENTITY 74300 - Translation and interpretation activities
TRANSLUTIONS LIMITED PERTH SCOTLAND Active TOTAL EXEMPTION FULL 82190 - Photocopying, document preparation and other specialised office support activities
DNA LANGUAGE LTD GLASGOW Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Institute Of Translation & Interpreting - Accounts to registrar (filleted) - small 23.2.5 2023-11-22 30-04-2023 £411,368 Cash £284,958 equity
Institute Of Translation & Interpreting - Accounts to registrar (filleted) - small 22.3 2022-12-02 30-04-2022 £527,636 Cash £293,274 equity
Institute Of Translation & Interpreting - Accounts to registrar (filleted) - small 18.2 2021-11-12 30-04-2021 £438,348 Cash £271,555 equity
Institute Of Translation & Interpreting - Accounts to registrar (filleted) - small 18.2 2020-11-26 30-04-2020 £387,439 Cash £249,415 equity
Institute of Translation & Interpreting - Accounts to registrar (filleted) - small 18.2 2020-01-16 30-04-2019 £375,421 Cash £221,722 equity
The Institute of Translation & - Accounts to registrar (filleted) - small 18.2 2019-01-03 30-04-2018 £389,780 Cash £218,694 equity
The Institute of Translation & - Accounts to registrar (filleted) - small 17.3 2017-11-04 30-04-2017 £470,743 Cash £214,415 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AMS LIMITED MILTON KEYNES UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
AMANARA (UK) LIMITED MILTON KEYNES ENGLAND Active MICRO ENTITY 63990 - Other information service activities n.e.c.
AMT-CARTECH LIMITED MILTON KEYNES ENGLAND Active DORMANT 62020 - Information technology consultancy activities
ARTHUR FLURY UK LIMITED MILTON KEYNES Active UNAUDITED ABRIDGED 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
ARAPSYS LIMITED MILTON KEYNES UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
AUTONOMOUS DEVICES LIMITED MILTON KEYNES ENGLAND Active TOTAL EXEMPTION FULL 26400 - Manufacture of consumer electronics
SALT SHACK LTD MILTON KEYNES ENGLAND Active MICRO ENTITY 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
WALLACEFIRE GROUP LIMITED MILTON KEYNES ENGLAND Active TOTAL EXEMPTION FULL 84250 - Fire service activities
BEYOND IMAGES STUDIO LIMITED MILTON KEYNES ENGLAND Active MICRO ENTITY 90030 - Artistic creation
ESYA.STUDIO HOLDCO LTD MILTON KEYNES UNITED KINGDOM Active DORMANT 64209 - Activities of other holding companies n.e.c.