The Institution Of Fire Engineers (global) Limited STRATFORD-UPON-AVON


Founded in 1991, The Institution Of Fire Engineers (global), classified under reg no. 02646003 is an active company. Currently registered at Ife House, 64-66 Cygnet Court Timothys Bridge Road CV37 9NW, Stratford-upon-avon the company has been in the business for 33 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since May 16, 2017 The Institution Of Fire Engineers (global) Limited is no longer carrying the name The Institution Of Fire Engineers (publications).

At present there are 5 directors in the the company, namely Jason H., Hao-Giang T. and Shephard N. and others. In addition one secretary - Claire B. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Institution Of Fire Engineers (global) Limited Address / Contact

Office Address Ife House, 64-66 Cygnet Court Timothys Bridge Road
Office Address2 Stratford Enterprise Park
Town Stratford-upon-avon
Post code CV37 9NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02646003
Date of Incorporation Mon, 16th Sep 1991
Industry Activities of professional membership organizations
Industry Publishing of learned journals
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Jason H.

Position: Director

Appointed: 17 March 2022

Hao-Giang T.

Position: Director

Appointed: 17 March 2022

Shephard N.

Position: Director

Appointed: 17 March 2022

Claire B.

Position: Secretary

Appointed: 17 March 2022

Trent F.

Position: Director

Appointed: 17 July 2019

Kristen S.

Position: Director

Appointed: 17 July 2019

Stephen H.

Position: Secretary

Appointed: 01 January 2021

Resigned: 17 March 2022

Andrew S.

Position: Director

Appointed: 01 December 2020

Resigned: 17 March 2022

Roy B.

Position: Secretary

Appointed: 17 July 2019

Resigned: 01 January 2021

Bruce V.

Position: Director

Appointed: 17 July 2019

Resigned: 01 December 2020

Richard F.

Position: Director

Appointed: 12 July 2018

Resigned: 17 July 2019

Gary D.

Position: Director

Appointed: 12 July 2018

Resigned: 17 July 2019

Grant L.

Position: Director

Appointed: 12 July 2018

Resigned: 12 July 2018

Graham C.

Position: Secretary

Appointed: 01 December 2017

Resigned: 28 May 2019

Graham C.

Position: Director

Appointed: 01 December 2017

Resigned: 28 May 2019

Stephen H.

Position: Director

Appointed: 15 May 2017

Resigned: 17 March 2022

Martin S.

Position: Director

Appointed: 15 May 2017

Resigned: 12 July 2018

Grant L.

Position: Director

Appointed: 27 July 2016

Resigned: 12 July 2018

Roy B.

Position: Director

Appointed: 09 February 2015

Resigned: 06 May 2021

Neil G.

Position: Secretary

Appointed: 22 July 2014

Resigned: 30 November 2017

Anthony L.

Position: Director

Appointed: 22 July 2014

Resigned: 27 July 2016

Neil G.

Position: Director

Appointed: 04 July 2012

Resigned: 30 November 2017

John W.

Position: Director

Appointed: 25 January 2010

Resigned: 04 July 2012

Louise C.

Position: Secretary

Appointed: 07 November 2008

Resigned: 22 July 2014

Louise C.

Position: Director

Appointed: 07 November 2008

Resigned: 22 July 2014

John J.

Position: Director

Appointed: 21 April 2006

Resigned: 14 December 2009

Peter H.

Position: Director

Appointed: 04 July 2002

Resigned: 10 July 2013

Ellen J.

Position: Director

Appointed: 04 July 2002

Resigned: 30 May 2008

Ellen J.

Position: Secretary

Appointed: 17 January 2002

Resigned: 30 May 2008

George A.

Position: Director

Appointed: 20 July 2001

Resigned: 04 July 2002

John B.

Position: Director

Appointed: 19 July 2001

Resigned: 04 July 2002

David S.

Position: Director

Appointed: 20 September 2000

Resigned: 04 July 2002

William P.

Position: Director

Appointed: 26 July 2000

Resigned: 04 July 2002

Jean D.

Position: Director

Appointed: 26 July 2000

Resigned: 04 July 2002

Paul W.

Position: Director

Appointed: 22 July 1999

Resigned: 21 July 2005

Philip T.

Position: Director

Appointed: 24 July 1998

Resigned: 19 July 2001

John C.

Position: Director

Appointed: 24 July 1998

Resigned: 26 July 2000

Paul Y.

Position: Director

Appointed: 15 April 1997

Resigned: 26 July 2001

John H.

Position: Director

Appointed: 15 October 1996

Resigned: 19 July 2001

George A.

Position: Director

Appointed: 23 June 1995

Resigned: 24 July 1998

Peter H.

Position: Director

Appointed: 09 May 1994

Resigned: 22 July 1999

John J.

Position: Director

Appointed: 29 September 1993

Resigned: 19 July 2001

David E.

Position: Secretary

Appointed: 01 May 1993

Resigned: 17 January 2002

John B.

Position: Secretary

Appointed: 01 October 1992

Resigned: 31 December 1992

David R.

Position: Director

Appointed: 08 April 1992

Resigned: 09 May 1994

Kenneth L.

Position: Director

Appointed: 08 April 1992

Resigned: 24 July 1998

David W.

Position: Director

Appointed: 08 April 1992

Resigned: 23 June 1995

Christabel M.

Position: Secretary

Appointed: 08 April 1992

Resigned: 30 September 1992

Graham W.

Position: Director

Appointed: 08 April 1992

Resigned: 15 July 1996

Patrick S.

Position: Director

Appointed: 08 April 1992

Resigned: 29 September 1993

Robert D.

Position: Director

Appointed: 08 April 1992

Resigned: 04 July 2002

John P.

Position: Director

Appointed: 08 April 1992

Resigned: 09 September 1993

Dennis D.

Position: Director

Appointed: 08 April 1992

Resigned: 21 April 2006

Julie V.

Position: Nominee Director

Appointed: 16 September 1991

Resigned: 08 April 1992

Paula H.

Position: Nominee Secretary

Appointed: 16 September 1991

Resigned: 08 April 1992

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats researched, there is The Institution Of Fire Engineers from Edinburgh, Scotland. This PSC is categorised as "a company limited by guarantee", has significiant influence or control over the company. This PSC has significiant influence or control over this company,.

The Institution Of Fire Engineers

Scottish Fire & Rescue Service 93 Mcdonald Road, Edinburgh, Scotland

Legal authority Scotland
Legal form Company Limited By Guarantee
Country registered Scotland
Place registered Companies House
Registration number 13267
Notified on 27 July 2016
Nature of control: significiant influence or control

Company previous names

The Institution Of Fire Engineers (publications) May 16, 2017

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Small company accounts for the period up to December 31, 2022
filed on: 21st, September 2023
Free Download (14 pages)

Company search

Advertisements