INCOSE UK

Address:
21 The Dyers Building, 21 Silver Street, Ilminster, Somerset, TA19 0DH, England

INCOSE UK is a business entity registered at Companies House, UK, with entity identifier is 03641046. The registration start date is September 30, 1998. The current status is Active.

Company Overview

Company Number 03641046
Company Name INCOSE UK
Registered Address 21 The Dyers Building
21 Silver Street
Ilminster
Somerset
TA19 0DH
England
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1998-09-30
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2016-10-28
Returns Last Update 2015-09-30
Confirmation Statement Due Date 2021-10-14
Confirmation Statement Last Update 2020-09-30
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
94120 Activities of professional membership organizations

Office Location

Address 21 THE DYERS BUILDING
21 SILVER STREET
Post Town ILMINSTER
County SOMERSET
Post Code TA19 0DH
Country ENGLAND

Companies with the same post code

Entity Name Office Address
ILMINSTER EMPORIUM LTD The Dyers Building 21 Silver Street, Ilminster, Ilminster, Somerset, TA19 0DH, United Kingdom
CAFE SQUARE LTD 7 Silver Street, Ilminster, Somerset, TA19 0DH, United Kingdom
HARVARD CLAIMS LTD 17a Silver Street, Ilminster, Somerset, TA19 0DH, England
DOT-THE-EYE LIMITED 21 Silver Street The Dyers Building, 21 Silver Street, Ilminster, Somerset, TA19 0DH, England
SILVERSTONES LIMITED Silverstones, 29 Silver Street, Ilminster, Somerset, TA19 0DH
RJ GLOBAL LIMITED 17a Silver Street, Ilminster, TA19 0DH, England
PLAYART EDUCATION LIMITED 17 Silver Street, Ilminster, Somerset, TA19 0DH, England
WEAVE & WOOD INTERIORS LTD 23 Silver Street, Ilminster, Somerset, TA19 0DH, United Kingdom

Companies with the same post town

Entity Name Office Address
HOMEFIELD EQUESTRIAN LIMITED Drakes Farm Church Road, Ilton, Ilminster, Somerset, TA19 9EY, United Kingdom
KMR BUSINESS LTD Railway House Westcombe Trading Estate, Station Road, Ilminster, Somerset, TA19 9DW, England
GRASSMATS USA UK LIMITED 21 Herne Rise, Ilminster, TA19 0HH, England
LOULOUSMELTS LTD 100 Adams Meadow, Ilminster, TA19 9DD, England
PRESSPLUMB LTD The Old Bank Building, East Street, Ilminster, Somerset, TA19 0JA, United Kingdom
ABASK LTD 20 Summerlands Park Drive, Ilminster, TA19 9BN, United Kingdom
PARKERS TRADITIONAL ROOFING LTD 44 Copse Lane, Ilton, Ilminster, TA19 9HQ, England
SHELL LAWRENCE PHOTOGRAPHY LTD 20 Brimgrove Lane, Shepton Beauchamp, Ilminster, TA19 0NE, England
DIRTY DAWG LTD 71 Blackdown View, Ilminster, TA19 0BD, England
ICC1860 LTD Ilminster Cricket Club, Canal Way, Ilminster, TA19 0EY, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
TAYLOR, Emma Jane Secretary (Active) 21 The Dyers Building, 21 Silver Street, Ilminster, Somerset, England, TA19 0DH /
8 November 2010
/
BEASLEY, Richard Director (Active) 21 The Dyers Building, 21 Silver Street, Ilminster, Somerset, England, TA19 0DH December 1964 /
7 November 2012
British /
United Kingdom
Chartered Engineer
GIBSON, Ian Nicholas Director (Active) 21 The Dyers Building, 21 Silver Street, Ilminster, Somerset, England, TA19 0DH February 1975 /
9 November 2011
British /
United Kingdom
Systems Engineer
MACTAGGART, Ivan Director (Active) 21 The Dyers Building, 21 Silver Street, Ilminster, Somerset, England, TA19 0DH June 1964 /
20 November 2014
British /
England
Team Leader & Project Technical Authority
SAVVIDES, Philip Michael Director (Active) 21 The Dyers Building, 21 Silver Street, Ilminster, Somerset, England, TA19 0DH January 1977 /
15 November 2016
British /
England
Civil Servant
CHITTICK, Matthew Steven Secretary (Resigned) 11 Stone Drive, Colwall, Malvern, Worcestershire, WR13 6QJ /
21 April 1999
/
FAIRBAIRN, Allen George Secretary (Resigned) 3 Trinity Road, Folkestone, Kent, CT20 2RQ /
14 June 2001
/
GATES, Robert Alan Secretary (Resigned) Ivy Cottage, Longwater Lane, Finchampstead, Wokingham, RG40 4NX /
30 September 1998
/
GOULDING, Jeremy William Secretary (Resigned) 3 Lambridge Place, Bath, Avon, BA1 6RU /
6 September 1999
/
ADCOCK, Richard David Director (Resigned) 73 Westway, Nailsea, North Somerset, BS48 2NB November 1963 /
17 January 2007
British /
England
Lecturer
BARDO, William Stanley, Dr Director (Resigned) The Manor Moor Farm Ascot Road, Holyport, Maidenhead, Berkshire, SL6 2HY July 1941 /
30 September 1998
British /
United Kingdom
Technical Director
CHITTICK, Matthew Steven Director (Resigned) 11 Stone Drive, Colwall, Malvern, Worcestershire, WR13 6QJ May 1963 /
20 October 1998
British /
United Kingdom
Accountant
COWPER, Douglas Desmond, Dr Director (Resigned) 5 The Chesils, Greet, Gloucestershire, GL54 5NW February 1970 /
17 January 2007
British /
England
Consultant
DAVIES, Paul Director (Resigned) 73 Hinckley Road, Nuneaton, Warwickshire, CV11 6LH April 1957 /
14 June 2001
British /
Systems Engineer
DAW, Andrew John Director (Resigned) 23 Sorrells Close, Chineham, Basingstoke, Hampshire, RG24 8TB April 1955 /
17 January 2007
British /
England
Systems Engineer
FAIRBAIRN, Allen George Director (Resigned) 3 Trinity Road, Folkestone, Kent, CT20 2RQ September 1948 /
30 September 1998
British /
England
Engineering & Management Consu
GATES, Robert Alan Director (Resigned) Ivy Cottage, Longwater Lane, Finchampstead, Wokingham, RG40 4NX February 1958 /
30 September 1998
British /
Sales Executive
GOULDING, Jeremy William Director (Resigned) 3 Lambridge Place, Bath, Avon, BA1 6RU March 1958 /
6 September 1999
British /
General Manager
HARDING, Alan David Director (Resigned) 21 The Dyers Building, 21 Silver Street, Ilminster, Somerset, England, TA19 0DH May 1964 /
8 November 2010
British /
United Kingdom
Engineering Manager
JOHN, Philip, Professor Director (Resigned) 3 Wood End Hill, Harpenden, Hertfordshire, AL5 3EZ April 1956 /
20 March 2004
British /
England
University Professor
LISTER, Peter Malcolm Director (Resigned) Marle House Marle Ground, Water Street Seavington St Mary, Ilminster, Somerset, TA19 0QH January 1952 /
20 October 1998
British /
England
Systems Engineer
SILLITTO, Hillary Gil Director (Resigned) 5 Belford Avenue, Edinburgh, Midlothian, EH4 3EH July 1953 /
1 January 2005
British /
Chartered Engineer
WILKINSON, Michael Keith, Dr Director (Resigned) 56 Adams Meadow, Ilminster, Somerset, England, TA19 9DD August 1961 /
8 November 2010
British /
United Kingdom
Technical Consultant

Competitor

Search similar business entities

Post Town ILMINSTER
Post Code TA19 0DH
SIC Code 94120 - Activities of professional membership organizations

Improve Information

Please provide details on INCOSE UK by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches