About

Registered Number: 00213892
Date of Incorporation: 21/05/1926 (98 years and 10 months ago)
Company Status: Active
Registered Address: CHARTERED INSTITUTE OF BUILDING, 1 Arlington Square, Downshire Way, Bracknell, Berkshire, RG12 1WA

 

Based in Bracknell, Berkshire, Architecture & Surveying Institute was established in 1926, it's status at Companies House is "Active". We don't currently know the number of employees at this business. This organisation has 53 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARNOLD, Catherine Anne 18 September 1993 31 January 1997 1
AUSTIN, Bernard John 17 October 1998 31 December 2002 1
BRADLEY, Peter N/A 31 December 2002 1
BULLOCK, Nigel Carlton 18 November 2000 31 December 2002 1
BURTON, Neil Lawrence N/A 16 September 1995 1
BUTCHER, Geoffrey Owen N/A 18 September 1993 1
CAMPBELL, Colin William 15 January 1994 05 October 1997 1
CHAPMAN, George Keith 17 September 1994 06 October 1996 1
COHEN, Stanley Michael 18 November 2000 31 December 2002 1
DALE, Richard John Folkard N/A 05 October 1997 1
DUNNE, Arthur Charles 26 July 1991 18 November 2000 1
DUNSTER, Jack N/A 17 April 1998 1
ELWELL, Keith Edmund 10 November 2001 31 December 2002 1
FAIRBAIRN, Bruce 18 October 1997 31 December 2002 1
FEARON, Colm Sean Patrick N/A 17 September 1994 1
GLASER, Robert 12 September 1992 31 March 1993 1
GOATCHER, David John N/A 31 December 2002 1
GRAYLING, Norman William 01 January 2000 31 December 2002 1
GREED, Clara Henrietta 25 June 1997 05 October 1997 1
HACKETT, Kenneth Arnold 17 October 1998 10 November 2001 1
HILL, John Herbert 05 October 1997 18 November 2000 1
HOLDEN, John Edward N/A 18 November 2000 1
HOLLOWAY, Malcolm Arthur Hamilton N/A 17 October 1998 1
HUGHES, John Peter 10 November 2001 31 December 2002 1
HUMPHREY, Philip John 06 October 1996 05 October 1997 1
JONES, Lawrence William George 18 September 1993 06 October 1996 1
JUNG, Marus 12 September 1992 18 September 1993 1
LEAN, Peter William Henry 06 October 1996 31 December 2002 1
NASH, Christopher 16 September 1995 06 October 1996 1
NAUGHTON, Michael Patrick 18 September 1993 05 October 1997 1
NICKELL, Ronald N/A 31 December 2002 1
NOUGHER-FULLER, Terence Alfred N/A 23 October 1999 1
NUTHALL, John Arthur N/A 12 September 1992 1
PILBRO, Michael John 18 September 1993 05 October 1997 1
POYNTON, Roger John N/A 12 September 1992 1
SEARS, Matthew Guilford 15 April 2000 31 December 2002 1
SMALL, Alfred David N/A 18 September 1993 1
SMALL, Anthony Clive 18 September 1993 23 October 1999 1
SMITH, Michael David 17 October 1998 31 December 2002 1
SMITH, Robert John 23 October 1999 31 December 2002 1
SPARK, Eileen Elizabeth Stuart 18 November 2000 31 December 2002 1
SPICKNELL, Peter Frank 26 July 1991 17 October 1998 1
STRATTON, Cedric John 12 September 1992 16 September 1995 1
SWINNERTON, Colin Leonard 18 September 1993 31 December 2002 1
WALKER, Victor Frederick 12 September 1992 18 September 1993 1
WARD, Albert Neville N/A 18 September 1993 1
WARR, Michael Charles 16 September 1995 22 June 1996 1
WEBB, Leonore Ina Mary 26 July 1991 17 September 1994 1
WILLIAMS, Thomas Robert N/A 12 September 1992 1
WINSALL, Dean Robert N/A 28 February 1992 1
WRIGHT, Derek Harold 23 October 1999 10 November 2001 1
YOUNG, Stuart Godfrey 17 October 1998 31 December 2002 1
Secretary Name Appointed Resigned Total Appointments
NUTHALL, Janet Elizabeth N/A 01 October 1997 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 16 September 2020
TM01 - Termination of appointment of director 16 September 2020
TM01 - Termination of appointment of director 16 September 2020
CS01 - N/A 07 October 2019
AA - Annual Accounts 18 June 2019
CS01 - N/A 27 September 2018
AA - Annual Accounts 03 July 2018
CS01 - N/A 26 September 2017
AA - Annual Accounts 17 June 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 18 August 2014
AD01 - Change of registered office address 09 January 2014
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 23 September 2010
AA - Annual Accounts 11 May 2010
363a - Annual Return 17 September 2009
288c - Notice of change of directors or secretaries or in their particulars 17 September 2009
288c - Notice of change of directors or secretaries or in their particulars 17 September 2009
AA - Annual Accounts 06 July 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 28 May 2008
363a - Annual Return 25 September 2007
AA - Annual Accounts 04 June 2007
363s - Annual Return 10 October 2006
AA - Annual Accounts 01 August 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 21 October 2005
288a - Notice of appointment of directors or secretaries 15 April 2005
288a - Notice of appointment of directors or secretaries 15 April 2005
288b - Notice of resignation of directors or secretaries 15 April 2005
288b - Notice of resignation of directors or secretaries 15 April 2005
AA - Annual Accounts 14 December 2004
225 - Change of Accounting Reference Date 14 December 2004
363s - Annual Return 12 October 2004
287 - Change in situation or address of Registered Office 15 March 2004
363s - Annual Return 06 March 2004
288a - Notice of appointment of directors or secretaries 16 June 2003
288b - Notice of resignation of directors or secretaries 05 June 2003
288a - Notice of appointment of directors or secretaries 02 June 2003
288a - Notice of appointment of directors or secretaries 02 June 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 20 September 2002
288a - Notice of appointment of directors or secretaries 11 December 2001
288a - Notice of appointment of directors or secretaries 11 December 2001
288b - Notice of resignation of directors or secretaries 10 December 2001
288b - Notice of resignation of directors or secretaries 10 December 2001
AA - Annual Accounts 05 November 2001
363s - Annual Return 20 September 2001
288c - Notice of change of directors or secretaries or in their particulars 11 January 2001
288c - Notice of change of directors or secretaries or in their particulars 11 January 2001
288b - Notice of resignation of directors or secretaries 11 January 2001
288b - Notice of resignation of directors or secretaries 11 January 2001
288b - Notice of resignation of directors or secretaries 11 January 2001
288b - Notice of resignation of directors or secretaries 11 January 2001
288a - Notice of appointment of directors or secretaries 11 January 2001
288a - Notice of appointment of directors or secretaries 11 January 2001
288a - Notice of appointment of directors or secretaries 11 January 2001
288a - Notice of appointment of directors or secretaries 11 January 2001
RESOLUTIONS - N/A 05 January 2001
AA - Annual Accounts 16 October 2000
363s - Annual Return 21 September 2000
288a - Notice of appointment of directors or secretaries 15 August 2000
288a - Notice of appointment of directors or secretaries 15 August 2000
288a - Notice of appointment of directors or secretaries 15 August 2000
288a - Notice of appointment of directors or secretaries 15 August 2000
288b - Notice of resignation of directors or secretaries 09 August 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
AA - Annual Accounts 28 January 2000
288b - Notice of resignation of directors or secretaries 07 December 1999
288b - Notice of resignation of directors or secretaries 07 December 1999
288b - Notice of resignation of directors or secretaries 07 December 1999
288a - Notice of appointment of directors or secretaries 07 December 1999
288a - Notice of appointment of directors or secretaries 07 December 1999
363s - Annual Return 17 September 1999
AA - Annual Accounts 13 January 1999
288a - Notice of appointment of directors or secretaries 09 November 1998
288a - Notice of appointment of directors or secretaries 09 November 1998
288a - Notice of appointment of directors or secretaries 09 November 1998
288a - Notice of appointment of directors or secretaries 09 November 1998
288b - Notice of resignation of directors or secretaries 09 November 1998
288b - Notice of resignation of directors or secretaries 09 November 1998
CERTNM - Change of name certificate 28 October 1998
363s - Annual Return 25 September 1998
288b - Notice of resignation of directors or secretaries 17 September 1998
288b - Notice of resignation of directors or secretaries 17 July 1998
288a - Notice of appointment of directors or secretaries 17 July 1998
288b - Notice of resignation of directors or secretaries 07 May 1998
288b - Notice of resignation of directors or secretaries 11 December 1997
288b - Notice of resignation of directors or secretaries 26 October 1997
288b - Notice of resignation of directors or secretaries 26 October 1997
288b - Notice of resignation of directors or secretaries 26 October 1997
288b - Notice of resignation of directors or secretaries 26 October 1997
288b - Notice of resignation of directors or secretaries 26 October 1997
288b - Notice of resignation of directors or secretaries 26 October 1997
288a - Notice of appointment of directors or secretaries 26 October 1997
288a - Notice of appointment of directors or secretaries 26 October 1997
288a - Notice of appointment of directors or secretaries 20 October 1997
AA - Annual Accounts 12 October 1997
288b - Notice of resignation of directors or secretaries 07 October 1997
363s - Annual Return 02 October 1997
288a - Notice of appointment of directors or secretaries 03 July 1997
363s - Annual Return 14 October 1996
AA - Annual Accounts 14 October 1996
288a - Notice of appointment of directors or secretaries 14 October 1996
288a - Notice of appointment of directors or secretaries 14 October 1996
288a - Notice of appointment of directors or secretaries 11 October 1996
AA - Annual Accounts 26 January 1996
363s - Annual Return 03 October 1995
288 - N/A 03 October 1995
288 - N/A 03 October 1995
288 - N/A 03 October 1995
288 - N/A 03 October 1995
AA - Annual Accounts 18 October 1994
363s - Annual Return 23 September 1994
288 - N/A 23 September 1994
288 - N/A 23 September 1994
288 - N/A 23 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 1994
288 - N/A 24 February 1994
363s - Annual Return 28 September 1993
AA - Annual Accounts 28 September 1993
288 - N/A 28 September 1993
288 - N/A 28 September 1993
288 - N/A 28 September 1993
288 - N/A 28 September 1993
288 - N/A 28 September 1993
288 - N/A 28 September 1993
288 - N/A 28 September 1993
288 - N/A 28 September 1993
288 - N/A 09 September 1993
288 - N/A 05 March 1993
AA - Annual Accounts 01 December 1992
363s - Annual Return 06 October 1992
288 - N/A 06 October 1992
288 - N/A 06 October 1992
288 - N/A 06 October 1992
288 - N/A 06 October 1992
AA - Annual Accounts 13 February 1992
288 - N/A 11 October 1991
288 - N/A 11 October 1991
288 - N/A 11 October 1991
288 - N/A 11 October 1991
363b - Annual Return 02 October 1991
288 - N/A 30 August 1991
AA - Annual Accounts 01 October 1990
AA - Annual Accounts 01 October 1990
363 - Annual Return 01 October 1990
MEM/ARTS - N/A 08 August 1990
363 - Annual Return 28 November 1989
MEM/ARTS - N/A 13 November 1989
AA - Annual Accounts 13 November 1989
MEM/ARTS - N/A 09 May 1989
288 - N/A 08 March 1989
RESOLUTIONS - N/A 24 January 1989
MEM/ARTS - N/A 24 January 1989
MEM/ARTS - N/A 24 January 1989
CERTNM - Change of name certificate 10 January 1989
AA - Annual Accounts 26 September 1988
363 - Annual Return 26 September 1988
288 - N/A 08 August 1988
288 - N/A 10 December 1987
AA - Annual Accounts 22 September 1987
363 - Annual Return 22 September 1987
RESOLUTIONS - N/A 08 September 1987
MEM/ARTS - N/A 08 September 1987
REREG(U) - N/A 07 July 1987
363 - Annual Return 29 August 1986
AA - Annual Accounts 19 August 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 June 1983 Fully Satisfied

N/A

Legal charge 27 July 1977 Fully Satisfied

N/A

Legal charge 28 February 1956 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.