About

Registered Number: 02466446
Date of Incorporation: 02/02/1990 (35 years and 2 months ago)
Company Status: Active
Registered Address: Amity House, 156 Ecclesfield Road, Chapeltown, Sheffield, S35 1TE,

 

Institute of Specialist Surveyors & Engineers was founded on 02 February 1990 and has its registered office in Sheffield, it's status in the Companies House registry is set to "Active". The companies directors are listed as Bannister, David Peter, Branston, John, Carroll, Paul Anthony, Carter, Paul Raymond, Cottle, Nigel, Frost, Barbara Helen, Hawkswell, Peter Henry, Haws, John Arthur George, Humphrey, Allan, Jackson, Gordon Evan, Jakubowski, Edmund, Jakubowski, Edmund, Lewis, Frank Haydin, Lowe, Jack, Mallows, Stanley, Richarson, Charles Phillip, Rowe, John David, Spring, Derek. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANNISTER, David Peter 16 December 1993 24 November 2005 1
BRANSTON, John 07 September 2004 08 January 2010 1
CARROLL, Paul Anthony 16 December 1993 22 July 1996 1
CARTER, Paul Raymond 05 December 1998 31 December 2011 1
COTTLE, Nigel 23 August 2019 14 November 2019 1
FROST, Barbara Helen 22 January 2012 14 November 2019 1
HAWKSWELL, Peter Henry N/A 07 December 1996 1
HAWS, John Arthur George 17 February 2000 16 January 2002 1
HUMPHREY, Allan N/A 01 June 1994 1
JACKSON, Gordon Evan 10 November 1994 05 April 2007 1
JAKUBOWSKI, Edmund 14 May 1992 29 January 1993 1
JAKUBOWSKI, Edmund N/A 29 January 1992 1
LEWIS, Frank Haydin 14 May 1992 31 December 1993 1
LOWE, Jack 16 December 1993 31 December 2011 1
MALLOWS, Stanley 02 September 2010 01 February 2017 1
RICHARSON, Charles Phillip 07 July 2008 10 July 2010 1
ROWE, John David 16 December 1993 05 December 1998 1
SPRING, Derek 13 December 1997 15 December 2009 1

Filing History

Document Type Date
CS01 - N/A 14 February 2020
AA - Annual Accounts 18 December 2019
AD01 - Change of registered office address 18 November 2019
TM01 - Termination of appointment of director 18 November 2019
PSC07 - N/A 18 November 2019
TM01 - Termination of appointment of director 18 November 2019
TM01 - Termination of appointment of director 18 November 2019
TM01 - Termination of appointment of director 18 November 2019
TM01 - Termination of appointment of director 18 November 2019
PSC07 - N/A 18 November 2019
PSC07 - N/A 18 November 2019
AD01 - Change of registered office address 29 October 2019
AD01 - Change of registered office address 29 October 2019
AP01 - Appointment of director 27 August 2019
AP01 - Appointment of director 27 August 2019
AD01 - Change of registered office address 27 August 2019
PSC04 - N/A 19 July 2019
PSC01 - N/A 19 July 2019
PSC01 - N/A 19 July 2019
PSC01 - N/A 19 July 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 13 December 2017
AP01 - Appointment of director 23 August 2017
CS01 - N/A 27 February 2017
TM01 - Termination of appointment of director 27 February 2017
AA - Annual Accounts 30 December 2016
MA - Memorandum and Articles 26 May 2016
CC04 - Statement of companies objects 26 May 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 07 February 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 02 March 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 27 December 2012
AP01 - Appointment of director 20 March 2012
TM01 - Termination of appointment of director 20 March 2012
AR01 - Annual Return 03 February 2012
TM01 - Termination of appointment of director 31 January 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 26 April 2011
AP01 - Appointment of director 26 April 2011
AP01 - Appointment of director 26 April 2011
TM01 - Termination of appointment of director 21 April 2011
TM01 - Termination of appointment of director 21 April 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
TM01 - Termination of appointment of director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
TM01 - Termination of appointment of director 23 March 2010
AP01 - Appointment of director 20 March 2010
AA - Annual Accounts 22 January 2010
AA - Annual Accounts 24 April 2009
363a - Annual Return 23 April 2009
AA - Annual Accounts 29 May 2008
363a - Annual Return 21 April 2008
288a - Notice of appointment of directors or secretaries 21 April 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
363a - Annual Return 20 March 2007
AA - Annual Accounts 20 November 2006
363s - Annual Return 21 June 2006
288a - Notice of appointment of directors or secretaries 21 June 2006
AA - Annual Accounts 11 November 2005
CERTNM - Change of name certificate 19 October 2005
363s - Annual Return 07 March 2005
AA - Annual Accounts 24 September 2004
363s - Annual Return 09 February 2004
AA - Annual Accounts 04 October 2003
363s - Annual Return 03 April 2003
AA - Annual Accounts 30 September 2002
363s - Annual Return 26 March 2002
AA - Annual Accounts 07 December 2001
288a - Notice of appointment of directors or secretaries 26 October 2001
287 - Change in situation or address of Registered Office 26 October 2001
363s - Annual Return 05 June 2001
AA - Annual Accounts 06 October 2000
363s - Annual Return 22 September 2000
288a - Notice of appointment of directors or secretaries 22 September 2000
AA - Annual Accounts 15 October 1999
288a - Notice of appointment of directors or secretaries 22 April 1999
363s - Annual Return 02 March 1999
AA - Annual Accounts 26 November 1998
363s - Annual Return 17 March 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
AA - Annual Accounts 17 December 1997
363s - Annual Return 01 April 1997
AA - Annual Accounts 30 December 1996
363s - Annual Return 23 April 1996
288 - N/A 02 April 1996
288 - N/A 02 April 1996
AA - Annual Accounts 18 September 1995
288 - N/A 17 May 1995
363s - Annual Return 03 May 1995
AA - Annual Accounts 05 October 1994
288 - N/A 31 May 1994
288 - N/A 31 May 1994
288 - N/A 31 May 1994
288 - N/A 31 May 1994
363s - Annual Return 18 May 1994
AA - Annual Accounts 07 October 1993
363s - Annual Return 13 February 1993
288 - N/A 13 February 1993
AA - Annual Accounts 30 September 1992
288 - N/A 02 July 1992
288 - N/A 02 July 1992
288 - N/A 02 July 1992
288 - N/A 02 July 1992
288 - N/A 02 July 1992
288 - N/A 02 July 1992
363s - Annual Return 01 June 1992
AA - Annual Accounts 14 October 1991
363a - Annual Return 22 February 1991
RESOLUTIONS - N/A 22 November 1990
CERTNM - Change of name certificate 19 November 1990
288 - N/A 22 May 1990
287 - Change in situation or address of Registered Office 10 May 1990
NEWINC - New incorporation documents 02 February 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.