About

Registered Number: 00980025
Date of Incorporation: 19/05/1970 (53 years and 11 months ago)
Company Status: Active
Registered Address: 55 Colmore Row, Birmingham, B3 2AA,

 

Royal Institution of Chartered Surveyors' Benevolent Fund Ltd was setup in 1970, it's status in the Companies House registry is set to "Active". The company has 87 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAYLISS, Dayle Gloria 10 July 2014 - 1
CARRICK, Andrew 10 July 2014 - 1
DUMASHIE, Diane Awo, Dr 14 May 2020 - 1
GRIERSON, James Roderick Jocelyn 10 July 2014 - 1
LEADER, Amy Claire 14 May 2020 - 1
LEGG, Caroline Faith 23 August 2018 - 1
LEPPARD, Katie Jane 26 January 2017 - 1
SAMPSON-BANCROFT, Philippa Jane 14 May 2020 - 1
SHARMA, Shashi Kiran 14 May 2020 - 1
TAYLOR, Kathleen Emma 21 February 2019 - 1
WILLIAMSON, James Stephen 21 February 2019 - 1
ALLAN, James Morrison 16 June 2005 23 August 2018 1
ALLEN, Peter John Elphick N/A 24 August 1995 1
ANDREW, Russell Spencer N/A 20 May 1993 1
ARMSTRONG, Justin Robert 17 June 2004 16 June 2005 1
BEGGS, John N/A 15 March 1994 1
BOGGIS, Michael John N/A 23 November 1995 1
BURNETT, Frank Graham N/A 20 May 1993 1
BURR, David Charles 11 March 1999 25 March 2011 1
BUSSEY, Michael John N/A 09 December 1999 1
CANNON, Michelle Jane 16 June 2005 15 June 2006 1
CHICK, Alan Michael 11 March 1999 22 September 2005 1
COWLEY, Samantha Dawn 24 September 2008 11 June 2009 1
DAVY, James Peter Harry N/A 08 June 2000 1
DAY, Alan 10 July 2014 21 September 2018 1
DIGBY, Michael Essex N/A 14 June 2001 1
DISMORR, Robert James 24 November 1994 13 March 2003 1
ECCLESTON, Ella Vernona N/A 20 May 1993 1
EDMONDS, Robert Albert N/A 14 June 2001 1
EDWARDS, Jeremy Colin Gamul N/A 20 May 1993 1
ELLIS, Jennifer 08 June 2000 10 July 2014 1
EVERINGHAM, David N/A 22 May 1997 1
FERGUSSON, Alasdair Woodrow 19 May 1994 12 June 2008 1
FIFIELD, Charles Grant 15 June 2006 14 June 2007 1
FOLLOWS, Charles Arthur 27 June 2007 30 May 2019 1
GARRAD, John William 14 June 2001 22 September 2005 1
GOFF, David James 10 June 1999 14 June 2001 1
GOODCHILD, Gordon Ralph N/A 23 May 1996 1
GRANT, Fiona Elizabeth Kirk, Doctor 17 June 2004 11 June 2009 1
GRANT, Fiona Elizabeth Kirk 19 September 2002 19 June 2003 1
GREEN, Peter Gilbey N/A 16 June 2005 1
GREENSMITH, Anthony Michael 10 June 1999 10 July 2014 1
GUEST, Andrew John 08 June 2000 14 June 2001 1
HALE, Anne N/A 23 November 1995 1
HANNAM, Derek John 24 November 1994 23 October 2002 1
HOLMES, Glynne 14 June 2001 25 March 2011 1
HOYLE, John Russell N/A 16 June 2005 1
JEFFERYS, Michael John Barrington 13 December 2001 10 July 2014 1
JEMMETT, Anthony Barry James 08 June 2000 10 July 2014 1
JENKINS, William Harris 19 May 1994 19 April 2013 1
JIGGENS, Martin N/A 24 August 1995 1
LEEMING, Raymond Arthur N/A 01 October 1999 1
LOVE, Jean Dorothy N/A 05 October 2000 1
MACLENNAN, Jayne Elizabeth 10 July 2014 27 September 2018 1
MATTHEWS, Ernest Royston N/A 20 May 1993 1
MCLEOD, Michael Alastair N/A 19 May 1994 1
MOORE, Frances Mary Elizabeth N/A 07 July 2011 1
MORGAN, Kenneth William 14 June 2001 13 June 2002 1
MORRIS, Philip Andrew Poolton 18 September 2003 17 June 2004 1
MORRISON, John William Mackey N/A 19 May 1994 1
PATTISON, Michael Ambrose N/A 24 August 1995 1
PEARCE, Daniel Norton Idris N/A 31 July 1991 1
PELHAM LANE, Caroline Mary 22 September 2005 20 July 2017 1
PELHAM-LANE, Caroline Mary N/A 20 May 1993 1
PHILIPS, Frank George Lycester N/A 08 June 2000 1
PICKERING, Bryan Scott 24 August 1995 23 March 2012 1
PLATT, Jean Halsey N/A 07 July 2011 1
RADFORD, Adrian Robert 22 May 1997 16 June 2005 1
SAYER, Derek Roger 22 August 1996 07 July 2011 1
SERRA, Richard Anthony 26 January 2017 26 September 2019 1
SMITH, David Ingate N/A 10 June 1999 1
SMITH, Frank N/A 20 May 1993 1
SMYTH, Barry 19 September 2002 07 July 2016 1
SOUTHAM, Roger James 22 July 1993 08 June 2000 1
STILES, Robert Deverell N/A 11 September 1997 1
TAYLOR, Michael David 21 March 2002 17 June 2004 1
THOMPSON, Nicholas Henry Croom 23 November 1995 11 March 1999 1
THURSFIELD, Thomas Matthew N/A 12 June 2008 1
TIERNEY, Henry Christopher N/A 19 September 2002 1
TOWNSEND, John Anthony N/A 25 March 2011 1
TROUP, Donald Alexander Gordon N/A 17 June 2004 1
VENNING, Patrick Charles N/A 20 May 1993 1
WHITE, Duncan Rutherford N/A 12 July 2012 1
WHITTLE, Frank N/A 14 June 2001 1
WILLIAMS, John Alexander 01 August 1999 10 May 2007 1
Secretary Name Appointed Resigned Total Appointments
CHESTER, Roger John 23 January 2014 15 December 2014 1
GOODCHILD, Davina Louise 03 October 2011 23 January 2014 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 12 June 2020
RESOLUTIONS - N/A 26 May 2020
CC04 - Statement of companies objects 26 May 2020
MA - Memorandum and Articles 26 May 2020
AP01 - Appointment of director 21 May 2020
AP01 - Appointment of director 18 May 2020
AP01 - Appointment of director 18 May 2020
AP01 - Appointment of director 18 May 2020
MA - Memorandum and Articles 18 May 2020
RESOLUTIONS - N/A 23 April 2020
AA - Annual Accounts 16 December 2019
TM01 - Termination of appointment of director 03 October 2019
CS01 - N/A 12 June 2019
TM01 - Termination of appointment of director 30 May 2019
AP01 - Appointment of director 01 March 2019
AP01 - Appointment of director 28 February 2019
AP01 - Appointment of director 08 February 2019
TM01 - Termination of appointment of director 02 October 2018
TM01 - Termination of appointment of director 02 October 2018
CH01 - Change of particulars for director 25 September 2018
CH01 - Change of particulars for director 17 September 2018
AA - Annual Accounts 13 September 2018
AP01 - Appointment of director 31 August 2018
TM01 - Termination of appointment of director 31 August 2018
CS01 - N/A 08 June 2018
AD01 - Change of registered office address 09 May 2018
AA - Annual Accounts 03 November 2017
TM01 - Termination of appointment of director 25 July 2017
TM01 - Termination of appointment of director 25 July 2017
CS01 - N/A 19 June 2017
AP01 - Appointment of director 06 February 2017
AP01 - Appointment of director 06 February 2017
AP01 - Appointment of director 06 February 2017
AA - Annual Accounts 17 September 2016
TM01 - Termination of appointment of director 02 August 2016
TM01 - Termination of appointment of director 02 August 2016
AR01 - Annual Return 30 June 2016
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 20 July 2015
TM02 - Termination of appointment of secretary 15 December 2014
AA - Annual Accounts 24 July 2014
AP01 - Appointment of director 16 July 2014
AP01 - Appointment of director 11 July 2014
AP01 - Appointment of director 11 July 2014
AP01 - Appointment of director 11 July 2014
AP01 - Appointment of director 11 July 2014
TM01 - Termination of appointment of director 11 July 2014
TM01 - Termination of appointment of director 11 July 2014
TM01 - Termination of appointment of director 11 July 2014
TM01 - Termination of appointment of director 11 July 2014
TM01 - Termination of appointment of director 11 July 2014
AR01 - Annual Return 13 June 2014
AP03 - Appointment of secretary 31 January 2014
TM02 - Termination of appointment of secretary 31 January 2014
AP01 - Appointment of director 07 November 2013
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 17 June 2013
TM01 - Termination of appointment of director 17 June 2013
CH01 - Change of particulars for director 17 June 2013
CH01 - Change of particulars for director 17 June 2013
CH01 - Change of particulars for director 17 June 2013
CH01 - Change of particulars for director 17 June 2013
CH01 - Change of particulars for director 17 June 2013
CH01 - Change of particulars for director 17 June 2013
CH01 - Change of particulars for director 17 June 2013
TM01 - Termination of appointment of director 17 June 2013
AA - Annual Accounts 17 July 2012
TM01 - Termination of appointment of director 12 July 2012
AR01 - Annual Return 12 June 2012
TM01 - Termination of appointment of director 23 March 2012
AA - Annual Accounts 21 February 2012
TM02 - Termination of appointment of secretary 24 October 2011
AP03 - Appointment of secretary 24 October 2011
TM01 - Termination of appointment of director 26 July 2011
TM01 - Termination of appointment of director 26 July 2011
TM01 - Termination of appointment of director 26 July 2011
AR01 - Annual Return 08 July 2011
TM01 - Termination of appointment of director 08 July 2011
TM01 - Termination of appointment of director 08 July 2011
TM01 - Termination of appointment of director 09 May 2011
TM01 - Termination of appointment of director 09 May 2011
TM01 - Termination of appointment of director 09 May 2011
TM01 - Termination of appointment of director 09 May 2011
TM01 - Termination of appointment of director 09 May 2011
CH01 - Change of particulars for director 09 May 2011
RESOLUTIONS - N/A 06 October 2010
MEM/ARTS - N/A 06 October 2010
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 29 June 2010
AA01 - Change of accounting reference date 14 April 2010
AA - Annual Accounts 06 October 2009
363a - Annual Return 07 July 2009
288a - Notice of appointment of directors or secretaries 06 November 2008
AA - Annual Accounts 10 October 2008
288a - Notice of appointment of directors or secretaries 01 October 2008
288b - Notice of resignation of directors or secretaries 04 August 2008
288b - Notice of resignation of directors or secretaries 04 August 2008
288b - Notice of resignation of directors or secretaries 04 August 2008
363a - Annual Return 01 July 2008
288b - Notice of resignation of directors or secretaries 30 June 2008
288b - Notice of resignation of directors or secretaries 30 June 2008
288b - Notice of resignation of directors or secretaries 30 June 2008
RESOLUTIONS - N/A 29 January 2008
288a - Notice of appointment of directors or secretaries 12 October 2007
363s - Annual Return 18 August 2007
AA - Annual Accounts 26 July 2007
363s - Annual Return 24 July 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
288a - Notice of appointment of directors or secretaries 16 July 2007
288a - Notice of appointment of directors or secretaries 25 September 2006
288b - Notice of resignation of directors or secretaries 10 August 2006
AA - Annual Accounts 10 April 2006
288b - Notice of resignation of directors or secretaries 03 November 2005
288a - Notice of appointment of directors or secretaries 03 November 2005
288a - Notice of appointment of directors or secretaries 03 November 2005
288a - Notice of appointment of directors or secretaries 03 November 2005
288a - Notice of appointment of directors or secretaries 03 November 2005
288b - Notice of resignation of directors or secretaries 03 November 2005
288b - Notice of resignation of directors or secretaries 03 November 2005
288b - Notice of resignation of directors or secretaries 03 November 2005
288b - Notice of resignation of directors or secretaries 03 November 2005
AA - Annual Accounts 28 October 2005
363s - Annual Return 18 June 2005
288a - Notice of appointment of directors or secretaries 12 October 2004
288a - Notice of appointment of directors or secretaries 02 August 2004
288b - Notice of resignation of directors or secretaries 02 August 2004
288b - Notice of resignation of directors or secretaries 02 August 2004
288b - Notice of resignation of directors or secretaries 02 August 2004
363s - Annual Return 17 June 2004
AA - Annual Accounts 08 April 2004
288a - Notice of appointment of directors or secretaries 17 October 2003
288b - Notice of resignation of directors or secretaries 05 September 2003
363s - Annual Return 01 September 2003
AA - Annual Accounts 03 July 2003
288b - Notice of resignation of directors or secretaries 26 April 2003
288a - Notice of appointment of directors or secretaries 07 November 2002
288b - Notice of resignation of directors or secretaries 29 October 2002
288a - Notice of appointment of directors or secretaries 29 October 2002
288b - Notice of resignation of directors or secretaries 29 October 2002
363s - Annual Return 11 July 2002
288b - Notice of resignation of directors or secretaries 11 July 2002
AA - Annual Accounts 07 May 2002
288a - Notice of appointment of directors or secretaries 25 April 2002
288a - Notice of appointment of directors or secretaries 09 April 2002
288a - Notice of appointment of directors or secretaries 25 March 2002
288b - Notice of resignation of directors or secretaries 25 March 2002
288b - Notice of resignation of directors or secretaries 08 November 2001
288b - Notice of resignation of directors or secretaries 26 October 2001
288b - Notice of resignation of directors or secretaries 26 October 2001
288b - Notice of resignation of directors or secretaries 26 October 2001
288b - Notice of resignation of directors or secretaries 26 October 2001
288a - Notice of appointment of directors or secretaries 26 October 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
363s - Annual Return 18 July 2001
AA - Annual Accounts 30 April 2001
AA - Annual Accounts 30 October 2000
288b - Notice of resignation of directors or secretaries 25 October 2000
288a - Notice of appointment of directors or secretaries 25 October 2000
288a - Notice of appointment of directors or secretaries 25 October 2000
288a - Notice of appointment of directors or secretaries 25 October 2000
288a - Notice of appointment of directors or secretaries 25 October 2000
363s - Annual Return 10 October 2000
288b - Notice of resignation of directors or secretaries 26 January 2000
288b - Notice of resignation of directors or secretaries 26 January 2000
288a - Notice of appointment of directors or secretaries 12 August 1999
363s - Annual Return 02 August 1999
AA - Annual Accounts 02 August 1999
288b - Notice of resignation of directors or secretaries 02 August 1999
288b - Notice of resignation of directors or secretaries 02 August 1999
288b - Notice of resignation of directors or secretaries 02 August 1999
288a - Notice of appointment of directors or secretaries 02 August 1999
288a - Notice of appointment of directors or secretaries 02 August 1999
288a - Notice of appointment of directors or secretaries 02 August 1999
288a - Notice of appointment of directors or secretaries 02 August 1999
AA - Annual Accounts 29 September 1998
288a - Notice of appointment of directors or secretaries 04 July 1998
288a - Notice of appointment of directors or secretaries 04 July 1998
363s - Annual Return 29 June 1998
RESOLUTIONS - N/A 25 January 1998
MEM/ARTS - N/A 25 January 1998
AA - Annual Accounts 09 September 1997
363s - Annual Return 11 August 1997
288a - Notice of appointment of directors or secretaries 08 August 1997
288a - Notice of appointment of directors or secretaries 08 August 1997
288 - N/A 08 September 1996
288 - N/A 08 September 1996
363s - Annual Return 30 July 1996
AA - Annual Accounts 07 June 1996
AA - Annual Accounts 25 October 1995
363s - Annual Return 13 July 1995
288 - N/A 13 July 1995
288 - N/A 13 July 1995
AA - Annual Accounts 28 September 1994
288 - N/A 17 August 1994
288 - N/A 17 August 1994
288 - N/A 04 August 1994
363s - Annual Return 14 June 1994
288 - N/A 26 November 1993
AA - Annual Accounts 06 October 1993
363s - Annual Return 26 May 1993
AA - Annual Accounts 26 October 1992
363s - Annual Return 11 June 1992
288 - N/A 02 June 1992
AA - Annual Accounts 01 February 1992
363b - Annual Return 23 July 1991
363(287) - N/A 23 July 1991
288 - N/A 25 June 1991
AA - Annual Accounts 16 November 1990
363a - Annual Return 16 November 1990
AA - Annual Accounts 07 September 1989
363 - Annual Return 07 September 1989
AA - Annual Accounts 09 February 1989
363 - Annual Return 03 October 1988
RESOLUTIONS - N/A 02 August 1988
MEM/ARTS - N/A 02 August 1988
MEM/ARTS - N/A 02 August 1988
AA - Annual Accounts 09 November 1987
363 - Annual Return 09 October 1987
363 - Annual Return 21 October 1986
AA - Annual Accounts 09 August 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.