About

Registered Number: 02527462
Date of Incorporation: 02/08/1990 (33 years and 10 months ago)
Company Status: Active
Registered Address: 1 Merlin Clove, Winkfield Row, Bracknell, Berkshire, RG42 7TD

 

Society for Public Architecture Construction Engineering & Surveying Ltd was founded on 02 August 1990 and has its registered office in Bracknell, it's status at Companies House is "Active". The companies directors are listed as Dunne, Mark, Keeling, Gregory, Lowe, Jackie, Fanning, Fiona, Mitchell, Stephen, Savage, Colin John, Atkinson, Ian Nigel, Badcock, Nigel, Barr, Rosemary Anne, Beard, Andrew Richard, Brown, John Stuart, Dodsworth, Stephen, Edwards, Robert Julian, George, Alan Steven Robert, Gibson, Jeffrey Robert, Holtz, Steve, Johnson, Christopher Robert, Johnson, David, Kent, Martin Peter, Kimmins, David John, King-fisher, Brian Ernest, Middleton, John Richard Hogarth, Morrison, Leslie, Parker, Timothy Richard, Patel, Mukund, Ritchie, Neil Neish, Savage, Colin John, Shaw, Michael, Tate, Robinson Leslie, Turner, Alan Bernard, Tyler, Alan Bernard, Vincent, Ian John, Wharton, Peter, Winter, Richard John, Wyld, Bernard Stewart, Zjalic, Phil. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNNE, Mark 01 April 2015 - 1
KEELING, Gregory 11 November 2011 - 1
LOWE, Jackie 07 May 2019 - 1
ATKINSON, Ian Nigel 15 December 1995 03 March 2000 1
BADCOCK, Nigel 08 November 2001 31 March 2007 1
BARR, Rosemary Anne 11 November 1999 01 April 2015 1
BEARD, Andrew Richard 25 October 1998 03 October 2002 1
BROWN, John Stuart 03 October 2003 31 March 2004 1
DODSWORTH, Stephen 28 September 1994 15 December 1995 1
EDWARDS, Robert Julian 14 November 2014 01 July 2018 1
GEORGE, Alan Steven Robert 24 October 1996 14 November 2014 1
GIBSON, Jeffrey Robert 12 July 2002 08 August 2005 1
HOLTZ, Steve 11 December 2009 21 October 2010 1
JOHNSON, Christopher Robert 28 September 1994 15 December 1995 1
JOHNSON, David N/A 12 June 1992 1
KENT, Martin Peter 07 January 2016 07 May 2019 1
KIMMINS, David John N/A 28 September 1994 1
KING-FISHER, Brian Ernest 03 March 2000 03 May 2002 1
MIDDLETON, John Richard Hogarth 11 November 1999 14 July 2000 1
MORRISON, Leslie 28 March 2008 14 September 2018 1
PARKER, Timothy Richard 12 July 2002 06 March 2009 1
PATEL, Mukund 24 April 1998 31 March 2008 1
RITCHIE, Neil Neish N/A 28 September 1994 1
SAVAGE, Colin John 14 September 1994 31 October 1996 1
SHAW, Michael 30 September 2016 29 January 2020 1
TATE, Robinson Leslie 15 December 1995 11 November 1999 1
TURNER, Alan Bernard 09 September 2011 11 January 2013 1
TYLER, Alan Bernard 15 December 1995 29 October 1998 1
VINCENT, Ian John 26 September 1996 26 March 1999 1
WHARTON, Peter 24 September 1992 28 September 1994 1
WINTER, Richard John 26 March 1999 08 November 2001 1
WYLD, Bernard Stewart 28 September 1994 31 October 1996 1
ZJALIC, Phil 01 April 2015 30 September 2016 1
Secretary Name Appointed Resigned Total Appointments
FANNING, Fiona 07 March 2012 31 October 2017 1
MITCHELL, Stephen 24 September 1992 31 December 1996 1
SAVAGE, Colin John N/A 24 September 1992 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
TM01 - Termination of appointment of director 05 February 2020
AA - Annual Accounts 21 November 2019
CS01 - N/A 05 August 2019
AP01 - Appointment of director 05 June 2019
TM01 - Termination of appointment of director 22 May 2019
TM01 - Termination of appointment of director 09 May 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 14 August 2018
TM01 - Termination of appointment of director 14 August 2018
CH01 - Change of particulars for director 14 August 2018
TM01 - Termination of appointment of director 14 August 2018
CH01 - Change of particulars for director 14 August 2018
TM02 - Termination of appointment of secretary 31 July 2018
AA - Annual Accounts 06 November 2017
CS01 - N/A 14 August 2017
AP01 - Appointment of director 23 February 2017
TM01 - Termination of appointment of director 20 December 2016
AA - Annual Accounts 20 October 2016
CS01 - N/A 15 August 2016
CH01 - Change of particulars for director 15 August 2016
TM01 - Termination of appointment of director 29 March 2016
AP01 - Appointment of director 15 February 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 21 August 2015
AP01 - Appointment of director 09 July 2015
AP01 - Appointment of director 20 May 2015
CERTNM - Change of name certificate 14 May 2015
AP01 - Appointment of director 07 April 2015
TM01 - Termination of appointment of director 01 April 2015
AP01 - Appointment of director 01 April 2015
TM01 - Termination of appointment of director 30 March 2015
AP01 - Appointment of director 30 March 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 28 August 2013
AP01 - Appointment of director 05 August 2013
AP01 - Appointment of director 29 July 2013
TM01 - Termination of appointment of director 11 March 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 15 August 2012
TM02 - Termination of appointment of secretary 08 May 2012
AP03 - Appointment of secretary 08 May 2012
AD01 - Change of registered office address 08 May 2012
AA - Annual Accounts 28 November 2011
AP01 - Appointment of director 17 October 2011
TM01 - Termination of appointment of director 27 September 2011
AR01 - Annual Return 15 September 2011
TM01 - Termination of appointment of director 15 September 2011
CH01 - Change of particulars for director 07 September 2011
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 15 September 2010
AA - Annual Accounts 04 February 2010
AP01 - Appointment of director 27 January 2010
363a - Annual Return 09 September 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 13 October 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
AA - Annual Accounts 29 January 2008
363s - Annual Return 03 September 2007
AA - Annual Accounts 27 September 2006
363s - Annual Return 13 September 2006
AA - Annual Accounts 12 January 2006
288b - Notice of resignation of directors or secretaries 30 August 2005
363s - Annual Return 30 August 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 31 August 2004
288a - Notice of appointment of directors or secretaries 31 August 2004
AA - Annual Accounts 26 January 2004
288b - Notice of resignation of directors or secretaries 21 January 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
288a - Notice of appointment of directors or secretaries 02 December 2003
363s - Annual Return 12 August 2003
288b - Notice of resignation of directors or secretaries 12 August 2003
AA - Annual Accounts 20 November 2002
363s - Annual Return 20 August 2002
288a - Notice of appointment of directors or secretaries 20 August 2002
288a - Notice of appointment of directors or secretaries 20 August 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
288b - Notice of resignation of directors or secretaries 11 April 2002
287 - Change in situation or address of Registered Office 11 April 2002
AA - Annual Accounts 24 January 2002
363s - Annual Return 03 September 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 31 August 2000
288b - Notice of resignation of directors or secretaries 31 March 2000
288a - Notice of appointment of directors or secretaries 31 March 2000
AA - Annual Accounts 07 January 2000
287 - Change in situation or address of Registered Office 22 December 1999
288b - Notice of resignation of directors or secretaries 22 December 1999
288a - Notice of appointment of directors or secretaries 22 December 1999
288a - Notice of appointment of directors or secretaries 22 December 1999
363s - Annual Return 03 September 1999
288b - Notice of resignation of directors or secretaries 03 September 1999
288a - Notice of appointment of directors or secretaries 03 September 1999
AA - Annual Accounts 19 January 1999
288a - Notice of appointment of directors or secretaries 05 November 1998
288b - Notice of resignation of directors or secretaries 05 November 1998
288a - Notice of appointment of directors or secretaries 17 September 1998
363s - Annual Return 27 August 1998
AA - Annual Accounts 08 January 1998
288a - Notice of appointment of directors or secretaries 24 October 1997
353 - Register of members 21 October 1997
288c - Notice of change of directors or secretaries or in their particulars 21 October 1997
363s - Annual Return 07 August 1997
353 - Register of members 06 February 1997
287 - Change in situation or address of Registered Office 06 February 1997
288b - Notice of resignation of directors or secretaries 06 February 1997
288a - Notice of appointment of directors or secretaries 06 February 1997
AA - Annual Accounts 04 February 1997
288b - Notice of resignation of directors or secretaries 02 December 1996
288b - Notice of resignation of directors or secretaries 02 December 1996
288b - Notice of resignation of directors or secretaries 02 December 1996
288a - Notice of appointment of directors or secretaries 02 December 1996
288a - Notice of appointment of directors or secretaries 02 December 1996
363s - Annual Return 28 August 1996
288 - N/A 26 April 1996
288 - N/A 26 April 1996
288 - N/A 06 March 1996
AA - Annual Accounts 06 October 1995
363s - Annual Return 31 August 1995
288 - N/A 23 April 1995
AA - Annual Accounts 20 December 1994
288 - N/A 30 October 1994
288 - N/A 30 October 1994
288 - N/A 30 October 1994
288 - N/A 30 October 1994
288 - N/A 28 September 1994
363s - Annual Return 04 September 1994
AA - Annual Accounts 26 January 1994
363s - Annual Return 03 September 1993
AA - Annual Accounts 02 December 1992
288 - N/A 02 December 1992
288 - N/A 02 December 1992
287 - Change in situation or address of Registered Office 02 December 1992
363s - Annual Return 17 August 1992
AA - Annual Accounts 02 February 1992
288 - N/A 06 January 1992
363b - Annual Return 20 August 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 February 1991
NEWINC - New incorporation documents 02 August 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.