About

Registered Number: 02733932
Date of Incorporation: 23/07/1992 (31 years and 9 months ago)
Company Status: Active
Registered Address: 1 Arlington Square, Downshire Way, Bracknell, RG12 1WA

 

Having been setup in 1992, The Chartered Institute of Building Benevolent Fund has its registered office in Bracknell, it's status at Companies House is "Active". This company has 32 directors listed at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAYLEY, Paul Stephen 09 October 2018 - 1
BURGESS, Dean Price 08 October 2019 - 1
GBANGBOLA, Kye 09 October 2018 - 1
MAWSON, Robert Gary 11 October 2016 - 1
SMITH, Peter 25 June 2014 - 1
VOWLER, Alan Leslie 08 October 2019 - 1
WILLIAMS, Christine Mary 11 October 2016 - 1
ALLEN-SIMPSON, Ralph 27 June 2007 24 June 2009 1
BAKER, Gerard 23 July 1992 11 February 2011 1
BANBURY, Keith 23 July 1992 06 October 1999 1
BURRAGE, Roger Paul 03 July 2001 27 June 2007 1
CATNACH, George 23 July 1992 28 June 2016 1
CHAMBERS, Martin William, Professor 25 June 2014 26 June 2018 1
CHEETHAM, David William 03 July 2001 30 June 2015 1
CROSS, Robert Norman 30 June 2004 26 June 2018 1
DOSSOR, Robert Malcom 23 July 1992 27 June 1994 1
FLETCHER, Arthur Frank William 23 July 1992 14 April 2003 1
HAGUE, Douglas James, Doctor 03 July 2001 02 May 2005 1
HOPPER, Gavin 27 June 2007 22 March 2009 1
HUTTON, Robert 27 June 2007 27 June 2012 1
JONES, Barry William 03 July 2001 30 June 2020 1
JONES, Kenneth Bryan 23 July 1992 21 March 2004 1
MASSEY, Alan 23 July 1992 29 June 1994 1
MILLS, Michael John 14 September 1994 21 March 2004 1
ROBERTS, Norman Jack 06 September 1996 21 March 2004 1
ROBERTSON, Andrew Stuart 09 October 2018 10 December 2019 1
ROMANS, Michael Stanley, Professor 28 June 1995 26 June 1996 1
SMITH, Brian John, Dr 03 July 2001 19 June 2017 1
THORPE, Christopher Leslie 23 July 1992 29 June 2011 1
WATKINS, Peter Charles 03 July 2001 30 June 2015 1
Secretary Name Appointed Resigned Total Appointments
MACDONALD, Franklin Javia 21 November 1994 - 1
RAINE, Sandra Margaret 23 July 1992 13 November 1994 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
TM01 - Termination of appointment of director 01 July 2020
TM01 - Termination of appointment of director 01 July 2020
TM01 - Termination of appointment of director 18 December 2019
AP01 - Appointment of director 16 October 2019
AP01 - Appointment of director 16 October 2019
CH01 - Change of particulars for director 16 October 2019
AP01 - Appointment of director 08 August 2019
AA - Annual Accounts 06 August 2019
CS01 - N/A 23 July 2019
TM01 - Termination of appointment of director 17 May 2019
TM01 - Termination of appointment of director 10 January 2019
AP01 - Appointment of director 23 October 2018
AP01 - Appointment of director 23 October 2018
AP01 - Appointment of director 23 October 2018
AA - Annual Accounts 02 August 2018
CS01 - N/A 28 July 2018
RESOLUTIONS - N/A 11 July 2018
TM01 - Termination of appointment of director 09 July 2018
TM01 - Termination of appointment of director 04 July 2018
AA - Annual Accounts 08 September 2017
CS01 - N/A 23 July 2017
CERTNM - Change of name certificate 21 July 2017
CH03 - Change of particulars for secretary 03 July 2017
TM01 - Termination of appointment of director 03 July 2017
AP01 - Appointment of director 18 October 2016
AP01 - Appointment of director 18 October 2016
AP01 - Appointment of director 18 October 2016
AA - Annual Accounts 15 August 2016
CS01 - N/A 27 July 2016
TM01 - Termination of appointment of director 29 June 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 23 July 2015
TM01 - Termination of appointment of director 08 July 2015
TM01 - Termination of appointment of director 08 July 2015
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 23 July 2014
AP01 - Appointment of director 08 July 2014
AP01 - Appointment of director 08 July 2014
RESOLUTIONS - N/A 06 January 2014
AD01 - Change of registered office address 27 December 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 24 July 2013
AR01 - Annual Return 16 August 2012
TM01 - Termination of appointment of director 16 August 2012
CH03 - Change of particulars for secretary 16 August 2012
TM01 - Termination of appointment of director 16 August 2012
AA - Annual Accounts 13 July 2012
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 02 August 2011
TM01 - Termination of appointment of director 02 August 2011
TM01 - Termination of appointment of director 02 August 2011
TM01 - Termination of appointment of director 02 August 2011
TM01 - Termination of appointment of director 02 August 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AA - Annual Accounts 19 August 2009
363a - Annual Return 18 August 2009
288a - Notice of appointment of directors or secretaries 18 August 2009
288a - Notice of appointment of directors or secretaries 17 August 2009
288b - Notice of resignation of directors or secretaries 17 August 2009
288b - Notice of resignation of directors or secretaries 17 August 2009
288b - Notice of resignation of directors or secretaries 17 August 2009
AA - Annual Accounts 18 September 2008
363a - Annual Return 04 August 2008
288b - Notice of resignation of directors or secretaries 01 August 2008
363s - Annual Return 24 October 2007
288a - Notice of appointment of directors or secretaries 22 August 2007
AA - Annual Accounts 14 August 2007
288a - Notice of appointment of directors or secretaries 04 August 2007
288a - Notice of appointment of directors or secretaries 04 August 2007
288a - Notice of appointment of directors or secretaries 04 August 2007
288a - Notice of appointment of directors or secretaries 04 August 2007
AA - Annual Accounts 22 August 2006
363s - Annual Return 22 August 2006
363s - Annual Return 12 August 2005
AA - Annual Accounts 12 August 2005
288a - Notice of appointment of directors or secretaries 09 September 2004
363s - Annual Return 03 August 2004
AA - Annual Accounts 03 August 2004
288a - Notice of appointment of directors or secretaries 03 August 2004
363s - Annual Return 16 August 2003
AA - Annual Accounts 16 August 2003
AA - Annual Accounts 03 December 2002
363s - Annual Return 19 August 2002
288a - Notice of appointment of directors or secretaries 24 October 2001
288a - Notice of appointment of directors or secretaries 24 October 2001
288a - Notice of appointment of directors or secretaries 24 October 2001
AA - Annual Accounts 24 October 2001
363s - Annual Return 30 July 2001
288a - Notice of appointment of directors or secretaries 30 July 2001
288a - Notice of appointment of directors or secretaries 30 July 2001
288a - Notice of appointment of directors or secretaries 30 July 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
363s - Annual Return 25 August 2000
AA - Annual Accounts 25 August 2000
363s - Annual Return 20 August 1999
AA - Annual Accounts 20 August 1999
RESOLUTIONS - N/A 21 July 1999
MEM/ARTS - N/A 21 July 1999
363s - Annual Return 24 July 1998
AA - Annual Accounts 24 July 1998
288a - Notice of appointment of directors or secretaries 14 July 1998
AA - Annual Accounts 02 October 1997
363s - Annual Return 22 July 1997
288a - Notice of appointment of directors or secretaries 22 July 1997
AA - Annual Accounts 10 October 1996
288 - N/A 27 September 1996
288 - N/A 28 July 1996
363s - Annual Return 26 July 1996
288 - N/A 15 March 1996
363s - Annual Return 25 July 1995
288 - N/A 25 July 1995
AA - Annual Accounts 25 July 1995
288 - N/A 23 November 1994
288 - N/A 14 November 1994
288 - N/A 20 September 1994
363s - Annual Return 20 July 1994
AA - Annual Accounts 20 July 1994
288 - N/A 15 July 1994
288 - N/A 15 July 1994
288 - N/A 13 July 1994
288 - N/A 12 July 1994
288 - N/A 11 July 1994
AA - Annual Accounts 27 July 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 July 1993
363s - Annual Return 13 July 1993
288 - N/A 13 July 1993
288 - N/A 13 July 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 December 1992
NEWINC - New incorporation documents 23 July 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.