Building Services Research And Information Association(the) BERKS


Building Services Research And Information Association(the) started in year 1959 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00632760. The Building Services Research And Information Association(the) company has been functioning successfully for sixty five years now and its status is active. The firm's office is based in Berks at Old Bracknell Lane West. Postal code: RG12 7AH.

The firm has 10 directors, namely Chantelle F., Georgina P. and Adrian H. and others. Of them, Thomas S. has been with the company the longest, being appointed on 13 October 2005 and Chantelle F. has been with the company for the least time - from 4 December 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Building Services Research And Information Association(the) Address / Contact

Office Address Old Bracknell Lane West
Office Address2 Bracknell
Town Berks
Post code RG12 7AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00632760
Date of Incorporation Wed, 15th Jul 1959
Industry Engineering related scientific and technical consulting activities
End of financial Year 31st March
Company age 65 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Sun, 3rd Apr 2022
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Chantelle F.

Position: Director

Appointed: 04 December 2023

Georgina P.

Position: Director

Appointed: 01 January 2023

Adrian H.

Position: Director

Appointed: 01 January 2023

Adam S.

Position: Director

Appointed: 01 January 2023

Torben L.

Position: Director

Appointed: 01 January 2023

Ebonstone Limited

Position: Corporate Secretary

Appointed: 01 February 2022

Tina P.

Position: Director

Appointed: 01 January 2021

Christopher H.

Position: Director

Appointed: 01 January 2021

James C.

Position: Director

Appointed: 01 January 2021

Julia E.

Position: Director

Appointed: 01 May 2014

Thomas S.

Position: Director

Appointed: 13 October 2005

Steven C.

Position: Director

Appointed: 01 July 2022

Resigned: 24 January 2023

Leslie S.

Position: Director

Appointed: 01 January 2021

Resigned: 26 January 2023

Alasdair D.

Position: Director

Appointed: 28 September 2018

Resigned: 20 October 2022

George A.

Position: Director

Appointed: 15 February 2016

Resigned: 12 October 2020

Eian H.

Position: Secretary

Appointed: 17 October 2013

Resigned: 07 June 2019

Eian H.

Position: Director

Appointed: 17 October 2013

Resigned: 07 June 2019

Mitchell L.

Position: Director

Appointed: 17 October 2013

Resigned: 31 December 2016

Richard J.

Position: Director

Appointed: 17 October 2013

Resigned: 30 June 2014

Anthony F.

Position: Director

Appointed: 13 October 2010

Resigned: 27 April 2021

Leslie S.

Position: Director

Appointed: 13 October 2009

Resigned: 30 September 2020

Leslie M.

Position: Director

Appointed: 13 October 2009

Resigned: 28 November 2012

David R.

Position: Director

Appointed: 06 November 2007

Resigned: 01 May 2020

Ian L.

Position: Director

Appointed: 01 October 2004

Resigned: 18 September 2008

Primesh K.

Position: Director

Appointed: 08 November 2002

Resigned: 13 October 2009

Simon O.

Position: Director

Appointed: 09 November 2001

Resigned: 18 September 2008

John S.

Position: Director

Appointed: 10 November 2000

Resigned: 13 October 2009

Bryan F.

Position: Director

Appointed: 08 December 1999

Resigned: 03 October 2001

Michael S.

Position: Director

Appointed: 05 November 1999

Resigned: 26 May 2019

John T.

Position: Secretary

Appointed: 17 April 1997

Resigned: 27 September 2013

John T.

Position: Director

Appointed: 17 April 1997

Resigned: 27 September 2013

Peter J.

Position: Secretary

Appointed: 02 December 1996

Resigned: 17 April 1997

Michael B.

Position: Director

Appointed: 15 November 1996

Resigned: 06 July 2001

Christopher M.

Position: Director

Appointed: 20 October 1994

Resigned: 13 October 2010

Bryan F.

Position: Director

Appointed: 20 October 1994

Resigned: 05 November 1999

John C.

Position: Director

Appointed: 13 October 1993

Resigned: 08 November 2002

Anne K.

Position: Director

Appointed: 13 October 1993

Resigned: 13 April 2015

Jerome O.

Position: Director

Appointed: 03 November 1992

Resigned: 04 November 1995

Thomas W.

Position: Secretary

Appointed: 19 November 1991

Resigned: 02 December 1996

Harry H.

Position: Director

Appointed: 19 November 1991

Resigned: 03 November 1992

Andrew E.

Position: Director

Appointed: 19 November 1991

Resigned: 01 May 2014

Peter J.

Position: Director

Appointed: 19 November 1991

Resigned: 17 April 1997

Keith B.

Position: Director

Appointed: 19 November 1991

Resigned: 13 October 1993

Donald L.

Position: Director

Appointed: 19 November 1991

Resigned: 08 November 2002

Graeme B.

Position: Director

Appointed: 19 November 1991

Resigned: 11 April 1999

Brian G.

Position: Director

Appointed: 19 November 1991

Resigned: 06 November 1998

Graham M.

Position: Director

Appointed: 19 November 1991

Resigned: 20 October 1994

Peter J.

Position: Director

Appointed: 07 November 1990

Resigned: 23 March 1999

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats researched, there is Bsria Limited from Bracknell, England. This PSC is categorised as "a limited company", has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Bsria Limited

Bsria Old Bracknell Lane West, Bracknell, RG12 7AH, England

Legal authority England And Wales
Legal form Limited Company
Country registered Uk
Place registered Uk
Registration number 03942728
Notified on 4 November 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to Fri, 31st Mar 2023
filed on: 15th, December 2023
Free Download (46 pages)

Company search

Advertisements