The Chartered Institute Of Building Benevolent Fund BRACKNELL


The Chartered Institute Of Building Benevolent Fund started in year 1992 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 02733932. The The Chartered Institute Of Building Benevolent Fund company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Bracknell at 1 Arlington Square. Postal code: RG12 1WA. Since Fri, 21st Jul 2017 The Chartered Institute Of Building Benevolent Fund is no longer carrying the name The Chartered Institute Of Building Benevolent Fund.

At present there are 8 directors in the the firm, namely Alan V., Dean B. and Caroline G. and others. In addition one secretary - Emma M. - is with the company. 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.

The Chartered Institute Of Building Benevolent Fund Address / Contact

Office Address 1 Arlington Square
Office Address2 Downshire Way
Town Bracknell
Post code RG12 1WA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02733932
Date of Incorporation Thu, 23rd Jul 1992
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Emma M.

Position: Secretary

Appointed: 20 May 2021

Alan V.

Position: Director

Appointed: 08 October 2019

Dean B.

Position: Director

Appointed: 08 October 2019

Caroline G.

Position: Director

Appointed: 07 August 2019

Kye G.

Position: Director

Appointed: 09 October 2018

Paul B.

Position: Director

Appointed: 09 October 2018

Robert M.

Position: Director

Appointed: 11 October 2016

William G.

Position: Director

Appointed: 11 October 2016

Peter S.

Position: Director

Appointed: 25 June 2014

Andrew R.

Position: Director

Appointed: 09 October 2018

Resigned: 10 December 2019

Christine W.

Position: Director

Appointed: 11 October 2016

Resigned: 06 March 2024

Martin C.

Position: Director

Appointed: 25 June 2014

Resigned: 26 June 2018

Ralph A.

Position: Director

Appointed: 27 June 2007

Resigned: 24 June 2009

Barry N.

Position: Director

Appointed: 27 June 2007

Resigned: 02 February 2009

Martin T.

Position: Director

Appointed: 27 June 2007

Resigned: 30 June 2020

Gavin H.

Position: Director

Appointed: 27 June 2007

Resigned: 22 March 2009

Robert H.

Position: Director

Appointed: 27 June 2007

Resigned: 27 June 2012

Malcolm L.

Position: Director

Appointed: 30 June 2004

Resigned: 18 December 2018

Robert C.

Position: Director

Appointed: 30 June 2004

Resigned: 26 June 2018

Norman G.

Position: Director

Appointed: 30 June 2004

Resigned: 25 March 2008

Peter W.

Position: Director

Appointed: 03 July 2001

Resigned: 30 June 2015

David C.

Position: Director

Appointed: 03 July 2001

Resigned: 30 June 2015

Barry J.

Position: Director

Appointed: 03 July 2001

Resigned: 30 June 2020

Brian S.

Position: Director

Appointed: 03 July 2001

Resigned: 19 June 2017

Douglas H.

Position: Director

Appointed: 03 July 2001

Resigned: 02 May 2005

Roger B.

Position: Director

Appointed: 03 July 2001

Resigned: 27 June 2007

John T.

Position: Director

Appointed: 25 October 2000

Resigned: 27 March 2001

Christopher B.

Position: Director

Appointed: 02 January 2000

Resigned: 03 May 2019

Joseph D.

Position: Director

Appointed: 24 June 1998

Resigned: 30 June 1999

David D.

Position: Director

Appointed: 25 June 1997

Resigned: 24 June 1998

Norman R.

Position: Director

Appointed: 06 September 1996

Resigned: 21 March 2004

Horace P.

Position: Director

Appointed: 26 June 1996

Resigned: 25 June 1997

David B.

Position: Director

Appointed: 06 March 1996

Resigned: 28 June 2000

Michael R.

Position: Director

Appointed: 28 June 1995

Resigned: 26 June 1996

Franklin M.

Position: Secretary

Appointed: 21 November 1994

Resigned: 20 May 2021

Michael M.

Position: Director

Appointed: 14 September 1994

Resigned: 21 March 2004

Colin H.

Position: Director

Appointed: 29 June 1994

Resigned: 28 June 1995

Christopher L.

Position: Director

Appointed: 29 June 1994

Resigned: 30 April 2002

Robert W.

Position: Director

Appointed: 30 June 1993

Resigned: 29 June 1994

Kenneth J.

Position: Director

Appointed: 23 July 1992

Resigned: 21 March 2004

Gerard B.

Position: Director

Appointed: 23 July 1992

Resigned: 11 February 2011

Keith B.

Position: Director

Appointed: 23 July 1992

Resigned: 06 October 1999

Keith C.

Position: Director

Appointed: 23 July 1992

Resigned: 28 June 1995

Arthur F.

Position: Director

Appointed: 23 July 1992

Resigned: 14 April 2003

George C.

Position: Director

Appointed: 23 July 1992

Resigned: 28 June 2016

Alan M.

Position: Director

Appointed: 23 July 1992

Resigned: 29 June 1994

Christopher T.

Position: Director

Appointed: 23 July 1992

Resigned: 29 June 2011

Robert D.

Position: Director

Appointed: 23 July 1992

Resigned: 27 June 1994

Christopher L.

Position: Director

Appointed: 23 July 1992

Resigned: 30 June 1993

Sandra R.

Position: Secretary

Appointed: 23 July 1992

Resigned: 13 November 1994

Company previous names

The Chartered Institute Of Building Benevolent Fund July 21, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-31
Balance Sheet
Cash Bank On Hand8 0607 789
Current Assets18 02820 762
Debtors9 96812 973
Net Assets Liabilities1 203 3021 241 215
Other
Accrued Liabilities Deferred Income5 2676 420
Average Number Employees During Period11
Creditors79 93247 428
Fixed Assets1 265 2061 267 881
Investments Fixed Assets1 265 2061 267 881
Net Current Assets Liabilities-61 904-26 666
Other Creditors63 96732 693
Prepayments Accrued Income9 96812 973
Total Assets Less Current Liabilities1 203 3021 241 215
Trade Creditors Trade Payables10 6988 315

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 4th, May 2023
Free Download (16 pages)

Company search

Advertisements