The Institution Of Structural Engineers Benevolent Fund LONDON


Founded in 1995, The Institution Of Structural Engineers Benevolent Fund, classified under reg no. 03087463 is an active company. Currently registered at 47-58 Bastwick Street EC1V 3PS, London the company has been in the business for 29 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 8 directors in the the firm, namely Lee G., Nigel W. and Nicholas W. and others. In addition one secretary - Kristy M. - is with the company. Currently 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 Institution Of Structural Engineers Benevolent Fund Address / Contact

Office Address 47-58 Bastwick Street
Town London
Post code EC1V 3PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03087463
Date of Incorporation Wed, 2nd Aug 1995
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Lee G.

Position: Director

Appointed: 10 April 2023

Kristy M.

Position: Secretary

Appointed: 23 July 2019

Nigel W.

Position: Director

Appointed: 22 July 2016

Nicholas W.

Position: Director

Appointed: 24 July 2015

Michael R.

Position: Director

Appointed: 20 July 2012

Iain H.

Position: Director

Appointed: 29 July 2011

James P.

Position: Director

Appointed: 11 May 2007

John A.

Position: Director

Appointed: 23 May 1996

John R.

Position: Director

Appointed: 02 August 1995

Francis M.

Position: Director

Appointed: 25 July 2014

Resigned: 10 April 2023

Susan D.

Position: Secretary

Appointed: 22 July 2009

Resigned: 23 July 2019

Geoffrey W.

Position: Director

Appointed: 21 May 2009

Resigned: 20 November 2018

Donald S.

Position: Director

Appointed: 09 May 2008

Resigned: 24 July 2014

Alan G.

Position: Director

Appointed: 12 May 2006

Resigned: 23 July 2015

Bernard B.

Position: Director

Appointed: 22 March 2005

Resigned: 28 July 2011

Colin S.

Position: Director

Appointed: 25 May 2000

Resigned: 20 May 2009

Stewart C.

Position: Director

Appointed: 21 May 1998

Resigned: 21 July 2016

Keith E.

Position: Director

Appointed: 22 May 1997

Resigned: 19 July 2012

Bryan C.

Position: Director

Appointed: 23 May 1996

Resigned: 08 May 2008

Patrick D.

Position: Director

Appointed: 02 August 1995

Resigned: 23 May 1996

Aderemi O.

Position: Director

Appointed: 02 August 1995

Resigned: 21 May 1998

Jack W.

Position: Director

Appointed: 02 August 1995

Resigned: 10 May 2007

Brian S.

Position: Director

Appointed: 02 August 1995

Resigned: 11 May 2006

Anthony C.

Position: Director

Appointed: 02 August 1995

Resigned: 22 May 1997

Howard T.

Position: Director

Appointed: 02 August 1995

Resigned: 23 May 1996

Herbert K.

Position: Secretary

Appointed: 02 August 1995

Resigned: 21 July 2009

Carol B.

Position: Director

Appointed: 02 August 1995

Resigned: 25 May 2000

Leslie C.

Position: Director

Appointed: 02 August 1995

Resigned: 17 November 2004

Stephen E.

Position: Director

Appointed: 02 August 1995

Resigned: 23 May 1996

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 23rd, September 2023
Free Download (19 pages)

Company search

Advertisements