THE BUREAU OF EUROPEAN BUILDING CONSULTANTS AND EXPERTS
ST ALBANS

Hellopages » Hertfordshire » St Albans » AL1 3TF

Company number 02583592
Status Active
Incorporation Date 19 February 1991
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address GROUND FLOOR, 4 VICTORIA SQUARE, ST ALBANS, HERTFORDSHIRE, UNITED KINGDOM, AL1 3TF
Home Country United Kingdom
Nature of Business 94120 - Activities of professional membership organizations
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Accounts for a dormant company made up to 30 April 2016; Registered office address changed from 105 st Peters Street St Albans Hertfordshire AL1 3EJ to Ground Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF on 26 August 2016. The most likely internet sites of THE BUREAU OF EUROPEAN BUILDING CONSULTANTS AND EXPERTS are www.thebureauofeuropeanbuildingconsultantsand.co.uk, and www.the-bureau-of-european-building-consultants-and.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. The Bureau of European Building Consultants and Experts is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02583592. The Bureau of European Building Consultants and Experts has been working since 19 February 1991. The present status of the company is Active. The registered address of The Bureau of European Building Consultants and Experts is Ground Floor 4 Victoria Square St Albans Hertfordshire United Kingdom Al1 3tf. . CROSS, Gerald Hugh Hill is a Secretary of the company. CROSS, Gerald Hugh Hill is a Director of the company. STOCKS, Jonathon Edward Rendel is a Director of the company. Secretary BRITTAIN, David Leonard has been resigned. Secretary GARDNER, Arthur Paul has been resigned. Director ALLEN, Richard Forsyth has been resigned. Director ALLKINS, Anthony Thomas has been resigned. Director ANDERSON, William Francis has been resigned. Director ASHBY, Peter Anthony has been resigned. Director BELCHER, Anthony Dennis has been resigned. Director BRITTAIN, David Leonard has been resigned. Director COLLINS, Richard Denis has been resigned. Director DEARLOVE, Christopher Alan has been resigned. Director FALL, Peter William has been resigned. Director FINN, Michael David has been resigned. Director FORBES, Alan has been resigned. Director GARDNER, Arthur Paul has been resigned. Director GAUTIER, Keith Victor has been resigned. Director HEADLAM, Robert David has been resigned. Director KING, Adrian has been resigned. Director LAMDEN, Brian Sidney has been resigned. Director LLOYD, Christopher John has been resigned. Director LOVE, Graham George has been resigned. Director MANNERS-SMITH, Colin Charles has been resigned. Director OWEN, David Derek has been resigned. Director PARSLEY, David William has been resigned. Director PELLING, John Frederick has been resigned. Director POVALL, Stuart Geoffrey has been resigned. Director SNELL, Keith Alan has been resigned. Director STEWART, Andrew John has been resigned. Director TUFFIN, David William has been resigned. Director WARNER, Christopher Michael has been resigned. Director WARNER, Douglas Leonard has been resigned. Director WATTS, Edward has been resigned. Director WHETSTONE, Malcolm John has been resigned. The company operates in "Activities of professional membership organizations".


Current Directors

Secretary
CROSS, Gerald Hugh Hill
Appointed Date: 01 May 1997

Director
CROSS, Gerald Hugh Hill
Appointed Date: 19 February 1991
82 years old

Director
STOCKS, Jonathon Edward Rendel
Appointed Date: 01 May 1994
72 years old

Resigned Directors

Secretary
BRITTAIN, David Leonard
Resigned: 01 May 1997
Appointed Date: 01 May 1993

Secretary
GARDNER, Arthur Paul
Resigned: 01 May 1993
Appointed Date: 19 February 1991

Director
ALLEN, Richard Forsyth
Resigned: 01 May 1994
Appointed Date: 19 February 1991
88 years old

Director
ALLKINS, Anthony Thomas
Resigned: 01 May 1997
Appointed Date: 19 February 1991
87 years old

Director
ANDERSON, William Francis
Resigned: 31 January 1993
Appointed Date: 19 February 1991
97 years old

Director
ASHBY, Peter Anthony
Resigned: 30 April 1993
Appointed Date: 19 February 1991
84 years old

Director
BELCHER, Anthony Dennis
Resigned: 30 April 1994
Appointed Date: 19 February 1991
68 years old

Director
BRITTAIN, David Leonard
Resigned: 01 May 1997
Appointed Date: 06 August 1991
77 years old

Director
COLLINS, Richard Denis
Resigned: 01 May 1997
Appointed Date: 01 June 1991
83 years old

Director
DEARLOVE, Christopher Alan
Resigned: 31 May 1991
Appointed Date: 19 February 1991
67 years old

Director
FALL, Peter William
Resigned: 01 May 1997
Appointed Date: 19 February 1991
78 years old

Director
FINN, Michael David
Resigned: 01 May 1994
Appointed Date: 19 February 1991
80 years old

Director
FORBES, Alan
Resigned: 30 April 1993
Appointed Date: 19 February 1991
86 years old

Director
GARDNER, Arthur Paul
Resigned: 01 May 1997
Appointed Date: 01 May 1993
79 years old

Director
GAUTIER, Keith Victor
Resigned: 30 April 1992
Appointed Date: 19 February 1991
82 years old

Director
HEADLAM, Robert David
Resigned: 30 April 1992
Appointed Date: 19 February 1991
81 years old

Director
KING, Adrian
Resigned: 01 May 1997
Appointed Date: 01 May 1993
83 years old

Director
LAMDEN, Brian Sidney
Resigned: 01 May 1997
Appointed Date: 19 February 1991
83 years old

Director
LLOYD, Christopher John
Resigned: 01 May 1997
Appointed Date: 19 February 1991
81 years old

Director
LOVE, Graham George
Resigned: 01 May 1997
Appointed Date: 19 February 1991
81 years old

Director
MANNERS-SMITH, Colin Charles
Resigned: 01 February 1995
Appointed Date: 19 February 1991
80 years old

Director
OWEN, David Derek
Resigned: 30 June 1993
Appointed Date: 19 February 1991
76 years old

Director
PARSLEY, David William
Resigned: 01 May 1997
Appointed Date: 19 February 1991
80 years old

Director
PELLING, John Frederick
Resigned: 30 April 1992
Appointed Date: 19 February 1991
81 years old

Director
POVALL, Stuart Geoffrey
Resigned: 30 April 1996
Appointed Date: 31 July 1991
90 years old

Director
SNELL, Keith Alan
Resigned: 01 May 1997
Appointed Date: 03 September 1991
80 years old

Director
STEWART, Andrew John
Resigned: 30 April 1994
Appointed Date: 19 February 1991
82 years old

Director
TUFFIN, David William
Resigned: 01 May 1997
Appointed Date: 19 February 1991
77 years old

Director
WARNER, Christopher Michael
Resigned: 01 May 1994
Appointed Date: 01 May 1993
78 years old

Director
WARNER, Douglas Leonard
Resigned: 01 May 1997
Appointed Date: 01 May 1993
83 years old

Director
WATTS, Edward
Resigned: 16 April 1994
Appointed Date: 19 February 1991
85 years old

Director
WHETSTONE, Malcolm John
Resigned: 16 April 1994
Appointed Date: 19 February 1991
70 years old

THE BUREAU OF EUROPEAN BUILDING CONSULTANTS AND EXPERTS Events

02 Mar 2017
Confirmation statement made on 19 February 2017 with updates
08 Jan 2017
Accounts for a dormant company made up to 30 April 2016
26 Aug 2016
Registered office address changed from 105 st Peters Street St Albans Hertfordshire AL1 3EJ to Ground Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF on 26 August 2016
14 Mar 2016
Annual return made up to 19 February 2016 no member list
16 Dec 2015
Accounts for a dormant company made up to 30 April 2015
...
... and 67 more events
09 Mar 1992
New director appointed

03 Mar 1992
Registered office changed on 03/03/92 from: 100 station road sidcup kent DA15 7DT

02 Jan 1992
Accounting reference date extended from 29/02 to 30/04

04 Apr 1991
Company name changed the association of european buil ding consultants and experts\certificate issued on 05/04/91

19 Feb 1991
Incorporation