BERENDSEN NOMINEES LIMITED

First Floor, Chineham Gate Crockford Lane First Floor, Chineham Gate Crockford Lane, Basingstoke, RG24 8NA, England
StatusACTIVE
Company No.00235790
CategoryPrivate Limited Company
Incorporated20 Dec 1928
Age95 years, 4 months, 26 days
JurisdictionEngland Wales

SUMMARY

BERENDSEN NOMINEES LIMITED is an active private limited company with number 00235790. It was incorporated 95 years, 4 months, 26 days ago, on 20 December 1928. The company address is First Floor, Chineham Gate Crockford Lane First Floor, Chineham Gate Crockford Lane, Basingstoke, RG24 8NA, England.



People

DREYER, Werner

Director

Finance Director

ACTIVE

Assigned on 20 Jul 2020

Current time on role 3 years, 9 months, 26 days

FRANKLIN, Mark Leslie

Director

Workwear Rep

ACTIVE

Assigned on 03 Oct 2018

Current time on role 5 years, 7 months, 12 days

LACHAUD, Didier

Director

Director

ACTIVE

Assigned on 27 Nov 2017

Current time on role 6 years, 5 months, 18 days

BATCHELOR, David Frank

Secretary

RESIGNED

Assigned on 20 May 2003

Resigned on 29 Apr 2005

Time on role 1 year, 11 months, 9 days

ETHERINGTON, David Neil

Secretary

RESIGNED

Assigned on 08 Sep 2017

Resigned on 08 Sep 2017

Time on role

HOSKIN, Malcolm Charles

Secretary

RESIGNED

Assigned on

Resigned on 20 May 2003

Time on role 20 years, 11 months, 25 days

LAWLER, David Andrew

Secretary

Chartered Accountant

RESIGNED

Assigned on 29 Apr 2005

Resigned on 08 Sep 2017

Time on role 12 years, 4 months, 9 days

BATTY, Lesley Anne

Director

Director

RESIGNED

Assigned on 12 Jul 2018

Resigned on 13 Sep 2018

Time on role 2 months, 1 day

BOYLE, George Mathieson

Director

Director

RESIGNED

Assigned on

Resigned on 01 Sep 2000

Time on role 23 years, 8 months, 13 days

DYE, Iain Roger

Director

Chartered Accountant

RESIGNED

Assigned on 01 Sep 2000

Resigned on 30 Nov 2005

Time on role 5 years, 2 months, 29 days

ETHERINGTON, David Neil

Director

Director

RESIGNED

Assigned on 08 Sep 2017

Resigned on 28 Feb 2018

Time on role 5 months, 20 days

FORDE, Adam

Director

Director

RESIGNED

Assigned on 31 Oct 2017

Resigned on 02 Nov 2018

Time on role 1 year, 2 days

IVEY, John Charles

Director

Director

RESIGNED

Assigned on

Resigned on 29 Apr 2005

Time on role 19 years, 16 days

LAWLER, David Andrew

Director

Chartered Accountant

RESIGNED

Assigned on 29 Apr 2005

Resigned on 08 Sep 2017

Time on role 12 years, 4 months, 9 days

QUINN, Kevin

Director

Finance Director

RESIGNED

Assigned on 01 Dec 2005

Resigned on 31 Oct 2017

Time on role 11 years, 10 months, 30 days

SOUTH, Mark

Director

Finance Director, Shared Services

RESIGNED

Assigned on 12 Jul 2018

Resigned on 20 Jul 2020

Time on role 2 years, 8 days


Some Companies

J RIGHTON LTD

INITIAL BUSINESS CENTRE, BUILDING 7,MANCHESTER,M40 8WN

Number:10875850
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JYOTDEEP LIMITED

18 THE BROADWAY,WEMBLEY,HA9 8JU

Number:11863381
Status:ACTIVE
Category:Private Limited Company
Number:05242434
Status:ACTIVE
Category:Private Limited Company

PD IT CONSULTANCY LTD

54 HAMPSTEAD ROAD,BRISTOL,BS4 3HJ

Number:06335650
Status:ACTIVE
Category:Private Limited Company

PULSAR TRANSPORT LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11165670
Status:ACTIVE
Category:Private Limited Company

TEMPSITE INSTALLATIONS LIMITED

WOODLANDS,PERTH,PH2 6AU

Number:SC268087
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source