BERENDSEN LIMITED

First Floor, Chineham Gate Crockford Lane First Floor, Chineham Gate Crockford Lane, Basingstoke, RG24 8NA, England
StatusACTIVE
Company No.01480047
CategoryPrivate Limited Company
Incorporated18 Feb 1980
Age44 years, 2 months, 10 days
JurisdictionEngland Wales

SUMMARY

BERENDSEN LIMITED is an active private limited company with number 01480047. It was incorporated 44 years, 2 months, 10 days ago, on 18 February 1980. 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 18 Jan 2021

Current time on role 3 years, 3 months, 10 days

FRANKLIN, Mark Leslie

Director

Manager

ACTIVE

Assigned on 01 Feb 2018

Current time on role 6 years, 2 months, 27 days

MARTIRÉ, Xavier Jean-Francois

Director

Director

ACTIVE

Assigned on 12 Sep 2017

Current time on role 6 years, 7 months, 16 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

BOLAND, Matthew Paul

Secretary

RESIGNED

Assigned on 01 Feb 2018

Resigned on 05 Apr 2018

Time on role 2 months, 4 days

HOSKIN, Malcolm Charles

Secretary

RESIGNED

Assigned on

Resigned on 20 May 2003

Time on role 20 years, 11 months, 8 days

LAWLER, David Andrew

Secretary

Chartered Accountant

RESIGNED

Assigned on 29 Apr 2005

Resigned on 11 Sep 2017

Time on role 12 years, 4 months, 12 days

MAYBURY, Helen Grace

Secretary

RESIGNED

Assigned on 25 Apr 2018

Resigned on 07 Dec 2018

Time on role 7 months, 12 days

QUINN, Kevin

Secretary

RESIGNED

Assigned on 11 Sep 2017

Resigned on 31 Oct 2017

Time on role 1 month, 20 days

AARNI-SIRVIÖ, Maarit

Director

Secretary General

RESIGNED

Assigned on 01 Mar 2014

Resigned on 12 Sep 2017

Time on role 3 years, 6 months, 11 days

BATTY, Lesley Anne

Director

Finance Director

RESIGNED

Assigned on 01 Feb 2018

Resigned on 13 Sep 2018

Time on role 7 months, 12 days

BENSON, Neil Winston

Director

Director

RESIGNED

Assigned on

Resigned on 30 Apr 2005

Time on role 18 years, 11 months, 29 days

BIZARD, Olivier Etienne Marie Jean

Director

Director

RESIGNED

Assigned on 12 Sep 2017

Resigned on 07 Feb 2018

Time on role 4 months, 25 days

BOYLE, George Mathieson

Director

Director

RESIGNED

Assigned on

Resigned on 01 Sep 2000

Time on role 23 years, 7 months, 27 days

BURNS, John David

Director

Director

RESIGNED

Assigned on

Resigned on 23 Sep 2010

Time on role 13 years, 7 months, 5 days

DIMES, Lucy Rebecca

Director

Director

RESIGNED

Assigned on 01 Jun 2012

Resigned on 12 Sep 2017

Time on role 5 years, 3 months, 11 days

DRUMMOND, James Edward Macgregor

Director

Chief Executive

RESIGNED

Assigned on 01 Aug 2015

Resigned on 12 Sep 2017

Time on role 2 years, 1 month, 11 days

DYE, Iain Roger

Director

Chartered Accountant

RESIGNED

Assigned on 29 Aug 2000

Resigned on 31 Dec 2009

Time on role 9 years, 4 months, 2 days

FERGUSON, Iain George Thomas

Director

Director

RESIGNED

Assigned on 01 Mar 2010

Resigned on 12 Sep 2017

Time on role 7 years, 6 months, 11 days

FIELDING, Lister Anthony

Director

Director

RESIGNED

Assigned on 01 Jan 1999

Resigned on 15 Dec 2003

Time on role 4 years, 11 months, 14 days

FRANKS, John Alexander

Director

Director

RESIGNED

Assigned on

Resigned on 25 Apr 2003

Time on role 21 years, 3 days

IVEY, John Charles

Director

Director

RESIGNED

Assigned on

Resigned on 29 Apr 2005

Time on role 18 years, 11 months, 30 days

KEMBALL, Christopher Ross Maguire

Director

Banker

RESIGNED

Assigned on 01 Jan 1999

Resigned on 26 Apr 2012

Time on role 13 years, 3 months, 25 days

LOWDEN, David Soutar

Director

Director

RESIGNED

Assigned on 01 Mar 2010

Resigned on 12 Sep 2017

Time on role 7 years, 6 months, 11 days

MARSLAND, David Fletcher

Director

Textile Rental

RESIGNED

Assigned on 01 Jan 1999

Resigned on 04 Jul 2000

Time on role 1 year, 6 months, 3 days

QUINN, Kevin

Director

Finance Director

RESIGNED

Assigned on 16 May 2005

Resigned on 12 Sep 2017

Time on role 12 years, 3 months, 27 days

REDFERN, Cecil Alfred George

Director

Director

RESIGNED

Assigned on

Resigned on 31 Dec 1991

Time on role 32 years, 3 months, 28 days

ROGERSON, Philip Graham

Director

Company Director

RESIGNED

Assigned on 28 Jun 2004

Resigned on 28 Feb 2010

Time on role 5 years, 8 months

SCHUSTER, Rene

Director

Director

RESIGNED

Assigned on 01 Mar 2007

Resigned on 28 Feb 2010

Time on role 2 years, 11 months, 27 days

SMEETH, Paul Edmund

Director

Director

RESIGNED

Assigned on 01 Jan 1999

Resigned on 25 May 2005

Time on role 6 years, 4 months, 24 days

UTNEGAARD, Per

Director

Company Director

RESIGNED

Assigned on 01 Jan 2005

Resigned on 25 Apr 2013

Time on role 8 years, 3 months, 24 days

VENTRESS, Peter John

Director

Director

RESIGNED

Assigned on 01 Jan 2010

Resigned on 31 Jul 2015

Time on role 5 years, 6 months, 30 days

WOOD, Andrew Richard

Director

Director

RESIGNED

Assigned on 01 Mar 2010

Resigned on 12 Sep 2017

Time on role 7 years, 6 months, 11 days


Some Companies

BASSETT’S DOMESTICS LTD

71 BEACON DRIVE,DARTFORD,DA2 8BW

Number:11352699
Status:ACTIVE
Category:Private Limited Company

COED HELYG LTD

BROOMFIELD & ALEXANDER LTD, CHARTER COURT PHOENIX WAY,,SWANSEA,SA7 9FS

Number:11244840
Status:ACTIVE
Category:Private Limited Company
Number:CE001294
Status:ACTIVE
Category:Charitable Incorporated Organisation

J SHAER COMMUNICATIONS LIMITED

UNIT 3, 1ST FLOOR NORTH CAVENDISH HOUSE,EDGWARE,HA8 5AW

Number:09528233
Status:ACTIVE
Category:Private Limited Company

L & S FINISHES LTD

28 LUTHER ROAD,BOURNEMOUTH,BH9 1LJ

Number:07386184
Status:ACTIVE
Category:Private Limited Company

SONY CONSTRUCTION SERVICES LIMITED

26 PUMP CLOSE,NORTHOLT,UB5 6UG

Number:10826959
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