BERKELEY SEVEN LIMITED

Berkeley House Berkeley House, Cobham, KT11 1JG, Surrey
StatusACTIVE
Company No.02264100
CategoryPrivate Limited Company
Incorporated02 Jun 1988
Age36 years, 13 days
JurisdictionEngland Wales

SUMMARY

BERKELEY SEVEN LIMITED is an active private limited company with number 02264100. It was incorporated 36 years, 13 days ago, on 02 June 1988. The company address is Berkeley House Berkeley House, Cobham, KT11 1JG, Surrey.



People

PERRINS, Robert Charles Grenville

Director

Director

ACTIVE

Assigned on 31 Jul 2007

Current time on role 16 years, 10 months, 15 days

STEARN, Richard James

Director

Director

ACTIVE

Assigned on 13 Apr 2015

Current time on role 9 years, 2 months, 2 days

BRADSHAW, Alastair

Secretary

RESIGNED

Assigned on 16 Dec 2011

Resigned on 03 Mar 2014

Time on role 2 years, 2 months, 18 days

CRANNEY, Jared Stephen Philip

Secretary

RESIGNED

Assigned on 04 May 2018

Resigned on 21 Oct 2019

Time on role 1 year, 5 months, 17 days

DADD, Alexandra

Secretary

RESIGNED

Assigned on 30 Jul 2008

Resigned on 02 Feb 2009

Time on role 6 months, 3 days

DAVIES, Brian Richard

Secretary

RESIGNED

Assigned on

Resigned on 01 Jul 1994

Time on role 29 years, 11 months, 15 days

DRIVER, Elaine Anne

Secretary

RESIGNED

Assigned on 03 Mar 2014

Resigned on 08 Aug 2016

Time on role 2 years, 5 months, 5 days

FOSTER, Anthony Roy

Secretary

RESIGNED

Assigned on 18 Jan 2006

Resigned on 15 Feb 2008

Time on role 2 years, 28 days

LEE, Roger Gordon

Secretary

RESIGNED

Assigned on 16 Feb 1996

Resigned on 30 Aug 1996

Time on role 6 months, 14 days

MCARTHUR, Alexander Nigel

Secretary

RESIGNED

Assigned on 13 Jun 1995

Resigned on 16 Feb 1996

Time on role 8 months, 3 days

MOUL, Anthony Peter

Secretary

RESIGNED

Assigned on 01 Jul 1994

Resigned on 13 Jun 1995

Time on role 11 months, 12 days

PARSONS, Gemma

Secretary

RESIGNED

Assigned on 08 Aug 2016

Resigned on 04 May 2018

Time on role 1 year, 8 months, 27 days

PERRINS, Robert Charles Grenville

Secretary

RESIGNED

Assigned on 15 Feb 2008

Resigned on 30 Jul 2008

Time on role 5 months, 15 days

PUTTERGILL, Claire

Secretary

RESIGNED

Assigned on 16 Sep 1996

Resigned on 17 Oct 2003

Time on role 7 years, 1 month, 1 day

STEARN, Richard James

Secretary

RESIGNED

Assigned on 02 Feb 2009

Resigned on 16 Dec 2011

Time on role 2 years, 10 months, 14 days

TAYLOR, Elizabeth

Secretary

RESIGNED

Assigned on 01 Feb 2004

Resigned on 30 Sep 2005

Time on role 1 year, 7 months, 29 days

DAVIES, Brian Richard

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 01 Jul 1994

Time on role 29 years, 11 months, 15 days

FOSTER, Anthony Roy

Director

Director

RESIGNED

Assigned on 30 Jul 1999

Resigned on 09 Sep 2002

Time on role 3 years, 1 month, 10 days

FRANCIS, Peter John

Director

Group Director - Residential

RESIGNED

Assigned on

Resigned on 01 Jul 1994

Time on role 29 years, 11 months, 15 days

JACOBS, John Richard

Director

Group Director - Residential

RESIGNED

Assigned on

Resigned on 07 Jul 1998

Time on role 25 years, 11 months, 8 days

LEWIS, Roger St John Hulton

Director

Director

RESIGNED

Assigned on 01 Jul 1994

Resigned on 31 Jul 2007

Time on role 13 years, 1 month

LOWRY, David Martin

Director

Director

RESIGNED

Assigned on 21 Dec 2015

Resigned on 31 Jul 2020

Time on role 4 years, 7 months, 10 days

MARKS, Benjamin James

Director

Director

RESIGNED

Assigned on 16 Dec 2011

Resigned on 21 Dec 2015

Time on role 4 years, 5 days

MCARTHUR, Alexander Nigel

Director

Financial Controller

RESIGNED

Assigned on 01 Jul 1994

Resigned on 30 Jul 1999

Time on role 5 years, 29 days

PIDGLEY, Anthony William

Director

Director

RESIGNED

Assigned on 29 Sep 2015

Resigned on 26 Jun 2020

Time on role 4 years, 8 months, 27 days

ROPER, Graham John

Director

Group Chairman

RESIGNED

Assigned on

Resigned on 31 Jan 1999

Time on role 25 years, 4 months, 15 days

SIMPKIN, Nicolas Guy

Director

Director

RESIGNED

Assigned on 15 Jan 2010

Resigned on 23 Sep 2015

Time on role 5 years, 8 months, 8 days

STEARN, Richard James

Director

Director

RESIGNED

Assigned on 09 Sep 2002

Resigned on 16 Dec 2011

Time on role 9 years, 3 months, 7 days


Some Companies

EZI KLAMP SYSTEMS (HOLDINGS) LIMITED

200 THE QUADRANT ASH RIDGE ROAD,BRISTOL,BS32 4QA

Number:09911823
Status:ACTIVE
Category:Private Limited Company

GOLD TRADING INTERNATIONAL LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09449697
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HGULATI LTD

4 LANSDOWNE ROAD,LONDON,N3 1ES

Number:09709983
Status:ACTIVE
Category:Private Limited Company

JDP HOTELS 2 LIMITED

PRIMA HOUSE,WALSALL,WS1 2HQ

Number:11117575
Status:ACTIVE
Category:Private Limited Company

PROJECTUM MANAGEMENT LIMITED

36 THE HORDENS,HORSHAM,RH13 0PJ

Number:09240279
Status:ACTIVE
Category:Private Limited Company

SEC MAINTENANCE LTD

CHURCH HOUSE 102 PENDLEBURY ROAD,MANCHESTER,M27 4BF

Number:11703982
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