BERRINGTON UK

Saxon House Saxon House, Windsor, SL4 1EN, Berkshire, United Kingdom
StatusACTIVE
Company No.03179466
Category
Incorporated28 Mar 1996
Age28 years, 1 month, 20 days
JurisdictionEngland Wales

SUMMARY

BERRINGTON UK is an active with number 03179466. It was incorporated 28 years, 1 month, 20 days ago, on 28 March 1996. The company address is Saxon House Saxon House, Windsor, SL4 1EN, Berkshire, United Kingdom.



People

SMITH, Jonathan

Secretary

ACTIVE

Assigned on 17 Jul 2023

Current time on role 10 months

HUDSON, Giles Matthew

Director

Chartered Accountant

ACTIVE

Assigned on 01 Feb 2003

Current time on role 21 years, 3 months, 16 days

ROWELL, Stephen James

Director

Director Of International Corporate Finance

ACTIVE

Assigned on 01 Apr 2016

Current time on role 8 years, 1 month, 16 days

CESARINI, Carla

Secretary

RESIGNED

Assigned on 01 Apr 1997

Resigned on 27 Oct 1997

Time on role 6 months, 26 days

DALE, Ryan Ronald

Secretary

RESIGNED

Assigned on 18 Dec 2017

Resigned on 17 Jul 2023

Time on role 5 years, 6 months, 30 days

PROBERT, Clive Michael Douglas

Secretary

Company Secretary

RESIGNED

Assigned on 18 Sep 2000

Resigned on 01 Feb 2003

Time on role 2 years, 4 months, 13 days

SMOTLAK, Alex

Secretary

RESIGNED

Assigned on 27 Oct 1997

Resigned on 18 Sep 2000

Time on role 2 years, 10 months, 22 days

EDEN SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 28 Mar 1996

Resigned on 01 Apr 1997

Time on role 1 year, 4 days

S & J REGISTRARS LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Feb 2003

Resigned on 30 Jun 2021

Time on role 18 years, 4 months, 29 days

BARRETO-MORLEY, Ola Tricia Aramita

Director

Tax Manager

RESIGNED

Assigned on 30 Sep 2009

Resigned on 31 Mar 2013

Time on role 3 years, 6 months, 1 day

DEAKIN, Philip Matthew

Director

Chartered Accountant

RESIGNED

Assigned on 30 Sep 2009

Resigned on 30 Oct 2017

Time on role 8 years, 1 month

LEWIS, Thomas Arwyn

Director

Accountant

RESIGNED

Assigned on 18 Sep 2000

Resigned on 01 Feb 2003

Time on role 2 years, 4 months, 13 days

PROBERT, Clive Michael Douglas

Director

Company Secretary

RESIGNED

Assigned on 18 Sep 2000

Resigned on 01 Feb 2003

Time on role 2 years, 4 months, 13 days

SUTHERLAND, Allan Cameron

Director

Director

RESIGNED

Assigned on 31 May 2005

Resigned on 10 Feb 2012

Time on role 6 years, 8 months, 10 days

TJIRKALLI, Stelios

Director

Accountant

RESIGNED

Assigned on 28 Mar 1996

Resigned on 01 Apr 1997

Time on role 1 year, 4 days

UDALL, Gavin

Director

Accountant

RESIGNED

Assigned on 01 Feb 2003

Resigned on 30 Sep 2009

Time on role 6 years, 7 months, 29 days

UFLAND, Edward

Director

Chartered Accountant

RESIGNED

Assigned on 01 Feb 2003

Resigned on 13 Mar 2017

Time on role 14 years, 1 month, 12 days

VAN DER VEEN, Donata

Director

Administrator

RESIGNED

Assigned on 01 Apr 1997

Resigned on 19 Sep 2000

Time on role 3 years, 5 months, 18 days

EDEN CORPORATE SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 28 Mar 1996

Resigned on 28 Mar 1996

Time on role


Some Companies

ACU PROMOTIONS LIMITED

ACU HOUSE,RUGBY,CV21 2YX

Number:05792891
Status:ACTIVE
Category:Private Limited Company

BERKO PROPERTIES LTD

11 HEATON STREET,SALFORD,M7 4AQ

Number:09411962
Status:ACTIVE
Category:Private Limited Company

GTB GROUP LTD

GTB GROUP KIMBERLEY BUSINESS PARK,KESTON,BR2 6HL

Number:08552118
Status:ACTIVE
Category:Private Limited Company

J & B TEASDALE LTD

49 DUNSTAN CRESCENT,WORKSOP,S80 1AE

Number:10433520
Status:ACTIVE
Category:Private Limited Company

NEW HILL MANAGEMENT LIMITED

NUMBER 53,LONDON,WC2N 4HS

Number:07287371
Status:ACTIVE
Category:Private Limited Company

TEM ENTERPRISES LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09163930
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