BERKELEY CARLTON HOLDINGS LIMITED

Berkley House Berkley House, Cobham, KT11 1JG, Surrey
StatusACTIVE
Company No.03815667
CategoryPrivate Limited Company
Incorporated23 Jul 1999
Age24 years, 9 months, 23 days
JurisdictionEngland Wales

SUMMARY

BERKELEY CARLTON HOLDINGS LIMITED is an active private limited company with number 03815667. It was incorporated 24 years, 9 months, 23 days ago, on 23 July 1999. The company address is Berkley House Berkley House, Cobham, KT11 1JG, Surrey.



People

COLVIN, Patrick

Director

Director

ACTIVE

Assigned on 23 Jul 1999

Current time on role 24 years, 9 months, 23 days

PEARLMAN, David Alan

Director

Director

ACTIVE

Assigned on 23 Jul 1999

Current time on role 24 years, 9 months, 23 days

PERRINS, Robert Charles Grenville

Director

Director

ACTIVE

Assigned on 31 Jul 2007

Current time on role 16 years, 9 months, 15 days

STEARN, Richard James

Director

Director

ACTIVE

Assigned on 13 Apr 2015

Current time on role 9 years, 1 month, 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 30 Jan 2009

Time on role 6 months

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 26 Jan 2006

Resigned on 15 Feb 2008

Time on role 2 years, 20 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 23 Jul 1999

Resigned on 17 Oct 2003

Time on role 4 years, 2 months, 25 days

STEARN, Richard James

Secretary

RESIGNED

Assigned on 30 Jan 2009

Resigned on 16 Dec 2011

Time on role 2 years, 10 months, 17 days

TAYLOR, Elizabeth

Secretary

RESIGNED

Assigned on 01 Feb 2004

Resigned on 30 Sep 2005

Time on role 1 year, 7 months, 29 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 23 Jul 1999

Resigned on 23 Jul 1999

Time on role

LEWIS, Roger St John Hulton

Director

Director

RESIGNED

Assigned on 23 Jul 1999

Resigned on 31 Jul 2007

Time on role 8 years, 8 days

PIDGLEY, Anthony William

Director

Director

RESIGNED

Assigned on 23 Jul 1999

Resigned on 26 Jun 2020

Time on role 20 years, 11 months, 3 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 23 Jul 1999

Resigned on 23 Jul 1999

Time on role


Some Companies

Number:CE012425
Status:ACTIVE
Category:Charitable Incorporated Organisation

MARWILL NEWARK LIMITED

THE MEWS 82 LONDON ROAD,NOTTINGHAMSHIRE,NG24 1SQ

Number:05331300
Status:ACTIVE
Category:Private Limited Company

REECHO GROUP HOLDINGS LIMITED

UNIT 14 GREENWAY FARM BATH ROAD,BRISTOL,BS30 5RL

Number:11302317
Status:ACTIVE
Category:Private Limited Company

RYAN PATRICK LTD

6 LINENHALL STREET,LIMAVADY,BT49 0HQ

Number:NI628901
Status:ACTIVE
Category:Private Limited Company

S. C. HODGES & SON COMPANY LIMITED

66 PRESCOT STREET,LONDON,E1 8NN

Number:02626463
Status:ACTIVE
Category:Private Limited Company

SECOND SON LTD

62 VICTORIA CRESCENT,LONDON,N15 5LU

Number:10450921
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