BERKELEY LONDON RESIDENTIAL LIMITED

Berkeley House Berkeley House, Cobham, KT11 1JG, Surrey
StatusACTIVE
Company No.04367051
CategoryPrivate Limited Company
Incorporated05 Feb 2002
Age22 years, 3 months, 1 day
JurisdictionEngland Wales

SUMMARY

BERKELEY LONDON RESIDENTIAL LIMITED is an active private limited company with number 04367051. It was incorporated 22 years, 3 months, 1 day ago, on 05 February 2002. The company address is Berkeley House Berkeley House, Cobham, KT11 1JG, Surrey.



People

PERRINS, Robert Charles Grenville

Director

Director

ACTIVE

Assigned on 05 Feb 2002

Current time on role 22 years, 3 months, 1 day

STEARN, Richard James

Director

Director

ACTIVE

Assigned on 13 Apr 2015

Current time on role 9 years, 23 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 24 Jan 2006

Resigned on 15 Feb 2008

Time on role 2 years, 22 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

Nominee-secretary

RESIGNED

Assigned on 05 Feb 2002

Resigned on 17 Oct 2003

Time on role 1 year, 8 months, 12 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

LEWIS, Roger St John Hulton

Director

Director

RESIGNED

Assigned on 05 Feb 2002

Resigned on 31 Jul 2007

Time on role 5 years, 5 months, 26 days

PIDGLEY, Anthony William

Director

Director

RESIGNED

Assigned on 31 Jul 2007

Resigned on 26 Jun 2020

Time on role 12 years, 10 months, 26 days

SIMPKIN, Nicolas Guy

Director

Director

RESIGNED

Assigned on 01 Oct 2009

Resigned on 23 Sep 2015

Time on role 5 years, 11 months, 22 days


Some Companies

ARABLE ALLIANCE LIMITED

19 EAST STREET,LINCOLN,LN2 2SL

Number:07108278
Status:ACTIVE
Category:Private Limited Company

CASTLE COMBE CIRCUIT LIMITED

CASTLE COMBE,WILTSHIRE,SN14 7EY

Number:00804350
Status:ACTIVE
Category:Private Limited Company

DR RASHID LTD

80 CLEAVE AVENUE,HAYES,UB3 4HB

Number:10373891
Status:ACTIVE
Category:Private Limited Company

ETEACHER LTD

7 IVES WAY,GREAT YARMOUTH,NR31 9TN

Number:11818412
Status:ACTIVE
Category:Private Limited Company

LAWN3 LIMITED

THE OLD STABLES 22 PRIORY LANE,BERKSHIRE,RG42 2JT

Number:04078314
Status:ACTIVE
Category:Private Limited Company
Number:01328750
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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