BERKELEY SIXTY-EIGHT LIMITED

Berkeley House Berkeley House, Cobham, KT11 1JG, Surrey
StatusACTIVE
Company No.04732905
CategoryPrivate Limited Company
Incorporated13 Apr 2003
Age21 years, 1 month, 19 days
JurisdictionEngland Wales

SUMMARY

BERKELEY SIXTY-EIGHT LIMITED is an active private limited company with number 04732905. It was incorporated 21 years, 1 month, 19 days ago, on 13 April 2003. The company address is Berkeley House Berkeley House, Cobham, KT11 1JG, Surrey.



People

PERRINS, Robert Charles Grenville

Director

Director

ACTIVE

Assigned on 13 Apr 2003

Current time on role 21 years, 1 month, 19 days

STEARN, Richard James

Director

Director

ACTIVE

Assigned on 13 Apr 2015

Current time on role 9 years, 1 month, 19 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 13 Apr 2006

Resigned on 15 Feb 2008

Time on role 1 year, 10 months, 2 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

PRITCHARD, Wendy Joan

Secretary

RESIGNED

Assigned on 27 Nov 2003

Resigned on 01 Feb 2004

Time on role 2 months, 4 days

PUTTERGILL, Claire

Secretary

RESIGNED

Assigned on 13 Apr 2003

Resigned on 17 Oct 2003

Time on role 6 months, 4 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

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

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

SIMPKIN, Nicolas Guy

Director

Director

RESIGNED

Assigned on 15 Feb 2010

Resigned on 23 Sep 2015

Time on role 5 years, 7 months, 8 days

STEARN, Richard James

Director

Director

RESIGNED

Assigned on 13 Apr 2003

Resigned on 16 Dec 2011

Time on role 8 years, 8 months, 3 days


Some Companies

ALISON'S CREATIONS LTD

22 ROBIN WAY,CHELMSFORD,CM2 8AS

Number:10089812
Status:ACTIVE
Category:Private Limited Company

ELEVATE PT LTD

DEVONSHIRE HOUSE,BOREHAMWOOD,WD6 1QQ

Number:10522645
Status:ACTIVE
Category:Private Limited Company

JGP CONSULTANCY SERVICES LIMITED

19-21 BRIDGEMAN TERRACE,WIGAN,WN1 1TD

Number:09754325
Status:ACTIVE
Category:Private Limited Company

PRESSDRAM LIMITED

C/O MENZIES LLP LYNTON HOUSE,LONDON,WC1H 9LT

Number:00708923
Status:ACTIVE
Category:Private Limited Company

SOUTH ASIAN CONSORTIUM KIRKLEES (SACK)

2 HALL AVENUE,HUDDERSFIELD,HD1 3NL

Number:05596445
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

THE BULL RING DELI LIMITED

DARWIN HOUSE,BROMSGROE,B61 7JJ

Number:08147098
Status:LIQUIDATION
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