BERKELEY ONE HUNDRED AND NINE LIMITED

Berkeley House Berkeley House, Cobham, KT11 1JG, Surrey
StatusACTIVE
Company No.05596697
CategoryPrivate Limited Company
Incorporated19 Oct 2005
Age18 years, 7 months, 30 days
JurisdictionEngland Wales

SUMMARY

BERKELEY ONE HUNDRED AND NINE LIMITED is an active private limited company with number 05596697. It was incorporated 18 years, 7 months, 30 days ago, on 19 October 2005. 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, 18 days

STEARN, Richard James

Director

Director

ACTIVE

Assigned on 13 Apr 2015

Current time on role 9 years, 2 months, 5 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 19 Oct 2005

Resigned on 15 Feb 2008

Time on role 2 years, 3 months, 27 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

STEARN, Richard James

Secretary

RESIGNED

Assigned on 30 Jan 2009

Resigned on 16 Dec 2011

Time on role 2 years, 10 months, 17 days

LEWIS, Roger St John Hulton

Director

Director

RESIGNED

Assigned on 19 Oct 2005

Resigned on 31 Jul 2007

Time on role 1 year, 9 months, 12 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 24 Mar 2015

Resigned on 26 Jun 2020

Time on role 5 years, 3 months, 2 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 19 Oct 2005

Resigned on 16 Dec 2011

Time on role 6 years, 1 month, 28 days


Some Companies

ANGLIA CAMPER CONVERSIONS LTD

UNIT 6C UNIT 6C, SHEPHERDS GROVE INDUSTRIAL ESTATE,BURY ST EDMUNDS,

Number:11612018
Status:ACTIVE
Category:Private Limited Company

CB MEDIATION LIMITED

STAVERTON COURT,CHELTENHAM,GL51 0UX

Number:08620325
Status:LIQUIDATION
Category:Private Limited Company

MCKAY ENGINEERING DESIGN SOLUTIONS LTD.

80 HIGHBURY ROAD EAST,LTHAM ST ANNES,FY8 2RW

Number:06582175
Status:ACTIVE
Category:Private Limited Company

MORGAN MAY LIMITED

5 FENNEL CLOSE,RUGBY,CV23 0FH

Number:11617090
Status:ACTIVE
Category:Private Limited Company

O.M.G PLUMBING & HEATING LIMITED

35 STOCKDALE DRIVE,WARRINGTON,WA5 3RU

Number:03316706
Status:ACTIVE
Category:Private Limited Company

STIRLING STONE LIMITED

WALLACE HOUSE,STIRLING,FK7 7TA

Number:SC129229
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