BERKELEY ONE HUNDRED AND FORTY-FIVE LIMITED

Berkeley House Berkeley House, Cobham, KT11 1JG, Surrey
StatusACTIVE
Company No.06013738
CategoryPrivate Limited Company
Incorporated29 Nov 2006
Age17 years, 6 months, 18 days
JurisdictionEngland Wales

SUMMARY

BERKELEY ONE HUNDRED AND FORTY-FIVE LIMITED is an active private limited company with number 06013738. It was incorporated 17 years, 6 months, 18 days ago, on 29 November 2006. The company address is Berkeley House Berkeley House, Cobham, KT11 1JG, Surrey.



People

PERRINS, Robert Charles Grenville

Director

Director

ACTIVE

Assigned on 29 Nov 2006

Current time on role 17 years, 6 months, 18 days

STEARN, Richard James

Director

Director

ACTIVE

Assigned on 13 Apr 2015

Current time on role 9 years, 2 months, 4 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 29 Nov 2006

Resigned on 15 Feb 2008

Time on role 1 year, 2 months, 16 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

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 25 Mar 2015

Resigned on 26 Jun 2020

Time on role 5 years, 3 months, 1 day

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 29 Nov 2006

Resigned on 16 Dec 2011

Time on role 5 years, 17 days


Some Companies

BEVEEN LIMITED

3 ELEANOR CLOSE,DARTFORD,DA1 5GQ

Number:10033602
Status:ACTIVE
Category:Private Limited Company

EMW PROJECT SERVICES LTD

55 WOODLANDS PARK,CAMBRIDGE,CB3 0QB

Number:07838155
Status:ACTIVE
Category:Private Limited Company

FLASH FABRICATIONS LTD

GF2 5 HIGH STREET,BRISTOL,BS9 3BY

Number:11226358
Status:ACTIVE
Category:Private Limited Company

FORE ARCHITECTURE LIMITED

36 WHITFIELD ROAD,LONDON,E6 1AS

Number:11169410
Status:ACTIVE
Category:Private Limited Company

JFB CONSULTANCY LTD.

10 CUILLINS ROAD,GLASGOW,G73 5LF

Number:SC321427
Status:ACTIVE
Category:Private Limited Company

ODINS BEARD LIMITED

1E, ZETLAND HOUSE,LONDON,EC2A 4HJ

Number:06370069
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