BERRY BROOK HOMES LIMITED

Civic Offices Civic Offices, Wokingham, RG40 1BN, Berkshire
StatusACTIVE
Company No.07105213
CategoryPrivate Limited Company
Incorporated15 Dec 2009
Age14 years, 5 months, 2 days
JurisdictionEngland Wales

SUMMARY

BERRY BROOK HOMES LIMITED is an active private limited company with number 07105213. It was incorporated 14 years, 5 months, 2 days ago, on 15 December 2009. The company address is Civic Offices Civic Offices, Wokingham, RG40 1BN, Berkshire.



People

BRAY, Prudence

Director

Councillor

ACTIVE

Assigned on 28 Jul 2022

Current time on role 1 year, 9 months, 20 days

DALE, Simon Henry William

Director

Public Sector Business Consultant

ACTIVE

Assigned on 06 Apr 2023

Current time on role 1 year, 1 month, 11 days

ROBERTS, Robin Hayden

Director

Business Executive

ACTIVE

Assigned on 21 Apr 2017

Current time on role 7 years, 26 days

WRIGHT, Patrick Francis

Director

Commercial Director

ACTIVE

Assigned on 16 Jul 2019

Current time on role 4 years, 10 months, 1 day

BREWERTON, Emma-Jane

Secretary

RESIGNED

Assigned on 19 Nov 2019

Resigned on 26 Apr 2023

Time on role 3 years, 5 months, 7 days

GHOSE, Azhar Mustapha

Secretary

RESIGNED

Assigned on 23 Feb 2010

Resigned on 19 Jan 2011

Time on role 10 months, 24 days

HARRISON, Rachel Susan

Secretary

RESIGNED

Assigned on 05 May 2017

Resigned on 03 Oct 2019

Time on role 2 years, 4 months, 29 days

ALLUM, Anthony Kenneth

Director

Director

RESIGNED

Assigned on 05 Jan 2011

Resigned on 09 Feb 2011

Time on role 1 month, 4 days

AUTY, Alistair Jeffrey

Director

Marketing Consultant

RESIGNED

Assigned on 12 May 2011

Resigned on 14 Nov 2012

Time on role 1 year, 6 months, 2 days

BAILEY, Stephen Nigel

Director

Housing Consultant

RESIGNED

Assigned on 19 Nov 2019

Resigned on 01 Apr 2022

Time on role 2 years, 4 months, 13 days

CASH, Derek

Director

Business Executive

RESIGNED

Assigned on 21 Apr 2017

Resigned on 09 Sep 2019

Time on role 2 years, 4 months, 18 days

CHOPPING, David Druce

Director

Chartered Surveyor

RESIGNED

Assigned on 22 Jun 2017

Resigned on 06 Jun 2019

Time on role 1 year, 11 months, 14 days

CLARK, Ulla Karin

Director

Local Government

RESIGNED

Assigned on 05 Jul 2012

Resigned on 05 Dec 2012

Time on role 5 months

DOVE-DIXON, Clive Robert

Director

Director

RESIGNED

Assigned on 05 Jan 2011

Resigned on 01 Feb 2011

Time on role 27 days

DOVE-DIXON, Clive Robert

Director

Head Of Commercial Developmen

RESIGNED

Assigned on 15 Dec 2009

Resigned on 05 Jan 2011

Time on role 1 year, 21 days

EBERS, Graham Michael

Director

Finance Director

RESIGNED

Assigned on 15 Dec 2009

Resigned on 04 May 2010

Time on role 4 months, 20 days

FLOOD, William James

Director

Business Executive

RESIGNED

Assigned on 21 Apr 2017

Resigned on 25 Oct 2019

Time on role 2 years, 6 months, 4 days

GEORGE, Steven Edwin

Director

None

RESIGNED

Assigned on 28 Apr 2010

Resigned on 05 Jan 2011

Time on role 8 months, 7 days

GHOSE, Azhar Mustapha

Director

Solicitor

RESIGNED

Assigned on 03 Feb 2012

Resigned on 20 Jun 2012

Time on role 4 months, 17 days

JORGENSEN, Pauline Alison

Director

Head Of People Services

RESIGNED

Assigned on 12 May 2011

Resigned on 05 Jul 2012

Time on role 1 year, 1 month, 24 days

KAISER, John Stuart

Director

Retired

RESIGNED

Assigned on 16 Jul 2019

Resigned on 09 Jun 2022

Time on role 2 years, 10 months, 24 days

MCGIVERN, Jayne Eleanor

Director

Director

RESIGNED

Assigned on 05 Jan 2011

Resigned on 15 Nov 2012

Time on role 1 year, 10 months, 10 days

MCKENZIE, Keith Ian

Director

Chartered Accountant

RESIGNED

Assigned on 03 Feb 2011

Resigned on 21 Apr 2017

Time on role 6 years, 2 months, 18 days

MOULTON, Andrew

Director

Director

RESIGNED

Assigned on 05 Jan 2011

Resigned on 21 Apr 2017

Time on role 6 years, 3 months, 16 days

MOULTON, Andrew

Director

None

RESIGNED

Assigned on 29 Apr 2010

Resigned on 05 Jan 2011

Time on role 8 months, 6 days

PIKE, John Ronald

Director

Chartered Surveyor

RESIGNED

Assigned on 05 Jan 2011

Resigned on 15 Nov 2012

Time on role 1 year, 10 months, 10 days

RYATT, Monwara

Director

Managing Director

RESIGNED

Assigned on 22 Mar 2022

Resigned on 23 Mar 2023

Time on role 1 year, 1 day

SARGEANT, Daniel Michael

Director

Accountant

RESIGNED

Assigned on 16 Jul 2019

Resigned on 07 Jul 2021

Time on role 1 year, 11 months, 22 days


Some Companies

BELL WASTE MANAGEMENT LIMITED

11 PENTOS DRIVE,BIRMINGHAM,B11 3TA

Number:09349956
Status:ACTIVE
Category:Private Limited Company

COUSINS OF EMNETH LIMITED

THE FORGE,EMNETH,PE14 8DE

Number:02202232
Status:ACTIVE
Category:Private Limited Company

CPR FUTURES LTD

JEFFERSON HOUSE,BELFAST,BT1 6HL

Number:NI618458
Status:ACTIVE
Category:Private Limited Company

CROWJ DEVELOPMENTS LIMITED

'TAMARISK' BADEN POWELL ROAD,SEVENOAKS,TN13 2EE

Number:09912848
Status:ACTIVE
Category:Private Limited Company

FIRST STOP PROPERTY SOLUTIONS LTD

5 WALLAS ROAD,NEWTON AYCLIFFE,DL5 5LN

Number:07744512
Status:ACTIVE
Category:Private Limited Company

OASIS SERVICE STATION LTD

OASIS SERVICE STATION,BRAUNTON,EX33 2BH

Number:11937632
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