BERKELEY GOLDMAN LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD6 1PN

Company number 03331571
Status Active
Incorporation Date 11 March 1997
Company Type Private Limited Company
Address THE COURTYARD, 75A ODSAL RAD, BRADFORD, WEST YORKSHIRE, BD6 1PN
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 10 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of BERKELEY GOLDMAN LIMITED are www.berkeleygoldman.co.uk, and www.berkeley-goldman.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Berkeley Goldman Limited is a Private Limited Company. The company registration number is 03331571. Berkeley Goldman Limited has been working since 11 March 1997. The present status of the company is Active. The registered address of Berkeley Goldman Limited is The Courtyard 75a Odsal Rad Bradford West Yorkshire Bd6 1pn. The company`s financial liabilities are £14.75k. It is £14.57k against last year. The cash in hand is £31.62k. It is £28.81k against last year. And the total assets are £42.44k, which is £31.09k against last year. JACKSON, Edward Anthony is a Secretary of the company. ROBINSON, Mark Neil is a Director of the company. Nominee Secretary ENERGIZE SECRETARY LIMITED has been resigned. Director BLACK, Jane has been resigned. Director HOLDEN, Christopher Norman James has been resigned. Director LOFTUS, David has been resigned. Director MOXON, Heather Forshaw has been resigned. Director ROSS, Colin has been resigned. Nominee Director ENERGIZE DIRECTOR LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


berkeley goldman Key Finiance

LIABILITIES £14.75k
+8096%
CASH £31.62k
+1024%
TOTAL ASSETS £42.44k
+273%
All Financial Figures

Current Directors

Secretary
JACKSON, Edward Anthony
Appointed Date: 11 March 1997

Director
ROBINSON, Mark Neil
Appointed Date: 04 May 2015
64 years old

Resigned Directors

Nominee Secretary
ENERGIZE SECRETARY LIMITED
Resigned: 11 March 1997
Appointed Date: 11 March 1997

Director
BLACK, Jane
Resigned: 05 May 2008
Appointed Date: 10 December 2006
63 years old

Director
HOLDEN, Christopher Norman James
Resigned: 30 April 2014
Appointed Date: 19 April 1998
89 years old

Director
LOFTUS, David
Resigned: 10 June 2015
Appointed Date: 05 May 2008
77 years old

Director
MOXON, Heather Forshaw
Resigned: 31 March 2007
Appointed Date: 20 April 1997
81 years old

Director
ROSS, Colin
Resigned: 07 July 1997
Appointed Date: 11 March 1997
67 years old

Nominee Director
ENERGIZE DIRECTOR LIMITED
Resigned: 11 March 1997
Appointed Date: 11 March 1997

BERKELEY GOLDMAN LIMITED Events

05 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Jun 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 10

19 Jun 2015
Total exemption small company accounts made up to 31 March 2015
12 Jun 2015
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 10

12 Jun 2015
Termination of appointment of David Loftus as a director on 10 June 2015
...
... and 56 more events
04 May 1997
New secretary appointed
14 Apr 1997
Secretary resigned
14 Apr 1997
Director resigned
14 Apr 1997
Registered office changed on 14/04/97 from: new energy house 22 nash street royce place manchester M15 5NZ
11 Mar 1997
Incorporation