28 - 30 BERKELEY SQUARE LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS10 5EN

Company number 02326784
Status Active
Incorporation Date 8 December 1988
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ADAM CHURCH LIMITED, 256 SOUTHMEAD ROAD, WESTBURY-ON-TRYM, BRISTOL, ENGLAND, BS10 5EN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 14 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from C/O Adam Church 4 Westbury Mews Westbury-on-Trym Bristol BS9 3QA to C/O Adam Church Limited 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN on 1 June 2016. The most likely internet sites of 28 - 30 BERKELEY SQUARE LIMITED are www.2830berkeleysquare.co.uk, and www.28-30-berkeley-square.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and ten months. The distance to to Bristol Parkway Rail Station is 2.7 miles; to Bristol Temple Meads Rail Station is 3.3 miles; to Avonmouth Rail Station is 4.4 miles; to Chepstow Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.28 30 Berkeley Square Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02326784. 28 30 Berkeley Square Limited has been working since 08 December 1988. The present status of the company is Active. The registered address of 28 30 Berkeley Square Limited is Adam Church Limited 256 Southmead Road Westbury On Trym Bristol England Bs10 5en. . CHURCH, Adam is a Secretary of the company. JORDAN, Jill Margaret is a Director of the company. LEWIS, Thomas Alexander is a Director of the company. Secretary HARRIS, Clare has been resigned. Secretary POPPELWELL, Kevin Francis has been resigned. Secretary SHARP, Matthew Anthony has been resigned. Secretary SHELLEY, Paul has been resigned. Director APPLETON, Annette Elizabeth has been resigned. Director BURNETT, Roger has been resigned. Director CHILDS, Nicholas Anthony has been resigned. Director FORD, Karen Elizabeth, Dr has been resigned. Director HARRIS, Clare has been resigned. Director JEFFERSON, Kieran Paul has been resigned. Director JORDAN, Jill Margaret has been resigned. Director JORDAN, William Joseph has been resigned. Director MONGIA, Puneeta has been resigned. Director SHARP, Matthew Anthony has been resigned. Director SHAW, Peter has been resigned. Director SHELLEY, Paul has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CHURCH, Adam
Appointed Date: 01 November 2012

Director
JORDAN, Jill Margaret
Appointed Date: 26 March 2013
87 years old

Director
LEWIS, Thomas Alexander
Appointed Date: 21 July 2015
35 years old

Resigned Directors

Secretary
HARRIS, Clare
Resigned: 17 October 1992

Secretary
POPPELWELL, Kevin Francis
Resigned: 22 February 2005
Appointed Date: 17 December 1998

Secretary
SHARP, Matthew Anthony
Resigned: 10 July 2013
Appointed Date: 22 February 2005

Secretary
SHELLEY, Paul
Resigned: 17 December 1998
Appointed Date: 17 October 1992

Director
APPLETON, Annette Elizabeth
Resigned: 22 July 1996
Appointed Date: 20 January 1996
68 years old

Director
BURNETT, Roger
Resigned: 13 April 2005
Appointed Date: 01 September 2001
81 years old

Director
CHILDS, Nicholas Anthony
Resigned: 28 March 2013
Appointed Date: 10 October 2004
69 years old

Director
FORD, Karen Elizabeth, Dr
Resigned: 24 February 2005
Appointed Date: 17 December 1998
63 years old

Director
HARRIS, Clare
Resigned: 17 October 1992
63 years old

Director
JEFFERSON, Kieran Paul
Resigned: 16 June 2000
Appointed Date: 17 December 1998
56 years old

Director
JORDAN, Jill Margaret
Resigned: 04 November 2008
Appointed Date: 21 February 2005
87 years old

Director
JORDAN, William Joseph
Resigned: 01 June 1997
95 years old

Director
MONGIA, Puneeta
Resigned: 01 September 2001
Appointed Date: 17 April 1999
52 years old

Director
SHARP, Matthew Anthony
Resigned: 30 October 2015
Appointed Date: 01 January 2013
52 years old

Director
SHAW, Peter
Resigned: 26 December 1995
104 years old

Director
SHELLEY, Paul
Resigned: 17 April 1999
Appointed Date: 17 October 1992
57 years old

28 - 30 BERKELEY SQUARE LIMITED Events

19 Sep 2016
Confirmation statement made on 14 September 2016 with updates
03 Sep 2016
Total exemption small company accounts made up to 31 March 2016
01 Jun 2016
Registered office address changed from C/O Adam Church 4 Westbury Mews Westbury-on-Trym Bristol BS9 3QA to C/O Adam Church Limited 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN on 1 June 2016
19 Nov 2015
Termination of appointment of Matthew Anthony Sharp as a director on 30 October 2015
24 Sep 2015
Annual return made up to 14 September 2015 no member list
...
... and 84 more events
17 Feb 1989
Registered office changed on 17/02/89 from: 34 st. Nicholas street bristol BS1 1TS

17 Feb 1989
Accounting reference date notified as 31/03

30 Jan 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Jan 1989
Secretary resigned;director resigned;new director appointed

08 Dec 1988
Incorporation