BERESFORDS LIMITED
BROMLEY

Hellopages » Greater London » Bromley » BR2 9JG

Company number 02298091
Status Active
Incorporation Date 20 September 1988
Company Type Private Limited Company
Address SUITE 2 RUTLAND HOUSE, 44 MASON HILL, BROMLEY, KENT, BR2 9JG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 29 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of BERESFORDS LIMITED are www.beresfords.co.uk, and www.beresfords.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. Beresfords Limited is a Private Limited Company. The company registration number is 02298091. Beresfords Limited has been working since 20 September 1988. The present status of the company is Active. The registered address of Beresfords Limited is Suite 2 Rutland House 44 Mason Hill Bromley Kent Br2 9jg. The company`s financial liabilities are £27.02k. It is £-1.39k against last year. And the total assets are £38.46k, which is £-1.45k against last year. PETT, Bernard Charles is a Director of the company. Secretary BERE, Joanna F has been resigned. Secretary PETT, Bernard Charles has been resigned. Secretary SHAW, Geraldine has been resigned. Secretary TAYLOR, Anne Carol has been resigned. Director BERE, Joanna F has been resigned. Director BERE, John has been resigned. Director PETT, Jacqueline Susan has been resigned. Director TURNILL, Timothy has been resigned. The company operates in "Other business support service activities n.e.c.".


beresfords Key Finiance

LIABILITIES £27.02k
-5%
CASH n/a
TOTAL ASSETS £38.46k
-4%
All Financial Figures

Current Directors

Director
PETT, Bernard Charles
Appointed Date: 17 July 1995
71 years old

Resigned Directors

Secretary
BERE, Joanna F
Resigned: 17 July 1995

Secretary
PETT, Bernard Charles
Resigned: 30 June 2002
Appointed Date: 17 July 1995

Secretary
SHAW, Geraldine
Resigned: 26 February 2003
Appointed Date: 01 July 2002

Secretary
TAYLOR, Anne Carol
Resigned: 07 November 2008
Appointed Date: 27 February 2003

Director
BERE, Joanna F
Resigned: 17 July 1995
74 years old

Director
BERE, John
Resigned: 17 July 1995
77 years old

Director
PETT, Jacqueline Susan
Resigned: 08 April 2015
Appointed Date: 01 September 1997
65 years old

Director
TURNILL, Timothy
Resigned: 17 July 1995
71 years old

Persons With Significant Control

Mr Bernard Charles Pett
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

BERESFORDS LIMITED Events

19 Apr 2017
Micro company accounts made up to 31 December 2016
15 Dec 2016
Confirmation statement made on 29 November 2016 with updates
06 Jun 2016
Total exemption small company accounts made up to 31 December 2015
11 Dec 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2

19 Nov 2015
Director's details changed for Mr Bernard Charles Pett on 28 October 2015
...
... and 82 more events
31 Jul 1990
New director appointed

25 Jul 1989
Accounting reference date shortened from 31/03 to 30/11

20 Jun 1989
Accounts for a small company made up to 30 November 1988

20 Jun 1989
Return made up to 03/05/89; full list of members

20 Sep 1988
Incorporation