BERKSHIRE INTERNATIONAL LIMITED
LONDON

Hellopages » City of London » City of London » EC2V 6DL

Company number 01910377
Status Active
Incorporation Date 1 May 1985
Company Type Private Limited Company
Address C/O BUZZACOTT LLP, 130 WOOD STREET, LONDON, EC2V 6DL
Home Country United Kingdom
Nature of Business 17120 - Manufacture of paper and paperboard, 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Accounts for a small company made up to 31 December 2016; Confirmation statement made on 17 March 2017 with updates; Director's details changed for Whitmore Babcock Kelley on 1 February 2010. The most likely internet sites of BERKSHIRE INTERNATIONAL LIMITED are www.berkshireinternational.co.uk, and www.berkshire-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and six months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Berkshire International Limited is a Private Limited Company. The company registration number is 01910377. Berkshire International Limited has been working since 01 May 1985. The present status of the company is Active. The registered address of Berkshire International Limited is C O Buzzacott Llp 130 Wood Street London Ec2v 6dl. . LORETTE, Valerie is a Secretary of the company. KELLEY, Whitmore Babcock is a Director of the company. KELLEY JUNIOR, Whitmore Babcock is a Director of the company. LORETTE, Valerie is a Director of the company. Secretary FERGUSSON, Colin Hunter has been resigned. Secretary STEVENS, Matthew has been resigned. Director BRANDYBERRY, Arnold Blaine has been resigned. Director BROMLEY, Russell Louis has been resigned. Director CASSON, Peter John has been resigned. Director DAPPERT, George has been resigned. Director FERGUSSON, Colin Hunter has been resigned. Director GOLDWYN, Neville Albert Henry has been resigned. Director NG, Chai Kee has been resigned. Director SAWAKI, Kenji has been resigned. Director STEVENS, Matthew has been resigned. Director THOLSTRUP, John Edward has been resigned. Director WILLARD, Nicola Jane has been resigned. The company operates in "Manufacture of paper and paperboard".


Current Directors

Secretary
LORETTE, Valerie
Appointed Date: 15 February 2008

Director
KELLEY, Whitmore Babcock
Appointed Date: 23 October 1992
81 years old

Director
KELLEY JUNIOR, Whitmore Babcock
Appointed Date: 31 August 2003
50 years old

Director
LORETTE, Valerie
Appointed Date: 22 March 2001
70 years old

Resigned Directors

Secretary
FERGUSSON, Colin Hunter
Resigned: 31 August 2003

Secretary
STEVENS, Matthew
Resigned: 16 November 2007
Appointed Date: 01 September 2003

Director
BRANDYBERRY, Arnold Blaine
Resigned: 04 February 1998
Appointed Date: 23 October 1992
78 years old

Director
BROMLEY, Russell Louis
Resigned: 08 March 2001
Appointed Date: 13 March 1998
69 years old

Director
CASSON, Peter John
Resigned: 30 November 1992
80 years old

Director
DAPPERT, George
Resigned: 17 January 2003
Appointed Date: 10 July 1998
66 years old

Director
FERGUSSON, Colin Hunter
Resigned: 31 August 2003
86 years old

Director
GOLDWYN, Neville Albert Henry
Resigned: 01 June 1992
85 years old

Director
NG, Chai Kee
Resigned: 01 January 2006
Appointed Date: 02 May 2003
55 years old

Director
SAWAKI, Kenji
Resigned: 10 July 1998
83 years old

Director
STEVENS, Matthew
Resigned: 16 November 2007
Appointed Date: 01 January 2001
56 years old

Director
THOLSTRUP, John Edward
Resigned: 11 June 1993
89 years old

Director
WILLARD, Nicola Jane
Resigned: 16 November 2007
Appointed Date: 28 November 2006
55 years old

Persons With Significant Control

Mr Whitmore Babcock Kelley
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

BERKSHIRE INTERNATIONAL LIMITED Events

18 Apr 2017
Accounts for a small company made up to 31 December 2016
03 Apr 2017
Confirmation statement made on 17 March 2017 with updates
30 Mar 2017
Director's details changed for Whitmore Babcock Kelley on 1 February 2010
30 Mar 2017
Director's details changed for Valerie Lorette on 1 February 2010
30 Mar 2017
Secretary's details changed for Valerie Lorette on 1 February 2010
...
... and 124 more events
30 Sep 1986
Accounts for a small company made up to 31 December 1985

16 Aug 1986
Return made up to 14/08/86; full list of members
04 Aug 1986
Registered office changed on 04/08/86 from: 122 castelnau london SW13 9EU

29 Jul 1986
New director appointed

11 Jun 1985
Allotment of shares

BERKSHIRE INTERNATIONAL LIMITED Charges

24 March 2004
Debenture
Delivered: 27 March 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 August 2003
Supplemental guarantee and debenture
Delivered: 21 August 2003
Status: Satisfied on 18 September 2010
Persons entitled: Fleet Capital Corporation
Description: All book debts and other debts, the benefit of all…
6 February 2001
Guarantee & debenture
Delivered: 13 February 2001
Status: Satisfied on 18 September 2010
Persons entitled: Fleet Capital Corporation
Description: All book and other debts the benefit of all negotiable…
27 November 2000
Rent deposit deed
Delivered: 5 December 2000
Status: Outstanding
Persons entitled: Henrietta Property Investment Company Limited
Description: Deposit of £7,637.00.
2 October 1992
Mortgage debenture
Delivered: 9 October 1992
Status: Satisfied on 19 August 1997
Persons entitled: Coutts & Co.
Description: A specific equitable charge over all freehold and leasehold…
18 August 1992
Legal mortgage
Delivered: 21 August 1992
Status: Satisfied on 5 November 1992
Persons entitled: Coutts & Co.
Description: Charge over acredit balance in the sum of $150,000.
28 September 1990
Charge over credit balances
Delivered: 4 October 1990
Status: Satisfied on 5 November 1992
Persons entitled: Coutts & Company
Description: All moneys from time to time held to the credit of the…