BERRY PALMER & LYLE LIMITED
BERRY, PALMER & LYLE LIMITED

Hellopages » City of London » City of London » EC3V 4QT

Company number 01661686
Status Active
Incorporation Date 3 September 1982
Company Type Private Limited Company
Address 150 LEADENHALL STREET, LONDON, EC3V 4QT
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration one hundred and sixty-nine events have happened. The last three records are Termination of appointment of Anthony Athelwold Howard Palmer as a director on 14 March 2017; Termination of appointment of Sui Lun Liu as a director on 14 March 2017; Termination of appointment of Robin Francis Harper as a director on 14 March 2017. The most likely internet sites of BERRY PALMER & LYLE LIMITED are www.berrypalmerlyle.co.uk, and www.berry-palmer-lyle.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and two months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Berry Palmer Lyle Limited is a Private Limited Company. The company registration number is 01661686. Berry Palmer Lyle Limited has been working since 03 September 1982. The present status of the company is Active. The registered address of Berry Palmer Lyle Limited is 150 Leadenhall Street London Ec3v 4qt. . CULLIS, Timothy John is a Secretary of the company. ASHWORTH, Emma Patricia is a Director of the company. ASPINALL, Sian Dawn is a Director of the company. BELLORD, George is a Director of the company. BERRY, John Charles Howard is a Director of the company. BRINDLEY, Dermot John Barry is a Director of the company. CULLIS, Timothy John is a Director of the company. ESDAILE, James William is a Director of the company. KOTECHA, Reshma Kantilal is a Director of the company. LAGRUE, Michael Joseph is a Director of the company. RADCLIFFE, Charles Hugh Yonge is a Director of the company. TAYLOR, Anthony John is a Director of the company. TORRINGTON, Paul Graham is a Director of the company. WRIGHT, Oliver Gerald William is a Director of the company. Secretary LIU, Sui Lun has been resigned. Director CUTTS, John William has been resigned. Director DARROCH DE HALDEVANG, Bernard Goetz Michael Imka, Baron De Haldevang has been resigned. Director EVERITT, Joanne Deborah has been resigned. Director HARPER, Robin Francis has been resigned. Director LIU, Sui Lun has been resigned. Director MILLER, Andrew Jeremy has been resigned. Director NEWALL, James Wyndham Gordon has been resigned. Director NICOL, Margaret Helen has been resigned. Director PALMER, Anthony Athelwold Howard has been resigned. Director RICHARDS, Philip James has been resigned. Director SIMON, Isabelle has been resigned. Director WATSON, Peter Edward Foote has been resigned. Director WOODS, Tracy Kim has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Secretary
CULLIS, Timothy John
Appointed Date: 14 March 2017

Director
ASHWORTH, Emma Patricia
Appointed Date: 16 January 2017
61 years old

Director
ASPINALL, Sian Dawn
Appointed Date: 05 June 2014
56 years old

Director
BELLORD, George
Appointed Date: 14 October 2006
56 years old

Director

Director
BRINDLEY, Dermot John Barry
Appointed Date: 25 June 2010
53 years old

Director
CULLIS, Timothy John
Appointed Date: 24 November 2015
46 years old

Director
ESDAILE, James William
Appointed Date: 08 April 2004
51 years old

Director
KOTECHA, Reshma Kantilal
Appointed Date: 18 May 2005
52 years old

Director
LAGRUE, Michael Joseph
Appointed Date: 12 February 2001
64 years old

Director
RADCLIFFE, Charles Hugh Yonge
Appointed Date: 07 January 2014
41 years old

Director
TAYLOR, Anthony John
Appointed Date: 01 April 1999
62 years old

Director

Director
WRIGHT, Oliver Gerald William
Appointed Date: 01 April 2002
53 years old

Resigned Directors

Secretary
LIU, Sui Lun
Resigned: 14 March 2017

Director
CUTTS, John William
Resigned: 15 June 1994
75 years old

Director

Director
EVERITT, Joanne Deborah
Resigned: 31 March 1999
Appointed Date: 04 January 1999
58 years old

Director
HARPER, Robin Francis
Resigned: 14 March 2017
Appointed Date: 02 January 1996
74 years old

Director
LIU, Sui Lun
Resigned: 14 March 2017
Appointed Date: 28 July 1992
72 years old

Director
MILLER, Andrew Jeremy
Resigned: 31 March 2012
67 years old

Director
NEWALL, James Wyndham Gordon
Resigned: 30 March 2007
Appointed Date: 20 April 2005
52 years old

Director
NICOL, Margaret Helen
Resigned: 09 April 1996
Appointed Date: 28 July 1992
67 years old

Director
PALMER, Anthony Athelwold Howard
Resigned: 14 March 2017
71 years old

Director
RICHARDS, Philip James
Resigned: 30 July 2007
83 years old

Director
SIMON, Isabelle
Resigned: 04 February 2014
Appointed Date: 15 January 2007
63 years old

Director
WATSON, Peter Edward Foote
Resigned: 21 July 2003
Appointed Date: 04 January 1999
76 years old

Director
WOODS, Tracy Kim
Resigned: 04 January 1995
Appointed Date: 28 July 1992
63 years old

Persons With Significant Control

Bpl (Holdings) Limited
Notified on: 30 November 2016
Nature of control: Ownership of shares – 75% or more

BERRY PALMER & LYLE LIMITED Events

14 Mar 2017
Termination of appointment of Anthony Athelwold Howard Palmer as a director on 14 March 2017
14 Mar 2017
Termination of appointment of Sui Lun Liu as a director on 14 March 2017
14 Mar 2017
Termination of appointment of Robin Francis Harper as a director on 14 March 2017
14 Mar 2017
Appointment of Mr Timothy John Cullis as a secretary on 14 March 2017
14 Mar 2017
Termination of appointment of Sui Lun Liu as a secretary on 14 March 2017
...
... and 159 more events
26 Sep 1986
Annual return made up to 16/09/86
12 Dec 1984
Annual return made up to 19/10/84
31 Aug 1983
Allotment of shares
25 May 1983
Company name changed\certificate issued on 25/05/83
03 Sep 1982
Incorporation

BERRY PALMER & LYLE LIMITED Charges

28 April 2009
Rent deposit deed
Delivered: 30 April 2009
Status: Satisfied on 28 December 2011
Persons entitled: Dupont International Inc
Description: The deposit see image for full details.
6 October 1999
Deed of variation made in addition to and modifyingthe security and trust deed dated 8TH june 1990 (the principal trust deed) issued by the company
Delivered: 12 October 1999
Status: Outstanding
Persons entitled: Lloyds as Trustee for the Creditors for the Time Being of the Company in Respect of Insurance
Description: All monies (including brokerage) for the time being…
8 June 1990
Security and trust deed
Delivered: 12 June 1990
Status: Outstanding
Persons entitled: Lloyds
Description: All monies (including brokerage) for the time being…
14 June 1988
Trust deed
Delivered: 28 June 1988
Status: Outstanding
Persons entitled: Lloyds
Description: All the company's right title & interest in the monies &…