THE BERWICK PARTNERSHIP LIMITED
LONDON

Hellopages » City of London » City of London » EC4M 6XD

Company number 02770713
Status Active
Incorporation Date 3 December 1992
Company Type Private Limited Company
Address 20 CANNON STREET, LONDON, EC4M 6XD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Appointment of Mr Christopher Richard Adrian Scrope as a director on 31 March 2016. The most likely internet sites of THE BERWICK PARTNERSHIP LIMITED are www.theberwickpartnership.co.uk, and www.the-berwick-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Berwick Partnership Limited is a Private Limited Company. The company registration number is 02770713. The Berwick Partnership Limited has been working since 03 December 1992. The present status of the company is Active. The registered address of The Berwick Partnership Limited is 20 Cannon Street London Ec4m 6xd. . PETERS, David Anthony is a Secretary of the company. PETERS, David Anthony is a Director of the company. SCROPE, Christopher Richard Adrian is a Director of the company. Secretary JONES, Richard has been resigned. Secretary MCCONNELL, Euan has been resigned. Secretary WEBER, Marguerite Leonie has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BOGGIS-ROLFE, Richard has been resigned. Director COHEN, Jonathan has been resigned. Director HOLMES, John Richard has been resigned. Director LEFEVRE, Paul Marcel has been resigned. Director MACDONALD, Willis Niall has been resigned. Director SEADEN, Tom has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
PETERS, David Anthony
Appointed Date: 16 February 2001

Director
PETERS, David Anthony
Appointed Date: 16 February 2001
63 years old

Director
SCROPE, Christopher Richard Adrian
Appointed Date: 31 March 2016
55 years old

Resigned Directors

Secretary
JONES, Richard
Resigned: 16 February 2001
Appointed Date: 24 November 1997

Secretary
MCCONNELL, Euan
Resigned: 01 May 1996
Appointed Date: 25 January 1993

Secretary
WEBER, Marguerite Leonie
Resigned: 21 November 1997
Appointed Date: 05 December 1996

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 25 January 1993
Appointed Date: 03 December 1992

Director
BOGGIS-ROLFE, Richard
Resigned: 31 March 2016
Appointed Date: 16 February 2001
75 years old

Director
COHEN, Jonathan
Resigned: 01 October 1995
Appointed Date: 25 January 1993
81 years old

Director
HOLMES, John Richard
Resigned: 16 February 2001
Appointed Date: 09 July 1996
81 years old

Director
LEFEVRE, Paul Marcel
Resigned: 11 September 2000
Appointed Date: 25 January 1993
81 years old

Director
MACDONALD, Willis Niall
Resigned: 16 February 2001
Appointed Date: 09 July 1996
67 years old

Director
SEADEN, Tom
Resigned: 01 May 1996
Appointed Date: 25 January 1993
62 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 25 January 1993
Appointed Date: 03 December 1992

Persons With Significant Control

The Berwick Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE BERWICK PARTNERSHIP LIMITED Events

04 Dec 2016
Confirmation statement made on 3 December 2016 with updates
23 Aug 2016
Accounts for a dormant company made up to 31 December 2015
29 Jul 2016
Appointment of Mr Christopher Richard Adrian Scrope as a director on 31 March 2016
29 Jul 2016
Termination of appointment of Richard Boggis-Rolfe as a director on 31 March 2016
03 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 4

...
... and 68 more events
16 Feb 1993
Secretary resigned;new director appointed

16 Feb 1993
Director resigned;new director appointed

09 Feb 1993
Registered office changed on 09/02/93 from: classic house 174-180 old street london EC1V 9BP

04 Feb 1993
Company name changed speed 3152 LIMITED\certificate issued on 05/02/93

03 Dec 1992
Incorporation