BERKELEY FESTIVAL HOTELS LIMITED
SURREY

Hellopages » Surrey » Elmbridge » KT11 1JG

Company number 04552738
Status Active
Incorporation Date 3 October 2002
Company Type Private Limited Company
Address BERKELEY HOUSE 19 PORTSMOUTH, ROAD, COBHAM, SURREY, KT11 1JG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 3 October 2016 with updates; Appointment of Ms Gemma Parsons as a secretary on 8 August 2016. The most likely internet sites of BERKELEY FESTIVAL HOTELS LIMITED are www.berkeleyfestivalhotels.co.uk, and www.berkeley-festival-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Leatherhead Rail Station is 4.4 miles; to Chessington North Rail Station is 5.6 miles; to Fulwell Rail Station is 7.6 miles; to Feltham Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Berkeley Festival Hotels Limited is a Private Limited Company. The company registration number is 04552738. Berkeley Festival Hotels Limited has been working since 03 October 2002. The present status of the company is Active. The registered address of Berkeley Festival Hotels Limited is Berkeley House 19 Portsmouth Road Cobham Surrey Kt11 1jg. . PARSONS, Gemma is a Secretary of the company. PERRINS, Robert Charles Grenville is a Director of the company. PIDGLEY, Anthony William is a Director of the company. STEARN, Richard James is a Director of the company. Secretary BRADSHAW, Alastair has been resigned. Secretary DADD, Alexandra has been resigned. Secretary DRIVER, Elaine Anne has been resigned. Secretary FOSTER, Anthony Roy has been resigned. Secretary PERRINS, Robert Charles Grenville has been resigned. Secretary PRITCHARD, Wendy Joan has been resigned. Secretary PUTTERGILL, Claire has been resigned. Secretary SKINNER, Jeffrey Thomas has been resigned. Secretary STEARN, Richard James has been resigned. Secretary TAYLOR, Elizabeth has been resigned. Director GILLOOLY, Adrian Michael has been resigned. Director LEWIS, Andrew Christopher has been resigned. Director SIMPKIN, Nicolas Guy has been resigned. Director SKINNER, Jeffrey Thomas has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
PARSONS, Gemma
Appointed Date: 08 August 2016

Director
PERRINS, Robert Charles Grenville
Appointed Date: 11 February 2009
60 years old

Director
PIDGLEY, Anthony William
Appointed Date: 13 October 2003
78 years old

Director
STEARN, Richard James
Appointed Date: 13 April 2015
57 years old

Resigned Directors

Secretary
BRADSHAW, Alastair
Resigned: 03 March 2014
Appointed Date: 16 December 2011

Secretary
DADD, Alexandra
Resigned: 30 January 2009
Appointed Date: 30 July 2008

Secretary
DRIVER, Elaine Anne
Resigned: 08 August 2016
Appointed Date: 03 March 2014

Secretary
FOSTER, Anthony Roy
Resigned: 15 February 2008
Appointed Date: 30 September 2005

Secretary
PERRINS, Robert Charles Grenville
Resigned: 30 July 2008
Appointed Date: 15 February 2008

Secretary
PRITCHARD, Wendy Joan
Resigned: 01 February 2004
Appointed Date: 05 January 2004

Secretary
PUTTERGILL, Claire
Resigned: 17 October 2003
Appointed Date: 07 October 2002

Secretary
SKINNER, Jeffrey Thomas
Resigned: 07 October 2002
Appointed Date: 03 October 2002

Secretary
STEARN, Richard James
Resigned: 16 December 2011
Appointed Date: 30 January 2009

Secretary
TAYLOR, Elizabeth
Resigned: 30 September 2005
Appointed Date: 01 February 2004

Director
GILLOOLY, Adrian Michael
Resigned: 15 February 2008
Appointed Date: 03 June 2003
55 years old

Director
LEWIS, Andrew Christopher
Resigned: 11 February 2009
Appointed Date: 03 October 2002
60 years old

Director
SIMPKIN, Nicolas Guy
Resigned: 23 September 2015
Appointed Date: 05 November 2009
56 years old

Director
SKINNER, Jeffrey Thomas
Resigned: 08 May 2003
Appointed Date: 03 October 2002
68 years old

Persons With Significant Control

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

BERKELEY FESTIVAL HOTELS LIMITED Events

12 Jan 2017
Accounts for a dormant company made up to 30 April 2016
03 Oct 2016
Confirmation statement made on 3 October 2016 with updates
08 Aug 2016
Appointment of Ms Gemma Parsons as a secretary on 8 August 2016
08 Aug 2016
Termination of appointment of Elaine Anne Driver as a secretary on 8 August 2016
06 Nov 2015
Accounts for a dormant company made up to 30 April 2015
...
... and 62 more events
14 Oct 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

14 Oct 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

14 Oct 2002
Resolutions
  • ELRES ‐ Elective resolution

11 Oct 2002
Accounting reference date shortened from 31/10/03 to 30/04/03
03 Oct 2002
Incorporation