BERKELEY HOMES (WEST LONDON) LIMITED
COBHAM BERKELEY FIRST LIMITED BERKELEY COLLEGE HOMES LIMITED

Hellopages » Surrey » Elmbridge » KT11 1JG

Company number 02660063
Status Active
Incorporation Date 4 November 1991
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 one hundred and seventy-five events have happened. The last three records are Director's details changed for Mr Alan Thomas Edgar on 29 February 2016; Director's details changed; Director's details changed for Mr James Alexander Gordon Fraser on 15 July 2013. The most likely internet sites of BERKELEY HOMES (WEST LONDON) LIMITED are www.berkeleyhomeswestlondon.co.uk, and www.berkeley-homes-west-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven 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 Homes West London Limited is a Private Limited Company. The company registration number is 02660063. Berkeley Homes West London Limited has been working since 04 November 1991. The present status of the company is Active. The registered address of Berkeley Homes West London Limited is Berkeley House 19 Portsmouth Road Cobham Surrey Kt11 1jg. . PARSONS, Gemma is a Secretary of the company. BIDDLE, Matthew David is a Director of the company. COOPER, Daniel is a Director of the company. EDGAR, Alan Thomas is a Director of the company. FRASER, James Alexander Gordon is a Director 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 BOOTH, Claire has been resigned. Secretary BRADSHAW, Alastair has been resigned. Secretary CEZAIR, Gregory Sean has been resigned. Secretary DADD, Alexandra has been resigned. Secretary DRIVER, Elaine Anne has been resigned. Secretary FOSTER, Anthony Roy has been resigned. Secretary GODKIN, Richard Michael Aston has been resigned. Secretary LEE, Roger Gordon has been resigned. Secretary MCARTHUR, Alexander Nigel has been resigned. Secretary MOUL, Anthony Peter has been resigned. Secretary PERRINS, Robert Charles Grenville has been resigned. Secretary PUTTERGILL, Claire has been resigned. Secretary READ, Paul Graham has been resigned. Secretary STEARN, Richard James has been resigned. Secretary TAYLOR, Elizabeth has been resigned. Director BELLINGER, Mark has been resigned. Director BRAND, Alistair James has been resigned. Director BURROUGHS, Sean Mark has been resigned. Director CEZAIR, Gregory Sean has been resigned. Director COX, Damian Alexander has been resigned. Director EDWARDS, Gary has been resigned. Director ELCOMBE, Justin has been resigned. Director FOSTER, Anthony Roy has been resigned. Director FOX, David Anthony has been resigned. Director FRESHNEY, Michael John has been resigned. Director GATES, Oliver has been resigned. Director GILLOOLY, Adrian Michael has been resigned. Director GODKIN, Richard Michael Aston has been resigned. Director IRELAND, Keith Anthony has been resigned. Director JACOBS, John Richard has been resigned. Director LACKEY, Robin Christopher has been resigned. Director LEACH, Stephen Edward has been resigned. Director LEWIS, Roger St John Hulton has been resigned. Director MARKS, Benjamin James has been resigned. Director READ, Paul Graham has been resigned. Director ROPER, Graham John has been resigned. Director SHOPLAND, Anthony Arthur has been resigned. Director SIMPKIN, Nicolas Guy has been resigned. Director WALTER, Clive Nicholas has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
PARSONS, Gemma
Appointed Date: 08 August 2016

Director
BIDDLE, Matthew David
Appointed Date: 17 May 2002
56 years old

Director
COOPER, Daniel
Appointed Date: 20 November 2009
54 years old

Director
EDGAR, Alan Thomas
Appointed Date: 29 February 2016
55 years old

Director
FRASER, James Alexander Gordon
Appointed Date: 16 December 2011
48 years old

Director
PERRINS, Robert Charles Grenville
Appointed Date: 01 May 2001
60 years old

Director
PIDGLEY, Anthony William
Appointed Date: 17 July 2002
78 years old

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

Resigned Directors

Secretary
BOOTH, Claire
Resigned: 02 February 1998
Appointed Date: 16 September 1996

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

Secretary
CEZAIR, Gregory Sean
Resigned: 15 May 1998
Appointed Date: 02 February 1998

Secretary
DADD, Alexandra
Resigned: 02 February 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: 20 January 2006

Secretary
GODKIN, Richard Michael Aston
Resigned: 27 October 2000
Appointed Date: 17 June 1999

Secretary
LEE, Roger Gordon
Resigned: 30 August 1996
Appointed Date: 16 February 1996

Secretary
MCARTHUR, Alexander Nigel
Resigned: 16 February 1996
Appointed Date: 13 June 1995

Secretary
MOUL, Anthony Peter
Resigned: 13 June 1995
Appointed Date: 02 November 1992

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

Secretary
PUTTERGILL, Claire
Resigned: 17 October 2003
Appointed Date: 15 May 1998

Secretary
READ, Paul Graham
Resigned: 02 November 1992

Secretary
STEARN, Richard James
Resigned: 16 December 2011
Appointed Date: 02 February 2009

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

Director
BELLINGER, Mark
Resigned: 19 July 2004
Appointed Date: 26 August 2003
61 years old

Director
BRAND, Alistair James
Resigned: 01 May 2002
Appointed Date: 28 June 1993
64 years old

Director
BURROUGHS, Sean Mark
Resigned: 16 October 2002
Appointed Date: 11 September 2002
60 years old

Director
CEZAIR, Gregory Sean
Resigned: 15 May 1998
Appointed Date: 02 February 1998
58 years old

Director
COX, Damian Alexander
Resigned: 19 July 2004
Appointed Date: 17 July 2002
57 years old

Director
EDWARDS, Gary
Resigned: 11 June 2001
Appointed Date: 06 November 2000
69 years old

Director
ELCOMBE, Justin
Resigned: 12 April 2006
Appointed Date: 21 October 2004
59 years old

Director
FOSTER, Anthony Roy
Resigned: 15 February 2008
Appointed Date: 02 January 2007
60 years old

Director
FOX, David Anthony
Resigned: 17 July 2002
Appointed Date: 01 May 2001
58 years old

Director
FRESHNEY, Michael John
Resigned: 30 April 2001
Appointed Date: 03 August 1998
82 years old

Director
GATES, Oliver
Resigned: 02 November 1992
88 years old

Director
GILLOOLY, Adrian Michael
Resigned: 01 September 2005
Appointed Date: 09 August 2004
55 years old

Director
GODKIN, Richard Michael Aston
Resigned: 27 October 2000
Appointed Date: 15 June 1999
55 years old

Director
IRELAND, Keith Anthony
Resigned: 27 March 2003
Appointed Date: 11 September 2002
58 years old

Director
JACOBS, John Richard
Resigned: 07 July 1998
Appointed Date: 09 January 1998
81 years old

Director
LACKEY, Robin Christopher
Resigned: 05 July 2011
Appointed Date: 01 September 1997
66 years old

Director
LEACH, Stephen Edward
Resigned: 18 April 2008
Appointed Date: 10 October 2007
63 years old

Director
LEWIS, Roger St John Hulton
Resigned: 30 April 2001
Appointed Date: 02 November 1992
78 years old

Director
MARKS, Benjamin James
Resigned: 02 February 2012
Appointed Date: 05 May 2010
47 years old

Director
READ, Paul Graham
Resigned: 01 December 1993
78 years old

Director
ROPER, Graham John
Resigned: 31 January 1999
Appointed Date: 02 November 1992
78 years old

Director
SHOPLAND, Anthony Arthur
Resigned: 18 February 2005
Appointed Date: 17 July 2002
58 years old

Director
SIMPKIN, Nicolas Guy
Resigned: 23 September 2015
Appointed Date: 01 October 2009
56 years old

Director
WALTER, Clive Nicholas
Resigned: 29 October 2007
Appointed Date: 01 September 2005
56 years old

Persons With Significant Control

Berkeley Homes Public Limited Company
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BERKELEY HOMES (WEST LONDON) LIMITED Events

21 Apr 2017
Director's details changed for Mr Alan Thomas Edgar on 29 February 2016
21 Apr 2017
Director's details changed
20 Apr 2017
Director's details changed for Mr James Alexander Gordon Fraser on 15 July 2013
19 Apr 2017
Director's details changed for Mr Daniel Cooper on 13 April 2017
05 Apr 2017
Director's details changed for Mr Matthew David Biddle on 15 January 2017
...
... and 165 more events
05 Jul 1992
Accounting reference date notified as 30/06

29 Jun 1992
Registered office changed on 29/06/92 from: 110 whitchurch road cardiff CF4 3LY

29 Jun 1992
Director resigned;new director appointed

29 Jun 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Nov 1991
Incorporation

BERKELEY HOMES (WEST LONDON) LIMITED Charges

26 July 2013
Charge code 0266 0063 0001
Delivered: 2 August 2013
Status: Outstanding
Persons entitled: Imperial College of Science Technology and Medicine a Higher Education Corporation Est. by Royal Charter of Incorporation
Description: The land k/a one victoria road acton london t/no NGL351663…