LEWIS BERGER INTERNATIONAL SUPPLIES LIMITED
WALTHAM ABBEY

Hellopages » Essex » Epping Forest » EN9 2DB

Company number 02847270
Status Active
Incorporation Date 24 August 1993
Company Type Private Limited Company
Address GLEBE HOUSE, BETTS LANE NAZEING, WALTHAM ABBEY, ESSEX, EN9 2DB
Home Country United Kingdom
Nature of Business 46750 - Wholesale of chemical products
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 24 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of LEWIS BERGER INTERNATIONAL SUPPLIES LIMITED are www.lewisbergerinternationalsupplies.co.uk, and www.lewis-berger-international-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. Lewis Berger International Supplies Limited is a Private Limited Company. The company registration number is 02847270. Lewis Berger International Supplies Limited has been working since 24 August 1993. The present status of the company is Active. The registered address of Lewis Berger International Supplies Limited is Glebe House Betts Lane Nazeing Waltham Abbey Essex En9 2db. The company`s financial liabilities are £24.92k. It is £0.02k against last year. And the total assets are £182.28k, which is £-26.02k against last year. CLARK, Diane Christine is a Secretary of the company. CLARK, Diane Christine is a Director of the company. JAMES, Kenneth Gardner is a Director of the company. Secretary JAMES, Kenneth Gardner has been resigned. Secretary MELROSE, James Alexander has been resigned. Secretary PRENTY, Kenneth James has been resigned. Secretary ATHOL SECRETARIES LIMITED has been resigned. Director CHEOK, Albert Saychuan has been resigned. Director CHONG, Chou Yuen has been resigned. Director COWIE, Edward Bruce has been resigned. Director DANI, Jalaj Ashwin has been resigned. Director ISHAK, Rizal Bin has been resigned. Director KHANNA, Pramesh Narain has been resigned. Director LODHI, Gul Mohammad Khan has been resigned. Director MELROSE, James Alexander has been resigned. Director NGAN, Yow Chong has been resigned. Director NOORDIN, Wan Mohd Zahid, Tan Sri has been resigned. Director OMAR, Mohd Kamal Bin has been resigned. Director PRENTY, Kenneth James has been resigned. Director UB INTERNATIONAL LIMITED has been resigned. Director WEE, Jeffrey has been resigned. Director YUSOF, Abdul Ghani Bin, Dato has been resigned. The company operates in "Wholesale of chemical products".


lewis berger international supplies Key Finiance

LIABILITIES £24.92k
+0%
CASH n/a
TOTAL ASSETS £182.28k
-13%
All Financial Figures

Current Directors

Secretary
CLARK, Diane Christine
Appointed Date: 12 January 2004

Director
CLARK, Diane Christine
Appointed Date: 12 January 2004
72 years old

Director
JAMES, Kenneth Gardner
Appointed Date: 30 July 1996
79 years old

Resigned Directors

Secretary
JAMES, Kenneth Gardner
Resigned: 31 July 2003
Appointed Date: 01 January 2003

Secretary
MELROSE, James Alexander
Resigned: 31 December 2002
Appointed Date: 14 September 1994

Secretary
PRENTY, Kenneth James
Resigned: 14 September 1994
Appointed Date: 24 August 1993

Secretary
ATHOL SECRETARIES LIMITED
Resigned: 12 January 2004
Appointed Date: 31 July 2003

Director
CHEOK, Albert Saychuan
Resigned: 31 July 1998
Appointed Date: 07 April 1997
75 years old

Director
CHONG, Chou Yuen
Resigned: 28 February 1997
Appointed Date: 30 July 1996
74 years old

Director
COWIE, Edward Bruce
Resigned: 28 February 1997
Appointed Date: 30 July 1996
78 years old

Director
DANI, Jalaj Ashwin
Resigned: 24 December 2003
Appointed Date: 21 November 2002
56 years old

Director
ISHAK, Rizal Bin
Resigned: 11 June 1999
Appointed Date: 07 April 1997
60 years old

Director
KHANNA, Pramesh Narain
Resigned: 24 December 2003
Appointed Date: 21 November 2002
87 years old

Director
LODHI, Gul Mohammad Khan
Resigned: 30 July 1996
Appointed Date: 14 September 1994
76 years old

Director
MELROSE, James Alexander
Resigned: 31 December 2002
Appointed Date: 14 September 1994
88 years old

Director
NGAN, Yow Chong
Resigned: 16 October 2000
Appointed Date: 14 June 1999
68 years old

Director
NOORDIN, Wan Mohd Zahid, Tan Sri
Resigned: 31 July 2002
Appointed Date: 31 July 1998
85 years old

Director
OMAR, Mohd Kamal Bin
Resigned: 21 November 2002
Appointed Date: 06 December 2001
24 years old

Director
PRENTY, Kenneth James
Resigned: 14 September 1994
Appointed Date: 24 August 1993
72 years old

Director
UB INTERNATIONAL LIMITED
Resigned: 14 September 1994
Appointed Date: 24 August 1993

Director
WEE, Jeffrey
Resigned: 25 September 2001
Appointed Date: 16 October 2000
67 years old

Director
YUSOF, Abdul Ghani Bin, Dato
Resigned: 21 November 2002
Appointed Date: 02 September 2002
71 years old

Persons With Significant Control

Mr Kenneth Gardner James
Notified on: 1 July 2016
79 years old
Nature of control: Ownership of shares – 75% or more

LEWIS BERGER INTERNATIONAL SUPPLIES LIMITED Events

24 Aug 2016
Confirmation statement made on 24 August 2016 with updates
10 Jun 2016
Total exemption small company accounts made up to 31 December 2015
15 Sep 2015
Total exemption small company accounts made up to 31 December 2014
25 Aug 2015
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2

03 Sep 2014
Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2

...
... and 86 more events
14 Oct 1994
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

20 Sep 1994
Director resigned;new director appointed

20 Sep 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Sep 1994
Return made up to 24/08/94; full list of members
  • 363(287) ‐ Registered office changed on 20/09/94
  • 363(288) ‐ Director resigned

24 Aug 1993
Incorporation