BERKELEY, BURKE & COMPANY LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE1 7BR
Company number 01134860
Status Active
Incorporation Date 18 September 1973
Company Type Private Limited Company
Address BERKELEY BURKE HOUSE, REGENT STREET, LEICESTER, LE1 7BR
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Confirmation statement made on 4 November 2016 with updates; Confirmation statement made on 1 November 2016 with updates; Termination of appointment of Giovanni Ciro Sansone as a director on 30 April 2016. The most likely internet sites of BERKELEY, BURKE & COMPANY LIMITED are www.berkeleyburkecompany.co.uk, and www.berkeley-burke-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and five months. Berkeley Burke Company Limited is a Private Limited Company. The company registration number is 01134860. Berkeley Burke Company Limited has been working since 18 September 1973. The present status of the company is Active. The registered address of Berkeley Burke Company Limited is Berkeley Burke House Regent Street Leicester Le1 7br. . COX, Mark Antony is a Secretary of the company. BERKELEY, Grahame James Fitzhardinge is a Director of the company. CROXTON, Roger Edward is a Director of the company. DURANT, Anthony James is a Director of the company. EMERY, Andrew James William is a Director of the company. GOTCH, Nicola is a Director of the company. MEYER, Donald Detlef Friederich is a Director of the company. PRIESTLEY, Angela Mary is a Director of the company. STEEL, Kim Christine is a Director of the company. Director ANDRUSIER, Adrian Gilbert has been resigned. Director BANKS, Reginald Michael has been resigned. Director BEECH, Donald John has been resigned. Director BERKELEY, James Robert Fitzhardinge has been resigned. Director BERKELEY, James Robert Fitzhardinge has been resigned. Director ELLIS, Wayne has been resigned. Director HILLIER, Garry James has been resigned. Director MARTIN, Nigel Rodney has been resigned. Director MURRAY, Robert has been resigned. Director ROBERTS, Gareth Charles has been resigned. Director SANSONE, Giovanni Ciro has been resigned. Director SANTANEY, David Kenneth has been resigned. Director SHELTON, Peter Thomas has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors


Director
BERKELEY, Grahame James Fitzhardinge
Appointed Date: 01 November 1991
83 years old

Director
CROXTON, Roger Edward
Appointed Date: 09 August 1993
65 years old

Director
DURANT, Anthony James
Appointed Date: 12 November 2007
74 years old

Director
EMERY, Andrew James William
Appointed Date: 01 July 2014
68 years old

Director
GOTCH, Nicola
Appointed Date: 01 September 2014
51 years old

Director
MEYER, Donald Detlef Friederich
Appointed Date: 01 January 2002
66 years old

Director
PRIESTLEY, Angela Mary
Appointed Date: 28 July 1999
64 years old

Director
STEEL, Kim Christine
Appointed Date: 01 February 2008
66 years old

Resigned Directors

Director
ANDRUSIER, Adrian Gilbert
Resigned: 02 October 2009
Appointed Date: 04 May 2004
82 years old

Director
BANKS, Reginald Michael
Resigned: 31 December 2003
Appointed Date: 16 January 1998
85 years old

Director
BEECH, Donald John
Resigned: 17 November 1993
64 years old

Director
BERKELEY, James Robert Fitzhardinge
Resigned: 01 March 2013
Appointed Date: 01 January 2009
59 years old

Director
BERKELEY, James Robert Fitzhardinge
Resigned: 23 September 2008
Appointed Date: 01 July 2001
59 years old

Director
ELLIS, Wayne
Resigned: 31 August 2007
Appointed Date: 20 January 2005
60 years old

Director
HILLIER, Garry James
Resigned: 15 October 2004
Appointed Date: 04 May 2004
67 years old

Director
MARTIN, Nigel Rodney
Resigned: 23 September 2008
82 years old

Director
MURRAY, Robert
Resigned: 15 June 2007
Appointed Date: 13 April 1992
69 years old

Director
ROBERTS, Gareth Charles
Resigned: 01 July 2014
Appointed Date: 01 July 2005
63 years old

Director
SANSONE, Giovanni Ciro
Resigned: 30 April 2016
Appointed Date: 01 June 2011
66 years old

Director
SANTANEY, David Kenneth
Resigned: 23 November 2012
Appointed Date: 01 October 2004
62 years old

Director
SHELTON, Peter Thomas
Resigned: 30 June 2008
78 years old

Persons With Significant Control

Mr Grahame James Fitzhardinge Berkeley
Notified on: 6 April 2016
83 years old
Nature of control: Has significant influence or control

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

BERKELEY, BURKE & COMPANY LIMITED Events

04 Nov 2016
Confirmation statement made on 4 November 2016 with updates
04 Nov 2016
Confirmation statement made on 1 November 2016 with updates
07 Jun 2016
Termination of appointment of Giovanni Ciro Sansone as a director on 30 April 2016
28 Jan 2016
Accounts for a small company made up to 30 June 2015
13 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 50,000

...
... and 114 more events
28 May 1986
Return made up to 06/03/86; full list of members

28 May 1986
Secretary resigned;new secretary appointed;director resigned

05 Aug 1975
Company name changed\certificate issued on 05/08/75
19 Feb 1974
Company name changed\certificate issued on 19/02/74
18 Sep 1973
Incorporation

BERKELEY, BURKE & COMPANY LIMITED Charges

20 October 1982
Debenture
Delivered: 27 October 1982
Status: Satisfied on 16 September 1994
Persons entitled: Williams & Glyn's Bank PLC.
Description: Fixed and floating charge on undertaking and all property…