BERKELEY, BURKE (FINANCIAL SERVICES) LTD
LEICESTER

Hellopages » Leicestershire » Leicester » LE1 7BR
Company number 01230550
Status Active
Incorporation Date 21 October 1975
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 eight events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Director's details changed for Mr Zachary Luke Gallagher on 20 September 2016; Appointment of Mr Zachary Luke Gallagher as a director on 1 September 2016. The most likely internet sites of BERKELEY, BURKE (FINANCIAL SERVICES) LTD are www.berkeleyburkefinancialservices.co.uk, and www.berkeley-burke-financial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and four months. Berkeley Burke Financial Services Ltd is a Private Limited Company. The company registration number is 01230550. Berkeley Burke Financial Services Ltd has been working since 21 October 1975. The present status of the company is Active. The registered address of Berkeley Burke Financial Services Ltd 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. GALLAGHER, Zachary Luke is a Director of the company. GOTCH, Nicola is a Director of the company. STEEL, Kim Christine is a Director of the company. Director BEECH, Donald John has been resigned. Director GRIFFITHS, Andrew James has been resigned. Director LEGGE, David 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 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: 12 April 1996
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
GALLAGHER, Zachary Luke
Appointed Date: 01 September 2016
52 years old

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

Director
STEEL, Kim Christine
Appointed Date: 12 April 1996
66 years old

Resigned Directors

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

Director
GRIFFITHS, Andrew James
Resigned: 30 June 1999
Appointed Date: 27 October 1995
62 years old

Director
LEGGE, David James
Resigned: 31 October 2002
Appointed Date: 29 September 1999
61 years old

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

Director
MURRAY, Robert
Resigned: 15 June 2007
Appointed Date: 12 April 1996
69 years old

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

Director
SANTANEY, David Kenneth
Resigned: 23 November 2012
Appointed Date: 18 October 2002
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 (FINANCIAL SERVICES) LTD Events

04 Nov 2016
Confirmation statement made on 1 November 2016 with updates
20 Sep 2016
Director's details changed for Mr Zachary Luke Gallagher on 20 September 2016
07 Sep 2016
Appointment of Mr Zachary Luke Gallagher as a director on 1 September 2016
27 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 1,000

...
... and 98 more events
02 Sep 1987
Return made up to 31/12/85; full list of members

05 Jun 1987
Full accounts made up to 30 June 1986

21 Jun 1986
Return made up to 06/03/86; full list of members

28 May 1986
Full accounts made up to 30 June 1985

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

BERKELEY, BURKE (FINANCIAL SERVICES) LTD Charges

11 December 2003
Debenture
Delivered: 19 December 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 January 1994
Fixed and floating charge
Delivered: 8 January 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 October 1982
Debenture
Delivered: 27 October 1982
Status: Satisfied on 23 December 1994
Persons entitled: Williams & Glyn's Bank PLC
Description: Fixed & floating charges over the undertaking and all…
2 March 1976
Debenture
Delivered: 8 March 1976
Status: Outstanding
Persons entitled: Berkeley Burke (Holdings) Limited
Description: Undertaking and all property and assets present and future…