BERKELEY BURKE GROUP LIMITED
LEICESTER VERY NEWCO LIMITED DERESFORD LIMITED

Hellopages » Leicestershire » Leicester » LE1 7BR
Company number 04136164
Status Active
Incorporation Date 5 January 2001
Company Type Private Limited Company
Address BERKELEY BURKE HOUSE REGENT STREET, LEICESTER, LEICESTER, LEICESTERSHIRE, LE1 7BR
Home Country United Kingdom
Nature of Business 66110 - Administration of financial markets
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Accounts for a small company made up to 30 June 2015; Annual return made up to 13 January 2016 with full list of shareholders Statement of capital on 2016-01-18 GBP 437,500 . The most likely internet sites of BERKELEY BURKE GROUP LIMITED are www.berkeleyburkegroup.co.uk, and www.berkeley-burke-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Berkeley Burke Group Limited is a Private Limited Company. The company registration number is 04136164. Berkeley Burke Group Limited has been working since 05 January 2001. The present status of the company is Active. The registered address of Berkeley Burke Group Limited is Berkeley Burke House Regent Street Leicester Leicester Leicestershire Le1 7br. . COX, Mark Antony is a Secretary of the company. BERKELEY, Elaine Veronica is a Director of the company. BERKELEY, Grahame James Fitzhardinge is a Director of the company. DURANT, Anthony James is a Director of the company. Secretary HUGHES, Robert has been resigned. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Director BOX, Kevin has been resigned. Director MAKIN, Nicholas Alan has been resigned. Nominee Director ALPHA DIRECT LIMITED has been resigned. The company operates in "Administration of financial markets".


Current Directors

Secretary
COX, Mark Antony
Appointed Date: 07 November 2003

Director
BERKELEY, Elaine Veronica
Appointed Date: 18 October 2012
82 years old

Director
BERKELEY, Grahame James Fitzhardinge
Appointed Date: 15 October 2003
83 years old

Director
DURANT, Anthony James
Appointed Date: 18 October 2012
74 years old

Resigned Directors

Secretary
HUGHES, Robert
Resigned: 15 October 2003
Appointed Date: 02 May 2001

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 02 May 2001
Appointed Date: 05 January 2001

Director
BOX, Kevin
Resigned: 15 October 2003
Appointed Date: 11 September 2003
68 years old

Director
MAKIN, Nicholas Alan
Resigned: 11 September 2003
Appointed Date: 02 May 2001
77 years old

Nominee Director
ALPHA DIRECT LIMITED
Resigned: 02 May 2001
Appointed Date: 05 January 2001

Persons With Significant Control

Mr Grahame James Fitzhardinge Berkeley
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BERKELEY BURKE GROUP LIMITED Events

12 Jan 2017
Confirmation statement made on 12 January 2017 with updates
27 Jan 2016
Accounts for a small company made up to 30 June 2015
18 Jan 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 437,500

20 Feb 2015
Accounts for a small company made up to 30 June 2014
14 Jan 2015
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 437,500

...
... and 56 more events
19 Feb 2002
Registered office changed on 19/02/02 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP
07 Jun 2001
Secretary resigned
07 Jun 2001
Director resigned
09 May 2001
Company name changed deresford LIMITED\certificate issued on 09/05/01
05 Jan 2001
Incorporation

BERKELEY BURKE GROUP LIMITED Charges

2 December 2003
Debenture
Delivered: 12 December 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…