BERKELEY BURKE MACARTNEY & DOWIE LIMITED
LEICESTERSHIRE

Hellopages » Leicestershire » Leicester » LE1 7BR

Company number 04794464
Status Active
Incorporation Date 11 June 2003
Company Type Private Limited Company
Address BERKELEY BURKE HOUSE, REGENT, STREET, LEICESTER, LEICESTERSHIRE, LE1 7BR
Home Country United Kingdom
Nature of Business 65201 - Life reinsurance
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 13 September 2016 with updates; Accounts for a small company made up to 30 June 2015; Annual return made up to 13 September 2015 with full list of shareholders Statement of capital on 2015-09-21 GBP 2 . The most likely internet sites of BERKELEY BURKE MACARTNEY & DOWIE LIMITED are www.berkeleyburkemacartneydowie.co.uk, and www.berkeley-burke-macartney-dowie.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Berkeley Burke Macartney Dowie Limited is a Private Limited Company. The company registration number is 04794464. Berkeley Burke Macartney Dowie Limited has been working since 11 June 2003. The present status of the company is Active. The registered address of Berkeley Burke Macartney Dowie Limited is Berkeley Burke House Regent Street Leicester Leicestershire Le1 7br. . COX, Mark Antony is a Secretary of the company. BERKELEY, Grahame James Fitzhardinge 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. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director LINNECAR, Peter Charles Roland 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 "Life reinsurance".


Current Directors

Secretary
COX, Mark Antony
Appointed Date: 11 June 2003

Director
BERKELEY, Grahame James Fitzhardinge
Appointed Date: 11 June 2003
83 years old

Director
DURANT, Anthony James
Appointed Date: 18 September 2009
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

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 June 2003
Appointed Date: 11 June 2003

Director
LINNECAR, Peter Charles Roland
Resigned: 18 September 2009
Appointed Date: 11 June 2003
72 years old

Director
ROBERTS, Gareth Charles
Resigned: 01 July 2014
Appointed Date: 18 August 2011
63 years old

Director
SANTANEY, David Kenneth
Resigned: 23 November 2012
Appointed Date: 18 August 2011
61 years old

Director
SHELTON, Peter Thomas
Resigned: 18 September 2009
Appointed Date: 11 June 2003
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 MACARTNEY & DOWIE LIMITED Events

16 Sep 2016
Confirmation statement made on 13 September 2016 with updates
28 Jan 2016
Accounts for a small company made up to 30 June 2015
21 Sep 2015
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2

20 Feb 2015
Accounts for a small company made up to 30 June 2014
17 Sep 2014
Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2

...
... and 30 more events
11 Jul 2005
Return made up to 11/06/05; full list of members
07 Apr 2005
Accounts for a small company made up to 30 June 2004
06 Jul 2004
Return made up to 11/06/04; full list of members
12 Jun 2003
Secretary resigned
11 Jun 2003
Incorporation