BERKELEY MANAGEMENT SERVICES LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE1 5BD

Company number 02797439
Status Active
Incorporation Date 9 March 1993
Company Type Private Limited Company
Address NORWICH HOUSE, 22-30 HORSEFAIR STREET, LEICESTER, LEICESTERSHIRE, LE1 5BD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 19 January 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 81,426 . The most likely internet sites of BERKELEY MANAGEMENT SERVICES LIMITED are www.berkeleymanagementservices.co.uk, and www.berkeley-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. Berkeley Management Services Limited is a Private Limited Company. The company registration number is 02797439. Berkeley Management Services Limited has been working since 09 March 1993. The present status of the company is Active. The registered address of Berkeley Management Services Limited is Norwich House 22 30 Horsefair Street Leicester Leicestershire Le1 5bd. . STORER, Richard is a Secretary of the company. HARRIS, Paul Raymond is a Director of the company. NICOL, Ian Trevor is a Director of the company. STORER, Richard James is a Director of the company. Secretary AUSTEN, Graham Norman has been resigned. Nominee Secretary BREWER, Suzanne has been resigned. Secretary BROMWICH, Michael Trevor has been resigned. Secretary SMITH, Kenneth William has been resigned. Director AUSTEN, Graham Norman has been resigned. Director BANBURY, Martin James has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director CLARKE, John Ashley has been resigned. Director LOCKYER, Clifford Philip has been resigned. Director SMITH, Kenneth William has been resigned. Director WHITE, Brian has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
STORER, Richard
Appointed Date: 30 April 2009

Director
HARRIS, Paul Raymond
Appointed Date: 02 June 2006
56 years old

Director
NICOL, Ian Trevor
Appointed Date: 02 June 2006
77 years old

Director
STORER, Richard James
Appointed Date: 16 June 2015
48 years old

Resigned Directors

Secretary
AUSTEN, Graham Norman
Resigned: 30 April 2009
Appointed Date: 06 February 2006

Nominee Secretary
BREWER, Suzanne
Resigned: 10 March 1993
Appointed Date: 09 March 1993

Secretary
BROMWICH, Michael Trevor
Resigned: 06 February 2006
Appointed Date: 05 July 2000

Secretary
SMITH, Kenneth William
Resigned: 05 July 2000
Appointed Date: 10 March 1993

Director
AUSTEN, Graham Norman
Resigned: 10 June 2008
Appointed Date: 06 February 2006
82 years old

Director
BANBURY, Martin James
Resigned: 06 February 2006
Appointed Date: 05 June 1995
72 years old

Nominee Director
BREWER, Kevin, Dr
Resigned: 10 March 1993
Appointed Date: 09 March 1993
73 years old

Director
CLARKE, John Ashley
Resigned: 27 March 2015
Appointed Date: 02 June 2006
64 years old

Director
LOCKYER, Clifford Philip
Resigned: 02 March 2006
Appointed Date: 10 March 1993
76 years old

Director
SMITH, Kenneth William
Resigned: 05 July 2000
Appointed Date: 18 December 1995
90 years old

Director
WHITE, Brian
Resigned: 15 February 2010
Appointed Date: 05 June 1995
80 years old

Persons With Significant Control

Ghc Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BERKELEY MANAGEMENT SERVICES LIMITED Events

28 Feb 2017
Confirmation statement made on 19 January 2017 with updates
02 Sep 2016
Accounts for a dormant company made up to 31 December 2015
24 Feb 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 81,426

23 Sep 2015
Appointment of Mr Richard James Storer as a director on 16 June 2015
20 May 2015
Full accounts made up to 31 December 2014
...
... and 86 more events
25 Mar 1993
Director resigned

25 Mar 1993
Secretary resigned

25 Mar 1993
Registered office changed on 25/03/93 from: somerset house temple street brmingham w mids B2 5DN

25 Mar 1993
Ad 10/03/93--------- £ si 1@1=1 £ ic 2/3

09 Mar 1993
Incorporation