BEROL LIMITED
LICHFIELD

Hellopages » Staffordshire » Lichfield » WS13 8SS
Company number 03141088
Status Active
Incorporation Date 22 December 1995
Company Type Private Limited Company
Address C/O NEWELL RUBBERMAID HALIFAX AVENUE, FRADLEY PARK, LICHFIELD, STAFFORDSHIRE, WS13 8SS
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Appointment of Mr. Mark Weston Johnson as a director on 31 March 2017; Termination of appointment of Michael Richard Peterson as a director on 31 March 2017; Termination of appointment of Michael Richard Peterson as a director on 31 March 2017. The most likely internet sites of BEROL LIMITED are www.berol.co.uk, and www.berol.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. The distance to to Blake Street Rail Station is 7.8 miles; to Butlers Lane Rail Station is 8.6 miles; to Burton-on-Trent Rail Station is 8.7 miles; to Four Oaks Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Berol Limited is a Private Limited Company. The company registration number is 03141088. Berol Limited has been working since 22 December 1995. The present status of the company is Active. The registered address of Berol Limited is C O Newell Rubbermaid Halifax Avenue Fradley Park Lichfield Staffordshire Ws13 8ss. . JOHNSON, Mark Weston is a Director of the company. Secretary DELSAUT, Philippe Patrick Andre has been resigned. Secretary HOWLETT, Michael John has been resigned. Secretary LEWIS, Edward Graham has been resigned. Secretary POPE, Udo Griffiths has been resigned. Director BANKS, Bernard David has been resigned. Director BOWMAN, Jonathan Christopher has been resigned. Director DELSAUT, Philippe Patrick Andre has been resigned. Director GOVER, Stephen John has been resigned. Director GRANT, Steven Richard has been resigned. Director GREEN, Caroline Jane has been resigned. Director LEWIS, Edward Graham has been resigned. Director MARTIN, Douglas has been resigned. Director MATSCHULLAT, Dale Lewis has been resigned. Director PETERSON, Michael Richard has been resigned. Director STIPANCICH, John Kenneth has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
JOHNSON, Mark Weston
Appointed Date: 31 March 2017
49 years old

Resigned Directors

Secretary
DELSAUT, Philippe Patrick Andre
Resigned: 01 April 2012
Appointed Date: 31 July 2008

Secretary
HOWLETT, Michael John
Resigned: 31 July 2008
Appointed Date: 22 November 1999

Secretary
LEWIS, Edward Graham
Resigned: 23 November 1999
Appointed Date: 18 August 1997

Secretary
POPE, Udo Griffiths
Resigned: 18 August 1997
Appointed Date: 22 December 1995

Director
BANKS, Bernard David
Resigned: 06 July 1998
Appointed Date: 18 August 1997
81 years old

Director
BOWMAN, Jonathan Christopher
Resigned: 10 November 1998
Appointed Date: 18 August 1997
80 years old

Director
DELSAUT, Philippe Patrick Andre
Resigned: 01 April 2012
Appointed Date: 28 February 2008
56 years old

Director
GOVER, Stephen John
Resigned: 12 September 2003
Appointed Date: 27 March 2002
70 years old

Director
GRANT, Steven Richard
Resigned: 18 August 1997
Appointed Date: 22 December 1995
66 years old

Director
GREEN, Caroline Jane
Resigned: 22 November 1999
Appointed Date: 16 December 1998
62 years old

Director
LEWIS, Edward Graham
Resigned: 27 March 2002
Appointed Date: 18 August 1997
84 years old

Director
MARTIN, Douglas
Resigned: 28 February 2008
Appointed Date: 12 September 2003
63 years old

Director
MATSCHULLAT, Dale Lewis
Resigned: 31 December 2009
Appointed Date: 12 September 2003
80 years old

Director
PETERSON, Michael Richard
Resigned: 31 March 2017
Appointed Date: 30 September 2015
60 years old

Director
STIPANCICH, John Kenneth
Resigned: 30 September 2015
Appointed Date: 04 February 2010
57 years old

Persons With Significant Control

Newell (1995)
Notified on: 28 July 2016
Nature of control: Ownership of shares – 75% or more

BEROL LIMITED Events

06 Apr 2017
Appointment of Mr. Mark Weston Johnson as a director on 31 March 2017
06 Apr 2017
Termination of appointment of Michael Richard Peterson as a director on 31 March 2017
06 Apr 2017
Termination of appointment of Michael Richard Peterson as a director on 31 March 2017
22 Dec 2016
Confirmation statement made on 22 December 2016 with updates
08 Oct 2016
Full accounts made up to 31 December 2015
...
... and 96 more events
18 Apr 1997
Company name changed sanford uk LIMITED\certificate issued on 21/04/97
09 Jan 1997
Return made up to 22/12/96; full list of members
29 Aug 1996
Accounting reference date notified as 30/11
18 Apr 1996
Company name changed fleetness 224 LIMITED\certificate issued on 19/04/96
22 Dec 1995
Incorporation