BERKELEY STREET J V LIMITED
MALDON

Hellopages » Essex » Maldon » CM9 5QP

Company number 06920152
Status Active
Incorporation Date 1 June 2009
Company Type Private Limited Company
Address LAS PARTNERSHIP, THE RIVENDELL CENTRE THE RIVENDELL CENTRE, WHITE HORSE LANE, MALDON, ESSEX, ENGLAND, CM9 5QP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 1 ; Registered office address changed from C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England to C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 8 April 2016. The most likely internet sites of BERKELEY STREET J V LIMITED are www.berkeleystreetjv.co.uk, and www.berkeley-street-j-v.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and four months. Berkeley Street J V Limited is a Private Limited Company. The company registration number is 06920152. Berkeley Street J V Limited has been working since 01 June 2009. The present status of the company is Active. The registered address of Berkeley Street J V Limited is Las Partnership The Rivendell Centre The Rivendell Centre White Horse Lane Maldon Essex England Cm9 5qp. . HOWARD, Timothy Eugene is a Secretary of the company. MACKAY, Julia is a Director of the company. MACKAY, Rob is a Director of the company. Secretary QA REGISTRARS LIMITED has been resigned. Director COWAN, Graham Michael has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HOWARD, Timothy Eugene
Appointed Date: 01 June 2009

Director
MACKAY, Julia
Appointed Date: 01 June 2009
64 years old

Director
MACKAY, Rob
Appointed Date: 01 June 2009
70 years old

Resigned Directors

Secretary
QA REGISTRARS LIMITED
Resigned: 01 June 2009
Appointed Date: 01 June 2009

Director
COWAN, Graham Michael
Resigned: 01 June 2009
Appointed Date: 01 June 2009
82 years old

BERKELEY STREET J V LIMITED Events

27 Feb 2017
Accounts for a dormant company made up to 30 June 2016
06 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1

08 Apr 2016
Registered office address changed from C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England to C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 8 April 2016
06 Apr 2016
Registered office address changed from Suite 1 84 Broomfield Road Chelmsford Essex CM1 1SS to C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 6 April 2016
02 Mar 2016
Accounts for a dormant company made up to 30 June 2015
...
... and 13 more events
17 Jun 2009
Secretary appointed timothy eugene howard
03 Jun 2009
Registered office changed on 03/06/2009 from the studio st nicholas close elstree herts. WD6 3EW
02 Jun 2009
Appointment terminated secretary qa registrars LIMITED
02 Jun 2009
Appointment terminated director graham cowan
01 Jun 2009
Incorporation