BERRYMANS LACE MAWER SERVICE COMPANY
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 2NU
Company number 02995501
Status Active
Incorporation Date 23 November 1994
Company Type Private Unlimited Company
Address BERRYMANS LACE MAWER LLP, KINGS HOUSE, 42 KING STREET WEST, MANCHESTER, M3 2NU
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Appointment of Mr Michael Jeremy Brown as a director on 31 March 2017; Termination of appointment of Andrew Mark Relton as a director on 31 March 2017; Confirmation statement made on 23 October 2016 with updates. The most likely internet sites of BERRYMANS LACE MAWER SERVICE COMPANY are www.berrymanslacemawerservice.co.uk, and www.berrymans-lace-mawer-service.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4.4 miles; to Chassen Road Rail Station is 5.5 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Berrymans Lace Mawer Service Company is a Private Unlimited Company. The company registration number is 02995501. Berrymans Lace Mawer Service Company has been working since 23 November 1994. The present status of the company is Active. The registered address of Berrymans Lace Mawer Service Company is Berrymans Lace Mawer Llp Kings House 42 King Street West Manchester M3 2nu. . WILLIAMS, Vivienne Elizabeth is a Secretary of the company. ALLISON, Gary Mark is a Director of the company. BROWN, Michael Jeremy is a Director of the company. WILLIAMS, Vivienne Elizabeth is a Director of the company. Secretary BROWN, Michael Jeremy has been resigned. Secretary CAPSTICK, Charlotte Mary has been resigned. Secretary LESSER, Maxwell Edward has been resigned. Director BROWN, Michael Jeremy has been resigned. Director BRUFFELL, Martin Stallard has been resigned. Director CAPSTICK, Charlotte Mary has been resigned. Director HAWKINS, Catherine Mary has been resigned. Director HOLTHAM, Diana has been resigned. Director LONSDALE, Keith Alan John has been resigned. Director OLIVER, Timothy Gerald has been resigned. Director PETHER, Michael has been resigned. Director RELTON, Andrew Mark has been resigned. Director RENOUF, Terence John has been resigned. Director RENOUF, Terence John has been resigned. Director RODEN, Nigel Edward has been resigned. Director SWAN, Michael Robert has been resigned. Director TAYLOR, Paul Julian has been resigned. Director WIGGIN, Christopher Charles has been resigned. Director WILCOX, Kevin Aidan has been resigned. Director WILKINSON, David Withers has been resigned. Director WILSON, Rodney Allan has been resigned. The company operates in "Combined office administrative service activities".


Current Directors

Secretary
WILLIAMS, Vivienne Elizabeth
Appointed Date: 01 November 2011

Director
ALLISON, Gary Mark
Appointed Date: 10 May 2010
62 years old

Director
BROWN, Michael Jeremy
Appointed Date: 31 March 2017
64 years old

Director
WILLIAMS, Vivienne Elizabeth
Appointed Date: 01 November 2011
61 years old

Resigned Directors

Secretary
BROWN, Michael Jeremy
Resigned: 01 November 2011
Appointed Date: 10 May 2010

Secretary
CAPSTICK, Charlotte Mary
Resigned: 10 May 2010
Appointed Date: 31 May 1996

Secretary
LESSER, Maxwell Edward
Resigned: 31 May 1996
Appointed Date: 23 November 1994

Director
BROWN, Michael Jeremy
Resigned: 01 November 2011
Appointed Date: 10 May 2010
64 years old

Director
BRUFFELL, Martin Stallard
Resigned: 06 June 2008
Appointed Date: 27 April 1995
70 years old

Director
CAPSTICK, Charlotte Mary
Resigned: 10 May 2010
Appointed Date: 27 April 1995
67 years old

Director
HAWKINS, Catherine Mary
Resigned: 10 May 2010
Appointed Date: 02 September 1996
65 years old

Director
HOLTHAM, Diana
Resigned: 28 January 2000
Appointed Date: 27 April 1995
69 years old

Director
LONSDALE, Keith Alan John
Resigned: 01 November 2013
Appointed Date: 10 May 2010
61 years old

Director
OLIVER, Timothy Gerald
Resigned: 30 April 2001
Appointed Date: 02 September 1996
65 years old

Director
PETHER, Michael
Resigned: 10 May 2010
Appointed Date: 09 September 1997
61 years old

Director
RELTON, Andrew Mark
Resigned: 31 March 2017
Appointed Date: 10 May 2010
65 years old

Director
RENOUF, Terence John
Resigned: 22 September 2014
Appointed Date: 01 November 2013
65 years old

Director
RENOUF, Terence John
Resigned: 10 May 2010
Appointed Date: 02 September 1996
65 years old

Director
RODEN, Nigel Edward
Resigned: 26 October 2005
Appointed Date: 26 August 1997
79 years old

Director
SWAN, Michael Robert
Resigned: 01 June 1998
Appointed Date: 23 November 1994
78 years old

Director
TAYLOR, Paul Julian
Resigned: 26 October 2005
Appointed Date: 23 November 1994
80 years old

Director
WIGGIN, Christopher Charles
Resigned: 10 May 2010
Appointed Date: 02 September 1996
71 years old

Director
WILCOX, Kevin Aidan
Resigned: 24 November 2000
Appointed Date: 26 August 1997
68 years old

Director
WILKINSON, David Withers
Resigned: 16 November 2000
Appointed Date: 27 April 1995
69 years old

Director
WILSON, Rodney Allan
Resigned: 10 May 2010
Appointed Date: 26 August 1997
69 years old

BERRYMANS LACE MAWER SERVICE COMPANY Events

10 May 2017
Appointment of Mr Michael Jeremy Brown as a director on 31 March 2017
09 May 2017
Termination of appointment of Andrew Mark Relton as a director on 31 March 2017
03 Nov 2016
Confirmation statement made on 23 October 2016 with updates
19 Oct 2016
Full accounts made up to 31 March 2016
10 Dec 2015
Full accounts made up to 31 March 2015
...
... and 92 more events
24 May 1995
New director appointed
24 May 1995
New director appointed
24 May 1995
New director appointed
19 Dec 1994
Accounting reference date notified as 31/01

23 Nov 1994
Incorporation