BERKELEY MORGAN LIMITED
CENTRAL MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK9 3XL

Company number 02601046
Status Active
Incorporation Date 12 April 1991
Company Type Private Limited Company
Address JOHN ORMOND HOUSE, 899 SILBURY BOULEVARD, CENTRAL MILTON KEYNES, BUCKINGHAMSHIRE, MK9 3XL
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Confirmation statement made on 12 April 2017 with updates; Full accounts made up to 31 December 2016; Full accounts made up to 31 December 2015. The most likely internet sites of BERKELEY MORGAN LIMITED are www.berkeleymorgan.co.uk, and www.berkeley-morgan.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. Berkeley Morgan Limited is a Private Limited Company. The company registration number is 02601046. Berkeley Morgan Limited has been working since 12 April 1991. The present status of the company is Active. The registered address of Berkeley Morgan Limited is John Ormond House 899 Silbury Boulevard Central Milton Keynes Buckinghamshire Mk9 3xl. . MACE, Sarah Anne is a Secretary of the company. INGMAN, Simon Paul is a Director of the company. Secretary INGMAN, Simon Paul has been resigned. Secretary WARD, Andrew has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BRITTLE, Nigel has been resigned. Director EVANS, David Lawrence has been resigned. Director HARRISON, Hedley has been resigned. Director JONES, David Stanley Brennan has been resigned. Director KUHLER, Raymond Paul has been resigned. Director MILLAR, Charles Mcintosh has been resigned. Director PAGDEN, Andrew Stuart has been resigned. Director PARDOE, Jonathan Francis has been resigned. Director POLLARD, Michael Lewis has been resigned. Director ROONEY, Kenneth William has been resigned. Director SANDERS, Simon Barry has been resigned. Director TAYLOR, Alan has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Secretary
MACE, Sarah Anne
Appointed Date: 30 June 2014

Director
INGMAN, Simon Paul
Appointed Date: 01 July 1993
64 years old

Resigned Directors

Secretary
INGMAN, Simon Paul
Resigned: 30 June 2014
Appointed Date: 01 July 1993

Secretary
WARD, Andrew
Resigned: 01 July 1993
Appointed Date: 20 April 1991

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 12 April 1991
Appointed Date: 12 April 1991

Director
BRITTLE, Nigel
Resigned: 21 April 2011
Appointed Date: 02 February 2009
61 years old

Director
EVANS, David Lawrence
Resigned: 31 March 2003
Appointed Date: 08 February 2001
79 years old

Director
HARRISON, Hedley
Resigned: 31 August 2012
Appointed Date: 24 April 2006
67 years old

Director
JONES, David Stanley Brennan
Resigned: 31 January 2004
Appointed Date: 07 July 2003
61 years old

Director
KUHLER, Raymond Paul
Resigned: 17 January 2002
Appointed Date: 22 October 2001
65 years old

Director
MILLAR, Charles Mcintosh
Resigned: 02 January 2001
Appointed Date: 26 November 1997
68 years old

Director
PAGDEN, Andrew Stuart
Resigned: 01 September 2011
Appointed Date: 22 May 2007
60 years old

Director
PARDOE, Jonathan Francis
Resigned: 15 August 2006
62 years old

Director
POLLARD, Michael Lewis
Resigned: 23 June 2000
Appointed Date: 26 November 1997
58 years old

Director
ROONEY, Kenneth William
Resigned: 31 January 2014
Appointed Date: 01 December 2006
74 years old

Director
SANDERS, Simon Barry
Resigned: 28 February 2003
Appointed Date: 08 May 2001
61 years old

Director
TAYLOR, Alan
Resigned: 31 March 2004
Appointed Date: 07 July 2003
77 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 12 April 1991
Appointed Date: 12 April 1991

Persons With Significant Control

Berkeley Morgan Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BERKELEY MORGAN LIMITED Events

24 Apr 2017
Confirmation statement made on 12 April 2017 with updates
11 Apr 2017
Full accounts made up to 31 December 2016
13 May 2016
Full accounts made up to 31 December 2015
27 Apr 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 46,720

22 Jul 2015
Director's details changed for Simon Paul Ingman on 20 July 2015
...
... and 136 more events
10 Jun 1991
Ad 20/05/91--------- £ si [email protected]=37 £ ic 2/39

02 Jun 1991
New secretary appointed;director resigned

02 Jun 1991
Registered office changed on 02/06/91 from: 18 maple road leytonstone london E11

02 Jun 1991
Secretary resigned

12 Apr 1991
Incorporation

BERKELEY MORGAN LIMITED Charges

6 December 1999
Debenture
Delivered: 15 December 1999
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
7 December 1994
Rent deposit deed
Delivered: 10 December 1994
Status: Outstanding
Persons entitled: Skandia Life Assurance Company Limited
Description: Monies held in an interest bearing bank deposit account in…