BERKELEY MORGAN TRUSTEES LIMITED
CENTRAL MILTON KEYNES B.M. ASSET MANAGEMENT LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK9 3XL

Company number 03479263
Status Active
Incorporation Date 11 December 1997
Company Type Private Limited Company
Address JOHN ORMOND HOUSE, 899 SILBURY BOULEVARD, CENTRAL MILTON KEYNES, MK9 3XL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 11 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 11 December 2015 with full list of shareholders Statement of capital on 2015-12-17 GBP 10,000 . The most likely internet sites of BERKELEY MORGAN TRUSTEES LIMITED are www.berkeleymorgantrustees.co.uk, and www.berkeley-morgan-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. Berkeley Morgan Trustees Limited is a Private Limited Company. The company registration number is 03479263. Berkeley Morgan Trustees Limited has been working since 11 December 1997. The present status of the company is Active. The registered address of Berkeley Morgan Trustees Limited is John Ormond House 899 Silbury Boulevard Central Milton Keynes Mk9 3xl. . MACE, Sarah Anne is a Secretary of the company. INGMAN, Simon Paul is a Director of the company. Secretary BARBER, John Philip, Dr has been resigned. Secretary INGMAN, Simon Paul has been resigned. Secretary LUNDY, Stephen Paul has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director LUNDY, Stephen Paul has been resigned. Director PARDOE, Jonathan Francis has been resigned. Director POLLARD, Michael Lewis has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MACE, Sarah Anne
Appointed Date: 26 June 2014

Director
INGMAN, Simon Paul
Appointed Date: 27 March 2001
64 years old

Resigned Directors

Secretary
BARBER, John Philip, Dr
Resigned: 26 June 2014
Appointed Date: 15 August 2006

Secretary
INGMAN, Simon Paul
Resigned: 15 August 2006
Appointed Date: 18 July 2001

Secretary
LUNDY, Stephen Paul
Resigned: 18 July 2001
Appointed Date: 11 December 1997

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 11 December 1997
Appointed Date: 11 December 1997

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 11 December 1997
Appointed Date: 11 December 1997

Director
LUNDY, Stephen Paul
Resigned: 10 December 2006
Appointed Date: 11 December 1997
69 years old

Director
PARDOE, Jonathan Francis
Resigned: 15 August 2006
Appointed Date: 23 June 2000
62 years old

Director
POLLARD, Michael Lewis
Resigned: 23 June 2000
Appointed Date: 11 December 1997
58 years old

Persons With Significant Control

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

BERKELEY MORGAN TRUSTEES LIMITED Events

20 Dec 2016
Confirmation statement made on 11 December 2016 with updates
30 Jun 2016
Accounts for a dormant company made up to 31 December 2015
17 Dec 2015
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 10,000

22 Jul 2015
Director's details changed for Simon Paul Ingman on 20 July 2015
18 Jun 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 57 more events
17 Dec 1997
New secretary appointed;new director appointed
17 Dec 1997
New director appointed
17 Dec 1997
Director resigned
17 Dec 1997
Secretary resigned
11 Dec 1997
Incorporation

BERKELEY MORGAN TRUSTEES LIMITED Charges

20 November 2000
Debenture
Delivered: 23 November 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…