MARK BERRYMAN DESIGN LIMITED
LYMINGTON

Hellopages » Hampshire » New Forest » SO41 5SS
Company number 06045628
Status Active
Incorporation Date 9 January 2007
Company Type Private Limited Company
Address THE OLD CHAPEL LYMINGTON ROAD, EAST END, LYMINGTON, HAMPSHIRE, SO41 5SS
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration forty events have happened. The last three records are Registration of charge 060456280003, created on 12 January 2017; Confirmation statement made on 9 January 2017 with updates; Registration of charge 060456280002, created on 5 January 2017. The most likely internet sites of MARK BERRYMAN DESIGN LIMITED are www.markberrymandesign.co.uk, and www.mark-berryman-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. The distance to to Netley Rail Station is 9.2 miles; to Redbridge Rail Station is 10 miles; to Bitterne Rail Station is 10.9 miles; to St Denys Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mark Berryman Design Limited is a Private Limited Company. The company registration number is 06045628. Mark Berryman Design Limited has been working since 09 January 2007. The present status of the company is Active. The registered address of Mark Berryman Design Limited is The Old Chapel Lymington Road East End Lymington Hampshire So41 5ss. . BERRYMAN, Charlotte May is a Director of the company. BERRYMAN, Mark is a Director of the company. Secretary BERRYMAN, James has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "specialised design activities".


Current Directors

Director
BERRYMAN, Charlotte May
Appointed Date: 31 July 2013
52 years old

Director
BERRYMAN, Mark
Appointed Date: 09 January 2007
55 years old

Resigned Directors

Secretary
BERRYMAN, James
Resigned: 19 December 2012
Appointed Date: 09 January 2007

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 09 January 2007
Appointed Date: 09 January 2007

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 09 January 2007
Appointed Date: 09 January 2007

Persons With Significant Control

Mr Mark Berryman
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Charlotte May Berryman
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MARK BERRYMAN DESIGN LIMITED Events

01 Feb 2017
Registration of charge 060456280003, created on 12 January 2017
14 Jan 2017
Confirmation statement made on 9 January 2017 with updates
05 Jan 2017
Registration of charge 060456280002, created on 5 January 2017
28 Oct 2016
Total exemption small company accounts made up to 31 March 2016
03 Feb 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100

...
... and 30 more events
22 Jan 2007
Secretary resigned
22 Jan 2007
Director resigned
22 Jan 2007
New secretary appointed
22 Jan 2007
New director appointed
09 Jan 2007
Incorporation

MARK BERRYMAN DESIGN LIMITED Charges

12 January 2017
Charge code 0604 5628 0003
Delivered: 1 February 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a first floor 745 ampress lane lymington…
5 January 2017
Charge code 0604 5628 0002
Delivered: 5 January 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
21 November 2012
Rent deposit deed
Delivered: 6 December 2012
Status: Outstanding
Persons entitled: Margaret Jane Wood and Terence Geoffrey Wood
Description: The rent deposit of £2,750.