BERSER INTERNATIONAL CARGO SERVICES LIMITED
NEWCASTLE UNDER LYME

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 7JZ

Company number 02216751
Status Active
Incorporation Date 3 February 1988
Company Type Private Limited Company
Address LOOMER ROAD, CHESTERTON, NEWCASTLE UNDER LYME, STAFFORDSHIRE, ST5 7JZ
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Termination of appointment of Helen Scarratt as a secretary on 30 December 2016; Director's details changed for Robert Leon Marks on 23 December 2016; Confirmation statement made on 31 October 2016 with updates. The most likely internet sites of BERSER INTERNATIONAL CARGO SERVICES LIMITED are www.berserinternationalcargoservices.co.uk, and www.berser-international-cargo-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and nine months. Berser International Cargo Services Limited is a Private Limited Company. The company registration number is 02216751. Berser International Cargo Services Limited has been working since 03 February 1988. The present status of the company is Active. The registered address of Berser International Cargo Services Limited is Loomer Road Chesterton Newcastle Under Lyme Staffordshire St5 7jz. . MARKS, Robert Leon is a Director of the company. Secretary DE JONG, Arij has been resigned. Secretary MARKS, Robert Leon has been resigned. Secretary SCARRATT, Helen has been resigned. Director MARKS, Leonardus Cornelius has been resigned. Director MARKS, Remko Pieter Charles has been resigned. The company operates in "Freight transport by road".


Current Directors

Director
MARKS, Robert Leon
Appointed Date: 30 December 2002
53 years old

Resigned Directors

Secretary
DE JONG, Arij
Resigned: 31 August 2001

Secretary
MARKS, Robert Leon
Resigned: 01 March 2012
Appointed Date: 01 September 2001

Secretary
SCARRATT, Helen
Resigned: 30 December 2016
Appointed Date: 01 March 2012

Director
MARKS, Leonardus Cornelius
Resigned: 29 December 2002
85 years old

Director
MARKS, Remko Pieter Charles
Resigned: 31 December 2012
Appointed Date: 30 December 2002
56 years old

Persons With Significant Control

Marks Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BERSER INTERNATIONAL CARGO SERVICES LIMITED Events

11 Jan 2017
Termination of appointment of Helen Scarratt as a secretary on 30 December 2016
23 Dec 2016
Director's details changed for Robert Leon Marks on 23 December 2016
04 Nov 2016
Confirmation statement made on 31 October 2016 with updates
07 Jul 2016
Total exemption small company accounts made up to 31 December 2015
04 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2,002

...
... and 82 more events
30 Mar 1988
Company name changed\certificate issued on 30/03/88
14 Mar 1988
Registered office changed on 14/03/88 from: 2 baches street london N1 6UB

14 Mar 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Mar 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Feb 1988
Incorporation