BERKELEY EXPLORATION LIMITED
NEWCASTLE UPON TYNE COBCO 805 LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 4JE
Company number 05938543
Status Active
Incorporation Date 18 September 2006
Company Type Private Limited Company
Address THIRD FLOOR CITYGATE, ST JAMES BOULEVARD, NEWCASTLE UPON TYNE, NE1 4JE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 18 September 2016 with updates; Full accounts made up to 30 June 2015. The most likely internet sites of BERKELEY EXPLORATION LIMITED are www.berkeleyexploration.co.uk, and www.berkeley-exploration.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Berkeley Exploration Limited is a Private Limited Company. The company registration number is 05938543. Berkeley Exploration Limited has been working since 18 September 2006. The present status of the company is Active. The registered address of Berkeley Exploration Limited is Third Floor Citygate St James Boulevard Newcastle Upon Tyne Ne1 4je. . BROWNE, Dylan is a Secretary of the company. BEHETS, Robert Arthur is a Director of the company. ROSS, James Robert Holland is a Director of the company. Secretary CRANSWICK, Shane Lyndon has been resigned. Secretary MCGHIE, Clinton Wade has been resigned. Secretary MCGHIE, Clinton Wade has been resigned. Secretary MIDDLEMAS, Robert Samuel has been resigned. Secretary COBBETTS (SECRETARIAL) LIMITED has been resigned. Director CRANSWICK, Shane Lyndon has been resigned. Director JAMES, Brendan has been resigned. Director MCGHIE, Clinton Wade has been resigned. Director STALKER, John has been resigned. Director SYME, Matthew Gordon has been resigned. Director YELLAND, Russell Scott has been resigned. Director COBBETTS (DIRECTOR) LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BROWNE, Dylan
Appointed Date: 29 October 2015

Director
BEHETS, Robert Arthur
Appointed Date: 05 July 2012
60 years old

Director
ROSS, James Robert Holland
Appointed Date: 29 June 2011
85 years old

Resigned Directors

Secretary
CRANSWICK, Shane Lyndon
Resigned: 28 September 2007
Appointed Date: 02 November 2006

Secretary
MCGHIE, Clinton Wade
Resigned: 28 October 2015
Appointed Date: 05 July 2012

Secretary
MCGHIE, Clinton Wade
Resigned: 29 June 2011
Appointed Date: 28 September 2007

Secretary
MIDDLEMAS, Robert Samuel
Resigned: 05 July 2012
Appointed Date: 29 June 2011

Secretary
COBBETTS (SECRETARIAL) LIMITED
Resigned: 02 November 2006
Appointed Date: 18 September 2006

Director
CRANSWICK, Shane Lyndon
Resigned: 28 September 2007
Appointed Date: 02 November 2006
47 years old

Director
JAMES, Brendan
Resigned: 05 July 2012
Appointed Date: 29 June 2011
51 years old

Director
MCGHIE, Clinton Wade
Resigned: 29 June 2011
Appointed Date: 28 September 2007
47 years old

Director
STALKER, John
Resigned: 05 July 2012
Appointed Date: 05 April 2010
74 years old

Director
SYME, Matthew Gordon
Resigned: 05 March 2010
Appointed Date: 02 November 2006
59 years old

Director
YELLAND, Russell Scott
Resigned: 29 June 2011
Appointed Date: 15 April 2009
64 years old

Director
COBBETTS (DIRECTOR) LIMITED
Resigned: 02 November 2006
Appointed Date: 18 September 2006

Persons With Significant Control

Berkeley Energia Limited
Notified on: 11 September 2016
Nature of control: Ownership of shares – 75% or more

BERKELEY EXPLORATION LIMITED Events

07 Apr 2017
Full accounts made up to 30 June 2016
22 Sep 2016
Confirmation statement made on 18 September 2016 with updates
08 Apr 2016
Full accounts made up to 30 June 2015
24 Nov 2015
Termination of appointment of Clinton Wade Mcghie as a secretary on 28 October 2015
24 Nov 2015
Appointment of Mr Dylan Browne as a secretary on 29 October 2015
...
... and 48 more events
30 Nov 2006
Registered office changed on 30/11/06 from: ship canal house king street manchester M2 4WB
30 Nov 2006
New director appointed
30 Nov 2006
New secretary appointed;new director appointed
12 Oct 2006
Company name changed cobco 805 LIMITED\certificate issued on 12/10/06
18 Sep 2006
Incorporation