GREENSTREET BERMAN LIMITED
READING

Hellopages » Berkshire » Reading » RG1 8LS

Company number 03281935
Status Active
Incorporation Date 21 November 1996
Company Type Private Limited Company
Address JAMES COWPER KRESTON 8TH FLOOR SOUTH, READING BRIDGE HOUSE, GEORGE STREET, READING, ENGLAND, RG1 8LS
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 21 November 2016 with updates; Registered office address changed from Greenstreet Berman Ltd C/O James Cowper 3 Wesley Gate Queens Road Reading RG1 4AP to James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS on 18 February 2016. The most likely internet sites of GREENSTREET BERMAN LIMITED are www.greenstreetberman.co.uk, and www.greenstreet-berman.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. Greenstreet Berman Limited is a Private Limited Company. The company registration number is 03281935. Greenstreet Berman Limited has been working since 21 November 1996. The present status of the company is Active. The registered address of Greenstreet Berman Limited is James Cowper Kreston 8th Floor South Reading Bridge House George Street Reading England Rg1 8ls. . BERMAN, Alison Mary is a Secretary of the company. BERMAN, Jonathan Victor Frank is a Director of the company. WRIGHT, Michael Stephen is a Director of the company. Secretary COLLIER, Geoffrey David has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COLLIER, Geoffrey David has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
BERMAN, Alison Mary
Appointed Date: 07 January 2004

Director
BERMAN, Jonathan Victor Frank
Appointed Date: 12 December 1996
70 years old

Director
WRIGHT, Michael Stephen
Appointed Date: 06 April 2004
62 years old

Resigned Directors

Secretary
COLLIER, Geoffrey David
Resigned: 07 January 2004
Appointed Date: 12 December 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 December 1996
Appointed Date: 21 November 1996

Director
COLLIER, Geoffrey David
Resigned: 07 January 2004
Appointed Date: 12 December 1996
69 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 December 1996
Appointed Date: 21 November 1996

Persons With Significant Control

Mr Jonathan Victor Frank Berman
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Stephen Wright Bsc Msc
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GREENSTREET BERMAN LIMITED Events

13 Dec 2016
Total exemption small company accounts made up to 30 April 2016
01 Dec 2016
Confirmation statement made on 21 November 2016 with updates
18 Feb 2016
Registered office address changed from Greenstreet Berman Ltd C/O James Cowper 3 Wesley Gate Queens Road Reading RG1 4AP to James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS on 18 February 2016
23 Nov 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 85

21 Nov 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 60 more events
08 Jan 1997
New secretary appointed;new director appointed
08 Jan 1997
Director resigned
08 Jan 1997
New director appointed
08 Jan 1997
Registered office changed on 08/01/97 from: 1 mitchell lane bristol BS1 6BU
21 Nov 1996
Incorporation

GREENSTREET BERMAN LIMITED Charges

16 September 2009
Rent deposit deed
Delivered: 29 September 2009
Status: Outstanding
Persons entitled: British Overseas Bank Nominees Limited and Wgtc Nominees Limited
Description: £17,312.50 together with an amount equivalent to the vat…
18 March 2003
Debenture
Delivered: 21 March 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 April 2002
Rent deposit deed
Delivered: 17 April 2002
Status: Outstanding
Persons entitled: Daejan (Taunton) Limited
Description: £5,728.50 standing to the credit of a deposit account…
17 May 2001
Rent deposit deed
Delivered: 26 May 2001
Status: Outstanding
Persons entitled: Daejan (Taunton) Limited
Description: Five thousand seven hundred and twenty eight pounds fifty…
17 April 2000
Rent deposit deed
Delivered: 21 April 2000
Status: Outstanding
Persons entitled: Daejan (Taunton) Limited
Description: £5,410.