BURN STEWART (BERKELEY) LIMITED
RICHMOND

Hellopages » Greater London » Richmond upon Thames » TW9 2JY

Company number 00622101
Status Active
Incorporation Date 2 March 1959
Company Type Private Limited Company
Address AVALON HOUSE, 72 LOWER MORTLAKE ROAD, RICHMOND, ENGLAND, TW9 2JY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 9 March 2017 with updates; Registered office address changed from Wellington House 209-217 High Street Hampton Hill Middlesex TW12 1NP to Avalon House 72 Lower Mortlake Road Richmond TW9 2JY on 5 October 2016. The most likely internet sites of BURN STEWART (BERKELEY) LIMITED are www.burnstewartberkeley.co.uk, and www.burn-stewart-berkeley.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and seven months. Burn Stewart Berkeley Limited is a Private Limited Company. The company registration number is 00622101. Burn Stewart Berkeley Limited has been working since 02 March 1959. The present status of the company is Active. The registered address of Burn Stewart Berkeley Limited is Avalon House 72 Lower Mortlake Road Richmond England Tw9 2jy. . SPY, Karen is a Secretary of the company. THORNTON, Fraser John is a Director of the company. Secretary MCKELVIE, Gordon Campbell has been resigned. Secretary STIRRAT, James Campbell Muir has been resigned. Secretary STIRRAT, James Campbell Muir has been resigned. Director CAMPBELL, James Stephen has been resigned. Director HENHAM, Robert Percival Ernest has been resigned. Director STIRRAT, James Campbell Muir has been resigned. Director THORNTON, William has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SPY, Karen
Appointed Date: 30 April 2014

Director
THORNTON, Fraser John
Appointed Date: 01 October 2006
56 years old

Resigned Directors

Secretary
MCKELVIE, Gordon Campbell
Resigned: 01 March 1999
Appointed Date: 16 November 1992

Secretary
STIRRAT, James Campbell Muir
Resigned: 30 April 2014
Appointed Date: 01 March 1999

Secretary
STIRRAT, James Campbell Muir
Resigned: 16 November 1992

Director
CAMPBELL, James Stephen
Resigned: 01 October 2006
Appointed Date: 17 January 2003
77 years old

Director
HENHAM, Robert Percival Ernest
Resigned: 28 February 1994
97 years old

Director
STIRRAT, James Campbell Muir
Resigned: 30 April 2014
76 years old

Director
THORNTON, William
Resigned: 30 December 2002
84 years old

Persons With Significant Control

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

BURN STEWART (BERKELEY) LIMITED Events

05 Apr 2017
Accounts for a dormant company made up to 30 June 2016
22 Mar 2017
Confirmation statement made on 9 March 2017 with updates
05 Oct 2016
Registered office address changed from Wellington House 209-217 High Street Hampton Hill Middlesex TW12 1NP to Avalon House 72 Lower Mortlake Road Richmond TW9 2JY on 5 October 2016
31 Mar 2016
Accounts for a dormant company made up to 30 June 2015
24 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 40,000

...
... and 90 more events
16 Feb 1988
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

01 Dec 1987
Full accounts made up to 31 December 1986

29 Jan 1987
Director resigned

06 Dec 1986
Return made up to 02/07/86; full list of members

07 Jun 1986
Full accounts made up to 31 December 1985

BURN STEWART (BERKELEY) LIMITED Charges

27 January 1986
Fixed and floating charge
Delivered: 30 January 1986
Status: Satisfied on 17 December 1991
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over undertaking and all…