BERKELEY RESOURCE SOLUTIONS LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S35 2PH

Company number 05004131
Status Active
Incorporation Date 29 December 2003
Company Type Private Limited Company
Address SECOND FLOOR SIR WILFRID NEWTON HOUSE THORNCLIFFE PARK, CHAPELTOWN, SHEFFIELD, SOUTH YORKS, S35 2PH
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 26 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 1 . The most likely internet sites of BERKELEY RESOURCE SOLUTIONS LIMITED are www.berkeleyresourcesolutions.co.uk, and www.berkeley-resource-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Berkeley Resource Solutions Limited is a Private Limited Company. The company registration number is 05004131. Berkeley Resource Solutions Limited has been working since 29 December 2003. The present status of the company is Active. The registered address of Berkeley Resource Solutions Limited is Second Floor Sir Wilfrid Newton House Thorncliffe Park Chapeltown Sheffield South Yorks S35 2ph. . SPEDDING, Katharine Irene is a Secretary of the company. EVANS, David Robert Murray is a Director of the company. Secretary KELLY, Dean Andrew has been resigned. Nominee Secretary PREMIER SECRETARIES LIMITED has been resigned. Director ELLIS, Matthew Joel has been resigned. Director ELLIS, Matthew Joel has been resigned. Director GOODMAN, Andrew Graham has been resigned. Director KELLY, Dean Andrew has been resigned. Director KELLY, Dean Andrew has been resigned. Director MCLANEY, Darren has been resigned. Director URMSON, Daniel Edward has been resigned. Director WILLIAMS, Nicholas John has been resigned. Nominee Director PREMIER DIRECTORS LIMITED has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
SPEDDING, Katharine Irene
Appointed Date: 05 September 2005

Director
EVANS, David Robert Murray
Appointed Date: 23 November 2015
54 years old

Resigned Directors

Secretary
KELLY, Dean Andrew
Resigned: 05 September 2005
Appointed Date: 29 December 2003

Nominee Secretary
PREMIER SECRETARIES LIMITED
Resigned: 29 December 2003
Appointed Date: 29 December 2003

Director
ELLIS, Matthew Joel
Resigned: 22 October 2007
Appointed Date: 25 April 2007
52 years old

Director
ELLIS, Matthew Joel
Resigned: 05 September 2005
Appointed Date: 29 December 2003
52 years old

Director
GOODMAN, Andrew Graham
Resigned: 29 September 2005
Appointed Date: 05 September 2005
64 years old

Director
KELLY, Dean Andrew
Resigned: 23 November 2015
Appointed Date: 25 April 2007
51 years old

Director
KELLY, Dean Andrew
Resigned: 05 September 2005
Appointed Date: 29 December 2003
51 years old

Director
MCLANEY, Darren
Resigned: 25 April 2007
Appointed Date: 05 September 2005
56 years old

Director
URMSON, Daniel Edward
Resigned: 02 December 2015
Appointed Date: 31 May 2007
50 years old

Director
WILLIAMS, Nicholas John
Resigned: 31 May 2007
Appointed Date: 05 September 2005
63 years old

Nominee Director
PREMIER DIRECTORS LIMITED
Resigned: 29 December 2003
Appointed Date: 29 December 2003

Persons With Significant Control

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

BERKELEY RESOURCE SOLUTIONS LIMITED Events

31 Jan 2017
Confirmation statement made on 26 January 2017 with updates
22 Sep 2016
Accounts for a dormant company made up to 31 December 2015
01 Feb 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1

08 Dec 2015
Termination of appointment of Daniel Edward Urmson as a director on 2 December 2015
01 Dec 2015
Termination of appointment of Dean Andrew Kelly as a director on 23 November 2015
...
... and 46 more events
10 Jan 2004
Registered office changed on 10/01/04 from: st martins house 31-35 clarendon road watford WD17 1JD
07 Jan 2004
Registered office changed on 07/01/04 from: 88A tooley street london bridge london SE1 2TF
07 Jan 2004
Secretary resigned
07 Jan 2004
Director resigned
29 Dec 2003
Incorporation