BEHIND BERRY MANAGEMENT LIMITED
LANGPORT

Hellopages » Somerset » South Somerset » TA10 9LD

Company number 02357827
Status Active
Incorporation Date 9 March 1989
Company Type Private Limited Company
Address THE LAURELS, MARTOCK ROAD, LONG LOAD, LANGPORT, SOMERSET, TA10 9LD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Appointment of Ms Valerie Anne Jones as a director on 2 April 2017; Termination of appointment of Hilary Giles as a director on 1 April 2017; Confirmation statement made on 9 March 2017 with updates. The most likely internet sites of BEHIND BERRY MANAGEMENT LIMITED are www.behindberrymanagement.co.uk, and www.behind-berry-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. Behind Berry Management Limited is a Private Limited Company. The company registration number is 02357827. Behind Berry Management Limited has been working since 09 March 1989. The present status of the company is Active. The registered address of Behind Berry Management Limited is The Laurels Martock Road Long Load Langport Somerset Ta10 9ld. . TOY, Malcolm John is a Secretary of the company. FOWLER, Julie Dawn is a Director of the company. HARE, John Warwick is a Director of the company. JONES, Valerie Anne is a Director of the company. TOY, Malcolm John is a Director of the company. Secretary BATES, Clare has been resigned. Secretary MARCH, Susan Jennifer has been resigned. Secretary SLADE, Linda Evelyn has been resigned. Director AYRES, Eileen Doris has been resigned. Director BATES, Paul has been resigned. Director GILES, Hilary has been resigned. Director HOARE, Linda Joyce has been resigned. Director JOHNS, Mark Andrew has been resigned. Director MARCH, Susan Jennifer has been resigned. Director PURCHASE, Jacqueline has been resigned. Director SARGINSON, Neil has been resigned. Director SLADE, Colin John has been resigned. Director SLADE, Linda Evelyn has been resigned. Director SMITH, Raymond Jack has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
TOY, Malcolm John
Appointed Date: 25 February 2001

Director
FOWLER, Julie Dawn
Appointed Date: 26 March 2002
57 years old

Director
HARE, John Warwick
Appointed Date: 14 October 2013
65 years old

Director
JONES, Valerie Anne
Appointed Date: 02 April 2017
70 years old

Director
TOY, Malcolm John

60 years old

Resigned Directors

Secretary
BATES, Clare
Resigned: 19 April 1993

Secretary
MARCH, Susan Jennifer
Resigned: 25 February 2001
Appointed Date: 19 April 1993

Secretary
SLADE, Linda Evelyn
Resigned: 21 May 1992

Director
AYRES, Eileen Doris
Resigned: 25 August 2001
Appointed Date: 14 May 1993
99 years old

Director
BATES, Paul
Resigned: 25 August 1995
63 years old

Director
GILES, Hilary
Resigned: 01 April 2017
Appointed Date: 30 July 2015
71 years old

Director
HOARE, Linda Joyce
Resigned: 12 December 2012
Appointed Date: 26 March 2002
73 years old

Director
JOHNS, Mark Andrew
Resigned: 19 April 1993

Director
MARCH, Susan Jennifer
Resigned: 25 January 1997
63 years old

Director
PURCHASE, Jacqueline
Resigned: 25 March 2002
Appointed Date: 25 August 1995
61 years old

Director
SARGINSON, Neil
Resigned: 17 December 2014
Appointed Date: 31 January 1997
68 years old

Director
SLADE, Colin John
Resigned: 06 April 1991
81 years old

Director
SLADE, Linda Evelyn
Resigned: 06 April 1991
79 years old

Director
SMITH, Raymond Jack
Resigned: 13 October 2013
Appointed Date: 12 December 2012
77 years old

BEHIND BERRY MANAGEMENT LIMITED Events

05 Apr 2017
Appointment of Ms Valerie Anne Jones as a director on 2 April 2017
04 Apr 2017
Termination of appointment of Hilary Giles as a director on 1 April 2017
17 Mar 2017
Confirmation statement made on 9 March 2017 with updates
21 Nov 2016
Total exemption small company accounts made up to 31 March 2016
31 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 4

...
... and 95 more events
24 Jan 1991
Return made up to 14/09/90; full list of members

03 Jan 1991
Company name changed mowries court management no. 2 l imited\certificate issued on 03/01/91

18 Dec 1990
£ nc 6/4 19/11/90

28 Jun 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

09 Mar 1989
Incorporation