BERKELEY INTEGRA LIMITED
SUNBURY-ON-THAMES SPACE CRAFT INTERIORS LIMITED KELYOKE LIMITED

Hellopages » Surrey » Spelthorne » TW16 7QX

Company number 03127574
Status Active
Incorporation Date 17 November 1995
Company Type Private Limited Company
Address 108 VICARAGE ROAD, SUNBURY-ON-THAMES, SURREY, ENGLAND, TW16 7QX
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 19 October 2016 with updates; Termination of appointment of William Quentin Jones as a secretary on 31 March 2016. The most likely internet sites of BERKELEY INTEGRA LIMITED are www.berkeleyintegra.co.uk, and www.berkeley-integra.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. The distance to to Fulwell Rail Station is 3.1 miles; to Byfleet & New Haw Rail Station is 5.8 miles; to Brentford Rail Station is 6.5 miles; to Chessington North Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Berkeley Integra Limited is a Private Limited Company. The company registration number is 03127574. Berkeley Integra Limited has been working since 17 November 1995. The present status of the company is Active. The registered address of Berkeley Integra Limited is 108 Vicarage Road Sunbury On Thames Surrey England Tw16 7qx. . BLISS, Moira Theresa Mary Elizabeth is a Director of the company. MCDOWELL, Douglas Thomas is a Director of the company. YOUNG, Charles Douglas is a Director of the company. Secretary COOPER, David Andrew has been resigned. Secretary JONES, William Quentin has been resigned. Secretary NEALE, Brian has been resigned. Secretary QUALTERS, Malcolm George Donald has been resigned. Nominee Secretary STONEMAN, Susan Elizabeth has been resigned. Secretary TAYLOR, Andrew Gordon has been resigned. Director BARRY, Anthony James has been resigned. Director COOPER, David Andrew has been resigned. Director HOWES, Christopher Paul has been resigned. Nominee Director LEWINGTON, Keith Edward has been resigned. Director NEWMAN, Anthony William has been resigned. Director SMEE, Richard Edward has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Director
BLISS, Moira Theresa Mary Elizabeth
Appointed Date: 20 February 2015
71 years old

Director
MCDOWELL, Douglas Thomas
Appointed Date: 25 July 2011
66 years old

Director
YOUNG, Charles Douglas
Appointed Date: 31 July 2013
65 years old

Resigned Directors

Secretary
COOPER, David Andrew
Resigned: 31 July 1998
Appointed Date: 27 November 1995

Secretary
JONES, William Quentin
Resigned: 31 March 2016
Appointed Date: 24 February 2005

Secretary
NEALE, Brian
Resigned: 27 April 2001
Appointed Date: 01 August 1998

Secretary
QUALTERS, Malcolm George Donald
Resigned: 24 February 2005
Appointed Date: 09 December 2004

Nominee Secretary
STONEMAN, Susan Elizabeth
Resigned: 27 November 1995
Appointed Date: 17 November 1995

Secretary
TAYLOR, Andrew Gordon
Resigned: 30 September 2004
Appointed Date: 30 April 2001

Director
BARRY, Anthony James
Resigned: 28 September 2001
Appointed Date: 27 November 1995
94 years old

Director
COOPER, David Andrew
Resigned: 31 July 1998
Appointed Date: 27 November 1995
63 years old

Director
HOWES, Christopher Paul
Resigned: 24 February 2005
Appointed Date: 31 July 2002
54 years old

Nominee Director
LEWINGTON, Keith Edward
Resigned: 27 November 1995
Appointed Date: 17 November 1995
74 years old

Director
NEWMAN, Anthony William
Resigned: 31 July 2002
Appointed Date: 01 August 1998
82 years old

Director
SMEE, Richard Edward
Resigned: 31 July 2013
Appointed Date: 24 February 2005
73 years old

Persons With Significant Control

Ms Moi Bliss
Notified on: 19 October 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BERKELEY INTEGRA LIMITED Events

02 Feb 2017
Total exemption small company accounts made up to 31 July 2016
19 Oct 2016
Confirmation statement made on 19 October 2016 with updates
31 Mar 2016
Termination of appointment of William Quentin Jones as a secretary on 31 March 2016
31 Mar 2016
Total exemption small company accounts made up to 31 July 2015
14 Mar 2016
Registered office address changed from James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS England to 108 Vicarage Road Sunbury-on-Thames Surrey TW16 7QX on 14 March 2016
...
... and 83 more events
11 Dec 1995
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

11 Dec 1995
Accounting reference date notified as 31/03
11 Dec 1995
Secretary resigned;new secretary appointed;new director appointed
11 Dec 1995
Director resigned;new director appointed
17 Nov 1995
Incorporation

BERKELEY INTEGRA LIMITED Charges

7 February 2014
Charge code 0312 7574 0001
Delivered: 10 February 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…