BERKSHIRE COURT LIMITED
LORD STREET STOCKPORT

Hellopages » Greater Manchester » Stockport » SK1 3NA

Company number 01114881
Status Active
Incorporation Date 22 May 1973
Company Type Private Limited Company
Address C/O SELIGMAN PERCY, HILTON HOUSE, LORD STREET STOCKPORT, CHESHIRE, SK1 3NA
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 September 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-18 GBP 300 . The most likely internet sites of BERKSHIRE COURT LIMITED are www.berkshirecourt.co.uk, and www.berkshire-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and five months. Berkshire Court Limited is a Private Limited Company. The company registration number is 01114881. Berkshire Court Limited has been working since 22 May 1973. The present status of the company is Active. The registered address of Berkshire Court Limited is C O Seligman Percy Hilton House Lord Street Stockport Cheshire Sk1 3na. . DALE, Susan Mary is a Secretary of the company. BELL, Christopher Neil is a Director of the company. BUXTON, Brenda Helen is a Director of the company. DALE, Susan Mary is a Director of the company. DAVENPORT, Richard John is a Director of the company. TERUGGI, Sandra Jean is a Director of the company. TUNNA, Robert is a Director of the company. WHEELDON, Christina Anne is a Director of the company. Secretary BULLOCK, Duncan Norman has been resigned. Secretary CHIDLAW, Susan Dawn has been resigned. Secretary MILLINGTON, Charles John has been resigned. Director BARBER, Dianne Louise has been resigned. Director BASKERVILLE, Janice has been resigned. Director BAXTER, Suzanne Elizabeth has been resigned. Director BIBBY, Nicola has been resigned. Director BIBBY, Peter John has been resigned. Director CHIDLAW, Susan Dawn has been resigned. Director COOKE, William Arnold has been resigned. Director COTTRELL, Peter Allan has been resigned. Director COTTRELL, Peter Allan has been resigned. Director FALCONER, Helen Catherine has been resigned. Director FERGUSON, Kate Louise Elizabeth has been resigned. Director FOSTER, Joanna has been resigned. Director FRANKLAND, Karen Ann has been resigned. Director JOHNSON, Gloria has been resigned. Director LOVATT, Clifford William has been resigned. Director MILLINGTON, Charles John has been resigned. Director PEARSALL, Sandra has been resigned. Director PRIESTWOOD, Christina Mary has been resigned. Director PUDDEPHATT, Karen has been resigned. Director ROBERTSON, James John Blair has been resigned. Director UTLEY, Thomas has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
DALE, Susan Mary
Appointed Date: 17 April 2007

Director
BELL, Christopher Neil
Appointed Date: 10 March 2009
62 years old

Director
BUXTON, Brenda Helen
Appointed Date: 14 November 2006
78 years old

Director
DALE, Susan Mary
Appointed Date: 07 November 2005
78 years old

Director
DAVENPORT, Richard John
Appointed Date: 19 April 2011
52 years old

Director
TERUGGI, Sandra Jean
Appointed Date: 29 March 2004
81 years old

Director
TUNNA, Robert
Appointed Date: 10 March 2009
87 years old

Director
WHEELDON, Christina Anne
Appointed Date: 12 June 2012
77 years old

Resigned Directors

Secretary
BULLOCK, Duncan Norman
Resigned: 16 November 1998

Secretary
CHIDLAW, Susan Dawn
Resigned: 17 April 2007
Appointed Date: 19 October 2005

Secretary
MILLINGTON, Charles John
Resigned: 19 October 2005
Appointed Date: 16 November 1998

Director
BARBER, Dianne Louise
Resigned: 12 September 1996
32 years old

Director
BASKERVILLE, Janice
Resigned: 29 March 1999
Appointed Date: 16 June 1993
79 years old

Director
BAXTER, Suzanne Elizabeth
Resigned: 12 September 1994
59 years old

Director
BIBBY, Nicola
Resigned: 11 August 1998
Appointed Date: 12 September 1996
58 years old

Director
BIBBY, Peter John
Resigned: 16 June 1993
66 years old

Director
CHIDLAW, Susan Dawn
Resigned: 17 April 2007
Appointed Date: 15 November 1999
62 years old

Director
COOKE, William Arnold
Resigned: 25 January 2011
Appointed Date: 11 November 2003
97 years old

Director
COTTRELL, Peter Allan
Resigned: 25 January 2011
Appointed Date: 21 September 2010
79 years old

Director
COTTRELL, Peter Allan
Resigned: 12 February 2002
Appointed Date: 12 September 1996
79 years old

Director
FALCONER, Helen Catherine
Resigned: 11 May 2010
Appointed Date: 18 July 2007
41 years old

Director
FERGUSON, Kate Louise Elizabeth
Resigned: 19 September 1996
32 years old

Director
FOSTER, Joanna
Resigned: 12 September 2000
Appointed Date: 12 January 1998
52 years old

Director
FRANKLAND, Karen Ann
Resigned: 18 August 2003
Appointed Date: 12 February 2002
49 years old

Director
JOHNSON, Gloria
Resigned: 19 October 2005
Appointed Date: 09 April 2001
83 years old

Director
LOVATT, Clifford William
Resigned: 21 October 1996
Appointed Date: 07 May 1992
90 years old

Director
MILLINGTON, Charles John
Resigned: 19 October 2005
Appointed Date: 12 January 1998
77 years old

Director
PEARSALL, Sandra
Resigned: 18 July 2007
Appointed Date: 19 October 2005
81 years old

Director
PRIESTWOOD, Christina Mary
Resigned: 12 January 2009
Appointed Date: 12 September 1996
105 years old

Director
PUDDEPHATT, Karen
Resigned: 18 August 2003
Appointed Date: 09 April 2001
57 years old

Director
ROBERTSON, James John Blair
Resigned: 16 June 1993
86 years old

Director
UTLEY, Thomas
Resigned: 02 April 1992
105 years old

BERKSHIRE COURT LIMITED Events

08 Feb 2017
Confirmation statement made on 31 December 2016 with updates
09 Jan 2017
Total exemption small company accounts made up to 30 September 2016
18 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 300

10 Nov 2015
Total exemption small company accounts made up to 30 September 2015
02 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 300

...
... and 123 more events
18 Feb 1988
Registered office changed on 18/02/88 from: 47 beech farm drive macclesfield cheshire SK10 2ES

16 Nov 1987
Return made up to 01/07/86; full list of members

29 Oct 1987
Full accounts made up to 29 September 1986

13 Aug 1986
Full accounts made up to 29 September 1985

03 May 1986
Return made up to 27/12/85; full list of members