BERKELEY PROJECTS INTERNATIONAL LIMITED
SURREY

Hellopages » Greater London » Sutton » SM3 8DD

Company number 03189429
Status Active
Incorporation Date 23 April 1996
Company Type Private Limited Company
Address 17 EWELL ROAD, CHEAM, SURREY, SM3 8DD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 1 April 2017 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 2 . The most likely internet sites of BERKELEY PROJECTS INTERNATIONAL LIMITED are www.berkeleyprojectsinternational.co.uk, and www.berkeley-projects-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. Berkeley Projects International Limited is a Private Limited Company. The company registration number is 03189429. Berkeley Projects International Limited has been working since 23 April 1996. The present status of the company is Active. The registered address of Berkeley Projects International Limited is 17 Ewell Road Cheam Surrey Sm3 8dd. The cash in hand is £0k. It is £0k against last year. . FAIRWAYS SECRETARIES LIMITED is a Secretary of the company. JEFFREY, Mark James is a Director of the company. WHITE, Richard George Frank is a Director of the company. Secretary NUTT, Christopher Donald has been resigned. Secretary POIRIER, Sally Ann has been resigned. Secretary WILLIAMS, Philip Hugh has been resigned. Secretary FAIRWAY SECRETAIRIES LIMITED has been resigned. Director BARRIE, Graham Mcmillan has been resigned. Director HORN, Derek Marshall has been resigned. Director NUTT, Christopher Donald has been resigned. Director POIRIER, Sally Ann has been resigned. Director WATLING, Peter John has been resigned. The company operates in "Dormant Company".


berkeley projects international Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
FAIRWAYS SECRETARIES LIMITED
Appointed Date: 17 December 2015

Director
JEFFREY, Mark James
Appointed Date: 01 May 2014
59 years old

Director
WHITE, Richard George Frank
Appointed Date: 14 August 2003
61 years old

Resigned Directors

Secretary
NUTT, Christopher Donald
Resigned: 14 August 2003
Appointed Date: 26 April 1996

Secretary
POIRIER, Sally Ann
Resigned: 30 April 2014
Appointed Date: 14 August 2003

Secretary
WILLIAMS, Philip Hugh
Resigned: 26 April 1996
Appointed Date: 23 April 1996

Secretary
FAIRWAY SECRETAIRIES LIMITED
Resigned: 16 December 2015
Appointed Date: 01 May 2014

Director
BARRIE, Graham Mcmillan
Resigned: 01 April 2010
Appointed Date: 14 August 2003
78 years old

Director
HORN, Derek Marshall
Resigned: 14 August 2003
Appointed Date: 26 April 1996
79 years old

Director
NUTT, Christopher Donald
Resigned: 14 August 2003
Appointed Date: 26 April 1996
79 years old

Director
POIRIER, Sally Ann
Resigned: 30 April 2014
Appointed Date: 14 August 2003
76 years old

Director
WATLING, Peter John
Resigned: 26 April 1996
Appointed Date: 23 April 1996
69 years old

BERKELEY PROJECTS INTERNATIONAL LIMITED Events

04 May 2017
Confirmation statement made on 1 April 2017 with updates
06 Jun 2016
Accounts for a dormant company made up to 30 September 2015
18 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2

15 Apr 2016
Director's details changed for Richard George Frank White on 15 April 2016
15 Apr 2016
Appointment of Fairways Secretaries Ltd as a secretary on 17 December 2015
...
... and 50 more events
02 May 1996
Registered office changed on 02/05/96 from: 1ST floor crown house 64 whitchurch road cardiff CF4 3LX
02 May 1996
Ad 26/04/96--------- £ si 1@1=1 £ ic 1/2
02 May 1996
New secretary appointed;new director appointed
02 May 1996
New director appointed
23 Apr 1996
Incorporation