BERWIN GROUP LIMITED
CHESHIRE

Hellopages » Greater Manchester » Tameside » SK16 4UJ

Company number 01722288
Status Active
Incorporation Date 11 May 1983
Company Type Private Limited Company
Address BROADWAY, GLOBE LANE INDUSTRIAL ESTATE, CHESHIRE, SK16 4UJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Termination of appointment of Paul Michael Stevenson as a director on 3 June 2016; Current accounting period extended from 31 July 2016 to 31 December 2016; Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 43,334 . The most likely internet sites of BERWIN GROUP LIMITED are www.berwingroup.co.uk, and www.berwin-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and five months. The distance to to Ashton-under-Lyne Rail Station is 1.6 miles; to Belle Vue Rail Station is 3.6 miles; to Greenfield Rail Station is 5.9 miles; to Burnage Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Berwin Group Limited is a Private Limited Company. The company registration number is 01722288. Berwin Group Limited has been working since 11 May 1983. The present status of the company is Active. The registered address of Berwin Group Limited is Broadway Globe Lane Industrial Estate Cheshire Sk16 4uj. . STEVENSON, Paul Michael is a Secretary of the company. BRUNSTAM, Carl Georg is a Director of the company. GUNNARSSON, Karin Elisabeth Bachmann is a Director of the company. RUTER, Carsten is a Director of the company. WOLKENER, Ralph Joseph is a Director of the company. Secretary HUKIN, David has been resigned. Secretary KING, David Stephen has been resigned. Secretary WILLIAMS, Glyn has been resigned. Director HUKIN, David has been resigned. Director KING, David Stephen has been resigned. Director STEVENSON, Paul Michael has been resigned. Director WHITMORE, Catherine Mary has been resigned. Director WILLIAMS, David Glyn has been resigned. Director WILLIAMS, Elaine has been resigned. Director WILLIAMS, Glyn has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
STEVENSON, Paul Michael
Appointed Date: 26 January 2005

Director
BRUNSTAM, Carl Georg
Appointed Date: 03 June 2016
68 years old

Director
GUNNARSSON, Karin Elisabeth Bachmann
Appointed Date: 03 June 2016
62 years old

Director
RUTER, Carsten
Appointed Date: 03 June 2016
54 years old

Director
WOLKENER, Ralph Joseph
Appointed Date: 03 June 2016
54 years old

Resigned Directors

Secretary
HUKIN, David
Resigned: 26 January 2005
Appointed Date: 07 February 1997

Secretary
KING, David Stephen
Resigned: 09 January 1996

Secretary
WILLIAMS, Glyn
Resigned: 07 February 1997
Appointed Date: 09 January 1996

Director
HUKIN, David
Resigned: 24 May 2006
81 years old

Director
KING, David Stephen
Resigned: 08 February 1996
64 years old

Director
STEVENSON, Paul Michael
Resigned: 03 June 2016
Appointed Date: 03 May 2011
57 years old

Director
WHITMORE, Catherine Mary
Resigned: 03 June 2016
Appointed Date: 15 October 2014
46 years old

Director
WILLIAMS, David Glyn
Resigned: 03 June 2016
Appointed Date: 15 October 2014
41 years old

Director
WILLIAMS, Elaine
Resigned: 03 June 2016
Appointed Date: 30 July 2010
72 years old

Director
WILLIAMS, Glyn
Resigned: 03 June 2016
73 years old

BERWIN GROUP LIMITED Events

15 Sep 2016
Termination of appointment of Paul Michael Stevenson as a director on 3 June 2016
05 Jul 2016
Current accounting period extended from 31 July 2016 to 31 December 2016
28 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 43,334

22 Jun 2016
Appointment of Carl Georg Brunstam as a director
22 Jun 2016
Appointment of Karin Gunnarsson as a director
...
... and 129 more events
27 Aug 1986
Return made up to 28/05/86; full list of members
27 Aug 1986
Return made up to 28/05/86; full list of members

25 Aug 1983
Company name changed\certificate issued on 25/08/83
03 Aug 1983
Articles of association
11 May 1983
Incorporation

BERWIN GROUP LIMITED Charges

30 May 2006
Legal charge
Delivered: 6 June 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Coolair house broadway dukinfield greater manchester. By…
30 May 2006
Debenture
Delivered: 6 June 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
3 December 2003
Legal charge
Delivered: 5 December 2003
Status: Satisfied on 30 June 2006
Persons entitled: Barclays Bank PLC
Description: The freehold property known as coolair house globe lane…
12 February 2003
Guarantee & debenture
Delivered: 20 February 2003
Status: Satisfied on 30 June 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 December 1984
Legal charge
Delivered: 5 January 1985
Status: Satisfied on 30 June 2006
Persons entitled: Barclays Bank PLC
Description: F/Hold land at junction of tame street and mount pleasant…
19 December 1984
Legal charge
Delivered: 5 January 1985
Status: Satisfied on 30 June 2006
Persons entitled: Barclays Bank PLC
Description: F/Hold 2-14 (even) shepley street and no 18-38 (even)…
29 July 1983
Guarantee & debenture
Delivered: 11 August 1983
Status: Satisfied on 30 June 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…