BERG ALLIED LTD
HOLYWOOD


Company number NI044965
Status Active
Incorporation Date 10 December 2002
Company Type Private Limited Company
Address 46 RHANBUOY PARK, HOLYWOOD, NORTHERN IRELAND, BT18 0DX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Amended total exemption small company accounts made up to 31 December 2015; Registered office address changed from C/O Burke Wallace Chartered Acts 146 High Street Holywood County Down BT18 9HS to 46 Rhanbuoy Park Holywood BT18 0DX on 20 February 2017; Confirmation statement made on 10 December 2016 with updates. The most likely internet sites of BERG ALLIED LTD are www.bergallied.co.uk, and www.berg-allied.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Berg Allied Ltd is a Private Limited Company. The company registration number is NI044965. Berg Allied Ltd has been working since 10 December 2002. The present status of the company is Active. The registered address of Berg Allied Ltd is 46 Rhanbuoy Park Holywood Northern Ireland Bt18 0dx. . JONSSON BEACH, Elizabeth is a Secretary of the company. PATTERSON, Brian Samuel is a Secretary of the company. PATTERSON, Brian Samuel is a Director of the company. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
JONSSON BEACH, Elizabeth
Appointed Date: 10 December 2002

Secretary
PATTERSON, Brian Samuel
Appointed Date: 10 December 2002

Director
PATTERSON, Brian Samuel
Appointed Date: 10 December 2002
73 years old

Resigned Directors

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 10 December 2002
Appointed Date: 10 December 2002

Persons With Significant Control

Mr Brian Samuel Patterson
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BERG ALLIED LTD Events

02 Mar 2017
Amended total exemption small company accounts made up to 31 December 2015
20 Feb 2017
Registered office address changed from C/O Burke Wallace Chartered Acts 146 High Street Holywood County Down BT18 9HS to 46 Rhanbuoy Park Holywood BT18 0DX on 20 February 2017
03 Jan 2017
Confirmation statement made on 10 December 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2

...
... and 39 more events
09 Jan 2003
Change in sit reg add
10 Dec 2002
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Dec 2002
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Dec 2002
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Dec 2002
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

BERG ALLIED LTD Charges

15 September 2006
Mortgage or charge
Delivered: 29 September 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies charge. Apt 4, 2 clanbrassil terrace, holywood…
22 August 2006
Standard security
Delivered: 5 September 2006
Status: Satisfied on 4 March 2011
Persons entitled: Aib Group (UK) PLC
Description: Stanadard security - all monies. All and whole that second…
22 August 2006
Standard security
Delivered: 5 September 2006
Status: Satisfied on 4 March 2011
Persons entitled: Aib Group (UK) PLC
Description: Stanadard security - all monies. All and whole that third…
8 August 2005
Mortgage or charge
Delivered: 27 August 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Mortgage deed - all monies. All that the leasehold property…
27 January 2004
Mortgage or charge
Delivered: 5 February 2004
Status: Satisfied on 2 February 2007
Persons entitled: Aib Group (UK) PLC
Description: Standard security - all monies see doc. No. 9 for further…
27 January 2004
Mortgage or charge
Delivered: 5 February 2004
Status: Satisfied on 2 February 2007
Persons entitled: Aib Group (UK) PLC
Description: Standard security - all monies all and whole that flatted…
31 July 2003
Mortgage or charge
Delivered: 20 August 2003
Status: Outstanding
Persons entitled: Admiral House Fleet, Hampshire Capital Home Loans
Description: Mortgage no 38 trevor street, holywood, county down.