BERKSHIRE LEGAL SERVICES LIMITED
NEWBURY

Hellopages » Berkshire » West Berkshire » RG14 5TN

Company number 06231543
Status Active
Incorporation Date 30 April 2007
Company Type Private Limited Company
Address C/O OPUS ACCOUNTING LTD 2B THE VOTEC CENTRE, HAMBRIDGE LANE, NEWBURY, BERKSHIRE, RG14 5TN
Home Country United Kingdom
Nature of Business 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 30 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 902 . The most likely internet sites of BERKSHIRE LEGAL SERVICES LIMITED are www.berkshirelegalservices.co.uk, and www.berkshire-legal-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. The distance to to Newbury Rail Station is 1.4 miles; to Thatcham Rail Station is 2.1 miles; to Midgham Rail Station is 4.9 miles; to Overton Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Berkshire Legal Services Limited is a Private Limited Company. The company registration number is 06231543. Berkshire Legal Services Limited has been working since 30 April 2007. The present status of the company is Active. The registered address of Berkshire Legal Services Limited is C O Opus Accounting Ltd 2b The Votec Centre Hambridge Lane Newbury Berkshire Rg14 5tn. . DOYLE, Jillian is a Secretary of the company. DOYLE, Jillian is a Director of the company. Director DOYLE, Martin Peter has been resigned. Director DOYLE, Martin Peter has been resigned. Director DOYLE, Peter has been resigned. The company operates in "Activities of patent and copyright agents; other legal activities n.e.c.".


Current Directors

Secretary
DOYLE, Jillian
Appointed Date: 30 April 2007

Director
DOYLE, Jillian
Appointed Date: 24 April 2015
79 years old

Resigned Directors

Director
DOYLE, Martin Peter
Resigned: 24 April 2015
Appointed Date: 01 June 2013
50 years old

Director
DOYLE, Martin Peter
Resigned: 31 December 2012
Appointed Date: 20 January 2010
50 years old

Director
DOYLE, Peter
Resigned: 24 April 2015
Appointed Date: 30 April 2007
82 years old

Persons With Significant Control

Mr Martin Peter Doyle
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Peter Doyle
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

BERKSHIRE LEGAL SERVICES LIMITED Events

17 May 2017
Confirmation statement made on 30 April 2017 with updates
24 Jan 2017
Total exemption small company accounts made up to 30 April 2016
05 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 902

29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
29 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 902

...
... and 22 more events
12 May 2009
Return made up to 30/04/09; full list of members
19 Feb 2009
Total exemption small company accounts made up to 30 April 2008
28 May 2008
Ad 20/05/08\gbp si 50@10=500\gbp ic 500/1000\
28 May 2008
Return made up to 30/04/08; full list of members
30 Apr 2007
Incorporation