BERKELY LIMITED
LONDON

Hellopages » Greater London » Westminster » W1J 8DW

Company number 04779714
Status Active
Incorporation Date 29 May 2003
Company Type Private Limited Company
Address 7TH FLOOR, 9 BERKELEY STREET, LONDON, ENGLAND, W1J 8DW
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Registered office address changed from 7th Floor Berkeley Street London W1J 8DW England to 7th Floor 9 Berkeley Street London W1J 8DW on 1 July 2016; Registered office address changed from 3500 Parkway Whiteley Fareham Hampshire PO15 7AL to 7th Floor Berkeley Street London W1J 8DW on 1 July 2016. The most likely internet sites of BERKELY LIMITED are www.berkely.co.uk, and www.berkely.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Berkely Limited is a Private Limited Company. The company registration number is 04779714. Berkely Limited has been working since 29 May 2003. The present status of the company is Active. The registered address of Berkely Limited is 7th Floor 9 Berkeley Street London England W1j 8dw. . JTC (UK) LIMITED is a Secretary of the company. BURGIN, Philip Henry is a Director of the company. CAMERON, Howard William John is a Director of the company. HENDY, Philip Thomas is a Director of the company. Director BURNETT, Stephen Anthony has been resigned. Director CURLE, Michael Guy Lister has been resigned. Director GILES, Trevor has been resigned. Director HILLMAN, Antony Royston has been resigned. Director LE QUESNE, Nigel Anthony has been resigned. Director LE QUESNE, Nigel Anthony has been resigned. Director MCFARLANE, Tracey Michelle has been resigned. Director MOIR, Donald James has been resigned. Director RAE, Kenneth has been resigned. Director STOKES, Richard David William has been resigned. Director SYVRET, Nigel Charles has been resigned. Director TAYLOR, Martin Angus has been resigned. Director WISSKIRCHEN, Helga has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
JTC (UK) LIMITED
Appointed Date: 29 May 2003

Director
BURGIN, Philip Henry
Appointed Date: 30 January 2015
56 years old

Director
CAMERON, Howard William John
Appointed Date: 30 January 2015
46 years old

Director
HENDY, Philip Thomas
Appointed Date: 24 April 2015
54 years old

Resigned Directors

Director
BURNETT, Stephen Anthony
Resigned: 22 August 2003
Appointed Date: 29 May 2003
65 years old

Director
CURLE, Michael Guy Lister
Resigned: 31 January 2014
Appointed Date: 01 February 2011
70 years old

Director
GILES, Trevor
Resigned: 30 January 2015
Appointed Date: 03 April 2014
63 years old

Director
HILLMAN, Antony Royston
Resigned: 22 August 2003
Appointed Date: 29 May 2003
68 years old

Director
LE QUESNE, Nigel Anthony
Resigned: 03 April 2014
Appointed Date: 23 May 2005
64 years old

Director
LE QUESNE, Nigel Anthony
Resigned: 22 August 2003
Appointed Date: 29 May 2003
64 years old

Director
MCFARLANE, Tracey Michelle
Resigned: 03 March 2009
Appointed Date: 03 April 2008
51 years old

Director
MOIR, Donald James
Resigned: 31 January 2011
Appointed Date: 13 November 2009
59 years old

Director
RAE, Kenneth
Resigned: 30 January 2015
Appointed Date: 03 March 2009
48 years old

Director
STOKES, Richard David William
Resigned: 03 April 2008
Appointed Date: 22 August 2003
59 years old

Director
SYVRET, Nigel Charles
Resigned: 22 August 2003
Appointed Date: 29 May 2003
63 years old

Director
TAYLOR, Martin Angus
Resigned: 24 April 2015
Appointed Date: 03 April 2014
68 years old

Director
WISSKIRCHEN, Helga
Resigned: 13 November 2009
Appointed Date: 22 August 2003
83 years old

BERKELY LIMITED Events

18 Sep 2016
Total exemption full accounts made up to 31 March 2016
01 Jul 2016
Registered office address changed from 7th Floor Berkeley Street London W1J 8DW England to 7th Floor 9 Berkeley Street London W1J 8DW on 1 July 2016
01 Jul 2016
Registered office address changed from 3500 Parkway Whiteley Fareham Hampshire PO15 7AL to 7th Floor Berkeley Street London W1J 8DW on 1 July 2016
10 Jun 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100

16 Dec 2015
Total exemption full accounts made up to 31 March 2015
...
... and 57 more events
08 Sep 2003
Director resigned
08 Sep 2003
Director resigned
08 Sep 2003
Director resigned
23 Jul 2003
Director's particulars changed
29 May 2003
Incorporation