BERWICK INDUSTRIAL HOLDINGS GROUP LIMITED
MAIDENHEAD BERWICK INDUSTRIES LIMITED LNB UK LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL6 4AA

Company number 05670725
Status Active
Incorporation Date 10 January 2006
Company Type Private Limited Company
Address KNIGHT HOUSE, 11 CASTLE HILL, MAIDENHEAD, BERKSHIRE, ENGLAND, SL6 4AA
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Termination of appointment of Peter James Neagle as a director on 20 March 2017; Confirmation statement made on 27 March 2017 with updates; Confirmation statement made on 10 January 2017 with updates. The most likely internet sites of BERWICK INDUSTRIAL HOLDINGS GROUP LIMITED are www.berwickindustrialholdingsgroup.co.uk, and www.berwick-industrial-holdings-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Berwick Industrial Holdings Group Limited is a Private Limited Company. The company registration number is 05670725. Berwick Industrial Holdings Group Limited has been working since 10 January 2006. The present status of the company is Active. The registered address of Berwick Industrial Holdings Group Limited is Knight House 11 Castle Hill Maidenhead Berkshire England Sl6 4aa. . HOWICK, David Roy is a Director of the company. Secretary BAILEY, John Christopher Leeksma has been resigned. Secretary BAILEY, John Christopher Leeksma has been resigned. Secretary BRADLEY HOARE, Jonathan has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director HOWICK, David Roy has been resigned. Director NEAGLE, Peter James has been resigned. Director NUNAN, Mark has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
HOWICK, David Roy
Appointed Date: 20 October 2015
72 years old

Resigned Directors

Secretary
BAILEY, John Christopher Leeksma
Resigned: 01 April 2014
Appointed Date: 12 September 2007

Secretary
BAILEY, John Christopher Leeksma
Resigned: 02 October 2006
Appointed Date: 10 January 2006

Secretary
BRADLEY HOARE, Jonathan
Resigned: 12 September 2007
Appointed Date: 02 October 2006

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 10 January 2006
Appointed Date: 10 January 2006

Director
HOWICK, David Roy
Resigned: 28 February 2013
Appointed Date: 13 March 2012
72 years old

Director
NEAGLE, Peter James
Resigned: 20 March 2017
Appointed Date: 10 January 2006
79 years old

Director
NUNAN, Mark
Resigned: 04 March 2011
Appointed Date: 26 February 2010
64 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 10 January 2006
Appointed Date: 10 January 2006

Persons With Significant Control

Mr Peter James Neagle
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

BERWICK INDUSTRIAL HOLDINGS GROUP LIMITED Events

24 Apr 2017
Termination of appointment of Peter James Neagle as a director on 20 March 2017
27 Mar 2017
Confirmation statement made on 27 March 2017 with updates
17 Jan 2017
Confirmation statement made on 10 January 2017 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
29 Feb 2016
Registered office address changed from 73 Buckingham Avenue Trading Estate Buckingham Avenue Slough SL1 4PN England to Knight House 11 Castle Hill Maidenhead Berkshire SL6 4AA on 29 February 2016
...
... and 62 more events
08 Feb 2006
Director resigned
08 Feb 2006
Registered office changed on 08/02/06 from: 280 grays inn road london WC1X 8EB
08 Feb 2006
New secretary appointed
08 Feb 2006
New director appointed
10 Jan 2006
Incorporation

BERWICK INDUSTRIAL HOLDINGS GROUP LIMITED Charges

16 November 2012
All assets debenture
Delivered: 20 November 2012
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
22 September 2009
All assets debenture
Delivered: 24 September 2009
Status: Satisfied on 30 March 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
28 August 2009
Debenture
Delivered: 15 September 2009
Status: Satisfied on 15 February 2011
Persons entitled: Barton Cold-Form Limited (In Administration)
Description: Fixed and floating charge over the undertaking and all…
28 August 2009
Supplemental chattel mortgage
Delivered: 4 September 2009
Status: Outstanding
Persons entitled: State Securities PLC (State)
Description: All of its right, title and interest in the non vesting…
1 June 2009
Debenture
Delivered: 6 June 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 May 2009
Debenture
Delivered: 28 May 2009
Status: Satisfied on 15 February 2011
Persons entitled: Widney UK Limited (In Administration)
Description: Fixed and floating charge over the undertaking and all…
18 May 2009
Supplemental chattel mortgage
Delivered: 22 May 2009
Status: Satisfied on 30 March 2011
Persons entitled: State Securities PLC
Description: All right title and interest in the non vesting assets…
15 May 2009
Deed of debenture
Delivered: 16 May 2009
Status: Outstanding
Persons entitled: State Securities PLC
Description: Fixed and floating charge over the undertaking and all…