BERKELEY ASSET MSA LIMITED

5 officers / 24 resignations

MEE, Victoria Helen Frances

Correspondence address
Berkeley House, 19 Portsmouth Road, Cobham, Surrey, KT11 1JG
Role ACTIVE
secretary
Appointed on
15 July 2025

LOWRY, DAVID MARTIN

Correspondence address
BERKELEY HOUSE, 19 PORTSMOUTH ROAD, COBHAM, SURREY, KT11 1JG
Role ACTIVE
Director
Date of birth
December 1981
Appointed on
21 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

STEARN, Richard James

Correspondence address
Berkeley House, 19 Portsmouth Road, Cobham, Surrey, KT11 1JG
Role ACTIVE
director
Date of birth
August 1968
Appointed on
13 April 2015
Nationality
British
Occupation
Director

PERRINS, Robert Charles Grenville

Correspondence address
Berkeley House, 19 Portsmouth Road, Cobham, Surrey, KT11 1JG
Role ACTIVE
director
Date of birth
April 1965
Appointed on
11 August 2004
Nationality
British
Occupation
Director

PIDGLEY, ANTHONY WILLIAM

Correspondence address
BERKELEY HOUSE, 19 PORTSMOUTH ROAD, COBHAM, SURREY, KT11 1JG
Role ACTIVE
Director
Date of birth
August 1947
Appointed on
11 August 2004
Nationality
BRITISH
Occupation
DIRECTOR

CRANNEY, JARED STEPHEN PHILIP

Correspondence address
BERKELEY HOUSE, 19 PORTSMOUTH ROAD, COBHAM, SURREY, KT11 1JG
Role RESIGNED
Secretary
Appointed on
4 May 2018
Resigned on
21 October 2019
Nationality
NATIONALITY UNKNOWN

PARSONS, GEMMA

Correspondence address
BERKELEY HOUSE, 19 PORTSMOUTH ROAD, COBHAM, SURREY, KT11 1JG
Role RESIGNED
Secretary
Appointed on
8 August 2016
Resigned on
4 May 2018
Nationality
NATIONALITY UNKNOWN

STEARN, RICHARD JAMES

Correspondence address
BERKELEY HOUSE, 19 PORTSMOUTH ROAD, COBHAM, SURREY, KT11 1JG
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
13 April 2014
Resigned on
13 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

DRIVER, ELAINE ANNE

Correspondence address
BERKELEY HOUSE, 19 PORTSMOUTH ROAD, COBHAM, SURREY, KT11 1JG
Role RESIGNED
Secretary
Appointed on
3 March 2014
Resigned on
8 August 2016
Nationality
NATIONALITY UNKNOWN

BRADSHAW, ALASTAIR

Correspondence address
BERKELEY HOUSE, 19 PORTSMOUTH ROAD, COBHAM, SURREY, KT11 1JG
Role RESIGNED
Secretary
Appointed on
16 December 2011
Resigned on
3 March 2014
Nationality
NATIONALITY UNKNOWN

MARKS, Benjamin James

Correspondence address
Berkeley House, 19 Portsmouth Road, Cobham, Surrey, KT11 1JG
Role RESIGNED
director
Date of birth
October 1977
Appointed on
16 December 2011
Resigned on
21 December 2015
Nationality
British
Occupation
Director

SIMPKIN, NICOLAS GUY

Correspondence address
44 CLARENCE ROAD, TEDDINGTON, MIDDLESEX, UNITED KINGDOM, TW11 0BW
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
5 November 2009
Resigned on
23 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW11 0BW £2,601,000

STEARN, RICHARD JAMES

Correspondence address
13 SEARLE ROAD, FARNHAM, SURREY, GU9 8LJ
Role RESIGNED
Secretary
Appointed on
30 January 2009
Resigned on
16 December 2011
Nationality
BRITISH

Average house price in the postcode GU9 8LJ £1,400,000

DADD, ALEXANDRA

Correspondence address
TROY HOUSE HOLLOWAY HILL, GODALMING, SURREY, GU7 1QS
Role RESIGNED
Secretary
Appointed on
30 July 2008
Resigned on
30 January 2009
Nationality
OTHER

Average house price in the postcode GU7 1QS £643,000

PERRINS, ROBERT CHARLES GRENVILLE

Correspondence address
RUNNYMEDE SANDPIT HILL ROAD, COBHAM, SURREY, GU24 8AN
Role RESIGNED
Secretary
Appointed on
15 February 2008
Resigned on
30 July 2008
Nationality
OTHER

Average house price in the postcode GU24 8AN £2,577,000

FOSTER, ANTHONY ROY

Correspondence address
WALNUT HOUSE, UPPER BASILDON, READING, BERKSHIRE, RG8 8LS
Role RESIGNED
Secretary
Appointed on
27 January 2006
Resigned on
15 February 2008
Nationality
BRITISH

Average house price in the postcode RG8 8LS £1,386,000

TAYLOR, ELIZABETH

Correspondence address
37 SWALLOW RISE, KNAPHILL, WOKING, SURREY, GU21 2LH
Role RESIGNED
Secretary
Appointed on
1 February 2004
Resigned on
30 September 2005
Nationality
BRITISH

Average house price in the postcode GU21 2LH £756,000

STEARN, RICHARD JAMES

Correspondence address
13 SEARLE ROAD, FARNHAM, SURREY, GU9 8LJ
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
9 September 2002
Resigned on
16 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU9 8LJ £1,400,000

FOSTER, ANTHONY ROY

Correspondence address
WALNUT HOUSE, UPPER BASILDON, READING, BERKSHIRE, RG8 8LS
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
30 July 1999
Resigned on
9 September 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG8 8LS £1,386,000

PUTTERGILL, CLAIRE

Correspondence address
49 PINE GARDENS, SURBITON, SURREY, KT5 8LJ
Role RESIGNED
Secretary
Appointed on
16 September 1996
Resigned on
17 October 2003
Nationality
BRITISH

Average house price in the postcode KT5 8LJ £1,177,000

LEE, ROGER GORDON

Correspondence address
NORWYN HOUSE, BROAD MEADOW AXFORD, BASINGSTOKE, HAMPSHIRE, RG25 2DZ
Role RESIGNED
Secretary
Appointed on
16 February 1996
Resigned on
30 August 1996
Nationality
BRITISH

Average house price in the postcode RG25 2DZ £929,000

MCARTHUR, ALEXANDER NIGEL

Correspondence address
138 KING CHARLES ROAD, SURBITON, SURREY, KT5 8QN
Role RESIGNED
Secretary
Appointed on
13 June 1995
Resigned on
16 February 1996
Nationality
BRITISH

Average house price in the postcode KT5 8QN £987,000

MCARTHUR, ALEXANDER NIGEL

Correspondence address
138 KING CHARLES ROAD, SURBITON, SURREY, KT5 8QN
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
9 May 1995
Resigned on
30 July 1999
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode KT5 8QN £987,000

ROPER, GRAHAM JOHN

Correspondence address
SUMMER COTTAGE 134A KIPPINGTON ROAD, SEVENOAKS, KENT, TN13 2LW
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
9 May 1995
Resigned on
31 January 1999
Nationality
BRITISH
Occupation
GROUP CHAIRMAN

Average house price in the postcode TN13 2LW £2,683,000

LEWIS, ROGER ST JOHN HULTON

Correspondence address
LE BOCAGE, LA RUE DU BOCAGE ST BRELADE, JERSEY, CHANNEL ISLANDS, JE3 8BP
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
9 May 1995
Resigned on
31 July 2007
Nationality
BRITISH
Occupation
DIRECTOR

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
14 October 1994
Resigned on
14 October 1994

Average house price in the postcode NW8 8EP £749,000

MOUL, ANTHONY PETER

Correspondence address
3 ST CHARLES PLACE, WEYBRIDGE, SURREY, KT13 8XJ
Role RESIGNED
Secretary
Appointed on
14 October 1994
Resigned on
13 June 1995
Nationality
BRITISH

Average house price in the postcode KT13 8XJ £1,060,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
14 October 1994
Resigned on
14 October 1994

READ, PAUL GRAHAM

Correspondence address
GREENHILL COTTAGE STONER HILL ROAD, FROXFIELD, PETERSFIELD, HAMPSHIRE, GU32 1DX
Role RESIGNED
Director
Date of birth
April 1947
Appointed on
14 October 1994
Resigned on
9 May 1995
Nationality
BRITISH
Occupation
GROUP COMMERCIAL DIRECTOR

Average house price in the postcode GU32 1DX £1,168,000


More Company Information