BERKELEY MANHATTAN LIMITED

5 officers / 17 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

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

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 January 1995
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

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

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

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

SIMPKIN, NICOLAS GUY

Correspondence address
44 CLARENCE ROAD, TEDDINGTON, MIDDLESEX, UNITED KINGDOM, TW11 0BW
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
1 October 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

STEARN, RICHARD JAMES

Correspondence address
13 SEARLE ROAD, FARNHAM, SURREY, GU9 8LJ
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
31 July 2007
Resigned on
16 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

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

NESBITT, PETER VICTOR

Correspondence address
76 REEDHAM DRIVE, PURLEY, SURREY, CR8 4DS
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
11 January 1995
Resigned on
24 February 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CR8 4DS £503,000

PERRINS, ROBERT CHARLES GRENVILLE

Correspondence address
RUNNYMEDE, SANDPIT HALL ROAD, CHOBHAM, SURREY, GU24 8AN
Role RESIGNED
Secretary
Appointed on
11 January 1995
Resigned on
30 July 2008
Nationality
BRITISH
Occupation
DIRECTOR

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

MCARTHUR, ALEXANDER NIGEL

Correspondence address
138 KING CHARLES ROAD, SURBITON, SURREY, KT5 8QN
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
5 November 1993
Resigned on
11 January 1995
Nationality
BRITISH
Occupation
FINANCE CONTROLLER

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
5 November 1993
Resigned on
11 January 1995
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
5 November 1993
Resigned on
31 July 2007
Nationality
BRITISH
Occupation
DIRECTOR

MOUL, ANTHONY PETER

Correspondence address
3 ST CHARLES PLACE, WEYBRIDGE, SURREY, KT13 8XJ
Role RESIGNED
Secretary
Appointed on
5 November 1993
Resigned on
11 January 1995
Nationality
BRITISH
Occupation
COMPANY SECRETARY

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

COHEN, VIOLET

Correspondence address
9 EVERSLEIGH ROAD, FINCHLEY, LONDON, N3 1HY
Role RESIGNED
Nominee Director
Date of birth
October 1932
Appointed on
10 August 1993
Resigned on
5 November 1993

Average house price in the postcode N3 1HY £742,000

RM REGISTRARS LIMITED

Correspondence address
SECOND FLOOR, 80 GREAT EASTERN STREET, LONDON, EC2A 3RX
Role RESIGNED
Nominee Secretary
Appointed on
10 August 1993
Resigned on
5 November 1993

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company