BERKELEY SEVENTY-ONE PLC

4 officers / 18 resignations

CRANNEY, JARED STEPHEN PHILIP

Correspondence address
BERKELEY HOUSE, 19 PORTSMOUTH ROAD, COBHAM, SURREY, KT11 1JG
Role ACTIVE
Secretary
Appointed on
4 May 2018
Nationality
NATIONALITY UNKNOWN

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
20 July 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
12 July 2004
Nationality
BRITISH
Occupation
DIRECTOR

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

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
15 February 2010
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
24 March 2006
Resigned on
15 February 2008
Nationality
BRITISH

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

CAREY, ANTONY

Correspondence address
CHURCHFIELD HOUSE 1 LONDON ROAD, DATCHET, SLOUGH, BERKSHIRE, SL3 9JW
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
20 July 2004
Resigned on
1 September 2005
Nationality
BRITISH
Occupation
DIRECTOR OF COMPANIES

Average house price in the postcode SL3 9JW £1,103,000

FRY, GREGORY JOHN

Correspondence address
ROSE COTTAGE, 301 RICHMOND ROAD, TWICKENHAM, MIDDLESEX, TW1 2NP
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
20 July 2004
Resigned on
1 September 2005
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode TW1 2NP £1,255,000

HOWELL, DAVID

Correspondence address
FLAT 10 THE ISABELLA, HATCHFORD PARK OCKHAM LANE, COBHAM, SURREY, KT11 1LR
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
20 July 2004
Resigned on
1 September 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT11 1LR £2,587,000

MITCHELL, VICTORIA MAUREEN

Correspondence address
31 MIMOSA STREET, LONDON, SW6 4DS
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
20 July 2004
Resigned on
1 September 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW6 4DS £1,877,000

PALMER, HORACE ANTHONY

Correspondence address
FAIRFIELD LONDON ROAD, SUNNINGHILL, ASCOT, BERKSHIRE, SL5 0PH
Role RESIGNED
Director
Date of birth
February 1937
Appointed on
20 July 2004
Resigned on
1 September 2005
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

Average house price in the postcode SL5 0PH £3,105,000

TAYLOR, ELIZABETH

Correspondence address
37 SWALLOW RISE, KNAPHILL, WOKING, SURREY, GU21 2LH
Role RESIGNED
Secretary
Appointed on
12 July 2004
Resigned on
30 September 2005
Nationality
BRITISH
Occupation
COMPANY SECRETARY

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

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
12 July 2004
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
8 July 2004
Resigned on
12 July 2004

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

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Director
Appointed on
8 July 2004
Resigned on
12 July 2004

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

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
8 July 2004
Resigned on
12 July 2004

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