BERKELEY TWO HUNDRED AND ONE LIMITED

6 officers / 14 resignations

MEE, Victoria Helen Frances

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

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

DRIVER, ELAINE ANNE

Correspondence address
BERKELEY HOUSE, 19 PORTSMOUTH ROAD, COBHAM, SURREY, KT11 1JG
Role ACTIVE
Secretary
Appointed on
3 March 2014
Nationality
NATIONALITY UNKNOWN

MARKS, Benjamin James

Correspondence address
Berkeley House, 19 Portsmouth Road, Cobham, Surrey, KT11 1JG
Role ACTIVE
director
Date of birth
October 1977
Appointed on
16 December 2011
Resigned on
21 December 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
16 May 2007
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
16 May 2007
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
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
Date of birth
August 1968
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

WATT, JOHN HEW WILSON

Correspondence address
MON REPOS,, RTE DES ECOVETS, CHESIERES, CHESIERES 1885, SWITZERLAND, 1885
Role RESIGNED
Director
Date of birth
July 1948
Appointed on
16 May 2007
Resigned on
23 July 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

STEARN, RICHARD JAMES

Correspondence address
13 SEARLE ROAD, FARNHAM, SURREY, GU9 8LJ
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
16 May 2007
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
Secretary
Date of birth
October 1964
Appointed on
16 May 2007
Resigned on
15 February 2008
Nationality
BRITISH

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

UPPAL, RAVI KUMAR

Correspondence address
CH. FRANCONIS 22, VERSOIX, VERSOIX 1290, SWITZERLAND
Role RESIGNED
Director
Date of birth
December 1951
Appointed on
16 May 2007
Resigned on
23 July 2009
Nationality
INDIAN
Occupation
COMPANY DIRECTOR

HART, CHRISTOPHER CHITTENDEN

Correspondence address
RUE RUDOLPHE-TOEPFFER 5, GENEVA, GENEVA 1206, SWITZERLAND, FOREIGN
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
16 May 2007
Resigned on
23 July 2009
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

EDEY, KATE

Correspondence address
104 CRANWORTH GARDENS, LONDON, SW9 0NT
Role RESIGNED
Director
Date of birth
March 1973
Appointed on
9 May 2007
Resigned on
16 May 2007
Nationality
AUSTRALIAN
Occupation
SOLICITOR

Average house price in the postcode SW9 0NT £684,000

ROSS, DOMINIC

Correspondence address
FLAT 1, 38 FROGNAL, LONDON, NW3 6AG
Role RESIGNED
Secretary
Appointed on
9 May 2007
Resigned on
16 May 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW3 6AG £1,077,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, BS1 6BU
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
9 May 2007
Resigned on
9 May 2007
Nationality
BRITISH
Occupation
CORPORATE BODY

SWIFT INCORPORATIONS LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, BS1 6BU
Role RESIGNED
Secretary
Appointed on
9 May 2007
Resigned on
9 May 2007
Nationality
BRITISH

More Company Information