This company is commonly known as Berisford Holdings Limited. The company was founded 32 years ago and was given the registration number 02629465. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | BERISFORD HOLDINGS LIMITED |
---|---|---|
Company Number | : | 02629465 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 15 July 1991 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, England, NE1 3DX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, More London Riverside, London, England, SE1 2AU | Corporate Secretary | 20 March 2009 | Active |
St Ann's Wharf 112, Quayside, Newcastle Upon Tyne, NE1 3DX | Director | 01 October 2009 | Active |
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, England, NE1 3DX | Director | 19 June 2020 | Active |
108c Bramley Road, Oakwood, London, N14 4HT | Secretary | 12 October 1998 | Active |
Long Mynd Burchetts Green Lane, Burchetts Green, Maidenhead, SL6 3QW | Secretary | - | Active |
2 Swallow Rise, Knaphill, Woking, GU21 2LG | Secretary | 31 January 2001 | Active |
Porchester Mead 53 Southend Road, Beckenham, BR3 1SP | Director | 27 October 2008 | Active |
Hatch Farm, Bossingham Road, Stelling Minnis, CT4 6AQ | Director | 30 January 2009 | Active |
Gifford House, 22 Chalklands Howe Green, Chelmsford, CM2 7TH | Director | - | Active |
39 The Gardens, Watford, WD1 3DN | Director | - | Active |
Newleigh House, Hillborow Road, Esher, KT10 9UD | Director | 27 October 2008 | Active |
64 Castelnau, London, SW13 9EX | Director | - | Active |
Long Mynd Burchetts Green Lane, Burchetts Green, Maidenhead, SL6 3QW | Director | 21 April 2008 | Active |
1650 Westbury Court, Manitowoc, Usa, | Director | 27 October 2008 | Active |
14, Marywood Trail, Wheaton, Usa, 60187 | Director | 27 October 2008 | Active |
Fitzgeorge House, Fitzgeorge Avenue, New Malden, KT3 4SH | Director | 21 July 1994 | Active |
66 Cumberland Mills Square, Saunders Ness Road, Isle Of Dogs, E14 3BJ | Nominee Director | - | Active |
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, England, NE1 3DX | Director | 30 November 2017 | Active |
2 Manor Farm Cottages, Church Street, Worcester Park, KT4 7RY | Director | 19 January 1993 | Active |
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DX | Director | 30 September 2010 | Active |
The Place, 175 High Holborn, London, WC1V 7AA | Corporate Director | 30 April 1996 | Active |
The Place, 175 High Holborn, London, WC1V 7AA | Corporate Director | 30 April 1996 | Active |
Enodis Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, England, NE1 3DX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-16 | Gazette | Gazette dissolved voluntary. | Download |
2021-02-16 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-02-16 | Accounts | Legacy. | Download |
2021-02-16 | Other | Legacy. | Download |
2021-02-16 | Other | Legacy. | Download |
2020-11-24 | Gazette | Gazette notice voluntary. | Download |
2020-11-17 | Dissolution | Dissolution application strike off company. | Download |
2020-08-20 | Officers | Appoint person director company with name date. | Download |
2020-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-19 | Officers | Termination director company with name termination date. | Download |
2019-10-16 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2019-10-16 | Accounts | Legacy. | Download |
2019-10-16 | Other | Legacy. | Download |
2019-10-16 | Other | Legacy. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-05 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2018-10-05 | Accounts | Legacy. | Download |
2018-10-05 | Other | Legacy. | Download |
2018-10-05 | Other | Legacy. | Download |
2018-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-04 | Officers | Termination director company with name termination date. | Download |
2017-12-04 | Officers | Appoint person director company with name date. | Download |
2017-10-05 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2017-10-05 | Accounts | Legacy. | Download |
2017-10-05 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.