This company is commonly known as Berkshire International Limited. The company was founded 39 years ago and was given the registration number 01910377. The firm's registered office is in LONDON. You can find them at C/o Buzzacott Llp, 130 Wood Street, London, . This company's SIC code is 17120 - Manufacture of paper and paperboard.
Name | : | BERKSHIRE INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 01910377 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 May 1985 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Buzzacott Llp, 130 Wood Street, London, EC2V 6DL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21, River Street, Great Barrington, United States, 01230 | Director | 29 January 2018 | Active |
21, River Street, Great Barrington, United States, 01230 | Director | 23 October 1992 | Active |
21, River Street, Great Barrington, United States, 01230 | Director | 31 August 2003 | Active |
122 Castelnau, London, SW13 9EU | Secretary | - | Active |
21, River Street, Great Barrington, Usa, 01230 | Secretary | 15 February 2008 | Active |
82 Ember Lane, Esher, KT10 8EN | Secretary | 01 September 2003 | Active |
River Street, Great Barrington, The United States Of America, 01230 | Director | 23 October 1992 | Active |
1519 Hopkins Avenue, Redwood City, Usa, 94062 | Director | 13 March 1998 | Active |
283 West Laurel Avenue, Lake Forest, Illinois 60045, Usa, FOREIGN | Director | - | Active |
31 Siena Drive, Clifton Park, Ny 12065, U S A, | Director | 10 July 1998 | Active |
122 Castelnau, London, SW13 9EU | Director | - | Active |
7 Cross Deep, Twickenham, TW1 4QJ | Director | - | Active |
21, River Street, Great Barrington, Usa, 01230 | Director | 22 March 2001 | Active |
Bik 768 Pasir Ris St 71 07 - 330, Singapore, FOREIGN | Director | 02 May 2003 | Active |
33-28 2 Chome Asao-Ku, Kawasaki-Shi, Kanagawa 215, Japan, FOREIGN | Director | - | Active |
82 Ember Lane, Esher, KT10 8EN | Director | 01 January 2001 | Active |
10 Parkmead, London, SW15 5BS | Director | - | Active |
35 St Leonards Road, Claygate, KT10 0EL | Director | 28 November 2006 | Active |
Mr Whitmore Babcock Kelley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1944 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 21, River Street, Great Barrington, United States, 01230 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-22 | Officers | Change person director company with change date. | Download |
2024-03-22 | Officers | Change person director company with change date. | Download |
2024-03-22 | Officers | Change person director company with change date. | Download |
2023-04-17 | Accounts | Accounts with accounts type small. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type small. | Download |
2022-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-05 | Accounts | Accounts with accounts type small. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-29 | Accounts | Accounts with accounts type small. | Download |
2020-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-06 | Accounts | Accounts with accounts type small. | Download |
2019-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-09 | Accounts | Accounts with accounts type small. | Download |
2018-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-06 | Officers | Termination secretary company with name termination date. | Download |
2018-03-06 | Officers | Termination director company with name termination date. | Download |
2018-03-05 | Officers | Appoint person director company with name date. | Download |
2017-09-29 | Resolution | Resolution. | Download |
2017-04-18 | Accounts | Accounts with accounts type small. | Download |
2017-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-30 | Officers | Change person director company with change date. | Download |
2017-03-30 | Officers | Change person director company with change date. | Download |
2017-03-30 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.