Penn Valley
Pennsylvania 19072-1111
Foreign
Director Name | Mr Jochen Berthold Kasper |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | German |
Status | Closed |
Appointed | 03 March 2008(3 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 26 June 2020) |
Role | Lawyer |
Country of Residence | Germany |
Correspondence Address | 8 Taubenstrasse Saarlouis 66740 |
Secretary Name | Mr Gregory Michael Giangiordano |
---|---|
Nationality | American |
Status | Closed |
Appointed | 03 March 2008(3 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 26 June 2020) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 300 Hidden River Road Penn Valley Pennsylvania 19072-1111 Foreign |
Director Name | Mr George Czasznicki |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2008(3 years, 9 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 26 June 2020) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 58 Green Lane Burnham Slough Berks. SL1 8EB |
Director Name | Ms Jane Allsop |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2015(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 26 June 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Phoenix Building Central Boulevard, Blythe Val Shirley Solihull West Midlands B90 8BG |
Director Name | Michael Charles Auty |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Farways South Munstead Lane Godalming Surrey GU8 4AG |
Director Name | Raymond John Bryant |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 196 Seal Road Sevenoaks Kent TN14 5AB |
Director Name | David John Lord |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | The Gables 36 Sunnyhill Burbage LE10 2SB |
Director Name | Arthur Charles Lumb |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 1010 W Altgeld St Chicago Illinois 60614 2226 Foreign |
Secretary Name | Raymond John Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 196 Seal Road Sevenoaks Kent TN14 5AB |
Director Name | Mr George Bisnought |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 02 November 2013) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Flower Hill Surley Row Emmer Green Caversham Berks. RG4 8ND |
Director Name | Mr Keith Deane |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(3 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 January 2009) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 34 Mill Lane Gerrards Cross Buckinghamshire SL9 8BA |
Director Name | Mr Andrew Oldroyd |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2009(4 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 02 February 2015) |
Role | Fd |
Country of Residence | England |
Correspondence Address | Corner House The Street Ewhurst Cranleigh Surrey GU6 7QD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | berkeleycentres.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01527 496200 |
Telephone region | Redditch |
Registered Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Address Matches | Over 10 other UK companies use this postal address |
6k at £1 | Infor Global Solutions (Midlands Iii) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
14 July 2011 | Delivered on: 28 July 2011 Persons entitled: Jpmorgan Chase Bank N.A. as Administrative Agent Classification: A supplemental deed Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
12 April 2010 | Delivered on: 30 April 2010 Persons entitled: Jpmorgan Chase Bank, N.A. as Administrative Agent Classification: Supplemental deed Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
9 July 2008 | Delivered on: 23 July 2008 Persons entitled: J P Morgan Chase Bank Classification: Supplemental deed to a debenture dated 28 july 2006 and Secured details: All monies due or to become due from the borrowers and each other loan party to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
9 July 2008 | Delivered on: 23 July 2008 Persons entitled: Credit Suisse, Cayman Islands Branch Classification: Supplemental deed to a debenture dated 2 march 2007 and Secured details: All monies due or to become due from the borrowers and each other loan party to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
6 November 2017 | Accounts for a dormant company made up to 30 April 2017 (4 pages) |
---|---|
3 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
2 February 2017 | Registered office address changed from The Phoenix Building Central Boulevard Blythe Valley Park Solihull West Midlands B90 8BG to One Central Boulevard Blythe Valley Park, Shirley Solihull B90 8BG on 2 February 2017 (1 page) |
31 January 2017 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
4 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
14 October 2015 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
16 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
9 February 2015 | Termination of appointment of Andrew Oldroyd as a director on 2 February 2015 (1 page) |
9 February 2015 | Appointment of Jane Allsop as a director on 2 February 2015 (2 pages) |
9 February 2015 | Termination of appointment of Andrew Oldroyd as a director on 2 February 2015 (1 page) |
9 February 2015 | Appointment of Jane Allsop as a director on 2 February 2015 (2 pages) |
5 November 2014 | Accounts for a dormant company made up to 31 May 2014 (10 pages) |
7 July 2014 | Current accounting period shortened from 31 May 2015 to 30 April 2015 (1 page) |
7 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
16 January 2014 | Full accounts made up to 31 May 2013 (12 pages) |
4 November 2013 | Termination of appointment of George Bisnought as a director (1 page) |
3 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (8 pages) |
17 December 2012 | Full accounts made up to 31 May 2012 (12 pages) |
14 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (8 pages) |
21 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
28 July 2011 | Particulars of a mortgage or charge / charge no: 4 (24 pages) |
20 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (8 pages) |
11 January 2011 | Full accounts made up to 31 May 2010 (13 pages) |
16 August 2010 | Director's details changed for Mr. Gregory Michael Giangiordano on 21 July 2010 (2 pages) |
13 August 2010 | Secretary's details changed for Mr. Gregory Michael Giangiordano on 21 July 2010 (2 pages) |
2 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
30 April 2010 | Particulars of a mortgage or charge / charge no: 3 (23 pages) |
26 February 2010 | Full accounts made up to 31 May 2009 (13 pages) |
16 November 2009 | Auditor's resignation (1 page) |
30 June 2009 | Return made up to 30/06/09; full list of members (4 pages) |
29 May 2009 | Full accounts made up to 31 May 2008 (11 pages) |
4 March 2009 | Director appointed mr andrew oldroyd (1 page) |
3 February 2009 | Director's change of particulars / jochen kasper / 03/02/2009 (1 page) |
12 January 2009 | Appointment terminated director keith deane (1 page) |
23 July 2008 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
23 July 2008 | Particulars of a mortgage or charge / charge no: 2 (16 pages) |
11 July 2008 | Resolutions
|
2 July 2008 | Location of register of members (1 page) |
2 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
2 July 2008 | Registered office changed on 02/07/2008 from the phoenix building central boulevard blythe valley park solihull west midlands B90 8BG (1 page) |
2 July 2008 | Location of debenture register (1 page) |
13 May 2008 | Company name changed barham holdings LIMITED\certificate issued on 14/05/08 (2 pages) |
8 April 2008 | Director appointed jochen berthold kasper (7 pages) |
28 March 2008 | Director appointed mr. George czasznicki (1 page) |
20 March 2008 | Appointment terminated director arthur lumb (1 page) |
20 March 2008 | Director appointed george bisnought (7 pages) |
20 March 2008 | Appointment terminated director david lord (1 page) |
20 March 2008 | Director and secretary appointed gregory michael giangiordano (10 pages) |
20 March 2008 | Director appointed keith deane (6 pages) |
20 March 2008 | Appointment terminated director and secretary raymond bryant (1 page) |
20 March 2008 | Registered office changed on 20/03/2008 from barham court teston nr maidstone kent ME18 5BZ (1 page) |
6 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
20 June 2007 | Return made up to 16/06/07; full list of members (3 pages) |
16 June 2007 | Accounting reference date extended from 30/04/07 to 31/05/07 (1 page) |
14 May 2007 | Accounting reference date shortened from 30/06/07 to 30/04/07 (1 page) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
18 April 2007 | Ad 08/07/05--------- £ si 6000@1 (2 pages) |
18 April 2007 | Statement of affairs (7 pages) |
18 July 2006 | Return made up to 16/06/06; full list of members
|
9 February 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
31 August 2005 | Return made up to 16/06/05; full list of members
|
20 July 2005 | Registered office changed on 20/07/05 from: 13-17 high beech road loughton essex IG10 4BN (1 page) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | Secretary resigned (1 page) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | New secretary appointed;new director appointed (2 pages) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | New director appointed (2 pages) |
16 June 2004 | Incorporation (16 pages) |