About

Registered Number: 02958159
Date of Incorporation: 12/08/1994 (29 years and 8 months ago)
Company Status: Active
Registered Address: Berry Smith Corporate, Haywood House,, Dumfries Place, Cardiff, South Glamorgan, CF10 3GA

 

Having been setup in 1994, Berith (Nominees) Ltd have registered office in Dumfries Place, Cardiff. We don't currently know the number of employees at the company. The companies directors are Borrington, Emma Louise Elizabeth, Evans, Paul, James, Owen Edward, Akram, Sheraz, Barry, Joanne, Bashir, Sally, Greenaway, Nigel, Jones, Sarah Rachel, Lawrence, Sally Angharad, Williams, Greg.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BORRINGTON, Emma Louise Elizabeth 08 December 2004 - 1
EVANS, Paul 01 August 2019 - 1
JAMES, Owen Edward 12 November 2014 - 1
AKRAM, Sheraz 12 April 2007 02 August 2012 1
BARRY, Joanne 02 August 2010 28 May 2015 1
BASHIR, Sally 12 April 2007 12 November 2014 1
GREENAWAY, Nigel 24 May 1999 08 January 2013 1
JONES, Sarah Rachel 03 February 2003 02 May 2008 1
LAWRENCE, Sally Angharad 12 November 2014 31 July 2019 1
WILLIAMS, Greg 25 November 2001 02 May 2008 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 05 May 2020
CS01 - N/A 13 August 2019
AP01 - Appointment of director 13 August 2019
TM01 - Termination of appointment of director 06 August 2019
AA - Annual Accounts 01 May 2019
CS01 - N/A 09 August 2018
AA - Annual Accounts 14 May 2018
CS01 - N/A 15 August 2017
AA - Annual Accounts 08 May 2017
CS01 - N/A 16 August 2016
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 23 September 2015
TM01 - Termination of appointment of director 23 September 2015
AA - Annual Accounts 01 May 2015
CH01 - Change of particulars for director 22 December 2014
CH01 - Change of particulars for director 22 December 2014
CH03 - Change of particulars for secretary 22 December 2014
AP01 - Appointment of director 12 November 2014
AP01 - Appointment of director 12 November 2014
TM01 - Termination of appointment of director 12 November 2014
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 08 May 2014
CH01 - Change of particulars for director 22 November 2013
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 23 May 2013
TM01 - Termination of appointment of director 08 January 2013
AR01 - Annual Return 03 August 2012
CH01 - Change of particulars for director 03 August 2012
TM01 - Termination of appointment of director 03 August 2012
AA - Annual Accounts 04 May 2012
CH01 - Change of particulars for director 05 October 2011
CH01 - Change of particulars for director 05 October 2011
AR01 - Annual Return 03 August 2011
CH01 - Change of particulars for director 03 August 2011
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 03 August 2010
AP01 - Appointment of director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 14 May 2010
363a - Annual Return 06 August 2009
AA - Annual Accounts 27 May 2009
363a - Annual Return 04 August 2008
AA - Annual Accounts 05 June 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
363s - Annual Return 17 August 2007
AA - Annual Accounts 26 June 2007
288a - Notice of appointment of directors or secretaries 21 April 2007
288a - Notice of appointment of directors or secretaries 21 April 2007
288c - Notice of change of directors or secretaries or in their particulars 21 April 2007
363s - Annual Return 09 August 2006
AA - Annual Accounts 18 April 2006
363s - Annual Return 11 August 2005
RESOLUTIONS - N/A 29 March 2005
RESOLUTIONS - N/A 29 March 2005
AA - Annual Accounts 29 March 2005
288a - Notice of appointment of directors or secretaries 13 December 2004
363s - Annual Return 18 August 2004
AA - Annual Accounts 17 May 2004
288b - Notice of resignation of directors or secretaries 17 October 2003
363s - Annual Return 18 August 2003
AA - Annual Accounts 17 March 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
363s - Annual Return 04 August 2002
AA - Annual Accounts 25 April 2002
288a - Notice of appointment of directors or secretaries 02 January 2002
288a - Notice of appointment of directors or secretaries 17 December 2001
288c - Notice of change of directors or secretaries or in their particulars 11 October 2001
288a - Notice of appointment of directors or secretaries 05 October 2001
288b - Notice of resignation of directors or secretaries 01 October 2001
288b - Notice of resignation of directors or secretaries 01 October 2001
363s - Annual Return 16 August 2001
AA - Annual Accounts 17 April 2001
363s - Annual Return 17 August 2000
RESOLUTIONS - N/A 20 April 2000
RESOLUTIONS - N/A 20 April 2000
AA - Annual Accounts 20 April 2000
287 - Change in situation or address of Registered Office 16 September 1999
363s - Annual Return 20 August 1999
287 - Change in situation or address of Registered Office 09 June 1999
288a - Notice of appointment of directors or secretaries 20 May 1999
RESOLUTIONS - N/A 30 April 1999
RESOLUTIONS - N/A 30 April 1999
AA - Annual Accounts 30 April 1999
363s - Annual Return 13 August 1998
RESOLUTIONS - N/A 29 April 1998
AA - Annual Accounts 29 April 1998
363s - Annual Return 15 August 1997
RESOLUTIONS - N/A 13 May 1997
AA - Annual Accounts 13 May 1997
363s - Annual Return 05 August 1996
287 - Change in situation or address of Registered Office 28 March 1996
RESOLUTIONS - N/A 12 October 1995
RESOLUTIONS - N/A 12 October 1995
RESOLUTIONS - N/A 12 October 1995
AA - Annual Accounts 12 October 1995
363s - Annual Return 14 August 1995
288 - N/A 14 August 1995
NEWINC - New incorporation documents 12 August 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.