Berendsen Nominees Limited BASINGSTOKE


Berendsen Nominees started in year 1928 as Private Limited Company with registration number 00235790. The Berendsen Nominees company has been functioning successfully for 96 years now and its status is active. The firm's office is based in Basingstoke at First Floor, Chineham Gate Crockford Lane. Postal code: RG24 8NA. Since 2010-11-03 Berendsen Nominees Limited is no longer carrying the name Davis Nominees.

The company has 3 directors, namely Werner D., Mark F. and Didier L.. Of them, Didier L. has been with the company the longest, being appointed on 27 November 2017 and Werner D. has been with the company for the least time - from 20 July 2020. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Berendsen Nominees Limited Address / Contact

Office Address First Floor, Chineham Gate Crockford Lane
Office Address2 Chineham
Town Basingstoke
Post code RG24 8NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00235790
Date of Incorporation Thu, 20th Dec 1928
Industry Non-trading company
End of financial Year 31st December
Company age 96 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Werner D.

Position: Director

Appointed: 20 July 2020

Mark F.

Position: Director

Appointed: 03 October 2018

Didier L.

Position: Director

Appointed: 27 November 2017

Lesley B.

Position: Director

Appointed: 12 July 2018

Resigned: 13 September 2018

Mark S.

Position: Director

Appointed: 12 July 2018

Resigned: 20 July 2020

Adam F.

Position: Director

Appointed: 31 October 2017

Resigned: 02 November 2018

David E.

Position: Secretary

Appointed: 08 September 2017

Resigned: 08 September 2017

David E.

Position: Director

Appointed: 08 September 2017

Resigned: 28 February 2018

Kevin Q.

Position: Director

Appointed: 01 December 2005

Resigned: 31 October 2017

David L.

Position: Secretary

Appointed: 29 April 2005

Resigned: 08 September 2017

David L.

Position: Director

Appointed: 29 April 2005

Resigned: 08 September 2017

David B.

Position: Secretary

Appointed: 20 May 2003

Resigned: 29 April 2005

Iain D.

Position: Director

Appointed: 01 September 2000

Resigned: 30 November 2005

John I.

Position: Director

Appointed: 22 June 1991

Resigned: 29 April 2005

Malcolm H.

Position: Secretary

Appointed: 22 June 1991

Resigned: 20 May 2003

George B.

Position: Director

Appointed: 22 June 1991

Resigned: 01 September 2000

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats established, there is Berendsen Limited from Basingstoke, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Berendsen Limited

Chineham Gate Crockford Lane, Basingstoke, RG24 8NA, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies (England And Wales)
Registration number 01480047
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Davis Nominees November 3, 2010
Godfrey Davis Nominees July 8, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 29th, September 2023
Free Download (12 pages)

Company search