Check the

BERKELEY INTEGRA LIMITED

Company
BERKELEY INTEGRA LIMITED (03127574)

BERKELEY INTEGRA

Phone: +44 (0)2031 988 201
A⁺ rating

ABOUT BERKELEY INTEGRA LIMITED

Berkeley Integra Limited was founded in 2005 initially as a specialist installer of proprietary partitioning. In recent years and with the advent of experienced staff, we have diversified and expanded into dry lining, suspended ceilings and associated works for the commercial environment.

The Directors have extensive experience of the fit out industry with Moi Bliss as Managing Director being responsible for the growth and organisation of the company. Commercial and Contracts Directors, Charlie Young and Dougie McDowell, provide experienced dedicated management of all projects from tender stage, through to delivery and post installation support.

We are able offer independent professional advice which may well enhance a scheme and have the opportunity to provide alternative solutions and comparative costs for consideration by those responsible for design. The depth of the company’s experience, technical knowledge, and flexible approach has allowed us to extend our scope of works undertaking projects that vary in size and complexity.

Berkeley Integra works closely with our established suppliers to provide solutions to the design specifications of the building construction. These include, but are not limited to, Apton, CCF Sektor, Fusion , I‐Wall, Komfort, Lizzanno Partitioning Systems, MHR Design Logika, Optima, and SAS Direct.

We are always pleased to help

Who We Are

Berkeley Integra is a specialist installation contractor of proprietary partitioning, dry lining, suspended ceilings and associated works for the commercial environment.

Working alongside the industry’s professional organisations, from principle main and fit out contractors to architectural and bespoke designers, often being part of their preferred supply chain on construction projects, Berkeley Integra has an outstanding reputation for quality workmanship.

Our work ethic has developed to provide the very best in client relationships and service.

Berkeley Integra’s directors and project managers have notable experience in the industry, giving support and service to our clients to deliver projects in the most time and cost effective manner.

The company has developed the structure and financial resource to fulfil its contractual obligations required and have an established portfolio of clients with whom we are proud of our levels of repeat business.

Whatever the extent and complexity, Berkeley Integra, in conjunction with our dedicated manufacturers, have the ability to complete partitioning projects to the highest levels of satisfaction.

We believe in offering the best product to achieve the most practical solution without compromise. To discuss the interior walls and ceilings on your project give us a call.

We are always pleased to help with advice and technical knowledge. Pricing enquires and tenders can be e‐mailed to

We're active on social media. It's a great place to reach out to us, follow, like, and see what we have to say. All the latest projects we are currently working on can be found here.

KEY FINANCES

Year
2017
Assets
£761.31k ▲ £226.01k (42.22 %)
Cash
£0.22k ▼ £-119.47k (-99.82 %)
Liabilities
£16.96k ▼ £-380.53k (-95.73 %)
Net Worth
£744.35k ▲ £606.54k (440.13 %)

REGISTRATION INFO

Company name
BERKELEY INTEGRA LIMITED
Company number
03127574
Status
Active
Categroy
Private Limited Company
Date of Incorporation
17 Nov 1995
Age - 29 years
Home Country
United Kingdom

CONTACTS

Website
biplc.co.uk
Phones
02031 988 201
07900 730 933
07881 012 555
07741 306 201
+44 (0)2031 988 201
Registered Address
108 VICARAGE ROAD,
SUNBURY-ON-THAMES,
SURREY,
ENGLAND,
TW16 7QX

ECONOMIC ACTIVITIES

43390
Other building completion and finishing

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

02 Feb 2017
Total exemption small company accounts made up to 31 July 2016
19 Oct 2016
Confirmation statement made on 19 October 2016 with updates
31 Mar 2016
Termination of appointment of William Quentin Jones as a secretary on 31 March 2016

CHARGES

7 February 2014
Status
Outstanding
Delivered
10 February 2014
Persons entitled
The Royal Bank of Scotland PLC
Description
Notification of addition to or amendment of charge…

See Also


Last update 2018

BERKELEY INTEGRA LIMITED DIRECTORS

Moira Theresa Mary Elizabeth Bliss

  Acting PSC
Appointed
20 February 2015
Occupation
Director
Role
Director
Age
70
Nationality
Uk
Address
30 Woodards View, Woodards View, Shoreham-By-Sea, West Sussex, England, BN43 5LH
Country Of Residence
United Kingdom
Name
BLISS, Moira Theresa Mary Elizabeth
Notified On
19 October 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Douglas Thomas Mcdowell

  Acting
Appointed
25 July 2011
Occupation
Project Manager
Role
Director
Age
65
Nationality
British
Address
36 Ford Road, Arundel, West Sussex, BN18 9EQ
Country Of Residence
United Kingdom
Name
MCDOWELL, Douglas Thomas

Charles Douglas Young

  Acting
Appointed
31 July 2013
Occupation
Quantity Surveyor
Role
Director
Age
65
Nationality
English
Address
108 Vicarage Road, Sunbury-On-Thames, Surrey, England, TW16 7QX
Country Of Residence
England
Name
YOUNG, Charles Douglas

David Andrew Cooper

  Resigned
Appointed
27 November 1995
Resigned
31 July 1998
Role
Secretary
Address
25 Fairmead Road, Shinfield, Reading, Berkshire, RG2 9DL
Name
COOPER, David Andrew

William Quentin Jones

  Resigned
Appointed
24 February 2005
Resigned
31 March 2016
Occupation
Surveyor
Role
Secretary
Nationality
British
Address
15 Crowsley Road, Lower Shiplake, Henley On Thames, Oxfordshire, RG9 3JU
Name
JONES, William Quentin

Brian Neale

  Resigned
Appointed
01 August 1998
Resigned
27 April 2001
Role
Secretary
Address
Maple Cottage 1 Barrowfield Close, Burton Bradstock, Bridport, Dorset, DT6 4RH
Name
NEALE, Brian

Malcolm George Donald Qualters

  Resigned
Appointed
09 December 2004
Resigned
24 February 2005
Role
Secretary
Address
The Farthynges Birch Lane, Mortimer West End, Reading, Berkshire, RG7 3UB
Name
QUALTERS, Malcolm George Donald

Susan Elizabeth Stoneman

  Resigned
Appointed
17 November 1995
Resigned
27 November 1995
Role
Nominee Secretary
Address
124 Rothwell Road, Desborough, Northampton, NN14 2NT
Name
STONEMAN, Susan Elizabeth

Andrew Gordon Taylor

  Resigned
Appointed
30 April 2001
Resigned
30 September 2004
Role
Secretary
Address
70 Wealden Way, Tilehurst, Reading, Berkshire, RG30 6DA
Name
TAYLOR, Andrew Gordon

Anthony James Barry

  Resigned
Appointed
27 November 1995
Resigned
28 September 2001
Occupation
Director
Role
Director
Age
93
Nationality
British
Address
The Pennybank, 31 High Street, Hungerford, Berkshire, RG17 0NF
Country Of Residence
England
Name
BARRY, Anthony James

David Andrew Cooper

  Resigned
Appointed
27 November 1995
Resigned
31 July 1998
Occupation
Company Secretary
Role
Director
Age
63
Nationality
British
Address
25 Fairmead Road, Shinfield, Reading, Berkshire, RG2 9DL
Name
COOPER, David Andrew

Christopher Paul Howes

  Resigned
Appointed
31 July 2002
Resigned
24 February 2005
Occupation
Director
Role
Director
Age
54
Nationality
Uk
Address
25 Mallow Gardens, Thatcham, Berkshire, RG18 4ES
Country Of Residence
United Kingdom
Name
HOWES, Christopher Paul

Keith Edward Lewington

  Resigned
Appointed
17 November 1995
Resigned
27 November 1995
Role
Nominee Director
Age
73
Nationality
British
Address
Ford Cottage 17 Milton Road, Willen Village, Milton Keynes, Buckinghamshire, MK15 9AD
Name
LEWINGTON, Keith Edward

Anthony William Newman

  Resigned
Appointed
01 August 1998
Resigned
31 July 2002
Occupation
Company Director
Role
Director
Age
82
Nationality
British
Address
Greengages, 67 Binfield Road, Wokingham, Berkshire, RG40 5PT
Name
NEWMAN, Anthony William

Richard Edward Smee

  Resigned
Appointed
24 February 2005
Resigned
31 July 2013
Occupation
Company Director
Role
Director
Age
73
Nationality
Uk
Address
171 Hyde End Road, Shinfield, Reading, Berkshire, RG2 9EP
Country Of Residence
United Kingdom
Name
SMEE, Richard Edward

REVIEWS


Check The Company
Excellent according to the company’s financial health.