London
SW6 3TA
Secretary Name | Sarah Anne Mobsby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 August 2004(102 years, 8 months after company formation) |
Appointment Duration | 1 year (closed 16 August 2005) |
Role | Accountant |
Correspondence Address | 21 Manoel Road Twickenham Middlesex TW2 5HJ |
Director Name | Andrew Stephen Hall |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 2004(103 years after company formation) |
Appointment Duration | 8 months, 1 week (closed 16 August 2005) |
Role | Company Director |
Correspondence Address | 1 Elizabeth Gardens Kintbury Berkshire RG17 9RB |
Director Name | Nicholas Martin Bryan |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(91 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 10 February 1994) |
Role | Chartered Accountant/Director |
Correspondence Address | Wynnwood Ballencrieff Road Sunningdale Ascot Berkshire SL5 9RA |
Director Name | Philip John Gillett |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(91 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 17 February 1994) |
Role | Accountant/Director |
Country of Residence | United Kingdom |
Correspondence Address | Cedar House Rockfield Road Oxted Surrey RH8 0EJ |
Director Name | Graham Horsford Griffin |
---|---|
Date of Birth | April 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(91 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 January 1994) |
Role | Chartered Secretary/Director |
Correspondence Address | 16 Woodlands Way Ashtead Surrey KT21 1LH |
Director Name | Robin Noel Craigmyle Hammond |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(91 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 05 December 2000) |
Role | Chartered Accountant |
Correspondence Address | Woodbeare Farm Kennerleigh Crediton Devon EX17 4RS |
Director Name | Andrew Howard Mallett |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(91 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 April 1993) |
Role | Accountant |
Correspondence Address | Kenward Farm House Kenward Road Yalding Maidstone Kent ME18 6AG |
Secretary Name | Peter Charles George Goodson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(91 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | 41 Campbell Road Woodley Reading Berkshire RG5 3NB |
Director Name | Peter Charles George Goodson |
---|---|
Date of Birth | September 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(92 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 September 1998) |
Role | Chartered Secretary |
Correspondence Address | 41 Campbell Road Woodley Reading Berkshire RG5 3NB |
Secretary Name | Jennifer Elise Peddie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(92 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 August 1995) |
Role | Company Director |
Correspondence Address | Engledene 46 Hounslow Road Feltham Middlesex TW14 9DG |
Secretary Name | Peter Charles George Goodson |
---|---|
Date of Birth | September 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1995(93 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 41 Campbell Road Woodley Reading Berkshire RG5 3NB |
Secretary Name | Janet Susan Corcoran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(96 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 March 2002) |
Role | Company Director |
Correspondence Address | Tennings House Sutton Place, Abinger Hammer Dorking Surrey RH5 6RP |
Director Name | Barry Howard Cracknell |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 April 2001(99 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 March 2003) |
Role | Company Director |
Correspondence Address | 1 Oak Street North Sydney New South Wales 2060 Australia |
Director Name | John Michael Shortt |
---|---|
Date of Birth | July 1959 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 April 2001(99 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | 288 Kings Road Kingston Surrey KT2 5JL |
Director Name | Mr Mark Charles Bispham |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2002(100 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 October 2003) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 40 Lateward Road Brentford Middlesex TW8 0PL |
Secretary Name | Mr Mark Charles Bispham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(100 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Lateward Road Brentford Middlesex TW8 0PL |
Director Name | Anthony Neil Davie |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 February 2003(101 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 June 2004) |
Role | Genrl Manager |
Correspondence Address | 21 Trafalgar Road Twickenham Middlesex TW2 5EJ |
Director Name | Mark Andrew Hughes |
---|---|
Date of Birth | September 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(101 years, 3 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 23 October 2003) |
Role | Company Director |
Correspondence Address | 9 Howards Thicket Gerrards Cross Buckinghamshire SL9 7NT |
Director Name | Robert Bruce Macmillan |
---|---|
Date of Birth | August 1964 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 October 2003(101 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 11 August 2004) |
Role | Commercial Director |
Correspondence Address | 45 Popes Grove Twickenham Middlesex TW1 4JZ |
Secretary Name | Robert Bruce Macmillan |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 23 October 2003(101 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 11 August 2004) |
Role | Commercial Director |
Correspondence Address | 45 Popes Grove Twickenham Middlesex TW1 4JZ |
Director Name | Nikoletta McAllen |
---|---|
Date of Birth | August 1972 (Born 50 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 November 2003(101 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 December 2004) |
Role | Financial Controller |
Correspondence Address | 38 Chatto Road London SW11 6LL |
Secretary Name | Nikoletta McAllen |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 05 November 2003(101 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 December 2004) |
Role | Financial Controller |
Correspondence Address | 38 Chatto Road London SW11 6LL |
Registered Address | Regal House 70 London Road Twickenham Middlesex TW1 3QS |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Twickenham Riverside |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,493,000 |
Latest Accounts | 30 June 2004 (18 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
16 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2005 | Application for striking-off (1 page) |
15 March 2005 | Return made up to 22/02/05; full list of members (3 pages) |
3 March 2005 | £ sr [email protected] 24/01/04 (1 page) |
12 January 2005 | Secretary resigned;director resigned (1 page) |
30 December 2004 | Resolutions
|
29 December 2004 | Declaration of shares redemption:auditor's report (3 pages) |
29 December 2004 | Resolutions
|
20 December 2004 | New director appointed (3 pages) |
17 December 2004 | Accounts for a dormant company made up to 30 June 2004 (6 pages) |
23 August 2004 | Secretary resigned;director resigned (1 page) |
20 August 2004 | New secretary appointed (2 pages) |
4 August 2004 | Director's particulars changed (1 page) |
21 June 2004 | Director resigned (1 page) |
11 March 2004 | Return made up to 22/02/04; full list of members (8 pages) |
12 November 2003 | New secretary appointed;new director appointed (2 pages) |
7 November 2003 | Company name changed cellar door direct LIMITED\certificate issued on 07/11/03 (2 pages) |
30 October 2003 | New secretary appointed;new director appointed (2 pages) |
30 October 2003 | Secretary resigned;director resigned (1 page) |
29 October 2003 | Director resigned (1 page) |
23 October 2003 | Director resigned (1 page) |
31 August 2003 | Accounts for a dormant company made up to 30 June 2003 (6 pages) |
15 May 2003 | Director resigned (1 page) |
24 March 2003 | Return made up to 22/02/03; full list of members
|
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | New director appointed (2 pages) |
6 March 2003 | New director appointed (2 pages) |
4 March 2003 | Accounts for a dormant company made up to 30 June 2002 (6 pages) |
20 February 2003 | Director's particulars changed (1 page) |
26 March 2002 | New secretary appointed (2 pages) |
26 March 2002 | Secretary resigned (1 page) |
6 March 2002 | Registered office changed on 06/03/02 from: the old rectory church street weybridge surrey KT13 8DE (1 page) |
4 March 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
4 March 2002 | Return made up to 22/02/02; full list of members
|
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | Location of register of members (1 page) |
20 April 2001 | Return made up to 22/02/01; full list of members (5 pages) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | Director resigned (1 page) |
27 March 2001 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
22 November 2000 | Registered office changed on 22/11/00 from: montrose house chertsey boulevard hanworth lane chertsey surrey KT16 9JX (1 page) |
26 April 2000 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
15 March 2000 | Return made up to 22/02/00; full list of members (5 pages) |
30 November 1999 | Secretary's particulars changed (1 page) |
30 November 1999 | Secretary's particulars changed (1 page) |
5 May 1999 | Company name changed brewman m n b LIMITED\certificate issued on 06/05/99 (2 pages) |
27 April 1999 | Accounts for a dormant company made up to 30 June 1998 (5 pages) |
3 March 1999 | Return made up to 22/02/99; full list of members (6 pages) |
29 October 1998 | New secretary appointed (2 pages) |
5 October 1998 | Secretary resigned;director resigned (1 page) |
24 February 1998 | Accounts for a dormant company made up to 30 June 1997 (5 pages) |
24 February 1998 | Return made up to 22/02/98; full list of members (6 pages) |
25 January 1998 | Director's particulars changed (1 page) |
3 March 1997 | Return made up to 22/02/97; full list of members (6 pages) |
3 March 1997 | Accounts for a dormant company made up to 30 June 1996 (5 pages) |
2 October 1996 | Resolutions
|
28 February 1996 | Return made up to 22/02/96; full list of members (9 pages) |
28 February 1996 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |
17 January 1996 | Registered office changed on 17/01/96 from: ashby house 1 bridge street staines middlesex TW18 4TP (1 page) |
16 August 1995 | Company name changed manns & norwich brewery co. LTD\certificate issued on 16/08/95 (4 pages) |
9 March 1995 | Accounts for a dormant company made up to 30 June 1994 (4 pages) |
25 November 1992 | Resolutions
|
30 April 1991 | Full accounts made up to 30 September 1990 (20 pages) |
6 August 1990 | Full accounts made up to 30 September 1989 (20 pages) |
25 May 1988 | Full accounts made up to 26 September 1987 (20 pages) |
21 August 1987 | Company name changed\certificate issued on 21/08/87 (2 pages) |
21 April 1987 | Full accounts made up to 27 September 1986 (19 pages) |
28 April 1986 | Accounts made up to 28 September 1985 (19 pages) |
29 April 1985 | Accounts made up to 29 September 1984 (18 pages) |
8 May 1984 | Accounts made up to 1 October 1983 (11 pages) |
29 March 1983 | Accounts made up to 2 October 1982 (14 pages) |