Woodley
Reading
Berkshire
RG5 3NB
Director Name | Brewman Group Limited (Corporation) |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Status | Closed |
Appointed | 14 July 1997(95 years, 7 months after company formation) |
Appointment Duration | 5 months (closed 16 December 1997) |
Correspondence Address | Montrose House Chertsey Boulevard Hanworth Lane Chertsey Surrey KT16 9JX |
Director Name | The Inntrepreneur Beer Supply Company Limited (Corporation) |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Status | Closed |
Appointed | 14 July 1997(95 years, 7 months after company formation) |
Appointment Duration | 5 months (closed 16 December 1997) |
Correspondence Address | Montrose House Chertsey Boulevard Hanworth Lane Chertsey Surrey KT16 9JX |
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 | 4 years, 4 months (resigned 14 July 1997) |
Role | Chartered Accountant |
Correspondence Address | Spring Valley Ivy Lane Churt Farnham Surrey GU10 2QU |
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 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(92 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 July 1997) |
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 | Secretary |
Correspondence Address | Engledene 46 Hounslow Road Feltham Middlesex TW14 9DG |
Registered Address | Montrose House Chertsey Boulevard Hanworth Lane Chertsey Surrey KT16 9JX |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey Meads |
Built Up Area | Greater London |
Latest Accounts | 30 June 1996 (27 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
16 December 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 August 1997 | First Gazette notice for voluntary strike-off (1 page) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | New director appointed (2 pages) |
17 July 1997 | Application for striking-off (1 page) |
3 March 1997 | Accounts for a dormant company made up to 30 June 1996 (5 pages) |
3 March 1997 | Return made up to 22/02/97; full list of members (6 pages) |
3 October 1996 | Resolutions
|
9 August 1996 | Company name changed barnsley brewery company,LIMITED (the)\certificate issued on 12/08/96 (2 pages) |
11 March 1996 | Return made up to 22/02/96; full list of members (7 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 tw 184 (1 page) |
9 March 1995 | Accounts for a dormant company made up to 30 June 1994 (4 pages) |