John Adam Street
London
WC2N 6JU
Director Name | Mr Kirk Dyson Davis |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2015(78 years, 9 months after company formation) |
Appointment Duration | 4 years (closed 14 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU |
Director Name | Mr William Herbert Peter Laycock |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(55 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 November 1994) |
Role | Consultant And Agent |
Correspondence Address | 2 Summerfield Grove Baildon Shipley West Yorkshire BD17 5BX |
Director Name | Mrs Jeanette Dulcia Laycock |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(55 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 December 1995) |
Role | Company Director |
Correspondence Address | 2 Summerfield Grove Baildon Shipley West Yorkshire BD17 5BX |
Director Name | Christopher Moreton Knight |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(55 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 November 1993) |
Role | Master Mariner |
Correspondence Address | Cooling Castle Cliff At Hoo Rochester Kent ME3 8DT |
Director Name | Mr Kenneth William Hammond |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(55 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 July 1998) |
Role | Chartered Accountant |
Correspondence Address | New House Duck Street Wendens Ambo Saffron Walden Essex CB11 4JU |
Director Name | Mr Laurence Richard Palmer Ryan |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(55 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 July 1998) |
Role | Managing Director |
Correspondence Address | Broomwood Farmhouse Trolliloes Lane Cowbeech East Sussex BN27 4QR |
Director Name | Miss Betty Iris Beard |
---|---|
Date of Birth | July 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(55 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 November 1994) |
Role | Representative |
Correspondence Address | Deanside 40 Houndean Rise Lewes East Sussex BN7 1EQ |
Director Name | Mrs Mary Roxanne Waddell |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(55 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 July 1998) |
Role | Deputy Managing Director |
Correspondence Address | Cherry Croft Churchlands Lane Sedlescombe Battle East Sussex TN33 0PF |
Secretary Name | Mr Kenneth William Hammond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(55 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | New House Duck Street Wendens Ambo Saffron Walden Essex CB11 4JU |
Director Name | Patricia Mary Syme |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1995(59 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 31 July 1998) |
Role | Nurse |
Correspondence Address | 53 Belgrave Road Edinburgh EH12 6NH Scotland |
Director Name | Richard Derek John Burtt Jones |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1995(59 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 1998) |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | Malvern House Coed Morgan Abergavenny Gwent NP7 9UD Wales |
Director Name | Timothy John Walter Bridge |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(62 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 May 2005) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Priory Farm Shudy Camps Cambridge CB1 6RE |
Director Name | Michael St John Shallow |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(62 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 December 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Felsham Hall Felsham Bury St Edmunds Suffolk IP30 0QN |
Director Name | Mr David Slesser McCall |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(62 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 February 2004) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodland Hall Redenhall Harleston Norfolk IP20 9QW |
Secretary Name | Duncan Maclean Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(62 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 23 November 1998) |
Role | Company Director |
Correspondence Address | 187 Lodge Road Writtle Chelmsford Essex CM1 3JB |
Secretary Name | Robin Christian Bellhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1998(62 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 May 2003) |
Role | Secretary |
Correspondence Address | 44 Blinco Grove Cambridge CB1 7TS |
Secretary Name | Adrian John Bushnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(66 years, 11 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 12 September 2003) |
Role | Company Director |
Correspondence Address | 138 Goddard Way Saffron Walden Essex CB10 2ED |
Director Name | Mr Rooney Anand |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2005(68 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 17 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westgate Brewery Bury St Edmunds Suffolk IP33 1QT |
Director Name | Mr Ian Alan Bull |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(69 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westgate Brewery Bury St Edmunds Suffolk IP33 1QT |
Director Name | Mr David John Elliott |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2006(70 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Black Nest Farm Cameley Lane Hinton Blewett Somerset BS39 5AL |
Director Name | Mr Mark David Angela |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2006(70 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 18 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cockerells Hall Buxhall Stowmarket Suffolk IP14 3DR |
Director Name | Mr Justin Peter Renwick Adams |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2006(70 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westgate Brewery Bury St Edmunds Suffolk IP33 1QT |
Director Name | Mr Jonathan Robert Lawson |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(70 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westgate Brewery Bury St Edmunds Suffolk IP33 1QT |
Director Name | Mr Jonathan Paul Webster |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(70 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 17 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westgate Brewery Bury St Edmunds Suffolk IP33 1QT |
Director Name | Mr Peter John Groves |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2011(74 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westgate Brewery Bury St Edmunds Suffolk IP33 1QT |
Director Name | Matthew Robin Cyprian Fearn |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2011(75 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 29 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westgate Brewery Bury St Edmunds Suffolk IP33 1QT |
Director Name | Mr Richard Lewis |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2011(75 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westgate Brewery Bury St Edmunds Suffolk IP33 1QT |
Director Name | Mr Stephen Frederick Jebson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2012(76 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westgate Brewery Bury St Edmunds Suffolk IP33 1QT |
Director Name | Mr Christopher Bennett Houlton |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2013(76 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westgate Brewery Bury St Edmunds Suffolk IP33 1QT |
Director Name | Mr John Frederick Smith |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2014(77 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 22 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westgate Brewery Bury St Edmunds Suffolk IP33 1QT |
Director Name | Mr Ken David Millbanks |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2014(77 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westgate Brewery Bury St Edmunds Suffolk IP33 1QT |
Director Name | Ms Sarah Jane Connor |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2014(78 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 17 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westgate Brewery Bury St Edmunds Suffolk IP33 1QT |
Website | greeneking.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01284 763222 |
Telephone region | Bury-St-Edmunds |
Registered Address | Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | Greene King PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,350,678 |
Gross Profit | £1,061,077 |
Net Worth | £72,372,809 |
Current Liabilities | £11,351,536 |
Latest Accounts | 3 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
18 August 1988 | Delivered on: 26 August 1988 Satisfied on: 30 January 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Kings head inn land and premises situated at chailey east sussex. Fully Satisfied |
---|---|
18 August 1988 | Delivered on: 26 August 1988 Satisfied on: 30 January 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The brewers arms beer house and land and premises at vines cross heathfield east sussex. Fully Satisfied |
18 July 1988 | Delivered on: 22 July 1988 Satisfied on: 30 January 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 124 & 125 gloucester road, brighton east sussex t/n esx 123722. Fully Satisfied |
22 June 1988 | Delivered on: 29 June 1988 Satisfied on: 30 January 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The bush inn, horsham road, dorking, surrey. T/n sy. 566966. Fully Satisfied |
7 March 1988 | Delivered on: 23 March 1988 Satisfied on: 30 January 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stella house plot 5 diplocks way hailsham east sussex title no. Esx 46308. Fully Satisfied |
7 March 1988 | Delivered on: 23 March 1988 Satisfied on: 30 January 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sussex yeoman public house, 7 guildford road brighton east sussex title no. Sx 128599. Fully Satisfied |
18 February 1983 | Delivered on: 19 February 1983 Persons entitled: K W Hammond L Hoyle T G Neiland Classification: Legal charge Secured details: Sterling pounds 62500. Particulars: Land at dallington being part of O.S. number 254 together with the messvage and buildings erected thereon and known as the swan inn dallington, sussex. Fully Satisfied |
2 August 2004 | Delivered on: 11 August 2004 Satisfied on: 8 March 2007 Persons entitled: Pubco PLC and the Law Debenture Trust Corporation P.L.C. (The Trustee) Classification: Eleventh supplemental trust deed Secured details: The principal amount of and interest on a loan of £47,500,000 from pubco PLC to the company's parent, greene king PLC, under the trust deed dated 29 july 2001 as amended and supplemented from time to time (the trust deed) constituting and securing the £86,000,000 11.25 per cent. Several debenture stock 2006 of pubco PLC together with any other moneys payable under or pursuant to the trust deed. Particulars: By way of floating charge its undertaking and all its property assets and rights whatsoever and wheresoever present and future including its uncalled capital. Fully Satisfied |
2 August 2004 | Delivered on: 11 August 2004 Satisfied on: 8 March 2007 Persons entitled: The Law Debenture Trust Corporation P.L.C. (The Trustee) Classification: Second supplemental trust deed Secured details: The principal amount of and interest on the £25,000,000 7.75 per cent. Debenture stock 2027 of greene king PLC and all other moneys payable under or pursuant to the trust deed dated 27TH may 1997 (the trust deed). Particulars: By way of floating charge its undertaking and all its property assets and rights whatsoever and whosesoever present and future including its uncalled capital. Fully Satisfied |
28 December 1995 | Delivered on: 17 January 1996 Satisfied on: 7 August 1998 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 December 1995 | Delivered on: 6 January 1996 Satisfied on: 7 August 1998 Persons entitled: 3I Group PLC Classification: Collateral debenture Secured details: All monies due or to become due from beards of sussex group limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 September 1992 | Delivered on: 13 October 1992 Satisfied on: 30 January 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The three cups inn,warbleton,near heathfield,east sussex. Fully Satisfied |
30 September 1992 | Delivered on: 13 October 1992 Satisfied on: 30 January 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Farm tavern,farm road,hove,east sussex.title number esx 133255. Fully Satisfied |
18 February 1983 | Delivered on: 19 February 1983 Persons entitled: K W Hammond L Hoyle T G Neiland K W Hammond T G Neiland L Hoyle Classification: Legal charge Secured details: Sterling pounds 62500. Particulars: The cowdray arms, balcombe road, worth, west sussex tn: wsx 53282. Fully Satisfied |
30 September 1992 | Delivered on: 13 October 1992 Satisfied on: 30 January 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The new inn,german street,winchelsea,east sussex.title number sx 96544. Fully Satisfied |
30 September 1992 | Delivered on: 13 October 1992 Satisfied on: 30 January 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The spotted dog,13 middle street,brighton,east sussex.title number sx 133364. Fully Satisfied |
30 September 1992 | Delivered on: 13 October 1992 Satisfied on: 30 January 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The junction hotel,99 station road,polegate,east sussex. Fully Satisfied |
21 September 1992 | Delivered on: 1 October 1992 Satisfied on: 30 January 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The turkey public house,turkey road,bexhill on sea,east sussex.t/no.sx 19675. Fully Satisfied |
24 April 1992 | Delivered on: 25 April 1992 Satisfied on: 4 October 1994 Persons entitled: Bitburger Brauerei Th Simon Gmbh Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/as the alexandra arms seaside eastbourne.t/no.eb 10432. Fully Satisfied |
18 October 1989 | Delivered on: 8 November 1989 Satisfied on: 30 January 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Half an acre of land at landport, lewes, east sussex k/a the tally ho, landport, lewes, east sussex. Fully Satisfied |
14 April 1989 | Delivered on: 28 April 1989 Satisfied on: 30 January 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The black lion hotel london road brighton east sussex. T/no. Sx 157370. Fully Satisfied |
27 September 1988 | Delivered on: 10 October 1988 Satisfied on: 30 January 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The cowdray arms, balcombe road, worth west sussex. Title no. Wsx 53282. Fully Satisfied |
27 September 1988 | Delivered on: 10 October 1988 Satisfied on: 30 January 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: High brooms hotel, high brooms road, southborough, tunbridge wells, kent title no. K 445678. Fully Satisfied |
18 August 1988 | Delivered on: 26 August 1988 Satisfied on: 30 January 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lamb inn and premises star lane lewes east sussex. Fully Satisfied |
15 May 1981 | Delivered on: 5 June 1981 Satisfied on: 30 January 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Black horse inn and premises st. Annes, lewes east sussex (see doc M91 for further property details). Fully Satisfied |
12 September 2017 | Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 12 September 2017 (2 pages) |
---|---|
8 February 2017 | Registered office address changed from Westgate Brewery Bury St Edmunds Suffolk IP33 1QT United Kingdom to 48 Warwick Street London W1B 5NL on 8 February 2017 (2 pages) |
6 February 2017 | Appointment of a voluntary liquidator (1 page) |
6 February 2017 | Declaration of solvency (3 pages) |
6 February 2017 | Resolutions
|
2 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
17 February 2016 | Registered office address changed from Westgate Brewery Bury St Edmunds Suffolk IP33 1QT to Westgate Brewery Bury St Edmunds Suffolk IP33 1QT on 17 February 2016 (1 page) |
9 February 2016 | Full accounts made up to 3 May 2015 (13 pages) |
19 January 2016 | Termination of appointment of a director (1 page) |
23 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
13 May 2015 | Solvency Statement dated 03/05/15 (1 page) |
13 May 2015 | Statement by Directors (1 page) |
13 May 2015 | Resolutions
|
13 May 2015 | Statement of capital on 13 May 2015
|
29 April 2015 | Termination of appointment of Jonathan Paul Webster as a director on 17 April 2015 (1 page) |
29 April 2015 | Termination of appointment of Richard Lewis as a director on 17 April 2015 (1 page) |
29 April 2015 | Termination of appointment of Rooney Anand as a director on 17 April 2015 (1 page) |
29 April 2015 | Termination of appointment of Sarah Jane Connor as a director on 17 April 2015 (1 page) |
29 April 2015 | Termination of appointment of Christopher Bennett Houlton as a director on 17 April 2015 (1 page) |
29 April 2015 | Termination of appointment of Ken David Millbanks as a director on 17 April 2015 (1 page) |
24 March 2015 | Termination of appointment of Stephen Frederick Jebson as a director on 28 February 2015 (1 page) |
24 March 2015 | Appointment of Mr Kirk Dyson Davis as a director on 24 March 2015 (2 pages) |
19 December 2014 | Full accounts made up to 4 May 2014 (13 pages) |
19 December 2014 | Full accounts made up to 4 May 2014 (13 pages) |
1 October 2014 | Termination of appointment of Matthew Robin Cyprian Fearn as a director on 29 September 2014 (1 page) |
15 September 2014 | Appointment of Ms Sarah Jane Connor as a director on 8 September 2014 (2 pages) |
28 August 2014 | Termination of appointment of John Frederick Smith as a director on 22 August 2014 (1 page) |
30 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
18 March 2014 | Appointment of Mr Ken David Millbanks as a director (2 pages) |
18 March 2014 | Appointment of Mr John Frederick Smith as a director (2 pages) |
18 March 2014 | Resolutions
|
18 March 2014 | Change of share class name or designation (2 pages) |
6 December 2013 | Director's details changed for Mr Richard Lewis on 22 July 2013 (2 pages) |
28 November 2013 | Full accounts made up to 28 April 2013 (13 pages) |
30 May 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (7 pages) |
9 January 2013 | Appointment of Mr Christopher Bennett Houlton as a director (2 pages) |
19 October 2012 | Full accounts made up to 29 April 2012 (13 pages) |
6 September 2012 | Appointment of Mr Stephen Frederick Jebson as a director (2 pages) |
14 August 2012 | Termination of appointment of Peter Groves as a director (1 page) |
6 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (6 pages) |
10 November 2011 | Full accounts made up to 1 May 2011 (13 pages) |
10 November 2011 | Full accounts made up to 1 May 2011 (13 pages) |
20 September 2011 | Appointment of Mr Matthew Robin Cyprian Fearn as a director (2 pages) |
20 September 2011 | Appointment of Mr Richard Lewis as a director (2 pages) |
26 July 2011 | Termination of appointment of Ian Bull as a director (1 page) |
21 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (6 pages) |
21 June 2011 | Termination of appointment of Jonathan Lawson as a director (1 page) |
9 March 2011 | Appointment of Mr Peter John Groves as a director (2 pages) |
2 February 2011 | Termination of appointment of Justin Adams as a director (1 page) |
21 January 2011 | Full accounts made up to 2 May 2010 (9 pages) |
21 January 2011 | Full accounts made up to 2 May 2010 (9 pages) |
27 May 2010 | Secretary's details changed for Mrs Lindsay Anne Keswick on 30 April 2010 (1 page) |
27 May 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (7 pages) |
21 April 2010 | Statement of company's objects (4 pages) |
21 April 2010 | Resolutions
|
1 February 2010 | Termination of appointment of David Elliott as a director (1 page) |
18 November 2009 | Full accounts made up to 3 May 2009 (11 pages) |
18 November 2009 | Full accounts made up to 3 May 2009 (11 pages) |
30 October 2009 | Director's details changed for Mr Justin Peter Renwick Adams on 23 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Justin Peter Renwick Adams on 28 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Rooney Anand on 28 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Ian Alan Bull on 26 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Ian Alan Bull on 28 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Justin Peter Renwick Adams on 23 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Jonathan Robert Lawson on 23 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Rooney Anand on 26 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Justin Peter Renwick Adams on 23 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Ian Alan Bull on 23 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Rooney Anand on 23 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Jonathan Robert Lawson on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Rooney Anand on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Jonathan Paul Webster on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Ian Alan Bull on 23 October 2009 (2 pages) |
1 June 2009 | Return made up to 26/05/09; full list of members (5 pages) |
3 March 2009 | Full accounts made up to 4 May 2008 (14 pages) |
3 March 2009 | Full accounts made up to 4 May 2008 (14 pages) |
19 November 2008 | Resolutions
|
4 June 2008 | Return made up to 26/05/08; full list of members (5 pages) |
4 March 2008 | Full accounts made up to 29 April 2007 (12 pages) |
17 September 2007 | Director's particulars changed (1 page) |
15 June 2007 | Return made up to 26/05/07; full list of members (4 pages) |
29 April 2007 | Director resigned (1 page) |
28 April 2007 | New director appointed (1 page) |
25 April 2007 | New director appointed (2 pages) |
8 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2007 | Memorandum and Articles of Association (8 pages) |
3 March 2007 | Full accounts made up to 30 April 2006 (13 pages) |
28 February 2007 | Company name changed greene king acquisitions LIMITED\certificate issued on 28/02/07 (2 pages) |
30 June 2006 | New director appointed (2 pages) |
30 June 2006 | New director appointed (2 pages) |
30 June 2006 | New director appointed (2 pages) |
13 June 2006 | Return made up to 26/05/06; full list of members (7 pages) |
2 March 2006 | Full accounts made up to 1 May 2005 (13 pages) |
2 March 2006 | Full accounts made up to 1 May 2005 (13 pages) |
31 January 2006 | Director's particulars changed (1 page) |
18 January 2006 | New director appointed (3 pages) |
10 January 2006 | Director resigned (1 page) |
5 July 2005 | Return made up to 26/06/05; full list of members (7 pages) |
24 May 2005 | New director appointed (3 pages) |
13 May 2005 | Director resigned (1 page) |
15 December 2004 | Full accounts made up to 2 May 2004 (14 pages) |
15 December 2004 | Full accounts made up to 2 May 2004 (14 pages) |
16 September 2004 | Resolutions
|
11 August 2004 | Particulars of mortgage/charge (12 pages) |
11 August 2004 | Particulars of mortgage/charge (4 pages) |
8 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
12 March 2004 | Director resigned (1 page) |
4 March 2004 | Full accounts made up to 4 May 2003 (13 pages) |
4 March 2004 | Full accounts made up to 4 May 2003 (13 pages) |
31 October 2003 | Secretary's particulars changed (1 page) |
3 October 2003 | Amen 882 1000000 a pre £1 050903 (4 pages) |
3 October 2003 | Statement of affairs (62 pages) |
3 October 2003 | Statement of affairs (14 pages) |
3 October 2003 | Statement of affairs (15 pages) |
23 September 2003 | New secretary appointed (2 pages) |
23 September 2003 | Secretary resigned (1 page) |
16 September 2003 | Resolutions
|
16 September 2003 | Ad 05/09/03--------- £ si 1000000@1=1000000 £ ic 1569952/2569952 (2 pages) |
16 September 2003 | Nc inc already adjusted 05/09/03 (1 page) |
14 July 2003 | Return made up to 20/06/03; full list of members (7 pages) |
24 May 2003 | New secretary appointed (2 pages) |
24 May 2003 | Secretary resigned (1 page) |
3 April 2003 | Amending 882 (2 pages) |
4 March 2003 | Full accounts made up to 4 May 2002 (13 pages) |
4 March 2003 | Full accounts made up to 4 May 2002 (13 pages) |
18 February 2003 | £ nc 100000/1600000 31/01/03 (1 page) |
18 February 2003 | Resolutions
|
18 February 2003 | Ad 31/01/03--------- £ si 1500000@1=1500000 £ ic 69952/1569952 (2 pages) |
10 February 2003 | Company name changed beards of sussex LIMITED\certificate issued on 10/02/03 (2 pages) |
30 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 2002 | Return made up to 26/06/02; full list of members (6 pages) |
1 March 2002 | Full accounts made up to 28 April 2001 (12 pages) |
9 July 2001 | Return made up to 26/06/01; no change of members (6 pages) |
2 March 2001 | Accounts for a small company made up to 29 April 2000 (13 pages) |
14 August 2000 | Full accounts made up to 1 May 1999 (15 pages) |
14 August 2000 | Full accounts made up to 1 May 1999 (15 pages) |
28 July 2000 | Accounting reference date shortened from 31/07/99 to 30/04/99 (1 page) |
28 July 2000 | Return made up to 26/06/00; no change of members (8 pages) |
23 September 1999 | Secretary's particulars changed (1 page) |
15 July 1999 | Auditor's resignation (1 page) |
6 July 1999 | Return made up to 26/06/99; full list of members (9 pages) |
2 June 1999 | Full accounts made up to 31 July 1998 (20 pages) |
23 April 1999 | Secretary's particulars changed (1 page) |
7 December 1998 | Secretary resigned (1 page) |
4 December 1998 | New secretary appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | Registered office changed on 10/08/98 from: west end herstmonceux hailsham east sussex BN27 4NN (1 page) |
10 August 1998 | New director appointed (3 pages) |
10 August 1998 | Accounting reference date shortened from 31/12/98 to 31/07/98 (1 page) |
10 August 1998 | New secretary appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
7 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 1998 | Return made up to 26/06/98; full list of members (12 pages) |
2 July 1998 | Full accounts made up to 31 December 1997 (21 pages) |
9 July 1997 | Return made up to 26/06/97; full list of members (16 pages) |
13 May 1997 | Full accounts made up to 31 December 1996 (21 pages) |
24 October 1996 | Resolutions
|
17 July 1996 | Return made up to 26/06/96; full list of members
|
30 May 1996 | Full group accounts made up to 31 December 1995 (28 pages) |
19 January 1996 | £ ic 96515/69952 28/12/95 £ sr 26563@1=26563 (1 page) |
17 January 1996 | Particulars of mortgage/charge (3 pages) |
11 January 1996 | Declaration of assistance for shares acquisition (6 pages) |
11 January 1996 | Director resigned (2 pages) |
11 January 1996 | New director appointed (1 page) |
6 January 1996 | Particulars of mortgage/charge (3 pages) |
12 December 1995 | Resolutions
|
6 September 1995 | Auditor's resignation (64 pages) |
6 September 1995 | Full group accounts made up to 31 December 1994 (1 page) |
26 July 1995 | New director appointed (2 pages) |
30 June 1995 | Return made up to 26/06/95; full list of members (8 pages) |
30 June 1995 | £ sr 2985@1 11/06/95 (1 page) |
15 June 1995 | Resolutions
|
26 June 1936 | Certificate of incorporation (1 page) |