Woodley
Reading
Berkshire
RG5 3NB
Director Name | Brewman Group Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 December 1995(12 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (closed 07 May 1996) |
Correspondence Address | Ashby House 1 Bridge Street Staines Middlesex TW18 4TP |
Director Name | The Inntrepreneur Beer Supply Company Limited (No 36973) (Corporation) |
---|---|
Status | Closed |
Appointed | 01 December 1995(12 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (closed 07 May 1996) |
Correspondence Address | Ashby House 1 Bridge Street Staines Middlesex TW18 4TP |
Director Name | Robin Noel Craigmyle Hammond |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 December 1995) |
Role | Finance Manager |
Correspondence Address | Spring Valley Ivy Lane Churt Farnham Surrey GU10 2QU |
Director Name | Andrew Howard Mallett |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 February 1994) |
Role | Accountant |
Correspondence Address | Kenward Farm House Kenward Road Yalding Maidstone Kent ME18 6AG |
Director Name | Derek Hector Wakefield |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 February 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 44 Wakerfield Close Emerson Park Hornchurch Essex RM11 2TH |
Director Name | Graham Horsford Griffin |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(9 years, 5 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 |
Secretary Name | Peter Charles George Goodson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(9 years, 5 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(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 1995) |
Role | CS |
Correspondence Address | 41 Campbell Road Woodley Reading Berkshire RG5 3NB |
Secretary Name | Jennifer Elise Peddie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(10 years, 5 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 |
Registered Address | Ashby House 1 Bridge Street Staines Middlesex TW18 4TP |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Latest Accounts | 30 June 1995 (28 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
7 May 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 1996 | First Gazette notice for voluntary strike-off (1 page) |
5 December 1995 | Director resigned;new director appointed (4 pages) |
5 December 1995 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |
5 December 1995 | Application for striking-off (1 page) |
5 December 1995 | Director resigned;new director appointed (4 pages) |
23 August 1995 | Company name changed watney export LIMITED\certificate issued on 24/08/95 (4 pages) |
10 March 1995 | Accounts for a dormant company made up to 30 June 1994 (4 pages) |
17 June 1988 | Full accounts made up to 30 September 1987 (6 pages) |