Company NameBrent Walker Breweries (B & J) Limited
DirectorsKeith George Dibble and John Leslie Leach
Company StatusDissolved
Company Number02490253
CategoryPrivate Limited Company
Incorporation Date6 April 1990(34 years ago)
Previous NameBarwell & Jones Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKeith George Dibble
NationalityBritish
StatusCurrent
Appointed19 June 1995(5 years, 2 months after company formation)
Appointment Duration28 years, 10 months
RoleChartered Secretary
Correspondence Address8 Newcastle Avenue
Ilford
Essex
IG6 3EE
Director NameMr John Leslie Leach
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 1996(6 years, 8 months after company formation)
Appointment Duration27 years, 5 months
RoleFinance Director
Correspondence AddressDunelm
Church Road
Claygate
Surrey
KT10 0JP
Secretary NameKeith George Dibble
NationalityBritish
StatusCurrent
Appointed03 December 1996(6 years, 8 months after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Correspondence Address8 Newcastle Avenue
Ilford
Essex
IG6 3EE
Director NameFrederick Edwin John Gedge Brackenbury
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1991(1 year after company formation)
Appointment Duration5 years, 1 month (resigned 31 May 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Moore Street
London
SW3 2QN
Director NameMr Richard Alastair Cobbold
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1991(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 28 November 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressValley Farm
Stoke By Nayland
Colchester
Essex
CO6 4QW
Director NameMr Timothy Edward Quinlan
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1991(1 year after company formation)
Appointment Duration4 years, 2 months (resigned 19 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address121 Thorpe Bay Gardens
Thorpe Bay
Southend On Sea
Essex
SS1 3NW
Secretary NameMr Anthony Cross
NationalityBritish
StatusResigned
Appointed06 April 1991(1 year after company formation)
Appointment Duration5 years, 8 months (resigned 03 December 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 The Lane
Spinkhill
Sheffield
South Yorkshire
S21 3YF
Director NameJohn Robert Sands
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1995(5 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Falcon Lane
Norton
Stockton On Tees
TS20 1LS

Location

Registered Address53-54 Brooks Mews
London
W1Y 2NY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 November 1998Dissolved (1 page)
5 August 1998Completion of winding up (1 page)
24 February 1998Order of court to wind up (1 page)
6 February 1998Court order notice of winding up (1 page)
21 October 1997Full accounts made up to 31 December 1996 (8 pages)
24 July 1997Director's particulars changed (1 page)
25 May 1997Return made up to 06/04/97; full list of members (7 pages)
2 January 1997New secretary appointed (2 pages)
2 January 1997New director appointed (2 pages)
2 January 1997Director resigned (1 page)
2 January 1997Secretary resigned (1 page)
17 December 1996Registered office changed on 17/12/96 from: greenbank hartlepool cleveland TS24 7QS (1 page)
23 October 1996Full accounts made up to 31 December 1995 (8 pages)
12 June 1996Director resigned (1 page)
2 April 1996Return made up to 06/04/96; full list of members (12 pages)
5 October 1995Full accounts made up to 31 December 1994 (8 pages)
29 June 1995New director appointed (6 pages)
11 April 1995Return made up to 06/04/95; full list of members (12 pages)