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 | 26 March 2015(5 years, 10 months after company formation) |
Appointment Duration | 4 years (closed 15 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 Ian Alan Bull |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
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(2 years, 4 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 David Anthony Brown |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2014(5 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 26 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | . Westgate Brewery Bury St. Edmunds Suffolk IP33 1QT |
Director Name | Mr David Anthony Brown |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2014(5 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 26 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
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 |
---|---|
Net Worth | £2,210,416 |
Latest Accounts | 3 May 2015 (9 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
13 September 2017 | Registered office address changed from C/O Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 13 September 2017 (2 pages) |
---|---|
8 February 2017 | Registered office address changed from Westgate Brewery Bury St Edmunds Suffolk IP33 1QT United Kingdom to C/O Resolve Partners Limited 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
|
6 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
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) |
2 February 2016 | Full accounts made up to 3 May 2015 (12 pages) |
27 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 April 2015 | Appointment of Mr Kirk Dyson Davis as a director on 26 March 2015 (2 pages) |
27 April 2015 | Termination of appointment of David Brown as a director on 26 March 2015 (1 page) |
5 February 2015 | Full accounts made up to 4 May 2014 (12 pages) |
5 February 2015 | Full accounts made up to 4 May 2014 (12 pages) |
1 October 2014 | Termination of appointment of Matthew Robin Cyprian Fearn as a director on 29 September 2014 (1 page) |
25 September 2014 | Appointment of Mr David Brown as a director on 25 September 2014 (2 pages) |
29 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
28 November 2013 | Full accounts made up to 28 April 2013 (11 pages) |
17 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (3 pages) |
17 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (3 pages) |
19 October 2012 | Full accounts made up to 29 April 2012 (11 pages) |
24 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
24 May 2012 | Registered office address changed from Westgate Brewery Bury St Edmonds Suffolk IP33 1QT England on 24 May 2012 (1 page) |
24 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
10 November 2011 | Full accounts made up to 1 May 2011 (12 pages) |
10 November 2011 | Full accounts made up to 1 May 2011 (12 pages) |
23 September 2011 | Termination of appointment of David Brown as a director (1 page) |
21 September 2011 | Appointment of Mr Matthew Robin Cyprian Fearn as a director (2 pages) |
19 September 2011 | Termination of appointment of Ian Bull as a director (1 page) |
19 September 2011 | Appointment of Mr David Brown as a director (2 pages) |
11 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (3 pages) |
11 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (3 pages) |
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) |
3 August 2010 | Previous accounting period shortened from 31 May 2010 to 30 April 2010 (1 page) |
21 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Secretary's details changed for Lindsay Anne Keswick on 1 May 2010 (1 page) |
21 May 2010 | Secretary's details changed for Lindsay Anne Keswick on 1 May 2010 (1 page) |
22 March 2010 | Resolutions
|
22 March 2010 | Memorandum and Articles of Association (13 pages) |
22 March 2010 | Statement of company's objects (2 pages) |
4 November 2009 | Director's details changed for Mr Ian Alan Bull on 26 October 2009 (3 pages) |
6 May 2009 | Incorporation (21 pages) |