BREWERS OF NUNEHAM LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH2 5AG

Company number 00686875
Status Active
Incorporation Date 17 March 1961
Company Type Private Limited Company
Address THE ROYAL EXETER HOTEL, EXETER ROAD, BOURNEMOUTH, DORSET, BH2 5AG
Home Country United Kingdom
Nature of Business 47300 - Retail sale of automotive fuel in specialised stores
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 5,000 ; Group of companies' accounts made up to 31 March 2015. The most likely internet sites of BREWERS OF NUNEHAM LIMITED are www.brewersofnuneham.co.uk, and www.brewers-of-nuneham.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and seven months. Brewers of Nuneham Limited is a Private Limited Company. The company registration number is 00686875. Brewers of Nuneham Limited has been working since 17 March 1961. The present status of the company is Active. The registered address of Brewers of Nuneham Limited is The Royal Exeter Hotel Exeter Road Bournemouth Dorset Bh2 5ag. . BREWER, Jane Susannah is a Secretary of the company. BREWER, Harry Jack is a Director of the company. Secretary BREWER, Laura Mildred has been resigned. Director BREWER, Laura Mildred has been resigned. Director BREWER, Peter James has been resigned. The company operates in "Retail sale of automotive fuel in specialised stores".


Current Directors

Secretary
BREWER, Jane Susannah
Appointed Date: 24 March 2009

Director
BREWER, Harry Jack
Appointed Date: 03 April 2003
48 years old

Resigned Directors

Secretary
BREWER, Laura Mildred
Resigned: 24 March 2009

Director
BREWER, Laura Mildred
Resigned: 31 March 2003
76 years old

Director
BREWER, Peter James
Resigned: 31 March 2003
78 years old

BREWERS OF NUNEHAM LIMITED Events

08 Jan 2017
Full accounts made up to 31 March 2016
28 Jun 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 5,000

07 Jan 2016
Group of companies' accounts made up to 31 March 2015
30 Jun 2015
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 5,000

09 Jan 2015
Group of companies' accounts made up to 31 March 2014
...
... and 80 more events
09 Nov 1987
Return made up to 01/09/87; full list of members

09 Nov 1987
Return made up to 01/09/87; full list of members

09 Nov 1987
Return made up to 31/12/86; full list of members

09 Nov 1987
Return made up to 31/12/86; full list of members

24 Jun 1987
Particulars of mortgage/charge

BREWERS OF NUNEHAM LIMITED Charges

16 June 1997
Legal charge
Delivered: 24 June 1997
Status: Outstanding
Persons entitled: Morland PLC
Description: F/H 4 birmingham road studley warwickshire t/n WK330956.
11 April 1996
Legal charge
Delivered: 17 April 1996
Status: Outstanding
Persons entitled: Morland PLC
Description: 4 birmingham road studley warwickshire t/no. WK330956.
16 March 1994
Legal mortgage
Delivered: 6 April 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Henly tyre depot 345 reading road henly on thames…
22 December 1992
Legal charge
Delivered: 23 December 1992
Status: Outstanding
Persons entitled: Gulf Oil (Great Britain) Limited
Description: F/H land & petrol filling station premises k/a lodge hill…
22 December 1992
Legal charge
Delivered: 23 December 1992
Status: Outstanding
Persons entitled: Gulf Oil (Great Britain) Limited
Description: F/H land & petrol filling station premises k/a didcot…
16 November 1990
Legal mortgage
Delivered: 5 December 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a land forming part of studley garage…
16 November 1990
Legal mortgage
Delivered: 5 December 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Rose bank lake st, new hinksey oxford title no on 93706…
30 November 1988
Legal charge
Delivered: 7 December 1988
Status: Outstanding
Persons entitled: Burmah Oil Trading Limited
Description: Petrol filling station 86 broadway didcot, oxfordshire…
17 June 1987
Legal mortgage
Delivered: 24 June 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Lees autopaint reading road henley on thames oxfordshire…
3 September 1984
Legal charge
Delivered: 4 September 1984
Status: Outstanding
Persons entitled: Burmah Oil Trading Limited
Description: All that f/h property situate at and k/a lodge hill garage…
15 July 1981
Legal charge
Delivered: 20 July 1981
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land & buildings lying to the north east of the A423 road…
28 July 1980
Debenture
Delivered: 30 July 1980
Status: Satisfied on 3 August 1990
Persons entitled: Lloyds and Scottish Trust Limited
Description: All those monies which may from time to time be owing to…
29 January 1980
Mortgage
Delivered: 6 February 1980
Status: Satisfied on 3 August 1990
Persons entitled: National Westminster Bank PLC
Description: 131 & 133 rose hill cowley, oxfordshire. Title no on 56686…
10 April 1979
Debenture
Delivered: 17 April 1979
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the companys estate or…