COMBINED BREWERY SERVICES LIMITED
HALIFAX

Hellopages » West Yorkshire » Calderdale » HX1 1BX
Company number 02687468
Status Liquidation
Incorporation Date 14 February 1992
Company Type Private Limited Company
Address MESSRS SARGENT & CO, 4 WARDS END, HALIFAX, HX1 1BX
Home Country United Kingdom
Nature of Business 2922 - Manufacture of lift & handling equipment
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Order of court to wind up; First Gazette notice for compulsory strike-off; Registered office changed on 18/02/96 from: unit 18 centre park harston business park rudgate tockwith york north yorkshire YO5 8QF. The most likely internet sites of COMBINED BREWERY SERVICES LIMITED are www.combinedbreweryservices.co.uk, and www.combined-brewery-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. Combined Brewery Services Limited is a Private Limited Company. The company registration number is 02687468. Combined Brewery Services Limited has been working since 14 February 1992. The present status of the company is Liquidation. The registered address of Combined Brewery Services Limited is Messrs Sargent Co 4 Wards End Halifax Hx1 1bx. . RAY, James Michael is a Secretary of the company. BAINES, Thomas John is a Director of the company. RAY, James Michael is a Director of the company. TURNER, David Deacon is a Director of the company. Secretary RAY, Vivien Margaret has been resigned. Director RAY, Vivien Margaret has been resigned. The company operates in "Manufacture of lift & handling equipment".


Current Directors


Director
BAINES, Thomas John
Appointed Date: 09 February 1994
80 years old

Director
RAY, James Michael

80 years old

Director
TURNER, David Deacon
Appointed Date: 09 February 1994
87 years old

Resigned Directors

Secretary
RAY, Vivien Margaret
Resigned: 09 February 1994

Director
RAY, Vivien Margaret
Resigned: 09 February 1994
78 years old

COMBINED BREWERY SERVICES LIMITED Events

21 Oct 1996
Order of court to wind up
30 Jul 1996
First Gazette notice for compulsory strike-off
18 Feb 1996
Registered office changed on 18/02/96 from: unit 18 centre park harston business park rudgate tockwith york north yorkshire YO5 8QF
14 Feb 1996
Registered office changed on 14/02/96 from: unit 8 sherburn enterprise centre aviation road sherburn in elmet north yorkshire LS25 6NA
07 Jul 1995
New secretary appointed

...
... and 14 more events
19 Feb 1993
Return made up to 14/02/93; full list of members

19 Feb 1993
Registered office changed on 19/02/93

24 Mar 1992
Accounting reference date notified as 31/07

20 Feb 1992
Secretary resigned

14 Feb 1992
Incorporation

COMBINED BREWERY SERVICES LIMITED Charges

24 May 1994
Fixed and floating charge
Delivered: 25 May 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…