BEER BRANDS LTD
LLANDEILO WELSH ESTATES TWO LIMITED ARCHERS OF SWINDON LIMITED

Hellopages » Carmarthenshire » Carmarthenshire » SA19 6LU

Company number 06290730
Status Active - Proposal to Strike off
Incorporation Date 25 June 2007
Company Type Private Limited Company
Address 1 RHOSMAEN STREET, LLANDEILO, SA19 6LU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Satisfaction of charge 4 in full. The most likely internet sites of BEER BRANDS LTD are www.beerbrands.co.uk, and www.beer-brands.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. The distance to to Ffairfach Rail Station is 1 miles; to Llangadog Rail Station is 5.5 miles; to Ammanford Rail Station is 6.3 miles; to Llanwrda Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Beer Brands Ltd is a Private Limited Company. The company registration number is 06290730. Beer Brands Ltd has been working since 25 June 2007. The present status of the company is Active - Proposal to Strike off. The registered address of Beer Brands Ltd is 1 Rhosmaen Street Llandeilo Sa19 6lu. . MORRIS, Hugh is a Secretary of the company. BUCKLEY, James William Kemmis is a Director of the company. Secretary KTS SECRETARIES LIMITED has been resigned. Director BUCKLEY, Simon has been resigned. Director FEARN, Timothy Harris has been resigned. Director KTS NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MORRIS, Hugh
Appointed Date: 21 August 2007

Director
BUCKLEY, James William Kemmis
Appointed Date: 17 February 2015
37 years old

Resigned Directors

Secretary
KTS SECRETARIES LIMITED
Resigned: 20 September 2007
Appointed Date: 25 June 2007

Director
BUCKLEY, Simon
Resigned: 18 February 2015
Appointed Date: 21 August 2007
68 years old

Director
FEARN, Timothy Harris
Resigned: 24 February 2016
Appointed Date: 17 October 2014
69 years old

Director
KTS NOMINEES LIMITED
Resigned: 20 September 2007
Appointed Date: 25 June 2007

BEER BRANDS LTD Events

08 Apr 2017
Compulsory strike-off action has been suspended
14 Mar 2017
First Gazette notice for compulsory strike-off
29 Oct 2016
Satisfaction of charge 4 in full
29 Oct 2016
Satisfaction of charge 7 in full
29 Oct 2016
Satisfaction of charge 1 in full
...
... and 45 more events
19 Sep 2007
New director appointed
19 Sep 2007
New secretary appointed
19 Sep 2007
Registered office changed on 19/09/07 from: the counting house, celtic, gateway, cardiff, cardiff, CF11 0SN
12 Sep 2007
Company name changed archers of swindon LIMITED\certificate issued on 12/09/07
25 Jun 2007
Incorporation

BEER BRANDS LTD Charges

24 February 2016
Charge code 0629 0730 0008
Delivered: 2 March 2016
Status: Outstanding
Persons entitled: Rhymney Brewery LTD
Description: F/H the george hotel george street brecon powys…
28 October 2010
Mortgage deed
Delivered: 4 November 2010
Status: Satisfied on 29 October 2016
Persons entitled: Aib Group (UK) PLC
Description: The george hotel george street brecon t/no's…
28 October 2010
Mortgage deed
Delivered: 4 November 2010
Status: Satisfied on 10 December 2015
Persons entitled: Aib Group (UK) PLC
Description: The bulls head inn the struet brecon powys t/no WA451112 by…
28 October 2010
Mortgage deed
Delivered: 4 November 2010
Status: Satisfied on 29 October 2016
Persons entitled: Aib Group (UK) PLC
Description: The white horse inn rhosmaen street llandeilo…
28 October 2010
Mortgage deed
Delivered: 4 November 2010
Status: Satisfied on 29 October 2016
Persons entitled: Aib Group (UK) PLC
Description: The grapes hotel maentwrog blaenau ffestiniog t/no WA891876…
28 October 2010
Mortgage deed
Delivered: 4 November 2010
Status: Satisfied on 29 October 2016
Persons entitled: Aib Group (UK) PLC
Description: The cricketers 66 cathedral road cardiff t/no CYM77866 by…
28 October 2010
Mortgage deed
Delivered: 4 November 2010
Status: Satisfied on 29 October 2016
Persons entitled: Aib Group (UK) PLC
Description: The former highways depot rhosmaen street llandeilo t/no…
28 October 2010
Mortgage debenture
Delivered: 4 November 2010
Status: Satisfied on 29 October 2016
Persons entitled: Aib Group (UK) PLC
Description: The grapes hotel maentwrog blaenau ffestiniog t/no…