THE FREEDOM BREWING COMPANY LIMITED
LONDON

Hellopages » City of London » City of London » EC4V 6BJ

Company number 02957982
Status Liquidation
Incorporation Date 11 August 1994
Company Type Private Limited Company
Address NEW BRIDGE STREET HOUSE, 30-34 NEW BRIDGE STREET, LONDON, EC4V 6BJ
Home Country United Kingdom
Nature of Business 1596 - Manufacture of beer, 5540 - Bars
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Court order insolvency:miscellaneous:- previous liquidator still acting; Declaration of solvency; Restoration by order of the court. The most likely internet sites of THE FREEDOM BREWING COMPANY LIMITED are www.thefreedombrewingcompany.co.uk, and www.the-freedom-brewing-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. The distance to to Brondesbury Park Rail Station is 5 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Freedom Brewing Company Limited is a Private Limited Company. The company registration number is 02957982. The Freedom Brewing Company Limited has been working since 11 August 1994. The present status of the company is Liquidation. The registered address of The Freedom Brewing Company Limited is New Bridge Street House 30 34 New Bridge Street London Ec4v 6bj. . WATTS, Duncan Matthew is a Secretary of the company. JOSHI, Amit Harsukh is a Director of the company. WATTS, Duncan Matthew is a Director of the company. Secretary AUSTIN, Graham has been resigned. Secretary EASTHAM, Robert has been resigned. Secretary JOHNSTONE, James has been resigned. Secretary O'MALLEY, David has been resigned. Secretary SAUNDERS, Phillip has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AUSTIN, Graham has been resigned. Director BEART, Nicholas Anthony has been resigned. Director EASTMAN, Robert Ewan has been resigned. Director GATELY, Iain Thomas Michael has been resigned. Director HOFFMANN, Andreas Serenus has been resigned. Director JOHNSTONE, James has been resigned. Director KENDALL, William Bruce has been resigned. Director MURRAY, John Duncan has been resigned. Director O'MALLEY, David has been resigned. Director OWEN-BROWNE, James has been resigned. Director PARKER, Philip John has been resigned. Director SARSON, Giles Edward has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of beer".


Current Directors

Secretary
WATTS, Duncan Matthew
Appointed Date: 27 August 2004

Director
JOSHI, Amit Harsukh
Appointed Date: 03 August 2005
54 years old

Director
WATTS, Duncan Matthew
Appointed Date: 25 May 2001
59 years old

Resigned Directors

Secretary
AUSTIN, Graham
Resigned: 24 December 2001
Appointed Date: 04 June 2001

Secretary
EASTHAM, Robert
Resigned: 27 October 1997
Appointed Date: 22 August 1994

Secretary
JOHNSTONE, James
Resigned: 31 August 1998
Appointed Date: 27 October 1997

Secretary
O'MALLEY, David
Resigned: 27 August 2004
Appointed Date: 24 December 2001

Secretary
SAUNDERS, Phillip
Resigned: 04 June 2001
Appointed Date: 31 August 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 August 1994
Appointed Date: 11 August 1994

Director
AUSTIN, Graham
Resigned: 24 December 2001
Appointed Date: 24 May 2001
64 years old

Director
BEART, Nicholas Anthony
Resigned: 24 December 2001
Appointed Date: 24 May 2001
62 years old

Director
EASTMAN, Robert Ewan
Resigned: 30 September 1997
Appointed Date: 01 May 1997
67 years old

Director
GATELY, Iain Thomas Michael
Resigned: 12 December 1996
Appointed Date: 22 August 1994
62 years old

Director
HOFFMANN, Andreas Serenus
Resigned: 21 September 2000
Appointed Date: 02 December 1996
67 years old

Director
JOHNSTONE, James
Resigned: 31 August 1998
Appointed Date: 24 October 1997
61 years old

Director
KENDALL, William Bruce
Resigned: 24 December 2001
Appointed Date: 24 May 2001
64 years old

Director
MURRAY, John Duncan
Resigned: 20 June 2001
Appointed Date: 11 April 2000
84 years old

Director
O'MALLEY, David
Resigned: 27 August 2004
Appointed Date: 07 November 2001
52 years old

Director
OWEN-BROWNE, James
Resigned: 16 September 1997
Appointed Date: 01 November 1996
57 years old

Director
PARKER, Philip John
Resigned: 24 May 2001
Appointed Date: 29 October 1997
67 years old

Director
SARSON, Giles Edward
Resigned: 14 May 1998
Appointed Date: 02 December 1996
67 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 22 August 1994
Appointed Date: 11 August 1994

THE FREEDOM BREWING COMPANY LIMITED Events

28 Jun 2012
Court order insolvency:miscellaneous:- previous liquidator still acting
21 Jun 2012
Declaration of solvency
20 Jun 2012
Restoration by order of the court
08 Sep 2011
Final Gazette dissolved following liquidation
08 Jun 2011
Return of final meeting in a members' voluntary winding up
...
... and 106 more events
08 Nov 1994
Secretary resigned;new director appointed

08 Nov 1994
New secretary appointed;director resigned

08 Nov 1994
Registered office changed on 08/11/94 from: 1 mitchell lane bristol BS1 6BU

04 Nov 1994
Company name changed nowclaim LIMITED\certificate issued on 07/11/94

11 Aug 1994
Incorporation

THE FREEDOM BREWING COMPANY LIMITED Charges

17 October 2002
Legal charge
Delivered: 26 October 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Leasehold property situated at putney wharf london SW15…
17 October 2002
Legal charge
Delivered: 26 October 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Leasehold property known as 14-16 ganton street london W1V…
5 September 2002
Rent deposit deed
Delivered: 19 September 2002
Status: Outstanding
Persons entitled: St James Capital Properties Limited
Description: By way of a fixed charge all its interest in the rental…
13 February 2002
Rent deposit deed
Delivered: 20 February 2002
Status: Outstanding
Persons entitled: Pienetworks PLC
Description: £22,398.50.
20 January 1995
Debenture
Delivered: 27 January 1995
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…