BREWER SCIENCE LIMITED
DARLEY ABBEY

Hellopages » Derbyshire » Derby » DE22 1DZ

Company number 02677473
Status Active
Incorporation Date 14 January 1992
Company Type Private Limited Company
Address NORTH MILL 2ND FLOOR, DARLEY ABBEY MILLS, DARLEY ABBEY, DERBYSHIRE, DE22 1DZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Full accounts made up to 31 December 2015; Secretary's details changed for Victoria Helen Smith on 11 December 2015. The most likely internet sites of BREWER SCIENCE LIMITED are www.brewerscience.co.uk, and www.brewer-science.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. The distance to to Duffield Rail Station is 3.1 miles; to Peartree Rail Station is 3.2 miles; to Willington Rail Station is 7.2 miles; to Langley Mill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brewer Science Limited is a Private Limited Company. The company registration number is 02677473. Brewer Science Limited has been working since 14 January 1992. The present status of the company is Active. The registered address of Brewer Science Limited is North Mill 2nd Floor Darley Abbey Mills Darley Abbey Derbyshire De22 1dz. . MURRAY, Jeana Dianne is a Secretary of the company. SMITH, Victoria Helen is a Secretary of the company. BREWER, Daniel Wib is a Director of the company. BREWER, Terry Lowell is a Director of the company. Secretary COOPER, Terry Alan has been resigned. Secretary JONES, Timothy Cranage has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director COOPER, Terry Alan has been resigned. Director CORTESE, Jesse Lee, Company Director has been resigned. Director HUNNINGHAKE, Jeffrey Joseph has been resigned. Director JONES, Timothy Cranage has been resigned. Director LANE, Jeremy has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MURRAY, Jeana Dianne
Appointed Date: 01 October 2008

Secretary
SMITH, Victoria Helen
Appointed Date: 19 July 2004

Director
BREWER, Daniel Wib
Appointed Date: 03 June 2009
54 years old

Director
BREWER, Terry Lowell
Appointed Date: 04 February 1992
82 years old

Resigned Directors

Secretary
COOPER, Terry Alan
Resigned: 16 July 2004
Appointed Date: 02 January 2001

Secretary
JONES, Timothy Cranage
Resigned: 04 January 2001
Appointed Date: 17 February 1992

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 17 February 1992
Appointed Date: 14 January 1992

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 17 February 1992
Appointed Date: 14 January 1992
35 years old

Director
COOPER, Terry Alan
Resigned: 16 July 2004
Appointed Date: 02 January 2001
69 years old

Director
CORTESE, Jesse Lee, Company Director
Resigned: 03 June 2009
Appointed Date: 01 October 2008
81 years old

Director
HUNNINGHAKE, Jeffrey Joseph
Resigned: 04 June 1992
Appointed Date: 17 February 1992
64 years old

Director
JONES, Timothy Cranage
Resigned: 04 January 2001
Appointed Date: 17 February 1992
66 years old

Director
LANE, Jeremy
Resigned: 16 April 2008
Appointed Date: 01 July 2005
65 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 17 February 1992
Appointed Date: 14 January 1992

Persons With Significant Control

Mr Terry Lowell Brewer
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more

BREWER SCIENCE LIMITED Events

20 Jan 2017
Confirmation statement made on 14 January 2017 with updates
11 Oct 2016
Full accounts made up to 31 December 2015
04 Feb 2016
Secretary's details changed for Victoria Helen Smith on 11 December 2015
14 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 5,000

22 Sep 2015
Satisfaction of charge 1 in full
...
... and 81 more events
02 Mar 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 Mar 1992
Director resigned;new director appointed

02 Mar 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Mar 1992
Registered office changed on 02/03/92 from: 110 whitchurch rd cardiff CF4 3LY

14 Jan 1992
Incorporation

BREWER SCIENCE LIMITED Charges

20 June 2001
Mortgage debenture
Delivered: 28 June 2001
Status: Satisfied on 22 September 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…