CAMDEN TOWN BREWERY LIMITED
LUTON CAMDEN BREWERY LIMITED

Hellopages » Bedfordshire » Luton » LU1 3LS
Company number 06852176
Status Active
Incorporation Date 19 March 2009
Company Type Private Limited Company
Address PORTER TUN HOUSE, 500 CAPABILITY GREEN, LUTON, ENGLAND, LU1 3LS
Home Country United Kingdom
Nature of Business 11050 - Manufacture of beer
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Compulsory strike-off action has been discontinued; Full accounts made up to 31 December 2015; Appointment of Mr Nicolas Katleen Jozef Bartholomeeusen as a director on 1 December 2016. The most likely internet sites of CAMDEN TOWN BREWERY LIMITED are www.camdentownbrewery.co.uk, and www.camden-town-brewery.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eleven months. Camden Town Brewery Limited is a Private Limited Company. The company registration number is 06852176. Camden Town Brewery Limited has been working since 19 March 2009. The present status of the company is Active. The registered address of Camden Town Brewery Limited is Porter Tun House 500 Capability Green Luton England Lu1 3ls. . WALKER, Natalie Louise is a Secretary of the company. BARTHOLOMEEUSEN, Nicolas Katleen Jozef is a Director of the company. CUPPAIDGE, Jasper George is a Director of the company. HALL, Iain Robert Lindley is a Director of the company. RICHARDSON, Claire Louise is a Director of the company. TOLLEY, Anna Elizabeth is a Director of the company. Secretary RUGGLES, Ben has been resigned. Director AKERLUND, Jon Andreas has been resigned. Director FOYE, Sharon Evelyn has been resigned. Director FRANCIS-BAUM, Marc has been resigned. Director FRANZEN, Patrik Ulf Mattias has been resigned. Director KAHAN, Barbara has been resigned. Director MCLELLAN, Rory has been resigned. Director NEWELL, Iain Edward Ross has been resigned. Director TRONCOSO, Alex has been resigned. The company operates in "Manufacture of beer".


Current Directors

Secretary
WALKER, Natalie Louise
Appointed Date: 15 August 2016

Director
BARTHOLOMEEUSEN, Nicolas Katleen Jozef
Appointed Date: 01 December 2016
38 years old

Director
CUPPAIDGE, Jasper George
Appointed Date: 19 March 2009
50 years old

Director
HALL, Iain Robert Lindley
Appointed Date: 07 January 2016
42 years old

Director
RICHARDSON, Claire Louise
Appointed Date: 01 December 2016
42 years old

Director
TOLLEY, Anna Elizabeth
Appointed Date: 07 January 2016
43 years old

Resigned Directors

Secretary
RUGGLES, Ben
Resigned: 15 August 2016
Appointed Date: 29 February 2016

Director
AKERLUND, Jon Andreas
Resigned: 07 January 2016
Appointed Date: 01 January 2010
55 years old

Director
FOYE, Sharon Evelyn
Resigned: 31 August 2016
Appointed Date: 22 September 2015
56 years old

Director
FRANCIS-BAUM, Marc
Resigned: 07 January 2016
Appointed Date: 01 January 2010
55 years old

Director
FRANZEN, Patrik Ulf Mattias
Resigned: 07 January 2016
Appointed Date: 24 June 2009
55 years old

Director
KAHAN, Barbara
Resigned: 19 March 2009
Appointed Date: 19 March 2009
94 years old

Director
MCLELLAN, Rory
Resigned: 01 December 2016
Appointed Date: 07 January 2016
47 years old

Director
NEWELL, Iain Edward Ross
Resigned: 01 December 2016
Appointed Date: 07 January 2016
54 years old

Director
TRONCOSO, Alex
Resigned: 16 April 2015
Appointed Date: 13 June 2013
51 years old

Persons With Significant Control

Camden Brewing Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CAMDEN TOWN BREWERY LIMITED Events

03 Jan 2017
Compulsory strike-off action has been discontinued
31 Dec 2016
Full accounts made up to 31 December 2015
13 Dec 2016
Appointment of Mr Nicolas Katleen Jozef Bartholomeeusen as a director on 1 December 2016
13 Dec 2016
Appointment of Miss Claire Louise Richardson as a director on 1 December 2016
12 Dec 2016
Termination of appointment of Iain Edward Ross Newell as a director on 1 December 2016
...
... and 51 more events
03 Jan 2010
Registered office address changed from 10 London Mews London W2 1HY on 3 January 2010
20 Nov 2009
Appointment of Patric Franzen as a director
29 Apr 2009
Director appointed jasper cuppaidge
25 Mar 2009
Appointment terminated director barbara kahan
19 Mar 2009
Incorporation

CAMDEN TOWN BREWERY LIMITED Charges

2 November 2015
Charge code 0685 2176 0003
Delivered: 4 November 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
7 June 2013
Charge code 0685 2176 0002
Delivered: 12 June 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: By way of fixed charge the following property of the…
9 June 2010
Debenture
Delivered: 19 June 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…