BTB BREW TECHNOLOGY (UK) LIMITED
ROTHERBY

Hellopages » Leicestershire » Melton » LE14 2LP

Company number 04899157
Status Active
Incorporation Date 15 September 2003
Company Type Private Limited Company
Address BARN HOUSE, 31 MAIN STREET, ROTHERBY, LEICESTERSHIRE, LE14 2LP
Home Country United Kingdom
Nature of Business 33200 - Installation of industrial machinery and equipment
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Appointment of Mr Brian Kay as a director on 1 March 2017; Confirmation statement made on 16 February 2017 with updates; Termination of appointment of David Jones as a director on 26 May 2016. The most likely internet sites of BTB BREW TECHNOLOGY (UK) LIMITED are www.btbbrewtechnologyuk.co.uk, and www.btb-brew-technology-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. The distance to to Syston Rail Station is 4.8 miles; to Melton Mowbray Rail Station is 4.9 miles; to Barrow upon Soar Rail Station is 6.1 miles; to Leicester Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Btb Brew Technology Uk Limited is a Private Limited Company. The company registration number is 04899157. Btb Brew Technology Uk Limited has been working since 15 September 2003. The present status of the company is Active. The registered address of Btb Brew Technology Uk Limited is Barn House 31 Main Street Rotherby Leicestershire Le14 2lp. . KAY, Brian is a Director of the company. PRIME, Timothy John is a Director of the company. Secretary PRIME, Helen Jean has been resigned. Director JOHNS, Gareth Mike has been resigned. Director JONES, David has been resigned. Director KAY, Brian has been resigned. Director KESSLER, Herbert has been resigned. Director KESSLER, Herbert has been resigned. The company operates in "Installation of industrial machinery and equipment".


Current Directors

Director
KAY, Brian
Appointed Date: 01 March 2017
78 years old

Director
PRIME, Timothy John
Appointed Date: 15 September 2003
65 years old

Resigned Directors

Secretary
PRIME, Helen Jean
Resigned: 23 December 2008
Appointed Date: 15 September 2003

Director
JOHNS, Gareth Mike
Resigned: 26 May 2016
Appointed Date: 27 January 2014
43 years old

Director
JONES, David
Resigned: 26 May 2016
Appointed Date: 27 January 2014
79 years old

Director
KAY, Brian
Resigned: 26 May 2016
Appointed Date: 27 January 2014
78 years old

Director
KESSLER, Herbert
Resigned: 17 July 2013
Appointed Date: 14 June 2013
61 years old

Director
KESSLER, Herbert
Resigned: 17 July 2013
Appointed Date: 02 July 2004
61 years old

Persons With Significant Control

Mr Tim Prime
Notified on: 16 February 2017
65 years old
Nature of control: Ownership of shares – 75% or more

BTB BREW TECHNOLOGY (UK) LIMITED Events

10 Mar 2017
Appointment of Mr Brian Kay as a director on 1 March 2017
10 Mar 2017
Confirmation statement made on 16 February 2017 with updates
07 Jun 2016
Termination of appointment of David Jones as a director on 26 May 2016
07 Jun 2016
Termination of appointment of Brian Kay as a director on 26 May 2016
07 Jun 2016
Termination of appointment of Gareth Mike Johns as a director on 26 May 2016
...
... and 55 more events
12 Nov 2004
Return made up to 15/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

14 Jul 2004
Ad 02/07/04--------- £ si 50@1=50 £ ic 50/100
14 Jul 2004
New director appointed
03 Jan 2004
Particulars of mortgage/charge
15 Sep 2003
Incorporation

BTB BREW TECHNOLOGY (UK) LIMITED Charges

20 January 2015
Charge code 0489 9157 0007
Delivered: 6 February 2015
Status: Outstanding
Persons entitled: Andromeda Investigates Limited
Description: Contains fixed charge…
14 April 2006
Legal mortgage
Delivered: 4 May 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 94 holt drive loughborough leicestershire…
2 March 2006
Legal mortgage
Delivered: 16 March 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Cheney house 4 chapel lane gaddesby leicestershire. With…
16 December 2005
Debenture
Delivered: 20 December 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 November 2005
Mortgage
Delivered: 24 November 2005
Status: Satisfied on 28 May 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property ka/ cheney house 4 chapel lane gaddesby leics…
3 December 2004
Debenture
Delivered: 16 December 2004
Status: Satisfied on 9 November 2005
Persons entitled: Grovefield Finance Limited
Description: Fixed and floating charges over the undertaking and all…
30 December 2003
Debenture deed
Delivered: 3 January 2004
Status: Satisfied on 28 May 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…