THE BREWERY MANAGEMENT COMPANY LTD
BRIDGNORTH

Hellopages » Shropshire » Shropshire » WV16 4QN

Company number 04023347
Status Active
Incorporation Date 29 June 2000
Company Type Private Limited Company
Address 34-35 WHITBURN STREET, OLD SMITHFIELD, BRIDGNORTH, SHROPSHIRE, WV16 4QN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 21 ; Annual return made up to 29 June 2015 with full list of shareholders Statement of capital on 2015-07-13 GBP 21 . The most likely internet sites of THE BREWERY MANAGEMENT COMPANY LTD are www.thebrewerymanagementcompany.co.uk, and www.the-brewery-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. The distance to to Shifnal Rail Station is 9.2 miles; to Telford Central 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 Brewery Management Company Ltd is a Private Limited Company. The company registration number is 04023347. The Brewery Management Company Ltd has been working since 29 June 2000. The present status of the company is Active. The registered address of The Brewery Management Company Ltd is 34 35 Whitburn Street Old Smithfield Bridgnorth Shropshire Wv16 4qn. . NOCK DEIGHTON (1831) LIMITED is a Secretary of the company. FARLOW, Jennifer is a Director of the company. THOMPSON, Michael William is a Director of the company. Secretary EBELIS, Martin Alfred has been resigned. Secretary LEWIS, Lisa Jane has been resigned. Secretary LOASBY, Harold has been resigned. Secretary HOUSEMANS MANAGEMENT SECRETARIAL LIMITED has been resigned. Director BOWD, Alan Edward has been resigned. Director BOWEN, Beryl Jean Florence has been resigned. Director DAVIES, Andrea Carole has been resigned. Director EBELIS, Martin Alfred has been resigned. Director GENNOE, Frederick Paul Ellis has been resigned. Director MOSS, John Graham has been resigned. Director STEWART, Ian Peter has been resigned. Director STOKES, Michael Clement has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
NOCK DEIGHTON (1831) LIMITED
Appointed Date: 16 February 2009

Director
FARLOW, Jennifer
Appointed Date: 12 December 2012
89 years old

Director
THOMPSON, Michael William
Appointed Date: 13 July 2007
78 years old

Resigned Directors

Secretary
EBELIS, Martin Alfred
Resigned: 23 July 2003
Appointed Date: 18 July 2001

Secretary
LEWIS, Lisa Jane
Resigned: 18 July 2001
Appointed Date: 29 June 2000

Secretary
LOASBY, Harold
Resigned: 23 June 2005
Appointed Date: 06 November 2002

Secretary
HOUSEMANS MANAGEMENT SECRETARIAL LIMITED
Resigned: 29 September 2008
Appointed Date: 22 June 2005

Director
BOWD, Alan Edward
Resigned: 01 September 2004
Appointed Date: 06 November 2002
79 years old

Director
BOWEN, Beryl Jean Florence
Resigned: 29 September 2008
Appointed Date: 04 November 2003
93 years old

Director
DAVIES, Andrea Carole
Resigned: 27 September 2011
Appointed Date: 13 July 2007
67 years old

Director
EBELIS, Martin Alfred
Resigned: 23 July 2003
Appointed Date: 18 July 2001
74 years old

Director
GENNOE, Frederick Paul Ellis
Resigned: 06 July 2004
Appointed Date: 06 November 2002
80 years old

Director
MOSS, John Graham
Resigned: 23 July 2003
Appointed Date: 18 July 2001
70 years old

Director
STEWART, Ian Peter
Resigned: 18 July 2001
Appointed Date: 29 June 2000
72 years old

Director
STOKES, Michael Clement
Resigned: 10 May 2013
Appointed Date: 08 December 2004
75 years old

THE BREWERY MANAGEMENT COMPANY LTD Events

23 Aug 2016
Total exemption small company accounts made up to 31 December 2015
27 Jun 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 21

13 Jul 2015
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 21

19 Jun 2015
Total exemption small company accounts made up to 31 December 2014
30 Jun 2014
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 21

...
... and 56 more events
24 Aug 2001
New director appointed
07 Aug 2001
Director resigned
07 Aug 2001
Secretary resigned
07 Aug 2001
Return made up to 29/06/01; full list of members
29 Jun 2000
Incorporation