BREWMAN NORTH LIMITED
STAINES


Company number 00719643
Status Active
Incorporation Date 29 March 1962
Company Type Private Limited Company
Address ASHBY HOUSE, 1,BRIDGE STREET, STAINES, MIDDLESEX TW 184
Home Country United Kingdom
Nature of Business 7499 - Non-trading company
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved via compulsory strike-off; First Gazette notice for compulsory strike-off. The most likely internet sites of BREWMAN NORTH LIMITED are www.brewmannorth.co.uk, and www.brewman-north.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and six months. Brewman North Limited is a Private Limited Company. The company registration number is 00719643. Brewman North Limited has been working since 29 March 1962. The present status of the company is Active. The registered address of Brewman North Limited is Ashby House 1 Bridge Street Staines Middlesex Tw 184. . GOODSON, Peter Charles George is a Secretary of the company. BREWMAN GROUP LIMITED is a Director of the company. THE INNTREPRENEUR BEER SUPPLY COMPANY LIMITED (NO 36973) is a Director of the company. Secretary GOODSON, Peter Charles George has been resigned. Secretary PEDDIE, Jennifer Elise has been resigned. Director GOODSON, Peter Charles George has been resigned. Director GRIFFIN, Graham Horsford has been resigned. Director HAMMOND, Robin Noel Craigmyle has been resigned. Director MILLS, John Albert has been resigned. Director PAVLOSKY, Christopher John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GOODSON, Peter Charles George
Appointed Date: 16 August 1995

Director
BREWMAN GROUP LIMITED
Appointed Date: 01 December 1995
70 years old

Director
THE INNTREPRENEUR BEER SUPPLY COMPANY LIMITED (NO 36973)
Appointed Date: 01 December 1995
33 years old

Resigned Directors

Secretary
GOODSON, Peter Charles George
Resigned: 31 January 1994

Secretary
PEDDIE, Jennifer Elise
Resigned: 16 August 1995
Appointed Date: 31 January 1994

Director
GOODSON, Peter Charles George
Resigned: 01 December 1995
Appointed Date: 31 January 1994
88 years old

Director
GRIFFIN, Graham Horsford
Resigned: 31 January 1994
95 years old

Director
HAMMOND, Robin Noel Craigmyle
Resigned: 01 December 1995
77 years old

Director
MILLS, John Albert
Resigned: 16 August 1995
77 years old

Director
PAVLOSKY, Christopher John
Resigned: 16 August 1995
76 years old

BREWMAN NORTH LIMITED Events

08 Nov 2016
Restoration by order of the court
29 Mar 2011
Final Gazette dissolved via compulsory strike-off
14 Dec 2010
First Gazette notice for compulsory strike-off
23 Aug 2010
Restoration by order of the court
07 May 1996
Final Gazette dissolved via voluntary strike-off
...
... and 39 more events
12 May 1987
Accounting reference date shortened from 30/09 to 30/06

25 Apr 1987
Full accounts made up to 27 September 1986

25 Apr 1987
Return made up to 24/04/87; full list of members

12 Dec 1986
New director appointed

29 Sep 1986
Accounting reference date shortened from 31/10 to 30/09