BREWMAN GROUP LIMITED
WOKING

Hellopages » Surrey » Woking » GU21 6HT
Company number 00546912
Status Active
Incorporation Date 30 March 1955
Company Type Private Limited Company
Address AB INBEV HOUSE, CHURCH STREET WEST, WOKING, UNITED KINGDOM, GU21 6HT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Appointment of Brodies Secretarial Services Limited as a secretary on 1 March 2017; Confirmation statement made on 22 February 2017 with updates; Accounts for a dormant company made up to 31 December 2016. The most likely internet sites of BREWMAN GROUP LIMITED are www.brewmangroup.co.uk, and www.brewman-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and eleven months. The distance to to Sunningdale Rail Station is 6 miles; to Bagshot Rail Station is 6.3 miles; to Wanborough Rail Station is 6.8 miles; to Farncombe Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brewman Group Limited is a Private Limited Company. The company registration number is 00546912. Brewman Group Limited has been working since 30 March 1955. The present status of the company is Active. The registered address of Brewman Group Limited is Ab Inbev House Church Street West Woking United Kingdom Gu21 6ht. . WARNER, William is a Secretary of the company. BRODIES SECRETARIAL SERVICES LIMITED is a Secretary of the company. BALCHIN, Victoria Jane is a Director of the company. BOUCHER, Timothy Montfort is a Director of the company. Secretary BISPHAM, Mark Charles has been resigned. Secretary CORCORAN, Janet Susan has been resigned. Secretary GOODSON, Peter Charles George has been resigned. Secretary GRIFFIN, Graham Horsford has been resigned. Secretary JACKMAN, Damien Paul has been resigned. Secretary MACMILLAN, Robert Bruce has been resigned. Secretary MCALLEN, Nikoletta has been resigned. Secretary MOBSBY, Sarah Anne has been resigned. Secretary PICKLES, Stuart Gary has been resigned. Secretary JORDAN COSEC LIMITED has been resigned. Director BISPHAM, Mark Charles has been resigned. Director BRYAN, Nicholas Martin has been resigned. Director DAVIE, Anthony Neil has been resigned. Director FBG (UK) LIMITED has been resigned. Director FBG TREASURY UK PLC has been resigned. Director FORD, Adrian Stuart has been resigned. Director FOSTER, Michael Rodney Mordaunt has been resigned. Director GAY, Jonathan Keith has been resigned. Director GILLETT, Philip John has been resigned. Director GOODSON, Peter Charles George has been resigned. Director HALL, Andrew Stephen has been resigned. Director HAMMOND, Robin Noel Craigmyle has been resigned. Director HUGHES, Mark Andrew has been resigned. Director JACKMAN, Damien has been resigned. Director JACKSON, Peter Richard has been resigned. Director JONSON, Peter William has been resigned. Director LEAROYD, Philip Halkett Brook has been resigned. Director MACMILLAN, Robert Bruce has been resigned. Director MALLAC, David Philippe has been resigned. Director MALLETT, Andrew Howard has been resigned. Director MCALLEN, Nikoletta has been resigned. Director NICHOLSON, Peter Charles has been resigned. Director O'GRADY, John Francis has been resigned. Director O'HOY, Trevor Louis has been resigned. Director PALMER, Martin William Gordon has been resigned. Director PHILIPS, John Donald has been resigned. Director PICKLES, Stuart Gary has been resigned. Director READER, Jason Antony has been resigned. Director RENWICK, Richard John has been resigned. Director RYAN, Bernard Joseph has been resigned. Director SHAPIRO, Stephen Victor has been resigned. Director SHORTT, John Michael has been resigned. Director SMITH, Peter Graeme has been resigned. Director VIDELO, Stephanie Ruth has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
WARNER, William
Appointed Date: 30 April 2012

Secretary
BRODIES SECRETARIAL SERVICES LIMITED
Appointed Date: 01 March 2017

Director
BALCHIN, Victoria Jane
Appointed Date: 01 September 2014
51 years old

Director
BOUCHER, Timothy Montfort
Appointed Date: 30 April 2012
58 years old

Resigned Directors

Secretary
BISPHAM, Mark Charles
Resigned: 24 October 2003
Appointed Date: 20 March 2002

Secretary
CORCORAN, Janet Susan
Resigned: 20 March 2002
Appointed Date: 30 September 1998

Secretary
GOODSON, Peter Charles George
Resigned: 30 September 1998
Appointed Date: 31 January 1994

Secretary
GRIFFIN, Graham Horsford
Resigned: 31 January 1994

Secretary
JACKMAN, Damien Paul
Resigned: 21 June 2011
Appointed Date: 30 April 2010

Secretary
MACMILLAN, Robert Bruce
Resigned: 11 August 2004
Appointed Date: 23 October 2003

Secretary
MCALLEN, Nikoletta
Resigned: 22 December 2004
Appointed Date: 05 November 2003

Secretary
MOBSBY, Sarah Anne
Resigned: 22 December 2006
Appointed Date: 11 August 2004

Secretary
PICKLES, Stuart Gary
Resigned: 30 April 2010
Appointed Date: 22 December 2006

Secretary
JORDAN COSEC LIMITED
Resigned: 30 April 2012
Appointed Date: 21 June 2011

Director
BISPHAM, Mark Charles
Resigned: 24 October 2003
Appointed Date: 23 January 2001
68 years old

Director
BRYAN, Nicholas Martin
Resigned: 29 September 1995
72 years old

Director
DAVIE, Anthony Neil
Resigned: 11 June 2004
Appointed Date: 25 February 2003
62 years old

Director
FBG (UK) LIMITED
Resigned: 12 April 2001
Appointed Date: 31 January 2001

Director
FBG TREASURY UK PLC
Resigned: 12 April 2001
Appointed Date: 30 September 1998

Director
FORD, Adrian Stuart
Resigned: 04 May 2007
Appointed Date: 17 May 2006
56 years old

Director
FOSTER, Michael Rodney Mordaunt
Resigned: 16 August 1995
80 years old

Director
GAY, Jonathan Keith
Resigned: 20 October 2016
Appointed Date: 30 April 2012
70 years old

Director
GILLETT, Philip John
Resigned: 29 September 1995
75 years old

Director
GOODSON, Peter Charles George
Resigned: 30 September 1998
Appointed Date: 10 August 1995
88 years old

Director
HALL, Andrew Stephen
Resigned: 26 October 2006
Appointed Date: 12 April 2001
70 years old

Director
HAMMOND, Robin Noel Craigmyle
Resigned: 05 December 2000
77 years old

Director
HUGHES, Mark Andrew
Resigned: 23 October 2003
Appointed Date: 25 February 2003
68 years old

Director
JACKMAN, Damien
Resigned: 21 June 2011
Appointed Date: 04 May 2007
51 years old

Director
JACKSON, Peter Richard
Resigned: 21 June 2011
Appointed Date: 17 May 2006
62 years old

Director
JONSON, Peter William
Resigned: 15 March 1993
76 years old

Director
LEAROYD, Philip Halkett Brook
Resigned: 02 November 2016
Appointed Date: 30 April 2012
58 years old

Director
MACMILLAN, Robert Bruce
Resigned: 11 August 2004
Appointed Date: 23 October 2003
61 years old

Director
MALLAC, David Philippe
Resigned: 13 October 2016
Appointed Date: 30 April 2012
70 years old

Director
MALLETT, Andrew Howard
Resigned: 29 September 1995
76 years old

Director
MCALLEN, Nikoletta
Resigned: 22 December 2004
Appointed Date: 05 November 2003
53 years old

Director
NICHOLSON, Peter Charles
Resigned: 12 April 2001
Appointed Date: 31 January 2001
76 years old

Director
O'GRADY, John Francis
Resigned: 12 April 2001
Appointed Date: 31 January 2001
76 years old

Director
O'HOY, Trevor Louis
Resigned: 16 April 2004
Appointed Date: 12 April 2001
70 years old

Director
PALMER, Martin William Gordon
Resigned: 30 April 2012
Appointed Date: 21 June 2011
66 years old

Director
PHILIPS, John Donald
Resigned: 28 June 2006
Appointed Date: 25 February 2003
69 years old

Director
PICKLES, Stuart Gary
Resigned: 30 April 2010
Appointed Date: 01 July 2005
61 years old

Director
READER, Jason Antony
Resigned: 30 April 2012
Appointed Date: 21 June 2011
53 years old

Director
RENWICK, Richard John
Resigned: 21 June 2011
Appointed Date: 30 April 2010
57 years old

Director
RYAN, Bernard Joseph
Resigned: 30 May 1996
95 years old

Director
SHAPIRO, Stephen Victor
Resigned: 08 October 2016
Appointed Date: 30 April 2012
59 years old

Director
SHORTT, John Michael
Resigned: 30 September 2003
Appointed Date: 25 February 2003
66 years old

Director
SMITH, Peter Graeme
Resigned: 30 April 2012
Appointed Date: 21 June 2011
60 years old

Director
VIDELO, Stephanie Ruth
Resigned: 04 August 2014
Appointed Date: 30 April 2012
59 years old

Persons With Significant Control

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

BREWMAN GROUP LIMITED Events

24 Mar 2017
Appointment of Brodies Secretarial Services Limited as a secretary on 1 March 2017
23 Feb 2017
Confirmation statement made on 22 February 2017 with updates
13 Feb 2017
Accounts for a dormant company made up to 31 December 2016
30 Nov 2016
Current accounting period shortened from 31 March 2017 to 31 December 2016
23 Nov 2016
Accounts for a dormant company made up to 31 March 2016
...
... and 240 more events
31 Aug 1984
Accounts made up to 29 October 1983
11 Apr 1983
Accounts made up to 30 October 1982
01 Jan 1983
Company name changed\certificate issued on 01/01/83
17 Mar 1982
Company name changed\certificate issued on 17/03/82
30 Oct 1970
Company name changed\certificate issued on 30/10/70