MEANTIME BREWING COMPANY LIMITED
WOKING SPEED 7605 LIMITED

Hellopages » Surrey » Woking » GU21 6DB

Company number 03748390
Status Active
Incorporation Date 8 April 1999
Company Type Private Limited Company
Address ONE FORGE END, FORGE END, WOKING, ENGLAND, GU21 6DB
Home Country United Kingdom
Nature of Business 11050 - Manufacture of beer
Phone, email, etc

Since the company registration one hundred and seventy-six events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Appointment of Satoshi Mori as a director on 11 October 2016; Registered office address changed from Sabmiller House Church Street West Woking Surrey GU21 6HS England to One Forge End Forge End Woking GU21 6DB on 25 October 2016. The most likely internet sites of MEANTIME BREWING COMPANY LIMITED are www.meantimebrewingcompany.co.uk, and www.meantime-brewing-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. The distance to to Sunningdale Rail Station is 5.9 miles; to Bagshot Rail Station is 6.2 miles; to Wanborough Rail Station is 6.8 miles; to Ash Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Meantime Brewing Company Limited is a Private Limited Company. The company registration number is 03748390. Meantime Brewing Company Limited has been working since 08 April 1999. The present status of the company is Active. The registered address of Meantime Brewing Company Limited is One Forge End Forge End Woking England Gu21 6db. . EMMS, Robert is a Secretary of the company. GOROSABEL, Hector is a Director of the company. HAIGH, Gary Kenneth is a Director of the company. HOOK, Alastair Frederick is a Director of the company. MORI, Satoshi is a Director of the company. YULE, Laura Virginia is a Director of the company. Secretary HAYDON, Peter Risdon has been resigned. Secretary HOOK, Alastair Frederick has been resigned. Secretary HUSER, Lars has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CARSON, Anthony John has been resigned. Director CLARK, Susan Michelle has been resigned. Director CLIFF, David Peter has been resigned. Director COLLETTS, Ian Michael has been resigned. Director COLLETTS, Ian Michael has been resigned. Director CRAWLEY, Stephen Thomas has been resigned. Director FILMER, Christopher Marc has been resigned. Director FROST, Peter Dale has been resigned. Director HAYDON, Peter Risdon has been resigned. Director HUSER, Lars has been resigned. Director JOSEPH, Benjamin has been resigned. Director MILLER, Nicholas Brian has been resigned. Director PAYNE, Glenn Alan has been resigned. Director WARD, Andrew James Alexander has been resigned. Director WHITLIE, Gary Alexander has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of beer".


Current Directors

Secretary
EMMS, Robert
Appointed Date: 30 January 2013

Director
GOROSABEL, Hector
Appointed Date: 04 June 2015
65 years old

Director
HAIGH, Gary Kenneth
Appointed Date: 04 June 2015
61 years old

Director
HOOK, Alastair Frederick
Appointed Date: 14 May 1999
61 years old

Director
MORI, Satoshi
Appointed Date: 11 October 2016
55 years old

Director
YULE, Laura Virginia
Appointed Date: 04 July 2016
46 years old

Resigned Directors

Secretary
HAYDON, Peter Risdon
Resigned: 04 November 2001
Appointed Date: 02 February 2000

Secretary
HOOK, Alastair Frederick
Resigned: 30 January 2013
Appointed Date: 19 September 2007

Secretary
HUSER, Lars
Resigned: 19 September 2007
Appointed Date: 04 November 2001

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 14 May 1999
Appointed Date: 08 April 1999

Director
CARSON, Anthony John
Resigned: 04 June 2015
Appointed Date: 19 February 2010
69 years old

Director
CLARK, Susan Michelle
Resigned: 04 July 2016
Appointed Date: 04 June 2015
61 years old

Director
CLIFF, David Peter
Resigned: 26 August 2009
Appointed Date: 15 January 2002
72 years old

Director
COLLETTS, Ian Michael
Resigned: 04 June 2015
Appointed Date: 30 January 2013
61 years old

Director
COLLETTS, Ian Michael
Resigned: 17 September 2010
Appointed Date: 14 April 2010
61 years old

Director
CRAWLEY, Stephen Thomas
Resigned: 06 March 2012
Appointed Date: 27 August 2009
63 years old

Director
FILMER, Christopher Marc
Resigned: 04 July 2016
Appointed Date: 04 June 2015
61 years old

Director
FROST, Peter Dale
Resigned: 29 September 2003
Appointed Date: 07 May 2002
55 years old

Director
HAYDON, Peter Risdon
Resigned: 31 January 2011
Appointed Date: 03 August 2004
61 years old

Director
HUSER, Lars
Resigned: 17 July 2003
Appointed Date: 14 May 1999
62 years old

Director
JOSEPH, Benjamin
Resigned: 30 January 2013
Appointed Date: 31 January 2000
62 years old

Director
MILLER, Nicholas Brian
Resigned: 31 March 2016
Appointed Date: 14 September 2011
60 years old

Director
PAYNE, Glenn Alan
Resigned: 31 January 2011
Appointed Date: 24 January 2006
71 years old

Director
WARD, Andrew James Alexander
Resigned: 14 September 2011
Appointed Date: 27 August 2009
49 years old

Director
WHITLIE, Gary Alexander
Resigned: 04 June 2015
Appointed Date: 30 January 2013
69 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 14 May 1999
Appointed Date: 08 April 1999

MEANTIME BREWING COMPANY LIMITED Events

03 Jan 2017
Group of companies' accounts made up to 31 March 2016
27 Oct 2016
Appointment of Satoshi Mori as a director on 11 October 2016
25 Oct 2016
Registered office address changed from Sabmiller House Church Street West Woking Surrey GU21 6HS England to One Forge End Forge End Woking GU21 6DB on 25 October 2016
27 Jul 2016
Termination of appointment of Christopher Marc Filmer as a director on 4 July 2016
27 Jul 2016
Termination of appointment of Susan Michelle Clark as a director on 4 July 2016
...
... and 166 more events
04 Jun 1999
New secretary appointed
04 Jun 1999
New director appointed
25 May 1999
Company name changed speed 7605 LIMITED\certificate issued on 26/05/99
20 May 1999
Registered office changed on 20/05/99 from: 6-8 underwood street london N1 7JQ
08 Apr 1999
Incorporation

MEANTIME BREWING COMPANY LIMITED Charges

18 December 2014
Charge code 0374 8390 0016
Delivered: 18 December 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
10 September 2014
Charge code 0374 8390 0015
Delivered: 18 September 2014
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description: Assignment…
4 April 2014
Charge code 0374 8390 0013
Delivered: 4 April 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
3 April 2014
Charge code 0374 8390 0014
Delivered: 7 April 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
24 March 2014
Charge code 0374 8390 0012
Delivered: 25 March 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
20 February 2014
Charge code 0374 8390 0011
Delivered: 21 February 2014
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description: Chattels mortgage. Notification of addition to or amendment…
3 February 2014
Charge code 0374 8390 0010
Delivered: 4 February 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
3 February 2014
Charge code 0374 8390 0009
Delivered: 4 February 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H units 1 and 4 and 5 lawrence trading estate, blackwall…
6 June 2012
Chattel mortgage
Delivered: 9 June 2012
Status: Satisfied on 11 March 2016
Persons entitled: Clydesdale Bank PLC
Description: 24 various holvrieka tanks. 5057/A fv cap 200/235 hl…
25 August 2010
Legal mortgage
Delivered: 8 September 2010
Status: Satisfied on 11 March 2016
Persons entitled: Clydesdale Bank PLC
Description: Units 4 & 5 lawrence trading estate, blackwall lane, london…
21 March 2005
Chattel mortgage
Delivered: 24 March 2005
Status: Satisfied on 11 March 2016
Persons entitled: Clydesdale Bank Asset Finance Limited
Description: Charged and assigns the plant machinery chattels or other…
3 March 2005
Debenture
Delivered: 4 March 2005
Status: Satisfied on 11 March 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
15 July 2004
Debenture
Delivered: 3 August 2004
Status: Satisfied on 1 August 2013
Persons entitled: Eurofactor (UK) Limited
Description: All assets of the company by way of a first fixed and…
31 December 2002
Mortgage
Delivered: 10 January 2003
Status: Satisfied on 4 October 2006
Persons entitled: Barclays Mercantile Business Finance Limited
Description: Kuenzal type mza 16AOAA 1.5KW wheat malt mill s/n 20003…
10 March 2000
Deed of rent deposit
Delivered: 18 March 2000
Status: Satisfied on 11 March 2016
Persons entitled: Hospitality Holdings Limited
Description: The rent deposit in respect of units g & h 2 penhall road…
9 January 2000
Debenture
Delivered: 25 January 2000
Status: Satisfied on 4 October 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…