BREWING TECHNOLOGY SERVICES LIMITED
WOLVERHAMPTON

Hellopages » West Midlands » Wolverhampton » WV1 4DJ

Company number 03270518
Status Active
Incorporation Date 29 October 1996
Company Type Private Limited Company
Address C/O GARRATT & CO, 29 WATERLOO ROAD, WOLVERHAMPTON, WEST MIDLANDS, WV1 4DJ
Home Country United Kingdom
Nature of Business 94110 - Activities of business and employers membership organizations
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 5 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 November 2015 with full list of shareholders Statement of capital on 2015-11-19 GBP 1,000 . The most likely internet sites of BREWING TECHNOLOGY SERVICES LIMITED are www.brewingtechnologyservices.co.uk, and www.brewing-technology-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. Brewing Technology Services Limited is a Private Limited Company. The company registration number is 03270518. Brewing Technology Services Limited has been working since 29 October 1996. The present status of the company is Active. The registered address of Brewing Technology Services Limited is C O Garratt Co 29 Waterloo Road Wolverhampton West Midlands Wv1 4dj. . LEWIS, Robert Clive is a Secretary of the company. CORBETT, Paul Martin is a Director of the company. EMERY, Fred is a Director of the company. EVANS, Ruth Elizabeth is a Director of the company. LEWIS, Robert Clive is a Director of the company. RAYNER, Michael John is a Director of the company. REDMAN, John is a Director of the company. Secretary SHERMAN, Roger Douglas has been resigned. Secretary L M SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CARLING, William Derrick John has been resigned. Director FAIRBROTHER, Kenneth Joseph has been resigned. Director KENBER, Ralph Maurice Jonathan has been resigned. Director OGIE, Peter John has been resigned. Director PEGNALL, Brian Edward Allen has been resigned. Director RAYNER, Michael John has been resigned. Director SHERMAN, Roger Douglas has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of business and employers membership organizations".


Current Directors

Secretary
LEWIS, Robert Clive
Appointed Date: 28 September 2006

Director
CORBETT, Paul Martin
Appointed Date: 01 October 2014
61 years old

Director
EMERY, Fred
Appointed Date: 16 April 1997
95 years old

Director
EVANS, Ruth Elizabeth
Appointed Date: 29 July 2004
65 years old

Director
LEWIS, Robert Clive
Appointed Date: 02 July 2002
80 years old

Director
RAYNER, Michael John
Appointed Date: 19 August 2011
85 years old

Director
REDMAN, John
Appointed Date: 19 August 2011
73 years old

Resigned Directors

Secretary
SHERMAN, Roger Douglas
Resigned: 28 September 2006
Appointed Date: 16 April 1997

Secretary
L M SECRETARIES LIMITED
Resigned: 16 April 1997
Appointed Date: 29 October 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 October 1996
Appointed Date: 29 October 1996

Director
CARLING, William Derrick John
Resigned: 23 July 2004
Appointed Date: 16 April 1997
86 years old

Director
FAIRBROTHER, Kenneth Joseph
Resigned: 29 July 2004
Appointed Date: 18 November 1997
82 years old

Director
KENBER, Ralph Maurice Jonathan
Resigned: 05 March 2002
Appointed Date: 16 April 1997
102 years old

Director
OGIE, Peter John
Resigned: 29 July 2004
Appointed Date: 16 April 1997
91 years old

Director
PEGNALL, Brian Edward Allen
Resigned: 14 July 2004
Appointed Date: 16 April 1997
79 years old

Director
RAYNER, Michael John
Resigned: 29 July 2004
Appointed Date: 16 April 1997
85 years old

Director
SHERMAN, Roger Douglas
Resigned: 28 September 2006
Appointed Date: 29 October 1996
80 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 29 October 1996
Appointed Date: 29 October 1996

Persons With Significant Control

Ms Ruth Elizabeth Evans
Notified on: 1 July 2016
65 years old
Nature of control: Has significant influence or control

BREWING TECHNOLOGY SERVICES LIMITED Events

30 Nov 2016
Confirmation statement made on 5 November 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 31 December 2015
19 Nov 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,000

17 May 2015
Total exemption small company accounts made up to 31 December 2014
11 Nov 2014
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,000

...
... and 65 more events
07 Nov 1996
Director resigned
07 Nov 1996
Secretary resigned
07 Nov 1996
New director appointed
07 Nov 1996
New secretary appointed
29 Oct 1996
Incorporation