THE AYLESBURY BREWERY COMPANY,LIMITED

Elsley Court Elsley Court, London, W1W 8BE, United Kingdom
StatusDISSOLVED
Company No.00046374
CategoryPrivate Limited Company
Incorporated24 Dec 1895
Age128 years, 4 months, 4 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 7 months, 6 days

SUMMARY

THE AYLESBURY BREWERY COMPANY,LIMITED is an dissolved private limited company with number 00046374. It was incorporated 128 years, 4 months, 4 days ago, on 24 December 1895 and it was dissolved 3 years, 7 months, 6 days ago, on 22 September 2020. The company address is Elsley Court Elsley Court, London, W1W 8BE, United Kingdom.



People

MOORE, Christopher John

Director

Director

ACTIVE

Assigned on 29 Aug 2017

Current time on role 6 years, 7 months, 30 days

MOUNTSTEVENS, Lawson John Wembridge

Director

Director

ACTIVE

Assigned on 29 Aug 2017

Current time on role 6 years, 7 months, 30 days

PATERSON, Sean Michael

Director

Finance Director

ACTIVE

Assigned on 24 Apr 2019

Current time on role 5 years, 4 days

APPLEBY, Francesca

Secretary

RESIGNED

Assigned on 07 Oct 2014

Resigned on 29 Aug 2017

Time on role 2 years, 10 months, 22 days

BELL, Richard Edgar, Llb Solicitor

Secretary

RESIGNED

Assigned on

Resigned on 26 Apr 2002

Time on role 22 years, 2 days

HARRIS, Claire Louise

Secretary

RESIGNED

Assigned on 01 Feb 2013

Resigned on 07 Oct 2014

Time on role 1 year, 8 months, 6 days

RUDD, Susan Clare

Secretary

RESIGNED

Assigned on 26 Apr 2002

Resigned on 30 Nov 2006

Time on role 4 years, 7 months, 4 days

STEWART, Claire Susan

Secretary

RESIGNED

Assigned on 30 Nov 2006

Resigned on 06 Jul 2011

Time on role 4 years, 7 months, 6 days

TYRRELL, Helen

Secretary

RESIGNED

Assigned on 06 Jul 2011

Resigned on 01 Feb 2013

Time on role 1 year, 6 months, 26 days

BASHFORTH, Edward Michael

Director

Director

RESIGNED

Assigned on 01 Jul 2008

Resigned on 29 Aug 2017

Time on role 9 years, 1 month, 28 days

BELL, Richard Edgar, Llb Solicitor

Director

Secretary

RESIGNED

Assigned on

Resigned on 12 Aug 2002

Time on role 21 years, 8 months, 16 days

CONSTANTINE, Peter Anthony

Director

Chartered Surveyor Estates Dir

RESIGNED

Assigned on 18 Feb 2000

Resigned on 07 Aug 2001

Time on role 1 year, 5 months, 18 days

DANDO, Stephen Peter

Director

Chartered Accountant

RESIGNED

Assigned on 18 Jun 2010

Resigned on 29 Aug 2017

Time on role 7 years, 2 months, 11 days

DUTTON, Philip

Director

Director

RESIGNED

Assigned on 17 Oct 2007

Resigned on 31 Jan 2011

Time on role 3 years, 3 months, 14 days

FORDE, David

Director

Director

RESIGNED

Assigned on 29 Aug 2017

Resigned on 31 Jul 2020

Time on role 2 years, 11 months, 2 days

JONES, Bruce Abbott

Director

Company Director

RESIGNED

Assigned on 31 May 1995

Resigned on 10 Dec 1999

Time on role 4 years, 6 months, 10 days

KEMP, Deborah Jane

Director

Director

RESIGNED

Assigned on 12 Aug 2002

Resigned on 01 Jul 2008

Time on role 5 years, 10 months, 19 days

MCDONALD, Robert James

Director

Director

RESIGNED

Assigned on 09 Nov 1999

Resigned on 17 Oct 2007

Time on role 7 years, 11 months, 8 days

PRESTON, Neil David

Director

Director

RESIGNED

Assigned on 05 Mar 1999

Resigned on 18 Jun 2010

Time on role 11 years, 3 months, 13 days

TANNAHILL, David James

Director

Director

RESIGNED

Assigned on 29 Aug 2017

Resigned on 23 Apr 2019

Time on role 1 year, 7 months, 25 days

WHITEHEAD, Gordon William George

Director

Accountant

RESIGNED

Assigned on

Resigned on 05 Mar 1999

Time on role 25 years, 1 month, 23 days

WILFORD, Nicholas James

Director

Chartered Surveyor

RESIGNED

Assigned on

Resigned on 31 May 1995

Time on role 28 years, 10 months, 28 days

WILKINSON, Anthony Eric

Director

Company Director

RESIGNED

Assigned on

Resigned on 16 Jun 1999

Time on role 24 years, 10 months, 12 days


Some Companies

ADALTA RECRUITMENT SOLUTIONS LIMITED

3RD FLOOR, SUITE 6,MANCHESTER,M2 3HZ

Number:07031508
Status:ACTIVE
Category:Private Limited Company

CARDIFF DESIGN COMPANY LIMITED

5 WILLOW WALK,COWBRIDGE,CF71 7EE

Number:11207257
Status:ACTIVE
Category:Private Limited Company

IST SCIENTIFIC LLP

POLARSEAL TAPES AND CONVERSIONS,FARNHAM,GU9 9PZ

Number:OC399019
Status:ACTIVE
Category:Limited Liability Partnership

NEHEMIAH NIXON GROUP LIMITED

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:11240842
Status:ACTIVE
Category:Private Limited Company

PDS CONSULTANCY SERVICES LIMITED

AMBA HOUSE 4TH FLOOR,HARROW,HA1 1BA

Number:04391650
Status:ACTIVE
Category:Private Limited Company

PRINT DEMON HOLDINGS LIMITED

UNIT 2,RICHMOND,DL10 4TQ

Number:08719488
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source