INTERNATIONAL BEER IMPORTERS LIMITED

137 High Street 137 High Street, Staffordshire, DE14 1JZ
StatusDISSOLVED
Company No.00229020
CategoryPrivate Limited Company
Incorporated22 Mar 1928
Age96 years, 1 month, 19 days
JurisdictionEngland Wales
Dissolution22 Jul 2012
Years11 years, 9 months, 19 days

SUMMARY

INTERNATIONAL BEER IMPORTERS LIMITED is an dissolved private limited company with number 00229020. It was incorporated 96 years, 1 month, 19 days ago, on 22 March 1928 and it was dissolved 11 years, 9 months, 19 days ago, on 22 July 2012. The company address is 137 High Street 137 High Street, Staffordshire, DE14 1JZ.



People

HEEDE, David Alexander

Director

Director

ACTIVE

Assigned on 27 Feb 2009

Current time on role 15 years, 2 months, 11 days

IBRAHIM, Zahir Mohammed

Director

Director Of Finance

ACTIVE

Assigned on 27 Feb 2009

Current time on role 15 years, 2 months, 11 days

DONALD, Keith Malcolm Hamilton

Secretary

Lawyer

RESIGNED

Assigned on 21 Feb 2005

Resigned on 05 Jun 2009

Time on role 4 years, 3 months, 12 days

MCLAUGHLIN, Susan Elizabeth

Secretary

Legal Counsel

RESIGNED

Assigned on 18 Jul 2002

Resigned on 21 Feb 2005

Time on role 2 years, 7 months, 3 days

NEWLAND, Stuart

Secretary

RESIGNED

Assigned on

Resigned on 18 Jul 2002

Time on role 21 years, 9 months, 22 days

BELFER, Simon Leo

Director

Finance Director

RESIGNED

Assigned on 31 May 2002

Resigned on 20 Jun 2003

Time on role 1 year, 20 days

CHILDS, Mervyn Peter

Director

Company Director

RESIGNED

Assigned on

Resigned on 08 Mar 1994

Time on role 30 years, 2 months, 2 days

DONALD, Keith Malcolm Hamilton

Director

Lawyer

RESIGNED

Assigned on 21 Feb 2005

Resigned on 05 Jun 2009

Time on role 4 years, 3 months, 12 days

FOWDEN, Jeremy Stephen Gary

Director

Director

RESIGNED

Assigned on 15 May 2001

Resigned on 11 Mar 2002

Time on role 9 months, 27 days

MCLAUGHLIN, Susan Elizabeth

Director

Solicitor

RESIGNED

Assigned on 11 Mar 2002

Resigned on 21 Feb 2005

Time on role 2 years, 11 months, 10 days

NAPIER, Iain John Grant

Director

Director

RESIGNED

Assigned on 16 Oct 1997

Resigned on 15 May 2001

Time on role 3 years, 6 months, 30 days

PORTNO, Antony David, Dr

Director

Company Director

RESIGNED

Assigned on

Resigned on 16 Oct 1997

Time on role 26 years, 6 months, 24 days

SPINNEY, Russell

Director

Financial Controller

RESIGNED

Assigned on 20 Jun 2003

Resigned on 18 Jan 2006

Time on role 2 years, 6 months, 28 days

THOMAS, Paul

Director

Company Secretary

RESIGNED

Assigned on 08 Mar 1994

Resigned on 31 May 2002

Time on role 8 years, 2 months, 23 days

WOODHEAD, David John

Director

Financial Controller

RESIGNED

Assigned on 17 Jan 2006

Resigned on 27 Feb 2009

Time on role 3 years, 1 month, 10 days


Some Companies

3DPROSIGNS LIMITED

ROWLEYS, CHARNWOOD HOUSE HARCOURT WAY,LEICESTER,LE19 1WP

Number:11666307
Status:ACTIVE
Category:Private Limited Company

AW PLENDERLEITH LIMITED

141B LAVENDER SWEEP,LONDON,SW11 1EA

Number:06732984
Status:ACTIVE
Category:Private Limited Company

DIGITAL COLONY LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10458198
Status:ACTIVE
Category:Private Limited Company

JM TRUCKING LIMITED

VICTORIA STREET BUSINESS CENTRE,GRIMSBY,DN31 1NX

Number:08694660
Status:ACTIVE
Category:Private Limited Company

NEKOSI LTD

4 LODGE CRESCENT,ORPINGTON,BR6 0QF

Number:07247869
Status:ACTIVE
Category:Private Limited Company

SCAFFLEHOLDINGS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11549777
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