MITCHELLS OF LANCASTER(BREWERS)LIMITED

The Chancery The Chancery, Manchester, M2 1EW
StatusDISSOLVED
Company No.00843510
CategoryPrivate Limited Company
Incorporated30 Mar 1965
Age59 years, 1 month, 11 days
JurisdictionEngland Wales
Dissolution19 Aug 2023
Years8 months, 22 days

SUMMARY

MITCHELLS OF LANCASTER(BREWERS)LIMITED is an dissolved private limited company with number 00843510. It was incorporated 59 years, 1 month, 11 days ago, on 30 March 1965 and it was dissolved 8 months, 22 days ago, on 19 August 2023. The company address is The Chancery The Chancery, Manchester, M2 1EW.



People

BARKER, Jonathan Roger Mitchell

Secretary

ACTIVE

Assigned on 15 Aug 2018

Current time on role 5 years, 8 months, 26 days

BARKER, Jonathan Roger Mitchell

Director

Managing Director

ACTIVE

Assigned on 23 Sep 1998

Current time on role 25 years, 7 months, 17 days

HODGE, Julia

Director

H R Director

ACTIVE

Assigned on 23 Sep 1998

Current time on role 25 years, 7 months, 17 days

BARKER, William Mitchell

Secretary

RESIGNED

Assigned on

Resigned on 31 Mar 2008

Time on role 16 years, 1 month, 9 days

LEIGH, Julie Nicole

Secretary

Finance Director

RESIGNED

Assigned on 31 Mar 2008

Resigned on 20 May 2013

Time on role 5 years, 1 month, 20 days

LOWE, David

Secretary

RESIGNED

Assigned on 20 May 2013

Resigned on 15 Aug 2018

Time on role 5 years, 2 months, 26 days

BARKER, Andrew Mitchell

Director

Commercial Director

RESIGNED

Assigned on 03 Oct 2000

Resigned on 02 Nov 2018

Time on role 18 years, 30 days

BARKER, Fiona Mary

Director

Company Director

RESIGNED

Assigned on 23 Sep 1998

Resigned on 31 Mar 2008

Time on role 9 years, 6 months, 8 days

BARKER, Roger Mitchell

Director

Brewer

RESIGNED

Assigned on

Resigned on 28 Feb 1994

Time on role 30 years, 2 months, 12 days

BARKER, William Mitchell

Director

Brewer

RESIGNED

Assigned on

Resigned on 31 Mar 2008

Time on role 16 years, 1 month, 9 days

BROWN, Gordon Hamilton

Director

Financial Adviser

RESIGNED

Assigned on 05 May 1993

Resigned on 03 Oct 2000

Time on role 7 years, 4 months, 29 days

LEIGH, Julie Nicole

Director

Financial Director

RESIGNED

Assigned on 05 Nov 2007

Resigned on 20 May 2013

Time on role 5 years, 6 months, 15 days

LOWE, David

Director

Finance Director

RESIGNED

Assigned on 20 May 2013

Resigned on 15 Aug 2018

Time on role 5 years, 2 months, 26 days

MCCARTHY, Dermot John

Director

Managing Director

RESIGNED

Assigned on 05 May 1993

Resigned on 31 Dec 2006

Time on role 13 years, 7 months, 26 days

PEARSON, June Frances

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Mar 2008

Time on role 16 years, 1 month, 9 days


Some Companies

BP INVESTMENT MANAGEMENT LIMITED

CHERTSEY ROAD,MIDDLESEX,TW16 7BP

Number:00321630
Status:ACTIVE
Category:Private Limited Company

D TWINGE LTD

VINCENT COURT,BIRMINGHAM,B6 4BA

Number:09299496
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FASTCUISINE LIMITED

471 MOORSIDE RD,FLIXTON, MANCHESTER,M41 8TW

Number:11390979
Status:ACTIVE
Category:Private Limited Company

LEDA INVESTMENTS LIMITED

THE BALSAMS BARN, BALSAMS LANE,WARE,SG11 1NS

Number:04296286
Status:ACTIVE
Category:Private Limited Company

PORTADOWN CARPET CENTRE LIMITED

9 DRUMNACANVY LODGE,,BT63 5XY

Number:NI055440
Status:ACTIVE
Category:Private Limited Company

STECYK TRANSPORT LTD

8 AVON CLOSE,READING,RG31 7YE

Number:11934577
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