BREWERS PUBLISHING COMPANY LIMITED

Carmelite House Carmelite House, London, EC4Y 0DZ
StatusDISSOLVED
Company No.01256830
CategoryPrivate Limited Company
Incorporated04 May 1976
Age48 years, 17 days
JurisdictionEngland Wales
Dissolution16 Aug 2022
Years1 year, 9 months, 5 days

SUMMARY

BREWERS PUBLISHING COMPANY LIMITED is an dissolved private limited company with number 01256830. It was incorporated 48 years, 17 days ago, on 04 May 1976 and it was dissolved 1 year, 9 months, 5 days ago, on 16 August 2022. The company address is Carmelite House Carmelite House, London, EC4Y 0DZ.



People

DE CACQUERAY, Pierre

Secretary

ACTIVE

Assigned on 20 Mar 2015

Current time on role 9 years, 2 months, 1 day

DE CACQUERAY, Pierre

Director

Finance Director

ACTIVE

Assigned on 01 Jul 2004

Current time on role 19 years, 10 months, 20 days

DASS, Pardip

Secretary

RESIGNED

Assigned on 01 Jan 2006

Resigned on 25 Apr 2008

Time on role 2 years, 3 months, 24 days

JARVIS, Clare

Secretary

RESIGNED

Assigned on 10 Jun 2011

Resigned on 01 Jul 2013

Time on role 2 years, 21 days

OLIVER, Ian Andrew

Secretary

RESIGNED

Assigned on 30 Jun 2000

Resigned on 31 Dec 2005

Time on role 5 years, 6 months, 1 day

PRIOR, Mark

Secretary

RESIGNED

Assigned on 25 Apr 2008

Resigned on 10 Jun 2011

Time on role 3 years, 1 month, 15 days

RONEY, Francis John

Secretary

RESIGNED

Assigned on

Resigned on 06 Apr 1999

Time on role 25 years, 1 month, 15 days

SWALLOW, Rowena

Secretary

RESIGNED

Assigned on 01 Jul 2013

Resigned on 20 Mar 2015

Time on role 1 year, 8 months, 19 days

WILLS, Tom Julian Lynall

Secretary

RESIGNED

Assigned on 01 Sep 1999

Resigned on 30 Jun 2000

Time on role 9 months, 29 days

CHAPMAN, Martyn Richard

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 08 Oct 1999

Time on role 24 years, 7 months, 13 days

CHARTERS, Geoffrey Lloyd

Director

Publisher

RESIGNED

Assigned on

Resigned on 31 Oct 2002

Time on role 21 years, 6 months, 20 days

DYMOTT, Roderick Alfred

Director

Publisher

RESIGNED

Assigned on

Resigned on 03 Feb 1998

Time on role 26 years, 3 months, 18 days

O'SULLIVAN, Matthew

Director

Accountant

RESIGNED

Assigned on 08 Oct 1999

Resigned on 30 Jun 2000

Time on role 8 months, 22 days

ROCHE, Peter Charles Kenneth

Director

Chief Executive

RESIGNED

Assigned on 08 Oct 1999

Resigned on 30 Jun 2013

Time on role 13 years, 8 months, 22 days

RONEY, Francis John

Director

Accountant

RESIGNED

Assigned on

Resigned on 06 Apr 1999

Time on role 25 years, 1 month, 15 days

STURROCK, Philip James

Director

Publisher

RESIGNED

Assigned on

Resigned on 08 Oct 1999

Time on role 24 years, 7 months, 13 days

SWALLOW, Rowena Gay

Director

Finance Director

RESIGNED

Assigned on 01 Jul 2013

Resigned on 20 Mar 2015

Time on role 1 year, 8 months, 19 days


Some Companies

C.COURT INVESTMENTS LIMITED

14 CLARENDON STREET,NOTTINGHAM,NG1 5HQ

Number:11931757
Status:ACTIVE
Category:Private Limited Company

ICM CONTRACTORS LIMITED

GROVE PARK HOUSE,WREXHAM,LL12 7AA

Number:09533004
Status:ACTIVE
Category:Private Limited Company

J & J WELL SERVICES LTD

GANG WARILY 12 HEATHERY PARK,SHETLAND,ZE2 9GD

Number:SC510245
Status:ACTIVE
Category:Private Limited Company

JUST FAMILIES LTD

8 HONOR LINK,CHELMSFORD,CM1 6BB

Number:08305568
Status:ACTIVE
Category:Private Limited Company

LTT SME LTD

PRESTON PARK HOUSE,BRIGHTON,BN1 6SB

Number:06937713
Status:ACTIVE
Category:Private Limited Company
Number:CE006550
Status:ACTIVE
Category:Charitable Incorporated Organisation

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