ALLIED BREWERIES DEVELOPMENTS LIMITED

C/O Kpmg Llp C/O Kpmg Llp, London, EC4Y 8BB
StatusDISSOLVED
Company No.01445344
CategoryPrivate Limited Company
Incorporated23 Aug 1979
Age44 years, 8 months, 21 days
JurisdictionEngland Wales
Dissolution22 Feb 2011
Years13 years, 2 months, 19 days

SUMMARY

ALLIED BREWERIES DEVELOPMENTS LIMITED is an dissolved private limited company with number 01445344. It was incorporated 44 years, 8 months, 21 days ago, on 23 August 1979 and it was dissolved 13 years, 2 months, 19 days ago, on 22 February 2011. The company address is C/O Kpmg Llp C/O Kpmg Llp, London, EC4Y 8BB.



People

EGAN, Jane

Secretary

ACTIVE

Assigned on 01 Sep 2006

Current time on role 17 years, 8 months, 12 days

MACNAB, Stuart

Secretary

ACTIVE

Assigned on 29 Feb 2008

Current time on role 16 years, 2 months, 13 days

FETTER, Herve Denis Michel

Director

Finance Director

ACTIVE

Assigned on 01 Oct 2008

Current time on role 15 years, 7 months, 12 days

MACNAB, Stuart

Director

Accountant

ACTIVE

Assigned on 01 Sep 2006

Current time on role 17 years, 8 months, 12 days

ARMSTRONG, Philippa

Secretary

RESIGNED

Assigned on 23 Sep 2005

Resigned on 19 Jun 2006

Time on role 8 months, 26 days

BELL, Richard Edgar, Llb Solicitor

Secretary

RESIGNED

Assigned on

Resigned on 06 Sep 1999

Time on role 24 years, 8 months, 7 days

BROWN, Charles Bennett

Secretary

Chartered Secretary

RESIGNED

Assigned on 28 Aug 2001

Resigned on 22 May 2003

Time on role 1 year, 8 months, 25 days

GILES, Nicholas David Martin

Secretary

RESIGNED

Assigned on 07 Jan 2005

Resigned on 23 Sep 2005

Time on role 8 months, 16 days

HINE, Regina Mary

Secretary

RESIGNED

Assigned on 06 Sep 1999

Resigned on 21 Jan 2000

Time on role 4 months, 15 days

HUGHES, Sarah Helen

Secretary

RESIGNED

Assigned on 22 May 2003

Resigned on 07 Jan 2005

Time on role 1 year, 7 months, 16 days

MAINS, Thomas Gordon

Secretary

RESIGNED

Assigned on 19 Jun 2006

Resigned on 01 Sep 2006

Time on role 2 months, 13 days

MAINS, Thomas Gordon

Secretary

RESIGNED

Assigned on 21 Jan 2000

Resigned on 28 Aug 2001

Time on role 1 year, 7 months, 7 days

BROWN, Charles Bennett

Director

Chartered Secretary

RESIGNED

Assigned on 28 Aug 2001

Resigned on 26 Jul 2005

Time on role 3 years, 10 months, 29 days

BURNS, Clive

Director

Chartered Secretary

RESIGNED

Assigned on 27 Aug 1999

Resigned on 31 Jan 2000

Time on role 5 months, 4 days

BURRELL, Peter Martin

Director

Chartered Accountant

RESIGNED

Assigned on 24 Feb 2000

Resigned on 04 May 2001

Time on role 1 year, 2 months, 9 days

FITZSIMONS, Ian Terence

Director

General Counsel

RESIGNED

Assigned on 07 Sep 2005

Resigned on 01 Sep 2006

Time on role 11 months, 25 days

JELBERT, Brian

Director

Accountant

RESIGNED

Assigned on

Resigned on 25 Nov 1994

Time on role 29 years, 5 months, 18 days

JONES, Bruce Abbott

Director

Company Director

RESIGNED

Assigned on 31 May 1995

Resigned on 06 Sep 1999

Time on role 4 years, 3 months, 6 days

KELLEY, Russell Phelps

Director

General Counsel & Company Secr

RESIGNED

Assigned on 31 Jan 2000

Resigned on 28 Aug 2001

Time on role 1 year, 6 months, 28 days

LEECH, Paul David

Director

Accountant

RESIGNED

Assigned on

Resigned on 14 Aug 1996

Time on role 27 years, 8 months, 29 days

LYSTER, Peter John

Director

Director

RESIGNED

Assigned on 31 Jan 2000

Resigned on 07 Sep 2005

Time on role 5 years, 7 months, 7 days

MACDONALD, Neil, Mr.

Director

Finance Director

RESIGNED

Assigned on

Resigned on 14 Aug 1996

Time on role 27 years, 8 months, 29 days

MAINS, Thomas Gordon

Director

Chartered Secretary

RESIGNED

Assigned on 28 Aug 2001

Resigned on 01 Sep 2006

Time on role 5 years, 4 days

MITCHELL, David Smith

Director

Company Secretary

RESIGNED

Assigned on 27 Aug 1999

Resigned on 27 Apr 2000

Time on role 8 months

PRESTON, Neil David

Director

Accountant

RESIGNED

Assigned on 16 Jun 1999

Resigned on 06 Sep 1999

Time on role 2 months, 20 days

SCHOFIELD, Anthony

Director

Finance Director

RESIGNED

Assigned on 18 May 2006

Resigned on 30 Sep 2008

Time on role 2 years, 4 months, 12 days

WHITEHEAD, Gordon William George

Director

Accountant

RESIGNED

Assigned on

Resigned on 05 Mar 1999

Time on role 25 years, 2 months, 8 days

WILFORD, Nicholas James

Director

Chartered Surveyor

RESIGNED

Assigned on

Resigned on 31 May 1995

Time on role 28 years, 11 months, 12 days

WILKINSON, Anthony Eric

Director

Company Director

RESIGNED

Assigned on

Resigned on 16 Jun 1999

Time on role 24 years, 10 months, 27 days


Some Companies

BAUHAUS LIVING LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:09701619
Status:ACTIVE
Category:Private Limited Company

CALIBER MEDICAL SERVICES LTD

8 MAIN STREET,RUGBY,CV22 7NB

Number:10033864
Status:ACTIVE
Category:Private Limited Company

DELIRIUM LIMITED

CHURCH VIEW CHAMBERS,TODDINGTON,LU5 6BS

Number:03163418
Status:ACTIVE
Category:Private Limited Company

LIFE AFTER STROKE LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10519172
Status:ACTIVE
Category:Private Limited Company

PINNACLE INVENTORIES LTD

1-3 HIGH STREET,DUNMOW,CM6 1UU

Number:08544550
Status:ACTIVE
Category:Private Limited Company

SKYDRIVERS LTD

233 WIGAN ROAD,WIGAN,WN4 9SL

Number:08874861
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