THE BEER SELLER (EBT) LIMITED

Level 13 The Broadgate Tower Level 13 The Broadgate Tower, London, EC2A 2EW
StatusDISSOLVED
Company No.01449820
CategoryPrivate Limited Company
Incorporated21 Sep 1979
Age44 years, 7 months, 29 days
JurisdictionEngland Wales
Dissolution02 Apr 2013
Years11 years, 1 month, 18 days

SUMMARY

THE BEER SELLER (EBT) LIMITED is an dissolved private limited company with number 01449820. It was incorporated 44 years, 7 months, 29 days ago, on 21 September 1979 and it was dissolved 11 years, 1 month, 18 days ago, on 02 April 2013. The company address is Level 13 The Broadgate Tower Level 13 The Broadgate Tower, London, EC2A 2EW.



People

AVES, Simon Howard

Secretary

Head Of Uk Tax

RESIGNED

Assigned on 28 Jul 2008

Resigned on 30 Jan 2009

Time on role 6 months, 2 days

GOULD, Gerald Edward

Secretary

RESIGNED

Assigned on 01 Mar 1993

Resigned on 21 Aug 1995

Time on role 2 years, 5 months, 20 days

HITCHINER, Christopher David

Secretary

Deputy Company Secretary

RESIGNED

Assigned on 24 Oct 2000

Resigned on 08 Oct 2003

Time on role 2 years, 11 months, 15 days

LAWTON, Simon Marcus

Secretary

RESIGNED

Assigned on 21 Aug 1995

Resigned on 09 Nov 1996

Time on role 1 year, 2 months, 19 days

OLIVER, Anne Louise

Secretary

Uk Tax Manager

RESIGNED

Assigned on 15 Jan 2009

Resigned on 21 Jun 2010

Time on role 1 year, 5 months, 6 days

POSNETT, Maurice Adrian

Secretary

RESIGNED

Assigned on

Resigned on 01 Mar 1993

Time on role 31 years, 2 months, 19 days

STEVENS, Mark

Secretary

RESIGNED

Assigned on 08 Oct 2003

Resigned on 31 Jul 2008

Time on role 4 years, 9 months, 23 days

TERRAS, John Tennent

Secretary

RESIGNED

Assigned on 21 Jun 2010

Resigned on 30 Nov 2012

Time on role 2 years, 5 months, 9 days

AVES, Simon Howard

Director

Head Of Uk Tax

RESIGNED

Assigned on 28 Jul 2008

Resigned on 30 Jan 2009

Time on role 6 months, 2 days

BLOOD, Jeremy John Foster

Director

Director

RESIGNED

Assigned on 21 Jun 2010

Resigned on 30 Nov 2012

Time on role 2 years, 5 months, 9 days

GAYNOR, Patrick Spencer

Director

Director And Commercial Lawyer

RESIGNED

Assigned on 21 Aug 1995

Resigned on 24 Oct 2000

Time on role 5 years, 2 months, 3 days

GREGORY, Trevor John

Director

Accountant

RESIGNED

Assigned on 24 Oct 2000

Resigned on 30 Jun 2003

Time on role 2 years, 8 months, 6 days

HITCHINER, Christopher David

Director

Deputy Company Secretary

RESIGNED

Assigned on 24 Oct 2000

Resigned on 08 Oct 2003

Time on role 2 years, 11 months, 15 days

HORSLEY, Paul Mark

Director

Managing Director

RESIGNED

Assigned on 01 Mar 1993

Resigned on 24 Oct 2000

Time on role 7 years, 7 months, 23 days

IVEL, Andrew

Director

None

RESIGNED

Assigned on 13 Apr 2012

Resigned on 30 Oct 2012

Time on role 6 months, 17 days

NEWELL, Guy Barrington

Director

Managing Director

RESIGNED

Assigned on 21 Aug 1995

Resigned on 24 Oct 2000

Time on role 5 years, 2 months, 3 days

OLIVER, Anne Louise

Director

Uk Tax Manager

RESIGNED

Assigned on 15 Jan 2009

Resigned on 21 Jun 2010

Time on role 1 year, 5 months, 6 days

PAYNE, William John

Director

Solicitor

RESIGNED

Assigned on 26 Jan 2009

Resigned on 21 Jun 2010

Time on role 1 year, 4 months, 26 days

POSNETT, Maurice Bernard

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 Mar 1993

Time on role 31 years, 2 months, 19 days

POSNETT, Maurice Adrian

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 Mar 1993

Time on role 31 years, 2 months, 19 days

STEBBINGS, William George

Director

Solicitor

RESIGNED

Assigned on 30 Jun 2003

Resigned on 08 Oct 2003

Time on role 3 months, 8 days

STEVENS, Mark

Director

Assistant Company Secretary

RESIGNED

Assigned on 08 Oct 2003

Resigned on 31 Jul 2008

Time on role 4 years, 9 months, 23 days

TEDFORD, Craig

Director

Company Director

RESIGNED

Assigned on 23 Jan 2009

Resigned on 21 Jun 2010

Time on role 1 year, 4 months, 29 days

TERRAS, John Tennent

Director

Director

RESIGNED

Assigned on 21 Jun 2010

Resigned on 30 Nov 2012

Time on role 2 years, 5 months, 9 days

TOWNSEND, Jonathan Kingsley

Director

Dircetor

RESIGNED

Assigned on 21 Jun 2010

Resigned on 13 Apr 2012

Time on role 1 year, 9 months, 22 days


Some Companies

AQUA WISE LIMITED

219 TREWENT PARK,PEMBROKE,SA71 5LX

Number:07776369
Status:ACTIVE
Category:Private Limited Company

CUNNING CONSULTANCY LTD

84 BALLYCAIRN ROAD,COLERAINE,BT51 3LB

Number:NI623206
Status:ACTIVE
Category:Private Limited Company

FAIRWAYHR LIMITED

83 BURNHAM LANE,SLOUGH,SL1 6JY

Number:10653386
Status:ACTIVE
Category:Private Limited Company

INTERIOR FURNISHINGS LIMITED

58 HARDWICK ROAD,MANCHESTER,M31 4DT

Number:11421031
Status:ACTIVE
Category:Private Limited Company

PETERSBERGH LTD

GFRO 2 SOUTHFIELD ROAD,BRISTOL,BS9 3BH

Number:05347907
Status:ACTIVE
Category:Private Limited Company

POLLY'S LIMITED

HILDEN PARK HOUSE,HILDENBOROUGH,TN11 9BH

Number:03105576
Status:LIQUIDATION
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