THE PITFIELD BREWERY COMPANY LIMITED

Elsley Court Elsley Court, London, W1W 8BE, United Kingdom
StatusDISSOLVED
Company No.02548882
CategoryPrivate Limited Company
Incorporated16 Oct 1990
Age33 years, 7 months, 6 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 8 months

SUMMARY

THE PITFIELD BREWERY COMPANY LIMITED is an dissolved private limited company with number 02548882. It was incorporated 33 years, 7 months, 6 days ago, on 16 October 1990 and it was dissolved 3 years, 8 months ago, on 22 September 2020. The company address is Elsley Court Elsley Court, London, W1W 8BE, United Kingdom.



People

MOORE, Christopher John

Director

Director

ACTIVE

Assigned on 29 Aug 2017

Current time on role 6 years, 8 months, 24 days

MOUNTSTEVENS, Lawson John Wembridge

Director

Director

ACTIVE

Assigned on 29 Aug 2017

Current time on role 6 years, 8 months, 24 days

PATERSON, Sean Michael

Director

Finance Director

ACTIVE

Assigned on 24 Apr 2019

Current time on role 5 years, 28 days

APPLEBY, Francesca

Secretary

RESIGNED

Assigned on 07 Oct 2014

Resigned on 29 Aug 2017

Time on role 2 years, 10 months, 22 days

BELL, Richard Edgar, Llb Solicitor

Secretary

RESIGNED

Assigned on 02 Jun 2000

Resigned on 26 Apr 2002

Time on role 1 year, 10 months, 24 days

BROWN, Robert Adam Southall

Secretary

Accountant

RESIGNED

Assigned on 28 Dec 1999

Resigned on 02 Jun 2000

Time on role 5 months, 5 days

HARRINGTON, Columb

Secretary

Accountant

RESIGNED

Assigned on 05 Mar 1997

Resigned on 28 Dec 1999

Time on role 2 years, 9 months, 23 days

HARRIS, Claire Louise

Secretary

RESIGNED

Assigned on 01 Feb 2013

Resigned on 07 Oct 2014

Time on role 1 year, 8 months, 6 days

JONES, Ian Andrew

Secretary

Accountant

RESIGNED

Assigned on 15 Mar 1995

Resigned on 05 Mar 1997

Time on role 1 year, 11 months, 21 days

ROBERTS, Michael David

Secretary

RESIGNED

Assigned on

Resigned on 15 Mar 1995

Time on role 29 years, 2 months, 7 days

RUDD, Susan Clare

Secretary

RESIGNED

Assigned on 26 Apr 2002

Resigned on 30 Nov 2006

Time on role 4 years, 7 months, 4 days

STEWART, Claire Susan

Secretary

RESIGNED

Assigned on 30 Nov 2006

Resigned on 06 Jul 2011

Time on role 4 years, 7 months, 6 days

TYRRELL, Helen

Secretary

RESIGNED

Assigned on 06 Jul 2011

Resigned on 01 Feb 2013

Time on role 1 year, 6 months, 26 days

BASHFORTH, Edward Michael

Director

Director

RESIGNED

Assigned on 01 Jul 2008

Resigned on 29 Aug 2017

Time on role 9 years, 1 month, 28 days

BELL, Richard Edgar, Llb Solicitor

Director

Secretary

RESIGNED

Assigned on 19 Jun 2000

Resigned on 11 Apr 2002

Time on role 1 year, 9 months, 22 days

DANDO, Stephen Peter

Director

Chartered Accountant

RESIGNED

Assigned on 18 Jun 2010

Resigned on 29 Aug 2017

Time on role 7 years, 2 months, 11 days

DUTTON, Philip

Director

Director

RESIGNED

Assigned on 17 Oct 2007

Resigned on 31 Jan 2011

Time on role 3 years, 3 months, 14 days

FORDE, David

Director

Director

RESIGNED

Assigned on 29 Aug 2017

Resigned on 31 Jul 2020

Time on role 2 years, 11 months, 2 days

JACKSON, Alan Marchant

Director

Company Director

RESIGNED

Assigned on 15 Mar 1995

Resigned on 03 Sep 1999

Time on role 4 years, 5 months, 19 days

KEMP, Deborah Jane

Director

Director

RESIGNED

Assigned on 12 Aug 2002

Resigned on 01 Jul 2008

Time on role 5 years, 10 months, 19 days

LAMBERT, Stephen David

Director

Chartered Accountant

RESIGNED

Assigned on 15 Mar 1995

Resigned on 12 Aug 2002

Time on role 7 years, 4 months, 28 days

MCDONALD, Robert James

Director

Director

RESIGNED

Assigned on 12 Aug 2002

Resigned on 17 Oct 2007

Time on role 5 years, 2 months, 5 days

PRESTON, Neil David

Director

Director

RESIGNED

Assigned on 11 Apr 2002

Resigned on 18 Jun 2010

Time on role 8 years, 2 months, 7 days

ROBERTS, Michael David

Director

Accountant

RESIGNED

Assigned on

Resigned on 15 Mar 1995

Time on role 29 years, 2 months, 7 days

SUTCLIFFE, Rodney Walter

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Apr 1993

Time on role 31 years, 22 days

TANNAHILL, David James

Director

Director

RESIGNED

Assigned on 29 Aug 2017

Resigned on 24 Apr 2019

Time on role 1 year, 7 months, 26 days


Some Companies

AU FAIT LTD

OAKFIELD STUD FARM WHITEMOOR LANE,READING,RG8 8SF

Number:09882559
Status:ACTIVE
Category:Private Limited Company

EHSAN MOTORS LTD

19 SCOTLAND STREET,GLASGOW,G5 8NB

Number:SC476957
Status:ACTIVE
Category:Private Limited Company

FLEET SERVICES AUTOCARE LIMITED

BEECHEY HOUSE,CROWTHORNE,RG45 7AW

Number:11812142
Status:ACTIVE
Category:Private Limited Company

MDS SERVICES GREAT HAYWOOD LTD

THE CORNER HOUSE,CHURCH STRETTON,SY6 6BN

Number:10853313
Status:ACTIVE
Category:Private Limited Company

NE PROPERTY SERVICES LIMITED

82 WOODLEA,NEWCASTLE UPON TYNE,NE12 9BG

Number:10542804
Status:ACTIVE
Category:Private Limited Company

SPK MECHANICAL SERVICES LTD

36A MARKET STREET,NEW MILLS,SK22 4AA

Number:09606662
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