BREWERY TOWER MANAGEMENT LIMITED

1 Brewery Tower Eaglegate 1 Brewery Tower Eaglegate, Colchester, CO1 2PR, Essex, England
StatusACTIVE
Company No.02603281
CategoryPrivate Limited Company
Incorporated19 Apr 1991
Age33 years, 1 month, 14 days
JurisdictionEngland Wales

SUMMARY

BREWERY TOWER MANAGEMENT LIMITED is an active private limited company with number 02603281. It was incorporated 33 years, 1 month, 14 days ago, on 19 April 1991. The company address is 1 Brewery Tower Eaglegate 1 Brewery Tower Eaglegate, Colchester, CO1 2PR, Essex, England.



People

SALMON, Daniel James

Secretary

ACTIVE

Assigned on 18 Jan 2023

Current time on role 1 year, 4 months, 16 days

RENNIE, Tim

Director

Accountant

ACTIVE

Assigned on 30 Apr 2021

Current time on role 3 years, 1 month, 3 days

SALMON, Daniel James

Director

Retailer

ACTIVE

Assigned on 27 Feb 2019

Current time on role 5 years, 3 months, 4 days

ALLCOCK, Michael Clayton

Secretary

RESIGNED

Assigned on 23 Jan 2017

Resigned on 24 Oct 2019

Time on role 2 years, 9 months, 1 day

ALLCOCK, Sally Ann

Secretary

RESIGNED

Assigned on 31 May 2005

Resigned on 23 Jan 2017

Time on role 11 years, 7 months, 23 days

BERRY, Scott James

Secretary

Director

RESIGNED

Assigned on 01 Jun 2002

Resigned on 31 May 2005

Time on role 2 years, 11 months, 30 days

BOYLES, Steven

Secretary

RESIGNED

Assigned on 10 Oct 1996

Resigned on 01 Nov 1999

Time on role 3 years, 22 days

HEWER, David John

Secretary

Retired

RESIGNED

Assigned on 01 Nov 1999

Resigned on 31 May 2002

Time on role 2 years, 6 months, 30 days

WATTS, Jayne Catherine

Secretary

RESIGNED

Assigned on

Resigned on 10 Oct 1996

Time on role 27 years, 7 months, 24 days

ALLCOCK, Sally Ann

Director

Public Relations Manager

RESIGNED

Assigned on 10 Oct 1996

Resigned on 09 Apr 2018

Time on role 21 years, 5 months, 30 days

BAKER, Guy Ernest

Director

Director/Developer

RESIGNED

Assigned on

Resigned on 14 Mar 1995

Time on role 29 years, 2 months, 20 days

BERRY, Scott James

Director

Director

RESIGNED

Assigned on 10 Jul 2001

Resigned on 24 Aug 2007

Time on role 6 years, 1 month, 14 days

BOYLES, Steven

Director

Dealer Principal

RESIGNED

Assigned on 09 Apr 2018

Resigned on 27 Feb 2019

Time on role 10 months, 18 days

BOYLES, Steven

Director

Secretary

RESIGNED

Assigned on 21 May 2000

Resigned on 03 Jul 2001

Time on role 1 year, 1 month, 13 days

HAYMAN, Bernard Eric

Director

Retired

RESIGNED

Assigned on 01 Feb 1995

Resigned on 10 Oct 1996

Time on role 1 year, 8 months, 9 days

SANT, Jason

Director

Director

RESIGNED

Assigned on 16 Feb 2020

Resigned on 30 Apr 2021

Time on role 1 year, 2 months, 14 days

WATTS, Jayne Catherine

Director

Director/Developer

RESIGNED

Assigned on

Resigned on 13 Mar 2000

Time on role 24 years, 2 months, 21 days


Some Companies

Number:10951738
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

OSBORNE COURT MANAGEMENT COMPANY LIMITED

OSBORNE COURT OSBORNE PLACE,PLYMOUTH,PL1 2PX

Number:01574072
Status:ACTIVE
Category:Private Limited Company

PERFECT PROPERTY SHARED LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10185859
Status:ACTIVE
Category:Private Limited Company

RECIPE FOR RESULTS LTD

MATRIX HOUSE,CANVEY ISLAND,SS8 9DE

Number:09305635
Status:ACTIVE
Category:Private Limited Company

SARAH DORMER-THOMAS LIMITED

EPIC HOUSE,TEDDINGTON,TW11 0RQ

Number:09603736
Status:ACTIVE
Category:Private Limited Company

TINKINSWOOD GREEN MANAGEMENT COMPANY LIMITED

REDROW HOUSE,FLINTSHIRE,CH5 3RX

Number:10869311
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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