ARUNDEL BREWERY LIMITED

The Brewhouse Project The Brewhouse Project, Arundel, BN17 7QL, West Sussex
StatusACTIVE
Company No.02765832
CategoryPrivate Limited Company
Incorporated19 Nov 1992
Age31 years, 7 months, 2 days
JurisdictionEngland Wales

SUMMARY

ARUNDEL BREWERY LIMITED is an active private limited company with number 02765832. It was incorporated 31 years, 7 months, 2 days ago, on 19 November 1992. The company address is The Brewhouse Project The Brewhouse Project, Arundel, BN17 7QL, West Sussex.



People

WALKER, Stuart Daniel

Secretary

ACTIVE

Assigned on 12 Dec 2016

Current time on role 7 years, 6 months, 9 days

WALKER, Stuart Daniel

Director

Company Director

ACTIVE

Assigned on 15 Jul 2015

Current time on role 8 years, 11 months, 6 days

HARVEY, Derek John

Secretary

Manager

RESIGNED

Assigned on 29 Aug 2003

Resigned on 29 Jan 2013

Time on role 9 years, 5 months

LOWSON, Stephen Phillip

Secretary

Company Director

RESIGNED

Assigned on 24 Nov 1992

Resigned on 28 Aug 1998

Time on role 5 years, 9 months, 4 days

WADE, Stephen John

Secretary

Director/Head Brewer

RESIGNED

Assigned on 28 Aug 1998

Resigned on 29 Aug 2003

Time on role 5 years, 1 day

WALKER, Neil Matthew

Secretary

RESIGNED

Assigned on 29 Jan 2013

Resigned on 12 Dec 2016

Time on role 3 years, 10 months, 14 days

WATKINS, Margaret Mary

Nominee-secretary

RESIGNED

Assigned on 19 Nov 1992

Resigned on 24 Nov 1992

Time on role 5 days

FERNIE, Ann Margaret

Director

Administrator

RESIGNED

Assigned on 28 Aug 1998

Resigned on 29 Aug 2003

Time on role 5 years, 1 day

HARVEY, Derek John

Director

Manager

RESIGNED

Assigned on 29 Aug 2003

Resigned on 29 Jan 2013

Time on role 9 years, 5 months

LOWSON, Stephen Phillip

Director

Company Director

RESIGNED

Assigned on 24 Nov 1992

Resigned on 28 Aug 1998

Time on role 5 years, 9 months, 4 days

MCCOLLUM, Angela Jean

Nominee-director

RESIGNED

Assigned on 19 Nov 1992

Resigned on 24 Nov 1992

Time on role 5 days

OWEN, Jeremy

Director

Company Director

RESIGNED

Assigned on 10 Nov 1999

Resigned on 18 Oct 2019

Time on role 19 years, 11 months, 8 days

PARKER, Caroline Penelope

Director

Costume Designer

RESIGNED

Assigned on 29 Aug 2003

Resigned on 29 Jan 2013

Time on role 9 years, 5 months

RYAN, John Michael

Director

Company Director

RESIGNED

Assigned on 24 Nov 1992

Resigned on 28 Aug 1998

Time on role 5 years, 9 months, 4 days

SOESTER, David Julian Jack

Director

Publican

RESIGNED

Assigned on 28 Aug 1998

Resigned on 29 Aug 2003

Time on role 5 years, 1 day

WADE, Stephen John

Director

Director/Head Brewer

RESIGNED

Assigned on 28 Aug 1998

Resigned on 16 Nov 2006

Time on role 8 years, 2 months, 19 days

WALKER, Neil Matthew

Director

Director

RESIGNED

Assigned on 29 Jan 2013

Resigned on 12 Dec 2016

Time on role 3 years, 10 months, 14 days


Some Companies

BEGLEY FINCH ASSOCIATES LIMITED

VENTURE HOUSE THE TANNERIES, EAST STREET,FAREHAM,PO14 4AR

Number:08106696
Status:ACTIVE
Category:Private Limited Company

KMP CONSTRUCTION LIMITED

UNIT ONE TEMPLE HOUSE ESTATE,HARLOW,CM20 2DU

Number:10227903
Status:ACTIVE
Category:Private Limited Company

PROSPECTUS LEAVING CARE SERVICES LTD

83 DUCIE STREET,MANCHESTER,M1 2JQ

Number:11008342
Status:ACTIVE
Category:Private Limited Company

RESIDENTS OF OLD DAIRY MEWS 2008 LIMITED

6 OLD DAIRY MEWS,HYDE,SK14 4QX

Number:06492086
Status:ACTIVE
Category:Private Limited Company

THE ALPHA PROJECT LIMITED

6 MANOR PARK CHURCH ROAD,BURY ST EDMUNDS,IP31 2QR

Number:06485140
Status:ACTIVE
Category:Private Limited Company

THE RODNEY HOUSE RESIDENTS ASSOCIATION LIMITED

FLAT 1 RODNEY HOUSE,GOSPORT,PO12 2LN

Number:03050756
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