MOLSON COORS INTERNATIONAL BREWING LIMITED

137 High Street 137 High Street, DE14 1JZ
StatusDISSOLVED
Company No.03165103
CategoryPrivate Limited Company
Incorporated27 Feb 1996
Age28 years, 2 months, 15 days
JurisdictionEngland Wales
Dissolution23 Jul 2012
Years11 years, 9 months, 21 days

SUMMARY

MOLSON COORS INTERNATIONAL BREWING LIMITED is an dissolved private limited company with number 03165103. It was incorporated 28 years, 2 months, 15 days ago, on 27 February 1996 and it was dissolved 11 years, 9 months, 21 days ago, on 23 July 2012. The company address is 137 High Street 137 High Street, DE14 1JZ.



People

HEEDE, David Alexander

Director

Director

ACTIVE

Assigned on 27 Feb 2009

Current time on role 15 years, 2 months, 14 days

IBRAHIM, Zahir Mohammed

Director

Director Of Finance

ACTIVE

Assigned on 27 Feb 2009

Current time on role 15 years, 2 months, 14 days

COMBEER, Jean Brenda

Secretary

RESIGNED

Assigned on 01 Nov 1996

Resigned on 22 Aug 2000

Time on role 3 years, 9 months, 21 days

CRANE, Julia Alison

Secretary

RESIGNED

Assigned on 14 Mar 1996

Resigned on 01 Nov 1996

Time on role 7 months, 18 days

DONALD, Keith Malcolm Hamilton

Secretary

Lawyer

RESIGNED

Assigned on 21 Feb 2005

Resigned on 05 Jun 2009

Time on role 4 years, 3 months, 12 days

MCLAUGHLIN, Susan Elizabeth

Secretary

Lawyer

RESIGNED

Assigned on 22 Aug 2000

Resigned on 21 Feb 2005

Time on role 4 years, 5 months, 30 days

MURPHY, Rebecca Jane

Secretary

Solicitor

RESIGNED

Assigned on 08 Mar 1996

Resigned on 14 Mar 1996

Time on role 6 days

THOMAS, Paul

Secretary

Finance Director

RESIGNED

Assigned on 22 Aug 2000

Resigned on 22 Aug 2000

Time on role

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 27 Feb 1996

Resigned on 08 Mar 1996

Time on role 10 days

BELFER, Simon Leo

Director

Finance Director

RESIGNED

Assigned on 31 May 2002

Resigned on 20 Jun 2003

Time on role 1 year, 20 days

BRIDGE, Michael John Noel

Director

Company Secretary

RESIGNED

Assigned on 13 Aug 1998

Resigned on 22 Aug 2000

Time on role 2 years, 9 days

CAMPBELL, Audrey Clare

Director

Solicitor

RESIGNED

Assigned on 08 Mar 1996

Resigned on 14 Mar 1996

Time on role 6 days

DONALD, Keith Malcolm Hamilton

Director

Lawyer

RESIGNED

Assigned on 21 Feb 2005

Resigned on 05 Jun 2009

Time on role 4 years, 3 months, 12 days

FAIRHURST, Paul John

Director

Lawyer

RESIGNED

Assigned on 29 Aug 1997

Resigned on 22 Aug 2000

Time on role 2 years, 11 months, 24 days

FOWDEN, Jeremy Stephen Gary

Director

Director

RESIGNED

Assigned on 15 May 2001

Resigned on 11 Mar 2002

Time on role 9 months, 27 days

KEHOE, Vincent Thomas

Director

Company Director

RESIGNED

Assigned on 14 Mar 1996

Resigned on 13 Aug 1998

Time on role 2 years, 4 months, 30 days

MATTHEWS, Timothy William

Director

Solicitor

RESIGNED

Assigned on 14 Mar 1996

Resigned on 29 Aug 1997

Time on role 1 year, 5 months, 15 days

MCLAUGHLIN, Susan Elizabeth

Director

Lawyer

RESIGNED

Assigned on 22 Aug 2000

Resigned on 21 Feb 2005

Time on role 4 years, 5 months, 30 days

MURPHY, Rebecca Jane

Director

Solicitor

RESIGNED

Assigned on 08 Mar 1996

Resigned on 14 Mar 1996

Time on role 6 days

NAPIER, Iain John Grant

Director

Director

RESIGNED

Assigned on 29 May 1998

Resigned on 15 May 2001

Time on role 2 years, 11 months, 17 days

PORTNO, Antony David, Dr

Director

Company Director

RESIGNED

Assigned on 14 Mar 1996

Resigned on 29 May 1998

Time on role 2 years, 2 months, 15 days

SPINNEY, Russell

Director

Financial Controller

RESIGNED

Assigned on 20 Jun 2003

Resigned on 18 Jan 2006

Time on role 2 years, 6 months, 28 days

THOMAS, Paul

Director

Finance Director

RESIGNED

Assigned on 22 Aug 2000

Resigned on 31 May 2002

Time on role 1 year, 9 months, 9 days

WOODHEAD, David John

Director

Financial Controller

RESIGNED

Assigned on 17 Jan 2006

Resigned on 27 Feb 2009

Time on role 3 years, 1 month, 10 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 27 Feb 1996

Resigned on 08 Mar 1996

Time on role 10 days


Some Companies

GTK FACILITIES MANAGEMENT LTD

32 CRAIGHILL,ANTRIM,BT41 1PS

Number:NI622605
Status:ACTIVE
Category:Private Limited Company

KUNGFU SOUP LTD

55,UNION STREET,GLASGOW,GLASGOW,G1 3RB

Number:SC556452
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MARK 1 AGENCIES LTD

UNIT 35,MCLEAN ROAD,BT47 3XX

Number:NI037851
Status:ACTIVE
Category:Private Limited Company

MILL ACCOUNTING SERVICES LTD

19 MONTPELIER AVENUE,BEXLEY,DA5 3AP

Number:10669249
Status:ACTIVE
Category:Private Limited Company

RAINBOW HOME PROPERTY LTD

HOVA HOUSE,BRIGHTON & HOVE,BN3 3DH

Number:11112493
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

REGENCY DRYCLEANERS (UK) LIMITED

FOFRAME HOUSE,LONDON,NW4 2EF

Number:05294021
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