HAWKSHEAD BREWERY LIMITED

Staveley Mill Yard Staveley Mill Yard, Cumbria, LA8 9LR
StatusACTIVE
Company No.03209508
CategoryPrivate Limited Company
Incorporated07 Jun 1996
Age27 years, 11 months, 9 days
JurisdictionEngland Wales

SUMMARY

HAWKSHEAD BREWERY LIMITED is an active private limited company with number 03209508. It was incorporated 27 years, 11 months, 9 days ago, on 07 June 1996. The company address is Staveley Mill Yard Staveley Mill Yard, Cumbria, LA8 9LR.



People

KENNEDY, John Hames Taig

Director

Group Finance Director

ACTIVE

Assigned on 06 Mar 2023

Current time on role 1 year, 2 months, 10 days

WILLIAMSON, Edward Peter

Director

Commercial Finance Analyst

ACTIVE

Assigned on 12 Jul 2022

Current time on role 1 year, 10 months, 4 days

BRODIE, Anne Margaret

Secretary

RESIGNED

Assigned on 29 Feb 2000

Resigned on 28 Feb 2017

Time on role 16 years, 11 months, 28 days

BRODIE, Anne Margaret

Secretary

RESIGNED

Assigned on 12 Jun 1996

Resigned on 30 Jun 1998

Time on role 2 years, 18 days

FORM 10 SECRETARIES FD LTD

Corporate-nominee-secretary

RESIGNED

Assigned on 07 Jun 1996

Resigned on 10 Jun 1996

Time on role 3 days

GOODWILLE CORPORATE SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 30 Jun 1998

Resigned on 29 Feb 2000

Time on role 1 year, 7 months, 29 days

BRADBURY, John Andrew

Director

Managing Director

RESIGNED

Assigned on 16 May 2018

Resigned on 13 May 2022

Time on role 3 years, 11 months, 28 days

BRODIE, Alexander Paterson

Director

Brewer Director

RESIGNED

Assigned on 12 Jun 1996

Resigned on 28 Feb 2018

Time on role 21 years, 8 months, 16 days

BRODIE, Anne Margaret

Director

Director

RESIGNED

Assigned on 18 Jan 2005

Resigned on 28 Feb 2017

Time on role 12 years, 1 month, 10 days

CAMPBELL, Nigel Ronald

Director

Commercial Director

RESIGNED

Assigned on 26 Jun 2018

Resigned on 15 Jul 2019

Time on role 1 year, 19 days

HAINSWORTH, Stewart Andrew

Director

Director

RESIGNED

Assigned on 28 Feb 2017

Resigned on 31 Jan 2022

Time on role 4 years, 11 months, 3 days

HINES, Timothy Richard

Director

Director

RESIGNED

Assigned on 13 Dec 2019

Resigned on 31 Mar 2020

Time on role 3 months, 18 days

KENNEDY, John Hames Taig

Director

Uk Finance Director

RESIGNED

Assigned on 31 Jan 2022

Resigned on 12 Jul 2022

Time on role 5 months, 12 days

PILLAY, Kevin

Director

Finance Director

RESIGNED

Assigned on 12 Jul 2022

Resigned on 25 Jul 2023

Time on role 1 year, 13 days

RICKETTS, Stephen John

Director

Director

RESIGNED

Assigned on 15 Jul 2019

Resigned on 27 Mar 2020

Time on role 8 months, 12 days

ROBINSON, Alan William

Director

Director

RESIGNED

Assigned on 28 Feb 2017

Resigned on 31 Jan 2022

Time on role 4 years, 11 months, 3 days

WRIGHT, James

Director

Director

RESIGNED

Assigned on 09 May 2017

Resigned on 16 May 2018

Time on role 1 year, 7 days

FORM 10 DIRECTORS FD LTD

Corporate-nominee-director

RESIGNED

Assigned on 07 Jun 1996

Resigned on 10 Jun 1996

Time on role 3 days


Some Companies

ARC COLLECTIVE LIMITED

29 HOLLAND ROAD,WESTCLIFF-ON-SEA,SS0 7SG

Number:11451437
Status:ACTIVE
Category:Private Limited Company

LIVERPOOL CYBER SECURITY LIMITED

APARTMENT 125,LIVERPOOL,L3 1EN

Number:11259978
Status:ACTIVE
Category:Private Limited Company

MANOR SCAFFOLDING LIMITED

UNIT 1 HARPUR HILL BUSINESS PARK,BUXTON,SK17 9JL

Number:06598997
Status:ACTIVE
Category:Private Limited Company

PEARL DESIGNS LIMITED

30 EAST PARK ROAD,BLACKBURN,BB1 8DW

Number:10039203
Status:ACTIVE
Category:Private Limited Company

PLASMA LIFT LTD

ACORN HOUSE CHURCH ROAD,HIGHBRIDGE,TA9 4HZ

Number:10680489
Status:ACTIVE
Category:Private Limited Company

STYLE & VISION DESIGN IN COMMUNICATION LIMITED

WOODLAND MANOR,CORSHAM,SN13 8BH

Number:02405609
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