CHARLES WELLS BREWERY LIMITED

Brewpoint Cut Throat Lane Brewpoint Cut Throat Lane, Bedford, MK41 7FY, Bedfordshire, United Kingdom
StatusACTIVE
Company No.05720806
CategoryPrivate Limited Company
Incorporated24 Feb 2006
Age18 years, 2 months, 25 days
JurisdictionEngland Wales

SUMMARY

CHARLES WELLS BREWERY LIMITED is an active private limited company with number 05720806. It was incorporated 18 years, 2 months, 25 days ago, on 24 February 2006. The company address is Brewpoint Cut Throat Lane Brewpoint Cut Throat Lane, Bedford, MK41 7FY, Bedfordshire, United Kingdom.



People

FRYER, Anthony Robert

Director

Group Finance Director

ACTIVE

Assigned on 01 Jul 2013

Current time on role 10 years, 10 months, 20 days

WELLS, Paul Richard

Director

Company Director

ACTIVE

Assigned on 09 May 2006

Current time on role 18 years, 12 days

ASHWORTH, Roger

Secretary

Company Director

RESIGNED

Assigned on 09 May 2006

Resigned on 04 Feb 2008

Time on role 1 year, 8 months, 26 days

FOSTER, Ian

Secretary

RESIGNED

Assigned on 24 Feb 2006

Resigned on 09 May 2006

Time on role 2 months, 13 days

PHILLIMORE, William Andrew Justin

Secretary

Director

RESIGNED

Assigned on 04 Feb 2008

Resigned on 14 Dec 2011

Time on role 3 years, 10 months, 10 days

ASHWORTH, Roger

Director

Company Director

RESIGNED

Assigned on 09 May 2006

Resigned on 04 Feb 2008

Time on role 1 year, 8 months, 26 days

GERKEN, Mark

Director

Director

RESIGNED

Assigned on 01 Jun 2010

Resigned on 31 Jul 2014

Time on role 4 years, 1 month, 30 days

GOODYEAR, Stephen Frederick

Director

Director

RESIGNED

Assigned on 29 Sep 2006

Resigned on 09 Aug 2011

Time on role 4 years, 10 months, 10 days

HAMBLETON, Jonathan Lee

Director

Solicitor

RESIGNED

Assigned on 24 Feb 2006

Resigned on 09 May 2006

Time on role 2 months, 13 days

MCNALLY, Nigel Duncan

Director

Director

RESIGNED

Assigned on 04 Sep 2006

Resigned on 15 Aug 2012

Time on role 5 years, 11 months, 11 days

PHILLIMORE, William Andrew Justin

Director

Company Director

RESIGNED

Assigned on 04 Sep 2006

Resigned on 31 Dec 2019

Time on role 13 years, 3 months, 27 days

READ, Samuel George

Director

Director

RESIGNED

Assigned on 13 Dec 2006

Resigned on 30 Nov 2007

Time on role 11 months, 17 days

ROBERTSON, James Ian Clark

Director

Brewer

RESIGNED

Assigned on 04 Sep 2006

Resigned on 01 Oct 2010

Time on role 4 years, 27 days

SPRAKE, Timothy Jeans

Director

Sales

RESIGNED

Assigned on 04 Sep 2006

Resigned on 01 Oct 2010

Time on role 4 years, 27 days

WHITEHEAD, Peter Wright

Director

Director

RESIGNED

Assigned on 29 Sep 2006

Resigned on 09 Aug 2011

Time on role 4 years, 10 months, 10 days


Some Companies

DIONIS BUILDERS LTD

54 BROADFIELDS AVENUE,EDGWARE,HA8 8SW

Number:11750282
Status:ACTIVE
Category:Private Limited Company

DRIVE WHERE U LIKE LIMITED

1 GNATON COTTAGES,PLYMOUTH,PL8 2HX

Number:10768190
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GLASTONBURY INVESTMENTS LIMITED

15 GLASTONBURY AVENUE,BELFAST,BT15 4DL

Number:NI642055
Status:ACTIVE
Category:Private Limited Company

RAJV LIMITED

18 RIVINGTON APARTMENT,SLOUGH,SL2 5FQ

Number:08035903
Status:ACTIVE
Category:Private Limited Company

S.KENCH TRANSPORT LIMITED

UNIT 10 KINGDOM CLOSE,FAREHAM,PO15 5TJ

Number:05293265
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE HOOTON PARK TRUST

THE HANGARS AIRFIELD WAY,ELLESMERE PORT,CH65 1BQ

Number:03987530
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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