About

Registered Number: 03485308
Date of Incorporation: 23/12/1997 (26 years and 4 months ago)
Company Status: Active
Registered Address: 119-120 High Street, Eton, Windsor, SL4 6AN,

 

Established in 1997, Brew Tower (Marlow) Man. Co. Ltd are based in Windsor. The current directors of the business are listed as Brown, Margaret Helen, Edwards, Margaret Leslie, Jackman, Angela Patricia, Owen, Richard David, Benz, Karl Heinz, Burgess, Patrick Gerrard, Campbell-burns, David Charles, Jones, David Brian, Keeble, David John, Lanchbury, Nigel David, Maslakiewicz, Andrew Richard, Matkin, Roger Charles, Picton, Mark John, Savidge, Robert Brian, Warnes, Alan Leslie in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Margaret Helen 08 June 2015 - 1
EDWARDS, Margaret Leslie 08 June 2015 - 1
JACKMAN, Angela Patricia 01 June 2020 - 1
OWEN, Richard David 14 April 2020 - 1
BENZ, Karl Heinz 12 March 2000 01 September 2004 1
BURGESS, Patrick Gerrard 12 March 2000 05 September 2002 1
CAMPBELL-BURNS, David Charles 12 March 2000 30 March 2001 1
JONES, David Brian 06 November 2006 21 January 2010 1
KEEBLE, David John 16 June 2003 06 November 2006 1
LANCHBURY, Nigel David 24 April 2017 19 June 2020 1
MASLAKIEWICZ, Andrew Richard 11 December 2002 21 August 2006 1
MATKIN, Roger Charles 23 May 2016 01 February 2018 1
PICTON, Mark John 09 June 2014 04 April 2016 1
SAVIDGE, Robert Brian 12 March 2000 29 July 2014 1
WARNES, Alan Leslie 11 December 2002 20 December 2007 1

Filing History

Document Type Date
CH04 - Change of particulars for corporate secretary 04 September 2020
AD01 - Change of registered office address 14 August 2020
TM01 - Termination of appointment of director 23 June 2020
AP01 - Appointment of director 02 June 2020
CH01 - Change of particulars for director 20 April 2020
AP01 - Appointment of director 14 April 2020
AA - Annual Accounts 07 February 2020
CS01 - N/A 31 December 2019
AA - Annual Accounts 25 January 2019
CS01 - N/A 27 December 2018
RESOLUTIONS - N/A 24 October 2018
AA - Annual Accounts 13 April 2018
TM01 - Termination of appointment of director 01 February 2018
CS01 - N/A 02 January 2018
AP01 - Appointment of director 09 May 2017
AA - Annual Accounts 16 February 2017
CS01 - N/A 23 December 2016
AP01 - Appointment of director 02 June 2016
AA - Annual Accounts 16 May 2016
AP01 - Appointment of director 03 May 2016
AP01 - Appointment of director 03 May 2016
TM01 - Termination of appointment of director 03 May 2016
AR01 - Annual Return 01 February 2016
TM01 - Termination of appointment of director 24 November 2015
AP04 - Appointment of corporate secretary 19 February 2015
TM02 - Termination of appointment of secretary 19 February 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 30 December 2014
AP01 - Appointment of director 08 October 2014
AA - Annual Accounts 20 August 2014
TM01 - Termination of appointment of director 29 July 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 30 December 2011
AA - Annual Accounts 13 July 2011
AP01 - Appointment of director 23 May 2011
AD01 - Change of registered office address 04 February 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 23 August 2010
TM01 - Termination of appointment of director 22 January 2010
AR01 - Annual Return 23 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 December 2009
CH01 - Change of particulars for director 23 December 2009
AA - Annual Accounts 21 September 2009
363a - Annual Return 29 December 2008
AA - Annual Accounts 23 September 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
363a - Annual Return 28 December 2007
AA - Annual Accounts 14 June 2007
363a - Annual Return 09 January 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
288a - Notice of appointment of directors or secretaries 29 November 2006
288b - Notice of resignation of directors or secretaries 15 November 2006
AA - Annual Accounts 28 July 2006
363s - Annual Return 29 December 2005
287 - Change in situation or address of Registered Office 07 September 2005
AA - Annual Accounts 01 September 2005
288a - Notice of appointment of directors or secretaries 11 February 2005
363s - Annual Return 13 January 2005
288b - Notice of resignation of directors or secretaries 10 November 2004
AA - Annual Accounts 20 May 2004
363s - Annual Return 18 February 2004
287 - Change in situation or address of Registered Office 30 January 2004
AA - Annual Accounts 26 September 2003
363s - Annual Return 07 April 2003
288b - Notice of resignation of directors or secretaries 07 April 2003
288a - Notice of appointment of directors or secretaries 27 January 2003
288a - Notice of appointment of directors or secretaries 27 January 2003
363s - Annual Return 10 October 2002
AA - Annual Accounts 18 September 2002
AA - Annual Accounts 14 August 2001
287 - Change in situation or address of Registered Office 30 May 2001
288a - Notice of appointment of directors or secretaries 30 May 2001
288b - Notice of resignation of directors or secretaries 15 May 2001
288b - Notice of resignation of directors or secretaries 02 May 2001
363s - Annual Return 08 January 2001
288c - Notice of change of directors or secretaries or in their particulars 04 January 2001
AA - Annual Accounts 14 November 2000
288b - Notice of resignation of directors or secretaries 20 March 2000
288a - Notice of appointment of directors or secretaries 20 March 2000
288a - Notice of appointment of directors or secretaries 20 March 2000
288a - Notice of appointment of directors or secretaries 20 March 2000
288a - Notice of appointment of directors or secretaries 20 March 2000
287 - Change in situation or address of Registered Office 16 February 2000
288a - Notice of appointment of directors or secretaries 16 February 2000
288b - Notice of resignation of directors or secretaries 16 February 2000
288b - Notice of resignation of directors or secretaries 07 February 2000
363s - Annual Return 12 January 2000
288a - Notice of appointment of directors or secretaries 11 November 1999
288b - Notice of resignation of directors or secretaries 20 October 1999
RESOLUTIONS - N/A 01 September 1999
AA - Annual Accounts 01 September 1999
288a - Notice of appointment of directors or secretaries 08 June 1999
288a - Notice of appointment of directors or secretaries 07 June 1999
288b - Notice of resignation of directors or secretaries 03 June 1999
288b - Notice of resignation of directors or secretaries 03 June 1999
288c - Notice of change of directors or secretaries or in their particulars 17 February 1999
363s - Annual Return 21 December 1998
288b - Notice of resignation of directors or secretaries 02 January 1998
NEWINC - New incorporation documents 23 December 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.