About

Registered Number: 06056493
Date of Incorporation: 17/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Brewery House Popes Hill, Kingsclere, Newbury, RG20 5SJ,

 

Old Kingsclere Brewery Management Ltd was registered on 17 January 2007 and has its registered office in Newbury. The current directors of this company are Boulton, Jeremy Price, Barrington-groves, Rosemary Clare, Boulton, Jeremy Price, George, Edward John Charles, Ward, Leonora Sandra, Wormal, Katharine Merriel, Denness, Alan, Dummer, Jayne Louise, Trenholm, Ian Christopher.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRINGTON-GROVES, Rosemary Clare 07 January 2019 - 1
BOULTON, Jeremy Price 01 April 2015 - 1
GEORGE, Edward John Charles 12 July 2007 - 1
WARD, Leonora Sandra 01 February 2017 - 1
WORMAL, Katharine Merriel 12 July 2007 - 1
DENNESS, Alan 12 July 2007 18 June 2010 1
DUMMER, Jayne Louise 12 July 2007 01 April 2015 1
TRENHOLM, Ian Christopher 01 April 2015 07 January 2019 1
Secretary Name Appointed Resigned Total Appointments
BOULTON, Jeremy Price 07 January 2019 - 1

Filing History

Document Type Date
CS01 - N/A 17 January 2020
AA - Annual Accounts 21 October 2019
CS01 - N/A 18 January 2019
AP01 - Appointment of director 13 January 2019
PSC01 - N/A 13 January 2019
AD01 - Change of registered office address 09 January 2019
TM01 - Termination of appointment of director 09 January 2019
PSC07 - N/A 09 January 2019
AP03 - Appointment of secretary 09 January 2019
AA - Annual Accounts 23 July 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 14 August 2017
AD01 - Change of registered office address 13 February 2017
AP01 - Appointment of director 13 February 2017
CS01 - N/A 28 January 2017
TM01 - Termination of appointment of director 11 October 2016
AA - Annual Accounts 02 October 2016
AR01 - Annual Return 10 March 2016
TM01 - Termination of appointment of director 09 March 2016
AP01 - Appointment of director 23 April 2015
TM01 - Termination of appointment of director 22 April 2015
AP01 - Appointment of director 22 April 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 07 February 2011
AP01 - Appointment of director 01 July 2010
TM01 - Termination of appointment of director 25 June 2010
AA - Annual Accounts 16 April 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 15 June 2009
AAMD - Amended Accounts 15 June 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 14 May 2008
363a - Annual Return 04 February 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 February 2008
353 - Register of members 04 February 2008
287 - Change in situation or address of Registered Office 04 February 2008
288a - Notice of appointment of directors or secretaries 15 August 2007
288a - Notice of appointment of directors or secretaries 15 August 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
MEM/ARTS - N/A 17 February 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
NEWINC - New incorporation documents 17 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.