About

Registered Number: 05015736
Date of Incorporation: 14/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Market Chambers, 3-4 Market Place, Wokingham, Berkshire, RG40 1AL,

 

The Old Henley Brewery Management Ltd was founded on 14 January 2004 and has its registered office in Wokingham, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. Coleman, Jane Meriel, Robinson, Giles Selwyn, Hawley, Richard Radcliffe, Hawley, Stuart Radcliffe, Judge, Barry Stanley Robert, Ting, Ngin Kwong are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLEMAN, Jane Meriel 20 January 2020 - 1
HAWLEY, Richard Radcliffe 14 January 2004 15 May 2009 1
HAWLEY, Stuart Radcliffe 09 February 2006 16 January 2007 1
JUDGE, Barry Stanley Robert 19 July 2006 16 January 2007 1
TING, Ngin Kwong 29 March 2007 15 May 2009 1
Secretary Name Appointed Resigned Total Appointments
ROBINSON, Giles Selwyn 16 January 2007 15 May 2009 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
AP01 - Appointment of director 31 January 2020
CS01 - N/A 28 January 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 28 September 2017
AP01 - Appointment of director 29 August 2017
CS01 - N/A 20 January 2017
CH04 - Change of particulars for corporate secretary 20 January 2017
AA - Annual Accounts 22 September 2016
AD01 - Change of registered office address 18 March 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 24 September 2013
AD01 - Change of registered office address 28 February 2013
AR01 - Annual Return 05 February 2013
CH01 - Change of particulars for director 05 February 2013
CH01 - Change of particulars for director 05 February 2013
AA - Annual Accounts 04 September 2012
AP01 - Appointment of director 18 July 2012
TM01 - Termination of appointment of director 02 July 2012
AD01 - Change of registered office address 22 May 2012
AP04 - Appointment of corporate secretary 22 May 2012
TM02 - Termination of appointment of secretary 22 May 2012
AR01 - Annual Return 22 January 2012
TM01 - Termination of appointment of director 25 November 2011
AA - Annual Accounts 16 June 2011
TM01 - Termination of appointment of director 28 May 2011
TM01 - Termination of appointment of director 28 May 2011
AP01 - Appointment of director 09 May 2011
AP01 - Appointment of director 09 May 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 22 September 2010
AP01 - Appointment of director 06 May 2010
TM01 - Termination of appointment of director 05 May 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 27 February 2010
CH01 - Change of particulars for director 27 February 2010
CH01 - Change of particulars for director 27 February 2010
CH01 - Change of particulars for director 27 February 2010
AA - Annual Accounts 29 October 2009
288a - Notice of appointment of directors or secretaries 12 June 2009
288a - Notice of appointment of directors or secretaries 12 June 2009
288a - Notice of appointment of directors or secretaries 12 June 2009
288a - Notice of appointment of directors or secretaries 12 June 2009
288a - Notice of appointment of directors or secretaries 12 June 2009
287 - Change in situation or address of Registered Office 11 June 2009
288b - Notice of resignation of directors or secretaries 11 June 2009
288b - Notice of resignation of directors or secretaries 11 June 2009
288b - Notice of resignation of directors or secretaries 11 June 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 01 March 2008
AA - Annual Accounts 19 September 2007
363a - Annual Return 12 June 2007
288a - Notice of appointment of directors or secretaries 30 March 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
AA - Annual Accounts 02 November 2006
288a - Notice of appointment of directors or secretaries 28 July 2006
225 - Change of Accounting Reference Date 28 July 2006
363a - Annual Return 14 March 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
AA - Annual Accounts 22 November 2005
363s - Annual Return 15 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2005
NEWINC - New incorporation documents 14 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.