BELHAVEN BREWERY COMPANY LIMITED

4 officers / 31 resignations

D'CRUZ, Simon Nicholas

Correspondence address
Belhaven Brewery, Dunbar, East Lothian, EH42 1PE
Role ACTIVE
director
Date of birth
December 1975
Appointed on
31 March 2023
Nationality
British
Occupation
Director

LEE, Matthew Robert

Correspondence address
Belhaven Brewery, Dunbar, East Lothian, EH42 1PE
Role ACTIVE
director
Date of birth
March 1982
Appointed on
15 October 2021
Resigned on
31 March 2023
Nationality
British
Occupation
Director

SMOTHERS, Richard

Correspondence address
Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom, IP33 1QT
Role ACTIVE
director
Date of birth
July 1967
Appointed on
31 January 2018
Resigned on
15 October 2021
Nationality
British
Occupation
Director

KESWICK, LINDSAY ANNE

Correspondence address
. BELHAVEN BREWERY, BREWERY LANE, DUNBAR, EAST LOTHIAN, UNITED KINGDOM, EH42 1PE
Role ACTIVE
Secretary
Appointed on
3 October 2005
Nationality
BRITISH
Occupation
SECRETARY

DAVIS, Kirk Dyson

Correspondence address
Belhaven Brewery, Dunbar, East Lothian, EH42 1PE
Role RESIGNED
director
Date of birth
September 1971
Appointed on
15 January 2015
Resigned on
31 January 2018
Nationality
British
Occupation
Director

HOULTON, CHRISTOPHER BENNETT

Correspondence address
BELHAVEN BREWERY, DUNBAR, EAST LOTHIAN, EH42 1PE
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
8 January 2013
Resigned on
26 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

FEARN, MATTHEW ROBIN CYPRIAN

Correspondence address
BELHAVEN BREWERY, DUNBAR, EAST LOTHIAN, EH42 1PE
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
9 September 2011
Resigned on
29 September 2014
Nationality
BRITISH
Occupation
DIRECTOR

VENTERS, EUAN

Correspondence address
. BELHAVEN BREWERY, BREWERY LANE, DUNBAR, EAST LOTHIAN, UNITED KINGDOM, EH42 1PE
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
6 October 2008
Resigned on
31 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

BULL, Ian Alan

Correspondence address
. Belhaven Brewery, Brewery Lane, Dunbar, East Lothian, United Kingdom, EH42 1PE
Role RESIGNED
director
Date of birth
January 1961
Appointed on
9 January 2006
Resigned on
30 June 2011
Nationality
British
Occupation
Company Director

SHALLOW, MICHAEL ST JOHN

Correspondence address
FELSHAM HALL, FELSHAM, BURY ST EDMUNDS, SUFFOLK, IP30 0QN
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
3 October 2005
Resigned on
31 December 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IP30 0QN £702,000

ANAND, ROONEY

Correspondence address
BELHAVEN BREWERY BREWERY LANE, DUNBAR, EAST LOTHIAN, UNITED KINGDOM, EH42 1PE
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
3 October 2005
Resigned on
26 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

ROBSON, RONALD ALEXANDER

Correspondence address
19 GLASCLUNE GARDENS, NORTH BERWICK, EAST LOTHIAN, EH39 4RB
Role RESIGNED
Secretary
Appointed on
4 April 2005
Resigned on
3 October 2005
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

ROBSON, RONALD ALEXANDER

Correspondence address
19 GLASCLUNE GARDENS, NORTH BERWICK, EAST LOTHIAN, EH39 4RB
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
4 April 2005
Resigned on
31 January 2008
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

HUGHES, WILLIAM

Correspondence address
ANTONINE HOUSE, COACH ROAD, KILSYTH, GLASGOW, LANARKSHIRE, G65 0PR
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
2 January 2001
Resigned on
26 March 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

KEIR, ALAN DAVID

Correspondence address
14 ALLENDALE, EAST KILBRIDE, GLASGOW, LANARKSHIRE, G74 4JD
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
26 July 1999
Resigned on
3 April 2000
Nationality
BRITISH
Occupation
MANAGER

MYERS, JEFFREY IAN

Correspondence address
. BELHAVEN BREWERY, BREWERY LANE, DUNBAR, EAST LOTHIAN, UNITED KINGDOM, EH42 1PE
Role RESIGNED
Director
Date of birth
September 1962
Appointed on
1 August 1995
Resigned on
1 October 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SMITH, GORDON WILLIAM

Correspondence address
22/5 RUSSELL GARDENS, EDINBURGH, MIDLOTHIAN, EH12 5PP
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
1 July 1994
Resigned on
31 December 2000
Nationality
BRITISH
Occupation
SALES DIRECTOR

TAYLOR, WILLIAM DONALD BAIRD

Correspondence address
FOUR WYNDS, 11 BALLAIG AVENUE, GLASGOW, G61 4HA
Role RESIGNED
Director
Date of birth
November 1940
Appointed on
1 July 1994
Resigned on
31 October 1999
Nationality
BRITISH
Occupation
MANAGER

CULLEN, THOMAS

Correspondence address
29 ELMWOOD PARK, LIVINGSTON, WEST LOTHIAN, EH54 8SP
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
1 July 1994
Resigned on
31 October 1999
Nationality
BRITISH
Occupation
CUSTOMER SERVICES DIRECTOR

DYER, HOWARD PAUL

Correspondence address
WOOTTON PLACE, WOOTTON, WOODSTOCK, OXFORDSHIRE, OX20 1EA
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
18 June 1993
Resigned on
22 December 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX20 1EA £14,911,000

KERSLAKE, JOHN WILFRED ERNEST

Correspondence address
5 CRESCENT DRIVE, SHENFIELD, BRENTWOOD, ESSEX, CM15 8DS
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
4 March 1993
Resigned on
22 December 1993
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode CM15 8DS £1,396,000

ROBIN, SYDNEY FRANK

Correspondence address
25 OAK TREE CLOSE, VIRGINIA WATER, SURREY, GU25 4JF
Role RESIGNED
Director
Date of birth
March 1916
Appointed on
4 June 1992
Resigned on
22 December 1993
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU25 4JF £932,000

HEROK, IAN ALEXANDER

Correspondence address
BELHAVEN BREWERY, DUNBAR, EAST LOTHIAN, EH42 1PE
Role RESIGNED
Director
Date of birth
August 1948
Appointed on
18 February 1992
Resigned on
17 September 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HEWITT, EDWIN JOHN

Correspondence address
RUSHKIN, 260 OLD BEDFORD ROAD, LUTON, BEDS, LU2 7EA
Role RESIGNED
Director
Date of birth
April 1934
Appointed on
8 August 1991
Resigned on
22 June 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LU2 7EA £485,000

COCKBURN, PHILIP

Correspondence address
RED HILL COTTAGE, WATERINGBURY, MAIDSTONE, KENT, ME18 5LA
Role RESIGNED
Director
Date of birth
March 1932
Appointed on
8 August 1990
Resigned on
29 April 1992
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ME18 5LA £1,063,000

KING, TIMOTHY JOHN

Correspondence address
EASTER LANGLEE, GALASHIELS, SELKIRKSHIRE, TD1 2NU
Role RESIGNED
Director
Date of birth
February 1946
Appointed on
8 August 1990
Resigned on
21 July 1995
Nationality
BRITISH
Occupation
DIRECTOR

SINGH, MOTA

Correspondence address
3 SOMERSET ROAD, LONDON, SW19 5JU
Role RESIGNED
Director
Date of birth
July 1930
Appointed on
8 August 1990
Resigned on
11 September 1990
Nationality
BRITISH
Occupation
JUDGE

Average house price in the postcode SW19 5JU £1,291,000

MORRISON, DAVID HUNTER

Correspondence address
32 ACREDALES, HADDINGTON, EAST LOTHIAN, EH41 4NT
Role RESIGNED
Secretary
Appointed on
8 August 1990
Resigned on
31 March 2005
Nationality
BRITISH

MORRISON, DAVID HUNTER

Correspondence address
32 ACREDALES, HADDINGTON, EAST LOTHIAN, EH41 4NT
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
13 November 1989
Resigned on
31 March 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

VIRANI, NAZMU

Correspondence address
27 CHARTFIELD AVENUE, PUTNEY, LONDON, SW15 6DZ
Role RESIGNED
Director
Date of birth
March 1948
Appointed on
21 June 1989
Resigned on
22 April 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW15 6DZ £1,307,000

VIRANI, ZULFIKAR GULAMHUSSEIN

Correspondence address
47-51 GILLINGHAM STREET, LONDON, SW1V 1HS
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
21 June 1989
Resigned on
22 April 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1V 1HS £1,236,000

HEWITT, EDWIN JOHN

Correspondence address
RUSHKIN, 260 OLD BEDFORD ROAD, LUTON, BEDS, LU2 7EA
Role RESIGNED
Director
Date of birth
April 1934
Appointed on
21 June 1989
Resigned on
11 September 1990
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LU2 7EA £485,000

GREIG, SORLEY

Correspondence address
18A DEIRELTON AVENUE, NORTH BERWICK, EAST LOTHIAN, EH39 4BQ
Role RESIGNED
Secretary
Appointed on
21 June 1989
Resigned on
8 August 1990
Nationality
BRITISH

MOUAT, ALASTAIR

Correspondence address
7 NORTH STREET, BELHAVEN, DUNBAR, EAST LOTHIAN, EH42 1NU
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
21 June 1989
Resigned on
31 January 1992
Nationality
BRITISH
Occupation
BREWER

ROSS, KENNETH DAVID STUART

Correspondence address
6/33 PORTLAND GARDENS, EDINBURGH, EH6 6NJ
Role RESIGNED
Director
Date of birth
July 1948
Appointed on
21 June 1989
Resigned on
17 October 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

More Company Information
Recently Viewed
  • ROUNDFARE LIMITED


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company