BREWER SCIENCE LIMITED

4 officers / 10 resignations

BREWER, DANIEL WIB

Correspondence address
NORTH MILL 2ND FLOOR, DARLEY ABBEY MILLS, DARLEY ABBEY, DERBYSHIRE, DE22 1DZ
Role ACTIVE
Director
Date of birth
January 1971
Appointed on
3 June 2009
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode DE22 1DZ £402,000

MURRAY, JEANA DIANNE

Correspondence address
NORTH MILL 2ND FLOOR, DARLEY ABBEY MILLS, DARLEY ABBEY, DERBYSHIRE, DE22 1DZ
Role ACTIVE
Secretary
Appointed on
1 October 2008
Nationality
OTHER
Occupation
BRANCH MANAGER

Average house price in the postcode DE22 1DZ £402,000

SMITH, VICTORIA HELEN

Correspondence address
NORTH MILL 2ND FLOOR, DARLEY ABBEY MILLS, DARLEY ABBEY, DERBYSHIRE, DE22 1DZ
Role ACTIVE
Secretary
Appointed on
19 July 2004
Nationality
BRITISH

Average house price in the postcode DE22 1DZ £402,000

BREWER, TERRY LOWELL

Correspondence address
NORTH MILL 2ND FLOOR, DARLEY ABBEY MILLS, DARLEY ABBEY, DERBYSHIRE, DE22 1DZ
Role ACTIVE
Director
Date of birth
April 1943
Appointed on
4 February 1992
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode DE22 1DZ £402,000


CORTESE, JESSE LEE

Correspondence address
BREWER SCIENCE 1003 CONDO DRIVE, ROLLA, PHELPS, USA, 65401
Role RESIGNED
Director
Date of birth
November 1943
Appointed on
1 October 2008
Resigned on
3 June 2009
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

LANE, JEREMY

Correspondence address
7 POPLAR AVENUE, WYRE PIDDLE, PERSHORE, WORCESTERSHIRE, WR10 2RJ
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
1 July 2005
Resigned on
16 April 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode WR10 2RJ £443,000

COOPER, TERRY ALAN

Correspondence address
KETTLEPIN COTTAGE, RECTORY LANE, MADRESFIELD, WORCESTERSHIRE, WR13 5AB
Role RESIGNED
Secretary
Appointed on
2 January 2001
Resigned on
16 July 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WR13 5AB £836,000

COOPER, TERRY ALAN

Correspondence address
KETTLEPIN COTTAGE, RECTORY LANE, MADRESFIELD, WORCESTERSHIRE, WR13 5AB
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
2 January 2001
Resigned on
16 July 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WR13 5AB £836,000

HUNNINGHAKE, JEFFREY JOSEPH

Correspondence address
6 SUMMIT DRIVE, ROLLA, MISSOURI 65401, USA, FOREIGN
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
17 February 1992
Resigned on
4 June 1992
Nationality
AMERICAN
Occupation
MARKETING DIRECTOR

JONES, TIMOTHY CRANAGE

Correspondence address
67 WINDFIELD, LEATHERHEAD, SURREY, KT22 8UH
Role RESIGNED
Secretary
Appointed on
17 February 1992
Resigned on
4 January 2001
Nationality
BRITISH
Occupation
METALLURGIST

Average house price in the postcode KT22 8UH £452,000

JONES, TIMOTHY CRANAGE

Correspondence address
67 WINDFIELD, LEATHERHEAD, SURREY, KT22 8UH
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
17 February 1992
Resigned on
4 January 2001
Nationality
BRITISH
Occupation
METALLURGIST

Average house price in the postcode KT22 8UH £452,000

COMBINED NOMINEES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NA
Role RESIGNED
Nominee Director
Date of birth
August 1990
Appointed on
14 January 1992
Resigned on
17 February 1992

COMBINED SECRETARIAL SERVICES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NG
Role RESIGNED
Nominee Secretary
Appointed on
14 January 1992
Resigned on
17 February 1992

COMBINED SECRETARIAL SERVICES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NG
Role RESIGNED
Nominee Director
Appointed on
14 January 1992
Resigned on
17 February 1992

More Company Information


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