BREWING TECHNOLOGY SERVICES LIMITED

7 officers / 11 resignations

CORBETT, PAUL MARTIN

Correspondence address
29 WATERLOO ROAD, WOLVERHAMPTON, ENGLAND, WV1 4DJ
Role ACTIVE
Director
Date of birth
January 1964
Appointed on
1 October 2014
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode WV1 4DJ £304,000

RAYNER, MICHAEL JOHN

Correspondence address
14 STIRLING DRIVE, SUTTON HEIGHTS, TELFORD, SHROPSHIRE, ENGLAND, TF7 4LT
Role ACTIVE
Director
Date of birth
August 1940
Appointed on
19 August 2011
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode TF7 4LT £327,000

REDMAN, JOHN

Correspondence address
HILLCROFT BARROW ROAD, HARGRAVE, BURY ST EDMUNDS, SUFFOLK, ENGLAND, IP29 5HF
Role ACTIVE
Director
Date of birth
June 1952
Appointed on
19 August 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IP29 5HF £735,000

LEWIS, ROBERT CLIVE

Correspondence address
40 HILLSIDE ROAD, NETHER HEYFORD, NORTHAMPTON, NORTHAMPTONSHIRE, NN7 3LR
Role ACTIVE
Secretary
Appointed on
28 September 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NN7 3LR £335,000

EVANS, RUTH ELIZABETH

Correspondence address
KYNNERSLEY FARM KYNNERSLEY, TELFORD, SHROPSHIRE, ENGLAND, TF6 6DY
Role ACTIVE
Director
Date of birth
March 1960
Appointed on
29 July 2004
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode TF6 6DY £488,000

LEWIS, Robert Clive

Correspondence address
40 Hillside Road, Nether Heyford, Northampton, Northamptonshire, NN7 3LR
Role ACTIVE
director
Date of birth
May 1945
Appointed on
2 July 2002
Resigned on
6 January 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode NN7 3LR £335,000

EMERY, Fred

Correspondence address
Woodbury Fieldings Place, Graveley, Huntingdon, Cambridgeshire, PE18 9PL
Role ACTIVE
director
Date of birth
November 1929
Appointed on
16 April 1997
Resigned on
16 May 2022
Nationality
British
Occupation
Director

FAIRBROTHER, KENNETH JOSEPH

Correspondence address
2 FIELDS LANE, CASTLE GRESLEY, SWADLINCOTE, DERBYSHIRE, DE11 9JL
Role RESIGNED
Director
Date of birth
March 1943
Appointed on
18 November 1997
Resigned on
29 July 2004
Nationality
BRITISH
Occupation
SCIENTIST-TECHNICAL MANAGER

Average house price in the postcode DE11 9JL £213,000

CARLING, WILLIAM DERRICK JOHN

Correspondence address
145 HAMBALT ROAD, CLAPHAM, LONDON, SW4 9EL
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
16 April 1997
Resigned on
23 July 2004
Nationality
BRITISH
Occupation
GENERAL SECRETARY

Average house price in the postcode SW4 9EL £1,799,000

SHERMAN, ROGER DOUGLAS

Correspondence address
20 GRENA ROAD, RICHMOND, SURREY, TW9 1XS
Role RESIGNED
Secretary
Appointed on
16 April 1997
Resigned on
28 September 2006
Nationality
BRITISH

Average house price in the postcode TW9 1XS £1,222,000

OGIE, PETER JOHN

Correspondence address
1 OKEFORD DRIVE, TRING, HERTFORDSHIRE, HP23 4EQ
Role RESIGNED
Director
Date of birth
May 1934
Appointed on
16 April 1997
Resigned on
29 July 2004
Nationality
BRITISH
Occupation
BREWER

Average house price in the postcode HP23 4EQ £976,000

PEGNALL, BRIAN EDWARD ALLEN

Correspondence address
HARROLD HOUSE SOUTH GREEN, PULHAM ST MARY, NORFOLK, IP21 4QS
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
16 April 1997
Resigned on
14 July 2004
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE IOB

Average house price in the postcode IP21 4QS £542,000

RAYNER, MICHAEL JOHN

Correspondence address
14 STIRLING DRIVE, SUTTON HEIGHTS, TELFORD, SHROPSHIRE, TF7 4LT
Role RESIGNED
Director
Date of birth
August 1940
Appointed on
16 April 1997
Resigned on
29 July 2004
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode TF7 4LT £327,000

KENBER, RALPH MAURICE JONATHAN

Correspondence address
WESTMORLAND HOUSE, KINGSMEAD EDGE ROAD PAINSWICK, STROUD, GLOUCESTERSHIRE, GL6 6US
Role RESIGNED
Director
Date of birth
April 1923
Appointed on
16 April 1997
Resigned on
5 March 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GL6 6US £1,070,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
29 October 1996
Resigned on
29 October 1996

Average house price in the postcode NW8 8EP £749,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
29 October 1996
Resigned on
29 October 1996

SHERMAN, ROGER DOUGLAS

Correspondence address
20 GRENA ROAD, RICHMOND, SURREY, TW9 1XS
Role RESIGNED
Director
Date of birth
August 1945
Appointed on
29 October 1996
Resigned on
28 September 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW9 1XS £1,222,000

L M SECRETARIES LIMITED

Correspondence address
4 SPRING AVENUE, EGHAM, SURREY, TW20 9PL
Role RESIGNED
Secretary
Appointed on
29 October 1996
Resigned on
16 April 1997
Nationality
BRITISH

Average house price in the postcode TW20 9PL £622,000


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