CHEF & BREWER LIMITED

2 officers / 43 resignations

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
Nationality
BRITISH
Occupation
DIRECTOR

KESWICK, LINDSAY ANNE

Correspondence address
RESOLVE ADVISORY LIMITED 22 YORK BUILDINGS, LONDON, WC2N 6JU
Role ACTIVE
Secretary
Appointed on
25 April 2016
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode WC2N 6JU £3,749,000


DAVIS, Kirk Dyson

Correspondence address
Sunrise House Ninth Avenue, Burton Upon Trent, Staffordshire, United Kingdom, DE14 3JZ
Role RESIGNED
director
Date of birth
September 1971
Appointed on
21 December 2015
Resigned on
31 January 2018
Nationality
British
Occupation
Director

Average house price in the postcode DE14 3JZ £1,219,000

STEWART, CLAIRE SUSAN

Correspondence address
SUNRISE HOUSE NINTH AVENUE, BURTON UPON TRENT, STAFFORDSHIRE, UNITED KINGDOM, DE14 3JZ
Role RESIGNED
Secretary
Appointed on
3 September 2013
Resigned on
25 April 2016
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode DE14 3JZ £1,219,000

JONES, HENRY

Correspondence address
SUNRISE HOUSE NINTH AVENUE, BURTON UPON TRENT, STAFFORDSHIRE, UNITED KINGDOM, DE14 3JZ
Role RESIGNED
Secretary
Appointed on
14 August 2013
Resigned on
4 December 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode DE14 3JZ £1,219,000

KELLY, DARYL ANTONY

Correspondence address
SUNRISE HOUSE NINTH AVENUE, BURTON UPON TRENT, STAFFORDSHIRE, UNITED KINGDOM, DE14 3JZ
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
1 February 2013
Resigned on
26 January 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode DE14 3JZ £1,219,000

LANGFORD, JONATHAN ROBERT

Correspondence address
SUNRISE HOUSE NINTH AVENUE, BURTON UPON TRENT, STAFFORDSHIRE, UNITED KINGDOM, DE14 3JZ
Role RESIGNED
Director
Date of birth
June 1968
Appointed on
1 February 2013
Resigned on
26 January 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DE14 3JZ £1,219,000

RUDD, SUSAN CLARE

Correspondence address
SUNRISE HOUSE NINTH AVENUE, BURTON UPON TRENT, STAFFORDSHIRE, UNITED KINGDOM, DE14 3JZ
Role RESIGNED
Secretary
Appointed on
28 September 2012
Resigned on
14 August 2013
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode DE14 3JZ £1,219,000

GODWIN-BRATT, ROBERT JAMES

Correspondence address
SUNRISE HOUSE NINTH AVENUE, BURTON UPON TRENT, STAFFORDSHIRE, UNITED KINGDOM, DE14 3JZ
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
25 June 2012
Resigned on
1 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DE14 3JZ £1,219,000

BELL, LUCY JANE

Correspondence address
SUNRISE HOUSE NINTH AVENUE, BURTON UPON TRENT, STAFFORDSHIRE, UNITED KINGDOM, DE14 3JZ
Role RESIGNED
Director
Date of birth
June 1974
Appointed on
22 November 2011
Resigned on
26 January 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DE14 3JZ £1,219,000

GALLAGHER, PATRICK JAMES

Correspondence address
SUNRISE HOUSE NINTH AVENUE, BURTON UPON TRENT, STAFFORDSHIRE, UNITED KINGDOM, DE14 3JZ
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
22 November 2011
Resigned on
23 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DE14 3JZ £1,219,000

STONE, STEPHEN JOHN

Correspondence address
SUNRISE HOUSE NINTH AVENUE, BURTON UPON TRENT, STAFFORDSHIRE, UNITED KINGDOM, DE14 3JZ
Role RESIGNED
Director
Date of birth
November 1969
Appointed on
4 July 2011
Resigned on
30 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DE14 3JZ £1,219,000

MARGERRISON, RUSSELL JOHN

Correspondence address
SUNRISE HOUSE NINTH AVENUE, BURTON-ON-TRENT, STAFFORDSHIRE, UNITED KINGDOM, DE14 3JZ
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
4 July 2011
Resigned on
22 November 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DE14 3JZ £1,219,000

DANDO, Stephen Peter

Correspondence address
Jubilee House Second Avenue, Burton Upon Trent, Staffordshire, United Kingdom, DE14 2WF
Role RESIGNED
director
Date of birth
January 1972
Appointed on
18 June 2010
Resigned on
4 July 2011
Nationality
British
Occupation
Chartered Accountant

STEWART, CLAIRE SUSAN

Correspondence address
SUNRISE HOUSE NINTH AVENUE, BURTON UPON TRENT, STAFFORDSHIRE, UNITED KINGDOM, DE14 3JZ
Role RESIGNED
Secretary
Appointed on
16 April 2009
Resigned on
28 September 2012
Nationality
OTHER

Average house price in the postcode DE14 3JZ £1,219,000

BASHFORTH, EDWARD MICHAEL

Correspondence address
JUBILEE HOUSE SECOND AVENUE, BURTON UPON TRENT, STAFFORDSHIRE, UNITED KINGDOM, DE14 2WF
Role RESIGNED
Director
Date of birth
October 1973
Appointed on
1 July 2008
Resigned on
4 July 2011
Nationality
BRITISH
Occupation
DIRECTOR

DUTTON, PHILIP

Correspondence address
JUBILEE HOUSE SECOND AVENUE, BURTON UPON TRENT, STAFFORDSHIRE, UNITED KINGDOM, DE14 2WF
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
17 October 2007
Resigned on
31 January 2011
Nationality
BRITISH
Occupation
DIRECTOR

KENDALL, TIMOTHY JAMES

Correspondence address
31 CANTERBURY CLOSE, ERDINGTON, BIRMINGHAM, WEST MIDLANDS, B23 7QL
Role RESIGNED
Secretary
Appointed on
30 November 2006
Resigned on
16 April 2009
Nationality
BRITISH

Average house price in the postcode B23 7QL £228,000

RUDD, SUSAN CLARE

Correspondence address
17 THACKER DRIVE, LICHFIELD, STAFFORDSHIRE, WS13 6NS
Role RESIGNED
Secretary
Appointed on
31 March 2006
Resigned on
30 November 2006
Nationality
BRITISH

Average house price in the postcode WS13 6NS £342,000

MCDONALD, ROBERT JAMES

Correspondence address
46 WENTWORTH DRIVE, LICHFIELD, STAFFORDSHIRE, WS14 9HN
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
5 January 2006
Resigned on
17 October 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WS14 9HN £703,000

PRESTON, NEIL DAVID

Correspondence address
JUBILEE HOUSE SECOND AVENUE, BURTON UPON TRENT, STAFFORDSHIRE, UNITED KINGDOM, DE14 2WF
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
5 January 2006
Resigned on
18 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

THORLEY, GILES ALEXANDER

Correspondence address
CHARLTON MANOR, ASHLEY ROAD CHARLTON KINGS, CHELTENHAM, GLOUCESTERSHIRE, GL52 6NS
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
5 January 2006
Resigned on
1 July 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL52 6NS £1,801,000

WALMSLEY, DEREK KERR

Correspondence address
WALNUT BARN HIGH STREET, PAVENHAM, BEDFORD, BEDFORDSHIRE, MK43 7NJ
Role RESIGNED
Director
Date of birth
April 1947
Appointed on
26 April 2005
Resigned on
5 January 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK43 7NJ £962,000

SMITH, BENEDICT JAMES

Correspondence address
FLAT 9, 62 ECCLESTON SQUARE, LONDON, SW1V 1PH
Role RESIGNED
Director
Date of birth
January 1969
Appointed on
3 November 2003
Resigned on
5 January 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1V 1PH £2,304,000

RIKLIN, CORNEL CARL

Correspondence address
103 BARROW GATE ROAD, CHISWICK, LONDON, W4 4QS
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
3 November 2003
Resigned on
10 January 2005
Nationality
SWISS
Occupation
MANAGING DIRECTOR

Average house price in the postcode W4 4QS £2,397,000

CUMMING, JOHANNA LOUISE

Correspondence address
18 PROSPECT QUAY, 98 POINT PLEASANT, LONDON, SW18 1PR
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
3 November 2003
Resigned on
2 December 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW18 1PR £991,000

JONES, KAREN ELISABETH DIND

Correspondence address
PADDOCK HOUSE, 9 SPENCER PARK WANDSWORTH, LONDON, SW18 2SX
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
3 November 2003
Resigned on
5 January 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW18 2SX £7,375,000

SYMONDS, PAUL

Correspondence address
WILLOW HOUSE, 10A VICARS CLOSE, BIDDENHAM, BEDFORD, BEDFORDSHIRE, MK40 4BG
Role RESIGNED
Director
Date of birth
December 1962
Appointed on
3 November 2003
Resigned on
2 December 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK40 4BG £1,111,000

WOODROW, JOYCE MARY

Correspondence address
99 STANLEY HILL, AMERSHAM, BUCKINGHAMSHIRE, HP7 9HH
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
3 November 2003
Resigned on
2 December 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP7 9HH £671,000

KNIGHT, ANDREW RONALD

Correspondence address
89 MAIN STREET, ALREWAS, STAFFORDSHIRE, DE13 7ED
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
3 November 2003
Resigned on
2 December 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DE13 7ED £658,000

WALMSLEY, DEREK KERR

Correspondence address
WALNUT BARN HIGH STREET, PAVENHAM, BEDFORD, BEDFORDSHIRE, MK43 7NJ
Role RESIGNED
Secretary
Appointed on
3 November 2003
Resigned on
31 March 2006
Nationality
BRITISH

Average house price in the postcode MK43 7NJ £962,000

STEVENS, MARK

Correspondence address
5 LYON DRIVE, MURIESTON, LIVINGSTON, WEST LOTHIAN, EH54 9HF
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
22 April 2002
Resigned on
3 November 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

STEVENS, MARK

Correspondence address
5 LYON DRIVE, MURIESTON, LIVINGSTON, WEST LOTHIAN, EH54 9HF
Role RESIGNED
Secretary
Appointed on
22 April 2002
Resigned on
3 November 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

SCOTTISH & NEWCASTLE BREWERIES(SERVICES) LIMITED

Correspondence address
33 ELLERSLY ROAD, EDINBURGH, EH12 6HX
Role RESIGNED
Director
Appointed on
25 February 2000
Resigned on
3 November 2003
Nationality
BRITISH
Occupation
CORP BODY

MILLER, LOUISE

Correspondence address
13 TRAQUAIR PARK WEST, EDINBURGH, MIDLOTHIAN, EH12 7AN
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
14 April 1999
Resigned on
28 February 2000
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

HOMER, NEVILLE REX

Correspondence address
CABERFEIDH 12 FORTH STREET, NORTH BERWICK, EAST LOTHIAN, EH39 4HY
Role RESIGNED
Director
Date of birth
August 1942
Appointed on
18 March 1996
Resigned on
26 April 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HOMER, NEVILLE REX

Correspondence address
CABERFEIDH 12 FORTH STREET, NORTH BERWICK, EAST LOTHIAN, EH39 4HY
Role RESIGNED
Secretary
Appointed on
18 March 1996
Resigned on
26 April 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PEAREY, MICHAEL JOHN

Correspondence address
THE LODGE, ABERLADY, EAST LOTHIAN, EH32 0RE
Role RESIGNED
Director
Date of birth
March 1944
Appointed on
18 March 1996
Resigned on
14 April 1999
Nationality
BRITISH
Occupation
SOLICITOR

BUBB, STEWART EDMUND CONYERS

Correspondence address
CLARE COTTAGE, 42 LAMMAS LANE, ESHER, SURREY, KT10 8PD
Role RESIGNED
Director
Date of birth
June 1938
Appointed on
21 March 1994
Resigned on
18 March 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT10 8PD £1,308,000

RIPPER, CHRISTOPHER

Correspondence address
HILLROFT HOUSE, MAIN STREET UPPER STOWE, NORTHAMPTON, NORTHAMPTONSHIRE, NN7 4SH
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
21 March 1994
Resigned on
18 March 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NN7 4SH £722,000

PEAREY, MICHAEL JOHN

Correspondence address
THE LODGE, ABERLADY, EAST LOTHIAN, EH32 0RE
Role RESIGNED
Director
Date of birth
March 1944
Appointed on
1 November 1993
Resigned on
21 March 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HOMER, NEVILLE REX

Correspondence address
CABERFEIDH 12 FORTH STREET, NORTH BERWICK, EAST LOTHIAN, EH39 4HY
Role RESIGNED
Director
Date of birth
August 1942
Appointed on
1 November 1993
Resigned on
21 March 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CUTHBERTSON, COLIN

Correspondence address
5 HILL GARDENS, MARKET HARBOROUGH, LEICESTERSHIRE, LE16 9EB
Role RESIGNED
Secretary
Appointed on
1 March 1993
Resigned on
18 March 1996
Nationality
BRITISH

Average house price in the postcode LE16 9EB £553,000

CUTHBERTSON, COLIN

Correspondence address
5 HILL GARDENS, MARKET HARBOROUGH, LEICESTERSHIRE, LE16 9EB
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
1 March 1993
Resigned on
1 November 1993
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode LE16 9EB £553,000

JACOBS, DAVID MICHAEL

Correspondence address
RIVERSIDE HOUSE, HALL COTTAGES LODDEN DRIVE, READING, BERKSHIRE, RG10 8ND
Role RESIGNED
Director
Date of birth
March 1944
Appointed on
1 March 1993
Resigned on
1 November 1993
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

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