Marston's Estates Limited
Public houses and bars
Hotels and similar accommodation
Marston's Estates Limited contacts: address, phone, fax, email, website, shedule
Address: Marston's House Brewery Road WV1 4JT Wolverhampton
Phone: +44-1547 5486816
Fax: +44-1547 5486816
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Marston's Estates Limited"? - send email to us!
Registration data Marston's Estates Limited
Register date: 1949-04-04
Register number: 00466771
Type of company: Private Limited Company
Get full report form global database UK for Marston's Estates LimitedOwner, director, manager of Marston's Estates Limited
William Whittaker Director. Address: Brewery Road, Wolverhampton, WV1 4JT, United Kingdom. DoB: March 1958, British
Iain Kenneth Jackson Director. Address: Brewery Road, Wolverhampton, WV1 4JT, United Kingdom. DoB: June 1969, British
Andrew Andonis Andrea Director. Address: Brewery Road, Wolverhampton, West Midlands, WV1 4JT. DoB: June 1969, British
Edward Hancock Director. Address: Brewery Road, Wolverhampton, West Midlands, WV1 4JT. DoB: February 1975, British
Anne Marie Brennan Secretary. Address: Marston's House, Wolverhampton, West Midlands, WV1 4JT. DoB: n\a, British
Ralph Graham Findlay Director. Address: Brewery Road, Wolverhampton, West Midlands, WV1 4JT. DoB: January 1961, British
Iain Kenneth Jackson Director. Address: Brewery Road, Wolverhampton, WV1 4JT, United Kingdom. DoB: June 1969, British
Anne Marie Brennan Director. Address: Marston's House, Wolverhampton, West Midlands, WV1 4JT. DoB: n\a, British
Jonathan Robert Langford Director. Address: Stoneleigh Court, Hyde Lea, Stafford, West Midlands, ST18 9QJ. DoB: June 1968, British
Brian Thomas Director. Address: Marston's House, Brewery Road, Wolverhampton, WV1 4JT. DoB: January 1952, British
Alistair William Darby Director. Address: Brewery Road, Wolverhampton, West Midlands, WV1 4JT. DoB: August 1966, British
Derek Andrew Director. Address: Brewery Road, Wolverhampton, West Midlands, WV1 4JT. DoB: October 1955, British
Stephen John Oliver Director. Address: Brewery Road, Wolverhampton, West Midlands, WV1 4JT. DoB: January 1958, British
Paul Inglett Director. Address: Marston's House, Wolverhampton, West Midlands, WV1 4JT. DoB: November 1966, British
William Michael Cran Director. Address: Greenwoods, Reap Hirst Road, Huddersfield, HD2 2DD. DoB: May 1949, British
Nigel Byron Wimpenny Director. Address: 3 Hartington Road, St Helens, Merseyside, WA10 6AF. DoB: October 1955, British
David Robert Southworth Director. Address: Pleasington Old Hall Old Hall Lane, Pleasington, Blackburn, Lancashire, BB2 6RJ. DoB: April 1949, British
Edward Anthony Paul Biddle Director. Address: 139 Runcorn Road, Moore, Warrington, Cheshire, WA4 6UQ. DoB: January 1952, British
John Derek Bee Director. Address: Hollowforth Mill Cottage, Hollowforth Lane Woodplumpton, Preston, Lancashire, PR4 0BD. DoB: May 1941, British
Gavin Barras Reed Director. Address: Whitehill, Aberdour, Fife, KY3 0RW. DoB: November 1934, British
John Stewart Gittins Director. Address: Ridgefield, Kinnerton Road, Hope, Clwyd, LL12 9RN. DoB: April 1940, British
Richard Anthony Gilchrist Director. Address: The Mount, Broxton, Chester, CH3 9JB. DoB: May 1951, British
John Peter Brookes Hadfield Director. Address: Fairfield House, Dale Brow, Prestbury, Cheshire, SK10 4BH. DoB: March 1926, British
Stephen William Kay Director. Address: 3 Cumberland Road, Sale, Cheshire, M33 3FR. DoB: August 1952, British
Evan Hugh Harvey Montgomerie Director. Address: Gate House, 7 Booth Road, Altrincham, Cheshire, WA14 4AX. DoB: December 1921, British
Leslie Cranstoun Dickson Director. Address: 10 Uplands Delamere Park, Cuddington, Northwich, Cheshire, CW8 2XL. DoB: July 1921, British
James Antony Dick Director. Address: Spy Hill, Stable Lane, Ashton, Chester, Cheshire, CH3 8AN. DoB: July 1947, British
Lynne D'arcy Director. Address: 5 Winwick Park Avenue, Warrington, Cheshire, WA2 8XB. DoB: May 1957, British
James Birkett Almond Director. Address: The Beeches Montreux Court, Little Switzerland, Douglas, Isle Of Man, IM2 6AF. DoB: May 1935, British
Gillian Mary Cranmer Secretary. Address: Woodlea, 11 The Firs Bowdon, Altrincham, Cheshire, WA14 2TG. DoB:
Margaret Jean Forshaw Director. Address: Penmorfa, Red Wharf Bay, Pentraeth, Gwynedd, LL75 8PZ. DoB: November 1905, British
Richard James Dutton-forshaw Director. Address: Chequers Cottage, Platoff Road, Lymington, Hampshire, SO41 8AG. DoB: December 1962, British
John Graeme Dutton-forshaw Director. Address: Lynwood Over-The-Misbourne, Denham, Uxbridge, Middlesex, UB9 5DR. DoB: April 1929, English
Richard Cutler Dutton Forshaw Director. Address: Pallingham Lock Farm, Pulborough, Sussex, RH20 1BX. DoB: May 1927, British
Jobs in Marston's Estates Limited vacancies. Career and practice on Marston's Estates Limited. Working and traineeship
Electrical Supervisor. From GBP 1500
Plumber. From GBP 2100
Director. From GBP 5900
Package Manager. From GBP 1700
Other personal. From GBP 1400
Plumber. From GBP 1700
Cleaner. From GBP 1200
Other personal. From GBP 1000
Responds for Marston's Estates Limited on FaceBook
Read more comments for Marston's Estates Limited. Leave a respond Marston's Estates Limited in social networks. Marston's Estates Limited on Facebook and Google+, LinkedIn, MySpaceAddress Marston's Estates Limited on google map
Other similar UK companies as Marston's Estates Limited: Vtm Aventura Limited | Histopathology Expertise-international Limited | 4 Medical Doctors Ltd | Fire And Security Drawings Limited | Supply Technical Limited
00466771 is a registration number used by Marston's Estates Limited. This firm was registered as a PLC on 1949-04-04. This firm has been actively competing on the British market for the last 67 years. This company is found at Marston's House Brewery Road in Wolverhampton. The company post code assigned to this location is WV1 4JT. Up till now Marston's Estates Limited switched the company registered name three times. Before 2007-01-12 this company used the name W&Db Estates. After that this company switched to the name Burtonwood Group which was used up till 2007-01-12 when the final name was agreed on. This company declared SIC number is 56302 and has the NACE code: Public houses and bars. October 3, 2015 is the last time company accounts were reported. Marston's Estates Ltd has been prospering as a part of this market for sixty seven years, an achievement few firms have achieved.
Burtonwood Brewery Plc is a large-sized vehicle operator with the licence number OC0272607. The firm has two transport operating centres in the country. In their subsidiary in St. Helens on Limited Distribution Division, 34 machines and 30 trailers are available. The centre in Warrington on Burtonwood has 34 machines and 30 trailers. The firm is also widely known as B and its directors are D Southworth, E A P Biddle, G B Reed and 6 others listed below.
As found in this specific firm's employees list, since October 2011 there have been five directors to name just a few: William Whittaker, Iain Kenneth Jackson and Andrew Andonis Andrea. In addition, the director's assignments are constantly aided by a secretary - Anne Marie Brennan, from who joined the following limited company on 2005-01-07.