Marston's Plc

All UK companiesAccommodation and food service activitiesMarston's Plc

Licensed restaurants

Public houses and bars

Manufacture of beer

Marston's Plc contacts: address, phone, fax, email, website, shedule

Address: Marston's House Brewery Road WV1 4JT Wolverhampton

Phone: +44-1571 9274627

Fax: +44-1571 9274627

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Marston's Plc"? - send email to us!

Marston's Plc detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Marston's Plc.

Registration data Marston's Plc

Register date: 1890-05-14

Register number: 00031461

Type of company: Public Limited Company

Get full report form global database UK for Marston's Plc

Owner, director, manager of Marston's Plc

Catherine Janet Glickman Director. Address: Brewery Road, Wolverhampton, WV1 4JT, United Kingdom. DoB: September 1957, British

Carolyn Jane Bradley Director. Address: Brewery Road, Wolverhampton, WV1 4JT, United Kingdom. DoB: August 1964, British

Roger William Devlin Director. Address: Brewery Road, Wolverhampton, WV1 4JT, United Kingdom. DoB: August 1957, British

Peter Dalzell Director. Address: Brewery Road, Wolverhampton, WV1 4JT, United Kingdom. DoB: October 1965, British

Nicholas Paul Backhouse Director. Address: Brewery Road, Wolverhampton, WV1 4JT, United Kingdom. DoB: April 1963, British

Robin Rowland Director. Address: Marston's House, Brewery Road, Wolverhampton, WV1 4JT. DoB: March 1961, British

Andrew Andonis Andrea Director. Address: Brewery Road, Wolverhampton, West Midlands, WV1 4JT. DoB: June 1969, British

Neil Geoffrey Goulden Director. Address: South Molton Street, London, W1K 5RG. DoB: November 1953, 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

Rosalind Anna Cuschieri Director. Address: Marston's House, Wolverhampton, WV1 4JT. DoB: March 1967, British

Alistair William Darby Director. Address: Brewery Road, Wolverhampton, West Midlands, WV1 4JT. DoB: August 1966, British

Lord The Lord Robin Granville Hodgson Of Astley Abbotts Director. Address: Marston's House, Wolverhampton, WV1 4JT. DoB: April 1942, British

Paul Inglett Director. Address: Marston's House, Wolverhampton, West Midlands, WV1 4JT. DoB: November 1966, British

James Taylor Director. Address: 172 Burage Road, London, SE21 7AG. DoB: April 1954, British

Stephen John Oliver Director. Address: Brewery Road, Wolverhampton, West Midlands, WV1 4JT. DoB: January 1958, British

Martin Womack Director. Address: 10 Friars Street, Bridgnorth, Shropshire, WV16 4BJ. DoB: July 1955, British

Stephen John Oliver Director. Address: 3 Forshaw Close, Ashbourne, Derbyshire, DE6 1NF. DoB: January 1958, British

Martin Womack Director. Address: 10 Friars Street, Bridgnorth, Shropshire, WV16 4BJ. DoB: July 1955, British

Peter Woodgate Lipscombe Director. Address: Marston's House, Wolverhampton, WV1 4JT. DoB: February 1939, British

Colin Raymond Stump Director. Address: Carlins Field House, Station Road, Bleasby, Nottinghamshire, NG14 7GD. DoB: January 1956, British

Miles Lovelace Brereton Emley Director. Address: Whitehall House, Ashford Hill, Thatcham, Berkshire, RG19 8AZ. DoB: July 1949, British

Paul Gilham Director. Address: Starlings 8 Midway, Walton On Thames, Surrey, KT12 3HY. DoB: November 1952, British

Ralph Graham Findlay Director. Address: 3 Wells Close, Bridgnorth, Shropshire, WV16 5JQ. DoB: January 1961, British

Laurence Edward Linaker Director. Address: Swyre Farm, Aldsworth, Cheltenham, Gloucestershire, GL54 3RE. DoB: July 1934, British

Derek Andrew Director. Address: Brewery Road, Wolverhampton, West Midlands, WV1 4JT. DoB: October 1955, British

David Hugh Laing Hopkinson Director. Address: St Johns Priory, Poling, Arundel, West Sussex, BN18 9PS. DoB: August 1926, British

Timothy Felix John Ambler Director. Address: Swan Lodge Cley Road, Holt, Norfolk, NR25 7EA. DoB: May 1937, British

Edwin John Thompson Director. Address: Greenhills, Oaken, Wolverhampton, West Midlands, WV8. DoB: February 1922, British

Paul Anthony Robertshaw Director. Address: Manor House 20 High Street, Albrighton, Wolverhampton, West Midlands, WV7 3JB. DoB: August 1944, British

Hugh Leslie Porter Secretary. Address: The Wolverhampton & Dudley, Breweries Plc PO BOX 26, Park Brewery Bath Road, Wolverhampton, WV1 4NY. DoB: n\a, British

Roger Hunt Director. Address: Hinnington Grange, Shifnal, TF11 9JT. DoB: January 1940, British

James David Frederick Miller Director. Address: Blairuskin Lodge, Kinlochard, Aberfoyle, Stirling, FK8 3TP. DoB: January 1935, British

Alan Campbell Flockhart Director. Address: 55 Battenhall Road, Worcester, Worcestershire, WR5 2BP. DoB: August 1945, British

David George Fossett Thompson Director. Address: Marston's House, Wolverhampton, WV1 4JT. DoB: July 1954, British

Jobs in Marston's Plc vacancies. Career and practice on Marston's Plc. Working and traineeship

Tester. From GBP 3600

Plumber. From GBP 1700

Package Manager. From GBP 2300

Engineer. From GBP 2000

Driver. From GBP 2400

Cleaner. From GBP 1200

Responds for Marston's Plc on FaceBook

Read more comments for Marston's Plc. Leave a respond Marston's Plc in social networks. Marston's Plc on Facebook and Google+, LinkedIn, MySpace

Address Marston's Plc on google map

Other similar UK companies as Marston's Plc: Hooen Limited | Humberside Lifting Services Ltd | Innova Verlag Limited | Write 51 Limited | Need A Carer Ltd

Marston's Plc with reg. no. 00031461 has been a part of the business world for 126 years. This Public Limited Company is located at Marston's House, Brewery Road , Wolverhampton and its post code is WV1 4JT. It is known under the name of Marston's Plc. Moreover this company also was registered as Wolverhampton & Dudley Breweries Public (the) up till it was replaced 9 years ago. The company declared SIC number is 56101 , that means Licensed restaurants. 2015/10/03 is the last time the company accounts were filed. With over a century on the market, one can say that tradition and experience are the name of the game when it comes down to Marston's Plc.

Marston's Plc is a large-sized vehicle operator with the licence number OB1115813. The firm has three transport operating centres in the country. In their subsidiary in Hull , 10 machines and 10 trailers are available. The centre in Mansfield has 30 machines and 30 trailers, and the centre in Stockton-on-tees on Durham Lane Industrial Park is equipped with 10 machines and 10 trailers. The company transport managers are Eric Smith and Geoffrey Speight. The firm directors are Andrew Andrea, Carolyn Jane Bradley, Catherine Janet Glickman and 6 others listed below.

With 30 job advert since Tuesday 22nd March 2016, the firm has been one of the most active companies on the labour market. Recently, it was employing new employees in Southend on Sea, Kidderminster and Derby. They tend to hire employers on a full time basis under Flexitime mode. They need applicants on such posts as for instance: Deputy Manager -Bellcote, Second Chef - Major Refurb - Hartford Hall and Deputy Manager - Green Dragon. More details concerning recruitment and the job vacancy is provided in particular announcements.

The enterprise has twenty trademarks, all are still in use. The IPO representative of Marston's PLC is Barker Brettell LLP. The first trademark was granted in 2013 and the most recent one in 2014. The one which will expire first, that is in March, 2023 is UK00002655793.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Solihull Metropolitan Borough Council, with over 1 transactions from worth at least 500 pounds each, amounting to £1,100 in total. The company also worked with the Stroud District Council (1 transaction worth £495 in total). Marston's PLC was the service provided to the Stroud District Council Council covering the following areas: Inventories was also the service provided to the Solihull Metropolitan Borough Council Council covering the following areas: Central Services To The Public.

Catherine Janet Glickman, Carolyn Jane Bradley, Roger William Devlin and 6 other members of the Management Board who might be found within the Company Staff section of this page are the enterprise's directors and have been monitoring progress towards achieving the objectives and policies since 1st December 2014. In addition, the director's assignments are helped by a secretary - Anne Marie Brennan, from who was hired by this specific limited company in 2004.