Molson Coors Brewing Company (uk) Limited

All UK companiesWholesale and retail trade; repair of motor vehicles andMolson Coors Brewing Company (uk) Limited

Wholesale of wine, beer, spirits and other alcoholic beverages

Manufacture of beer

Molson Coors Brewing Company (uk) Limited contacts: address, phone, fax, email, website, shedule

Address: 137 High Street, Burton Upon Trent, DE14 1JZ Staffordshire

Phone: +44-1329 7132843

Fax: +44-1320 8814025

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Molson Coors Brewing Company (uk) Limited"? - send email to us!

Molson Coors Brewing Company (uk) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Molson Coors Brewing Company (uk) Limited.

Registration data Molson Coors Brewing Company (uk) Limited

Register date: 1888-03-03

Register number: 00026018

Type of company: Private Limited Company

Get full report form global database UK for Molson Coors Brewing Company (uk) Limited

Owner, director, manager of Molson Coors Brewing Company (uk) Limited

Martin Coyle Director. Address: 137 High Street,, Burton Upon Trent,, Staffordshire, DE14 1JZ. DoB: January 1969, British

Frederic Landtmeters Director. Address: 137 High Street,, Burton Upon Trent,, Staffordshire, DE14 1JZ. DoB: July 1973, Belgian

Simon Kerry Director. Address: 137 High Street,, Burton Upon Trent,, Staffordshire, DE14 1JZ. DoB: May 1970, British

Anita Adam Secretary. Address: 137 High Street,, Burton Upon Trent,, Staffordshire, DE14 1JZ. DoB:

Susan Albion Director. Address: 137 High Street,, Burton Upon Trent,, Staffordshire, DE14 1JZ. DoB: August 1972, British

Andrew Cray Director. Address: 137 High Street,, Burton Upon Trent,, Staffordshire, DE14 1JZ. DoB: August 1968, British

Stewart Fraser Glendinning Director. Address: 137 High Street,, Burton Upon Trent,, Staffordshire, DE14 1JZ. DoB: April 1965, British

Tracey Ashworth-davies Director. Address: 137 High Street,, Burton Upon Trent,, Staffordshire, DE14 1JZ. DoB: December 1962, British

Lee Finney Director. Address: 137 High Street,, Burton Upon Trent,, Staffordshire, DE14 1JZ. DoB: March 1970, British

Christopher Andrew Mcdonough Director. Address: 137 High Street,, Burton Upon Trent,, Staffordshire, DE14 1JZ. DoB: December 1971, British

David Alexander Preston Director. Address: 137 High Street,, Burton Upon Trent,, Staffordshire, DE14 1JZ. DoB: April 1970, British

David Alexander Preston Director. Address: 137 High Street,, Burton Upon Trent,, Staffordshire, DE14 1JZ. DoB: April 1970, British

Susan Albion Secretary. Address: 137 High Street,, Burton Upon Trent,, Staffordshire, DE14 1JZ. DoB: August 1972, British

Ian George Powell Secretary. Address: 32 Blacketts Wood Drive, Chorleywood, Hertfordshire, WD3 5QH. DoB: May 1961, British

Simon John Cox Director. Address: 137 High Street,, Burton Upon Trent,, Staffordshire, DE14 1JZ. DoB: December 1967, British

William John Heynen Director. Address: 137 High Street,, Burton Upon Trent,, Staffordshire, DE14 1JZ. DoB: September 1967, British

David Alexander Heede Director. Address: 137 High Street,, Burton Upon Trent,, Staffordshire, DE14 1JZ. DoB: May 1961, British

Stephen Paul Ellis Director. Address: Sheepy Road, Sibson, Warwickshire, CV13 6LE. DoB: September 1971, British

Mark Roderick Hunter Director. Address: 137 High Street,, Burton Upon Trent,, Staffordshire, DE14 1JZ. DoB: January 1963, British

Stewart Fraser Glendinning Director. Address: The Barn, Green Farm, Thorpe, Ashbourne, Derbyshire, DE6 2AW. DoB: April 1965, British

Simon John Davies Director. Address: 6 Corbetts Close, Hampton In Arden, Warwickshire, B92 0BU. DoB: August 1963, British

Peter Stuart Swinburn Director. Address: The Gatehouse, Woolton Hill, Newbury, Berkshire, RG20 9UW. DoB: February 1953, British

Keith Malcolm Hamilton Donald Director. Address: Cranborne, Church Lane, Kirk Langley, Ashbourne, Derbyshire, DE6 4NG. DoB: September 1954, British

Andrew James Scull Secretary. Address: Kelling House, 18 Grantham Road, Bottesford, Nottinghamshire, NG13 0EG. DoB: April 1956, British

Mark Pearson Director. Address: Home Farm, Chawton, Alton, Hampshire, GU34 1SJ. DoB: March 1956, British

Robert Klugman Director. Address: 773 Williams Street, Denver, Colorado 80218, Usa. DoB: September 1947, American

Katherine Laura Macwilliams Director. Address: 1335 South York Street, Denver, 80210, Usa. DoB: January 1956, American

Kevin John Brownsey Director. Address: Hera House, Roecliffe, York, North Yorkshire, YO51 9LY. DoB: April 1963, British

Simon Leo Belfer Director. Address: 52 Capital Wharf, 50 Wapping High Street, London, E1W 1LY. DoB: November 1963, British

Timothy Wolf Director. Address: 5311 Waterstone Drive, Boulder Co, Boulder 80301, Usa. DoB: April 1953, Usa

Peter Michael Ridley Kendall Director. Address: 1 Lecky Street, London, SW7 3QP. DoB: September 1946, British

Robert Meryl Reese Director. Address: 33 Cherry Hills Farm Drive, Cherry Hills, Colorado, 80110, Usa. DoB: February 1950, American

Mara Swan Director. Address: Nine Prairie Clover, Littleton, Jefferson, Colorado, Usa. DoB: November 1959, Usa

Paul Nigel Cooke Director. Address: Ave Victoria 10, Brussels, 1000, FOREIGN, Belgium. DoB: April 1955, New Zealander

Stuart Newland Secretary. Address: 4 The Orangery, Icknield Street Beoley, Redditch, Worcestershire, B98 9AL. DoB: September 1947, British

Johan Marie Jozef Jacques Van Biesbroeck Director. Address: Trolieberg 16, Kessel-Lo, 3010, Belgium. DoB: December 1956, Belgian

Pierre Winand Director. Address: 126-9 Avenue Paul Hymans, B 1200 Brussels, FOREIGN. DoB: May 1966, Belgian

Christian Verougstraete Director. Address: Zoutelaan 9-4, Knocke-Heist, 8300, Belgium. DoB: October 1950, Belgian

Doctor Edward Hinchliffe Director. Address: Fourfold 28 Lodge Hill, Tutbury, Burton On Trent, Staffordshire, DE13 9HF. DoB: December 1955, British

Susan Elizabeth Mclaughlin Secretary. Address: 43 The Friary, Lichfield, Staffordshire, WS13 6QH. DoB: May 1960, British

Simon Peter Macdonald Director. Address: 1 Beaudesert Park, Henley In Arden, West Midlands, B95 5QB. DoB: August 1960, British

Mark Roderick Hunter Director. Address: 1 Royston Close, The Shires, Ashbourne, Derbyshire, DE6 1BG. DoB: January 1963, British

Christian Robert Edger Director. Address: 31 The Common, Earlswood, Warwickshire, B94 5SL. DoB: February 1964, British

John Simon Holberry Director. Address: Pyeshaven, 2 Buddon Lane, Quorn, Loughborough, Leicestershire, LE12 8AA. DoB: August 1958, British

Richard Thomas Winter Director. Address: 33 St Johns Avenue, Putney, London, SW15 6AL. DoB: March 1949, British

Martin Duncan Thomas Director. Address: Ellerton House, Sambrook, Newport, Shropshire, TF10 8AW. DoB: March 1955, British

Iain John Grant Napier Director. Address: Loxley, 5 Ladywood Road, Sutton Coldfield, West Midlands, B74 2SN. DoB: April 1949, British

Doctor Edward Hinchliffe Director. Address: Fourfold 28 Lodge Hill, Tutbury, Burton On Trent, Staffordshire, DE13 9HF. DoB: December 1955, British

Karim Naffah Director. Address: 75 Finlay Street, London, SW6 6HF. DoB: March 1963, British

Nicholas Hugh Letchet Director. Address: 10 Nower Hill, Pinner, Middlesex, HA5 5QU. DoB: February 1957, British

Peter Stuart Swinburn Director. Address: The Gatehouse, Woolton Hill, Newbury, Berkshire, RG20 9UW. DoB: February 1953, British

Paul Thomas Director. Address: Gladwyn House 5 Victoria Crescent, Sherwood, Nottingham, Nottinghamshire, NG5 4DA. DoB: n\a, British

Seamus Edwin Mcbride Director. Address: The Croft Roman Road, Little Aston Park, Sutton Coldfield, West Midlands, B74 3AQ. DoB: December 1954, British

James Evan Mccreath Guthrie Director. Address: Honnington Clifton Lane, Ruddington, Nottingham, Nottinghamshire, NG11 6AA. DoB: April 1943, British

Michael Trevor Southwell Director. Address: Brook House, Brook Lane, Sutton On The Hill, Derbyshire, DE6 5JA. DoB: September 1937, British

Jeremy Stephen Gary Fowden Director. Address: 53 Twyford Road, Barrow On Trent, Derby, Derbyshire, DE73 1HA. DoB: June 1956, British

Michael Fisher Director. Address: 8 Lancelot Drive, Watnall, Nottingham, Nottinghamshire, NG16 1JS. DoB: June 1940, British

Vincent Thomas Kehoe Director. Address: Bibrook 43 Church Street, Helmdon, Brackley, Northamptonshire, NN13 5QT. DoB: September 1941, British

Robert William Ricketts Director. Address: Upper House, Leigh, Stoke On Trent, Staffs, ST10 4NU. DoB: June 1933, British

Andrew Smith Director. Address: 9 Elm Avenue, Ashby De La Zouch, Leicestershire, LE65 1SS. DoB: September 1943, British

Mervyn Peter Childs Director. Address: 32 Meadow View, Rolleston On Dove, Burton On Trent, Staffordshire, DE13 9AN. DoB: April 1946, British

Stuart Newland Secretary. Address: 4 The Orangery, Icknield Street Beoley, Redditch, Worcestershire, B98 9AL. DoB: September 1947, British

John Richard Deavin Director. Address: Manor House Cottage, Ashby Road, Osgathorpe, Leics, LE12 9SR. DoB: June 1942, British

Dr Antony David Portno Director. Address: 91 Burley Lane, Quarndon, Derby, DE22 5JR. DoB: May 1938, British

Jobs in Molson Coors Brewing Company (uk) Limited vacancies. Career and practice on Molson Coors Brewing Company (uk) Limited. Working and traineeship

Package Manager. From GBP 1600

Controller. From GBP 2200

Responds for Molson Coors Brewing Company (uk) Limited on FaceBook

Read more comments for Molson Coors Brewing Company (uk) Limited. Leave a respond Molson Coors Brewing Company (uk) Limited in social networks. Molson Coors Brewing Company (uk) Limited on Facebook and Google+, LinkedIn, MySpace

Address Molson Coors Brewing Company (uk) Limited on google map

Other similar UK companies as Molson Coors Brewing Company (uk) Limited: Hjs Logistics Limited | Key Express Uk Couriers Limited | Marksky Limited | Feret Limited | Longsight Logistics Consultancy Limited

The firm known as Molson Coors Brewing (uk) has been founded on 3rd March 1888 as a PLC. The firm head office could be contacted at Staffordshire on 137 High Street,, Burton Upon Trent,. In case you need to get in touch with this firm by mail, the post code is DE14 1JZ. The company company registration number for Molson Coors Brewing Company (uk) Limited is 00026018. The firm has been on the market under three previous names. The company's very first official name, Coors Brewers, was changed on 31st March 2009 to Bass Brewers. The current name is in use since 2002, is Molson Coors Brewing Company (uk) Limited. The firm Standard Industrial Classification Code is 46342 and their NACE code stands for Wholesale of wine, beer, spirits and other alcoholic beverages. 2014-12-31 is the last time when the 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 Molson Coors Brewing Co (uk) Limited.

Molson Coors Brewing Company (uk) Ltd is a medium-sized vehicle operator with the licence number OB1072837. The firm has three transport operating centres in the country. In their subsidiary in Consett on Number One Industrial Estate, 3 machines are available. The centre in Hartlepool on Sovereign Park has 20 machines and 17 trailers, and the centre in Wakefield on Millennia Park is equipped with 1 machine. The company transport managers is Keith Fairgrieve. The firm directors are Chris Mcdonough, David Heede, Lee Finney and 4 others listed below.

With 13 job advertisements since Wed, 23rd Jul 2014, the corporation has been among the most active companies on the job market. Most recently, it was employing new workers in Shrewsbury, Chippenham and Morpeth. They often hire full time workers under Temporary contract mode. They hire workers on such positions as for instance: Fork Lift Truck Driver, Nightshift Production Team Member and Brewery Production Operative. Out of the available posts, the highest paid one is Technical Representative (Field Service Technician) in Shrewsbury with £23000 on a yearly basis. More information on recruitment process and the career opportunity can be found in particular announcements.

The company has obtained three trademarks, all are active. The IPO representative of Molson Coors Brewing (uk) is Groom Wilkes & Wright LLP. The first trademark was registered in 2013 and the last one in 2014. The trademark that will expire sooner, i.e. in May, 2023 is CARLING.

Council Stroud District Council can be found among the counter parties that cooperate with the company. In 2015, this cooperation amounted to at least 3,497 pounds of revenue. In 2014 the company had 1 transaction that yielded 870 pounds. Cooperation with the Stroud District Council council covered the following areas: Inventories.

According to the data we have, the firm was incorporated in March 1888 and has been led by fifty seven directors, out of whom four (Martin Coyle, Frederic Landtmeters, Simon Kerry and Simon Kerry) are still employed. To increase its productivity, for the last nearly one month the following firm has been making use of Anita Adam, who's been responsible for maintaining the company's records.