Spirit Pub Company (managed) Limited
Licensed restaurants
Public houses and bars
Spirit Pub Company (managed) Limited contacts: address, phone, fax, email, website, shedule
Address: Westgate Brewery IP33 1QT Bury St Edmunds
Phone: +44-1488 7286376
Fax: +44-1488 7286376
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Spirit Pub Company (managed) Limited"? - send email to us!
Registration data Spirit Pub Company (managed) Limited
Register date: 2004-10-25
Register number: 05269240
Type of company: Private Limited Company
Get full report form global database UK for Spirit Pub Company (managed) LimitedOwner, director, manager of Spirit Pub Company (managed) Limited
Lindsay Anne Keswick Secretary. Address: n\a. DoB:
John Joseph Forrest Director. Address: n\a. DoB: September 1971, British
Ken David Millbanks Director. Address: Ninth Avenue, Bury St Edmunds, Suffolk, IP33 1QT, United Kingdom. DoB: April 1960, British
Matthew Richard Todd Director. Address: n\a. DoB: January 1973, British
Kirk Dyson Davis Director. Address: Ninth Avenue, Burton Upon Trent, Staffordshire, DE14 3JZ, United Kingdom. DoB: September 1971, British
Claire Susan Stewart Secretary. Address: Ninth Avenue, Burton Upon Trent, Staffordshire, DE14 3JZ, United Kingdom. DoB:
Henry Jones Secretary. Address: Ninth Avenue, Burton Upon Trent, Staffordshire, DE14 3JZ, United Kingdom. DoB:
Christopher Welham Director. Address: Ninth Avenue, Burton Upon Trent, Staffordshire, DE14 3JZ, United Kingdom. DoB: September 1970, British
Clive Selwyn Briscoe Director. Address: Ninth Avenue, Burton Upon Trent, Staffordshire, DE14 3JZ, United Kingdom. DoB: June 1961, British
Robert Julian Broadbridge Director. Address: Ninth Avenue, Burton Upon Trent, Staffordshire, DE14 3JZ, United Kingdom. DoB: June 1959, British
Christopher Welham Director. Address: Ninth Avenue, Burton Upon Trent, Staffordshire, DE14 3JZ, United Kingdom. DoB: September 1970, British
Susan Clare Rudd Secretary. Address: Ninth Avenue, Burton Upon Trent, Staffordshire, DE14 3JZ, United Kingdom. DoB:
Deborah Lois Moore Director. Address: Ninth Avenue, Burton Upon Trent, Staffordshire, DE14 3JZ, United Kingdom. DoB: June 1962, British
Alan Morgan Director. Address: Ninth Avenue, Burton Upon Trent, Staffordshire, DE14 3JZ, United Kingdom. DoB: July 1977, British
Robert James Godwin-bratt Director. Address: Ninth Avenue, Burton Upon Trent, Staffordshire, DE14 3JZ, United Kingdom. DoB: September 1966, British
Patrick James Gallagher Director. Address: Ninth Avenue, Burton Upon Trent, Staffordshire, DE14 3JZ, United Kingdom. DoB: August 1963, British
Patrick James Gallagher Director. Address: Ninth Avenue, Burton Upon Trent, Staffordshire, DE14 3JZ, United Kingdom. DoB: August 1963, British
Russell John Margerrison Director. Address: Ninth Avenue, Burton Upon Trent, Staffordshire, DE14 3JZ, United Kingdom. DoB: March 1960, British
Stephen Peter Dando Director. Address: Second Avenue, Burton Upon Trent, Staffordshire, DE14 2WF, United Kingdom. DoB: January 1972, British
Ian Dyson Director. Address: Second Avenue, Burton Upon Trent, Staffordshire, DE14 2WF, United Kingdom. DoB: May 1962, British
Edward Michael Bashforth Director. Address: Second Avenue, Burton Upon Trent, Staffordshire, DE14 2WF, United Kingdom. DoB: October 1973, British
Claire Susan Stewart Secretary. Address: Ninth Avenue, Burton Upon Trent, Staffordshire, DE14 3JZ, United Kingdom. DoB:
Michael Edward Tye Director. Address: Ninth Avenue, Burton Upon Trent, Staffordshire, DE14 3JZ, United Kingdom. DoB: December 1953, British
Stephen John Stone Director. Address: Ninth Avenue, Burton Upon Trent, Staffordshire, DE14 3JZ, United Kingdom. DoB: November 1969, British
Philip Dutton Director. Address: Second Avenue, Burton Upon Trent, Staffordshire, DE14 2WF, United Kingdom. DoB: August 1961, British
Timothy James Kendall Secretary. Address: 31 Canterbury Close, Erdington, Birmingham, West Midlands, B23 7QL. DoB:
Susan Clare Rudd Secretary. Address: 17 Thacker Drive, Lichfield, Staffordshire, WS13 6NS. DoB:
Neil David Preston Director. Address: Second Avenue, Burton Upon Trent, Staffordshire, DE14 2WF, United Kingdom. DoB: May 1960, British
Giles Alexander Thorley Director. Address: Second Avenue, Burton Upon Trent, Staffordshire, DE14 2WF, United Kingdom. DoB: June 1967, British
Robert James Mcdonald Director. Address: 46 Wentworth Drive, Lichfield, Staffordshire, WS14 9HN. DoB: March 1955, British
Cornel Carl Riklin Director. Address: 103 Barrow Gate Road, Chiswick, London, W4 4QS. DoB: December 1955, British
Benedict James Smith Director. Address: Flat 9, 62 Eccleston Square, London, SW1V 1PH. DoB: January 1969, British
Karen Elisabeth Dind Jones Director. Address: Paddock House, 9 Spencer Park Wandsworth, London, SW18 2SX. DoB: July 1956, British
John Robert Jackson Director. Address: Ivy Lodge, Main Road Pentrich, Ripley, Derbyshire, DE5 3RE. DoB: October 1968, British
Derek Kerr Walmsley Director. Address: High Street, Pavenham, Bedford, Bedfordshire, MK43 7NJ. DoB: April 1947, British
Jobs in Spirit Pub Company (managed) Limited vacancies. Career and practice on Spirit Pub Company (managed) Limited. Working and traineeship
Package Manager. From GBP 1800
Administrator. From GBP 2400
Administrator. From GBP 2000
Manager. From GBP 2700
Other personal. From GBP 1300
Responds for Spirit Pub Company (managed) Limited on FaceBook
Read more comments for Spirit Pub Company (managed) Limited. Leave a respond Spirit Pub Company (managed) Limited in social networks. Spirit Pub Company (managed) Limited on Facebook and Google+, LinkedIn, MySpaceAddress Spirit Pub Company (managed) Limited on google map
Other similar UK companies as Spirit Pub Company (managed) Limited: Deltarail Group Limited | Hlw 106 Limited | Pcf Management Services Limited | Bailey Training Limited | Nelson Technologies Limited
05269240 - company registration number for Spirit Pub Company (managed) Limited. The company was registered as a PLC on October 25, 2004. The company has been active on the market for twelve years. This business may be gotten hold of Westgate Brewery in Bury St Edmunds. The main office post code assigned to this address is IP33 1QT. The company has operated under three different names. Its first listed name, Punch Pub (pubs), was changed on June 30, 2011 to Spirit Managed Pubs. The current name is used since 2009, is Spirit Pub Company (managed) Limited. This business SIC and NACE codes are 56101 - Licensed restaurants. Saturday 22nd August 2015 is the last time the company accounts were filed. It's been 12 years for Spirit Pub Co (managed) Limited in this line of business, it is doing well and is very inspiring for the competition.
Current directors employed by this specific company include: John Joseph Forrest given the job in 2016, Ken David Millbanks given the job nearly one year ago, Matthew Richard Todd given the job in 2016 in January and Matthew Richard Todd given the job in 2016 in January. To maximise its growth, for the last nearly one month the following company has been making use of Lindsay Anne Keswick, who's been looking for creative solutions ensuring the company's growth.