Spirit Pub Company (services) Limited

All UK companiesAdministrative and support service activitiesSpirit Pub Company (services) Limited

Other business support service activities not elsewhere classified

Spirit Pub Company (services) Limited contacts: address, phone, fax, email, website, shedule

Address: Westgate Brewery IP33 1QT Bury St Edmunds

Phone: +44-1353 6175109

Fax: +44-1353 6175109

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Spirit Pub Company (services) Limited"? - send email to us!

Spirit Pub Company (services) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Spirit Pub Company (services) Limited.

Registration data Spirit Pub Company (services) Limited

Register date: 2004-10-21

Register number: 05266811

Type of company: Private Limited Company

Get full report form global database UK for Spirit Pub Company (services) Limited

Owner, director, manager of Spirit Pub Company (services) Limited

Kirk Dyson Davis Director. Address: Ninth Avenue, Burton Upon Trent, Staffordshire, DE14 3JZ, United Kingdom. DoB: September 1971, 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:

Alan Morgan Director. Address: Ninth Avenue, Burton Upon Trent, Staffordshire, DE14 3JZ, United Kingdom. DoB: July 1977, British

Henry Jones 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

Susan Clare Rudd Secretary. Address: Ninth Avenue, Burton Upon Trent, Staffordshire, DE14 3JZ, United Kingdom. DoB:

Clive Selwyn Briscoe Director. Address: Ninth Avenue, Burton Upon Trent, Staffordshire, DE14 3JZ, United Kingdom. DoB: June 1961, British

Christopher Welham Director. Address: Ninth Avenue, Burton Upon Trent, Staffordshire, DE14 3JZ, United Kingdom. DoB: September 1970, British

Robert Julian Broadbridge Director. Address: Ninth Avenue, Burton Upon Trent, Staffordshire, DE14 3JZ, United Kingdom. DoB: June 1959, 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

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:

Giles Alexander Thorley Director. Address: Second Avenue, Burton Upon Trent, Staffordshire, DE14 2WF, United Kingdom. DoB: June 1967, British

Neil David Preston Director. Address: Second Avenue, Burton Upon Trent, Staffordshire, DE14 2WF, United Kingdom. DoB: May 1960, British

Robert James Mcdonald Director. Address: 46 Wentworth Drive, Lichfield, Staffordshire, WS14 9HN. DoB: March 1955, British

Benedict James Smith Director. Address: Flat 9, 62 Eccleston Square, London, SW1V 1PH. DoB: January 1969, British

Stephen Mark Peel Director. Address: 4 Neville Street, London, SW7 3AR. DoB: December 1965, British

Cornel Carl Riklin Director. Address: 103 Barrow Gate Road, Chiswick, London, W4 4QS. DoB: December 1955, 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 (services) Limited vacancies. Career and practice on Spirit Pub Company (services) Limited. Working and traineeship

Electrician. From GBP 1700

Project Co-ordinator. From GBP 1800

Helpdesk. From GBP 1300

Manager. From GBP 2200

Director. From GBP 5800

Administrator. From GBP 2000

Helpdesk. From GBP 1200

Responds for Spirit Pub Company (services) Limited on FaceBook

Read more comments for Spirit Pub Company (services) Limited. Leave a respond Spirit Pub Company (services) Limited in social networks. Spirit Pub Company (services) Limited on Facebook and Google+, LinkedIn, MySpace

Address Spirit Pub Company (services) Limited on google map

Other similar UK companies as Spirit Pub Company (services) Limited: Mcginley Consultancy Limited | Immunoclin Limited | Tesla Exploration Holdings Limited | Jp Consulting (london) Limited | Hill Structural Consultancy Limited

Spirit Pub Company (services) Limited is categorised as Private Limited Company, with headquarters in Westgate Brewery, in Bury St Edmunds. The office zip code IP33 1QT This enterprise has been prospering twelve years on the local market. The Companies House Registration Number is 05266811. It has been already five years that It's name is Spirit Pub Company (services) Limited, but until 2011 the name was Punch Pub and up to that point, until 2009/05/27 this company was known as Spirit Group. This means it has used four different names. This enterprise Standard Industrial Classification Code is 82990 and their NACE code stands for Other business support service activities not elsewhere classified. Spirit Pub Company (services) Ltd released its latest accounts up to 2015-08-22. The most recent annual return was released on 2015-09-29. It has been 12 years for Spirit Pub Co (services) Limited on this market, it is still strong and is very inspiring for it's competition.

The corporation has three trademarks, all are still in use. The Intellectual Property Office representative of Spirit Pub (services) is Murgitroyd & Company. The first trademark was registered in 2013. The one which will lose its validity first, that is in April, 2023 is UK00003002336.

Given the company's growth, it was imperative to hire extra company leaders: Kirk Dyson Davis, Kirk Dyson Davis and Alan Morgan who have been working as a team since 2015/10/07 to exercise independent judgement of the company. In order to help the directors in their tasks, since 2013 this company has been making use of Claire Susan Stewart, who's been looking into ensuring that the Board's meetings are effectively organised.