Spirit Pub Company (supply) Limited

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

Other business support service activities not elsewhere classified

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

Address: Westgate Brewery IP33 1QT Bury St Edmunds

Phone: +44-1348 4758148

Fax: +44-1348 4758148

Email: n\a

Website:

Shedule:

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

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

Registration data Spirit Pub Company (supply) Limited

Register date: 2001-12-18

Register number: 04341771

Type of company: Private Limited Company

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

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

Lindsay Anne Keswick Secretary. Address: n\a. DoB:

Matthew Richard Todd Director. Address: n\a. DoB: January 1973, British

John Joseph Forrest Director. Address: n\a. DoB: September 1971, British

Ken David Millbanks Director. Address: n\a. DoB: April 1960, 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:

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

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

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

Stephen John Stone Director. Address: Ninth Avenue, Burton-On-Trent, Staffordshire, DE14 3JZ, United Kingdom. DoB: November 1969, British

Michael Edward Tye Director. Address: Ninth Avenue, Burton Upon Trent, Staffordshire, DE14 3JZ, United Kingdom. DoB: December 1953, 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:

Dr Jonathan David Paveley Director. Address: Spring Hayne, Offwell, Honiton, Devon, EX14 9SL. DoB: October 1963, 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

Andrew Ronald Knight Director. Address: 89 Main Street, Alrewas, Staffordshire, DE13 7ED. DoB: April 1967, British

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

Cornel Carl Riklin Director. Address: 103 Barrow Gate Road, Chiswick, London, W4 4QS. DoB: December 1955, British

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

Karen Elisabeth Dind Jones Director. Address: Paddock House, 9 Spencer Park Wandsworth, London, SW18 2SX. DoB: July 1956, British

Punch Supply Company Limited Director. Address: 107 Station Street, Burton On Trent, Staffordshire, DE14 1BZ. DoB:

Derek Kerr Walmsley Secretary. Address: High Street, Pavenham, Bedford, Bedfordshire, MK43 7NJ. DoB: April 1947, British

Peter Christopher Ralston Director. Address: 10a Trentham Street, London, SW18 5AT. DoB: September 1973, British

David Richard Johnson Director. Address: 49 Gorst Road, London, SW11 6JB. DoB: December 1968, British

Louise Jane Stoker Director. Address: 2nd Floor Flat, 45 Hillfield Road, West Hampstead, London, NW6 1QD. DoB: September 1973, British

Eleanor Jane Zuercher Nominee-director. Address: 14 St Mary's Court, Tingewick, Buckingham, Bucks, MK18 4RE. DoB: August 1963, British

Jobs in Spirit Pub Company (supply) Limited vacancies. Career and practice on Spirit Pub Company (supply) Limited. Working and traineeship

Plumber. From GBP 1600

Assistant. From GBP 2000

Electrician. From GBP 2000

Project Planner. From GBP 2200

Assistant. From GBP 1900

Project Planner. From GBP 3700

Responds for Spirit Pub Company (supply) Limited on FaceBook

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

Address Spirit Pub Company (supply) Limited on google map

Other similar UK companies as Spirit Pub Company (supply) Limited: Workmates Premier Holdings Limited | Van Touche Ltd | Paradise Villas Limited | Daniel Powell Ltd | Dragon Rouge International Holding Limited

Spirit Pub Company (supply) Limited could be found at Westgate Brewery, in Bury St Edmunds. Its postal code is IP33 1QT. Spirit Pub (supply) has existed on the market since the company was established in 2001. Its registered no. is 04341771. It 's been five years that This company's registered name is Spirit Pub Company (supply) Limited, but till 2011 the name was Punch Pub (supply) and before that, until 2009-05-28 this firm was known under the name Spirit Supply. It means this company used four different company names. This business is classified under the NACe and SiC code 82990 and their NACE code stands for Other business support service activities not elsewhere classified. Spirit Pub Company (supply) Ltd released its account information up till 2015-08-22. The business most recent annual return information was filed on 2015-12-18. Fifteen years of presence in this particular field comes to full flow with Spirit Pub Co (supply) Limited as the company managed to keep their customers happy through all the years.

The firm has obtained two trademarks, all are valid. The IPO representative of Spirit Pub (supply) is Murgitroyd & Company. The first trademark was registered in 2014.

In order to satisfy its customer base, the following limited company is constantly being overseen by a group of four directors who are, to enumerate a few, Matthew Richard Todd, John Joseph Forrest and Ken David Millbanks. Their outstanding services have been of utmost use to this limited company since January 2016. Additionally, the director's efforts are backed by a secretary - Lindsay Anne Keswick, from who was recruited by this limited company on 2016-04-25.