Spirit Pub Company (leased) Limited
Public houses and bars
Spirit Pub Company (leased) Limited contacts: address, phone, fax, email, website, shedule
Address: Westgate Brewery IP33 1QT Bury St Edmunds
Phone: +44-1359 5581298
Fax: +44-1359 5581298
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Spirit Pub Company (leased) Limited"? - send email to us!
Registration data Spirit Pub Company (leased) Limited
Register date: 2006-02-06
Register number: 05699544
Type of company: Private Limited Company
Get full report form global database UK for Spirit Pub Company (leased) LimitedOwner, director, manager of Spirit Pub Company (leased) Limited
Clive Alexander Sloan Chesser Director. Address: Westgate Street, Bury St Edmunds, Suffolk, IP33 1QT, United Kingdom. DoB: April 1969, British
Lindsay Anne Keswick Secretary. Address: n\a. DoB:
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:
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
Alan Morgan Director. Address: Ninth Avenue, Burton Upon Trent, Staffordshire, DE14 3JZ, United Kingdom. DoB: July 1977, 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
Christopher Welham Director. Address: Ninth Avenue, Burton Upon Trent, Staffordshire, DE14 3JZ, United Kingdom. DoB: September 1970, British
Christopher Welham Director. Address: Ninth Avenue, Burton Upon Trent, Staffordshire, DE14 3JZ, United Kingdom. DoB: September 1970, 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
Stephen John Stone Director. Address: Ninth Avenue, Burton Upon Trent, Staffordshire, DE14 3JZ, United Kingdom. DoB: November 1969, British
Russell John Margerrison Director. Address: Ninth Avenue, Burton Upon Trent, Staffordshire, DE14 3JZ, United Kingdom. DoB: March 1960, British
Michael Edward Tye Director. Address: Ninth Avenue, Burton Upon Trent, Staffordshire, DE14 3JZ, United Kingdom. DoB: December 1953, 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
Roger Mark Whiteside Director. Address: Second Avenue, Burton Upon Trent, Staffordshire, DE14 2WF, United Kingdom. DoB: June 1958, British
Deborah Jane Kemp Director. Address: 6 Station Road, Hampton In Arden, Solihull, B92 0BJ. DoB: February 1961, British
Sara Kay Shipton Director. Address: Manor Court, Barton Under Needwood, Burton Upon Trent, Staffordshire, DE13 8AU. DoB: February 1968, British
Philip Dutton Director. Address: Second Avenue, Burton Upon Trent, Staffordshire, DE14 2WF, United Kingdom. DoB: August 1961, British
Claire Susan Stewart Secretary. Address: Ninth Avenue, Burton-On-Trent, Staffordshire, DE14 3JZ, United Kingdom. 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
Derek Kerr Walmsley Secretary. Address: High Street, Pavenham, Bedford, Bedfordshire, MK43 7NJ. DoB: April 1947, British
Robert James Mcdonald Director. Address: 46 Wentworth Drive, Lichfield, Staffordshire, WS14 9HN. DoB: March 1955, British
Jobs in Spirit Pub Company (leased) Limited vacancies. Career and practice on Spirit Pub Company (leased) Limited. Working and traineeship
Administrator. From GBP 2500
Package Manager. From GBP 1500
Project Co-ordinator. From GBP 1000
Electrical Supervisor. From GBP 1900
Electrical Supervisor. From GBP 2500
Responds for Spirit Pub Company (leased) Limited on FaceBook
Read more comments for Spirit Pub Company (leased) Limited. Leave a respond Spirit Pub Company (leased) Limited in social networks. Spirit Pub Company (leased) Limited on Facebook and Google+, LinkedIn, MySpaceAddress Spirit Pub Company (leased) Limited on google map
Other similar UK companies as Spirit Pub Company (leased) Limited: Biet Ltd | Illingworth Haigh Associates Limited | Uk E-smart Limited | Toplis Associates Limited | Now Creative Limited
Spirit Pub (leased) has been operating on the market for 10 years. Registered under 05699544, the company is classified as a Private Limited Company. You can reach the main office of this firm during its opening hours at the following location: Westgate Brewery , IP33 1QT Bury St Edmunds. The firm changed its business name three times. Before 2011 the company has delivered the services it specializes in as Punch Partnerships (pubs) but now the company is featured under the business name Spirit Pub Company (leased) Limited. This business declared SIC number is 56302 and their NACE code stands for Public houses and bars. The latest filings were filed up to 2015/08/22 and the latest annual return was released on 2016/02/06. This business can look back on its successful ten years in this field of business, with good things in the future.
The trademark number of Spirit Pub (leased) is UK00003055628. It was submitted in May, 2014 and it appeared in the journal number 2014-045. The enterprise is represented by Murgitroyd & Company.
2 transactions have been registered in 2013 with a sum total of £1,327. Cooperation with the Barnsley Metropolitan Borough council covered the following areas: Collection Fund - Nndr Refunds Paid.
This firm owes its accomplishments and unending development to exactly two directors, who are Clive Alexander Sloan Chesser and Kirk Dyson Davis, who have been presiding over the firm since 2015. In addition, the managing director's assignments are continually aided by a secretary - Lindsay Anne Keswick, from who joined this firm in December 2015.