Stag Brewing Pensions Limited

All UK companiesAdministrative and support service activitiesStag Brewing Pensions Limited

Other business support service activities not elsewhere classified

Stag Brewing Pensions Limited contacts: address, phone, fax, email, website, shedule

Address: Porter Tun House 500 Capability Green LU1 3LS Luton

Phone: +44-1524 7307250

Fax: +44-1450 8300689

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Stag Brewing Pensions Limited"? - send email to us!

Stag Brewing Pensions Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Stag Brewing Pensions Limited.

Registration data Stag Brewing Pensions Limited

Register date: 1995-06-29

Register number: 03075941

Type of company: Private Limited Company

Get full report form global database UK for Stag Brewing Pensions Limited

Owner, director, manager of Stag Brewing Pensions Limited

Natalie Louise Walker Secretary. Address: 500 Capability Green, Luton, Bedfordshire, LU1 3LS. DoB:

Iain Edward Ross Newell Director. Address: 500 Capability Green, Luton, Bedfordshire, LU1 3LS, United Kingdom. DoB: February 1972, British

Guilherme Castellan Director. Address: 500 Capability Green, Luton, Bedfordshire, LU1 3LS. DoB: December 1983, Brazilian

John Jason Broadhead Director. Address: 500 Capability Green, Luton, Bedfordshire, LU1 3LS, United Kingdom. DoB: July 1971, British

Iain Edward Ross Newell Director. Address: 500 Capability Green, Luton, Bedfordshire, LU1 3LS, United Kingdom. DoB: February 1972, British

David John Coldwell Director. Address: 500 Capability Green, Luton, Bedfordshire, LU1 3LS, United Kingdom. DoB: May 1944, British

Richard Graham Cooper Director. Address: 500 Capability Green, Luton, Bedfordshire, LU1 3LS, United Kingdom. DoB: May 1953, British

Stephen Turner Director. Address: 500 Capability Green, Luton, Bedfordshire, LU1 3LS, United Kingdom. DoB: September 1957, British

Ben Ruggles Secretary. Address: 500 Capability Green, Luton, Bedfordshire, LU1 3LS. DoB:

Kayleigh Anne Wilshaw Secretary. Address: 500 Capability Green, Luton, Bedfordshire, LU1 3LS, United Kingdom. DoB:

Anna Tolley Secretary. Address: 500 Capability Green, Luton, Bedfordshire, LU1 3LS, United Kingdom. DoB:

Mark Norfolk Director. Address: 500 Capability Green, Luton, Bedfordshire, LU1 3LS, United Kingdom. DoB: September 1965, British

Roberto Schuback Director. Address: 500 Capability Green, Luton, Bedfordshire, LU1 3LS, United Kingdom. DoB: October 1969, Brazilian

Michael Mehta Director. Address: 500 Capability Green, Luton, Bedfordshire, LU1 3LS, United Kingdom. DoB: December 1967, British

Ben Robinson Director. Address: 500 Capability Green, Luton, Bedfordshire, LU1 3LS, United Kingdom. DoB: February 1974, British

Bhavesh Mistry Director. Address: Stag Brewery, Lower Richmond Road, Mortlake, London, SW14 7ET. DoB: March 1972, British And Canadian

Claude Louis Bahoshy Secretary. Address: 500 Capability Green, Luton, Bedfordshire, LU1 3LS, United Kingdom. DoB: July 1973, British

Karen Phillips Director. Address: Flat 3 11 Calverley Park Gardens, Tunbridge Wells, Kent, TN1 2JP. DoB: October 1972, British

Rosanna Longobardi Director. Address: Stag Brewery, Lower Richmond Road, Mortlake, London, SW14 7ET. DoB: September 1971, British

Stuart Murray Macfarlane Director. Address: Balland Way, Woottoon Fields, Northampton, Northamptonshire, NN4 6AU, United Kingdom. DoB: July 1967, Scottish

Matias Jose Tavella Director. Address: Stag Brewery, Lower Richmond Road, Mortlake, London, SW14 7ET. DoB: February 1977, Other

Russell Francis Falconer Director. Address: St. Albans Road, Kingston Upon Thames, Surrey, KT2 5HQ, United Kingdom. DoB: January 1963, British

Peter Francis Caldwell Director. Address: 500 Capability Green, Luton, Bedfordshire, LU1 3LS, United Kingdom. DoB: March 1960, British

Matthew Draper Director. Address: 11 Curzon Avenue, Stanmore, Middlesex, HA7 2AH. DoB: November 1966, British

David John Coulson Secretary. Address: 51 Guildford Road, Frimley Green, Surrey, GU16 6NW. DoB:

Martin Gerard Ward Secretary. Address: 1 Riverside House, 196 Wandle Road, Morden, Surrey, SM4 6AU. DoB:

Gerald Ronald Weale Director. Address: 78 Barnfield Avenue, Kingston, Surrey, KT2 5RF. DoB: January 1955, British

Nigel Richard Crump Director. Address: 134 Cherrywood Lane, Morden, Surrey, SM4 4HQ. DoB: December 1954, British

Trevor John Broad Director. Address: 29 Forest Side, Worcester Park, Surrey, KT4 7PA. DoB: February 1953, British

Alan Leslie Henderson Director. Address: 17 Carlisle Road, Hampton, Middlesex, TW12 2UL. DoB: September 1951, British

John Maxwell Sargeant Director. Address: 111 Staines Road East, Sunbury On Thames, Middlesex, TW16 5AD. DoB: November 1939, British

Alan Leslie Henderson Director. Address: 17 Carlisle Road, Hampton, Middlesex, TW12 2UL. DoB: September 1951, British

Alan Swan Secretary. Address: 24 Claydon Road, Horsell, Woking, Surrey, GU21 4XE. DoB: n\a, British

Anthony Mcmain Director. Address: Lyne Hill House, Lyne Crossing Road, Lyne, Chertsey Surrey, KT16 0AT. DoB: n\a, British

Daniel Thomas Kraus Director. Address: 15112 Isleview, Chesterfield, Missouri, 63017, Usa. DoB: July 1956, British

Richard Graham Cooper Director. Address: 35 Top Common, Warfield, Bracknell, Berkshire, RG42 3SH. DoB: May 1953, British

Jeffrey Robert Clarkson Director. Address: 50 Thistlecroft Road, Hersham, Walton On Thames, Surrey, KT12 5QZ. DoB: July 1963, British

Roger Parsons Director. Address: 33 Fontwell Road, Selsey, Chichester, West Sussex, PO20 0PG. DoB: June 1961, British

David Coulter Sauerhoff Director. Address: 42 Frontenac Estates, St Louis, Missouri, 63131. DoB: June 1956, Usa

Catherine Hessner Director. Address: 43 Bourneside Crescent, Southgate, London, N14 6SP. DoB: February 1959, British

Andrew Howard Mallett Director. Address: 29 St James's Drive, London, SW17 7RN. DoB: December 1949, British

Franklin Edward Simek Director. Address: Silver Birches Byfleet Road, Cobham, Surrey, KT11 1DY. DoB: February 1956, British

Anthony Mcmain Secretary. Address: Lyne Hill House, Lyne Crossing Road, Lyne, Chertsey Surrey, KT16 0AT. DoB: n\a, British

Jobs in Stag Brewing Pensions Limited vacancies. Career and practice on Stag Brewing Pensions Limited. Working and traineeship

Electrical Supervisor. From GBP 2100

Engineer. From GBP 2900

Responds for Stag Brewing Pensions Limited on FaceBook

Read more comments for Stag Brewing Pensions Limited. Leave a respond Stag Brewing Pensions Limited in social networks. Stag Brewing Pensions Limited on Facebook and Google+, LinkedIn, MySpace

Address Stag Brewing Pensions Limited on google map

Other similar UK companies as Stag Brewing Pensions Limited: Bush Elms Limited | Pra Ltd | Uk Platinum Chemical (turkey) Mining Co., Ltd | Craglands Knitwear Limited | Nu-rest Reupholstery Limited

Stag Brewing Pensions Limited may be contacted at Porter Tun House, 500 Capability Green in Luton. The firm postal code is LU1 3LS. Stag Brewing Pensions has been on the market since the firm was set up on 1995-06-29. The firm Companies House Registration Number is 03075941. This firm SIC code is 82990 - Other business support service activities not elsewhere classified. 2014-12-31 is the last time when account status updates were filed. 21 years of competing in this field comes to full flow with Stag Brewing Pensions Ltd as they managed to keep their customers satisfied through all the years.

As found in the company's employees list, since December 2013 there have been seven directors including: Iain Edward Ross Newell, Guilherme Castellan and John Jason Broadhead. In addition, the managing director's tasks are regularly helped by a secretary - Natalie Louise Walker, from who was chosen by this specific company on 2016-08-15.