Aston Manor Brewery Company Limited
Manufacture of beer
Manufacture of cider and other fruit wines
Aston Manor Brewery Company Limited contacts: address, phone, fax, email, website, shedule
Address: Deykin Avenue B6 7BH Birmingham
Phone: +44-1569 4915802
Fax: +44-1569 4915802
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Aston Manor Brewery Company Limited"? - send email to us!
Registration data Aston Manor Brewery Company Limited
Register date: 1983-02-15
Register number: 01699439
Type of company: Private Limited Company
Get full report form global database UK for Aston Manor Brewery Company LimitedOwner, director, manager of Aston Manor Brewery Company Limited
Glen Gordon Friel Director. Address: 173 Thimble Mill Lane, Aston, Birmingham, B7 5HS. DoB: November 1967, British Citizen
Gordon Paul Hazell Johncox Director. Address: 173 Thimble Mill Lane, Aston, Birmingham, B7 5HS. DoB: July 1961, British
Rodney Paul Clifford Director. Address: 173 Thimble Mill Lane, Aston, Birmingham, B7 5HS. DoB: February 1957, British
James Douglas Ellis Secretary. Address: House, Victoria Street Yoxall, Burton-On-Trent, Staffordshire, DE13 8NG, United Kingdom. DoB:
James Ellis Director. Address: House, Victoria Street Yoxall, Burton-On-Trent, Staffordshire, DE13 8NG. DoB: March 1978, British
Paul Clifford Director. Address: Fore Street, Kentisbeare, Cullompton, Devon, EX15 2AD, England. DoB: April 1974, British
Kevin Mcgrath Director. Address: 291 Hagley Road, Pedmore, Stourbridge, West Midlands, DY9 0RJ. DoB: June 1956, British
Marion Stringer Director. Address: 30 Middleton Road, Streetly, Sutton Coldfield, West Midlands, B74 3EU. DoB: n\a, British
Herbert Douglas Ellis Director. Address: 2 Ladywood Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2SN. DoB: January 1924, British
Glenn Asquith Director. Address: 129 Roberttown Lane, Robertown, Liversedge, West Yorkshire, WF15 7NP. DoB: June 1971, British
Mark John Ansell Director. Address: Whitegates, 14 Ladywood Road, Sutton Coldfield, West Midlands, B74 2SW. DoB: January 1952, British
Michael Stanton Stanway Director. Address: 39 Anstey Lane, Thurcastoon, Leicestershire, LE7 7JB. DoB: May 1950, British
Terry Alan Gray Director. Address: 14 Ryegrass Road, Oakwood, Derby, Derbyshire, DE21 2TX. DoB: July 1950, British
Sales Director Rees Mills Director. Address: Old Court, Walwyn Road Colwall, Malvern, WR13 6QE. DoB: August 1929, British
Peter Glydon Collings Director. Address: Green Cottage Woodgate Green, Knighton-On-Teme, Tenbury Wells, Worcestershire, WR15 8LX. DoB: November 1942, British
Michael Hancocks Director. Address: 47 Hafod Road, Hereford, Herefordshire, HR1 1SQ. DoB: July 1939, British
Peter Douglas Ellis Secretary. Address: Grange Farm Grange Lane, Alvechurch, Worcestershire, B48 7DJ. DoB: August 1948, British
Roderick Norman Greenshields Director. Address: 4 Beaconsfield Court, Sketty, Swansea, West Glamorgan, SA2 9JU. DoB: October 1933, British
Philip John Freakley Director. Address: 20 Sandon Road, Edgbaston, Birmingham, West Midlands, B17 8DS. DoB: December 1947, British
Jobs in Aston Manor Brewery Company Limited vacancies. Career and practice on Aston Manor Brewery Company Limited. Working and traineeship
Carpenter. From GBP 1700
Helpdesk. From GBP 1400
Assistant. From GBP 1300
Project Co-ordinator. From GBP 1200
Assistant. From GBP 1100
Engineer. From GBP 2100
Administrator. From GBP 2000
Responds for Aston Manor Brewery Company Limited on FaceBook
Read more comments for Aston Manor Brewery Company Limited. Leave a respond Aston Manor Brewery Company Limited in social networks. Aston Manor Brewery Company Limited on Facebook and Google+, LinkedIn, MySpaceAddress Aston Manor Brewery Company Limited on google map
Other similar UK companies as Aston Manor Brewery Company Limited: Bst Developments Limited | Zainul Properties Limited | Move-on Housing Limited | Furzey Close Management Limited | Endwell Properties Limited
This company is registered in Birmingham with reg. no. 01699439. It was established in the year 1983. The office of the firm is situated at Deykin Avenue . The area code for this location is B6 7BH. This firm SIC code is 11050 and has the NACE code: Manufacture of beer. The business latest filings were filed up to Thu, 31st Dec 2015 and the latest annual return was submitted on Wed, 16th Mar 2016. It's been 33 years for Aston Manor Brewery Co Limited in this field, it is not planning to stop growing and is an object of envy for it's competition.
The corporation has registered three trademarks, all are valid. The IPO representative of Aston Manor Brewery is Barker Brettell LLP. The first trademark was submitted in 2014.
The company owes its achievements and constant development to a team of eight directors, namely Glen Gordon Friel, Gordon Paul Hazell Johncox, Rodney Paul Clifford and 5 other directors have been described below, who have been guiding the firm since 2013. In addition, the director's responsibilities are helped by a secretary - James Douglas Ellis, from who was selected by the following company on October 5, 2009.