Greene King Leasing No.1 Limited

All UK companiesReal estate activitiesGreene King Leasing No.1 Limited

Other letting and operating of own or leased real estate

Buying and selling of own real estate

Development of building projects

Greene King Leasing No.1 Limited contacts: address, phone, fax, email, website, shedule

Address: Westgate Brewery IP33 1QT Bury St Edmunds

Phone: +44-1322 4456573

Fax: +44-1322 4456573

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Greene King Leasing No.1 Limited"? - send email to us!

Greene King Leasing No.1 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Greene King Leasing No.1 Limited.

Registration data Greene King Leasing No.1 Limited

Register date: 1887-10-01

Register number: 00025090

Type of company: Private Limited Company

Get full report form global database UK for Greene King Leasing No.1 Limited

Owner, director, manager of Greene King Leasing No.1 Limited

Kirk Dyson Davis Director. Address: Westgate Brewery, Bury St. Edmunds, Bury St Edmunds, Suffolk, IP33 1QT, United Kingdom. DoB: September 1971, British

Lindsay Anne Keswick Secretary. Address: Westgate Brewery, Bury St. Edmunds, Bury St Edmunds, Suffolk, IP33 1QT, United Kingdom. DoB: n\a, British

Sarah Jane Connor Director. Address: Westgate Brewery, Bury St. Edmunds, Suffolk, IP33 1QT. DoB: March 1967, British

Ken David Millbanks Director. Address: Westgate Brewery, Bury St. Edmunds, Suffolk, IP33 1QT. DoB: April 1960, British

John Frederick Smith Director. Address: Westgate Brewery, Bury St. Edmunds, Suffolk, IP33 1QT. DoB: July 1959, British

Christopher Bennett Houlton Director. Address: Westgate Brewery, Bury St. Edmunds, Suffolk, IP33 1QT. DoB: January 1963, British

Stephen Frederick Jebson Director. Address: Westgate Brewery, Bury St. Edmunds, Suffolk, IP33 1QT. DoB: March 1969, British

Matthew Robin Cyprian Fearn Director. Address: Westgate Brewery, Bury St. Edmunds, Suffolk, IP33 1QT. DoB: October 1964, British

Richard Lewis Director. Address: Westgate Brewery, Bury St. Edmunds, Suffolk, IP33 1QT. DoB: October 1970, British

Peter John Groves Director. Address: Westgate Brewery, Bury St. Edmunds, Suffolk, IP33 1QT. DoB: August 1965, British

Simon David Longbottom Director. Address: Westgate Brewery, Bury St. Edmunds, Suffolk, IP33 1QT. DoB: June 1971, British

Jonathan Paul Webster Director. Address: Westgate Brewery, Bury St. Edmunds, Suffolk, IP33 1QT. DoB: December 1961, British

Jonathan Robert Lawson Director. Address: Westgate Brewery, Bury St. Edmunds, Suffolk, IP33 1QT. DoB: February 1971, Gb

Ian Alan Bull Director. Address: n\a. DoB: January 1961, British

Ian Bull Director. Address: n\a. DoB: January 1961, British

Justin Peter Renwick Adams Director. Address: Westgate Brewery, Bury St. Edmunds, Suffolk, IP33 1QT. DoB: September 1965, British

Esq. Mark David Angela Director. Address: Cockerells Hall, Buxhall, Stowmarket, Suffolk, IP14 3DR. DoB: February 1964, British

Adrian John Bushnell Secretary. Address: 138 Goddard Way, Saffron Walden, Essex, CB10 2ED. DoB: n\a, British

Rooney Anand Director. Address: Westgate Brewery, Bury St. Edmunds, Suffolk, IP33 1QT. DoB: May 1964, British

Neil Duncan Gillis Director. Address: Lodge Farm, High Street, Thelnetham, Diss, Norfolk, IP22 1JL. DoB: January 1965, British

David John Elliott Director. Address: Black Nest Farm, Cameley Lane, Hinton Blewett, Somerset, BS39 5AL. DoB: November 1953, British

David Slesser Mccall Director. Address: Woodland Hall, Redenhall, Harleston, Norfolk, IP20 9QW. DoB: December 1934, British

Robin Christian Bellhouse Secretary. Address: 44 Blinco Grove, Cambridge, CB1 7TS. DoB:

Timothy John Walter Bridge Director. Address: Priory Farm, Shudy Camps, Cambridge, CB1 6RE. DoB: February 1949, British

Michael St John Shallow Director. Address: Felsham Hall, Felsham, Bury St Edmunds, Suffolk, IP30 0QN. DoB: September 1954, British

James Richard Brian Field Director. Address: The Grange Church Road, Pinford End, Hawstead, Bury St Edmunds, Suffolk, IP29 5NU. DoB: December 1945, British

Colin Michael Mayes Director. Address: 23 Highfields, Westoning, Bedfordshire, MK45 5EN. DoB: October 1955, British

Andrew John Garety Secretary. Address: Churchlands Church Street, Hargrave, Northamptonshire, NN9 6BW. DoB: November 1948, British

Anthony Derek Marten Director. Address: Blakenhall Barr Lane, Barton Under Needwood, Burton On Trent, Staffordshire, DE13 8AJ. DoB: December 1946, British

Andrew John Garety Director. Address: Churchlands Church Street, Hargrave, Northamptonshire, NN9 6BW. DoB: November 1948, British

Anthony John Sumner Director. Address: Manor Farm House, Taynton, Burford, Oxfordshire, OX18 4UB. DoB: December 1931, British

Susan Jane Abesser Secretary. Address: 13 Hermitage Road, Abingdon, Oxfordshire, OX14 5RN. DoB: August 1963, British

Stuart Alan Ransom Rose Director. Address: 149 Rosendale Road, London, SE21 8HE. DoB: March 1949, British

Geoffrey Richards John Director. Address: 15 Cantilupe Street, Hereford, HR1 2NU. DoB: March 1934, British

Rupert Geoffrey Ryland Thompson Director. Address: The Hermitage, Hungerford, Berks, RG17 0HA. DoB: October 1958, British

Paul Edward Rivers Director. Address: Fox Cottage 1a Abingdon Road, Tubney, Abingdon, Oxfordshire, OX13 5QL. DoB: n\a, British

Roger Louis Payton Director. Address: Little Bedwell Essendon, Cucumber Lane, Hatfield, Hertfordshire, AL9 6JA. DoB: October 1930, British

Robert Martin Mays-smith Director. Address: Chaddleworth House, Chaddleworth, Newbury, Berkshire, RG20 7EB. DoB: November 1930, British

Jasper Meadows Clutterbuck Director. Address: Mottisfont House, Romsey, Hampshire, SO51 0LN. DoB: February 1935, British

Humphrey Povah Treverbian Prideaux Director. Address: Summers Farm, Long Sutton, Basingstoke, Hampshire, RG25 1TQ. DoB: December 1915, British

Peter Horatio Cecil Furness Smith Director. Address: Manor Farm House Aston Street, Aston Tirrold, Didcot, Oxfordshire, OX11 9DJ. DoB: September 1953, British

Michael Samuel Thomas Watts Director. Address: 77 Northcourt Road, Abingdon, Oxfordshire, OX14 1NN. DoB: April 1949, British

Christopher Marston Lowe Director. Address: Cannock House Beggars Lane, Longworth, Abingdon, Oxfordshire, OX13 5BL. DoB: December 1931, British

Paul Edward Rivers Secretary. Address: Fox Cottage 1a Abingdon Road, Tubney, Abingdon, Oxfordshire, OX13 5QL. DoB: n\a, British

Jobs in Greene King Leasing No.1 Limited vacancies. Career and practice on Greene King Leasing No.1 Limited. Working and traineeship

Sorry, now on Greene King Leasing No.1 Limited all vacancies is closed.

Responds for Greene King Leasing No.1 Limited on FaceBook

Read more comments for Greene King Leasing No.1 Limited. Leave a respond Greene King Leasing No.1 Limited in social networks. Greene King Leasing No.1 Limited on Facebook and Google+, LinkedIn, MySpace

Address Greene King Leasing No.1 Limited on google map

Greene King Leasing No.1 Limited can be reached at Westgate Brewery, in Bury St Edmunds. The post code is IP33 1QT. Greene King Leasing No.1 has been actively competing on the British market since the company was set up in 1887. The Companies House Reg No. is 00025090. The firm currently known as Greene King Leasing No.1 Limited was known under the name Morland & PLC up till January 19, 1996 when the business name got changed. This business Standard Industrial Classification Code is 68209 which means Other letting and operating of own or leased real estate. The firm's latest filings were submitted for the period up to May 3, 2015 and the latest annual return was filed on January 23, 2016. For over 129 years, Greene King Leasing No.1 Ltd has been one of the powerhouses of this field of business.

Morland & Co Plc is a small-sized vehicle operator with the licence number OH0204640. The firm has one transport operating centre in the country. . The firm directors are James Richard Brian Field and Timothy John Walter Bridge.

There is a solitary director presently controlling the business, specifically Kirk Dyson Davis who's been performing the director's responsibilities since October 1, 1887. For one year Sarah Jane Connor, age 49 had been employed by this business up until the resignation one year ago. In addition a different director, including Ken David Millbanks, age 56 quit in 2015. In order to increase its productivity, for the last almost one month this business has been providing employment to Lindsay Anne Keswick, who's been responsible for successful communication and correspondence within the firm.