Spirit Pub Company (supply) Limited

All companies of The UKAdministrative and support service activitiesSpirit Pub Company (supply) Limited

Other business support service activities not elsewhere classified

Contacts of Spirit Pub Company (supply) Limited: address, phone, fax, email, website, working hours

Address: Westgate Brewery IP33 1QT Bury St Edmunds

Phone: +44-1348 4758148 +44-1348 4758148

Fax: +44-1348 4758148 +44-1348 4758148

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail 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
Capital: 318,000 GBP
Sales per year: More 846,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Domestic stock
Type of company: Private Limited Company

Get full report from global database of The UK for Spirit Pub Company (supply) Limited

Addition activities kind of Spirit Pub Company (supply) Limited

349600. Miscellaneous fabricated wire products
31110302. Currying of leather
50659900. Electronic parts and equipment, nec, nec
50740205. Fireplaces, prefabricated
50820102. Road construction and maintenance machinery
73590200. Coin-operated machine rental services
76990401. Cesspool cleaning
79991510. Ski rental concession

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

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

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

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

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

Director - Kirk Dyson Davis. Address: Ninth Avenue, Burton Upon Trent, Staffordshire, DE14 3JZ, United Kingdom. DoB: September 1971, British

Secretary - Claire Susan Stewart. Address: Ninth Avenue, Burton Upon Trent, Staffordshire, DE14 3JZ, United Kingdom. DoB:

Secretary - Henry Jones. Address: Ninth Avenue, Burton Upon Trent, Staffordshire, DE14 3JZ, United Kingdom. DoB:

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

Director - Clive Selwyn Briscoe. Address: Ninth Avenue, Burton Upon Trent, Staffordshire, DE14 3JZ, United Kingdom. DoB: June 1961, British

Director - Christopher Welham. Address: Ninth Avenue, Burton Upon Trent, Staffordshire, DE14 3JZ, United Kingdom. DoB: September 1970, British

Secretary - Susan Clare Rudd. Address: Ninth Avenue, Burton Upon Trent, Staffordshire, DE14 3JZ, United Kingdom. DoB:

Director - Deborah Lois Moore. Address: Ninth Avenue, Burton Upon Trent, Staffordshire, DE14 3JZ, United Kingdom. DoB: June 1962, British

Director - Alan Morgan. Address: Ninth Avenue, Burton Upon Trent, Staffordshire, DE14 3JZ, United Kingdom. DoB: July 1977, British

Director - Robert James Godwin-bratt. Address: Ninth Avenue, Burton Upon Trent, Staffordshire, DE14 3JZ, United Kingdom. DoB: September 1966, British

Director - Patrick James Gallagher. Address: Ninth Avenue, Burton Upon Trent, Staffordshire, DE14 3JZ, United Kingdom. DoB: August 1963, British

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

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

Director - Russell John Margerrison. Address: Ninth Avenue, Burton Upon Trent, Staffordshire, DE14 3JZ, United Kingdom. DoB: March 1960, British

Director - Stephen Peter Dando. Address: Second Avenue, Burton Upon Trent, Staffordshire, DE14 2WF, United Kingdom. DoB: January 1972, British

Director - Ian Dyson. Address: Second Avenue, Burton Upon Trent, Staffordshire, DE14 2WF, United Kingdom. DoB: May 1962, British

Director - Edward Michael Bashforth. Address: Second Avenue, Burton Upon Trent, Staffordshire, DE14 2WF, United Kingdom. DoB: October 1973, British

Secretary - Claire Susan Stewart. Address: Ninth Avenue, Burton Upon Trent, Staffordshire, DE14 3JZ, United Kingdom. DoB:

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

Director - Philip Dutton. Address: Second Avenue, Burton Upon Trent, Staffordshire, DE14 2WF, United Kingdom. DoB: August 1961, British

Secretary - Timothy James Kendall. Address: 31 Canterbury Close, Erdington, Birmingham, West Midlands, B23 7QL. DoB:

Secretary - Susan Clare Rudd. Address: 17 Thacker Drive, Lichfield, Staffordshire, WS13 6NS. DoB:

Director - Giles Alexander Thorley. Address: Second Avenue, Burton Upon Trent, Staffordshire, DE14 2WF, United Kingdom. DoB: June 1967, British

Director - Neil David Preston. Address: Second Avenue, Burton Upon Trent, Staffordshire, DE14 2WF, United Kingdom. DoB: May 1960, British

Director - Robert James Mcdonald. Address: 46 Wentworth Drive, Lichfield, Staffordshire, WS14 9HN. DoB: March 1955, British

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

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

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

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

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

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

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

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

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

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

Nominee-director - Eleanor Jane Zuercher. 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 training on Spirit Pub Company (supply) Limited, practic

Now Spirit Pub Company (supply) Limited have no open offers. Look for open vacancies in other companies

  • Economic Development Project Co-ordinator (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: Business Innovation Team Support

    Salary: £17,764 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: PR, Marketing, Sales and Communication

  • QED Project Co-ordinator (Worcester)

    Region: Worcester

    Company: University of Worcester

    Department: Directorate of Quality and Educational Development (QED)

    Salary: £21,585 to £24,983 with opportunity to progress to £26,494 pa

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Chair in Microbiology (York)

    Region: York

    Company: University of York

    Department: Department of Biology

    Salary: £62,585

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Microbiology

  • Rfam Web Developer (Hinxton)

    Region: Hinxton

    Company: European Molecular Biology Laboratory (EMBL)

    Department: N\A

    Salary: Grade 5 (monthly salary starting at £2,552 after tax).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

  • Professor of Socio-Legal Studies (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Law Faculty

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Policy,Law

  • Project Officer, Full time, Fixed term for one year (Roehampton)

    Region: Roehampton

    Company: University of Roehampton

    Department: Learning and Teaching Enhancement Unit

    Salary: £26,407 to £30,026 pa inclusive of London Weighting Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Strength & Conditioning Coach - REQ17798 (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: Sports Development Centre

    Salary: £23,879 to £28,452 pro rata per annum, plus 7.5% flexibility allowance.

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Sport and Leisure

  • Lecturer/Senior Lecturer in Education (Derby)

    Region: Derby

    Company: University of Derby

    Department: Education and Childhood

    Salary: £31,076 to £46,924

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),Education Studies

  • Lecturer / Senior Lecturer in Music (Jazz And Improvisation) (Melbourne - Australia)

    Region: Melbourne - Australia

    Company: University of Melbourne

    Department: Melbourne Conservatorium of Music, Faculty of VCA and MCM

    Salary: AU$98,755 to AU$139,510
    £59,025.86 to £83,385.13 converted salary* p.a. plus 17% superannuation.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Music

  • Professor in Pharmacy (Bedfordshire)

    Region: Bedfordshire

    Company: University of Bedfordshire

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy,Medical Technology

  • Materials Engineering KTP Associate (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: School of Materials

    Salary: £31,076 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science

  • Research Associate in Computational Mechanics (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: Wolfson School of Mechanical, Electrical and Manufacturing Engineering

    Salary: £29,301 to £38,183 per annum. Subject to annual pay award.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Mathematics and Statistics,Mathematics,Engineering and Technology,Mechanical Engineering,Metallurgy and Minerals Technology

Responds for Spirit Pub Company (supply) Limited on Facebook, comments in social nerworks

Read more comments for Spirit Pub Company (supply) Limited. Leave a comment for Spirit Pub Company (supply) Limited. Profiles of Spirit Pub Company (supply) Limited on Facebook and Google+, LinkedIn, MySpace

Location Spirit Pub Company (supply) Limited on Google maps

Other similar companies of The United Kingdom as Spirit Pub Company (supply) Limited: Engie Services Limited | Mds Office Services Limited | Virtual Administration Limited | Global Technology Resourcing Limited | Arkham Associates 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.

Spirit Pub Company (supply) Limited is a domestic stock company, located in Bury St Edmunds, The United Kingdom. It is a limited by shares, British proprietary company. Since 1989, the company is headquartered in Westgate Brewery IP33 1QT Bury St Edmunds. Spirit Pub Company (supply) Limited was registered on 2001-12-18. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 318,000 GBP, sales per year - more 846,000 GBP. Spirit Pub Company (supply) Limited is Private Limited Company.
The main activity of Spirit Pub Company (supply) Limited is Administrative and support service activities, including 8 other directions. Secretary of Spirit Pub Company (supply) Limited is Lindsay Anne Keswick, which was registered at . Products made in Spirit Pub Company (supply) Limited were not found. This corporation was registered on 2001-12-18 and was issued with the Register number 04341771 in Bury St Edmunds, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Spirit Pub Company (supply) Limited, open vacancies, location of Spirit Pub Company (supply) Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about Spirit Pub Company (supply) Limited from yellow pages of The United Kingdom. Find address Spirit Pub Company (supply) Limited, phone, email, website credits, responds, Spirit Pub Company (supply) Limited job and vacancies, contacts finance sectors Spirit Pub Company (supply) Limited