SPIRIT RETAIL BIDCO LIMITED

Westgate Brewery, Bury St Edmunds, IP33 1QT, Suffolk, United Kingdom
StatusACTIVE
Company No.04872046
CategoryPrivate Limited Company
Incorporated20 Aug 2003
Age20 years, 8 months, 26 days
JurisdictionEngland Wales

SUMMARY

SPIRIT RETAIL BIDCO LIMITED is an active private limited company with number 04872046. It was incorporated 20 years, 8 months, 26 days ago, on 20 August 2003. The company address is Westgate Brewery, Bury St Edmunds, IP33 1QT, Suffolk, United Kingdom.



People

KESWICK, Lindsay Anne

Secretary

ACTIVE

Assigned on 25 Apr 2016

Current time on role 8 years, 20 days

SMOTHERS, Richard

Director

Director

ACTIVE

Assigned on 31 Jan 2018

Current time on role 6 years, 3 months, 15 days

JONES, Henry

Secretary

RESIGNED

Assigned on 14 Aug 2013

Resigned on 04 Dec 2015

Time on role 2 years, 3 months, 21 days

KENDALL, Timothy James

Secretary

RESIGNED

Assigned on 30 Nov 2006

Resigned on 16 Apr 2009

Time on role 2 years, 4 months, 16 days

RUDD, Susan Clare

Secretary

RESIGNED

Assigned on 28 Sep 2012

Resigned on 14 Aug 2013

Time on role 10 months, 16 days

RUDD, Susan Clare

Secretary

RESIGNED

Assigned on 31 Mar 2006

Resigned on 30 Nov 2006

Time on role 7 months, 30 days

STEWART, Claire Susan

Secretary

RESIGNED

Assigned on 03 Sep 2013

Resigned on 25 Apr 2016

Time on role 2 years, 7 months, 22 days

STEWART, Claire Susan

Secretary

RESIGNED

Assigned on 16 Apr 2009

Resigned on 28 Sep 2012

Time on role 3 years, 5 months, 12 days

WALMSLEY, Derek Kerr

Secretary

Company Secretary

RESIGNED

Assigned on 01 Oct 2003

Resigned on 31 Mar 2006

Time on role 2 years, 6 months

TRUSEC LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 20 Aug 2003

Resigned on 01 Oct 2003

Time on role 1 month, 11 days

BASHFORTH, Edward Michael

Director

Director

RESIGNED

Assigned on 01 Jul 2008

Resigned on 04 Jul 2011

Time on role 3 years, 3 days

BELL, Lucy Jane

Director

Director

RESIGNED

Assigned on 22 Nov 2011

Resigned on 26 Jan 2016

Time on role 4 years, 2 months, 4 days

DANDO, Stephen Peter

Director

Chartered Accountant

RESIGNED

Assigned on 18 Jun 2010

Resigned on 04 Jul 2011

Time on role 1 year, 16 days

DAVIS, Kathryn Ruth

Director

Solicitor

RESIGNED

Assigned on 16 Sep 2003

Resigned on 29 Sep 2003

Time on role 13 days

DAVIS, Kirk Dyson

Director

Director

RESIGNED

Assigned on 21 Dec 2015

Resigned on 31 Jan 2018

Time on role 2 years, 1 month, 10 days

DUTTON, Philip

Director

Director

RESIGNED

Assigned on 17 Oct 2007

Resigned on 31 Jan 2011

Time on role 3 years, 3 months, 14 days

GALLAGHER, Patrick James

Director

Director

RESIGNED

Assigned on 22 Nov 2011

Resigned on 23 Jun 2015

Time on role 3 years, 7 months, 1 day

GODWIN-BRATT, Robert James

Director

Director

RESIGNED

Assigned on 25 Jun 2012

Resigned on 01 Feb 2013

Time on role 7 months, 6 days

JONES, Karen Elisabeth Dind

Director

Director

RESIGNED

Assigned on 21 Nov 2003

Resigned on 05 Jan 2006

Time on role 2 years, 1 month, 14 days

KELLY, Daryl Antony

Director

Accountant

RESIGNED

Assigned on 01 Feb 2013

Resigned on 26 Jan 2016

Time on role 2 years, 11 months, 25 days

LANGFORD, Jonathan Robert

Director

Director

RESIGNED

Assigned on 01 Feb 2013

Resigned on 26 Jan 2016

Time on role 2 years, 11 months, 25 days

LINDSAY, Rolf

Director

Solicitor

RESIGNED

Assigned on 16 Sep 2003

Resigned on 29 Sep 2003

Time on role 13 days

MARGERRISON, Russell John

Director

Director

RESIGNED

Assigned on 04 Jul 2011

Resigned on 22 Nov 2011

Time on role 4 months, 18 days

MCDONALD, Robert James

Director

Director

RESIGNED

Assigned on 05 Jan 2006

Resigned on 17 Oct 2007

Time on role 1 year, 9 months, 12 days

PEEL, Stephen Mark

Director

Managing Director

RESIGNED

Assigned on 29 Sep 2003

Resigned on 05 Jan 2006

Time on role 2 years, 3 months, 6 days

PRESTON, Neil David

Director

Director

RESIGNED

Assigned on 05 Jan 2006

Resigned on 18 Jun 2010

Time on role 4 years, 5 months, 13 days

RIKLIN, Cornel Carl

Director

Partner

RESIGNED

Assigned on 29 Sep 2003

Resigned on 10 Jan 2005

Time on role 1 year, 3 months, 11 days

SMITH, Benedict James

Director

Director

RESIGNED

Assigned on 22 Nov 2004

Resigned on 05 Jan 2006

Time on role 1 year, 1 month, 13 days

STOKER, Louise Jane

Director

Solicitor

RESIGNED

Assigned on 20 Aug 2003

Resigned on 16 Sep 2003

Time on role 27 days

STONE, Stephen John

Director

Director

RESIGNED

Assigned on 04 Jul 2011

Resigned on 30 Apr 2012

Time on role 9 months, 26 days

THORLEY, Giles Alexander

Director

Director

RESIGNED

Assigned on 05 Jan 2006

Resigned on 01 Jul 2008

Time on role 2 years, 5 months, 26 days

ZUERCHER, Eleanor Jane

Director

Company Secretary

RESIGNED

Assigned on 20 Aug 2003

Resigned on 16 Sep 2003

Time on role 27 days


Some Companies

DRK LOCOTEC LIMITED

181-183 SUMMER ROAD,BIRMINGHAM,B23 6DX

Number:10723070
Status:ACTIVE
Category:Private Limited Company

EDGETECH INSTRUMENTS UK LIMITED

ALPHA HOUSE,BRADFORD,BD8 8ES

Number:08876091
Status:ACTIVE
Category:Private Limited Company

GREATFIELD HAULAGE LTD

53 FROXHILL CRESCENT,NORTHAMPTON,NN6 9LN

Number:08950675
Status:ACTIVE
Category:Private Limited Company

GREEN PARK HOLDINGS LTD

SUITE 519, THE COTTON EXCHANGE,LIVERPOOL,L3 9LQ

Number:11161996
Status:ACTIVE
Category:Private Limited Company

HOW NOW FILMS LIMITED

17 WATERLOO ROAD,NORWICH,NR3 1EH

Number:07807015
Status:ACTIVE
Category:Private Limited Company

MASUM EXPRESS LIMITED

196 ROCHESTER ROAD,GRAVESEND,DA12 4TY

Number:10512251
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source