SPIRIT PUB COMPANY (DERWENT) LIMITED

Westgate Brewery, Bury St Edmunds, IP33 1QT, Suffolk, United Kingdom
StatusACTIVE
Company No.08822132
CategoryPrivate Limited Company
Incorporated20 Dec 2013
Age10 years, 4 months, 28 days
JurisdictionEngland Wales

SUMMARY

SPIRIT PUB COMPANY (DERWENT) LIMITED is an active private limited company with number 08822132. It was incorporated 10 years, 4 months, 28 days ago, on 20 December 2013. 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, 22 days

SMOTHERS, Richard

Director

Director

ACTIVE

Assigned on 31 Jan 2018

Current time on role 6 years, 3 months, 17 days

JONES, Horatio Henry

Secretary

RESIGNED

Assigned on 20 Dec 2013

Resigned on 04 Dec 2015

Time on role 1 year, 11 months, 15 days

STEWART, Claire Susan

Secretary

RESIGNED

Assigned on 20 Dec 2013

Resigned on 25 Apr 2016

Time on role 2 years, 4 months, 5 days

BRISCOE, Clive Selwyn

Director

Director

RESIGNED

Assigned on 20 Dec 2013

Resigned on 30 May 2014

Time on role 5 months, 10 days

BROADBRIDGE, Robert Julian

Director

Director

RESIGNED

Assigned on 20 Dec 2013

Resigned on 21 Dec 2015

Time on role 2 years, 1 day

DAVIS, Kirk Dyson

Director

Director

RESIGNED

Assigned on 07 Oct 2015

Resigned on 31 Jan 2018

Time on role 2 years, 3 months, 24 days

FORREST, John Joseph

Director

Director

RESIGNED

Assigned on 26 Jan 2016

Resigned on 31 Jan 2018

Time on role 2 years, 5 days

GALLAGHER, Patrick James

Director

Director

RESIGNED

Assigned on 20 Dec 2013

Resigned on 23 Jun 2015

Time on role 1 year, 6 months, 3 days

JONES, Horatio Henry

Director

Solicitor

RESIGNED

Assigned on 20 Dec 2013

Resigned on 20 Dec 2013

Time on role

LEWIS, Richard

Director

Director

RESIGNED

Assigned on 19 May 2017

Resigned on 31 Jan 2018

Time on role 8 months, 12 days

MILLBANKS, Ken David

Director

Director

RESIGNED

Assigned on 26 Jan 2016

Resigned on 19 May 2017

Time on role 1 year, 3 months, 24 days

MOORE, Deborah Lois

Director

Director

RESIGNED

Assigned on 20 Dec 2013

Resigned on 21 Aug 2015

Time on role 1 year, 8 months, 1 day

MORGAN, Alan

Director

Director

RESIGNED

Assigned on 20 Dec 2013

Resigned on 09 Feb 2016

Time on role 2 years, 1 month, 20 days

THOMAS, Philip Andrew

Director

Director

RESIGNED

Assigned on 28 Mar 2017

Resigned on 31 Jan 2018

Time on role 10 months, 3 days

TODD, Matthew Richard

Director

Director

RESIGNED

Assigned on 26 Jan 2016

Resigned on 31 Jan 2018

Time on role 2 years, 5 days

TYE, Michael Edward

Director

Director

RESIGNED

Assigned on 20 Dec 2013

Resigned on 23 Jun 2015

Time on role 1 year, 6 months, 3 days

WELHAM, Christopher

Director

Director

RESIGNED

Assigned on 20 Dec 2013

Resigned on 31 Jul 2015

Time on role 1 year, 7 months, 11 days


Some Companies

FUTURE ENGINEERING SOLUTIONS LIMITED

27 MICKLEFIELD ROAD,HEMEL HEMPSTEAD,HP2 4PG

Number:11081490
Status:ACTIVE
Category:Private Limited Company

HORNBEAM ACADEMY ENTERPRISE LIMITED

HORNBEAM ACADEMY TRUST FOLLY LANE,LONDON,E17 5NT

Number:10414531
Status:ACTIVE
Category:Private Limited Company

IDIONDER SUPPLY LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11880337
Status:ACTIVE
Category:Private Limited Company

JACKCAL ENGINEERING LIMITED

11 SANDROCK ROAD,WALLASEY,CH45 5EG

Number:11153383
Status:ACTIVE
Category:Private Limited Company

JET SHOWROOM LIMITED

13A WEST STREET,REIGATE,RH2 9BL

Number:11455611
Status:ACTIVE
Category:Private Limited Company

NEM HEALTH LIMITED

41 WELBECK STREET,LONDON,W1G 8DU

Number:10697913
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