SPIRIT PUB COMPANY (DERWENT) LIMITED
BURY ST EDMUNDS

Hellopages » Suffolk » St Edmundsbury » IP33 1QT

Company number 08822132
Status Active
Incorporation Date 20 December 2013
Company Type Private Limited Company
Address WESTGATE BREWERY, BURY ST EDMUNDS, SUFFOLK, UNITED KINGDOM, IP33 1QT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Appointment of Mr Philip Andrew Thomas as a director on 28 March 2017; Full accounts made up to 1 May 2016; Confirmation statement made on 20 December 2016 with updates. The most likely internet sites of SPIRIT PUB COMPANY (DERWENT) LIMITED are www.spiritpubcompanyderwent.co.uk, and www.spirit-pub-company-derwent.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and ten months. The distance to to Thurston Rail Station is 3.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spirit Pub Company Derwent Limited is a Private Limited Company. The company registration number is 08822132. Spirit Pub Company Derwent Limited has been working since 20 December 2013. The present status of the company is Active. The registered address of Spirit Pub Company Derwent Limited is Westgate Brewery Bury St Edmunds Suffolk United Kingdom Ip33 1qt. . KESWICK, Lindsay Anne is a Secretary of the company. DAVIS, Kirk Dyson is a Director of the company. FORREST, John Joseph is a Director of the company. MILLBANKS, Ken David is a Director of the company. THOMAS, Philip Andrew is a Director of the company. TODD, Matthew Richard is a Director of the company. Secretary JONES, Horatio Henry has been resigned. Secretary STEWART, Claire Susan has been resigned. Director BRISCOE, Clive Selwyn has been resigned. Director BROADBRIDGE, Robert Julian has been resigned. Director GALLAGHER, Patrick James has been resigned. Director JONES, Horatio Henry has been resigned. Director MOORE, Deborah Lois has been resigned. Director MORGAN, Alan has been resigned. Director TYE, Michael Edward has been resigned. Director WELHAM, Christopher has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
KESWICK, Lindsay Anne
Appointed Date: 25 April 2016

Director
DAVIS, Kirk Dyson
Appointed Date: 07 October 2015
54 years old

Director
FORREST, John Joseph
Appointed Date: 26 January 2016
54 years old

Director
MILLBANKS, Ken David
Appointed Date: 26 January 2016
65 years old

Director
THOMAS, Philip Andrew
Appointed Date: 28 March 2017
55 years old

Director
TODD, Matthew Richard
Appointed Date: 26 January 2016
52 years old

Resigned Directors

Secretary
JONES, Horatio Henry
Resigned: 04 December 2015
Appointed Date: 20 December 2013

Secretary
STEWART, Claire Susan
Resigned: 25 April 2016
Appointed Date: 20 December 2013

Director
BRISCOE, Clive Selwyn
Resigned: 30 May 2014
Appointed Date: 20 December 2013
64 years old

Director
BROADBRIDGE, Robert Julian
Resigned: 21 December 2015
Appointed Date: 20 December 2013
66 years old

Director
GALLAGHER, Patrick James
Resigned: 23 June 2015
Appointed Date: 20 December 2013
62 years old

Director
JONES, Horatio Henry
Resigned: 20 December 2013
Appointed Date: 20 December 2013
47 years old

Director
MOORE, Deborah Lois
Resigned: 21 August 2015
Appointed Date: 20 December 2013
63 years old

Director
MORGAN, Alan
Resigned: 09 February 2016
Appointed Date: 20 December 2013
48 years old

Director
TYE, Michael Edward
Resigned: 23 June 2015
Appointed Date: 20 December 2013
71 years old

Director
WELHAM, Christopher
Resigned: 31 July 2015
Appointed Date: 20 December 2013
55 years old

Persons With Significant Control

Spirit Pub Company (Sge) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SPIRIT PUB COMPANY (DERWENT) LIMITED Events

28 Mar 2017
Appointment of Mr Philip Andrew Thomas as a director on 28 March 2017
06 Feb 2017
Full accounts made up to 1 May 2016
20 Dec 2016
Confirmation statement made on 20 December 2016 with updates
08 Jun 2016
Auditor's resignation
26 Apr 2016
Appointment of Lindsay Anne Keswick as a secretary on 25 April 2016
...
... and 30 more events
22 Jan 2014
Appointment of Alan Morgan as a director
22 Jan 2014
Appointment of Deborah Lois Moore as a director
22 Jan 2014
Current accounting period shortened from 31 December 2014 to 24 August 2014
22 Jan 2014
Appointment of Claire Susan Stewart as a secretary
20 Dec 2013
Incorporation
Statement of capital on 2013-12-20
  • GBP 2