SPIRIT PUB COMPANY (SGE) LIMITED
BURY ST EDMUNDS

Hellopages » Suffolk » St Edmundsbury » IP33 1QT

Company number 07662502
Status Active
Incorporation Date 8 June 2011
Company Type Private Limited Company
Address WESTGATE BREWERY, BURY ST EDMUNDS, SUFFOLK, UNITED KINGDOM, IP33 1QT
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Full accounts made up to 1 May 2016; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 93,128,687 ; Auditor's resignation. The most likely internet sites of SPIRIT PUB COMPANY (SGE) LIMITED are www.spiritpubcompanysge.co.uk, and www.spirit-pub-company-sge.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and four 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 Sge Limited is a Private Limited Company. The company registration number is 07662502. Spirit Pub Company Sge Limited has been working since 08 June 2011. The present status of the company is Active. The registered address of Spirit Pub Company Sge 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. Secretary JONES, Henry has been resigned. Secretary RUDD, Susan Clare has been resigned. Secretary STEWART, Claire Susan has been resigned. Secretary STEWART, Claire has been resigned. Director BASHFORTH, Edward Michael has been resigned. Director BRISCOE, Clive Selwyn has been resigned. Director BROADBRIDGE, Robert Julian has been resigned. Director DANDO, Stephen Peter has been resigned. Director GALLAGHER, Patrick James has been resigned. Director GODWIN-BRATT, Robert James has been resigned. Director MARGERRISON, Russell John has been resigned. Director MOORE, Deborah Lois has been resigned. Director MORGAN, Alan has been resigned. Director STONE, Stephen John has been resigned. Director TYE, Michael Edward has been resigned. Director WELHAM, Christopher has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
KESWICK, Lindsay Anne
Appointed Date: 25 April 2016

Director
DAVIS, Kirk Dyson
Appointed Date: 21 December 2015
54 years old

Resigned Directors

Secretary
JONES, Henry
Resigned: 04 December 2015
Appointed Date: 14 August 2013

Secretary
RUDD, Susan Clare
Resigned: 14 August 2013
Appointed Date: 28 September 2012

Secretary
STEWART, Claire Susan
Resigned: 25 April 2016
Appointed Date: 03 September 2013

Secretary
STEWART, Claire
Resigned: 28 September 2012
Appointed Date: 08 June 2011

Director
BASHFORTH, Edward Michael
Resigned: 04 July 2011
Appointed Date: 08 June 2011
51 years old

Director
BRISCOE, Clive Selwyn
Resigned: 30 May 2014
Appointed Date: 28 September 2012
64 years old

Director
BROADBRIDGE, Robert Julian
Resigned: 21 December 2015
Appointed Date: 28 September 2012
66 years old

Director
DANDO, Stephen Peter
Resigned: 04 July 2011
Appointed Date: 08 June 2011
53 years old

Director
GALLAGHER, Patrick James
Resigned: 23 June 2015
Appointed Date: 22 November 2011
62 years old

Director
GODWIN-BRATT, Robert James
Resigned: 01 February 2013
Appointed Date: 25 June 2012
59 years old

Director
MARGERRISON, Russell John
Resigned: 22 November 2011
Appointed Date: 04 July 2011
65 years old

Director
MOORE, Deborah Lois
Resigned: 21 August 2015
Appointed Date: 28 September 2012
63 years old

Director
MORGAN, Alan
Resigned: 09 February 2016
Appointed Date: 28 September 2012
48 years old

Director
STONE, Stephen John
Resigned: 30 April 2012
Appointed Date: 04 July 2011
55 years old

Director
TYE, Michael Edward
Resigned: 23 June 2015
Appointed Date: 30 April 2012
71 years old

Director
WELHAM, Christopher
Resigned: 31 July 2015
Appointed Date: 28 September 2012
55 years old

SPIRIT PUB COMPANY (SGE) LIMITED Events

12 Jan 2017
Full accounts made up to 1 May 2016
09 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 93,128,687

08 Jun 2016
Auditor's resignation
26 Apr 2016
Appointment of Lindsay Anne Keswick as a secretary on 25 April 2016
26 Apr 2016
Termination of appointment of Claire Susan Stewart as a secretary on 25 April 2016
...
... and 46 more events
19 Jul 2011
Statement of capital following an allotment of shares on 30 June 2011
  • GBP 4

06 Jul 2011
Registered office address changed from Jubilee House Second Avenue Burton-upon-Trent Staffordshire DE14 2WF United Kingdom on 6 July 2011
06 Jul 2011
Current accounting period shortened from 24 August 2012 to 24 August 2011
14 Jun 2011
Current accounting period extended from 30 June 2012 to 24 August 2012
08 Jun 2011
Incorporation