This company is commonly known as Spirit Group Retail Limited. The company was founded 25 years ago and was given the registration number 03794854. The firm's registered office is in BURY ST EDMUNDS. You can find them at Westgate Brewery, , Bury St Edmunds, Suffolk. This company's SIC code is 56101 - Licensed restaurants.
Name | : | SPIRIT GROUP RETAIL LIMITED |
---|---|---|
Company Number | : | 03794854 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 June 1999 |
End of financial year | : | 01 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom, IP33 1QT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Westgate Brewery, Bury St Edmunds, United Kingdom, IP33 1QT | Secretary | 25 April 2016 | Active |
Westgate Brewery, Bury St Edmunds, United Kingdom, IP33 1QT | Director | 31 March 2023 | Active |
Oak Lodge Windmill Lane, Appleton, Warrington, WA4 5JN | Secretary | 03 September 1999 | Active |
Caberfeidh 12 Forth Street, North Berwick, EH39 4HY | Secretary | 01 December 1999 | Active |
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ | Secretary | 14 August 2013 | Active |
31 Canterbury Close, Erdington, Birmingham, B23 7QL | Secretary | 30 November 2006 | Active |
340 Prescot Road, St. Helens, WA10 3AG | Secretary | 02 August 1999 | Active |
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ | Secretary | 28 September 2012 | Active |
17 Thacker Drive, Lichfield, WS13 6NS | Secretary | 31 March 2006 | Active |
5 Lyon Drive, Murieston, Livingston, EH54 9HF | Secretary | 22 April 2002 | Active |
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ | Secretary | 03 September 2013 | Active |
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ | Secretary | 16 April 2009 | Active |
Walnut Barn, High Street, Pavenham, Bedford, MK43 7NJ | Secretary | 03 November 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 24 June 1999 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Director | 18 June 2010 | Active |
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ | Director | 22 November 2011 | Active |
Pitsford House West, Manor Road, Pitsford, Northampton, NN6 9AR | Director | 01 December 1999 | Active |
18 Prospect Quay, 98 Point Pleasant, London, SW18 1PR | Director | 03 November 2003 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Director | 06 September 2010 | Active |
Hall Lane Farm, Daresbury, Warrington, WA4 4AF | Director | 03 September 1999 | Active |
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ | Director | 21 December 2015 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Director | 17 October 2007 | Active |
Oak Lodge Windmill Lane, Appleton, Warrington, WA4 5JN | Director | 03 September 1999 | Active |
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ | Director | 22 November 2011 | Active |
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ | Director | 25 June 2012 | Active |
White Dell Farm, Belsize, Sarratt, WD3 4NX | Director | 01 December 1999 | Active |
Boltons Hill, Barham Road, Spaldwick, PE28 0YT | Director | 01 December 1999 | Active |
Paddock House, 9 Spencer Park Wandsworth, London, SW18 2SX | Director | 03 November 2003 | Active |
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ | Director | 01 February 2013 | Active |
13 Lennox Street, Edinburgh, EH4 1QB | Director | 13 September 2000 | Active |
340 Prescot Road, St. Helens, WA10 3AG | Director | 02 August 1999 | Active |
89 Main Street, Alrewas, DE13 7ED | Director | 03 November 2003 | Active |
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ | Director | 01 February 2013 | Active |
50 Craigleith Crescent, Edinburgh, EH4 3LB | Director | 13 September 2000 | Active |
Westgate Brewery, Bury St Edmunds, United Kingdom, IP33 1QT | Director | 15 October 2021 | Active |
Spirit Retail Bidco Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Westgate Brewery, Westgate Street, Bury St. Edmunds, England, IP33 1QT |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.