This company is commonly known as Spirit Managed Holdings Limited. The company was founded 23 years ago and was given the registration number 04271973. 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 70100 - Activities of head offices.
Name | : | SPIRIT MANAGED HOLDINGS LIMITED |
---|---|---|
Company Number | : | 04271973 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 August 2001 |
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 |
13 Harbury Street, Burton On Trent, DE13 0RX | Secretary | 14 December 2001 | 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 |
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 |
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 | 04 March 2002 | Active |
35 Basinghall Street, London, EC2V 5DB | Corporate Nominee Secretary | 16 August 2001 | Active |
75 Park Road, London, W4 3EY | Director | 03 March 2002 | Active |
PO BOX 358, Santa Ynez, Usa, | Director | 03 March 2002 | 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 |
5 Madrigal, San Clemente, Calafornia, Usa, | Director | 03 March 2002 | Active |
333 Throckmorton Apartment 912, Fort Worth, Texas, Usa, | Director | 03 March 2002 | Active |
420 Cervantes Road, Portola Valley, 94028 | Director | 03 March 2002 | Active |
Beck House, Lund House Green,Hill Top Lane, Harrogate, HG3 1QG | Director | 03 March 2002 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Director | 06 September 2010 | Active |
39 Calvert Road, Greenwich, London, SE10 0DH | Director | 22 November 2001 | Active |
16 Elgin Mews South, Maida Vale, London, W9 1JZ | Director | 22 November 2001 | 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 |
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 |
Paddock House, 9 Spencer Park Wandsworth, London, SW18 2SX | Director | 14 December 2001 | Active |
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ | Director | 01 February 2013 | Active |
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ | Director | 01 February 2013 | Active |
Westgate Brewery, Bury St Edmunds, United Kingdom, IP33 1QT | Director | 15 October 2021 | Active |
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ | Director | 04 July 2011 | Active |
46 Wentworth Drive, Lichfield, WS14 9HN | Director | 05 January 2006 | Active |
19 Clifton Gardens, Maida Vale, London, W9 1AL | Director | 03 March 2002 | Active |
4 Neville Street, London, SW7 3AR | Director | 14 December 2001 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Director | 05 January 2006 | Active |
Spirit Group Parent 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
Same Postcode
Copyright © 2025. All rights reserved.