Kirk Dyson DAVIS

Total number of appointments 181, 89 active appointments

PDR NEWCO LIMITED

Correspondence address
2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8ET
Role ACTIVE
director
Date of birth
September 1971
Appointed on
1 April 2025
Resigned on
25 June 2025
Nationality
British
Occupation
Chief Finance Officer

Average house price in the postcode NE12 8ET £4,245,000

DOME PROPCO LIMITED

Correspondence address
2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, England, NE12 8ET
Role ACTIVE
director
Date of birth
September 1971
Appointed on
27 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NE12 8ET £4,245,000

MIDLAND ROAD FINANCE LIMITED

Correspondence address
2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, England, NE12 8ET
Role ACTIVE
director
Date of birth
September 1971
Appointed on
27 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NE12 8ET £4,245,000

CROSSCO (1461) LIMITED

Correspondence address
2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8ET
Role ACTIVE
director
Date of birth
September 1971
Appointed on
27 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NE12 8ET £4,245,000

CHURCH POINT (LEISURE) LIMITED

Correspondence address
2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, England, NE12 8ET
Role ACTIVE
director
Date of birth
September 1971
Appointed on
27 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NE12 8ET £4,245,000

NEWQUAY HOLIDAY PARKS LIMITED

Correspondence address
2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET
Role ACTIVE
director
Date of birth
September 1971
Appointed on
27 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NE12 8ET £4,245,000

VAUXHALL HOLIDAY PARK LIMITED

Correspondence address
2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET
Role ACTIVE
director
Date of birth
September 1971
Appointed on
6 March 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NE12 8ET £4,245,000

WESTSTAR HOLIDAYS LIMITED

Correspondence address
2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET
Role ACTIVE
director
Date of birth
September 1971
Appointed on
6 March 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NE12 8ET £4,245,000

PD PARKS LIMITED

Correspondence address
2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET
Role ACTIVE
director
Date of birth
September 1971
Appointed on
6 March 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NE12 8ET £4,245,000

PREMIER DAWN PROPERTIES LIMITED

Correspondence address
2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET
Role ACTIVE
director
Date of birth
September 1971
Appointed on
6 March 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NE12 8ET £4,245,000

SOUTHVIEW LEISURE PARK LIMITED

Correspondence address
2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8ET
Role ACTIVE
director
Date of birth
September 1971
Appointed on
6 March 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NE12 8ET £4,245,000

SOUTH LAKELAND PARKS LIMITED

Correspondence address
2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8ET
Role ACTIVE
director
Date of birth
September 1971
Appointed on
6 March 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NE12 8ET £4,245,000

UPPERBAY LIMITED

Correspondence address
2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET
Role ACTIVE
director
Date of birth
September 1971
Appointed on
6 March 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NE12 8ET £4,245,000

RICHMOND UK TOP HOLDCO LIMITED

Correspondence address
2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8ET
Role ACTIVE
director
Date of birth
September 1971
Appointed on
6 March 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NE12 8ET £4,245,000

RICHMOND UK HOLDCO LIMITED

Correspondence address
2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, England, NE12 8ET
Role ACTIVE
director
Date of birth
September 1971
Appointed on
6 March 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NE12 8ET £4,245,000

GB HOLIDAY PARKS LIMITED

Correspondence address
2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8ET
Role ACTIVE
director
Date of birth
September 1971
Appointed on
6 March 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NE12 8ET £4,245,000

LAKE DISTRICT LEISURE PURSUITS LIMITED

Correspondence address
2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8ET
Role ACTIVE
director
Date of birth
September 1971
Appointed on
6 March 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NE12 8ET £4,245,000

HANSON EUROPEAN CARAVAN TRANSPORT LIMITED

Correspondence address
2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, England, NE12 8ET
Role ACTIVE
director
Date of birth
September 1971
Appointed on
6 March 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NE12 8ET £4,245,000

MANOR PARK HOLIDAY PARK LIMITED

Correspondence address
2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8ET
Role ACTIVE
director
Date of birth
September 1971
Appointed on
6 March 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NE12 8ET £4,245,000

PARK RESORTS LIMITED

Correspondence address
2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8ET
Role ACTIVE
director
Date of birth
September 1971
Appointed on
6 March 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NE12 8ET £4,245,000

PARKDEAN CARAVAN PARKS LIMITED

Correspondence address
Second Floor, 1 Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET
Role ACTIVE
director
Date of birth
September 1971
Appointed on
6 March 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NE12 8ET £4,245,000

PARK RESORTS TRANSPORT LIMITED

Correspondence address
2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, England, NE12 8ET
Role ACTIVE
director
Date of birth
September 1971
Appointed on
6 March 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NE12 8ET £4,245,000

PARKDEAN PROPERTIES LIMITED

Correspondence address
2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom, NE12 8ET
Role ACTIVE
director
Date of birth
September 1971
Appointed on
6 March 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NE12 8ET £4,245,000

PARKDEAN HOLIDAY PARKS LIMITED

Correspondence address
2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET
Role ACTIVE
director
Date of birth
September 1971
Appointed on
6 March 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NE12 8ET £4,245,000

PARKDEAN RESORTS UK LIMITED

Correspondence address
2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET
Role ACTIVE
director
Date of birth
September 1971
Appointed on
6 March 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NE12 8ET £4,245,000

SOUTH LAKELAND GROUP LIMITED

Correspondence address
2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, England, NE12 8ET
Role ACTIVE
director
Date of birth
September 1971
Appointed on
6 March 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NE12 8ET £4,245,000

PARKDEAN HOLIDAYS LIMITED

Correspondence address
2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET
Role ACTIVE
director
Date of birth
September 1971
Appointed on
6 March 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NE12 8ET £4,245,000

PARKDEAN RESORTS LIMITED

Correspondence address
2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET
Role ACTIVE
director
Date of birth
September 1971
Appointed on
6 March 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NE12 8ET £4,245,000

RICHMOND UK BIDCO LIMITED

Correspondence address
2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, England, NE12 8ET
Role ACTIVE
director
Date of birth
September 1971
Appointed on
6 March 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NE12 8ET £4,245,000

WEMYSS BAY CARAVAN PARK LIMITED

Correspondence address
Second Floor One Gosforth Park, Way Gosforth Business Park, Newcastle Upon Tyne, Tyne And Wear, NE12 8ET
Role ACTIVE
director
Date of birth
September 1971
Appointed on
6 March 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NE12 8ET £4,245,000

SOUTHERNESS HOLIDAY VILLAGE LIMITED

Correspondence address
C/O Womble Bond Dickinson (Uk) Llp 2 Semple Street, Edinburgh, United Kingdom, EH3 8BL
Role ACTIVE
director
Date of birth
September 1971
Appointed on
6 March 2024
Nationality
British
Occupation
Company Director

TRG LEISURE LIMITED

Correspondence address
5-7 Marshalsea Road Borough, London, SE1 1EP
Role ACTIVE
director
Date of birth
September 1971
Appointed on
12 October 2022
Resigned on
30 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode SE1 1EP £13,964,000

BARBURRITO GROUP LIMITED

Correspondence address
5-7 Marshalsea Road Borough, London, England, SE1 1EP
Role ACTIVE
director
Date of birth
September 1971
Appointed on
11 July 2022
Resigned on
30 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode SE1 1EP £13,964,000

TRG CONCESSIONS LIMITED

Correspondence address
5-7 Marshalsea Road, Borough, London, United Kingdom, SE1 1EP
Role ACTIVE
director
Date of birth
September 1971
Appointed on
20 June 2019
Resigned on
30 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode SE1 1EP £13,964,000

FRONT PAGE PUBS LIMITED

Correspondence address
5-7 Marshalsea Road, London, England, SE1 1EP
Role ACTIVE
director
Date of birth
September 1971
Appointed on
30 August 2018
Resigned on
14 May 2020
Nationality
British
Occupation
Director

Average house price in the postcode SE1 1EP £13,964,000

FOOD & FUEL LIMITED

Correspondence address
5-7 Marshalsea Road, London, England, SE1 1EP
Role ACTIVE
director
Date of birth
September 1971
Appointed on
30 August 2018
Resigned on
30 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode SE1 1EP £13,964,000

FRONT PAGE HOLDINGS LIMITED

Correspondence address
5-7 Marshalsea Road, London, England, SE1 1EP
Role ACTIVE
director
Date of birth
September 1971
Appointed on
30 August 2018
Resigned on
14 May 2020
Nationality
British
Occupation
Director

Average house price in the postcode SE1 1EP £13,964,000

RIBBLE VALLEY INNS LIMITED

Correspondence address
5-7 Marshalsea Road, London, England, SE1 1EP
Role ACTIVE
director
Date of birth
September 1971
Appointed on
21 May 2018
Resigned on
30 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode SE1 1EP £13,964,000

CITY HOTELS GROUP LIMITED

Correspondence address
C/O Mazars Llp First Floor Two Chamberlain Square, Birmingham, B3 3AX
Role ACTIVE
director
Date of birth
September 1971
Appointed on
5 March 2018
Nationality
British
Occupation
Director

TRG (HOLDINGS) LIMITED

Correspondence address
5-7 Marshalsea Road Borough, London, SE1 1EP
Role ACTIVE
director
Date of birth
September 1971
Appointed on
5 February 2018
Resigned on
30 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode SE1 1EP £13,964,000

BRUNNING AND PRICE LIMITED

Correspondence address
The Restaurant Group Plc 5-7 Marshalsea Road, London, England, SE1 1EP
Role ACTIVE
director
Date of birth
September 1971
Appointed on
5 February 2018
Resigned on
30 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode SE1 1EP £13,964,000

BTG LEISURE HOLDINGS LIMITED

Correspondence address
5-7 Marshalsea Road Borough, London, SE1 1EP
Role ACTIVE
director
Date of birth
September 1971
Appointed on
5 February 2018
Resigned on
30 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode SE1 1EP £13,964,000

CHIQUITO LIMITED

Correspondence address
Highfield Court Tollgate, Chandler's Ford, Eastleigh, SO53 3TY
Role ACTIVE
director
Date of birth
September 1971
Appointed on
5 February 2018
Resigned on
30 June 2023
Nationality
British
Occupation
Director

THE RESTAURANT GROUP LIMITED

Correspondence address
The Restaurant Group Plc 5-7 Marshalsea Road, London, England, SE1 1EP
Role ACTIVE
director
Date of birth
September 1971
Appointed on
5 February 2018
Resigned on
15 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode SE1 1EP £13,964,000

BLUBECKERS LIMITED

Correspondence address
5-7 Marshalsea Road Borough, London, SE1 1EP
Role ACTIVE
director
Date of birth
September 1971
Appointed on
5 February 2018
Resigned on
30 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode SE1 1EP £13,964,000

SPIRIT PUB COMPANY (INNS) LIMITED

Correspondence address
Resolve Partners Limited 22 York Buildings, John Adam Street, London, WC2N 6JU
Role ACTIVE
director
Date of birth
September 1971
Appointed on
7 March 2016
Nationality
British
Occupation
Director

Average house price in the postcode WC2N 6JU £3,749,000

BARSHELF 2 LIMITED

Correspondence address
22 York Buildings, John Adam Street, London, WC2N 6JU
Role ACTIVE
director
Date of birth
September 1971
Appointed on
7 March 2016
Nationality
British
Occupation
Director

Average house price in the postcode WC2N 6JU £3,749,000

SPIRIT (LODGES HOLDINGS) LIMITED

Correspondence address
Sunrise House Ninth Avenue, Burton Upon Trent, Staffordshire, United Kingdom, DE14 3JZ
Role ACTIVE
director
Date of birth
September 1971
Appointed on
21 December 2015
Nationality
British
Occupation
Director

Average house price in the postcode DE14 3JZ £1,219,000

COUNTRY FAYRE RESTAURANTS LIMITED

Correspondence address
Sunrise House Ninth Avenue, Burton Upon Trent, Staffordshire, United Kingdom, DE14 3JZ
Role ACTIVE
director
Date of birth
September 1971
Appointed on
21 December 2015
Nationality
British
Occupation
Director

Average house price in the postcode DE14 3JZ £1,219,000

CHESHIRE HOTELS (DEVELOPMENTS) LIMITED

Correspondence address
Sunrise House Ninth Avenue, Burton Upon Trent, Staffordshire, United Kingdom, DE14 3JZ
Role ACTIVE
director
Date of birth
September 1971
Appointed on
21 December 2015
Nationality
British
Occupation
Director

Average house price in the postcode DE14 3JZ £1,219,000

CHESHIRE HOTELS LIMITED

Correspondence address
Sunrise House Ninth Avenue, Burton Upon Trent, Staffordshire, United Kingdom, DE14 3JZ
Role ACTIVE
director
Date of birth
September 1971
Appointed on
21 December 2015
Nationality
British
Occupation
Director

Average house price in the postcode DE14 3JZ £1,219,000

CPH (R&L) NO.1 LIMITED

Correspondence address
Sunrise House Ninth Avenue, Burton Upon Trent, Staffordshire, United Kingdom, DE14 3JZ
Role ACTIVE
director
Date of birth
September 1971
Appointed on
21 December 2015
Nationality
British
Occupation
Director

Average house price in the postcode DE14 3JZ £1,219,000

ASPECT LEISURE ACTIVITIES LIMITED

Correspondence address
Sunrise House Ninth Avenue, Burton Upon Trent, Staffordshire, United Kingdom, DE14 3JZ
Role ACTIVE
director
Date of birth
September 1971
Appointed on
21 December 2015
Nationality
British
Occupation
Director

Average house price in the postcode DE14 3JZ £1,219,000

CPH (R&L) NO.2 LIMITED

Correspondence address
Sunrise House Ninth Avenue, Burton Upon Trent, Staffordshire, United Kingdom, DE14 3JZ
Role ACTIVE
director
Date of birth
September 1971
Appointed on
21 December 2015
Nationality
British
Occupation
Director

Average house price in the postcode DE14 3JZ £1,219,000

THE HOST GROUP LIMITED

Correspondence address
Sunrise House Ninth Avenue, Burton Upon Trent, Staffordshire, United Kingdom, DE14 3JZ
Role ACTIVE
director
Date of birth
September 1971
Appointed on
21 December 2015
Nationality
British
Occupation
Director

Average house price in the postcode DE14 3JZ £1,219,000

CHEF & BREWER HOTELS LIMITED

Correspondence address
Sunrise House Ninth Avenue, Burton Upon Trent, Staffordshire, United Kingdom, DE14 3JZ
Role ACTIVE
director
Date of birth
September 1971
Appointed on
21 December 2015
Nationality
British
Occupation
Director

Average house price in the postcode DE14 3JZ £1,219,000

BARNABY'S CARVERY LIMITED

Correspondence address
Sunrise House Ninth Avenue, Burton Upon Trent, Staffordshire, United Kingdom, DE14 3JZ
Role ACTIVE
director
Date of birth
September 1971
Appointed on
21 December 2015
Nationality
British
Occupation
Director

Average house price in the postcode DE14 3JZ £1,219,000

CATERTOUR LIMITED

Correspondence address
Sunrise House Ninth Avenue, Burton Upon Trent, Staffordshire, United Kingdom, DE14 3JZ
Role ACTIVE
director
Date of birth
September 1971
Appointed on
21 December 2015
Nationality
British
Occupation
Director

Average house price in the postcode DE14 3JZ £1,219,000

STICKPAD LIMITED

Correspondence address
Sunrise House Ninth Avenue, Burton Upon Trent, Staffordshire, United Kingdom, DE14 3JZ
Role ACTIVE
director
Date of birth
September 1971
Appointed on
21 December 2015
Nationality
British
Occupation
Director

Average house price in the postcode DE14 3JZ £1,219,000

STEWARD AND PATTESON LIMITED

Correspondence address
Sunrise House Ninth Avenue, Burton Upon Trent, Staffordshire, United Kingdom, DE14 3JZ
Role ACTIVE
director
Date of birth
September 1971
Appointed on
21 December 2015
Nationality
British
Occupation
Director

Average house price in the postcode DE14 3JZ £1,219,000

SPIRIT (CCR) LIMITED

Correspondence address
Sunrise House Ninth Avenue, Burton Upon Trent, Staffordshire, United Kingdom, DE14 3JZ
Role ACTIVE
director
Date of birth
September 1971
Appointed on
21 December 2015
Nationality
British
Occupation
Director

Average house price in the postcode DE14 3JZ £1,219,000

SPIRIT (BRB) LIMITED

Correspondence address
Sunrise House Ninth Avenue, Burton Upon Trent, Staffordshire, United Kingdom, DE14 3JZ
Role ACTIVE
director
Date of birth
September 1971
Appointed on
21 December 2015
Nationality
British
Occupation
Director

Average house price in the postcode DE14 3JZ £1,219,000

SOUTHERN INNS LIMITED

Correspondence address
Sunrise House Ninth Avenue, Burton Upon Trent, Staffordshire, United Kingdom, DE14 3JZ
Role ACTIVE
director
Date of birth
September 1971
Appointed on
21 December 2015
Nationality
British
Occupation
Director

Average house price in the postcode DE14 3JZ £1,219,000

SPIRIT SLB LIMITED

Correspondence address
Sunrise House Ninth Avenue, Burton Upon Trent, Staffordshire, United Kingdom, DE14 3JZ
Role ACTIVE
director
Date of birth
September 1971
Appointed on
21 December 2015
Nationality
British
Occupation
Director

Average house price in the postcode DE14 3JZ £1,219,000

PARTSTRIPE LIMITED

Correspondence address
Sunrise House Ninth Avenue, Burton Upon Trent, Staffordshire, United Kingdom, DE14 3JZ
Role ACTIVE
director
Date of birth
September 1971
Appointed on
21 December 2015
Nationality
British
Occupation
Director

Average house price in the postcode DE14 3JZ £1,219,000

SCHOONER INNS LIMITED

Correspondence address
Sunrise House Ninth Avenue, Burton Upon Trent, Staffordshire, United Kingdom, DE14 3JZ
Role ACTIVE
director
Date of birth
September 1971
Appointed on
21 December 2015
Nationality
British
Occupation
Director

Average house price in the postcode DE14 3JZ £1,219,000

TELSCOMBE TAVERN LIMITED

Correspondence address
Sunrise House Ninth Avenue, Burton Upon Trent, Staffordshire, United Kingdom, DE14 3JZ
Role ACTIVE
director
Date of birth
September 1971
Appointed on
21 December 2015
Nationality
British
Occupation
Director

Average house price in the postcode DE14 3JZ £1,219,000

SPIRIT GROUP RETAIL (PUBS) NO.2 LIMITED

Correspondence address
Sunrise House Ninth Avenue, Burton Upon Trent, Staffordshire, United Kingdom, DE14 3JZ
Role ACTIVE
director
Date of birth
September 1971
Appointed on
21 December 2015
Nationality
British
Occupation
Director

Average house price in the postcode DE14 3JZ £1,219,000

SPIRIT GROUP RETAIL (PUBS) NO.1 LIMITED

Correspondence address
Sunrise House Ninth Avenue, Burton Upon Trent, Staffordshire, United Kingdom, DE14 3JZ
Role ACTIVE
director
Date of birth
September 1971
Appointed on
21 December 2015
Nationality
British
Occupation
Director

Average house price in the postcode DE14 3JZ £1,219,000

READYSTRIPE LIMITED

Correspondence address
Sunrise House Ninth Avenue, Burton Upon Trent, Staffordshire, United Kingdom, DE14 3JZ
Role ACTIVE
director
Date of birth
September 1971
Appointed on
21 December 2015
Nationality
British
Occupation
Director

Average house price in the postcode DE14 3JZ £1,219,000

SPIRIT GROUP RETAIL HOTELS LIMITED

Correspondence address
Sunrise House Ninth Avenue, Burton Upon Trent, Staffordshire, United Kingdom, DE14 3JZ
Role ACTIVE
director
Date of birth
September 1971
Appointed on
21 December 2015
Nationality
British
Occupation
Director

Average house price in the postcode DE14 3JZ £1,219,000

SPIRIT GROUP RETAIL (NORTH) LIMITED

Correspondence address
Sunrise House Ninth Avenue, Burton Upon Trent, Staffordshire, United Kingdom, DE14 3JZ
Role ACTIVE
director
Date of birth
September 1971
Appointed on
21 December 2015
Nationality
British
Occupation
Director

Average house price in the postcode DE14 3JZ £1,219,000

LONDON PUB-RESTAURANTS LIMITED

Correspondence address
Sunrise House Ninth Avenue, Burton Upon Trent, Staffordshire, United Kingdom, DE14 3JZ
Role ACTIVE
director
Date of birth
September 1971
Appointed on
21 December 2015
Nationality
British
Occupation
Director

Average house price in the postcode DE14 3JZ £1,219,000

JOHN BARRAS & CO LIMITED

Correspondence address
Sunrise House Ninth Avenue, Burton Upon Trent, Staffordshire, United Kingdom, DE14 3JZ
Role ACTIVE
director
Date of birth
September 1971
Appointed on
21 December 2015
Nationality
British
Occupation
Director

Average house price in the postcode DE14 3JZ £1,219,000

LITTLE LONDON PUBS LIMITED

Correspondence address
Sunrise House Ninth Avenue, Burton Upon Trent, Staffordshire, United Kingdom, DE14 3JZ
Role ACTIVE
director
Date of birth
September 1971
Appointed on
21 December 2015
Nationality
British
Occupation
Director

Average house price in the postcode DE14 3JZ £1,219,000

HOMESPREADS LIMITED

Correspondence address
Sunrise House Ninth Avenue, Burton Upon Trent, Staffordshire, United Kingdom, DE14 3JZ
Role ACTIVE
director
Date of birth
September 1971
Appointed on
21 December 2015
Nationality
British
Occupation
Director

Average house price in the postcode DE14 3JZ £1,219,000

SPIRIT (OOL) LIMITED

Correspondence address
Sunrise House Ninth Avenue, Burton Upon Trent, Staffordshire, United Kingdom, DE14 3JZ
Role ACTIVE
director
Date of birth
September 1971
Appointed on
21 December 2015
Nationality
British
Occupation
Director

Average house price in the postcode DE14 3JZ £1,219,000

NEW PUBCO HOLDINGS LIMITED

Correspondence address
Sunrise House Ninth Avenue, Burton Upon Trent, Staffordshire, United Kingdom, DE14 3JZ
Role ACTIVE
director
Date of birth
September 1971
Appointed on
21 December 2015
Nationality
British
Occupation
Director

Average house price in the postcode DE14 3JZ £1,219,000

FREEHOUSE LIMITED

Correspondence address
Sunrise House Ninth Avenue, Burton Upon Trent, Staffordshire, United Kingdom, DE14 3JZ
Role ACTIVE
director
Date of birth
September 1971
Appointed on
21 December 2015
Nationality
British
Occupation
Director

Average house price in the postcode DE14 3JZ £1,219,000

LONDON TOURIST PUBS LIMITED

Correspondence address
Sunrise House Ninth Avenue, Burton Upon Trent, Staffordshire, United Kingdom, DE14 3JZ
Role ACTIVE
director
Date of birth
September 1971
Appointed on
21 December 2015
Nationality
British
Occupation
Director

Average house price in the postcode DE14 3JZ £1,219,000

COUNTRY GRILL RESTAURANTS LIMITED

Correspondence address
Sunrise House Ninth Avenue, Burton Upon Trent, Staffordshire, United Kingdom, DE14 3JZ
Role ACTIVE
director
Date of birth
September 1971
Appointed on
21 December 2015
Nationality
British
Occupation
Director

Average house price in the postcode DE14 3JZ £1,219,000

SPIRIT GROUP RETAIL PUBS AND RESTAURANTS LIMITED

Correspondence address
Sunrise House Ninth Avenue, Burton Upon Trent, Staffordshire, United Kingdom, DE14 3JZ
Role ACTIVE
director
Date of birth
September 1971
Appointed on
21 December 2015
Nationality
British
Occupation
Director

Average house price in the postcode DE14 3JZ £1,219,000

SPIRIT PUB COMPANY (LEASED) LIMITED

Correspondence address
Sunrise House Ninth Avenue, Burton Upon Trent, Staffordshire, United Kingdom, DE14 3JZ
Role ACTIVE
director
Date of birth
September 1971
Appointed on
7 October 2015
Resigned on
31 January 2018
Nationality
British
Occupation
Director

Average house price in the postcode DE14 3JZ £1,219,000

BELHAVEN GROUP PROPERTIES LIMITED

Correspondence address
Resolve Partners Limited 22 York Buildings, John Adam Street, London, WC2N 6JU
Role ACTIVE
director
Date of birth
September 1971
Appointed on
26 March 2015
Nationality
British
Occupation
Director

Average house price in the postcode WC2N 6JU £3,749,000

GREENE KING DEBT ACQUISITIONS LIMITED

Correspondence address
Resolve Partners Limited 22 York Buildings, John Adam Street, London, WC2N 6JU
Role ACTIVE
director
Date of birth
September 1971
Appointed on
26 March 2015
Nationality
British
Occupation
Director

Average house price in the postcode WC2N 6JU £3,749,000

GREENE KING PROPERTIES LIMITED

Correspondence address
Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom, IP33 1QT
Role ACTIVE
director
Date of birth
September 1971
Appointed on
24 March 2015
Resigned on
31 January 2018
Nationality
British
Occupation
Director

BEARDS OF SUSSEX LIMITED

Correspondence address
Resolve Partners Limited 22 York Buildings, John Adam Street, London, WC2N 6JU
Role ACTIVE
director
Date of birth
September 1971
Appointed on
24 March 2015
Nationality
British
Occupation
Director

Average house price in the postcode WC2N 6JU £3,749,000

GREENE KING BREWING AND RETAILING LIMITED

Correspondence address
Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom, IP33 1QT
Role ACTIVE
director
Date of birth
September 1971
Appointed on
26 January 2015
Resigned on
31 January 2018
Nationality
British
Occupation
Director

MORRELLS OF OXFORD LIMITED

Correspondence address
Resolve Partners Limited 22 York Buildings, John Adam Street, London, WC2N 6JU
Role ACTIVE
director
Date of birth
September 1971
Appointed on
15 January 2015
Nationality
British
Occupation
Director

Average house price in the postcode WC2N 6JU £3,749,000


HUGGINS AND COMPANY,LIMITED

Correspondence address
Sunrise House Ninth Avenue, Burton Upon Trent, Staffordshire, United Kingdom, DE14 3JZ
Role RESIGNED
director
Date of birth
September 1971
Appointed on
21 December 2015
Resigned on
31 January 2018
Nationality
British
Occupation
Director

Average house price in the postcode DE14 3JZ £1,219,000

TOM COBLEIGH LIMITED

Correspondence address
Sunrise House Ninth Avenue, Burton Upon Trent, Staffordshire, United Kingdom, DE14 3JZ
Role RESIGNED
director
Date of birth
September 1971
Appointed on
21 December 2015
Resigned on
31 January 2018
Nationality
British
Occupation
Director

Average house price in the postcode DE14 3JZ £1,219,000

TOM COBLEIGH HOLDINGS LIMITED

Correspondence address
Sunrise House Ninth Avenue, Burton Upon Trent, Staffordshire, United Kingdom, DE14 3JZ
Role RESIGNED
director
Date of birth
September 1971
Appointed on
21 December 2015
Resigned on
31 January 2018
Nationality
British
Occupation
Director

Average house price in the postcode DE14 3JZ £1,219,000

TOM COBLEIGH GROUP LIMITED

Correspondence address
Sunrise House Ninth Avenue, Burton Upon Trent, Staffordshire, United Kingdom, DE14 3JZ
Role RESIGNED
director
Date of birth
September 1971
Appointed on
21 December 2015
Resigned on
31 January 2018
Nationality
British
Occupation
Director

Average house price in the postcode DE14 3JZ £1,219,000

TOM COBLEIGH (TRADING) LIMITED

Correspondence address
Sunrise House Ninth Avenue, Burton Upon Trent, Staffordshire, United Kingdom, DE14 3JZ
Role
director
Date of birth
September 1971
Appointed on
21 December 2015
Nationality
British
Occupation
Director

Average house price in the postcode DE14 3JZ £1,219,000

TOM COBLEIGH (INNS) LIMITED

Correspondence address
Sunrise House Ninth Avenue, Burton Upon Trent, Staffordshire, United Kingdom, DE14 3JZ
Role
director
Date of birth
September 1971
Appointed on
21 December 2015
Nationality
British
Occupation
Director

Average house price in the postcode DE14 3JZ £1,219,000

THE NICE PUB COMPANY LIMITED

Correspondence address
Sunrise House Ninth Avenue, Burton Upon Trent, Staffordshire, United Kingdom, DE14 3JZ
Role RESIGNED
director
Date of birth
September 1971
Appointed on
21 December 2015
Resigned on
31 January 2018
Nationality
British
Occupation
Director

Average house price in the postcode DE14 3JZ £1,219,000

SPRINGTARN LIMITED

Correspondence address
Sunrise House Ninth Avenue, Burton Upon Trent, Staffordshire, United Kingdom, DE14 3JZ
Role RESIGNED
director
Date of birth
September 1971
Appointed on
21 December 2015
Resigned on
31 January 2018
Nationality
British
Occupation
Director

Average house price in the postcode DE14 3JZ £1,219,000

SPIRIT PUBS PARENT LIMITED

Correspondence address
Sunrise House Ninth Avenue, Burton Upon Trent, Staffordshire, United Kingdom, DE14 3JZ
Role RESIGNED
director
Date of birth
September 1971
Appointed on
21 December 2015
Resigned on
31 January 2018
Nationality
British
Occupation
Director

Average house price in the postcode DE14 3JZ £1,219,000

SPIRIT PUBS DEBENTURE HOLDINGS LIMITED

Correspondence address
Sunrise House Ninth Avenue, Burton Upon Trent, Staffordshire, United Kingdom, DE14 3JZ
Role RESIGNED
director
Date of birth
September 1971
Appointed on
21 December 2015
Resigned on
31 January 2018
Nationality
British
Occupation
Director

Average house price in the postcode DE14 3JZ £1,219,000

SPIRIT PUB COMPANY (INVESTMENTS) LIMITED

Correspondence address
Sunrise House Ninth Avenue, Burton Upon Trent, Staffordshire, United Kingdom, DE14 3JZ
Role RESIGNED
director
Date of birth
September 1971
Appointed on
21 December 2015
Resigned on
31 January 2018
Nationality
British
Occupation
Director

Average house price in the postcode DE14 3JZ £1,219,000

SPIRIT MANAGED INNS LIMITED

Correspondence address
Sunrise House Ninth Avenue, Burton Upon Trent, Staffordshire, United Kingdom, DE14 3JZ
Role RESIGNED
director
Date of birth
September 1971
Appointed on
21 December 2015
Resigned on
31 January 2018
Nationality
British
Occupation
Director

Average house price in the postcode DE14 3JZ £1,219,000

SPIRIT MANAGED FUNDING LIMITED

Correspondence address
Sunrise House Ninth Avenue, Burton Upon Trent, Staffordshire, United Kingdom, DE14 3JZ
Role RESIGNED
director
Date of birth
September 1971
Appointed on
21 December 2015
Resigned on
31 January 2018
Nationality
British
Occupation
Director

Average house price in the postcode DE14 3JZ £1,219,000

SPIRIT INTERMEDIATE HOLDINGS LIMITED

Correspondence address
Sunrise House Ninth Avenue, Burton Upon Trent, Staffordshire, United Kingdom, DE14 3JZ
Role RESIGNED
director
Date of birth
September 1971
Appointed on
21 December 2015
Resigned on
31 January 2018
Nationality
British
Occupation
Director

Average house price in the postcode DE14 3JZ £1,219,000

SPIRIT GROUP RETAIL (NORTHAMPTON) LIMITED

Correspondence address
Sunrise House Ninth Avenue, Burton Upon Trent, Staffordshire, United Kingdom, DE14 3JZ
Role RESIGNED
director
Date of birth
September 1971
Appointed on
21 December 2015
Resigned on
31 January 2018
Nationality
British
Occupation
Director

Average house price in the postcode DE14 3JZ £1,219,000

SPIRIT FINANCIAL HOLDINGS LIMITED

Correspondence address
Sunrise House Ninth Avenue, Burton Upon Trent, Staffordshire, United Kingdom, DE14 3JZ
Role RESIGNED
director
Date of birth
September 1971
Appointed on
21 December 2015
Resigned on
31 January 2018
Nationality
British
Occupation
Director

Average house price in the postcode DE14 3JZ £1,219,000

SPIRIT ACQUISITIONS HOLDINGS LIMITED

Correspondence address
Sunrise House Ninth Avenue, Burton Upon Trent, Staffordshire, United Kingdom, DE14 3JZ
Role RESIGNED
director
Date of birth
September 1971
Appointed on
21 December 2015
Resigned on
31 January 2018
Nationality
British
Occupation
Director

Average house price in the postcode DE14 3JZ £1,219,000

SPIRIT ACQUISITIONS GUARANTEE LIMITED

Correspondence address
Sunrise House Ninth Avenue, Burton Upon Trent, Staffordshire, United Kingdom, DE14 3JZ
Role RESIGNED
director
Date of birth
September 1971
Appointed on
21 December 2015
Resigned on
31 January 2018
Nationality
British
Occupation
Director

Average house price in the postcode DE14 3JZ £1,219,000

SPIRIT (REDWOOD BIDCO) LIMITED

Correspondence address
Sunrise House Ninth Avenue, Burton Upon Trent, Staffordshire, United Kingdom, DE14 3JZ
Role RESIGNED
director
Date of birth
September 1971
Appointed on
21 December 2015
Resigned on
31 January 2018
Nationality
British
Occupation
Director

Average house price in the postcode DE14 3JZ £1,219,000

SPIRIT (PSC) LIMITED

Correspondence address
Sunrise House Ninth Avenue, Burton Upon Trent, Staffordshire, United Kingdom, DE14 3JZ
Role RESIGNED
director
Date of birth
September 1971
Appointed on
21 December 2015
Resigned on
31 January 2018
Nationality
British
Occupation
Director

Average house price in the postcode DE14 3JZ £1,219,000

MOUNTLOOP LIMITED

Correspondence address
Sunrise House Ninth Avenue, Burton Upon Trent, Staffordshire, United Kingdom, DE14 3JZ
Role RESIGNED
director
Date of birth
September 1971
Appointed on
21 December 2015
Resigned on
31 January 2018
Nationality
British
Occupation
Director

Average house price in the postcode DE14 3JZ £1,219,000

FRESHWILD LIMITED

Correspondence address
Sunrise House Ninth Avenue, Burton Upon Trent, Staffordshire, United Kingdom, DE14 3JZ
Role RESIGNED
director
Date of birth
September 1971
Appointed on
21 December 2015
Resigned on
31 January 2018
Nationality
British
Occupation
Director

Average house price in the postcode DE14 3JZ £1,219,000

SPIRIT PUB COMPANY (SGE) LIMITED

Correspondence address
Sunrise House Ninth Avenue, Burton Upon Trent, Staffordshire, United Kingdom, DE14 3JZ
Role RESIGNED
director
Date of birth
September 1971
Appointed on
21 December 2015
Resigned on
31 January 2018
Nationality
British
Occupation
Director

Average house price in the postcode DE14 3JZ £1,219,000

SPIRIT ACQUISITION PROPERTIES LIMITED

Correspondence address
Sunrise House Ninth Avenue, Burton Upon Trent, Staffordshire, United Kingdom, DE14 3JZ
Role RESIGNED
director
Date of birth
September 1971
Appointed on
21 December 2015
Resigned on
31 January 2018
Nationality
British
Occupation
Director

Average house price in the postcode DE14 3JZ £1,219,000

AVL (PUBS) NO.2 LIMITED

Correspondence address
Sunrise House Ninth Avenue, Burton Upon Trent, Staffordshire, United Kingdom, DE14 3JZ
Role RESIGNED
director
Date of birth
September 1971
Appointed on
21 December 2015
Resigned on
31 January 2018
Nationality
British
Occupation
Director

Average house price in the postcode DE14 3JZ £1,219,000

DEARG LIMITED

Correspondence address
Sunrise House Ninth Avenue, Burton Upon Trent, Staffordshire, United Kingdom, DE14 3JZ
Role RESIGNED
director
Date of birth
September 1971
Appointed on
21 December 2015
Resigned on
31 January 2018
Nationality
British
Occupation
Director

Average house price in the postcode DE14 3JZ £1,219,000

CPH PALLADIUM LIMITED

Correspondence address
Sunrise House Ninth Avenue, Burton Upon Trent, Staffordshire, United Kingdom, DE14 3JZ
Role RESIGNED
director
Date of birth
September 1971
Appointed on
21 December 2015
Resigned on
31 January 2018
Nationality
British
Occupation
Director

Average house price in the postcode DE14 3JZ £1,219,000

AVL (PUBS) NO.1 LIMITED

Correspondence address
Sunrise House Ninth Avenue, Burton Upon Trent, Staffordshire, United Kingdom, DE14 3JZ
Role RESIGNED
director
Date of birth
September 1971
Appointed on
21 December 2015
Resigned on
31 January 2018
Nationality
British
Occupation
Director

Average house price in the postcode DE14 3JZ £1,219,000

ASPECT VENTURES LIMITED

Correspondence address
Sunrise House Ninth Avenue, Burton Upon Trent, Staffordshire, United Kingdom, DE14 3JZ
Role RESIGNED
director
Date of birth
September 1971
Appointed on
21 December 2015
Resigned on
31 January 2018
Nationality
British
Occupation
Director

Average house price in the postcode DE14 3JZ £1,219,000

WHITEGATE TAVERNS LIMITED

Correspondence address
Sunrise House Ninth Avenue, Burton Upon Trent, Staffordshire, United Kingdom, DE14 3JZ
Role RESIGNED
director
Date of birth
September 1971
Appointed on
21 December 2015
Resigned on
31 January 2018
Nationality
British
Occupation
Director

Average house price in the postcode DE14 3JZ £1,219,000

THE CHEF & BREWER GROUP LIMITED

Correspondence address
Sunrise House Ninth Avenue, Burton Upon Trent, Staffordshire, United Kingdom, DE14 3JZ
Role RESIGNED
director
Date of birth
September 1971
Appointed on
21 December 2015
Resigned on
31 January 2018
Nationality
British
Occupation
Director

Average house price in the postcode DE14 3JZ £1,219,000

SPIRIT GROUP RETAIL (SOUTH) LIMITED

Correspondence address
Sunrise House Ninth Avenue, Burton Upon Trent, Staffordshire, United Kingdom, DE14 3JZ
Role RESIGNED
director
Date of birth
September 1971
Appointed on
21 December 2015
Resigned on
31 January 2018
Nationality
British
Occupation
Director

Average house price in the postcode DE14 3JZ £1,219,000

SPIRIT (FAITH) LIMITED

Correspondence address
Sunrise House Ninth Avenue, Burton Upon Trent, Staffordshire, United Kingdom, DE14 3JZ
Role RESIGNED
director
Date of birth
September 1971
Appointed on
21 December 2015
Resigned on
31 January 2018
Nationality
British
Occupation
Director

Average house price in the postcode DE14 3JZ £1,219,000

R.V. GOODHEW LIMITED

Correspondence address
Sunrise House Ninth Avenue, Burton Upon Trent, Staffordshire, United Kingdom, DE14 3JZ
Role RESIGNED
director
Date of birth
September 1971
Appointed on
21 December 2015
Resigned on
31 January 2018
Nationality
British
Occupation
Director

Average house price in the postcode DE14 3JZ £1,219,000

OPEN HOUSE LIMITED

Correspondence address
Sunrise House Ninth Avenue, Burton Upon Trent, Staffordshire, United Kingdom, DE14 3JZ
Role RESIGNED
director
Date of birth
September 1971
Appointed on
21 December 2015
Resigned on
31 January 2018
Nationality
British
Occupation
Director

Average house price in the postcode DE14 3JZ £1,219,000

NARNAIN

Correspondence address
Sunrise House Ninth Avenue, Burton Upon Trent, Staffordshire, United Kingdom, DE14 3JZ
Role RESIGNED
director
Date of birth
September 1971
Appointed on
21 December 2015
Resigned on
31 January 2018
Nationality
British
Occupation
Director

Average house price in the postcode DE14 3JZ £1,219,000

CLEVELAND PLACE HOLDINGS LIMITED

Correspondence address
Sunrise House Ninth Avenue, Burton Upon Trent, Staffordshire, United Kingdom, DE14 3JZ
Role RESIGNED
director
Date of birth
September 1971
Appointed on
21 December 2015
Resigned on
31 January 2018
Nationality
British
Occupation
Director

Average house price in the postcode DE14 3JZ £1,219,000

CITY LIMITS LIMITED

Correspondence address
Sunrise House Ninth Avenue, Burton Upon Trent, Staffordshire, United Kingdom, DE14 3JZ
Role RESIGNED
director
Date of birth
September 1971
Appointed on
21 December 2015
Resigned on
31 January 2018
Nationality
British
Occupation
Director

Average house price in the postcode DE14 3JZ £1,219,000

CHEF & BREWER LIMITED

Correspondence address
Sunrise House Ninth Avenue, Burton Upon Trent, Staffordshire, United Kingdom, DE14 3JZ
Role RESIGNED
director
Date of birth
September 1971
Appointed on
21 December 2015
Resigned on
31 January 2018
Nationality
British
Occupation
Director

Average house price in the postcode DE14 3JZ £1,219,000

SPIRIT (SGL) LIMITED

Correspondence address
Sunrise House Ninth Avenue, Burton Upon Trent, Staffordshire, United Kingdom, DE14 3JZ
Role RESIGNED
director
Date of birth
September 1971
Appointed on
21 December 2015
Resigned on
31 January 2018
Nationality
British
Occupation
Director

Average house price in the postcode DE14 3JZ £1,219,000

SPIRIT (AKE HOLDINGS) LIMITED

Correspondence address
Sunrise House Ninth Avenue, Burton Upon Trent, Staffordshire, United Kingdom, DE14 3JZ
Role RESIGNED
director
Date of birth
September 1971
Appointed on
21 December 2015
Resigned on
31 January 2018
Nationality
British
Occupation
Director

Average house price in the postcode DE14 3JZ £1,219,000

SPIRIT PUB COMPANY (HOLDCO) LIMITED

Correspondence address
Sunrise House Ninth Avenue, Burton Upon Trent, Staffordshire, United Kingdom, DE14 3JZ
Role RESIGNED
director
Date of birth
September 1971
Appointed on
21 December 2015
Resigned on
31 January 2018
Nationality
British
Occupation
Director

Average house price in the postcode DE14 3JZ £1,219,000

SPIRIT GROUP RETAIL LIMITED

Correspondence address
Sunrise House Ninth Avenue, Burton Upon Trent, Staffordshire, United Kingdom, DE14 3JZ
Role RESIGNED
director
Date of birth
September 1971
Appointed on
21 December 2015
Resigned on
31 January 2018
Nationality
British
Occupation
Director

Average house price in the postcode DE14 3JZ £1,219,000

SPIRIT RETAIL BIDCO LIMITED

Correspondence address
Sunrise House Ninth Avenue, Burton Upon Trent, Staffordshire, United Kingdom, DE14 3JZ
Role RESIGNED
director
Date of birth
September 1971
Appointed on
21 December 2015
Resigned on
31 January 2018
Nationality
British
Occupation
Director

Average house price in the postcode DE14 3JZ £1,219,000

SPIRIT PARENT LIMITED

Correspondence address
Sunrise House Ninth Avenue, Burton Upon Trent, Staffordshire, United Kingdom, DE14 3JZ
Role RESIGNED
director
Date of birth
September 1971
Appointed on
21 December 2015
Resigned on
31 January 2018
Nationality
British
Occupation
Director

Average house price in the postcode DE14 3JZ £1,219,000

SPIRIT MANAGED HOLDINGS LIMITED

Correspondence address
Sunrise House Ninth Avenue, Burton Upon Trent, Staffordshire, United Kingdom, DE14 3JZ
Role RESIGNED
director
Date of birth
September 1971
Appointed on
21 December 2015
Resigned on
31 January 2018
Nationality
British
Occupation
Director

Average house price in the postcode DE14 3JZ £1,219,000

SPIRIT GROUP PARENT LIMITED

Correspondence address
Sunrise House Ninth Avenue, Burton Upon Trent, Staffordshire, United Kingdom, DE14 3JZ
Role RESIGNED
director
Date of birth
September 1971
Appointed on
21 December 2015
Resigned on
31 January 2018
Nationality
British
Occupation
Director

Average house price in the postcode DE14 3JZ £1,219,000

SPIRIT GROUP HOLDINGS LIMITED

Correspondence address
Sunrise House Ninth Avenue, Burton Upon Trent, Staffordshire, United Kingdom, DE14 3JZ
Role RESIGNED
director
Date of birth
September 1971
Appointed on
21 December 2015
Resigned on
31 January 2018
Nationality
British
Occupation
Director

Average house price in the postcode DE14 3JZ £1,219,000

SPIRIT GROUP EQUITY LIMITED

Correspondence address
Sunrise House Ninth Avenue, Burton Upon Trent, Staffordshire, United Kingdom, DE14 3JZ
Role RESIGNED
director
Date of birth
September 1971
Appointed on
21 December 2015
Resigned on
31 January 2018
Nationality
British
Occupation
Director

Average house price in the postcode DE14 3JZ £1,219,000

SPIRIT PUB COMPANY (TRENT) LIMITED

Correspondence address
Sunrise House Ninth Avenue, Burton Upon Trent, Staffordshire, United Kingdom, DE14 3JZ
Role RESIGNED
director
Date of birth
September 1971
Appointed on
7 October 2015
Resigned on
31 January 2018
Nationality
British
Occupation
Director

Average house price in the postcode DE14 3JZ £1,219,000

SPIRIT PUB COMPANY (SUPPLY) LIMITED

Correspondence address
Sunrise House Ninth Avenue, Burton Upon Trent, Staffordshire, United Kingdom, DE14 3JZ
Role RESIGNED
director
Date of birth
September 1971
Appointed on
7 October 2015
Resigned on
31 January 2018
Nationality
British
Occupation
Director

Average house price in the postcode DE14 3JZ £1,219,000

SPIRIT PUB COMPANY (SERVICES) LIMITED

Correspondence address
Sunrise House Ninth Avenue, Burton Upon Trent, Staffordshire, United Kingdom, DE14 3JZ
Role RESIGNED
director
Date of birth
September 1971
Appointed on
7 October 2015
Resigned on
31 January 2018
Nationality
British
Occupation
Director

Average house price in the postcode DE14 3JZ £1,219,000

SPIRIT PUB COMPANY (DERWENT) LIMITED

Correspondence address
Sunrise House Ninth Avenue, Burton Upon Trent, Staffordshire, United Kingdom, DE14 3JZ
Role RESIGNED
director
Date of birth
September 1971
Appointed on
7 October 2015
Resigned on
31 January 2018
Nationality
British
Occupation
Director

Average house price in the postcode DE14 3JZ £1,219,000

SPIRIT PUB COMPANY (MANAGED) LIMITED

Correspondence address
Sunrise House Ninth Avenue, Burton Upon Trent, Staffordshire, United Kingdom, DE14 3JZ
Role RESIGNED
director
Date of birth
September 1971
Appointed on
7 October 2015
Resigned on
31 January 2018
Nationality
British
Occupation
Director

Average house price in the postcode DE14 3JZ £1,219,000

SPIRIT PUB COMPANY LIMITED

Correspondence address
Sunrise House Ninth Avenue, Burton Upon Trent, Staffordshire, United Kingdom, DE14 3JZ
Role RESIGNED
director
Date of birth
September 1971
Appointed on
23 June 2015
Resigned on
31 January 2018
Nationality
British
Occupation
Director

Average house price in the postcode DE14 3JZ £1,219,000

ALLIED KUNICK ENTERTAINMENTS LIMITED

Correspondence address
Sunrise House Ninth Avenue, Burton Upon Trent, Staffordshire, United Kingdom, DE14 3JZ
Role RESIGNED
director
Date of birth
September 1971
Appointed on
23 June 2015
Resigned on
31 January 2018
Nationality
British
Occupation
Director

Average house price in the postcode DE14 3JZ £1,219,000

SAPPHIRE FOOD NORTH EAST NO.1 LIMITED

Correspondence address
Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom, IP33 1QT
Role RESIGNED
director
Date of birth
September 1971
Appointed on
26 March 2015
Resigned on
31 January 2018
Nationality
British
Occupation
Director

SAPPHIRE FOOD NORTH WEST NO. 3 LIMITED

Correspondence address
Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom, IP33 1QT
Role RESIGNED
director
Date of birth
September 1971
Appointed on
26 March 2015
Resigned on
31 January 2018
Nationality
British
Occupation
Director

SAPPHIRE FOOD SOUTH EAST NO.4 LIMITED

Correspondence address
Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom, IP33 1QT
Role RESIGNED
director
Date of birth
September 1971
Appointed on
26 March 2015
Resigned on
31 January 2018
Nationality
British
Occupation
Director

THE CAPITAL PUB COMPANY LIMITED

Correspondence address
Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom, IP33 1QT
Role RESIGNED
director
Date of birth
September 1971
Appointed on
26 March 2015
Resigned on
31 January 2018
Nationality
British
Occupation
Director

REALPUBS DEVELOPMENTS LIMITED

Correspondence address
Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom, IP33 1QT
Role RESIGNED
director
Date of birth
September 1971
Appointed on
26 March 2015
Resigned on
31 January 2018
Nationality
British
Occupation
Director

GREENE KING INVESTMENTS LIMITED

Correspondence address
Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom, IP33 1QT
Role RESIGNED
director
Date of birth
September 1971
Appointed on
26 March 2015
Resigned on
31 January 2018
Nationality
British
Occupation
Director

SAPPHIRE FOOD SOUTH WEST NO. 2 LIMITED

Correspondence address
Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom, IP33 1QT
Role RESIGNED
director
Date of birth
September 1971
Appointed on
26 March 2015
Resigned on
31 January 2018
Nationality
British
Occupation
Director

G.K. HOLDINGS NO.1 LIMITED

Correspondence address
Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom, IP33 1QT
Role RESIGNED
director
Date of birth
September 1971
Appointed on
26 March 2015
Resigned on
31 January 2018
Nationality
British
Occupation
Director

BELHAVEN PUBS LIMITED

Correspondence address
Belhaven Brewery, Brewery Lane, Dunbar, East Lothian , EH42 1PE
Role RESIGNED
director
Date of birth
September 1971
Appointed on
26 March 2015
Resigned on
31 January 2018
Nationality
British
Occupation
Director

CLOVERLEAF RESTAURANTS LIMITED

Correspondence address
Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom, IP33 1QT
Role RESIGNED
director
Date of birth
September 1971
Appointed on
26 March 2015
Resigned on
31 January 2018
Nationality
British
Occupation
Director

CAPITAL PUB COMPANY TRADING LIMITED

Correspondence address
Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom, IP33 1QT
Role RESIGNED
director
Date of birth
September 1971
Appointed on
26 March 2015
Resigned on
31 January 2018
Nationality
British
Occupation
Director

SAPPHIRE RURAL DESTINATION NO. 5 LIMITED

Correspondence address
Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom, IP33 1QT
Role RESIGNED
director
Date of birth
September 1971
Appointed on
26 March 2015
Resigned on
31 January 2018
Nationality
British
Occupation
Director

REALPUBS LIMITED

Correspondence address
Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom, IP33 1QT
Role RESIGNED
director
Date of birth
September 1971
Appointed on
26 March 2015
Resigned on
31 January 2018
Nationality
British
Occupation
Director

RUSHMERE SPORTS CLUB LIMITED

Correspondence address
Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom, IP33 1QT
Role RESIGNED
director
Date of birth
September 1971
Appointed on
26 March 2015
Resigned on
31 January 2018
Nationality
British
Occupation
Director

LFR GROUP LIMITED

Correspondence address
Belhaven Brewery, Brewery Lane, Dunbar, East Lothian, EH42 1PE
Role RESIGNED
director
Date of birth
September 1971
Appointed on
26 March 2015
Resigned on
31 January 2018
Nationality
British
Occupation
Director

REALPUBS II LIMITED

Correspondence address
Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom, IP33 1QT
Role RESIGNED
director
Date of birth
September 1971
Appointed on
24 March 2015
Resigned on
31 January 2018
Nationality
British
Occupation
Director

PREMIUM CASUAL DINING LIMITED

Correspondence address
Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom, IP33 1QT
Role RESIGNED
director
Date of birth
September 1971
Appointed on
24 March 2015
Resigned on
31 January 2018
Nationality
British
Occupation
Director

GREENE KING LEASING NO.1 LIMITED

Correspondence address
Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom, IP33 1QT
Role RESIGNED
director
Date of birth
September 1971
Appointed on
24 March 2015
Resigned on
31 January 2018
Nationality
British
Occupation
Director

GREENE KING ACQUISITIONS (NO.3) LIMITED

Correspondence address
Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom, IP33 1QT
Role RESIGNED
director
Date of birth
September 1971
Appointed on
24 March 2015
Resigned on
31 January 2018
Nationality
British
Occupation
Director

GREENE KING NEIGHBOURHOOD ESTATE PUBS LIMITED

Correspondence address
Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom, IP33 1QT
Role RESIGNED
director
Date of birth
September 1971
Appointed on
24 March 2015
Resigned on
31 January 2018
Nationality
British
Occupation
Director

GREENE KING ACQUISITIONS NO.2 LIMITED

Correspondence address
Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom, IP33 1QT
Role RESIGNED
director
Date of birth
September 1971
Appointed on
24 March 2015
Resigned on
31 January 2018
Nationality
British
Occupation
Director

GREENE KING DEVELOPMENTS LIMITED

Correspondence address
Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom, IP33 1QT
Role RESIGNED
director
Date of birth
September 1971
Appointed on
24 March 2015
Resigned on
31 January 2018
Nationality
British
Occupation
Director

GREENE KING LEASING NO.2 LIMITED

Correspondence address
Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom, IP33 1QT
Role RESIGNED
director
Date of birth
September 1971
Appointed on
24 March 2015
Resigned on
31 January 2018
Nationality
British
Occupation
Director

GREENE KING RETAIL SERVICES LIMITED

Correspondence address
Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom, IP33 1QT
Role RESIGNED
director
Date of birth
September 1971
Appointed on
24 March 2015
Resigned on
31 January 2018
Nationality
British
Occupation
Director

GREENE KING RETAILING PARENT LIMITED

Correspondence address
Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom, IP33 1QT
Role RESIGNED
director
Date of birth
September 1971
Appointed on
24 March 2015
Resigned on
31 January 2018
Nationality
British
Occupation
Director

GREENE KING SERVICES LIMITED

Correspondence address
Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom, IP33 1QT
Role RESIGNED
director
Date of birth
September 1971
Appointed on
24 March 2015
Resigned on
31 January 2018
Nationality
British
Occupation
Director

HARDYS & HANSONS LIMITED

Correspondence address
Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom, IP33 1QT
Role RESIGNED
director
Date of birth
September 1971
Appointed on
24 March 2015
Resigned on
31 January 2018
Nationality
British
Occupation
Director

OLD ENGLISH INNS LIMITED

Correspondence address
Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom, IP33 1QT
Role RESIGNED
director
Date of birth
September 1971
Appointed on
24 March 2015
Resigned on
31 January 2018
Nationality
British
Occupation
Director

GREENE KING RETAILING LIMITED

Correspondence address
Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom, IP33 1QT
Role RESIGNED
director
Date of birth
September 1971
Appointed on
26 January 2015
Resigned on
31 January 2018
Nationality
British
Occupation
Director

BELHAVEN BREWERY COMPANY LIMITED

Correspondence address
Belhaven Brewery, Dunbar, East Lothian, EH42 1PE
Role RESIGNED
director
Date of birth
September 1971
Appointed on
15 January 2015
Resigned on
31 January 2018
Nationality
British
Occupation
Director

BELHAVEN FINANCE LIMITED

Correspondence address
Belhaven Brewery, Brewery Lane, Dunbar, East Lothian, EH42 1PE
Role RESIGNED
director
Date of birth
September 1971
Appointed on
15 January 2015
Resigned on
31 January 2018
Nationality
British
Occupation
Director

GREENE KING GP LIMITED

Correspondence address
Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom, IP33 1QT
Role RESIGNED
director
Date of birth
September 1971
Appointed on
15 January 2015
Resigned on
31 January 2018
Nationality
British
Occupation
Director

GREENE KING PUBS LIMITED

Correspondence address
Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom, IP33 1QT
Role RESIGNED
director
Date of birth
September 1971
Appointed on
15 January 2015
Resigned on
31 January 2018
Nationality
British
Occupation
Director

PREMIUM DINING RESTAURANTS AND PUBS LIMITED

Correspondence address
Belhaven Brewery, Brewery Lane, Dunbar, East Lothian, EH42 1PE
Role RESIGNED
director
Date of birth
September 1971
Appointed on
15 January 2015
Resigned on
31 January 2018
Nationality
British
Occupation
Director

GREENE KING LIMITED

Correspondence address
Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom, IP33 1QT
Role RESIGNED
director
Date of birth
September 1971
Appointed on
3 November 2014
Resigned on
31 January 2018
Nationality
British
Occupation
Director

J D WETHERSPOON PLC

Correspondence address
Wetherspoon House, Reeds Crescent, Watford, Hertfordshire, WD24 4QL
Role RESIGNED
director
Date of birth
September 1971
Appointed on
11 March 2011
Resigned on
11 October 2014
Nationality
British
Occupation
Finance Director