GOLDEN PHEASANT RESTAURANT LIMITED - BURTON UPON TRENT
Company Profile | Company Filings |
Overview
GOLDEN PHEASANT RESTAURANT LIMITED is a Private Limited Company from BURTON UPON TRENT and has the status: Dissolved - no longer trading.
GOLDEN PHEASANT RESTAURANT LIMITED was incorporated 45 years ago on 28/06/1978 and has the registered number: 01375864. The accounts status is DORMANT.
GOLDEN PHEASANT RESTAURANT LIMITED was incorporated 45 years ago on 28/06/1978 and has the registered number: 01375864. The accounts status is DORMANT.
GOLDEN PHEASANT RESTAURANT LIMITED - BURTON UPON TRENT
This company is listed in the following categories:
55100 - Hotels and similar accommodation
55100 - Hotels and similar accommodation
56101 - Licensed restaurants
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
24 / 8 | 18/08/2018 |
Registered Office
JUBILEE HOUSE
BURTON UPON TRENT
STAFFORDSHIRE
DE14 2WF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/09/2019 | 01/11/2020 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
FRANCESCA APPLEBY | Secretary | 2014-10-07 | CURRENT | ||
MR EDWARD MICHAEL BASHFORTH | Oct 1973 | British | Director | 2014-10-07 | CURRENT |
ROBERT KEITH FINLAY THOMSON | Feb 1961 | British | Director | 2003-10-01 UNTIL 2006-09-14 | RESIGNED |
MR CHRISTOPHER JOSEPH PARRATT | Mar 1962 | British | Secretary | 1997-11-27 UNTIL 2000-08-07 | RESIGNED |
HELEN TYRRELL | Secretary | 2011-07-06 UNTIL 2013-02-01 | RESIGNED | ||
CLAIRE SUSAN STEWART | Secretary | 2009-04-16 UNTIL 2011-07-06 | RESIGNED | ||
CLAIRE LOUISE HARRIS | Secretary | 2013-02-01 UNTIL 2014-10-07 | RESIGNED | ||
TIMOTHY JAMES KENDALL | May 1979 | Secretary | 2006-11-30 UNTIL 2009-04-16 | RESIGNED | |
MICHAEL PETER MILLS | Feb 1948 | British | Secretary | 2000-08-07 UNTIL 2003-04-11 | RESIGNED |
ROBERT KETH FIMAY THOMPSON | Feb 1961 | Secretary | 2003-06-02 UNTIL 2006-09-14 | RESIGNED | |
SUSAN CLARE RUDD | Jan 1965 | Secretary | 2006-09-14 UNTIL 2006-11-30 | RESIGNED | |
BRIDGET MARGARET AKERS | Jun 1949 | British | Secretary | RESIGNED | |
ROBERT JAMES MCDONALD | Mar 1955 | British | Director | 2006-09-14 UNTIL 2007-10-17 | RESIGNED |
MR ROGER MARK WHITESIDE | Jun 1958 | British | Director | 2012-08-13 UNTIL 2013-02-01 | RESIGNED |
MR GILES ALEXANDER THORLEY | Jun 1967 | British | Director | 2006-09-14 UNTIL 2010-09-06 | RESIGNED |
MR ROBERT GEOFFREY WILLIAMS | Dec 1949 | British | Director | 1997-11-27 UNTIL 2000-08-07 | RESIGNED |
MR DAVID PHILIP SNOOK | Feb 1950 | British | Director | 2000-08-07 UNTIL 2005-03-19 | RESIGNED |
MR NEIL DAVID PRESTON | May 1960 | British | Director | 2006-09-14 UNTIL 2010-06-18 | RESIGNED |
MR CHRISTOPHER JOSEPH PARRATT | Mar 1962 | British | Director | 1997-11-27 UNTIL 2000-08-07 | RESIGNED |
MICHAEL PETER MILLS | Feb 1948 | British | Director | 2000-08-07 UNTIL 2003-10-01 | RESIGNED |
MR STEPHEN PETER DANDO | Jan 1972 | British | Director | 2010-09-06 UNTIL 2020-03-05 | RESIGNED |
MR SAMUAL EDWARD KENNEDY | Mar 1960 | British | Director | 2002-05-29 UNTIL 2006-09-14 | RESIGNED |
NEIL ROBERT CEIDRYCH GRIFFITHS | May 1961 | British | Director | 2013-02-01 UNTIL 2016-11-30 | RESIGNED |
ROBERT PAUL GRANGER | Apr 1969 | British | Director | 1997-11-27 UNTIL 1999-05-12 | RESIGNED |
MR PHILIP DUTTON | Aug 1961 | Director | 2007-10-17 UNTIL 2011-01-31 | RESIGNED | |
MR EDWARD MICHAEL BASHFORTH | Oct 1973 | British | Director | 2010-06-18 UNTIL 2012-08-13 | RESIGNED |
MR FREDERICK AKERS | Oct 1934 | British | Director | RESIGNED | |
BRIDGET MARGARET AKERS | Jun 1949 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mill House Inns (Retford) Limited | 2016-04-06 | Burton-On-Trent |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |