WEST MIDLANDS TAVERNS (HOLDINGS) LIMITED - WEST MIDLANDS
Company Profile | Company Filings |
Overview
WEST MIDLANDS TAVERNS (HOLDINGS) LIMITED is a Private Limited Company from WEST MIDLANDS and has the status: Active.
WEST MIDLANDS TAVERNS (HOLDINGS) LIMITED was incorporated 44 years ago on 17/05/1979 and has the registered number: 01420864. The accounts status is DORMANT and accounts are next due on 30/06/2024.
WEST MIDLANDS TAVERNS (HOLDINGS) LIMITED was incorporated 44 years ago on 17/05/1979 and has the registered number: 01420864. The accounts status is DORMANT and accounts are next due on 30/06/2024.
WEST MIDLANDS TAVERNS (HOLDINGS) LIMITED - WEST MIDLANDS
This company is listed in the following categories:
56302 - Public houses and bars
56302 - Public houses and bars
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 25/09/2022 | 30/06/2024 |
Registered Office
3 MONKSPATH HALL ROAD
WEST MIDLANDS
B90 4SJ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/10/2023 | 16/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID ANDREW ROSS | Apr 1973 | British | Director | 2020-03-03 | CURRENT |
MR DAVID MCDOWALL | Sep 1978 | British | Director | 2023-02-24 | CURRENT |
NICHOLAS HUGH LETCHET | Feb 1957 | British | Director | 1997-05-12 UNTIL 1997-06-30 | RESIGNED |
MR ANTHONY RALPH COLLINS | Jun 1943 | British | Secretary | RESIGNED | |
JACQUELINE ANN FENN | British | Secretary | 2002-07-31 UNTIL 2004-10-27 | RESIGNED | |
DAVID COLBRON GEORGE | Jul 1951 | Secretary | 2004-10-27 UNTIL 2009-10-01 | RESIGNED | |
MS BRONAGH KENNEDY | Oct 1963 | British | Secretary | 1997-05-12 UNTIL 2001-03-26 | RESIGNED |
MR JAMES ANDREW POOLE | Secretary | 2009-10-01 UNTIL 2013-02-28 | RESIGNED | ||
LORETTA ANNE TOGHER | Secretary | 2013-02-28 UNTIL 2020-05-29 | RESIGNED | ||
MR KEVAN PAUL SPROUL | Mar 1962 | British | Director | 2001-12-04 UNTIL 2002-07-31 | RESIGNED |
MR WILLIAM YOUNG SCOBIE | Oct 1948 | British | Director | 1997-05-12 UNTIL 2001-03-26 | RESIGNED |
JEREMY RUSSELL SKINGLEY | Oct 1959 | British | Director | 2001-12-04 UNTIL 2002-07-31 | RESIGNED |
MR NEIL REYNOLDS SMITH | Jan 1965 | British | Director | 2011-01-20 UNTIL 2020-03-03 | RESIGNED |
MR WILLIAM SIMON TOWNSEND | Feb 1962 | British | Director | 2004-03-31 UNTIL 2020-03-03 | RESIGNED |
MR GRAHAM EDWARD TUPPEN | Jan 1952 | British | Director | 2004-03-31 UNTIL 2014-02-06 | RESIGNED |
MR GRAHAM TURNER | May 1963 | British | Director | 2002-03-20 UNTIL 2004-09-30 | RESIGNED |
MR ANDREW WINNING | Jan 1965 | British | Director | 2001-03-26 UNTIL 2004-11-29 | RESIGNED |
MR SIMON DAVID LONGBOTTOM | Jun 1971 | British | Director | 2020-03-03 UNTIL 2023-02-24 | RESIGNED |
GORDON WILLIAM HARRISON | May 1957 | British | Director | 2004-03-31 UNTIL 2006-09-30 | RESIGNED |
MR MICHAEL JOHN KINSKI | May 1952 | British | Director | 2001-12-04 UNTIL 2002-03-20 | RESIGNED |
PAMELA JANE HORTON | Dec 1950 | British | Director | RESIGNED | |
MICHAEL TOMBS HORTON | Sep 1939 | British | Director | RESIGNED | |
KEITH HONEYWOOD | Jan 1953 | British | Director | 2002-03-20 UNTIL 2004-11-29 | RESIGNED |
DAVID COLBRON GEORGE | Jul 1951 | Director | 2004-03-31 UNTIL 2011-01-20 | RESIGNED | |
JONATHAN MATTHEW DUCK | May 1961 | British | Director | 1999-09-27 UNTIL 2000-07-31 | RESIGNED |
MR EDWARD JOHN DENNING | British | Director | 2001-03-26 UNTIL 2001-10-01 | RESIGNED | |
MR MICHAEL LLOYD BRAMLEY | Apr 1951 | British | Director | 2000-07-31 UNTIL 2001-03-26 | RESIGNED |
MR DAVID WILLIAM BLAND | Mar 1959 | British | Director | 1997-06-30 UNTIL 1999-09-27 | RESIGNED |
MR ANDREW WINNING | Jan 1965 | British | Secretary | 2001-03-26 UNTIL 2002-07-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Voyager Pub Group Holdings Limited | 2016-04-06 | West Midlands |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |