INNSPIRED (CEDAR) LIMITED - BURTON UPON TRENT
Company Profile | Company Filings |
Overview
INNSPIRED (CEDAR) LIMITED is a Private Limited Company from BURTON UPON TRENT and has the status: Liquidation.
INNSPIRED (CEDAR) LIMITED was incorporated 42 years ago on 29/05/1981 and has the registered number: 01564833. The accounts status is DORMANT and accounts are next due on 11/05/2023.
INNSPIRED (CEDAR) LIMITED was incorporated 42 years ago on 29/05/1981 and has the registered number: 01564833. The accounts status is DORMANT and accounts are next due on 11/05/2023.
INNSPIRED (CEDAR) LIMITED - BURTON UPON TRENT
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
11 / 8 | 15/08/2021 | 11/05/2023 |
Registered Office
JUBILEE HOUSE
BURTON UPON TRENT
STAFFORDSHIRE
DE14 2WF
This Company Originates in : United Kingdom
Previous trading names include:
PUNCH TAVERNS (CEDAR) LIMITED (until 19/10/2004)
PUNCH TAVERNS (CEDAR) LIMITED (until 19/10/2004)
PUNCH RETAILING (CEDAR) LIMITED (until 02/09/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/11/2022 | 26/11/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DEREK ANTHONY HOWELL | Aug 1954 | British | Director | 2023-02-01 | CURRENT |
GORDON WILLIAM GEORGE WHITEHEAD | Jul 1938 | British | Director | RESIGNED | |
LLB SOLICITOR RICHARD EDGAR BELL | Nov 1944 | Secretary | RESIGNED | ||
CLAIRE LOUISE HARRIS | Secretary | 2013-02-01 UNTIL 2014-10-07 | RESIGNED | ||
SUSAN CLARE RUDD | Jan 1965 | Secretary | 2002-04-26 UNTIL 2006-11-30 | RESIGNED | |
CLAIRE SUSAN STEWART | Dec 1980 | Secretary | 2006-11-30 UNTIL 2011-07-06 | RESIGNED | |
HELEN TYRRELL | Secretary | 2011-07-06 UNTIL 2013-02-01 | RESIGNED | ||
FRANCESCA APPLEBY | Secretary | 2014-10-07 UNTIL 2022-08-22 | RESIGNED | ||
MS DEBORAH JANE KEMP | Feb 1961 | British | Director | 2002-08-12 UNTIL 2008-07-01 | RESIGNED |
MR ROGER MARK WHITESIDE | Jun 1958 | British | Director | 2012-08-13 UNTIL 2013-02-01 | RESIGNED |
ANTHONY ERIC WILKINSON | Feb 1940 | British | Director | RESIGNED | |
MR NEIL DAVID PRESTON | May 1960 | British | Director | 1999-06-16 UNTIL 2010-06-18 | RESIGNED |
ROBERT JAMES MCDONALD | Mar 1955 | British | Director | 1999-12-10 UNTIL 2007-10-17 | RESIGNED |
MR STEPHEN PETER DANDO | Jan 1972 | British | Director | 2010-06-18 UNTIL 2023-02-01 | RESIGNED |
BRUCE ABBOTT JONES | Oct 1941 | British | Director | 1998-07-23 UNTIL 1999-12-10 | RESIGNED |
NEIL ROBERT CEIDRYCH GRIFFITHS | May 1961 | British | Director | 2013-02-01 UNTIL 2016-11-30 | RESIGNED |
MR PHILIP DUTTON | Aug 1961 | Director | 2007-10-17 UNTIL 2011-01-31 | RESIGNED | |
LLB SOLICITOR RICHARD EDGAR BELL | Nov 1944 | Director | RESIGNED | ||
MR EDWARD MICHAEL BASHFORTH | Oct 1973 | British | Director | 2008-07-01 UNTIL 2012-08-13 | RESIGNED |
MR EDWARD MICHAEL BASHFORTH | Oct 1973 | British | Director | 2014-10-07 UNTIL 2023-02-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Punch Taverns (Finco) Limited | 2022-08-26 | Burton-On-Trent |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Punch Taverns (Pge) Limited | 2016-04-06 - 2022-08-26 | Burton Upon Trent Staffordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Punch Taverns (Rh) Limited | 2016-04-06 - 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |