MERCURY PUBS LIMITED - BURTON UPON TRENT
Company Profile | Company Filings |
Overview
MERCURY PUBS LIMITED is a Private Limited Company from BURTON UPON TRENT and has the status: Dissolved - no longer trading.
MERCURY PUBS LIMITED was incorporated 28 years ago on 24/04/1996 and has the registered number: 03190315. The accounts status is DORMANT.
MERCURY PUBS LIMITED was incorporated 28 years ago on 24/04/1996 and has the registered number: 03190315. The accounts status is DORMANT.
MERCURY PUBS 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 |
---|---|---|
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 |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR EDWARD MICHAEL BASHFORTH | Oct 1973 | British | Director | 2014-10-07 | CURRENT |
FRANCESCA APPLEBY | Secretary | 2014-10-07 | CURRENT | ||
MR NEIL DAVID PRESTON | May 1960 | British | Director | 2003-04-14 UNTIL 2010-06-18 | RESIGNED |
LUFMER LIMITED | Corporate Nominee Director | 1996-04-24 UNTIL 1996-05-23 | RESIGNED | ||
CLAIRE LOUISE HARRIS | Secretary | 2013-02-01 UNTIL 2014-10-07 | RESIGNED | ||
JEMBERT NOMINEES LIMITED | Secretary | 2002-05-16 UNTIL 2002-06-25 | RESIGNED | ||
DEBORAH LANGTON | Jan 1963 | British | Secretary | 1996-10-27 UNTIL 1998-07-07 | RESIGNED |
EILEEN LANGTON | Nov 1943 | Secretary | 1998-07-07 UNTIL 2002-05-16 | RESIGNED | |
HELEN TYRRELL | Secretary | 2011-07-06 UNTIL 2013-02-01 | RESIGNED | ||
CLAIRE SUSAN STEWART | Dec 1980 | Secretary | 2006-11-30 UNTIL 2011-07-06 | RESIGNED | |
SUSAN CLARE RUDD | Jan 1965 | Secretary | 2002-06-25 UNTIL 2006-11-30 | RESIGNED | |
MS DEBORAH JANE KEMP | Feb 1961 | British | Director | 2003-04-14 UNTIL 2008-07-01 | RESIGNED |
MR ROGER MARK WHITESIDE | Jun 1958 | British | Director | 2012-08-13 UNTIL 2013-02-01 | RESIGNED |
MR ROGER JOSEPH FREDERICK POTTON | Jan 1953 | British | Director | 2002-05-16 UNTIL 2003-04-14 | RESIGNED |
ROBERT JAMES MCDONALD | Mar 1955 | British | Director | 2003-04-14 UNTIL 2007-10-17 | RESIGNED |
DEBORAH LANGTON | Jan 1963 | British | Director | 1996-10-27 UNTIL 2002-05-16 | RESIGNED |
MR STEPHEN PETER DANDO | Jan 1972 | British | Director | 2010-06-18 UNTIL 2020-03-05 | RESIGNED |
NEIL ROBERT CEIDRYCH GRIFFITHS | May 1961 | British | Director | 2013-02-01 UNTIL 2016-11-30 | RESIGNED |
DONALD GRIFFITHS | May 1950 | British | Director | 1996-10-27 UNTIL 1998-07-07 | RESIGNED |
MR PHILIP DUTTON | Aug 1961 | Director | 2007-10-17 UNTIL 2011-01-31 | RESIGNED | |
MR EDWARD MICHAEL BASHFORTH | Oct 1973 | British | Director | 2008-07-01 UNTIL 2012-08-13 | RESIGNED |
SEMKEN LIMITED | Corporate Nominee Secretary | 1996-04-24 UNTIL 1996-05-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Punch Partnerships (Pgrp) Limited | 2016-04-06 | Burton Upon Trent Staffordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |