STANFORD PUBS LIMITED - BURTON ON TRENT
Company Profile | Company Filings |
Overview
STANFORD PUBS LIMITED is a Private Limited Company from BURTON ON TRENT and has the status: Liquidation.
STANFORD PUBS LIMITED was incorporated 26 years ago on 22/04/1997 and has the registered number: 03357605. The accounts status is DORMANT and accounts are next due on 11/05/2023.
STANFORD PUBS LIMITED was incorporated 26 years ago on 22/04/1997 and has the registered number: 03357605. The accounts status is DORMANT and accounts are next due on 11/05/2023.
STANFORD PUBS LIMITED - BURTON ON TRENT
This company is listed in the following categories:
56101 - Licensed restaurants
56101 - Licensed restaurants
56302 - Public houses and bars
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 ON TRENT
STAFFORDSHIRE
DE14 2WF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/04/2022 | 04/05/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DEREK ANTHONY HOWELL | Aug 1954 | British | Director | 2023-02-01 | CURRENT |
MR ROGER MARK WHITESIDE | Jun 1958 | British | Director | 2012-08-13 UNTIL 2013-02-01 | RESIGNED |
GARY CHARLES COUCH | Mar 1956 | British | Secretary | 2003-04-01 UNTIL 2005-08-08 | RESIGNED |
SIMON COUPE | Aug 1971 | Secretary | 2002-01-01 UNTIL 2003-04-01 | RESIGNED | |
CLAIRE LOUISE HARRIS | Secretary | 2013-02-01 UNTIL 2014-10-07 | RESIGNED | ||
SUSAN CLARE RUDD | Jan 1965 | Secretary | 2005-08-08 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 | ||
MR PHILIP STANFORD RICHES | Jul 1948 | British | Director | 1997-11-21 UNTIL 2001-01-19 | RESIGNED |
FRANCESCA APPLEBY | Secretary | 2014-10-07 UNTIL 2022-08-22 | RESIGNED | ||
DAVID PAUL MYERS | Oct 1959 | British | Director | 2001-01-22 UNTIL 2005-08-08 | RESIGNED |
MR NEIL DAVID PRESTON | May 1960 | British | Director | 2005-08-08 UNTIL 2010-06-18 | RESIGNED |
STEVEN WERBEL SIEGLER | Jan 1957 | Usa | Director | 1997-05-01 UNTIL 1998-09-15 | RESIGNED |
MR GILES ALEXANDER THORLEY | Jun 1967 | British | Director | 2005-08-08 UNTIL 2010-09-06 | RESIGNED |
LINDSEY VILLON | Jan 1971 | Secretary | 1997-05-01 UNTIL 2002-01-01 | RESIGNED | |
MR RODNEY MANN | Jan 1942 | British | Director | 2001-08-14 UNTIL 2004-12-22 | RESIGNED |
ROBERT JAMES MCDONALD | Mar 1955 | British | Director | 2005-08-08 UNTIL 2007-10-17 | RESIGNED |
MR PHILIP DUTTON | Aug 1961 | Director | 2007-10-17 UNTIL 2011-01-31 | RESIGNED | |
NEIL ROBERT CEIDRYCH GRIFFITHS | May 1961 | British | Director | 2013-02-01 UNTIL 2016-11-30 | RESIGNED |
MR IAN TINSLEY FROST | Jul 1957 | British | Director | 2001-01-22 UNTIL 2005-08-08 | RESIGNED |
MR STEPHEN LESLIE FOSTER | Apr 1959 | British | Director | 1998-09-01 UNTIL 2003-10-31 | RESIGNED |
MICHAEL ANTHONY FLAVIN | Jan 1959 | British | Director | 2001-10-23 UNTIL 2005-08-08 | RESIGNED |
MR STEPHEN PETER DANDO | Jan 1972 | British | Director | 2010-09-06 UNTIL 2023-02-01 | RESIGNED |
GARY CHARLES COUCH | Mar 1956 | British | Director | 2001-01-21 UNTIL 2005-08-08 | RESIGNED |
MR EDWARD MICHAEL BASHFORTH | Oct 1973 | British | Director | 2010-06-18 UNTIL 2012-08-13 | RESIGNED |
MR EDWARD MICHAEL BASHFORTH | Oct 1973 | British | Director | 2014-10-07 UNTIL 2023-02-01 | RESIGNED |
YORK PLACE COMPANY SECRETARIES LIMITED | Corporate Nominee Secretary | 1997-04-22 UNTIL 1997-05-01 | RESIGNED | ||
YORK PLACE COMPANY NOMINEES LIMITED | Corporate Nominee Director | 1997-04-22 UNTIL 1997-05-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Avebury Group 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 |