RHESUS LIMITED - BURTON ON TRENT
Company Profile | Company Filings |
Overview
RHESUS LIMITED is a Private Limited Company from BURTON ON TRENT and has the status: Liquidation.
RHESUS LIMITED was incorporated 25 years ago on 21/09/1998 and has the registered number: 03635246. The accounts status is DORMANT and accounts are next due on 11/05/2023.
RHESUS LIMITED was incorporated 25 years ago on 21/09/1998 and has the registered number: 03635246. The accounts status is DORMANT and accounts are next due on 11/05/2023.
RHESUS LIMITED - BURTON ON TRENT
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
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 |
---|---|
21/09/2022 | 05/10/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DEREK ANTHONY HOWELL | Aug 1954 | British | Director | 2023-02-01 | CURRENT |
JONATHAN PAUL MOULTON | Oct 1950 | British | Director | 1999-01-28 UNTIL 1999-05-28 | RESIGNED |
ANDREW BERNARD GREEN | British | Secretary | 1999-02-19 UNTIL 2005-01-28 | RESIGNED | |
CLAIRE LOUISE HARRIS | Secretary | 2013-02-01 UNTIL 2014-10-07 | RESIGNED | ||
SUSAN CLARE RUDD | Jan 1965 | Secretary | 2005-01-28 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 | ||
MR PHILIP DUTTON | Aug 1961 | Director | 2007-10-17 UNTIL 2011-01-31 | RESIGNED | |
ERIC WALTERS | Aug 1944 | British | Director | 1999-05-28 UNTIL 2001-02-22 | RESIGNED |
MR GILES ALEXANDER THORLEY | Jun 1967 | British | Director | 2004-09-10 UNTIL 2010-09-06 | RESIGNED |
MR NEIL DAVID PRESTON | May 1960 | British | Director | 2004-09-10 UNTIL 2010-06-18 | RESIGNED |
MR ROGER RICHARD GEORGE NORTH | Dec 1941 | British | Director | 1999-01-28 UNTIL 1999-06-09 | RESIGNED |
HACKWOOD DIRECTORS LIMITED | Corporate Nominee Director | 1998-09-21 UNTIL 1998-10-01 | RESIGNED | ||
ROBERT JAMES MCDONALD | Mar 1955 | British | Director | 2004-09-10 UNTIL 2007-10-17 | RESIGNED |
PETER MICHAEL HUMPHREY | May 1941 | British | Director | 1999-01-28 UNTIL 1999-05-04 | RESIGNED |
ROBERT RODDICK ACKRILL BREARE | Mar 1953 | British | Director | 1999-08-02 UNTIL 2000-08-03 | RESIGNED |
MR STEPHEN PETER DANDO | Jan 1972 | British | Director | 2010-09-06 UNTIL 2023-02-01 | RESIGNED |
MR MARTIN DAVID COLES | Jan 1947 | British | Director | 1999-01-28 UNTIL 1999-08-06 | RESIGNED |
PETER STUART BROOK | May 1954 | British | Director | 1999-01-28 UNTIL 2005-06-28 | RESIGNED |
MARTIN KEITH BOLLAND | Aug 1956 | British | Director | 1998-10-01 UNTIL 1999-04-09 | RESIGNED |
MR DAVID ALBERT BLACKLEDGE | Feb 1958 | British | Director | 2003-01-30 UNTIL 2005-01-28 | RESIGNED |
JAMES BIRCH | Jan 1967 | British | Director | 2000-08-03 UNTIL 2003-01-30 | RESIGNED |
MR EDWARD MICHAEL BASHFORTH | Oct 1973 | British | Director | 2010-06-18 UNTIL 2023-02-01 | RESIGNED |
HACKWOOD SECRETARIES LIMITED | Corporate Nominee Secretary | 1998-09-21 UNTIL 1999-02-16 | RESIGNED | ||
ROBERT BRUCE BARNES | Jul 1952 | British | Director | 1998-10-01 UNTIL 1999-04-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Punch Taverns (Pmh) 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 |
|
Innspired Group Limited | 2016-04-06 - 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 |