PUNCH TAVERNS (PMH) LIMITED - BURTON UPON TRENT
Company Profile | Company Filings |
Overview
PUNCH TAVERNS (PMH) LIMITED is a Private Limited Company from BURTON UPON TRENT and has the status: Liquidation.
PUNCH TAVERNS (PMH) LIMITED was incorporated 25 years ago on 25/02/1999 and has the registered number: 03720775. The accounts status is FULL and accounts are next due on 11/05/2023.
PUNCH TAVERNS (PMH) LIMITED was incorporated 25 years ago on 25/02/1999 and has the registered number: 03720775. The accounts status is FULL and accounts are next due on 11/05/2023.
PUNCH TAVERNS (PMH) 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:
PUBMASTER HOLDINGS LIMITED (until 02/09/2004)
PUBMASTER HOLDINGS LIMITED (until 02/09/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/04/2022 | 21/04/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DEREK ANTHONY HOWELL | Aug 1954 | British | Director | 2023-02-01 | CURRENT |
MR RONALD TURNBULL | Aug 1956 | British | Director | 1999-06-11 UNTIL 2003-12-01 | RESIGNED |
ANTHONY CROSS | British | Secretary | 1999-06-11 UNTIL 2003-04-30 | RESIGNED | |
JOHN ROBERT SANDS | Oct 1947 | British | Director | 1999-06-11 UNTIL 2003-12-01 | RESIGNED |
ROBERT JAMES MCDONALD | Mar 1955 | British | Director | 2003-12-01 UNTIL 2007-10-17 | RESIGNED |
MR PHILIP DUTTON | Aug 1961 | Director | 2007-10-17 UNTIL 2011-01-31 | RESIGNED | |
MR EDWARD MICHAEL BASHFORTH | Oct 1973 | British | Director | 2010-06-18 UNTIL 2023-02-01 | RESIGNED |
MR STEPHEN PETER DANDO | Jan 1972 | British | Director | 2010-09-06 UNTIL 2023-02-01 | RESIGNED |
FREDERICK EDWIN JOHN GEDGE BRACKENBURY | Feb 1936 | British | Director | 1999-06-11 UNTIL 2003-12-01 | RESIGNED |
CLIFFORD CHANCE SECRETARIES LIMITED | Corporate Nominee Secretary | 1999-02-25 UNTIL 1999-06-11 | RESIGNED | ||
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED | Corporate Director | 1999-06-11 UNTIL 2021-06-30 | RESIGNED | ||
MR GILES ALEXANDER THORLEY | Jun 1967 | British | Director | 2003-12-01 UNTIL 2010-09-06 | RESIGNED |
JAYNE DEEGAN | Secretary | 2003-05-01 UNTIL 2004-01-07 | RESIGNED | ||
MR NEIL DAVID PRESTON | May 1960 | British | Director | 2003-12-01 UNTIL 2010-06-18 | RESIGNED |
MARTIN EDGAR RICHARDS | Feb 1943 | British | Nominee Director | 1999-02-25 UNTIL 1999-06-11 | RESIGNED |
MR PETER JOHN CHARLTON | Dec 1955 | British | Nominee Director | 1999-02-25 UNTIL 1999-06-11 | RESIGNED |
FRANCESCA APPLEBY | Secretary | 2014-10-07 UNTIL 2022-08-22 | 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 | 2004-03-23 UNTIL 2006-11-30 | RESIGNED | |
NICOLA JANE MILLER | Oct 1973 | British | Secretary | 2004-01-07 UNTIL 2004-03-23 | RESIGNED |
CLAIRE LOUISE HARRIS | Secretary | 2013-02-01 UNTIL 2014-10-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Punch Taverns Intermediate Holdco (B) 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 |