PUNCH TAVERNS (AH) LIMITED - BURTON UPON TRENT
Company Profile | Company Filings |
Overview
PUNCH TAVERNS (AH) LIMITED is a Private Limited Company from BURTON UPON TRENT and has the status: Liquidation.
PUNCH TAVERNS (AH) LIMITED was incorporated 25 years ago on 11/03/1999 and has the registered number: 03730913. The accounts status is DORMANT and accounts are next due on 11/05/2023.
PUNCH TAVERNS (AH) LIMITED was incorporated 25 years ago on 11/03/1999 and has the registered number: 03730913. The accounts status is DORMANT and accounts are next due on 11/05/2023.
PUNCH TAVERNS (AH) 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 RETAIL (ACQUISITION HOLDINGS) LIMITED (until 02/09/2004)
PUNCH RETAIL (ACQUISITION HOLDINGS) LIMITED (until 02/09/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/03/2022 | 03/04/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DEREK ANTHONY HOWELL | Aug 1954 | British | Director | 2023-02-01 | CURRENT |
DRUSILLA CHARLOTTE JANE ROWE | Apr 1961 | British | Director | 1999-03-11 UNTIL 1999-05-27 | RESIGNED |
LLB SOLICITOR RICHARD EDGAR BELL | Nov 1944 | Secretary | 2000-03-01 UNTIL 2002-04-26 | RESIGNED | |
CLAIRE LOUISE HARRIS | Secretary | 2013-02-01 UNTIL 2014-10-07 | RESIGNED | ||
CLAIRE SUSAN STEWART | Dec 1980 | Secretary | 2006-11-30 UNTIL 2011-07-06 | RESIGNED | |
FRANCESCA APPLEBY | Secretary | 2014-10-07 UNTIL 2022-08-22 | RESIGNED | ||
SUSAN CLARE RUDD | Jan 1965 | Secretary | 2002-04-26 UNTIL 2006-11-30 | RESIGNED | |
WILLIAM ALAN MCINTOSH | Nov 1967 | British | Secretary | 1999-09-04 UNTIL 2000-03-01 | RESIGNED |
HELEN TYRRELL | Secretary | 2011-07-06 UNTIL 2013-02-01 | RESIGNED | ||
MR CORNEL CARL RIKLIN | Dec 1955 | Swiss | Director | 2001-07-27 UNTIL 2002-08-12 | RESIGNED |
MR ROGER MARK WHITESIDE | Jun 1958 | British | Director | 2012-08-13 UNTIL 2013-02-01 | RESIGNED |
STEPHEN MARK PEEL | Dec 1965 | British | Director | 1999-09-04 UNTIL 2002-08-12 | RESIGNED |
HUGH EDWARD MARK OSMOND | Mar 1962 | British | Director | 1999-09-04 UNTIL 2001-07-27 | RESIGNED |
MR NEIL DAVID PRESTON | May 1960 | British | Director | 2001-07-27 UNTIL 2010-06-18 | RESIGNED |
TRUSEC LIMITED | Corporate Nominee Secretary | 1999-03-11 UNTIL 1999-09-04 | RESIGNED | ||
MR GILES ALEXANDER THORLEY | Jun 1967 | British | Director | 2002-08-12 UNTIL 2008-07-01 | RESIGNED |
ROBERT JAMES MCDONALD | Mar 1955 | British | Director | 2002-08-12 UNTIL 2007-10-17 | RESIGNED |
WILLIAM ALAN MCINTOSH | Nov 1967 | British | Director | 1999-09-04 UNTIL 2001-07-27 | RESIGNED |
NEIL ROBERT CEIDRYCH GRIFFITHS | May 1961 | British | Director | 2013-02-01 UNTIL 2016-11-30 | RESIGNED |
STEPHEN DAVID LAMBERT | Oct 1951 | British | Director | 2002-08-12 UNTIL 2002-11-05 | RESIGNED |
CHRISTOPHER IAN JONES | Feb 1972 | British | Director | 1999-05-27 UNTIL 1999-09-04 | RESIGNED |
ALAN NEIL HYMAN | Sep 1962 | British | Director | 1999-05-27 UNTIL 1999-09-04 | RESIGNED |
JEREMY NICHOLAS FERRIS | Dec 1968 | Australia | Director | 1999-09-04 UNTIL 2002-02-15 | RESIGNED |
MR PHILIP DUTTON | Aug 1961 | Director | 2007-10-17 UNTIL 2011-01-31 | RESIGNED | |
MR STEPHEN PETER DANDO | Jan 1972 | British | Director | 2010-06-18 UNTIL 2023-02-01 | 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 |
ELEANOR JANE ZUERCHER | Aug 1963 | British | Director | 1999-03-11 UNTIL 1999-05-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Punch Taverns (Praf) 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 |