PUNCH TAVERNS (ACQUISITIONS) LIMITED - BURTON UPON TRENT
Company Profile | Company Filings |
Overview
PUNCH TAVERNS (ACQUISITIONS) LIMITED is a Private Limited Company from BURTON UPON TRENT and has the status: Active.
PUNCH TAVERNS (ACQUISITIONS) LIMITED was incorporated 24 years ago on 13/03/2000 and has the registered number: 03946292. The accounts status is FULL and accounts are next due on 11/05/2025.
PUNCH TAVERNS (ACQUISITIONS) LIMITED was incorporated 24 years ago on 13/03/2000 and has the registered number: 03946292. The accounts status is FULL and accounts are next due on 11/05/2025.
PUNCH TAVERNS (ACQUISITIONS) LIMITED - BURTON UPON TRENT
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
11 / 8 | 12/08/2023 | 11/05/2025 |
Registered Office
JUBILEE HOUSE
BURTON UPON TRENT
STAFFORDSHIRE
DE14 2WF
This Company Originates in : United Kingdom
Previous trading names include:
PUNCH TAVERNS (OFFICES) LIMITED (until 07/04/2018)
PUNCH TAVERNS (OFFICES) LIMITED (until 07/04/2018)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/06/2023 | 04/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEPHEN PETER DANDO | Jan 1972 | British | Director | 2012-08-13 | CURRENT |
MR EDWARD MICHAEL BASHFORTH | Oct 1973 | British | Director | 2014-10-07 | CURRENT |
HUGH EDWARD MARK OSMOND | Mar 1962 | British | Director | 2000-05-16 UNTIL 2001-07-27 | RESIGNED |
FRANCESCA APPLEBY | Secretary | 2014-10-07 UNTIL 2022-08-22 | RESIGNED | ||
LLB SOLICITOR RICHARD EDGAR BELL | Nov 1944 | Secretary | 2000-06-09 UNTIL 2002-04-26 | RESIGNED | |
CLAIRE LOUISE HARRIS | Secretary | 2013-02-01 UNTIL 2014-10-07 | RESIGNED | ||
SUSAN CLARE RUDD | Jan 1965 | Secretary | 2002-04-26 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 | ||
ELEANOR JANE ZUERCHER | Aug 1963 | British | Nominee Director | 2000-03-13 UNTIL 2000-04-10 | RESIGNED |
DRUSILLA CHARLOTTE JANE ROWE | Apr 1961 | British | Nominee Director | 2000-03-13 UNTIL 2000-04-10 | RESIGNED |
ROBERT JAMES MCDONALD | Mar 1955 | British | Director | 2002-08-12 UNTIL 2007-10-17 | RESIGNED |
MR ROGER MARK WHITESIDE | Jun 1958 | British | Director | 2011-07-04 UNTIL 2013-02-01 | RESIGNED |
MR GILES ALEXANDER THORLEY | Jun 1967 | British | Director | 2002-08-12 UNTIL 2010-09-06 | RESIGNED |
MR CORNEL CARL RIKLIN | Dec 1955 | Swiss | Director | 2001-07-27 UNTIL 2002-08-12 | RESIGNED |
MR NEIL DAVID PRESTON | May 1960 | British | Director | 2001-07-27 UNTIL 2010-06-18 | RESIGNED |
TRUSEC LIMITED | Corporate Nominee Secretary | 2000-03-13 UNTIL 2000-05-16 | RESIGNED | ||
WILLIAM ALAN MCINTOSH | Nov 1967 | British | Director | 2000-05-16 UNTIL 2000-06-09 | RESIGNED |
WILLIAM ALAN MCINTOSH | Nov 1967 | British | Director | 2000-05-16 UNTIL 2001-07-27 | RESIGNED |
STEPHEN DAVID LAMBERT | Oct 1951 | British | Director | 2002-08-12 UNTIL 2002-11-05 | RESIGNED |
CHRISTOPHER IAN JONES | Feb 1972 | British | Director | 2000-04-10 UNTIL 2000-05-16 | RESIGNED |
MR MARC NICHOLAS JONAS | Feb 1969 | British | Director | 2000-05-16 UNTIL 2001-10-31 | RESIGNED |
MR IAN DYSON | May 1962 | British | Director | 2010-09-06 UNTIL 2011-07-04 | RESIGNED |
MR PHILIP DUTTON | Aug 1961 | Director | 2007-10-17 UNTIL 2011-01-31 | RESIGNED | |
MR TIMOTHY NICHOLAS CLARK | Jan 1951 | British | Director | 2000-04-10 UNTIL 2000-05-16 | RESIGNED |
MR EDWARD MICHAEL BASHFORTH | Oct 1973 | British | Director | 2010-06-18 UNTIL 2012-08-13 | RESIGNED |
NEIL ROBERT CEIDRYCH GRIFFITHS | May 1961 | British | Director | 2013-02-01 UNTIL 2016-11-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Punch Partnerships (Pml) Limited | 2023-08-06 | Burton-On-Trent |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Punch Pubs Holdings Limited | 2021-06-23 - 2023-08-06 | Burton Upon Trent Staffordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Punch Pubs Group Limited | 2021-06-23 - 2021-06-23 | Burton Upon Trent Staffordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Punch Taverns Limited | 2018-05-02 - 2021-06-23 | Burton Upon Trent Staffordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Punch Taverns (Pge) Limited | 2016-04-06 - 2018-05-02 | Burton Upon Trent Staffordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |