PIONEER PUB COMPANY LIMITED - STAFFORDSHIRE
Company Profile | Company Filings |
Overview
PIONEER PUB COMPANY LIMITED is a Private Limited Company from STAFFORDSHIRE and has the status: Liquidation.
PIONEER PUB COMPANY LIMITED was incorporated 19 years ago on 04/05/2004 and has the registered number: 05117362. The accounts status is DORMANT and accounts are next due on 11/05/2023.
PIONEER PUB COMPANY LIMITED was incorporated 19 years ago on 04/05/2004 and has the registered number: 05117362. The accounts status is DORMANT and accounts are next due on 11/05/2023.
PIONEER PUB COMPANY LIMITED - STAFFORDSHIRE
This company is listed in the following categories:
56302 - Public houses and bars
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, SECOND AVENUE
STAFFORDSHIRE
DE14 2WF
This Company Originates in : United Kingdom
Previous trading names include:
JINKTREND LIMITED (until 29/06/2004)
JINKTREND LIMITED (until 29/06/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/05/2022 | 02/06/2023 |
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 |
CLAIRE LOUISE HARRIS | Secretary | 2013-02-01 UNTIL 2014-10-07 | RESIGNED | ||
SUSAN CLARE RUDD | Jan 1965 | Secretary | 2006-09-14 UNTIL 2006-11-30 | RESIGNED | |
STEPHEN PAUL CLARKE | Jan 1967 | British | Secretary | 2004-06-18 UNTIL 2005-12-09 | RESIGNED |
FRANCESCA APPLEBY | Secretary | 2014-10-07 UNTIL 2022-08-22 | RESIGNED | ||
ROBERT KEITH FINLAY THOMSON | Feb 1961 | British | Secretary | 2005-12-09 UNTIL 2006-09-14 | RESIGNED |
CLAIRE SUSAN STEWART | Secretary | 2009-04-16 UNTIL 2011-07-06 | RESIGNED | ||
TIMOTHY JAMES KENDALL | May 1979 | Secretary | 2006-11-30 UNTIL 2009-04-16 | RESIGNED | |
HELEN TYRRELL | Secretary | 2011-07-06 UNTIL 2013-02-01 | RESIGNED | ||
ROBERT KEITH FINLAY THOMSON | Feb 1961 | British | Director | 2005-12-09 UNTIL 2006-09-14 | RESIGNED |
MR NEIL DAVID PRESTON | May 1960 | British | Director | 2006-09-14 UNTIL 2010-06-18 | RESIGNED |
MR COLIN RUTHERFORD | Feb 1959 | British | Director | 2004-06-03 UNTIL 2006-09-14 | RESIGNED |
MR GILES ALEXANDER THORLEY | Jun 1967 | British | Director | 2006-09-14 UNTIL 2010-09-06 | RESIGNED |
SDG REGISTRARS LIMITED | Corporate Nominee Director | 2004-05-04 UNTIL 2004-05-24 | RESIGNED | ||
NIGEL BRYANT WRIGHT | May 1958 | British | Director | 2004-06-18 UNTIL 2005-04-30 | RESIGNED |
MR SAMUAL EDWARD KENNEDY | Mar 1960 | British | Director | 2005-12-09 UNTIL 2006-09-14 | RESIGNED |
ROBERT JAMES MCDONALD | Mar 1955 | British | Director | 2006-09-14 UNTIL 2007-10-17 | RESIGNED |
STEPHEN PAUL CLARKE | Jan 1967 | British | Director | 2004-06-18 UNTIL 2005-12-09 | RESIGNED |
NEIL ROBERT CEIDRYCH GRIFFITHS | May 1961 | British | Director | 2013-02-01 UNTIL 2016-11-30 | RESIGNED |
GRAVITAS NOMINEES LIMITED | Director | 2004-05-24 UNTIL 2004-06-18 | RESIGNED | ||
MR PHILIP DUTTON | Aug 1961 | Director | 2007-10-17 UNTIL 2011-01-31 | RESIGNED | |
MR STEPHEN PETER DANDO | Jan 1972 | British | Director | 2010-09-06 UNTIL 2023-02-01 | 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 |
SDG SECRETARIES LIMITED | Corporate Nominee Secretary | 2004-05-04 UNTIL 2004-05-24 | RESIGNED | ||
GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2004-05-24 UNTIL 2004-06-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mill House Inns (Trading) 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 |