PUNCH TAVERNS (REDWOOD GUARANTEECO) LIMITED - BURTON ON TRENT
Company Profile | Company Filings |
Overview
PUNCH TAVERNS (REDWOOD GUARANTEECO) LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BURTON ON TRENT and has the status: Liquidation.
PUNCH TAVERNS (REDWOOD GUARANTEECO) LIMITED was incorporated 18 years ago on 30/11/2005 and has the registered number: 05640219. The accounts status is DORMANT and accounts are next due on 11/05/2023.
PUNCH TAVERNS (REDWOOD GUARANTEECO) LIMITED was incorporated 18 years ago on 30/11/2005 and has the registered number: 05640219. The accounts status is DORMANT and accounts are next due on 11/05/2023.
PUNCH TAVERNS (REDWOOD GUARANTEECO) LIMITED - BURTON ON 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 ON TRENT
STAFFORDSHIRE
DE14 2WF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/12/2022 | 04/01/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DEREK ANTHONY HOWELL | Aug 1954 | British | Director | 2023-02-01 | CURRENT |
MR GILES ALEXANDER THORLEY | Jun 1967 | British | Director | 2008-07-01 UNTIL 2010-09-06 | RESIGNED |
CLAIRE LOUISE HARRIS | Secretary | 2013-02-01 UNTIL 2014-10-07 | RESIGNED | ||
SUSAN CLARE RUDD | Jan 1965 | Secretary | 2005-11-30 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 | ||
ROBERT JAMES MCDONALD | Mar 1955 | British | Director | 2005-11-30 UNTIL 2007-10-17 | RESIGNED |
MR ROGER MARK WHITESIDE | Jun 1958 | British | Director | 2012-08-13 UNTIL 2013-02-01 | RESIGNED |
MR GILES ALEXANDER THORLEY | Jun 1967 | British | Director | 2005-11-30 UNTIL 2006-01-04 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Director | 2005-11-30 UNTIL 2005-11-30 | RESIGNED | ||
MR NEIL DAVID PRESTON | May 1960 | British | Director | 2005-11-30 UNTIL 2010-06-18 | RESIGNED |
MR STEPHEN PETER DANDO | Jan 1972 | British | Director | 2006-01-04 UNTIL 2008-07-01 | RESIGNED |
NEIL ROBERT CEIDRYCH GRIFFITHS | May 1961 | British | Director | 2013-02-01 UNTIL 2016-11-30 | 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 |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2005-11-30 UNTIL 2005-11-30 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Director | 2005-11-30 UNTIL 2005-11-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Conquest Inns 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 |