PUNCH TAVERNS (WILLOW) LIMITED

Elsley Court Elsley Court, London, W1W 8BE, United Kingdom
StatusDISSOLVED
Company No.00095855
CategoryPrivate Limited Company
Incorporated28 Nov 1907
Age116 years, 5 months, 18 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 7 months, 24 days

SUMMARY

PUNCH TAVERNS (WILLOW) LIMITED is an dissolved private limited company with number 00095855. It was incorporated 116 years, 5 months, 18 days ago, on 28 November 1907 and it was dissolved 3 years, 7 months, 24 days ago, on 22 September 2020. The company address is Elsley Court Elsley Court, London, W1W 8BE, United Kingdom.



People

MOORE, Christopher John

Director

Director

ACTIVE

Assigned on 29 Aug 2017

Current time on role 6 years, 8 months, 18 days

MOUNTSTEVENS, Lawson John Wembridge

Director

Director

ACTIVE

Assigned on 29 Aug 2017

Current time on role 6 years, 8 months, 18 days

PATERSON, Sean Michael

Director

Finance Director

ACTIVE

Assigned on 24 Apr 2019

Current time on role 5 years, 22 days

APPLEBY, Francesca

Secretary

RESIGNED

Assigned on 07 Oct 2014

Resigned on 29 Aug 2017

Time on role 2 years, 10 months, 22 days

BELL, Richard Edgar, Llb Solicitor

Secretary

RESIGNED

Assigned on 11 Feb 1993

Resigned on 26 Apr 2002

Time on role 9 years, 2 months, 15 days

GUTHRIE, Harold Alexander

Secretary

RESIGNED

Assigned on

Resigned on 11 Feb 1993

Time on role 31 years, 3 months, 5 days

HARRIS, Claire Louise

Secretary

RESIGNED

Assigned on 01 Feb 2013

Resigned on 07 Oct 2014

Time on role 1 year, 8 months, 6 days

RUDD, Susan Clare

Secretary

RESIGNED

Assigned on 26 Apr 2002

Resigned on 30 Nov 2006

Time on role 4 years, 7 months, 4 days

STEWART, Claire Susan

Secretary

RESIGNED

Assigned on 30 Nov 2006

Resigned on 06 Jul 2011

Time on role 4 years, 7 months, 6 days

TYRRELL, Helen

Secretary

RESIGNED

Assigned on 06 Jul 2011

Resigned on 01 Feb 2013

Time on role 1 year, 6 months, 26 days

BASHFORTH, Edward Michael

Director

Director

RESIGNED

Assigned on 01 Jul 2008

Resigned on 29 Aug 2017

Time on role 9 years, 1 month, 28 days

BELL, Richard Edgar, Llb Solicitor

Director

Secretary

RESIGNED

Assigned on 28 May 1997

Resigned on 12 Aug 2002

Time on role 5 years, 2 months, 15 days

CARTLIDGE, Henry

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Jul 1992

Time on role 31 years, 9 months, 16 days

CONSTANTINE, Peter Anthony

Director

Chartered Surveyor Estates Dir

RESIGNED

Assigned on 18 Feb 2000

Resigned on 07 Aug 2001

Time on role 1 year, 5 months, 18 days

DANDO, Stephen Peter

Director

Chartered Accountant

RESIGNED

Assigned on 18 Jun 2010

Resigned on 29 Aug 2017

Time on role 7 years, 2 months, 11 days

DAVIS, Alan

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Sep 1994

Time on role 29 years, 7 months, 16 days

DUTTON, Philip

Director

Director

RESIGNED

Assigned on 17 Oct 2007

Resigned on 31 Jan 2011

Time on role 3 years, 3 months, 14 days

ELKIN, William Irwin

Director

Production & Dist Director

RESIGNED

Assigned on

Resigned on 01 Jul 1997

Time on role 26 years, 10 months, 15 days

FORDE, David

Director

Director

RESIGNED

Assigned on 29 Aug 2017

Resigned on 31 Jul 2020

Time on role 2 years, 11 months, 2 days

GUTHRIE, Harold Alexander

Director

Company Director

RESIGNED

Assigned on

Resigned on 11 Feb 1993

Time on role 31 years, 3 months, 5 days

JONES, Bruce Abbott

Director

Company Director

RESIGNED

Assigned on 28 May 1997

Resigned on 10 Dec 1999

Time on role 2 years, 6 months, 13 days

KEMP, Deborah Jane

Director

Director

RESIGNED

Assigned on 12 Aug 2002

Resigned on 01 Jul 2008

Time on role 5 years, 10 months, 19 days

KERSHAW, Harry

Director

Company Director

RESIGNED

Assigned on 30 Jul 1992

Resigned on 11 Feb 1993

Time on role 6 months, 12 days

MCDONALD, Robert James

Director

Director

RESIGNED

Assigned on 10 Dec 1999

Resigned on 17 Oct 2007

Time on role 7 years, 10 months, 7 days

MCLOUGHLIN, Kevin Thomas

Director

Head Brewer

RESIGNED

Assigned on

Resigned on 01 Jul 1997

Time on role 26 years, 10 months, 15 days

PENDLETON, Harry

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Jul 1992

Time on role 31 years, 9 months, 16 days

PRESTON, Neil David

Director

Director

RESIGNED

Assigned on 16 Jun 1999

Resigned on 18 Jun 2010

Time on role 11 years, 2 days

STEVENSON, David Robert

Director

Accountant

RESIGNED

Assigned on

Resigned on 22 Oct 1992

Time on role 31 years, 6 months, 24 days

TANNAHILL, David James

Director

Director

RESIGNED

Assigned on 29 Aug 2017

Resigned on 24 Apr 2019

Time on role 1 year, 7 months, 26 days

WEBSTER, Ronald Edward

Director

Packaging/Distribution Mng

RESIGNED

Assigned on 30 Jul 1992

Resigned on 11 Feb 1993

Time on role 6 months, 12 days

WILKINSON, Anthony Eric

Director

Company Director

RESIGNED

Assigned on 28 May 1997

Resigned on 16 Jun 1999

Time on role 2 years, 19 days


Some Companies

BRIAN JOHN SIDEBOTHAM LTD.

5 PANKHURST DRIVE,BRACKNELL,RG12 9PS

Number:08214900
Status:ACTIVE
Category:Private Limited Company

CELTIC STEEL BUILDINGS LIMITED

7 SPRING GARDENS,BUILTH WELLS,LD2 3DS

Number:09645306
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DIRECT-PARCEL LIMITED

2 WHEATLEY CLOSE,SOLIHULL,B92 9QJ

Number:11459229
Status:ACTIVE
Category:Private Limited Company

DREELAN CONSTRUCTION LIMITED

133 THE BROADWAY,LONDON,NW7 4RN

Number:07560617
Status:ACTIVE
Category:Private Limited Company

GLOBAL CONSTRUCTION LONDON LTD

447 KENTON ROAD,HARROW,HA3 0XY

Number:08164487
Status:ACTIVE
Category:Private Limited Company

THE MARTIN AND PHILIPP EULER KIDS FOUNDATION LTD

UNIT 9, 97-101 PEREGRINE ROAD, HAINAULT BUSINESS PARK,ILFORD,IG6 3XH

Number:06753509
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source