GOLDEN PHEASANT RESTAURANT LIMITED

Jubilee House Jubilee House, Burton Upon Trent, DE14 2WF, Staffordshire
StatusDISSOLVED
Company No.01375864
CategoryPrivate Limited Company
Incorporated28 Jun 1978
Age45 years, 10 months, 18 days
JurisdictionEngland Wales
Dissolution20 Jun 2021
Years2 years, 10 months, 26 days

SUMMARY

GOLDEN PHEASANT RESTAURANT LIMITED is an dissolved private limited company with number 01375864. It was incorporated 45 years, 10 months, 18 days ago, on 28 June 1978 and it was dissolved 2 years, 10 months, 26 days ago, on 20 June 2021. The company address is Jubilee House Jubilee House, Burton Upon Trent, DE14 2WF, Staffordshire.



People

APPLEBY, Francesca

Secretary

ACTIVE

Assigned on 07 Oct 2014

Current time on role 9 years, 7 months, 9 days

BASHFORTH, Edward Michael

Director

Director

ACTIVE

Assigned on 07 Oct 2014

Current time on role 9 years, 7 months, 9 days

AKERS, Bridget Margaret

Secretary

RESIGNED

Assigned on

Resigned on 27 Nov 1997

Time on role 26 years, 5 months, 19 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

KENDALL, Timothy James

Secretary

RESIGNED

Assigned on 30 Nov 2006

Resigned on 16 Apr 2009

Time on role 2 years, 4 months, 16 days

MILLS, Michael Peter

Secretary

Company Director

RESIGNED

Assigned on 07 Aug 2000

Resigned on 11 Apr 2003

Time on role 2 years, 8 months, 4 days

PARRATT, Christopher Joseph

Secretary

Director

RESIGNED

Assigned on 27 Nov 1997

Resigned on 07 Aug 2000

Time on role 2 years, 8 months, 10 days

RUDD, Susan Clare

Secretary

RESIGNED

Assigned on 14 Sep 2006

Resigned on 30 Nov 2006

Time on role 2 months, 16 days

STEWART, Claire Susan

Secretary

RESIGNED

Assigned on 16 Apr 2009

Resigned on 06 Jul 2011

Time on role 2 years, 2 months, 20 days

THOMPSON, Robert Keth Fimay

Secretary

Accountant

RESIGNED

Assigned on 02 Jun 2003

Resigned on 14 Sep 2006

Time on role 3 years, 3 months, 12 days

TYRRELL, Helen

Secretary

RESIGNED

Assigned on 06 Jul 2011

Resigned on 01 Feb 2013

Time on role 1 year, 6 months, 26 days

AKERS, Bridget Margaret

Director

Restaurant Manageress

RESIGNED

Assigned on

Resigned on 27 Nov 1997

Time on role 26 years, 5 months, 19 days

AKERS, Frederick

Director

Director

RESIGNED

Assigned on

Resigned on 27 Nov 1997

Time on role 26 years, 5 months, 19 days

BASHFORTH, Edward Michael

Director

Director

RESIGNED

Assigned on 18 Jun 2010

Resigned on 13 Aug 2012

Time on role 2 years, 1 month, 25 days

DANDO, Stephen Peter

Director

Chartered Accountant

RESIGNED

Assigned on 06 Sep 2010

Resigned on 05 Mar 2020

Time on role 9 years, 5 months, 29 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

GRANGER, Robert Paul

Director

Chartered Accountant

RESIGNED

Assigned on 27 Nov 1997

Resigned on 12 May 1999

Time on role 1 year, 5 months, 15 days

GRIFFITHS, Neil Robert Ceidrych

Director

Director

RESIGNED

Assigned on 01 Feb 2013

Resigned on 30 Nov 2016

Time on role 3 years, 9 months, 29 days

KENNEDY, Samual Edward

Director

Chief Executive Officer

RESIGNED

Assigned on 29 May 2002

Resigned on 14 Sep 2006

Time on role 4 years, 3 months, 16 days

MCDONALD, Robert James

Director

Director

RESIGNED

Assigned on 14 Sep 2006

Resigned on 17 Oct 2007

Time on role 1 year, 1 month, 3 days

MILLS, Michael Peter

Director

Company Director

RESIGNED

Assigned on 07 Aug 2000

Resigned on 01 Oct 2003

Time on role 3 years, 1 month, 24 days

PARRATT, Christopher Joseph

Director

Director

RESIGNED

Assigned on 27 Nov 1997

Resigned on 07 Aug 2000

Time on role 2 years, 8 months, 10 days

PRESTON, Neil David

Director

Director

RESIGNED

Assigned on 14 Sep 2006

Resigned on 18 Jun 2010

Time on role 3 years, 9 months, 4 days

SNOOK, David Philip

Director

Executive

RESIGNED

Assigned on 07 Aug 2000

Resigned on 19 Mar 2005

Time on role 4 years, 7 months, 12 days

THOMSON, Robert Keith Finlay

Director

Accountant

RESIGNED

Assigned on 01 Oct 2003

Resigned on 14 Sep 2006

Time on role 2 years, 11 months, 13 days

THORLEY, Giles Alexander

Director

RESIGNED

Assigned on 14 Sep 2006

Resigned on 06 Sep 2010

Time on role 3 years, 11 months, 22 days

WHITESIDE, Roger Mark

Director

Director

RESIGNED

Assigned on 13 Aug 2012

Resigned on 01 Feb 2013

Time on role 5 months, 19 days

WILLIAMS, Robert Geoffrey

Director

Director

RESIGNED

Assigned on 27 Nov 1997

Resigned on 07 Aug 2000

Time on role 2 years, 8 months, 10 days


Some Companies

BL TEST CONSULTANCY LTD

MOOREND HOUSE,CLECKHEATON,BD19 3UE

Number:11526083
Status:ACTIVE
Category:Private Limited Company

BONAR SILVER LIMITED

ONE,LONDON,W2 2ET

Number:01535083
Status:ACTIVE
Category:Private Limited Company

C S CONSTRUCTION UK LTD

95 GREENDALE ROAD,MERSEYSIDE,CH62 4XE

Number:05624005
Status:ACTIVE
Category:Private Limited Company

CRANSWICK GOURMET PASTRY COMPANY LIMITED

CRANES COURT HESSLEWOOD OFFICE PARK,HESSLE,HU13 0PA

Number:07815262
Status:ACTIVE
Category:Private Limited Company

KATANA AUTOMATION LIMITED

THE OLD POLICE STATION,ASHBY-DE-LA-ZOUCH,LE65 1BR

Number:11357545
Status:ACTIVE
Category:Private Limited Company

THORNTON HEATH LLP

46 JAMES STREET,LONDON,W1U 1EZ

Number:OC313280
Status:ACTIVE
Category:Limited Liability Partnership

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