STANFORD PUBS LIMITED

Jubilee House Jubilee House, Burton On Trent, DE14 2WF, Staffordshire
StatusLIQUIDATION
Company No.03357605
CategoryPrivate Limited Company
Incorporated22 Apr 1997
Age27 years, 25 days
JurisdictionEngland Wales

SUMMARY

STANFORD PUBS LIMITED is an liquidation private limited company with number 03357605. It was incorporated 27 years, 25 days ago, on 22 April 1997. The company address is Jubilee House Jubilee House, Burton On Trent, DE14 2WF, Staffordshire.



People

HOWELL, Derek Anthony

Director

Director

ACTIVE

Assigned on 01 Feb 2023

Current time on role 1 year, 3 months, 16 days

APPLEBY, Francesca

Secretary

RESIGNED

Assigned on 07 Oct 2014

Resigned on 22 Aug 2022

Time on role 7 years, 10 months, 15 days

COUCH, Gary Charles

Secretary

Company Director

RESIGNED

Assigned on 01 Apr 2003

Resigned on 08 Aug 2005

Time on role 2 years, 4 months, 7 days

COUPE, Simon

Secretary

Accountant

RESIGNED

Assigned on 01 Jan 2002

Resigned on 01 Apr 2003

Time on role 1 year, 2 months, 31 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 08 Aug 2005

Resigned on 30 Nov 2006

Time on role 1 year, 3 months, 22 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

VILLON, Lindsey

Secretary

Company Management

RESIGNED

Assigned on 01 May 1997

Resigned on 01 Jan 2002

Time on role 4 years, 8 months

YORK PLACE COMPANY SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 22 Apr 1997

Resigned on 01 May 1997

Time on role 9 days

BASHFORTH, Edward Michael

Director

Director

RESIGNED

Assigned on 07 Oct 2014

Resigned on 01 Feb 2023

Time on role 8 years, 3 months, 25 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

COUCH, Gary Charles

Director

Company Director

RESIGNED

Assigned on 21 Jan 2001

Resigned on 08 Aug 2005

Time on role 4 years, 6 months, 18 days

DANDO, Stephen Peter

Director

Chartered Accountant

RESIGNED

Assigned on 06 Sep 2010

Resigned on 01 Feb 2023

Time on role 12 years, 4 months, 25 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

FLAVIN, Michael Anthony

Director

Company Directo

RESIGNED

Assigned on 23 Oct 2001

Resigned on 08 Aug 2005

Time on role 3 years, 9 months, 16 days

FOSTER, Stephen Leslie

Director

Director

RESIGNED

Assigned on 01 Sep 1998

Resigned on 31 Oct 2003

Time on role 5 years, 1 month, 30 days

FROST, Ian Tinsley

Director

Company Director

RESIGNED

Assigned on 22 Jan 2001

Resigned on 08 Aug 2005

Time on role 4 years, 6 months, 17 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

MANN, Rodney

Director

Consultant

RESIGNED

Assigned on 14 Aug 2001

Resigned on 22 Dec 2004

Time on role 3 years, 4 months, 8 days

MCDONALD, Robert James

Director

Director

RESIGNED

Assigned on 08 Aug 2005

Resigned on 17 Oct 2007

Time on role 2 years, 2 months, 9 days

MYERS, David Paul

Director

Company Director

RESIGNED

Assigned on 22 Jan 2001

Resigned on 08 Aug 2005

Time on role 4 years, 6 months, 17 days

PRESTON, Neil David

Director

Director

RESIGNED

Assigned on 08 Aug 2005

Resigned on 18 Jun 2010

Time on role 4 years, 10 months, 10 days

RICHES, Philip Stanford

Director

Company Director

RESIGNED

Assigned on 21 Nov 1997

Resigned on 19 Jan 2001

Time on role 3 years, 1 month, 28 days

SIEGLER, Steven Werbel

Director

Company Management

RESIGNED

Assigned on 01 May 1997

Resigned on 15 Sep 1998

Time on role 1 year, 4 months, 14 days

THORLEY, Giles Alexander

Director

Director

RESIGNED

Assigned on 08 Aug 2005

Resigned on 06 Sep 2010

Time on role 5 years, 29 days

WHITESIDE, Roger Mark

Director

Director

RESIGNED

Assigned on 13 Aug 2012

Resigned on 01 Feb 2013

Time on role 5 months, 19 days

YORK PLACE COMPANY NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 22 Apr 1997

Resigned on 01 May 1997

Time on role 9 days


Some Companies

AMSTERISK LIMITED

15 PALACE STREET,NORWICH,NR3 1RT

Number:07609785
Status:ACTIVE
Category:Private Limited Company

BRAND OPERA STUDIO LTD

18 KILRONAN ROSE BANK WAY,LONDON,W3 6TX

Number:10845499
Status:ACTIVE
Category:Private Limited Company

CARLYLE-HEALTHSCOPE PARTNERS (SCOT), L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL008209
Status:ACTIVE
Category:Limited Partnership

CHARNOCK SURFACING LIMITED

125 ARNOLD AVENUE,SHEFFIELD,S12 3JD

Number:08740011
Status:ACTIVE
Category:Private Limited Company

CHECKMYFILE LIMITED

TREVITHICK HOUSE,TRURO,TR4 8UN

Number:04715102
Status:ACTIVE
Category:Private Limited Company

J D LETTERING AND CALLIGRAPHY LIMITED

28 CONNAUGHT STREET,PORT TALBOT,SA13 1ET

Number:07572044
Status:ACTIVE
Category:Private Limited Company

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