PUNCH TAVERNS INTERMEDIATE HOLDINGS LIMITED

Jubilee House Jubilee House, Burton Upon Trent, DE14 2WF, Staffordshire
StatusLIQUIDATION
Company No.03512600
CategoryPrivate Limited Company
Incorporated18 Feb 1998
Age26 years, 2 months, 25 days
JurisdictionEngland Wales

SUMMARY

PUNCH TAVERNS INTERMEDIATE HOLDINGS LIMITED is an liquidation private limited company with number 03512600. It was incorporated 26 years, 2 months, 25 days ago, on 18 February 1998. The company address is Jubilee House Jubilee House, Burton Upon Trent, DE14 2WF, Staffordshire.



People

HOWELL, Derek Anthony

Director

Director

ACTIVE

Assigned on 01 Feb 2023

Current time on role 1 year, 3 months, 14 days

APPLEBY, Francesca

Secretary

RESIGNED

Assigned on 07 Oct 2014

Resigned on 22 Aug 2022

Time on role 7 years, 10 months, 15 days

BELL, Richard Edgar, Llb Solicitor

Secretary

RESIGNED

Assigned on 05 Jun 2000

Resigned on 26 Apr 2002

Time on role 1 year, 10 months, 21 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

MCINTOSH, William Alan

Secretary

Company Director

RESIGNED

Assigned on 11 Mar 1998

Resigned on 05 Jun 2000

Time on role 2 years, 2 months, 25 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

TRUSEC LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 18 Feb 1998

Resigned on 11 Mar 1998

Time on role 21 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

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

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

MCDONALD, Robert James

Director

Director

RESIGNED

Assigned on 12 Aug 2002

Resigned on 17 Oct 2007

Time on role 5 years, 2 months, 5 days

MCINTOSH, William Alan

Director

Director

RESIGNED

Assigned on 11 Mar 1998

Resigned on 27 Jul 2001

Time on role 3 years, 4 months, 16 days

MYERS, Roger

Director

Director

RESIGNED

Assigned on 11 Mar 1998

Resigned on 31 Jan 2002

Time on role 3 years, 10 months, 20 days

OSMOND, Hugh

Director

Director

RESIGNED

Assigned on 11 Mar 1998

Resigned on 27 Jul 2001

Time on role 3 years, 4 months, 16 days

PRESTON, Neil David

Director

Director

RESIGNED

Assigned on 27 Jul 2001

Resigned on 18 Jun 2010

Time on role 8 years, 10 months, 22 days

RIKLIN, Cornel Carl

Director

Managing Director

RESIGNED

Assigned on 27 Jul 2001

Resigned on 12 Aug 2002

Time on role 1 year, 16 days

ROWE, Drusilla Charlotte Jane

Nominee-director

RESIGNED

Assigned on 18 Feb 1998

Resigned on 11 Mar 1998

Time on role 21 days

SHURE, Randl

Director

Investment Banker

RESIGNED

Assigned on 11 Mar 1998

Resigned on 01 Sep 1999

Time on role 1 year, 5 months, 21 days

THORLEY, Giles Alexander

Director

Director

RESIGNED

Assigned on 12 Aug 2002

Resigned on 06 Sep 2010

Time on role 8 years, 25 days

WHITESIDE, Roger Mark

Director

Director

RESIGNED

Assigned on 13 Aug 2012

Resigned on 01 Feb 2013

Time on role 5 months, 19 days

ZUERCHER, Eleanor Jane

Nominee-director

RESIGNED

Assigned on 18 Feb 1998

Resigned on 11 Mar 1998

Time on role 21 days


Some Companies

AYRSHIRE QUALITY CARE AND SUPPORT CIC

ELLIOT HOUSE,IRVINE,KA12 8TB

Number:SC422181
Status:ACTIVE
Category:Community Interest Company

GDPR SAVVY LIMITED

UNIT 1, WATERSIDE COURT,SHEFFIELD,S9 2LR

Number:10995337
Status:ACTIVE
Category:Private Limited Company

JANETTE WALLIS BEHAVIOUR SOLUTIONS LIMITED

4 BLACKBURN ROAD,ACCRINGTON,BB5 1HD

Number:08439189
Status:ACTIVE
Category:Private Limited Company

JASON BYATT PHOTOGRAPHY LIMITED

15 FAIRFOOT CLOSE,CHIPPENHAM,SN14 0PJ

Number:10685493
Status:ACTIVE
Category:Private Limited Company

NATIONAL FLEET SERVICES (RENTAL) LIMITED

5 THE CROFT,BROMSGROVE,B60 4JE

Number:06835132
Status:ACTIVE
Category:Private Limited Company

PHASE 3 ELECTRICAL INSTALLATIONS LTD.

LAYTON HOUSE 3-5 WESTCLIFFE DRIVE,BLACKPOOL,FY3 7BJ

Number:07615146
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