PUNCH TAVERNS (OS) LIMITED

Elsley Court Elsley Court, London, W1W 8BE, United Kingdom
StatusDISSOLVED
Company No.03595233
CategoryPrivate Limited Company
Incorporated09 Jul 1998
Age25 years, 10 months, 7 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 7 months, 24 days

SUMMARY

PUNCH TAVERNS (OS) LIMITED is an dissolved private limited company with number 03595233. It was incorporated 25 years, 10 months, 7 days ago, on 09 July 1998 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 05 Aug 1998

Resigned on 26 Apr 2002

Time on role 3 years, 8 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

KEEN, Stephanie Jane

Secretary

Solicitor

RESIGNED

Assigned on 04 Aug 1998

Resigned on 05 Aug 1998

Time on role 1 day

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

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 09 Jul 1998

Resigned on 04 Aug 1998

Time on role 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

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

DUTTON, Philip

Director

Director

RESIGNED

Assigned on 17 Oct 2007

Resigned on 31 Jan 2011

Time on role 3 years, 3 months, 14 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

GORDON, Gavin James

Director

Trainee Solicitor

RESIGNED

Assigned on 04 Aug 1998

Resigned on 05 Aug 1998

Time on role 1 day

HALL, David John

Director

Accountant

RESIGNED

Assigned on 05 Aug 1998

Resigned on 18 Oct 2000

Time on role 2 years, 2 months, 13 days

JONES, Bruce Abbott

Director

Company Director

RESIGNED

Assigned on 05 Aug 1998

Resigned on 10 Dec 1999

Time on role 1 year, 4 months, 5 days

KEEN, Stephanie Jane

Director

Solicitor

RESIGNED

Assigned on 04 Aug 1998

Resigned on 05 Aug 1998

Time on role 1 day

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

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

OGINSKY, Kenneth Arnold

Director

Accountant

RESIGNED

Assigned on 05 Aug 1998

Resigned on 31 Aug 2000

Time on role 2 years, 26 days

PRESTON, Neil David

Director

Director

RESIGNED

Assigned on 13 Oct 2000

Resigned on 18 Jun 2010

Time on role 9 years, 8 months, 5 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

WILKINSON, Anthony Eric

Director

Company Director

RESIGNED

Assigned on 05 Aug 1998

Resigned on 16 Jun 1999

Time on role 10 months, 11 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 09 Jul 1998

Resigned on 04 Aug 1998

Time on role 26 days


Some Companies

AIRCRAFT MOTOR VEHICLE MAINTENANCE LIMITED

5 ELGER WAY,CRAWLEY,RH10 3JJ

Number:10064740
Status:ACTIVE
Category:Private Limited Company

BERICS LTD

21 - ICENTRE HOWARD WAY,NEWPORT PAGNELL,MK16 9PY

Number:08221935
Status:ACTIVE
Category:Private Limited Company

DRWS AGORED CYF.

DRWS AGORED,PWLLHELI,LL53 6HP

Number:04568636
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FTG LTD

443 BEERSBRIDGE ROAD,BELFAST,BT5 5DW

Number:NI658562
Status:ACTIVE
Category:Private Limited Company

MORPETH BUSTOCK LIMITED

SUITE 4 KENDREW HOUSE,DARLINGTON,DL3 6JR

Number:11515123
Status:ACTIVE
Category:Private Limited Company

TAYLOR MADE EDUCATION LTD

50 TAYLOR LANE,HUDDERSFIELD,HD7 4PQ

Number:09595117
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