PUNCH TAVERNS DEVELOPMENT COMPANY LIMITED

Jubilee House Jubilee House, Burton Upon Trent, DE14 2WF, Staffordshire
StatusLIQUIDATION
Company No.03663441
CategoryPrivate Limited Company
Incorporated06 Nov 1998
Age25 years, 6 months, 9 days
JurisdictionEngland Wales

SUMMARY

PUNCH TAVERNS DEVELOPMENT COMPANY LIMITED is an liquidation private limited company with number 03663441. It was incorporated 25 years, 6 months, 9 days ago, on 06 November 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

Director

RESIGNED

Assigned on 03 Dec 1998

Resigned on 05 Jun 2000

Time on role 1 year, 6 months, 2 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 06 Nov 1998

Resigned on 03 Dec 1998

Time on role 27 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 01 Jul 2008

Resigned on 13 Aug 2012

Time on role 4 years, 1 month, 12 days

DANDO, Stephen Peter

Director

Chartered Accountant

RESIGNED

Assigned on 18 Jun 2010

Resigned on 01 Feb 2023

Time on role 12 years, 7 months, 13 days

DEVERILL, Jonathan Charles

Director

Solicitor

RESIGNED

Assigned on 23 Nov 1998

Resigned on 03 Dec 1998

Time on role 10 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

HYMAN, Alan Neil

Director

Solicitor

RESIGNED

Assigned on 23 Nov 1998

Resigned on 03 Dec 1998

Time on role 10 days

JONAS, Marc Nicholas

Director

Director

RESIGNED

Assigned on 03 Dec 1998

Resigned on 31 Oct 2001

Time on role 2 years, 10 months, 28 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

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 03 Dec 1998

Resigned on 27 Jul 2001

Time on role 2 years, 7 months, 24 days

MYERS, Roger

Director

Director

RESIGNED

Assigned on 03 Dec 1998

Resigned on 31 Jan 2002

Time on role 3 years, 1 month, 28 days

OSMOND, Hugh

Director

Director

RESIGNED

Assigned on 03 Dec 1998

Resigned on 27 Jul 2001

Time on role 2 years, 7 months, 24 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

Director

Solicitor

RESIGNED

Assigned on 06 Nov 1998

Resigned on 23 Nov 1998

Time on role 17 days

SHURE, Randl Louis

Director

Investment Banker

RESIGNED

Assigned on 03 Dec 1998

Resigned on 01 Sep 1999

Time on role 8 months, 29 days

THOMAS, Peter William

Director

Company Director

RESIGNED

Assigned on 03 Dec 1998

Resigned on 05 Jul 2001

Time on role 2 years, 7 months, 2 days

THORLEY, Giles Alexander

Director

Director

RESIGNED

Assigned on 12 Aug 2002

Resigned on 01 Jul 2008

Time on role 5 years, 10 months, 19 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

Director

Company Secretary

RESIGNED

Assigned on 06 Nov 1998

Resigned on 23 Nov 1998

Time on role 17 days


Some Companies

ABUNDANT SOLUTIONS LTD

BRACKLEY HOUSE, 31 CAMPBELL,HERTFORDSHIRE,SG9 9BY

Number:06284746
Status:ACTIVE
Category:Private Limited Company

AFC 1963 LTD

STIRLING HOUSE DENNY END ROAD,CAMBRIDGE,CB25 9PB

Number:11048202
Status:ACTIVE
Category:Private Limited Company

CHEAP COURIER SERVICES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11718194
Status:ACTIVE
Category:Private Limited Company

KELLEY STONE PARK LIMITED

8 ORFORD HILL,NORFOLK,NR1 3QD

Number:01829255
Status:LIQUIDATION
Category:Private Limited Company

KERRY BUILDERS GB LIMITED

PRINCE ALBERT HOUSE,MAIDENHEAD,SL6 1DT

Number:05955323
Status:ACTIVE
Category:Private Limited Company

SERENITY HEALTH GROUP LTD

AMS ACCOUNTANTS MEDICAL LTD,,MANCHESTER,M1 3BE

Number:11431242
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