PUNCH TAVERNS (PMI) LIMITED

Jubilee House Jubilee House, Burton Upon Trent, DE14 2WF, Staffordshire
StatusDISSOLVED
Company No.03736177
CategoryPrivate Limited Company
Incorporated18 Mar 1999
Age25 years, 2 months
JurisdictionEngland Wales
Dissolution20 Jun 2021
Years2 years, 10 months, 28 days

SUMMARY

PUNCH TAVERNS (PMI) LIMITED is an dissolved private limited company with number 03736177. It was incorporated 25 years, 2 months ago, on 18 March 1999 and it was dissolved 2 years, 10 months, 28 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, 11 days

BASHFORTH, Edward Michael

Director

Director

ACTIVE

Assigned on 07 Oct 2014

Current time on role 9 years, 7 months, 11 days

CROSS, Anthony

Secretary

RESIGNED

Assigned on 08 Jun 1999

Resigned on 30 Apr 2003

Time on role 3 years, 10 months, 22 days

DEEGAN, Jayne

Secretary

RESIGNED

Assigned on 01 May 2003

Resigned on 07 Jan 2004

Time on role 8 months, 6 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

MILLER, Nicola Jane

Secretary

RESIGNED

Assigned on 07 Jan 2004

Resigned on 23 Mar 2004

Time on role 2 months, 16 days

RUDD, Susan Clare

Secretary

RESIGNED

Assigned on 23 Mar 2004

Resigned on 30 Nov 2006

Time on role 2 years, 8 months, 7 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

HAMMOND SUDDARDS SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 18 Mar 1999

Resigned on 08 Jun 1999

Time on role 2 months, 21 days

ARMSTRONG, Michael John

Director

Property Director

RESIGNED

Assigned on 08 Jun 1999

Resigned on 31 Aug 2002

Time on role 3 years, 2 months, 23 days

ASHTON, Kay Elizabeth

Director

Venture Capitalist

RESIGNED

Assigned on 08 Jul 1999

Resigned on 08 Dec 2000

Time on role 1 year, 5 months

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 05 Mar 2020

Time on role 9 years, 8 months, 17 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

GWILLIAM, Vincent Mitchell Lovell

Director

Venture Capitalist

RESIGNED

Assigned on 08 Jul 1999

Resigned on 08 Dec 2000

Time on role 1 year, 5 months

HATTON, David Sean Michael

Director

Operations Director

RESIGNED

Assigned on 08 Jun 1999

Resigned on 31 Dec 1999

Time on role 6 months, 23 days

KEMP, Deborah Jane

Director

Director

RESIGNED

Assigned on 01 Dec 2003

Resigned on 01 Jul 2008

Time on role 4 years, 6 months, 30 days

MCDONALD, Robert James

Director

Director

RESIGNED

Assigned on 01 Dec 2003

Resigned on 17 Oct 2007

Time on role 3 years, 10 months, 16 days

PRESTON, Neil David

Director

Director

RESIGNED

Assigned on 01 Dec 2003

Resigned on 18 Jun 2010

Time on role 6 years, 6 months, 17 days

SAMMONS, Nigel Anthony

Director

Company Director

RESIGNED

Assigned on 08 Jun 1999

Resigned on 01 Dec 2003

Time on role 4 years, 5 months, 23 days

SANDS, John Robert

Director

Managing Director

RESIGNED

Assigned on 08 Jun 1999

Resigned on 01 Dec 2003

Time on role 4 years, 5 months, 23 days

TURNBULL, Ronald

Director

Financial Director

RESIGNED

Assigned on 08 Jun 1999

Resigned on 01 Dec 2003

Time on role 4 years, 5 months, 23 days

WHITESIDE, Roger Mark

Director

Director

RESIGNED

Assigned on 13 Aug 2012

Resigned on 01 Feb 2013

Time on role 5 months, 19 days

HAMMOND SUDDARDS DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 18 Mar 1999

Resigned on 08 Jun 1999

Time on role 2 months, 21 days


Some Companies

ALEMAXX CORPORATION LP

64A CUMBERLAND STREET,EDINBURGH,EH3 6RE

Number:SL021347
Status:ACTIVE
Category:Limited Partnership

ANOTHER STORY LTD

124 HIGHLAND DRIVE,LOUGHBOROUGH,LE11 2HU

Number:11764946
Status:ACTIVE
Category:Private Limited Company

FINISH LINE DELIVERY LTD

31 KENNEDY STREET,PETERBOROUGH,PE7 8JY

Number:11361126
Status:ACTIVE
Category:Private Limited Company

LAZINO SERVICES LIMITED

3RD FLOOR,LONDON,W1S 1YH

Number:05330033
Status:ACTIVE
Category:Private Limited Company

OCEAN INDUSTRIAL FLOORING SERVICES LIMITED

THE CHIMES BANNISTER GREEN,DUNMOW,CM6 3NL

Number:05140969
Status:LIQUIDATION
Category:Private Limited Company

PCO ENGINEERING LTD

C/O FORTIS ACCOUNTANCY,MIDDLESBROUGH,TS6 6UT

Number:08650056
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