THE INN PARTNERSHIP PENSION SCHEME LIMITED

Jubilee House Jubilee House, Burton Upon Trent, DE14 2WF, Staffordshire
StatusDISSOLVED
Company No.03818899
CategoryPrivate Limited Company
Incorporated03 Aug 1999
Age24 years, 9 months, 12 days
JurisdictionEngland Wales
Dissolution07 Jan 2021
Years3 years, 4 months, 8 days

SUMMARY

THE INN PARTNERSHIP PENSION SCHEME LIMITED is an dissolved private limited company with number 03818899. It was incorporated 24 years, 9 months, 12 days ago, on 03 August 1999 and it was dissolved 3 years, 4 months, 8 days ago, on 07 January 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, 8 days

BASHFORTH, Edward Michael

Director

Director

ACTIVE

Assigned on 07 Oct 2014

Current time on role 9 years, 7 months, 8 days

DANDO, Stephen Peter

Director

Chartered Accountant

ACTIVE

Assigned on 18 Jun 2010

Current time on role 13 years, 10 months, 27 days

BRAMALL, Colin Stephen

Secretary

Finance Director

RESIGNED

Assigned on 15 May 2000

Resigned on 07 Feb 2002

Time on role 1 year, 8 months, 23 days

CROSS, Anthony

Secretary

Company Secretary

RESIGNED

Assigned on 07 Feb 2002

Resigned on 30 Apr 2003

Time on role 1 year, 2 months, 23 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

LYTHGOE, John Stephen

Secretary

Finance Director - Inn Prship

RESIGNED

Assigned on 18 Oct 1999

Resigned on 30 Apr 2000

Time on role 6 months, 12 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

THOMAS EGGAR SECRETARIES LTD

Corporate-secretary

RESIGNED

Assigned on 03 Aug 1999

Resigned on 18 Oct 1999

Time on role 2 months, 15 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

BRAMALL, Colin Stephen

Director

Finance Director

RESIGNED

Assigned on 15 May 2000

Resigned on 07 Feb 2002

Time on role 1 year, 8 months, 23 days

BRIGHT, John William

Director

Chief Executive - Inn Prship

RESIGNED

Assigned on 18 Oct 1999

Resigned on 30 Nov 1999

Time on role 1 month, 12 days

CROSS, Anthony

Director

Company Secretary

RESIGNED

Assigned on 07 Feb 2002

Resigned on 30 Apr 2003

Time on role 1 year, 2 months, 23 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

GRANT, Martin James

Director

Ceo

RESIGNED

Assigned on 10 Dec 1999

Resigned on 07 Feb 2002

Time on role 2 years, 1 month, 28 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

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

KING, Brian

Director

Franchise Director - Inn Prshi

RESIGNED

Assigned on 18 Oct 1999

Resigned on 31 Jan 2000

Time on role 3 months, 13 days

LYTHGOE, John Stephen

Director

Finance Director - Inn Prship

RESIGNED

Assigned on 18 Oct 1999

Resigned on 30 Apr 2000

Time on role 6 months, 12 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

Commercial Director

RESIGNED

Assigned on 07 Feb 2002

Resigned on 01 Dec 2003

Time on role 1 year, 9 months, 22 days

SANDS, John Robert

Director

Executive Chairman

RESIGNED

Assigned on 07 Feb 2002

Resigned on 01 Dec 2003

Time on role 1 year, 9 months, 22 days

SHACKLADY, Martin Robert

Director

Business Development Manager

RESIGNED

Assigned on 05 Nov 1999

Resigned on 05 Nov 2000

Time on role 1 year

TURNBULL, Ronald

Director

Financial Director

RESIGNED

Assigned on 07 Feb 2002

Resigned on 01 Dec 2003

Time on role 1 year, 9 months, 22 days

WELHAM, Chris

Director

Development Manager

RESIGNED

Assigned on 05 Nov 1999

Resigned on 01 Dec 2003

Time on role 4 years, 26 days

WHITESIDE, Roger Mark

Director

Director

RESIGNED

Assigned on 13 Aug 2012

Resigned on 01 Feb 2013

Time on role 5 months, 19 days

WOOTTON, Jeremy Charles

Director

Solicitor

RESIGNED

Assigned on 03 Aug 1999

Resigned on 18 Oct 1999

Time on role 2 months, 15 days


Some Companies

CANINE CO LIMITED

47 BARFOLD CLOSE,STOCKPORT,SK2 5XY

Number:08788401
Status:ACTIVE
Category:Private Limited Company

GW2 LIMITED

40 MAIN STREET,HORKSTOW,DN18 6BG

Number:04407901
Status:ACTIVE
Category:Private Limited Company

JOHN SHACKCLOTH LTD

11 KING STREET,KING'S LYNN,PE30 1ET

Number:11141321
Status:ACTIVE
Category:Private Limited Company

NEW TIDE BUSINESS SOLUTIONS LIMITED

THE RETREAT,WOODFORD GREEN,IG8 8EY

Number:07037136
Status:ACTIVE
Category:Private Limited Company

OCEANMEAD LIMITED

JOHN MORTIMER PROPERTY,BRACKNELL,RG12 9SE

Number:02052193
Status:ACTIVE
Category:Private Limited Company

ONMAN LTD

4/3 MOREDUN PARK GREEN,EDINBURGH,EH17 7LS

Number:SC526818
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