PUNCH PARTNERSHIPS (PGRP) LIMITED

Jubilee House Jubilee House, Burton Upon Trent, DE14 2WF, Staffordshire
StatusACTIVE
Company No.03988664
CategoryPrivate Limited Company
Incorporated09 May 2000
Age24 years, 7 days
JurisdictionEngland Wales

SUMMARY

PUNCH PARTNERSHIPS (PGRP) LIMITED is an active private limited company with number 03988664. It was incorporated 24 years, 7 days ago, on 09 May 2000. The company address is Jubilee House Jubilee House, Burton Upon Trent, DE14 2WF, Staffordshire.



People

BASHFORTH, Edward Michael

Director

Director

ACTIVE

Assigned on 07 Oct 2014

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

DANDO, Stephen Peter

Director

Chartered Accountant

ACTIVE

Assigned on 31 Jan 2011

Current time on role 13 years, 3 months, 16 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 30 May 2000

Resigned on 26 Apr 2002

Time on role 1 year, 10 months, 27 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

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 May 2000

Resigned on 30 May 2000

Time on role 21 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

DUTTON, Philip

Director

Director

RESIGNED

Assigned on 17 Oct 2007

Resigned on 31 Jan 2011

Time on role 3 years, 3 months, 14 days

DYSON, Ian

Director

Director

RESIGNED

Assigned on 06 Sep 2010

Resigned on 04 Jul 2011

Time on role 9 months, 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

HYMAN, Alan Neil

Director

Solicitor

RESIGNED

Assigned on 30 May 2000

Resigned on 05 Jun 2000

Time on role 6 days

JONAS, Marc Nicholas

Director

Corporate Financier

RESIGNED

Assigned on 05 Jun 2000

Resigned on 31 Oct 2001

Time on role 1 year, 4 months, 26 days

JONES, Karen Elisabeth Dind

Director

Director

RESIGNED

Assigned on 05 Jun 2000

Resigned on 04 Mar 2002

Time on role 1 year, 8 months, 29 days

KEMP, Deborah Jane

Director

Director

RESIGNED

Assigned on 24 Sep 2004

Resigned on 21 Oct 2008

Time on role 4 years, 27 days

LAMBERT, Stephen David

Director

Chartered Accountant

RESIGNED

Assigned on 14 May 2002

Resigned on 05 Nov 2002

Time on role 5 months, 22 days

MCDONALD, Robert James

Director

Director

RESIGNED

Assigned on 14 May 2002

Resigned on 21 Oct 2008

Time on role 6 years, 5 months, 7 days

MCINTOSH, William Alan

Director

Director

RESIGNED

Assigned on 02 Jun 2000

Resigned on 27 Jul 2001

Time on role 1 year, 1 month, 25 days

OGINSKY, Kenneth Arnold

Director

Accountant

RESIGNED

Assigned on 05 Jun 2000

Resigned on 31 Aug 2000

Time on role 2 months, 26 days

OSMOND, Hugh

Director

Director

RESIGNED

Assigned on 05 Jun 2000

Resigned on 27 Jul 2001

Time on role 1 year, 1 month, 22 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

RALSTON, Peter Christopher

Director

Solicitor

RESIGNED

Assigned on 30 May 2000

Resigned on 05 Jun 2000

Time on role 6 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

SHIPTON, Sara Kay

Director

Director

RESIGNED

Assigned on 01 Jul 2008

Resigned on 15 Apr 2009

Time on role 9 months, 14 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 03 Nov 2008

Resigned on 01 Feb 2013

Time on role 4 years, 2 months, 28 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 09 May 2000

Resigned on 30 May 2000

Time on role 21 days


Some Companies

FITNATIX FITNESS LIMITED

211 MANCHESTER NEW ROAD,MANCHESTER,M24 1JT

Number:10353135
Status:ACTIVE
Category:Private Limited Company

HARRIS DECORATORS LIMITED

PANTHOWEL,CARMARTHEN,SA32 7TH

Number:10173275
Status:ACTIVE
Category:Private Limited Company

K & N FILTERS (EUROPE) LIMITED

UNIT 9,ASHVILLE,WA7 3EZ

Number:01541198
Status:ACTIVE
Category:Private Limited Company

KEN JONES TRANSPORT (GOLDCLIFF) LIMITED

3-5 COLLEGE STREET,SOMERSET,TA8 1AR

Number:02355300
Status:ACTIVE
Category:Private Limited Company

NEIL SAVJANI WEALTH MANAGEMENT LIMITED

2 MERUS COURT,LEICESTER,LE19 1RJ

Number:07948251
Status:ACTIVE
Category:Private Limited Company

T & G JINKS LTD

204 RYDE PARK ROAD,BIRMINGHAM,B45 8RJ

Number:09106372
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