PUNCH GROUP LIMITED

Jubilee House Jubilee House, Burton Upon Trent, DE14 2WF, Staffordshire
StatusLIQUIDATION
Company No.04108925
CategoryPrivate Limited Company
Incorporated16 Nov 2000
Age23 years, 6 months, 16 days
JurisdictionEngland Wales

SUMMARY

PUNCH GROUP LIMITED is an liquidation private limited company with number 04108925. It was incorporated 23 years, 6 months, 16 days ago, on 16 November 2000. 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, 31 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

Company Secretary

RESIGNED

Assigned on 06 Dec 2000

Resigned on 26 Apr 2002

Time on role 1 year, 4 months, 20 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

TRUSEC LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 16 Nov 2000

Resigned on 06 Dec 2000

Time on role 20 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

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 06 Dec 2000

Resigned on 06 Dec 2000

Time on role

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 06 Dec 2000

Resigned on 27 Jul 2001

Time on role 7 months, 21 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 06 Dec 2000

Resigned on 06 Dec 2000

Time on role

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

Nominee-director

RESIGNED

Assigned on 16 Nov 2000

Resigned on 06 Dec 2000

Time on role 20 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

Nominee-director

RESIGNED

Assigned on 16 Nov 2000

Resigned on 06 Dec 2000

Time on role 20 days


Some Companies

BBH SCOTLAND LIMITED

NARPLAN HOUSE 63 MAIN STREET,GLASGOW,G73 2JH

Number:SC513502
Status:ACTIVE
Category:Private Limited Company

LEYBOURNE (FIFTH TITLE) LIMITED

FIRST NAMES HOUSE,DOUGLAS,IM2 4DF

Number:FC019523
Status:ACTIVE
Category:Other company type

MORGAN STANLEY EQUITY FINANCING LIMITED

20 BANK STREET,LONDON,E14 4AD

Number:08133741
Status:ACTIVE
Category:Private Limited Company
Number:IP03589R
Status:ACTIVE
Category:Industrial and Provident Society

REFLEX FACILITIES GROUP LTD

UNIT 1B, ADVANTAGE PARK,BISHOPSWORTH,BS13 7TN

Number:06147575
Status:ACTIVE
Category:Private Limited Company

THE ATHENA CAPITAL LIMITED

68 ST MARGARETS ROAD,MIDDLESEX,HA8 9UU

Number:05797116
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