PUNCH GROUP LIMITED
Status | LIQUIDATION |
Company No. | 04108925 |
Category | Private Limited Company |
Incorporated | 16 Nov 2000 |
Age | 23 years, 6 months, 16 days |
Jurisdiction | England 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
Director
Director
ACTIVEAssigned on 01 Feb 2023
Current time on role 1 year, 3 months, 31 days
Secretary
RESIGNEDAssigned 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
RESIGNEDAssigned on 06 Dec 2000
Resigned on 26 Apr 2002
Time on role 1 year, 4 months, 20 days
Secretary
RESIGNEDAssigned on 01 Feb 2013
Resigned on 07 Oct 2014
Time on role 1 year, 8 months, 6 days
Secretary
RESIGNEDAssigned on 26 Apr 2002
Resigned on 30 Nov 2006
Time on role 4 years, 7 months, 4 days
Secretary
RESIGNEDAssigned on 30 Nov 2006
Resigned on 06 Jul 2011
Time on role 4 years, 7 months, 6 days
Secretary
RESIGNEDAssigned on 06 Jul 2011
Resigned on 01 Feb 2013
Time on role 1 year, 6 months, 26 days
Corporate-nominee-secretary
RESIGNEDAssigned on 16 Nov 2000
Resigned on 06 Dec 2000
Time on role 20 days
Director
Director
RESIGNEDAssigned on 07 Oct 2014
Resigned on 01 Feb 2023
Time on role 8 years, 3 months, 25 days
Director
Director
RESIGNEDAssigned on 01 Jul 2008
Resigned on 13 Aug 2012
Time on role 4 years, 1 month, 12 days
Director
Chartered Accountant
RESIGNEDAssigned on 18 Jun 2010
Resigned on 01 Feb 2023
Time on role 12 years, 7 months, 13 days
Director
Director
RESIGNEDAssigned on 17 Oct 2007
Resigned on 31 Jan 2011
Time on role 3 years, 3 months, 14 days
GRIFFITHS, Neil Robert Ceidrych
Director
Director
RESIGNEDAssigned on 01 Feb 2013
Resigned on 30 Nov 2016
Time on role 3 years, 9 months, 29 days
Director
Director
RESIGNEDAssigned on 12 Aug 2002
Resigned on 17 Oct 2007
Time on role 5 years, 2 months, 5 days
Director
Director
RESIGNEDAssigned on 06 Dec 2000
Resigned on 27 Jul 2001
Time on role 7 months, 21 days
Director
Director
RESIGNEDAssigned on 27 Jul 2001
Resigned on 18 Jun 2010
Time on role 8 years, 10 months, 22 days
Director
Solicitor
RESIGNEDAssigned on 06 Dec 2000
Resigned on 06 Dec 2000
Time on role
Director
Managing Director
RESIGNEDAssigned on 27 Jul 2001
Resigned on 12 Aug 2002
Time on role 1 year, 16 days
Nominee-director
RESIGNEDAssigned on 16 Nov 2000
Resigned on 06 Dec 2000
Time on role 20 days
Director
Director
RESIGNEDAssigned on 13 Aug 2012
Resigned on 01 Feb 2013
Time on role 5 months, 19 days
Nominee-director
RESIGNEDAssigned on 16 Nov 2000
Resigned on 06 Dec 2000
Time on role 20 days
Some Companies
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 |
UNIT 1B, ADVANTAGE PARK,BISHOPSWORTH,BS13 7TN
Number: | 06147575 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 ST MARGARETS ROAD,MIDDLESEX,HA8 9UU
Number: | 05797116 |
Status: | ACTIVE |
Category: | Private Limited Company |