PUNCH TAVERNS (APL 278) LIMITED

Jubilee House Jubilee House, Burton Upon Trent, DE14 2WF, Sraffordshire
StatusDISSOLVED
Company No.06219420
CategoryPrivate Limited Company
Incorporated19 Apr 2007
Age17 years, 27 days
JurisdictionEngland Wales
Dissolution30 Mar 2021
Years3 years, 1 month, 17 days

SUMMARY

PUNCH TAVERNS (APL 278) LIMITED is an dissolved private limited company with number 06219420. It was incorporated 17 years, 27 days ago, on 19 April 2007 and it was dissolved 3 years, 1 month, 17 days ago, on 30 March 2021. The company address is Jubilee House Jubilee House, Burton Upon Trent, DE14 2WF, Sraffordshire.



People

APPLEBY, Francesca

Secretary

ACTIVE

Assigned on 07 Oct 2014

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

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 18 Jun 2010

Current time on role 13 years, 10 months, 28 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

STEWART, Claire Susan

Secretary

RESIGNED

Assigned on 14 May 2007

Resigned on 06 Jul 2011

Time on role 4 years, 1 month, 23 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 19 Apr 2007

Resigned on 14 May 2007

Time on role 25 days

BASHFORTH, Edward Michael

Director

Director

RESIGNED

Assigned on 10 Sep 2008

Resigned on 13 Aug 2012

Time on role 3 years, 11 months, 3 days

DE GAY, Sarah

Director

Solicitor

RESIGNED

Assigned on 19 Apr 2007

Resigned on 03 May 2007

Time on role 14 days

DOBBS, Lee Michael

Director

Solicitor

RESIGNED

Assigned on 03 May 2007

Resigned on 14 May 2007

Time on role 11 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

MCDONALD, Robert James

Director

Director

RESIGNED

Assigned on 14 May 2007

Resigned on 17 Oct 2007

Time on role 5 months, 3 days

MONIR, Nicole Frances

Director

Chartered Secretary

RESIGNED

Assigned on 19 Apr 2007

Resigned on 03 May 2007

Time on role 14 days

O KEEFE, Guy Edward, Doctor

Director

Solicitor

RESIGNED

Assigned on 03 May 2007

Resigned on 14 May 2007

Time on role 11 days

PRESTON, Neil David

Director

Director

RESIGNED

Assigned on 14 May 2007

Resigned on 18 Jun 2010

Time on role 3 years, 1 month, 4 days

THORLEY, Giles Alexander

Director

Director

RESIGNED

Assigned on 14 May 2007

Resigned on 10 Sep 2008

Time on role 1 year, 3 months, 27 days

WHITESIDE, Roger Mark

Director

Director

RESIGNED

Assigned on 13 Aug 2012

Resigned on 01 Feb 2013

Time on role 5 months, 19 days


Some Companies

EQUIDIET (UK) LTD

WOOD FARM WOOD FARM CLOSE,MARKET RASEN,LN7 6NL

Number:09053755
Status:ACTIVE
Category:Private Limited Company

HOLMER GREEN FARM LIMITED

OLD DOVE HOUSE,HARPENDEN,AL5 3PR

Number:08785485
Status:ACTIVE
Category:Private Limited Company

IBOS ASSOCIATION LIMITED

5TH FLOOR,LONDON,EC4A 3AE

Number:03764553
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SANDI (DEVON) LIMITED

42 QUEENS ROAD,COVENTRY,CV1 3DX

Number:10037324
Status:ACTIVE
Category:Private Limited Company

SCARBOROUGH CHINA HOLDINGS LIMITED

EUROPA HOUSE,SCARBOROUGH,YO11 2AQ

Number:04723744
Status:ACTIVE
Category:Private Limited Company

SMH CONSULTANCY SERVICES LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11747591
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