THE HEADLESS PUB COMPANY LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE22 3FS
Company number 02825829
Status Active
Incorporation Date 10 June 1993
Company Type Private Limited Company
Address OAKHURST HOUSE, 57 ASHBOURNE ROAD, DERBY, DERBYSHIRE, ENGLAND, DE22 3FS
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Secretary's details changed for Teresa Evans on 10 March 2017; Director's details changed for Teresa Evans on 10 March 2017; Registered office address changed from 19/25 King Street Derby Derbyshire DE1 3DZ to Oakhurst House 57 Ashbourne Road Derby Derbyshire DE22 3FS on 10 March 2017. The most likely internet sites of THE HEADLESS PUB COMPANY LIMITED are www.theheadlesspubcompany.co.uk, and www.the-headless-pub-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. The distance to to Peartree Rail Station is 2.2 miles; to Duffield Rail Station is 4.3 miles; to Willington Rail Station is 5.8 miles; to Burton-on-Trent Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Headless Pub Company Limited is a Private Limited Company. The company registration number is 02825829. The Headless Pub Company Limited has been working since 10 June 1993. The present status of the company is Active. The registered address of The Headless Pub Company Limited is Oakhurst House 57 Ashbourne Road Derby Derbyshire England De22 3fs. . EVANS, Teresa is a Secretary of the company. EVANS, Teresa is a Director of the company. Secretary EVANS, Teresa has been resigned. Secretary MANNERS, Sylvia Lorna has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director EVANS, Michael John has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MANNERS, Sylvia Lorna has been resigned. Director MASON, Samantha has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
EVANS, Teresa
Appointed Date: 05 November 2010

Director
EVANS, Teresa
Appointed Date: 15 August 2008
72 years old

Resigned Directors

Secretary
EVANS, Teresa
Resigned: 08 October 1998
Appointed Date: 10 June 1993

Secretary
MANNERS, Sylvia Lorna
Resigned: 05 November 2010
Appointed Date: 08 October 1998

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 10 June 1993
Appointed Date: 10 June 1993

Director
EVANS, Michael John
Resigned: 04 June 2008
Appointed Date: 10 June 1993
76 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 10 June 1993
Appointed Date: 10 June 1993

Director
MANNERS, Sylvia Lorna
Resigned: 05 November 2010
Appointed Date: 30 May 2008
77 years old

Director
MASON, Samantha
Resigned: 30 September 2011
Appointed Date: 20 October 2010
36 years old

THE HEADLESS PUB COMPANY LIMITED Events

10 Mar 2017
Secretary's details changed for Teresa Evans on 10 March 2017
10 Mar 2017
Director's details changed for Teresa Evans on 10 March 2017
10 Mar 2017
Registered office address changed from 19/25 King Street Derby Derbyshire DE1 3DZ to Oakhurst House 57 Ashbourne Road Derby Derbyshire DE22 3FS on 10 March 2017
26 Jan 2017
Total exemption small company accounts made up to 31 October 2016
14 Jun 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100

...
... and 74 more events
09 Sep 1993
Particulars of mortgage/charge

29 Jul 1993
Ad 10/06/93-24/06/93 £ si 98@1=98 £ ic 2/100

22 Jun 1993
Registered office changed on 22/06/93 from: 84 temple chambers temple ave london EC4Y 0HP

22 Jun 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Jun 1993
Incorporation

THE HEADLESS PUB COMPANY LIMITED Charges

24 November 1997
Debenture
Delivered: 1 December 1997
Status: Satisfied on 11 March 2015
Persons entitled: Marston Thompson & Evershed PLC
Description: With specifically charged property being the new flower pot…
24 November 1997
Chattels mortgage
Delivered: 1 December 1997
Status: Satisfied on 11 March 2015
Persons entitled: Marston Thompson & Evershed PLC
Description: The "mortgaged chattels" being all furniture fittings and…
10 November 1997
Mortgage debenture
Delivered: 17 November 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
19 August 1994
Legal mortgage
Delivered: 30 August 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 19-23 king street derby derbyshire t/n…
19 August 1994
Legal charge
Delivered: 26 August 1994
Status: Satisfied on 17 February 2015
Persons entitled: Bass Brewers Limited
Description: Land and premises k/a 19-23 (odd) king street derby…
19 August 1994
Legal charge
Delivered: 26 August 1994
Status: Satisfied on 17 February 2015
Persons entitled: Bass Brewers Limited
Description: Land and premises k/a the flower pot (formerly the new…
1 September 1993
Legal mortgage
Delivered: 9 September 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H the new flower pot 25 king street derby t/n DY163238…