FRIARY MEUX LIMITED
BURTON UPON TRENT

Hellopages » Staffordshire » East Staffordshire » DE14 2WF

Company number 00219876
Status Active
Incorporation Date 24 February 1927
Company Type Private Limited Company
Address JUBILEE HOUSE, SECOND AVENUE, BURTON UPON TRENT, STAFFORDSHIRE, DE14 2WF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 350,000 ; Accounts for a dormant company made up to 22 August 2015; Annual return made up to 13 July 2015 with full list of shareholders Statement of capital on 2015-07-24 GBP 350,000 . The most likely internet sites of FRIARY MEUX LIMITED are www.friarymeux.co.uk, and www.friary-meux.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-eight years and seven months. The distance to to Tutbury & Hatton Rail Station is 4.8 miles; to Willington Rail Station is 6 miles; to Lichfield Trent Valley Rail Station is 9.3 miles; to Lichfield Trent Valley High Level Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Friary Meux Limited is a Private Limited Company. The company registration number is 00219876. Friary Meux Limited has been working since 24 February 1927. The present status of the company is Active. The registered address of Friary Meux Limited is Jubilee House Second Avenue Burton Upon Trent Staffordshire De14 2wf. . APPLEBY, Francesca is a Secretary of the company. BASHFORTH, Edward Michael is a Director of the company. DANDO, Stephen Peter is a Director of the company. Secretary BELL, Richard Edgar, Llb Solicitor has been resigned. Secretary HARRIS, Claire Louise has been resigned. Secretary RUDD, Susan Clare has been resigned. Secretary STEWART, Claire Susan has been resigned. Secretary TYRRELL, Helen has been resigned. Director BELL, Richard Edgar, Llb Solicitor has been resigned. Director CONSTANTINE, Peter Anthony has been resigned. Director DUTTON, Philip has been resigned. Director JONES, Bruce Abbott has been resigned. Director KEMP, Deborah Jane has been resigned. Director MCDONALD, Robert James has been resigned. Director PRESTON, Neil David has been resigned. Director WHITEHEAD, Gordon William George has been resigned. Director WILFORD, Nicholas James has been resigned. Director WILKINSON, Anthony Eric has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
APPLEBY, Francesca
Appointed Date: 07 October 2014

Director
BASHFORTH, Edward Michael
Appointed Date: 01 July 2008
51 years old

Director
DANDO, Stephen Peter
Appointed Date: 18 June 2010
53 years old

Resigned Directors

Secretary
BELL, Richard Edgar, Llb Solicitor
Resigned: 26 April 2002

Secretary
HARRIS, Claire Louise
Resigned: 07 October 2014
Appointed Date: 01 February 2013

Secretary
RUDD, Susan Clare
Resigned: 30 November 2006
Appointed Date: 26 April 2002

Secretary
STEWART, Claire Susan
Resigned: 06 July 2011
Appointed Date: 30 November 2006

Secretary
TYRRELL, Helen
Resigned: 01 February 2013
Appointed Date: 06 July 2011

Director
BELL, Richard Edgar, Llb Solicitor
Resigned: 12 August 2002
80 years old

Director
CONSTANTINE, Peter Anthony
Resigned: 07 August 2001
Appointed Date: 18 February 2000
61 years old

Director
DUTTON, Philip
Resigned: 31 January 2011
Appointed Date: 17 October 2007
64 years old

Director
JONES, Bruce Abbott
Resigned: 23 June 2000
Appointed Date: 31 May 1995
83 years old

Director
KEMP, Deborah Jane
Resigned: 01 July 2008
Appointed Date: 12 August 2002
64 years old

Director
MCDONALD, Robert James
Resigned: 17 October 2007
Appointed Date: 09 November 1999
70 years old

Director
PRESTON, Neil David
Resigned: 18 June 2010
Appointed Date: 05 March 1999
65 years old

Director
WHITEHEAD, Gordon William George
Resigned: 05 March 1999
87 years old

Director
WILFORD, Nicholas James
Resigned: 31 May 1995
86 years old

Director
WILKINSON, Anthony Eric
Resigned: 16 June 1999
85 years old

FRIARY MEUX LIMITED Events

29 Jun 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 350,000

24 May 2016
Accounts for a dormant company made up to 22 August 2015
24 Jul 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 350,000

22 May 2015
Accounts for a dormant company made up to 23 August 2014
20 Oct 2014
Registration of a charge
...
... and 131 more events
13 Dec 1986
Return made up to 15/11/86; full list of members

10 Jul 1981
Annual return made up to 10/06/81
28 Sep 1964
Company name changed\certificate issued on 28/09/64
01 Mar 1963
Company name changed\certificate issued on 01/03/63
11 Dec 1962
Company name changed\certificate issued on 11/12/62

FRIARY MEUX LIMITED Charges

8 October 2014
Charge code 0021 9876 0018
Delivered: 15 October 2014
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited as Security Trustee for the Punch Taverns Secured Parties
Description: Contains fixed charge…
3 November 2003
Third supplemental deed of charge
Delivered: 20 November 2003
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited (Or Such Other Person Acting as Security Trustee Under Thepunch Taverns First Priority Deed of Charge) (the "Security Trustee")
Description: By way of first legal mortgage all right, title, interest…
22 April 2002
Deed of charge
Delivered: 8 May 2002
Status: Satisfied on 14 January 2004
Persons entitled: Deutsche Trustee Company Limited
Description: By way of assignment all of the company's right, title…
22 April 2002
Deed of charge
Delivered: 8 May 2002
Status: Satisfied on 14 January 2004
Persons entitled: Deutsche Trustee Company Limited as Trustee for the Spirit Secured Parties
Description: All right title and interest in to and under the f/h or l/h…
28 June 2000
Deed of charge
Delivered: 15 July 2000
Status: Satisfied on 14 January 2004
Persons entitled: Bankers Trustee Company Limited "the Security Trustee" (As Defined Therein)
Description: All right title and interest and benefit, in, to and under…
5 October 1999
Security agreement
Delivered: 21 October 1999
Status: Satisfied on 21 September 2000
Persons entitled: Morgan Stanley & Co International Limited as Agent and Trustee for the Transaction Parties (The"Security Trustee")
Description: By way of first legal mortgage the property defined as…
13 September 1989
Supplemental trust deed
Delivered: 18 September 1989
Status: Satisfied on 13 September 2000
Persons entitled: The Law Debenture Corporation PLC Drayton Premier Investment Trust PLC
Description: By way of collateral security a first floating charge…
16 February 1989
Sixteenth supplemental trust deed
Delivered: 17 February 1989
Status: Satisfied on 13 September 2000
Persons entitled: Drayton Premier Investment Trust PLC The Law Debenture Corporation PLC
Description: Floating charge over company's undertaking and assets…
23 November 1983
Trust deed
Delivered: 25 November 1983
Status: Satisfied on 13 September 2000
Persons entitled: Drayton Premier Investment Trust PLC The Law Debenture Corporation PLC
Description: Undertaking and all assets present and future including…
22 June 1983
Equitable charge without instrument
Delivered: 13 July 1983
Status: Satisfied on 13 September 2000
Persons entitled: Drayton Premier Investment Trust PLC The Law Debenture Corporation Plcas Trustees
Description: Floating charge over the. Undertaking and all property and…
15 March 1978
Trust deed
Delivered: 30 March 1978
Status: Satisfied on 1 December 1993
Persons entitled: The Law Debenture Corporation Limited Drayton Premier Investment Trust Limited
Description: Floating charge over the. Undertaking and all property and…
4 April 1972
Trust deed
Delivered: 17 April 1972
Status: Satisfied on 1 December 1993
Persons entitled: The Law Debenture Corporation LTD The Premier Investment Company LTD
Description: By way of collateral security floating charge on…
11 March 1968
Trust deed
Delivered: 25 March 1968
Status: Satisfied on 1 December 1993
Persons entitled: The Premier Investment Co Limited The Law Debenture Corporation Limited
Description: Floating charge on the. Undertaking and all property and…
25 August 1965
Trust deed
Delivered: 7 September 1965
Status: Satisfied on 1 December 1993
Persons entitled: The Law Debenture Corporation Limited The Premier Investment Co Limied
Description: Floating charge on the. Undertaking and all property and…
16 June 1965
Trust deed redeemable debenture stock
Delivered: 17 June 1965
Status: Satisfied on 1 December 1993
Persons entitled: The Law Debenture Corporation Limited The Premier Investment Co Limited
Description: Floating charge on the. Undertaking and all property and…
25 September 1964
Trust deed supplemental to a trust deed dated 6.6.62 and six deeds supplemental
Delivered: 7 October 1964
Status: Satisfied on 15 September 1994
Persons entitled: The Premier Investment Company Limited the Law Debenture Corporation Limited
Description: Floating charge on the. Undertaking and all property and…
13 August 1934
Series of debentures
Delivered: 30 August 1934
Status: Satisfied on 7 September 1999
Persons entitled: General Investors & Trustees Limited
2 June 1927
Series of debentures
Delivered: 15 June 1927
Status: Satisfied on 15 September 1994
Persons entitled: General Investors and Trustees Limited