INNSPIRED TAVERNS II LIMITED
BURTON ON TRENT

Hellopages » Staffordshire » East Staffordshire » DE14 2WF

Company number 04249492
Status Active
Incorporation Date 10 July 2001
Company Type Private Limited Company
Address JUBILEE HOUSE, SECOND AVENUE, BURTON ON TRENT, STAFFORDSHIRE, DE14 2WF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 1 ; Accounts for a dormant company made up to 22 August 2015; Annual return made up to 28 June 2015 with full list of shareholders Statement of capital on 2015-06-29 GBP 1 . The most likely internet sites of INNSPIRED TAVERNS II LIMITED are www.innspiredtavernsii.co.uk, and www.innspired-taverns-ii.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three 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.Innspired Taverns Ii Limited is a Private Limited Company. The company registration number is 04249492. Innspired Taverns Ii Limited has been working since 10 July 2001. The present status of the company is Active. The registered address of Innspired Taverns Ii Limited is Jubilee House Second Avenue Burton On 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 GREEN, Andrew Bernard 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 BIRCH, James has been resigned. Director BLACKLEDGE, David Albert has been resigned. Director BROOK, Peter Stuart has been resigned. Director DUTTON, Philip has been resigned. Director MCDONALD, Robert James has been resigned. Director PRESTON, Neil David has been resigned. Director THORLEY, Giles Alexander 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
GREEN, Andrew Bernard
Resigned: 28 January 2005
Appointed Date: 10 July 2001

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

Secretary
RUDD, Susan Clare
Resigned: 30 November 2006
Appointed Date: 28 January 2005

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
BIRCH, James
Resigned: 30 January 2003
Appointed Date: 10 July 2001
58 years old

Director
BLACKLEDGE, David Albert
Resigned: 28 January 2005
Appointed Date: 30 January 2003
67 years old

Director
BROOK, Peter Stuart
Resigned: 28 June 2005
Appointed Date: 10 July 2001
71 years old

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

Director
MCDONALD, Robert James
Resigned: 17 October 2007
Appointed Date: 10 September 2004
70 years old

Director
PRESTON, Neil David
Resigned: 18 June 2010
Appointed Date: 10 September 2004
65 years old

Director
THORLEY, Giles Alexander
Resigned: 01 July 2008
Appointed Date: 10 September 2004
58 years old

INNSPIRED TAVERNS II LIMITED Events

30 Jun 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1

24 May 2016
Accounts for a dormant company made up to 22 August 2015
29 Jun 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1

22 May 2015
Accounts for a dormant company made up to 23 August 2014
08 Oct 2014
Appointment of Francesca Appleby as a secretary on 7 October 2014
...
... and 65 more events
08 Feb 2003
New director appointed
10 Aug 2002
Auditor's resignation
09 Jul 2002
Return made up to 28/06/02; full list of members
23 Oct 2001
Accounting reference date extended from 31/07/02 to 31/10/02
10 Jul 2001
Incorporation