MA PARDOE'S STEAK AND ALE HOUSES LIMITED
BURTON UPON TRENT

Hellopages » Staffordshire » East Staffordshire » DE14 2WF

Company number 02239821
Status Active
Incorporation Date 6 April 1988
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 thirty-eight events have happened. The last three records are Accounts for a dormant company made up to 22 August 2015; Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 2 ; Accounts for a dormant company made up to 23 August 2014. The most likely internet sites of MA PARDOE'S STEAK AND ALE HOUSES LIMITED are www.mapardoessteakandalehouses.co.uk, and www.ma-pardoe-s-steak-and-ale-houses.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six 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.Ma Pardoe S Steak and Ale Houses Limited is a Private Limited Company. The company registration number is 02239821. Ma Pardoe S Steak and Ale Houses Limited has been working since 06 April 1988. The present status of the company is Active. The registered address of Ma Pardoe S Steak and Ale Houses 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 BROWN, Robert Adam Southall has been resigned. Secretary COWIN, Andrew John has been resigned. Secretary HARRINGTON, Columb has been resigned. Secretary HARRIS, Claire Louise has been resigned. Secretary JONES, Ian Andrew has been resigned. Secretary ROBERTS, Michael David has been resigned. Secretary RUDD, Susan Clare has been resigned. Secretary STEWART, Claire Susan has been resigned. Secretary TYRRELL, Helen has been resigned. Director AXFORD, Graham has been resigned. Director BELL, Richard Edgar, Llb Solicitor has been resigned. Director DUTTON, Philip has been resigned. Director JACKSON, Alan Marchant has been resigned. Director KEMP, Deborah Jane has been resigned. Director LAMBERT, Stephen David has been resigned. Director MCDONALD, Robert James has been resigned. Director PRESTON, Neil David has been resigned. Director ROBERTS, Michael David 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
Appointed Date: 02 June 2000

Secretary
BROWN, Robert Adam Southall
Resigned: 02 June 2000
Appointed Date: 28 December 1999

Secretary
COWIN, Andrew John
Resigned: 31 January 1992

Secretary
HARRINGTON, Columb
Resigned: 28 December 1999
Appointed Date: 05 March 1997

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

Secretary
JONES, Ian Andrew
Resigned: 05 March 1997
Appointed Date: 15 March 1995

Secretary
ROBERTS, Michael David
Resigned: 15 March 1995
Appointed Date: 31 January 1992

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
AXFORD, Graham
Resigned: 15 March 1995
80 years old

Director
BELL, Richard Edgar, Llb Solicitor
Resigned: 11 April 2002
Appointed Date: 19 June 2000
80 years old

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

Director
JACKSON, Alan Marchant
Resigned: 03 September 1999
Appointed Date: 15 March 1995
82 years old

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

Director
LAMBERT, Stephen David
Resigned: 12 August 2002
Appointed Date: 15 March 1995
73 years old

Director
MCDONALD, Robert James
Resigned: 17 October 2007
Appointed Date: 12 August 2002
70 years old

Director
PRESTON, Neil David
Resigned: 18 June 2010
Appointed Date: 11 April 2002
65 years old

Director
ROBERTS, Michael David
Resigned: 15 March 1995
71 years old

MA PARDOE'S STEAK AND ALE HOUSES LIMITED Events

24 May 2016
Accounts for a dormant company made up to 22 August 2015
03 May 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2

22 May 2015
Accounts for a dormant company made up to 23 August 2014
28 Apr 2015
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2

08 Oct 2014
Appointment of Francesca Appleby as a secretary on 7 October 2014
...
... and 128 more events
23 May 1988
Director resigned;new director appointed

23 May 1988
Secretary resigned;new secretary appointed

23 May 1988
Registered office changed on 23/05/88 from: 2 baches street london N1 6UB

17 May 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 Apr 1988
Incorporation

MA PARDOE'S STEAK AND ALE HOUSES LIMITED Charges

14 September 1999
Debenture
Delivered: 5 October 1999
Status: Outstanding
Persons entitled: Chase Manhattan International Limited (As Trustee for the Secured Creditors)
Description: Fixed and floating charges over the undertaking and all…