PUNCH GROUP LIMITED
BURTON UPON TRENT PGL (A1) LIMITED TRUSHELFCO (NO.2741) LIMITED

Hellopages » Staffordshire » East Staffordshire » DE14 2WF

Company number 04108925
Status Active
Incorporation Date 16 November 2000
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 ninety-one events have happened. The last three records are Termination of appointment of Neil Robert Ceidrych Griffiths as a director on 30 November 2016; Confirmation statement made on 29 November 2016 with updates; Accounts for a dormant company made up to 22 August 2015. The most likely internet sites of PUNCH GROUP LIMITED are www.punchgroup.co.uk, and www.punch-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven 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.Punch Group Limited is a Private Limited Company. The company registration number is 04108925. Punch Group Limited has been working since 16 November 2000. The present status of the company is Active. The registered address of Punch Group 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. Nominee Secretary TRUSEC LIMITED has been resigned. Director BASHFORTH, Edward Michael has been resigned. Director DUTTON, Philip has been resigned. Director GRIFFITHS, Neil Robert Ceidrych has been resigned. Director HYMAN, Alan Neil has been resigned. Director MCDONALD, Robert James has been resigned. Director MCINTOSH, William Alan has been resigned. Director PRESTON, Neil David has been resigned. Director RALSTON, Peter Christopher has been resigned. Director RIKLIN, Cornel Carl has been resigned. Nominee Director ROWE, Drusilla Charlotte Jane has been resigned. Director WHITESIDE, Roger Mark has been resigned. Nominee Director ZUERCHER, Eleanor Jane 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: 07 October 2014
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: 06 December 2000

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

Nominee Secretary
TRUSEC LIMITED
Resigned: 06 December 2000
Appointed Date: 16 November 2000

Director
BASHFORTH, Edward Michael
Resigned: 13 August 2012
Appointed Date: 01 July 2008
51 years old

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

Director
GRIFFITHS, Neil Robert Ceidrych
Resigned: 30 November 2016
Appointed Date: 01 February 2013
64 years old

Director
HYMAN, Alan Neil
Resigned: 06 December 2000
Appointed Date: 06 December 2000
63 years old

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

Director
MCINTOSH, William Alan
Resigned: 27 July 2001
Appointed Date: 06 December 2000
57 years old

Director
PRESTON, Neil David
Resigned: 18 June 2010
Appointed Date: 27 July 2001
65 years old

Director
RALSTON, Peter Christopher
Resigned: 06 December 2000
Appointed Date: 06 December 2000
52 years old

Director
RIKLIN, Cornel Carl
Resigned: 12 August 2002
Appointed Date: 27 July 2001
69 years old

Nominee Director
ROWE, Drusilla Charlotte Jane
Resigned: 06 December 2000
Appointed Date: 16 November 2000
64 years old

Director
WHITESIDE, Roger Mark
Resigned: 01 February 2013
Appointed Date: 13 August 2012
67 years old

Nominee Director
ZUERCHER, Eleanor Jane
Resigned: 06 December 2000
Appointed Date: 16 November 2000
62 years old

Persons With Significant Control

Punch Taverns (Pge) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PUNCH GROUP LIMITED Events

26 Jan 2017
Termination of appointment of Neil Robert Ceidrych Griffiths as a director on 30 November 2016
30 Nov 2016
Confirmation statement made on 29 November 2016 with updates
24 May 2016
Accounts for a dormant company made up to 22 August 2015
09 Dec 2015
Company name changed pgl (A1) LIMITED\certificate issued on 09/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-09

04 Dec 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2

...
... and 81 more events
07 Dec 2000
Director resigned
07 Dec 2000
Director resigned
07 Dec 2000
New director appointed
07 Dec 2000
New director appointed
16 Nov 2000
Incorporation