PUNCH PARTNERSHIPS (PGRP) LIMITED
BURTON UPON TRENT PUNCH TAVERNS (PGRP) LIMITED PUNCH GROUP (RETAIL PROPERTIES) LIMITED BUSYCYBER LIMITED

Hellopages » Staffordshire » East Staffordshire » DE14 2WF

Company number 03988664
Status Active
Incorporation Date 9 May 2000
Company Type Private Limited Company
Address JUBILEE HOUSE, SECOND AVENUE, BURTON UPON TRENT, STAFFORDSHIRE, DE14 2WF
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Termination of appointment of Neil Robert Ceidrych Griffiths as a director on 30 November 2016; Full accounts made up to 20 August 2016; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 2 . The most likely internet sites of PUNCH PARTNERSHIPS (PGRP) LIMITED are www.punchpartnershipspgrp.co.uk, and www.punch-partnerships-pgrp.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five 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 Partnerships Pgrp Limited is a Private Limited Company. The company registration number is 03988664. Punch Partnerships Pgrp Limited has been working since 09 May 2000. The present status of the company is Active. The registered address of Punch Partnerships Pgrp 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 SWIFT INCORPORATIONS LIMITED has been resigned. Director BASHFORTH, Edward Michael has been resigned. Director DUTTON, Philip has been resigned. Director DYSON, Ian has been resigned. Director GRIFFITHS, Neil Robert Ceidrych has been resigned. Director HYMAN, Alan Neil has been resigned. Director JONAS, Marc Nicholas has been resigned. Director JONES, Karen Elisabeth Dind 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 MCINTOSH, William Alan has been resigned. Director OGINSKY, Kenneth Arnold has been resigned. Director OSMOND, Hugh has been resigned. Director PRESTON, Neil David has been resigned. Director RALSTON, Peter Christopher has been resigned. Director RIKLIN, Cornel Carl has been resigned. Director SHIPTON, Sara Kay has been resigned. Director THORLEY, Giles Alexander has been resigned. Director WHITESIDE, Roger Mark has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Public houses and bars".


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: 31 January 2011
53 years old

Resigned Directors

Secretary
BELL, Richard Edgar, Llb Solicitor
Resigned: 26 April 2002
Appointed Date: 30 May 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
SWIFT INCORPORATIONS LIMITED
Resigned: 30 May 2000
Appointed Date: 09 May 2000

Director
BASHFORTH, Edward Michael
Resigned: 13 August 2012
Appointed Date: 18 June 2010
51 years old

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

Director
DYSON, Ian
Resigned: 04 July 2011
Appointed Date: 06 September 2010
63 years old

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

Director
HYMAN, Alan Neil
Resigned: 05 June 2000
Appointed Date: 30 May 2000
63 years old

Director
JONAS, Marc Nicholas
Resigned: 31 October 2001
Appointed Date: 05 June 2000
56 years old

Director
JONES, Karen Elisabeth Dind
Resigned: 04 March 2002
Appointed Date: 05 June 2000
69 years old

Director
KEMP, Deborah Jane
Resigned: 21 October 2008
Appointed Date: 24 September 2004
64 years old

Director
LAMBERT, Stephen David
Resigned: 05 November 2002
Appointed Date: 14 May 2002
73 years old

Director
MCDONALD, Robert James
Resigned: 21 October 2008
Appointed Date: 14 May 2002
70 years old

Director
MCINTOSH, William Alan
Resigned: 27 July 2001
Appointed Date: 02 June 2000
57 years old

Director
OGINSKY, Kenneth Arnold
Resigned: 31 August 2000
Appointed Date: 05 June 2000
72 years old

Director
OSMOND, Hugh
Resigned: 27 July 2001
Appointed Date: 05 June 2000
63 years old

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

Director
RALSTON, Peter Christopher
Resigned: 05 June 2000
Appointed Date: 30 May 2000
52 years old

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

Director
SHIPTON, Sara Kay
Resigned: 15 April 2009
Appointed Date: 01 July 2008
57 years old

Director
THORLEY, Giles Alexander
Resigned: 06 September 2010
Appointed Date: 12 August 2002
58 years old

Director
WHITESIDE, Roger Mark
Resigned: 01 February 2013
Appointed Date: 03 November 2008
67 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 30 May 2000
Appointed Date: 09 May 2000

PUNCH PARTNERSHIPS (PGRP) LIMITED Events

26 Jan 2017
Termination of appointment of Neil Robert Ceidrych Griffiths as a director on 30 November 2016
24 Jan 2017
Full accounts made up to 20 August 2016
31 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2

23 Mar 2016
Full accounts made up to 22 August 2015
28 May 2015
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2

...
... and 118 more events
05 Jun 2000
Secretary resigned
05 Jun 2000
Director resigned
05 Jun 2000
New director appointed
05 Jun 2000
New director appointed
09 May 2000
Incorporation

PUNCH PARTNERSHIPS (PGRP) LIMITED Charges

8 December 2006
Second ranking fixed and floating security document
Delivered: 18 December 2006
Status: Satisfied on 8 April 2009
Persons entitled: The Royal Bank of Scotland as Security Agent for the Benefit of the Finance Parties
Description: Fixed and floating charges over the undertaking and all…
6 October 2006
Successor deed
Delivered: 18 October 2006
Status: Outstanding
Persons entitled: Whitbread Group PLC
Description: F/H land forming part of the premises at yew tree inn…
6 October 2006
Successor deed
Delivered: 18 October 2006
Status: Outstanding
Persons entitled: Whitbread Group PLC
Description: F/H land and premises at stretton sugwas hereford k/a…
6 October 2006
Successor deed
Delivered: 18 October 2006
Status: Outstanding
Persons entitled: Whitbeard Group PLC
Description: F/H land and premises at weston under penyard ross-on-wye…
1 December 2005
Fixed and floating charge
Delivered: 12 December 2005
Status: Satisfied on 8 April 2009
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Benefit of the Finance Parties
Description: Matrix church street ripley, harveys tontine street hanley…
1 August 2005
The charging company deed of charge
Delivered: 15 August 2005
Status: Satisfied on 27 October 2014
Persons entitled: Deutsche Trustee Company Limited (The Borrower Security Trustee)
Description: All of its right, title, interest and benefit, present and…