PUNCH RETAIL LIMITED
BURTON UPON TRENT PUNCH TAVERNS (PGRMP) LIMITED PUNCH GROUP (RETAIL MANAGED PROPERTIES) LIMITED PUNCH GROUP PROPERTY (MANAGED) LIMITED TRUSHELFCO (NO.2840) LIMITED

Hellopages » Staffordshire » East Staffordshire » DE14 2WF

Company number 04256865
Status Active
Incorporation Date 23 July 2001
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-three 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 23 July 2016 with updates; Accounts for a dormant company made up to 22 August 2015. The most likely internet sites of PUNCH RETAIL LIMITED are www.punchretail.co.uk, and www.punch-retail.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two 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 Retail Limited is a Private Limited Company. The company registration number is 04256865. Punch Retail Limited has been working since 23 July 2001. The present status of the company is Active. The registered address of Punch Retail 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 DAVIS, Kathryn Ruth has been resigned. Director DUTTON, Philip has been resigned. Director GRIFFITHS, Neil Robert Ceidrych has been resigned. Director JOHNSON, David Richard 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 PRINCE WRIGHT, Kenneth Howard has been resigned. Director RALSTON, Peter Christopher 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: 24 October 2001

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: 24 October 2001
Appointed Date: 23 July 2001

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

Director
DAVIS, Kathryn Ruth
Resigned: 24 October 2001
Appointed Date: 22 October 2001
60 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
JOHNSON, David Richard
Resigned: 22 October 2001
Appointed Date: 10 October 2001
56 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: 12 August 2002
70 years old

Director
PRESTON, Neil David
Resigned: 18 June 2010
Appointed Date: 24 October 2001
65 years old

Director
PRINCE WRIGHT, Kenneth Howard
Resigned: 22 February 2002
Appointed Date: 24 October 2001
69 years old

Director
RALSTON, Peter Christopher
Resigned: 24 October 2001
Appointed Date: 10 October 2001
52 years old

Nominee Director
ROWE, Drusilla Charlotte Jane
Resigned: 10 October 2001
Appointed Date: 23 July 2001
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: 10 October 2001
Appointed Date: 23 July 2001
62 years old

Persons With Significant Control

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

PUNCH RETAIL LIMITED Events

26 Jan 2017
Termination of appointment of Neil Robert Ceidrych Griffiths as a director on 30 November 2016
05 Aug 2016
Confirmation statement made on 23 July 2016 with updates
24 May 2016
Accounts for a dormant company made up to 22 August 2015
24 Jul 2015
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2

22 May 2015
Accounts for a dormant company made up to 23 August 2014
...
... and 83 more events
22 Oct 2001
Company name changed trushelfco (no.2840) LIMITED\certificate issued on 22/10/01
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Oct 2001
Director resigned
17 Oct 2001
Director resigned
17 Oct 2001
New director appointed
23 Jul 2001
Incorporation