PUNCH TAVERNS (APL 35) LIMITED
BURTON UPON TRENT TRUSHELFCO (NO.3283) LIMITED

Hellopages » Staffordshire » East Staffordshire » DE14 2WF

Company number 06208744
Status Active
Incorporation Date 11 April 2007
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 sixty-two events have happened. The last three records are Termination of appointment of Neil Robert Ceidrych Griffiths as a director on 30 November 2016; Accounts for a dormant company made up to 22 August 2015; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 2 . The most likely internet sites of PUNCH TAVERNS (APL 35) LIMITED are www.punchtavernsapl35.co.uk, and www.punch-taverns-apl-35.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen 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.Punch Taverns Apl 35 Limited is a Private Limited Company. The company registration number is 06208744. Punch Taverns Apl 35 Limited has been working since 11 April 2007. The present status of the company is Active. The registered address of Punch Taverns Apl 35 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 HARRIS, Claire Louise 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 DE GAY, Sarah has been resigned. Director DOBBS, Lee Michael has been resigned. Director DUTTON, Philip has been resigned. Director GRIFFITHS, Neil Robert Ceidrych has been resigned. Director MCDONALD, Robert James has been resigned. Director MONIR, Nicole Frances has been resigned. Director O KEEFE, Guy Edward, Doctor has been resigned. Director PRESTON, Neil David has been resigned. Director THORLEY, Giles Alexander has been resigned. Director WHITESIDE, Roger Mark 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: 18 June 2010
53 years old

Resigned Directors

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

Secretary
STEWART, Claire Susan
Resigned: 06 July 2011
Appointed Date: 14 May 2007

Secretary
TYRRELL, Helen
Resigned: 01 February 2013
Appointed Date: 06 July 2011

Nominee Secretary
TRUSEC LIMITED
Resigned: 14 May 2007
Appointed Date: 11 April 2007

Director
BASHFORTH, Edward Michael
Resigned: 13 August 2012
Appointed Date: 10 September 2008
51 years old

Director
DE GAY, Sarah
Resigned: 03 May 2007
Appointed Date: 11 April 2007
60 years old

Director
DOBBS, Lee Michael
Resigned: 14 May 2007
Appointed Date: 03 May 2007
43 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
MCDONALD, Robert James
Resigned: 17 October 2007
Appointed Date: 14 May 2007
70 years old

Director
MONIR, Nicole Frances
Resigned: 03 May 2007
Appointed Date: 11 April 2007
58 years old

Director
O KEEFE, Guy Edward, Doctor
Resigned: 14 May 2007
Appointed Date: 03 May 2007
53 years old

Director
PRESTON, Neil David
Resigned: 18 June 2010
Appointed Date: 14 May 2007
65 years old

Director
THORLEY, Giles Alexander
Resigned: 10 September 2008
Appointed Date: 14 May 2007
58 years old

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

PUNCH TAVERNS (APL 35) LIMITED Events

26 Jan 2017
Termination of appointment of Neil Robert Ceidrych Griffiths as a director on 30 November 2016
24 May 2016
Accounts for a dormant company made up to 22 August 2015
03 May 2016
Annual return made up to 11 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 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2

...
... and 52 more events
15 May 2007
Director resigned
15 May 2007
New director appointed
15 May 2007
Director resigned
04 May 2007
Company name changed trushelfco (no.3283) LIMITED\certificate issued on 04/05/07
11 Apr 2007
Incorporation

PUNCH TAVERNS (APL 35) LIMITED Charges

15 May 2007
Supplemental deed of charge and assignment
Delivered: 30 May 2007
Status: Satisfied on 16 June 2007
Persons entitled: Bny Corporate Trustee Services Limited (On Behalf of Jp Morgan Trustee and Depositary Companylimited and as Trustee Under the Trust Deed)
Description: F/H property k/a admiral keppel deal, anchor inn retford…