PUNCH TAVERNS (ES) LIMITED
BURTON UPON TRENT PUNCH TAVERNS EMPLOYEE SCHEME LIMITED TRUSHELFCO (NO.2350) LIMITED

Hellopages » Staffordshire » East Staffordshire » DE14 2WF

Company number 03548800
Status Active
Incorporation Date 17 April 1998
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 forty-three 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 22 August 2015; Annual return made up to 17 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 50,278,117.5 . The most likely internet sites of PUNCH TAVERNS (ES) LIMITED are www.punchtavernses.co.uk, and www.punch-taverns-es.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-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.Punch Taverns Es Limited is a Private Limited Company. The company registration number is 03548800. Punch Taverns Es Limited has been working since 17 April 1998. The present status of the company is Active. The registered address of Punch Taverns Es 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 MCINTOSH, William Alan 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 JONAS, Marc Nicholas has been resigned. Director KEMP, Deborah Jane has been resigned. Director MCDONALD, Robert James has been resigned. Director MCINTOSH, William Alan has been resigned. Director OSMOND, Hugh has been resigned. Director PRESTON, Neil David has been resigned. Director RIKLIN, Cornel Carl has been resigned. Director ROWE, Drusilla Charlotte Jane has been resigned. Director SHURE, Randl Louis has been resigned. Director THORLEY, Giles Alexander has been resigned. Director WHITESIDE, Roger Mark has been resigned. 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: 06 September 2010
53 years old

Resigned Directors

Secretary
BELL, Richard Edgar, Llb Solicitor
Resigned: 26 April 2002
Appointed Date: 10 April 2000

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

Secretary
MCINTOSH, William Alan
Resigned: 10 April 2000
Appointed Date: 05 May 1998

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: 05 May 1998
Appointed Date: 17 April 1998

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

Director
JONAS, Marc Nicholas
Resigned: 31 October 2001
Appointed Date: 19 November 1998
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
MCINTOSH, William Alan
Resigned: 27 July 2001
Appointed Date: 05 May 1998
57 years old

Director
OSMOND, Hugh
Resigned: 27 July 2001
Appointed Date: 05 May 1998
63 years old

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

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

Director
ROWE, Drusilla Charlotte Jane
Resigned: 05 May 1998
Appointed Date: 17 April 1998
64 years old

Director
SHURE, Randl Louis
Resigned: 01 September 1999
Appointed Date: 07 May 1998
61 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: 13 August 2012
67 years old

Director
ZUERCHER, Eleanor Jane
Resigned: 05 May 1998
Appointed Date: 17 April 1998
62 years old

PUNCH TAVERNS (ES) LIMITED Events

26 Jan 2017
Termination of appointment of Neil Robert Ceidrych Griffiths as a director on 30 November 2016
24 May 2016
Full accounts made up to 22 August 2015
03 May 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 50,278,117.5

28 Apr 2015
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 50,278,117.5

17 Feb 2015
Full accounts made up to 23 August 2014
...
... and 133 more events
12 May 1998
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

12 May 1998
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

12 May 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 May 1998
Company name changed trushelfco (no.2350) LIMITED\certificate issued on 08/05/98
17 Apr 1998
Incorporation

PUNCH TAVERNS (ES) LIMITED Charges

3 November 2003
Third supplemental deed of charge
Delivered: 20 November 2003
Status: Satisfied on 27 October 2014
Persons entitled: Deutsche Trustee Company Limited (Or Such Other Person Acting as Security Trustee Under Thepunch Taverns First Priority Deed of Charge) (the "Security Trustee")
Description: All right, title, interest and benefit, present and future…