PUNCH TAVERNS (FH) LIMITED
BURTON UPON TRENT PUNCH RETAIL (FUNDING HOLDINGS) LIMITED TRUSHELFCO (NO.2644) LIMITED

Hellopages » Staffordshire » East Staffordshire » DE14 2WF

Company number 03982429
Status Active
Incorporation Date 28 April 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 one hundred and ten events have happened. The last three records are Full accounts made up to 22 August 2015; Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 2,000,000,000 ; Accounts for a dormant company made up to 23 August 2014. The most likely internet sites of PUNCH TAVERNS (FH) LIMITED are www.punchtavernsfh.co.uk, and www.punch-taverns-fh.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 Taverns Fh Limited is a Private Limited Company. The company registration number is 03982429. Punch Taverns Fh Limited has been working since 28 April 2000. The present status of the company is Active. The registered address of Punch Taverns Fh 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 DUTTON, Philip 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 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. Nominee Director ROWE, Drusilla Charlotte Jane has been resigned. Director THORLEY, Giles Alexander 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: 01 July 2008
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: 02 June 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: 02 June 2000
Appointed Date: 28 April 2000

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

Director
HYMAN, Alan Neil
Resigned: 02 June 2000
Appointed Date: 02 June 2000
63 years old

Director
JONAS, Marc Nicholas
Resigned: 31 October 2001
Appointed Date: 02 June 2000
56 years old

Director
JONES, Karen Elisabeth Dind
Resigned: 04 March 2002
Appointed Date: 02 June 2000
69 years old

Director
LAMBERT, Stephen David
Resigned: 05 November 2002
Appointed Date: 12 August 2002
73 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: 02 June 2000
57 years old

Director
OGINSKY, Kenneth Arnold
Resigned: 31 August 2000
Appointed Date: 02 June 2000
72 years old

Director
OSMOND, Hugh
Resigned: 27 July 2001
Appointed Date: 02 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: 02 June 2000
Appointed Date: 02 June 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: 02 June 2000
Appointed Date: 28 April 2000
64 years old

Director
THORLEY, Giles Alexander
Resigned: 01 July 2008
Appointed Date: 12 August 2002
58 years old

Nominee Director
ZUERCHER, Eleanor Jane
Resigned: 02 June 2000
Appointed Date: 28 April 2000
62 years old

PUNCH TAVERNS (FH) LIMITED Events

24 May 2016
Full accounts made up to 22 August 2015
03 May 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2,000,000,000

22 May 2015
Accounts for a dormant company made up to 23 August 2014
28 Apr 2015
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2,000,000,000

15 Oct 2014
Registration of charge 039824290005, created on 8 October 2014
...
... and 100 more events
07 Jun 2000
New director appointed
07 Jun 2000
Director resigned
07 Jun 2000
Director resigned
02 Jun 2000
Company name changed trushelfco (no.2644) LIMITED\certificate issued on 02/06/00
28 Apr 2000
Incorporation

PUNCH TAVERNS (FH) LIMITED Charges

8 October 2014
Charge code 0398 2429 0005
Delivered: 15 October 2014
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited as Security Trustee for the Punch Taverns Secured Parties
Description: Contains fixed charge…
3 November 2003
Third supplemental deed of charge
Delivered: 20 November 2003
Status: Outstanding
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: By way of first legal mortgage all right, title, interest…
15 May 2003
Third supplemental deed of charge
Delivered: 2 June 2003
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: All its right title benefit and interest present and future…
22 April 2002
Deed of charge
Delivered: 8 May 2002
Status: Satisfied on 14 January 2004
Persons entitled: Deutsche Trustee Company Limited
Description: By way of assignment all of the company's right, title…
28 June 2000
Deed of charge
Delivered: 15 July 2000
Status: Satisfied on 14 January 2004
Persons entitled: Bankers Trustee Company Limited (For Itself and on Behalf of the Pr Secured Parties) "the Security Trustee" (as Defined Therein)
Description: All right title and interest and benefit, in, to and under…