PUNCH TAVERNS RESERVE II COMPANY LIMITED
BURTON UPON TRENT PUNCH PUB COMPANY (BRANSTON) LIMITED TRUSHELFCO (NO.2968) LIMITED

Hellopages » Staffordshire » East Staffordshire » DE14 2WF

Company number 04821146
Status Active
Incorporation Date 4 July 2003
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 seventy-eight 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 4 July 2016 with updates; Full accounts made up to 22 August 2015. The most likely internet sites of PUNCH TAVERNS RESERVE II COMPANY LIMITED are www.punchtavernsreserveiicompany.co.uk, and www.punch-taverns-reserve-ii-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three 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 Reserve Ii Company Limited is a Private Limited Company. The company registration number is 04821146. Punch Taverns Reserve Ii Company Limited has been working since 04 July 2003. The present status of the company is Active. The registered address of Punch Taverns Reserve Ii Company 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 PRESTON, Neil David 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 JOHNSON, David Richard has been resigned. Director MCDONALD, Robert James has been resigned. Director PERRITT, Joanna Jennifer has been resigned. Director PRESTON, Neil David has been resigned. Director STOKER, Louise Jane 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: 18 June 2010
53 years old

Resigned Directors

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

Secretary
PRESTON, Neil David
Resigned: 20 October 2003
Appointed Date: 01 September 2003

Secretary
RUDD, Susan Clare
Resigned: 30 November 2006
Appointed Date: 20 October 2003

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: 01 September 2003
Appointed Date: 04 July 2003

Director
BASHFORTH, Edward Michael
Resigned: 13 August 2012
Appointed Date: 01 July 2008
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
JOHNSON, David Richard
Resigned: 01 September 2003
Appointed Date: 14 August 2003
56 years old

Director
MCDONALD, Robert James
Resigned: 17 October 2007
Appointed Date: 01 September 2003
70 years old

Director
PERRITT, Joanna Jennifer
Resigned: 01 September 2003
Appointed Date: 13 August 2003
48 years old

Director
PRESTON, Neil David
Resigned: 18 June 2010
Appointed Date: 01 September 2003
65 years old

Director
STOKER, Louise Jane
Resigned: 14 August 2003
Appointed Date: 04 July 2003
52 years old

Director
THORLEY, Giles Alexander
Resigned: 01 July 2008
Appointed Date: 16 August 2004
58 years old

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

Director
ZUERCHER, Eleanor Jane
Resigned: 14 August 2003
Appointed Date: 04 July 2003
62 years old

Persons With Significant Control

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

PUNCH TAVERNS RESERVE II COMPANY LIMITED Events

26 Jan 2017
Termination of appointment of Neil Robert Ceidrych Griffiths as a director on 30 November 2016
15 Jul 2016
Confirmation statement made on 4 July 2016 with updates
03 Jun 2016
Full accounts made up to 22 August 2015
24 Jul 2015
Annual return made up to 4 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 68 more events
22 Aug 2003
Director resigned
22 Aug 2003
Director resigned
22 Aug 2003
New director appointed
22 Aug 2003
New director appointed
04 Jul 2003
Incorporation