PUNCH TAVERNS (SERVICES) LIMITED
BURTON UPON TRENT PUNCH PARTNERSHIPS (PPCS) LIMITED PUNCH TAVERNS (PPCS) LIMITED PUNCH PUB COMPANY (SUPPLY) LIMITED PUNCH PUB COMPANY (ACQUISITIONS) LIMITED TRUSHELFCO (NO.2812) LIMITED

Hellopages » Staffordshire » East Staffordshire » DE14 2WF
Company number 04221944
Status Active
Incorporation Date 23 May 2001
Company Type Private Limited Company
Address JUBILEE HOUSE, SECOND AVENUE, BURTON UPON TRENT, STAFFORDSHIRE, DE14 2WF
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Full accounts made up to 20 August 2016; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 2 ; Full accounts made up to 22 August 2015. The most likely internet sites of PUNCH TAVERNS (SERVICES) LIMITED are www.punchtavernsservices.co.uk, and www.punch-taverns-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine 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 Services Limited is a Private Limited Company. The company registration number is 04221944. Punch Taverns Services Limited has been working since 23 May 2001. The present status of the company is Active. The registered address of Punch Taverns Services 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. HEALY, John is a Director of the company. Secretary BELL, Richard Edgar, Llb Solicitor has been resigned. Secretary HARRIS, Claire Louise has been resigned. Secretary PUNCH SUPPLY COMPANY LIMITED 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 CLEAVER, Anthony Craig has been resigned. Director DUTTON, Philip has been resigned. Director DYSON, Ian has been resigned. Director JONAS, Marc Nicholas has been resigned. Director LAMBERT, Stephen David has been resigned. Director LAMBERT, Stephen David has been resigned. Director MCDONALD, Robert James has been resigned. Director MCDONALD, Robert James has been resigned. Director PATTON, Francis Andrew has been resigned. Director PAVELEY, Jonathan David, Dr has been resigned. Director PRESTON, Neil David has been resigned. Director RALSTON, Peter Christopher has been resigned. Nominee Director ROWE, Drusilla Charlotte Jane has been resigned. Director THORLEY, Giles Alexander has been resigned. Director WHITESIDE, Roger Mark has been resigned. Nominee Director ZUERCHER, Eleanor Jane has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
APPLEBY, Francesca
Appointed Date: 07 October 2014

Director
BASHFORTH, Edward Michael
Appointed Date: 07 October 2014
52 years old

Director
DANDO, Stephen Peter
Appointed Date: 31 January 2011
54 years old

Director
HEALY, John
Appointed Date: 13 August 2012
68 years old

Resigned Directors

Secretary
BELL, Richard Edgar, Llb Solicitor
Resigned: 26 April 2002
Appointed Date: 25 July 2001

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

Secretary
PUNCH SUPPLY COMPANY LIMITED
Resigned: 17 April 2002
Appointed Date: 14 March 2002

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: 25 July 2001
Appointed Date: 23 May 2001

Director
BASHFORTH, Edward Michael
Resigned: 13 August 2012
Appointed Date: 18 June 2010
52 years old

Director
CLEAVER, Anthony Craig
Resigned: 25 July 2001
Appointed Date: 14 June 2001
63 years old

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

Director
DYSON, Ian
Resigned: 04 July 2011
Appointed Date: 06 September 2010
63 years old

Director
JONAS, Marc Nicholas
Resigned: 31 October 2001
Appointed Date: 25 July 2001
57 years old

Director
LAMBERT, Stephen David
Resigned: 05 November 2002
Appointed Date: 17 April 2002
74 years old

Director
LAMBERT, Stephen David
Resigned: 14 March 2002
Appointed Date: 25 July 2001
74 years old

Director
MCDONALD, Robert James
Resigned: 17 October 2007
Appointed Date: 17 April 2002
70 years old

Director
MCDONALD, Robert James
Resigned: 14 March 2002
Appointed Date: 25 July 2001
70 years old

Director
PATTON, Francis Andrew
Resigned: 30 November 2007
Appointed Date: 17 April 2002
62 years old

Director
PAVELEY, Jonathan David, Dr
Resigned: 14 April 2009
Appointed Date: 18 January 2005
62 years old

Director
PRESTON, Neil David
Resigned: 18 June 2010
Appointed Date: 17 April 2002
65 years old

Director
RALSTON, Peter Christopher
Resigned: 25 July 2001
Appointed Date: 14 June 2001
52 years old

Nominee Director
ROWE, Drusilla Charlotte Jane
Resigned: 14 June 2001
Appointed Date: 23 May 2001
64 years old

Director
THORLEY, Giles Alexander
Resigned: 06 September 2010
Appointed Date: 18 January 2005
58 years old

Director
WHITESIDE, Roger Mark
Resigned: 01 February 2013
Appointed Date: 04 July 2011
67 years old

Nominee Director
ZUERCHER, Eleanor Jane
Resigned: 14 June 2001
Appointed Date: 23 May 2001
62 years old

PUNCH TAVERNS (SERVICES) LIMITED Events

24 Jan 2017
Full accounts made up to 20 August 2016
31 May 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2

23 Mar 2016
Full accounts made up to 22 August 2015
28 May 2015
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2

17 Feb 2015
Full accounts made up to 23 August 2014
...
... and 100 more events
19 Jun 2001
Director resigned
19 Jun 2001
Director resigned
19 Jun 2001
New director appointed
19 Jun 2001
New director appointed
23 May 2001
Incorporation