THE DUBLIN PUB COMPANY LIMITED
BURTON UPON TRENT

Hellopages » Staffordshire » East Staffordshire » DE14 2WF
Company number 02895196
Status Active
Incorporation Date 7 February 1994
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 twenty events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; 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. The most likely internet sites of THE DUBLIN PUB COMPANY LIMITED are www.thedublinpubcompany.co.uk, and www.the-dublin-pub-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve 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.The Dublin Pub Company Limited is a Private Limited Company. The company registration number is 02895196. The Dublin Pub Company Limited has been working since 07 February 1994. The present status of the company is Active. The registered address of The Dublin Pub 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 BAKER, Arthur Sidney has been resigned. Secretary CROSS, Anthony has been resigned. Secretary DEEGAN, Jayne has been resigned. Secretary HARRIS, Claire Louise has been resigned. Secretary MILLER, Nicola Jane has been resigned. Secretary RUDD, Susan Clare has been resigned. Secretary SANDERS, Anthony Raymond has been resigned. Secretary STEWART, Claire Susan has been resigned. Secretary TYRRELL, Helen has been resigned. Director BAKER, Arthur Sidney has been resigned. Director BASHFORTH, Edward Michael has been resigned. Director BOURTON, Richard has been resigned. Director CROSS, Anthony has been resigned. Director DUTTON, Philip has been resigned. Director GRIFFITHS, Neil Robert Ceidrych has been resigned. Director HATTON, David Sean Michael has been resigned. Director KEMP, Deborah Jane has been resigned. Director MCDONALD, Robert James has been resigned. Director PRESTON, Neil David has been resigned. Director SANDERS, Anthony Raymond has been resigned. Director SANDS, John Robert has been resigned. Director TURNBULL, Ronald has been resigned. Director VAUGHAN, Alfred Joseph has been resigned. Director WHITESIDE, Roger Mark 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
52 years old

Director
DANDO, Stephen Peter
Appointed Date: 18 June 2010
54 years old

Resigned Directors

Secretary
BAKER, Arthur Sidney
Resigned: 27 June 1994
Appointed Date: 07 February 1994

Secretary
CROSS, Anthony
Resigned: 30 April 2003
Appointed Date: 11 June 1998

Secretary
DEEGAN, Jayne
Resigned: 07 January 2004
Appointed Date: 01 May 2003

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

Secretary
MILLER, Nicola Jane
Resigned: 23 March 2004
Appointed Date: 07 January 2004

Secretary
RUDD, Susan Clare
Resigned: 30 November 2006
Appointed Date: 23 March 2004

Secretary
SANDERS, Anthony Raymond
Resigned: 11 June 1998
Appointed Date: 27 June 1994

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

Director
BAKER, Arthur Sidney
Resigned: 27 June 1994
Appointed Date: 07 February 1994
75 years old

Director
BASHFORTH, Edward Michael
Resigned: 13 August 2012
Appointed Date: 01 July 2008
52 years old

Director
BOURTON, Richard
Resigned: 11 June 1998
Appointed Date: 07 February 1994
75 years old

Director
CROSS, Anthony
Resigned: 30 April 2003
Appointed Date: 11 June 1998
82 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
HATTON, David Sean Michael
Resigned: 31 December 1999
Appointed Date: 11 June 1998
71 years old

Director
KEMP, Deborah Jane
Resigned: 01 July 2008
Appointed Date: 01 December 2003
65 years old

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

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

Director
SANDERS, Anthony Raymond
Resigned: 11 June 1998
Appointed Date: 07 February 1994
75 years old

Director
SANDS, John Robert
Resigned: 01 December 2003
Appointed Date: 11 June 1998
78 years old

Director
TURNBULL, Ronald
Resigned: 01 December 2003
Appointed Date: 01 May 2003
69 years old

Director
VAUGHAN, Alfred Joseph
Resigned: 28 February 1999
Appointed Date: 11 June 1998
75 years old

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

Persons With Significant Control

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

THE DUBLIN PUB COMPANY LIMITED Events

22 Feb 2017
Confirmation statement made on 21 February 2017 with updates
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
23 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100

22 May 2015
Accounts for a dormant company made up to 23 August 2014
...
... and 110 more events
23 Feb 1995
Return made up to 07/02/95; full list of members

01 Aug 1994
Secretary resigned;new secretary appointed;director resigned

12 May 1994
Company name changed scruffy murphy's LIMITED\certificate issued on 13/05/94

23 Mar 1994
Accounting reference date notified as 30/09

07 Feb 1994
Incorporation

THE DUBLIN PUB COMPANY LIMITED Charges

24 September 1998
Supplemental charge
Delivered: 13 October 1998
Status: Satisfied on 16 July 1999
Persons entitled: Hsbc Investment Bank PLC(In It's Capacity as Security Trustee)
Description: .. fixed and floating charges over the undertaking and all…
11 June 1998
Guarantee & debenture
Delivered: 24 June 1998
Status: Satisfied on 16 July 1999
Persons entitled: Hsbc Investment Bank PLC (As Security Trustee)
Description: Fixed and floating charges over the undertaking and all…