THE PEAR TREE INN LIMITED
BURTON ON TRENT

Hellopages » Staffordshire » East Staffordshire » DE14 2WF

Company number 03421508
Status Active
Incorporation Date 19 August 1997
Company Type Private Limited Company
Address JUBILEE HOUSE, SECOND AVENUE, BURTON ON TRENT, STAFFORDSHIRE, DE14 2WF
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration eighty-one 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 7 September 2016 with updates; Accounts for a dormant company made up to 22 August 2015. The most likely internet sites of THE PEAR TREE INN LIMITED are www.thepeartreeinn.co.uk, and www.the-pear-tree-inn.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight 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.The Pear Tree Inn Limited is a Private Limited Company. The company registration number is 03421508. The Pear Tree Inn Limited has been working since 19 August 1997. The present status of the company is Active. The registered address of The Pear Tree Inn Limited is Jubilee House Second Avenue Burton On 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. Nominee Secretary FNCS SECRETARIES LIMITED has been resigned. Secretary HARRIS, Claire Louise has been resigned. Secretary STEWART, Claire Susan has been resigned. Secretary STILL, Deborah Jane has been resigned. Secretary TYRRELL, Helen has been resigned. Director BASHFORTH, Edward Michael has been resigned. Director DUTTON, Philip has been resigned. Nominee Director FNCS LIMITED has been resigned. Director GRIFFITHS, Neil Robert Ceidrych has been resigned. Director PRESTON, Neil David has been resigned. Director STILL, Deborah Jane has been resigned. Director STILL, Martin William John has been resigned. Director WHITESIDE, Roger Mark has been resigned. The company operates in "Licensed restaurants".


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
53 years old

Resigned Directors

Nominee Secretary
FNCS SECRETARIES LIMITED
Resigned: 19 August 1997
Appointed Date: 19 August 1997

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

Secretary
STEWART, Claire Susan
Resigned: 06 July 2011
Appointed Date: 07 December 2007

Secretary
STILL, Deborah Jane
Resigned: 07 December 2007
Appointed Date: 19 August 1997

Secretary
TYRRELL, Helen
Resigned: 01 February 2013
Appointed Date: 06 July 2011

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

Director
DUTTON, Philip
Resigned: 31 January 2011
Appointed Date: 07 December 2007
64 years old

Nominee Director
FNCS LIMITED
Resigned: 19 August 1997
Appointed Date: 19 August 1997

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

Director
PRESTON, Neil David
Resigned: 18 June 2010
Appointed Date: 07 December 2007
65 years old

Director
STILL, Deborah Jane
Resigned: 07 December 2007
Appointed Date: 19 August 1997
60 years old

Director
STILL, Martin William John
Resigned: 07 December 2007
Appointed Date: 19 August 1997
60 years old

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

Persons With Significant Control

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

THE PEAR TREE INN LIMITED Events

26 Jan 2017
Termination of appointment of Neil Robert Ceidrych Griffiths as a director on 30 November 2016
21 Sep 2016
Confirmation statement made on 7 September 2016 with updates
24 May 2016
Accounts for a dormant company made up to 22 August 2015
29 Sep 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100

22 May 2015
Accounts for a dormant company made up to 23 August 2014
...
... and 71 more events
21 Oct 1997
Particulars of mortgage/charge
16 Oct 1997
Registered office changed on 16/10/97 from: 16 churchill way cardiff CF1 4DX
16 Oct 1997
Ad 19/08/97--------- £ si 98@1=98 £ ic 2/100
16 Oct 1997
Accounting reference date shortened from 31/08/98 to 28/02/98
19 Aug 1997
Incorporation

THE PEAR TREE INN LIMITED Charges

30 September 1997
Mortgage debenture
Delivered: 21 October 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Charge by way of legal mortgage over the pear tree inn…
30 September 1997
Legal mortgage
Delivered: 21 October 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the pear tree inn whitley near melksham…