THE TETLEY PUB COMPANY LIMITED
BURTON UPON TRENT

Hellopages » Staffordshire » East Staffordshire » DE14 2WF

Company number 00684800
Status Active
Incorporation Date 28 February 1961
Company Type Private Limited Company
Address JUBILEE HOUSE, SECOND AVENUE, BURTON UPON TRENT, STAFFS, DE14 2WF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifty-eight events have happened. The last three records are Confirmation statement made on 14 July 2016 with updates; Accounts for a dormant company made up to 22 August 2015; Annual return made up to 14 July 2015 with full list of shareholders Statement of capital on 2015-07-24 GBP 100 . The most likely internet sites of THE TETLEY PUB COMPANY LIMITED are www.thetetleypubcompany.co.uk, and www.the-tetley-pub-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and seven 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 Tetley Pub Company Limited is a Private Limited Company. The company registration number is 00684800. The Tetley Pub Company Limited has been working since 28 February 1961. The present status of the company is Active. The registered address of The Tetley Pub Company Limited is Jubilee House Second Avenue Burton Upon Trent Staffs 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 BELL, Richard Edgar, Llb Solicitor has been resigned. Secretary HARRIS, Claire Louise has been resigned. Secretary KERSHAW, Graham Anthony has been resigned. Secretary MCDONALD, Robert James has been resigned. Secretary RUDD, Susan Clare has been resigned. Secretary STEWART, Claire Susan has been resigned. Secretary TYRRELL, Helen has been resigned. Secretary WILKINSON, Anthony Eric has been resigned. Director ALEXANDER, Stephen Harold has been resigned. Director BELL, Richard Edgar, Llb Solicitor has been resigned. Director BELL, Richard Edgar, Llb Solicitor has been resigned. Director BUTLER, Philip Stanley has been resigned. Director CAMPBELL, Kenneth has been resigned. Director CARTLIDGE, Henry has been resigned. Director DUTTON, Philip has been resigned. Director GREVILLE WILLIAMS, Jeremy Aubrey has been resigned. Director HILL, Timothy Richard has been resigned. Director HOWGATE, Janette has been resigned. Director JELBERT, Brian has been resigned. Director JONES, Bruce Abbott has been resigned. Director KEELING, Alan has been resigned. Director KEMP, Deborah Jane has been resigned. Director LEBRECHT, Andrew John has been resigned. Director MCDONALD, Robert James has been resigned. Director MCKEOWN, John Wilson has been resigned. Director NUGENT, David has been resigned. Director OWENS, John Keith has been resigned. Director PRESTON, Neil David has been resigned. Director STRONG, Philip Charles has been resigned. Director TATTON, Paul William has been resigned. Director TRIGG, John Anthony Fitzgerald has been resigned. Director WHITEHEAD, Gordon William George has been resigned. Director WILKINSON, Anthony Eric has been resigned. Director WILKINSON, Anthony Eric 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: 27 May 1999

Secretary
BELL, Richard Edgar, Llb Solicitor
Resigned: 20 July 1992

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

Secretary
KERSHAW, Graham Anthony
Resigned: 25 November 1994
Appointed Date: 20 July 1992

Secretary
MCDONALD, Robert James
Resigned: 09 February 1995
Appointed Date: 25 November 1994

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

Secretary
WILKINSON, Anthony Eric
Resigned: 27 May 1999
Appointed Date: 09 February 1995

Director
ALEXANDER, Stephen Harold
Resigned: 16 February 1996
Appointed Date: 06 March 1995
69 years old

Director
BELL, Richard Edgar, Llb Solicitor
Resigned: 12 August 2002
Appointed Date: 01 February 1996
80 years old

Director
BELL, Richard Edgar, Llb Solicitor
Resigned: 20 July 1992
80 years old

Director
BUTLER, Philip Stanley
Resigned: 01 October 1994
Appointed Date: 20 July 1992
83 years old

Director
CAMPBELL, Kenneth
Resigned: 12 May 1995
85 years old

Director
CARTLIDGE, Henry
Resigned: 08 October 1993
Appointed Date: 22 January 1993
92 years old

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

Director
GREVILLE WILLIAMS, Jeremy Aubrey
Resigned: 21 July 1997
Appointed Date: 01 July 1995
67 years old

Director
HILL, Timothy Richard
Resigned: 15 August 1996
Appointed Date: 22 January 1993
84 years old

Director
HOWGATE, Janette
Resigned: 21 July 1997
Appointed Date: 01 July 1995
71 years old

Director
JELBERT, Brian
Resigned: 25 November 1994
Appointed Date: 20 July 1992
76 years old

Director
JONES, Bruce Abbott
Resigned: 10 December 1999
Appointed Date: 01 February 1996
83 years old

Director
KEELING, Alan
Resigned: 05 March 1994
Appointed Date: 22 January 1993
79 years old

Director
KEMP, Deborah Jane
Resigned: 01 July 2008
Appointed Date: 12 August 2002
64 years old

Director
LEBRECHT, Andrew John
Resigned: 14 July 1993
Appointed Date: 22 January 1993
73 years old

Director
MCDONALD, Robert James
Resigned: 17 October 2007
Appointed Date: 25 November 1994
70 years old

Director
MCKEOWN, John Wilson
Resigned: 23 June 2000
Appointed Date: 01 October 1994
75 years old

Director
NUGENT, David
Resigned: 06 December 1996
73 years old

Director
OWENS, John Keith
Resigned: 05 March 1994
Appointed Date: 22 January 1993
75 years old

Director
PRESTON, Neil David
Resigned: 18 June 2010
Appointed Date: 16 June 1999
65 years old

Director
STRONG, Philip Charles
Resigned: 21 July 1997
Appointed Date: 16 April 1993
72 years old

Director
TATTON, Paul William
Resigned: 31 October 1995
Appointed Date: 22 January 1993
73 years old

Director
TRIGG, John Anthony Fitzgerald
Resigned: 06 March 1995
Appointed Date: 20 July 1992
85 years old

Director
WHITEHEAD, Gordon William George
Resigned: 20 July 1992
87 years old

Director
WILKINSON, Anthony Eric
Resigned: 16 June 1999
Appointed Date: 01 February 1996
85 years old

Director
WILKINSON, Anthony Eric
Resigned: 20 July 1992
85 years old

Persons With Significant Control

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

THE TETLEY PUB COMPANY LIMITED Events

28 Jul 2016
Confirmation statement made on 14 July 2016 with updates
24 May 2016
Accounts for a dormant company made up to 22 August 2015
24 Jul 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100

22 May 2015
Accounts for a dormant company made up to 23 August 2014
08 Oct 2014
Appointment of Francesca Appleby as a secretary on 7 October 2014
...
... and 148 more events
18 Dec 1987
Full accounts made up to 7 March 1987

03 Aug 1987
Return made up to 24/06/87; full list of members

27 Dec 1986
Full accounts made up to 1 March 1986

29 Aug 1986
Return made up to 09/07/86; full list of members

28 Feb 1961
Incorporation