PAPA JOHN'S (GB) LIMITED
MILTON KEYNES PERFECT PIZZA LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK15 0DQ

Company number 02569801
Status Active
Incorporation Date 20 December 1990
Company Type Private Limited Company
Address PAPA JOHN'S UK & EUROPEAN CAMPUS 11 NORTHFIELD DRIVE, NORTHFIELD, MILTON KEYNES, ENGLAND, MK15 0DQ
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Phone, email, etc

Since the company registration one hundred and fifty-four events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Full accounts made up to 27 December 2015; Registered office address changed from Papa John's Uk & European Campus Northfield Drive Northfield Milton Keynes MK15 0DQ England to Papa John's Uk & European Campus 11 Northfield Drive Northfield Milton Keynes MK15 0DQ on 31 May 2016. The most likely internet sites of PAPA JOHN'S (GB) LIMITED are www.papajohnsgb.co.uk, and www.papa-john-s-gb.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and ten months. The distance to to Bow Brickhill Rail Station is 3.4 miles; to Fenny Stratford Rail Station is 3.7 miles; to Bletchley Rail Station is 4.1 miles; to Wolverton Rail Station is 4.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Papa John S Gb Limited is a Private Limited Company. The company registration number is 02569801. Papa John S Gb Limited has been working since 20 December 1990. The present status of the company is Active. The registered address of Papa John S Gb Limited is Papa John S Uk European Campus 11 Northfield Drive Northfield Milton Keynes England Mk15 0dq. . DAVIES, Gareth Brian is a Director of the company. SWAYSLAND, Jack Harold is a Director of the company. TUCKER, Lance Frederick is a Director of the company. Secretary COTTICK, William Raymond has been resigned. Secretary DYSON, Christopher has been resigned. Secretary GREENER, Stuart Alan has been resigned. Secretary MCCUE, Peter has been resigned. Secretary WHITTAKER, Charles has been resigned. Director BARKER, Timothy Charles has been resigned. Director CHASE, Robb Scott has been resigned. Director CLAYTON, Martin has been resigned. Director COTTERILL, Alan has been resigned. Director COUSINEAU, Daniel has been resigned. Director DYSON, Christopher has been resigned. Director FLANERY, James David has been resigned. Director HAWORTH, Leslie William has been resigned. Director HOUSTON, Paul Anthony has been resigned. Director LACEY, John Stewart has been resigned. Director MACKAY, Ian Anglin has been resigned. Director MCINTYRE, Gordon has been resigned. Director MILLER, Nicholas Henry James has been resigned. Director SAUNDERS, Ian Stainton has been resigned. Director SAUNDERS, Peter Reginald has been resigned. Director SHERRIFF, Anthony Charles has been resigned. Director STREET, Geoffrey Graham has been resigned. Director TERNOFSKY, Friedrich Ludwig Rudolf has been resigned. Director VAN EPPS, William Michael has been resigned. Director WHITTAKER, Charles has been resigned. Director WILMSHURST, Nicholas has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


Current Directors

Director
DAVIES, Gareth Brian
Appointed Date: 13 September 2012
56 years old

Director
SWAYSLAND, Jack Harold
Appointed Date: 05 February 2010
61 years old

Director
TUCKER, Lance Frederick
Appointed Date: 28 February 2011
56 years old

Resigned Directors

Secretary
COTTICK, William Raymond
Resigned: 07 July 1997
Appointed Date: 09 August 1996

Secretary
DYSON, Christopher
Resigned: 04 November 2005
Appointed Date: 26 July 1993

Secretary
GREENER, Stuart Alan
Resigned: 25 April 2008
Appointed Date: 04 November 2005

Secretary
MCCUE, Peter
Resigned: 30 December 2008
Appointed Date: 25 April 2008

Secretary
WHITTAKER, Charles
Resigned: 03 June 1994

Director
BARKER, Timothy Charles
Resigned: 15 January 1999
Appointed Date: 07 July 1997
74 years old

Director
CHASE, Robb Scott
Resigned: 24 August 2007
Appointed Date: 08 March 2007
66 years old

Director
CLAYTON, Martin
Resigned: 18 July 2001
Appointed Date: 07 July 1997
79 years old

Director
COTTERILL, Alan
Resigned: 06 January 2003
Appointed Date: 07 July 1997
72 years old

Director
COUSINEAU, Daniel
Resigned: 17 July 2006
Appointed Date: 06 January 2003
61 years old

Director
DYSON, Christopher
Resigned: 04 November 2005
Appointed Date: 07 July 1997
66 years old

Director
FLANERY, James David
Resigned: 28 February 2011
Appointed Date: 22 August 2007
68 years old

Director
HAWORTH, Leslie William
Resigned: 07 July 1997
Appointed Date: 09 August 1996
82 years old

Director
HOUSTON, Paul Anthony
Resigned: 09 August 1996
Appointed Date: 15 May 1995
76 years old

Director
LACEY, John Stewart
Resigned: 09 August 1996
82 years old

Director
MACKAY, Ian Anglin
Resigned: 15 May 1995
Appointed Date: 27 May 1993
79 years old

Director
MCINTYRE, Gordon
Resigned: 12 November 2001
Appointed Date: 17 May 2000
82 years old

Director
MILLER, Nicholas Henry James
Resigned: 29 November 1999
Appointed Date: 07 July 1997
67 years old

Director
SAUNDERS, Ian Stainton
Resigned: 05 February 2010
Appointed Date: 17 July 2006
68 years old

Director
SAUNDERS, Peter Reginald
Resigned: 20 June 2003
Appointed Date: 17 May 2000
79 years old

Director
SHERRIFF, Anthony Charles
Resigned: 06 January 2003
Appointed Date: 14 April 1993
83 years old

Director
STREET, Geoffrey Graham
Resigned: 29 November 1999
Appointed Date: 07 July 1997
78 years old

Director
TERNOFSKY, Friedrich Ludwig Rudolf
Resigned: 27 May 1993
81 years old

Director
VAN EPPS, William Michael
Resigned: 08 March 2007
Appointed Date: 06 January 2003
77 years old

Director
WHITTAKER, Charles
Resigned: 14 April 1993
82 years old

Director
WILMSHURST, Nicholas
Resigned: 25 October 2002
Appointed Date: 18 July 2001
70 years old

PAPA JOHN'S (GB) LIMITED Events

25 Jan 2017
Confirmation statement made on 20 December 2016 with updates
13 Oct 2016
Full accounts made up to 27 December 2015
31 May 2016
Registered office address changed from Papa John's Uk & European Campus Northfield Drive Northfield Milton Keynes MK15 0DQ England to Papa John's Uk & European Campus 11 Northfield Drive Northfield Milton Keynes MK15 0DQ on 31 May 2016
25 May 2016
Registered office address changed from The Forum, Hanworth Lane Chertsey Surrey KT16 9JX to Papa John's Uk & European Campus Northfield Drive Northfield Milton Keynes MK15 0DQ on 25 May 2016
22 Dec 2015
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 14

...
... and 144 more events
18 Mar 1991
Company name changed pastmace LIMITED\certificate issued on 18/03/91
26 Feb 1991
Registered office changed on 26/02/91 from: 84 temple chambers temple avenue london EC4Y 0HP

26 Feb 1991
Secretary resigned;new secretary appointed;new director appointed

26 Feb 1991
Director resigned;new director appointed

20 Dec 1990
Incorporation

PAPA JOHN'S (GB) LIMITED Charges

23 February 2007
Rent deposit deed
Delivered: 28 February 2007
Status: Outstanding
Persons entitled: Jmp Properties Limited
Description: The sum of £8,700.00.
7 July 1997
Mortgage debenture
Delivered: 19 July 1997
Status: Satisfied on 22 April 1998
Persons entitled: Scott's Hospitality Limited
Description: A specific equitable charge over all freehold and leasehold…
7 July 1997
Mortgage debenture
Delivered: 14 July 1997
Status: Satisfied on 1 December 1999
Persons entitled: National Westminster Bank PLC
Description: By way of specific charge all plant machinery vehicles…
10 March 1997
Rent deposit deed
Delivered: 14 March 1997
Status: Satisfied on 26 January 2006
Persons entitled: Guy's Hospital Nominees
Description: A rent deposit of £6,750 held by the chargees agents in an…
7 June 1995
Deed of deposit
Delivered: 23 June 1995
Status: Satisfied on 26 January 2006
Persons entitled: Guildhall Estates Holdings Limited
Description: The tenant as beneficial owner charges its interest in the…