This company is commonly known as Punch Taverns Holdings Limited. The company was founded 26 years ago and was given the registration number 03499144. The firm's registered office is in LONDON. You can find them at Elsley Court, 20-22 Great Titchfield Street, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | PUNCH TAVERNS HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03499144 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 January 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Heineken Uk Limited, 3-4 Broadway Park, Edinburgh, United Kingdom, EH12 9JZ | Director | 29 August 2017 | Active |
Heineken Uk Limited, 3-4 Broadway Park, Edinburgh, United Kingdom, EH12 9JZ | Director | 29 August 2017 | Active |
3-4 Broadway Park, South Gyle Broadway, Edinburgh, Scotland, EH12 9JZ | Director | 24 April 2019 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Secretary | 07 October 2014 | Active |
13 Harbury Street, Burton On Trent, DE13 0RX | Secretary | 05 June 2000 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Secretary | 01 February 2013 | Active |
7 Earls Terrace, Kensington, London, W8 6LP | Secretary | 17 February 1998 | Active |
17 Thacker Drive, Lichfield, WS13 6NS | Secretary | 26 April 2002 | Active |
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ | Secretary | 30 November 2006 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Secretary | 06 July 2011 | Active |
35 Basinghall Street, London, EC2V 5DB | Corporate Nominee Secretary | 26 January 1998 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Director | 18 June 2010 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Director | 06 September 2010 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Director | 17 October 2007 | Active |
Heineken Uk Limited, 3-4 Broadway Park, Edinburgh, United Kingdom, EH12 9JZ | Director | 29 August 2017 | Active |
48 Oxford Gardens, London, W10 5UN | Director | 19 November 1998 | Active |
Fernley 84 Newmarket Road, Norwich, NR2 2LB | Director | 12 August 2002 | Active |
46 Wentworth Drive, Lichfield, WS14 9HN | Director | 27 September 2001 | Active |
7 Earls Terrace, Kensington, London, W8 6LP | Director | 17 February 1998 | Active |
Fern Lodge, 5 Millfield Lane Highgate, London, N6 6JL | Director | 02 March 1999 | Active |
10 Wellington Road, London, NW8 9SP | Director | 17 February 1998 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Director | 27 July 2001 | Active |
103 Barrow Gate Road, Chiswick, London, W4 4QS | Director | 27 July 2001 | Active |
Flat E, 13 Saint Georges Drive, London, SW1V 4DJ | Nominee Director | 26 January 1998 | Active |
1 Appold Street, Broadgate, London, EC2A 2HE | Director | 17 February 1998 | Active |
Heineken Uk Limited, 3-4 Broadway Park, Edinburgh, United Kingdom, EH12 9JZ | Director | 29 August 2017 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Director | 12 August 2002 | Active |
26 Springfield Road, Linslade, Leighton Buzzard, LU7 7QS | Nominee Director | 26 January 1998 | Active |
Third Floor, 1 Kings Arms Yard, London, EC2R 7AF | Corporate Director | 12 March 1998 | Active |
Punch Taverns (Chiltern) Limited | ||
Notified on | : | 04 January 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 20-22, Great Titchfield Street, London, England, W1W 8BE |
Nature of control | : |
|
Heineken Uk Limited | ||
Notified on | : | 29 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 3-4, Broadway Park, Edinburgh, Scotland, EH12 9JZ |
Nature of control | : |
|
Punch Taverns Intermediate Holdco (A) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-09-28 | Accounts | Legacy. | Download |
2023-09-28 | Other | Legacy. | Download |
2023-09-28 | Other | Legacy. | Download |
2023-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-07 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-09-07 | Accounts | Legacy. | Download |
2022-09-07 | Other | Legacy. | Download |
2022-09-07 | Other | Legacy. | Download |
2022-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-25 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-10-25 | Other | Legacy. | Download |
2021-10-25 | Other | Legacy. | Download |
2021-09-17 | Other | Legacy. | Download |
2021-09-17 | Accounts | Legacy. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-13 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-11-13 | Accounts | Legacy. | Download |
2020-11-13 | Other | Legacy. | Download |
2020-11-13 | Other | Legacy. | Download |
2020-08-10 | Officers | Termination director company with name termination date. | Download |
2020-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.