This company is commonly known as Punch Taverns Intermediate Holdings Limited. The company was founded 26 years ago and was given the registration number 03512600. The firm's registered office is in BURTON UPON TRENT. You can find them at Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire. This company's SIC code is 56302 - Public houses and bars.
Name | : | PUNCH TAVERNS INTERMEDIATE HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03512600 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 February 1998 |
End of financial year | : | 15 August 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire, DE14 2WF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One, Chamberlain Square, Birmingham, England, B3 3AX | Director | 01 February 2023 | 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 | 11 March 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 | 18 February 1998 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Director | 07 October 2014 | 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 |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Director | 01 February 2013 | Active |
46 Wentworth Drive, Lichfield, WS14 9HN | Director | 12 August 2002 | Active |
7 Earls Terrace, Kensington, London, W8 6LP | Director | 11 March 1998 | Active |
Fern Lodge, 5 Millfield Lane Highgate, London, N6 6JL | Director | 11 March 1998 | Active |
10 Wellington Road, London, NW8 9SP | Director | 11 March 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 | 18 February 1998 | Active |
1 Appold Street, Broadgate, London, EC2A 2HE | Director | 11 March 1998 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Director | 12 August 2002 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Director | 13 August 2012 | Active |
26 Springfield Road, Linslade, Leighton Buzzard, LU7 7QS | Nominee Director | 18 February 1998 | Active |
Punch Taverns Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-04-20 | Resolution | Resolution. | Download |
2023-04-20 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-03-10 | Capital | Capital allotment shares. | Download |
2023-03-09 | Capital | Capital statement capital company with date currency figure. | Download |
2023-03-09 | Capital | Legacy. | Download |
2023-03-09 | Insolvency | Legacy. | Download |
2023-03-09 | Resolution | Resolution. | Download |
2023-02-07 | Incorporation | Memorandum articles. | Download |
2023-02-07 | Resolution | Resolution. | Download |
2023-02-06 | Officers | Appoint person director company with name date. | Download |
2023-02-03 | Officers | Termination director company with name termination date. | Download |
2023-02-03 | Officers | Termination director company with name termination date. | Download |
2022-08-22 | Officers | Termination secretary company with name termination date. | Download |
2022-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-10 | Accounts | Accounts with accounts type full. | Download |
2021-07-09 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-07 | Accounts | Change account reference date company previous shortened. | Download |
2021-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-26 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-21 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-25 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.