This company is commonly known as Punch Taverns (pmh) Limited. The company was founded 25 years ago and was given the registration number 03720775. 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 74990 - Non-trading company.
Name | : | PUNCH TAVERNS (PMH) LIMITED |
---|---|---|
Company Number | : | 03720775 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 February 1999 |
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 |
38 The Lane, Spinkhill, Sheffield, S21 3YF | Secretary | 11 June 1999 | Active |
5 Hardstruggle Row, Eskdaleside, Sleights, YO22 5ET | Secretary | 01 May 2003 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Secretary | 01 February 2013 | Active |
27 Hillston Close, Hartlepool, TS26 0PE | Secretary | 07 January 2004 | Active |
17 Thacker Drive, Lichfield, WS13 6NS | Secretary | 23 March 2004 | 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 |
10 Upper Bank Street, London, E14 5JJ | Corporate Nominee Secretary | 25 February 1999 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Director | 18 June 2010 | Active |
8 Moore Street, London, SW3 2QN | Director | 11 June 1999 | Active |
17 Kirkdale Road, Harpenden, AL5 2PT | Nominee Director | 25 February 1999 | 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 |
46 Wentworth Drive, Lichfield, WS14 9HN | Director | 01 December 2003 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Director | 01 December 2003 | Active |
89 Thurleigh Road, London, SW12 8TY | Nominee Director | 25 February 1999 | Active |
11 Falcon Lane, Norton, Stockton On Tees, TS20 1LS | Director | 11 June 1999 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Director | 01 December 2003 | Active |
16 Willow Road, Dairy Lane Estate, Houghton Le Spring, DH4 5QF | Director | 11 June 1999 | Active |
Third Floor, 1 Kings Arms Yard, London, EC2R 7AF | Corporate Director | 11 June 1999 | Active |
Punch Taverns Intermediate Holdco (B) 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 | |
---|---|---|---|
2023-04-19 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-04-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-04-19 | Resolution | Resolution. | Download |
2023-03-10 | Capital | Capital statement capital company with date currency figure. | Download |
2023-03-10 | Resolution | Resolution. | Download |
2023-03-10 | Insolvency | Legacy. | Download |
2023-03-10 | Capital | Legacy. | Download |
2023-02-13 | Incorporation | Memorandum articles. | Download |
2023-02-07 | Resolution | Resolution. | Download |
2023-02-03 | 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 |
2022-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-10 | Accounts | Accounts with accounts type full. | Download |
2021-10-14 | Officers | Termination director company with name termination date. | Download |
2021-07-10 | Incorporation | Memorandum articles. | Download |
2021-07-10 | Resolution | Resolution. | Download |
2021-07-01 | Capital | Legacy. | Download |
2021-07-01 | Capital | Capital statement capital company with date currency figure. | Download |
2021-07-01 | Insolvency | Legacy. | Download |
2021-07-01 | Resolution | Resolution. | Download |
2021-06-30 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-30 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-30 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.