This company is commonly known as Punch Taverns (pr) Limited. The company was founded 127 years ago and was given the registration number 00050484. 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 (PR) LIMITED |
---|---|---|
Company Number | : | 00050484 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 December 1896 |
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 | 27 May 1999 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Secretary | 01 February 2013 | 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 |
Bupton Grange, Longford Lane Longford, Ashbourne, DE6 3DT | Secretary | - | Active |
40 Thurleigh Road, London, SW12 8UD | Director | 06 March 1995 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Director | 01 July 2008 | Active |
Garden House, Skelton, York, YO3 6XY | Director | - | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Director | 18 June 2010 | Active |
72 Kingswood Road, London, SW6 6SS | Director | 27 April 1994 | 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 |
Oak House, Waverley Edge, Bubbenhall, CV8 3LW | Director | 27 April 1994 | Active |
Rowington House Pound Close, Off Poolhead Lane, Earlswood, B94 5ET | Director | 08 July 1998 | Active |
Belvoir House, Edstone Court Wootton Wawen, Henley In Arden, B95 6DD | Director | - | Active |
18 Picton Way, Caversham, Reading, RG4 8NJ | Director | 27 April 1994 | Active |
48 Oxford Gardens, London, W10 5UN | Director | 17 September 1999 | Active |
31 Rosehill Road, London, SW18 2NY | Director | 17 September 1999 | Active |
6 Station Road, Hampton In Arden, Solihull, B92 0BJ | Director | 12 August 2002 | Active |
4 Hunters Park, Gravel Path, Berkhamsted, HP4 2PT | Director | - | Active |
Heath Hall, Bowlhead Green, Godalming, GU8 6NW | Director | 27 April 1994 | Active |
Hayfields Church Road, Lilleshall, Newport, TF10 9HJ | Director | - | Active |
Inworth Hall, Inworth, Colchester, CO5 9SN | Director | - | Active |
23 Saint Lukes Avenue, London, SW4 7LG | Director | 10 January 2000 | Active |
46 Wentworth Drive, Lichfield, WS14 9HN | Director | 12 August 2002 | Active |
7 Earls Terrace, Kensington, London, W8 6LP | Director | 17 September 1999 | Active |
1 Swithland Lane, Rothley, LE7 7SG | Director | - | Active |
Thorn Horse Place, 1a Kilburn Road, Oakham, | Director | - | Active |
Fern Lodge, 5 Millfield Lane Highgate, London, N6 6JL | Director | 17 September 1999 | Active |
41 Pinfold Hill, Shenstone, WS14 0JN | Director | 27 April 1994 | Active |
Punch Partnerships (Ptl) Limited | ||
Notified on | : | 20 May 2021 |
---|---|---|
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 (Mh) 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 | |
---|---|---|---|
2023-09-28 | Accounts | Legacy. | Download |
2023-09-28 | Other | Legacy. | Download |
2023-09-28 | Other | Legacy. | Download |
2023-07-20 | Confirmation statement | Confirmation statement with no updates. | 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 |
2022-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-26 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-20 | Other | Legacy. | Download |
2021-10-20 | Other | Legacy. | Download |
2021-09-20 | Other | Legacy. | Download |
2021-09-20 | Accounts | Legacy. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-30 | Capital | Capital statement capital company with date currency figure. | Download |
2021-03-30 | Insolvency | Legacy. | Download |
2021-03-30 | Resolution | Resolution. | 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 |
2020-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-14 | Gazette | Gazette filings brought up to date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.