PUNCH TAVERNS HOLDINGS LIMITED - LONDON
Company Profile | Company Filings |
Overview
PUNCH TAVERNS HOLDINGS LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
PUNCH TAVERNS HOLDINGS LIMITED was incorporated 26 years ago on 26/01/1998 and has the registered number: 03499144. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
PUNCH TAVERNS HOLDINGS LIMITED was incorporated 26 years ago on 26/01/1998 and has the registered number: 03499144. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
PUNCH TAVERNS HOLDINGS LIMITED - LONDON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
ELSLEY COURT
LONDON
W1W 8BE
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/02/2023 | 22/02/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SEAN MICHAEL PATERSON | Sep 1982 | British | Director | 2019-04-24 | CURRENT |
LAWSON JOHN WEMBRIDGE MOUNTSTEVENS | Jan 1968 | British | Director | 2017-08-29 | CURRENT |
MR CHRISTOPHER JOHN MOORE | Feb 1970 | British | Director | 2017-08-29 | CURRENT |
MR GILES ALEXANDER THORLEY | Jun 1967 | British | Director | 2002-08-12 UNTIL 2010-09-06 | RESIGNED |
CLAIRE SUSAN STEWART | Dec 1980 | Secretary | 2006-11-30 UNTIL 2011-07-06 | RESIGNED | |
FRANCESCA APPLEBY | Secretary | 2014-10-07 UNTIL 2017-08-29 | RESIGNED | ||
CLAIRE LOUISE HARRIS | Secretary | 2013-02-01 UNTIL 2014-10-07 | RESIGNED | ||
LLB SOLICITOR RICHARD EDGAR BELL | Nov 1944 | Secretary | 2000-06-05 UNTIL 2002-04-26 | RESIGNED | |
WILLIAM ALAN MCINTOSH | Nov 1967 | British | Secretary | 1998-02-17 UNTIL 2000-06-05 | RESIGNED |
SUSAN CLARE RUDD | Jan 1965 | Secretary | 2002-04-26 UNTIL 2006-11-30 | RESIGNED | |
DRUSILLA CHARLOTTE JANE ROWE | Apr 1961 | British | Nominee Director | 1998-01-26 UNTIL 1998-02-17 | RESIGNED |
HELEN TYRRELL | Secretary | 2011-07-06 UNTIL 2013-02-01 | RESIGNED | ||
ELEANOR JANE ZUERCHER | Aug 1963 | British | Nominee Director | 1998-01-26 UNTIL 1998-02-17 | RESIGNED |
MR NEIL DAVID PRESTON | May 1960 | British | Director | 2001-07-27 UNTIL 2010-06-18 | RESIGNED |
MR CORNEL CARL RIKLIN | Dec 1955 | Swiss | Director | 2001-07-27 UNTIL 2002-08-12 | RESIGNED |
RANDL SHURE | Dec 1963 | Usa | Director | 1998-02-17 UNTIL 1999-09-01 | RESIGNED |
MR DAVID JAMES TANNAHILL | Jul 1977 | British | Director | 2017-08-29 UNTIL 2019-04-24 | RESIGNED |
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED | Corporate Director | 1998-03-12 UNTIL 2019-02-06 | RESIGNED | ||
ROGER MYERS | Nov 1947 | British | Director | 1999-03-02 UNTIL 2002-01-31 | RESIGNED |
HUGH EDWARD MARK OSMOND | Mar 1962 | British | Director | 1998-02-17 UNTIL 2001-07-27 | RESIGNED |
MR DAVID FORDE | Feb 1968 | Irish | Director | 2017-08-29 UNTIL 2020-07-31 | RESIGNED |
WILLIAM ALAN MCINTOSH | Nov 1967 | British | Director | 1998-02-17 UNTIL 2001-07-27 | RESIGNED |
ROBERT JAMES MCDONALD | Mar 1955 | British | Director | 2001-09-27 UNTIL 2007-10-17 | RESIGNED |
STEPHEN DAVID LAMBERT | Oct 1951 | British | Director | 2002-08-12 UNTIL 2002-11-05 | RESIGNED |
MR MARC NICHOLAS JONAS | Feb 1969 | British | Director | 1998-11-19 UNTIL 2001-10-31 | RESIGNED |
MR PHILIP DUTTON | Aug 1961 | Director | 2007-10-17 UNTIL 2011-01-31 | RESIGNED | |
MR STEPHEN PETER DANDO | Jan 1972 | British | Director | 2010-09-06 UNTIL 2017-08-29 | RESIGNED |
MR EDWARD MICHAEL BASHFORTH | Oct 1973 | British | Director | 2010-06-18 UNTIL 2017-08-29 | RESIGNED |
TRUSEC LIMITED | Corporate Nominee Secretary | 1998-01-26 UNTIL 1998-02-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Punch Taverns (Chiltern) Limited | 2022-01-04 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Heineken Uk Limited | 2017-08-29 | Edinburgh Scotland | Significant influence or control | |
Punch Taverns Intermediate Holdco (A) Limited | 2016-04-06 - 2022-01-04 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |