PUBS 'N' BARS PLC

2 officers / 16 resignations

COBURN, JEFFREY MICHAEL

Correspondence address
THE STABLES, MANOR FARM, HILDERSHAM, CAMBRIDGESHIRE, CB21 6DQ
Role ACTIVE
Director
Date of birth
March 1940
Appointed on
1 July 2004
Nationality
BRITISH
Occupation
CORPORATE FINANCIER

Average house price in the postcode CB21 6DQ £1,186,000

CHAPMAN, KEITH JOHN

Correspondence address
14 OAKEN COPPICE, ASHTEAD, SURREY, KT21 1DL
Role ACTIVE
Director
Date of birth
July 1946
Appointed on
18 June 1999
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT21 1DL £1,662,000


BRYK, Raymond Alexander

Correspondence address
15 Mayfield Gardens, London, NW4 2PY
Role RESIGNED
director
Date of birth
July 1948
Appointed on
3 August 2025
Resigned on
11 June 1999
Nationality
British
Occupation
Solicitor

Average house price in the postcode NW4 2PY £1,571,000

NAMASIVAYAM, SIVA

Correspondence address
7 BECKWAY ROAD, NORBURY, LONDON, SW16 4HB
Role RESIGNED
Secretary
Date of birth
July 1956
Appointed on
1 October 2008
Resigned on
1 December 2010
Nationality
MALAYSIAN
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW16 4HB £463,000

NAMASIVAYAM, SIVA

Correspondence address
THAMES HOUSE PORTSMOUTH ROAD, ESHER, SURREY, KT10 9AD
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
1 January 2005
Resigned on
1 December 2010
Nationality
MALAYSIAN
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode KT10 9AD £584,000

MEALEY, MICHAEL CHARLES

Correspondence address
SUITE 5 BLANDEL BRIDGE HOUSE, 56 SLOANE SQUARE, LONDON, SW1W 8AX
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
13 September 1999
Resigned on
31 December 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MONTGOMERY, ALAN LAUCHLAN

Correspondence address
ERISKA 2A CHAPELTON AVENUE, BEARSDEN, GLASGOW, DUMBARTONSHIRE, G61 2RE
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
11 June 1999
Resigned on
31 December 2005
Nationality
BRITISH
Occupation
DIRECTOR/CONSULTANT

BELLIGERO, CARMELO

Correspondence address
THAMES HOUSE PORTSMOUTH ROAD, ESHER, SURREY, KT10 9AD
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
11 June 1999
Resigned on
5 January 2011
Nationality
BRITISH
Occupation
MULTIPLE PUB OPERATOR

Average house price in the postcode KT10 9AD £584,000

LEE, ELIZABETH MARIE

Correspondence address
HIGH SPINNEY ZION HILL, RUSCOMBE, STROUD, GLOUCESTERSHIRE, GL6 6DB
Role RESIGNED
Secretary
Appointed on
7 October 1998
Resigned on
1 October 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode GL6 6DB £265,000

JACKSON, GRAHAM MICHAEL

Correspondence address
MAESMOR HALL, MAERDY, CORWEN, CLWYD, LL21 0NS
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
11 August 1998
Resigned on
16 January 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LL21 0NS £212,000

MURPHY, SEAMUS

Correspondence address
14 RAGGED STAFF WHARF, GIBRALTAR, FOREIGN
Role RESIGNED
Director
Date of birth
March 1943
Appointed on
11 August 1998
Resigned on
11 June 2009
Nationality
IRISH
Occupation
DIRECTOR

CRANE, CHARLES MICHAEL

Correspondence address
16 ST LEONARDS ROAD, LONDON, W13 8PW
Role RESIGNED
Director
Date of birth
April 1947
Appointed on
11 August 1998
Resigned on
11 June 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W13 8PW £1,454,000

SINCLAIR, DAVID GRANT

Correspondence address
ROMAN HOUSE, 296 GOLDERS GREEN ROAD, LONDON, NW11 9PT
Role RESIGNED
Director
Date of birth
February 1948
Appointed on
2 January 1992
Resigned on
11 June 1999
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

STOCKWELL, CHRISTOPHER DEREK

Correspondence address
AGENTS HOUSE, SARSDEN, OXFORD, OXFORDSHIRE, OX7 6PW
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
2 January 1992
Resigned on
28 June 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BLUSTON, DEREK

Correspondence address
31 MAYFIELD GARDENS, LONDON, NW4 2PY
Role RESIGNED
Director
Date of birth
November 1935
Appointed on
2 January 1992
Resigned on
11 June 1999
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW4 2PY £1,571,000

MALKINS REGISTRARS LIMITED

Correspondence address
19 CAVENDISH SQUARE, LONDON, W1A 2AW
Role RESIGNED
Secretary
Appointed on
2 January 1992
Resigned on
6 January 1999
Nationality
BRITISH

WAKEFIELD, BRENDA

Correspondence address
7 WHEATCROSS GROVE, RAINHAM, KENT, ME8 9JS
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
2 January 1992
Resigned on
8 March 1996
Nationality
BRITISH
Occupation
EXECUTIVE

MILNE, ROBERT JOHN

Correspondence address
204 BRIGHTON ROAD, PURLEY, SURREY, CR8 4HB
Role RESIGNED
Director
Date of birth
December 1930
Appointed on
2 January 1992
Resigned on
11 August 1998
Nationality
BRITISH
Occupation
NON-EXECUTIVE DIRECTOR

Average house price in the postcode CR8 4HB £742,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company