PUNCH SIGNATURE PUBS LIMITED

3 officers / 17 resignations

APPLEBY, FRANCESCA

Correspondence address
JUBILEE HOUSE SECOND AVENUE, BURTON UPON TRENT, STAFFORDSHIRE, UNITED KINGDOM, DE14 2WF
Role ACTIVE
Secretary
Appointed on
7 October 2014
Nationality
NATIONALITY UNKNOWN

BASHFORTH, EDWARD MICHAEL

Correspondence address
JUBILEE HOUSE SECOND AVENUE, BURTON UPON TRENT, STAFFORDSHIRE, UNITED KINGDOM, DE14 2WF
Role ACTIVE
Director
Date of birth
October 1973
Appointed on
7 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

DANDO, Stephen Peter

Correspondence address
Jubilee House Second Avenue, Burton Upon Trent, Staffordshire, United Kingdom, DE14 2WF
Role ACTIVE
director
Date of birth
January 1972
Appointed on
18 June 2010
Nationality
British
Occupation
Chartered Accountant

GRIFFITHS, NEIL ROBERT CEIDRYCH

Correspondence address
JUBILEE HOUSE SECOND AVENUE, BURTON UPON TRENT, STAFFORDSHIRE, UNITED KINGDOM, DE14 2WF
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
1 February 2013
Resigned on
30 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

HARRIS, CLAIRE LOUISE

Correspondence address
JUBILEE HOUSE SECOND AVENUE, BURTON UPON TRENT, STAFFORDSHIRE, UNITED KINGDOM, DE14 2WF
Role RESIGNED
Secretary
Appointed on
1 February 2013
Resigned on
7 October 2014
Nationality
NATIONALITY UNKNOWN

WHITESIDE, ROGER MARK

Correspondence address
JUBILEE HOUSE SECOND AVENUE, BURTON UPON TRENT, STAFFORDSHIRE, UNITED KINGDOM, DE14 2WF
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
13 August 2012
Resigned on
1 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

TYRRELL, HELEN

Correspondence address
JUBILEE HOUSE SECOND AVENUE, BURTON UPON TRENT, STAFFORDSHIRE, UNITED KINGDOM, DE14 2WF
Role RESIGNED
Secretary
Appointed on
6 July 2011
Resigned on
1 February 2013
Nationality
NATIONALITY UNKNOWN

BASHFORTH, EDWARD MICHAEL

Correspondence address
JUBILEE HOUSE SECOND AVENUE, BURTON UPON TRENT, STAFFORDSHIRE, UNITED KINGDOM, DE14 2WF
Role RESIGNED
Director
Date of birth
October 1973
Appointed on
1 July 2008
Resigned on
13 August 2012
Nationality
BRITISH
Occupation
DIRECTOR

DUTTON, PHILIP

Correspondence address
JUBILEE HOUSE SECOND AVENUE, BURTON UPON TRENT, STAFFORDSHIRE, UNITED KINGDOM, DE14 2WF
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
17 October 2007
Resigned on
31 January 2011
Nationality
BRITISH
Occupation
DIRECTOR

STEWART, CLAIRE SUSAN

Correspondence address
SUNRISE HOUSE NINTH AVENUE, BURTON UPON TRENT, STAFFORDSHIRE, UNITED KINGDOM, DE14 3JZ
Role RESIGNED
Secretary
Appointed on
30 November 2006
Resigned on
6 July 2011
Nationality
BRITISH

Average house price in the postcode DE14 3JZ £1,219,000

THORLEY, GILES ALEXANDER

Correspondence address
CHARLTON MANOR, ASHLEY ROAD CHARLTON KINGS, CHELTENHAM, GLOUCESTERSHIRE, GL52 6NS
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
16 August 2004
Resigned on
1 July 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL52 6NS £1,801,000

RUDD, SUSAN CLARE

Correspondence address
17 THACKER DRIVE, LICHFIELD, STAFFORDSHIRE, WS13 6NS
Role RESIGNED
Secretary
Appointed on
20 October 2003
Resigned on
30 November 2006
Nationality
BRITISH

Average house price in the postcode WS13 6NS £342,000

MCDONALD, ROBERT JAMES

Correspondence address
46 WENTWORTH DRIVE, LICHFIELD, STAFFORDSHIRE, WS14 9HN
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
1 September 2003
Resigned on
17 October 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WS14 9HN £703,000

PRESTON, NEIL DAVID

Correspondence address
JUBILEE HOUSE SECOND AVENUE, BURTON UPON TRENT, STAFFORDSHIRE, UNITED KINGDOM, DE14 2WF
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
1 September 2003
Resigned on
18 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

PRESTON, NEIL DAVID

Correspondence address
57 POSTERN ROAD, TATENHILL, BURTON ON TRENT, STAFFORDSHIRE, DE13 9SJ
Role RESIGNED
Secretary
Appointed on
1 September 2003
Resigned on
20 October 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DE13 9SJ £479,000

JOHNSON, DAVID RICHARD

Correspondence address
49 GORST ROAD, LONDON, SW11 6JB
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
14 August 2003
Resigned on
1 September 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW11 6JB £2,561,000

PERRITT, JOANNA JENNIFER

Correspondence address
12 HEBER MANSIONS, QUEENS CLUB GARDENS, LONDON, W14 9RL
Role RESIGNED
Director
Date of birth
July 1977
Appointed on
13 August 2003
Resigned on
1 September 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W14 9RL £779,000

ZUERCHER, ELEANOR JANE

Correspondence address
14 ST MARYS COURT, TINGEWICK, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 4RE
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
4 July 2003
Resigned on
14 August 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode MK18 4RE £530,000

STOKER, LOUISE JANE

Correspondence address
2ND FLOOR FLAT, 45 HILLFIELD ROAD, WEST HAMPSTEAD, LONDON, NW6 1QD
Role RESIGNED
Director
Date of birth
September 1973
Appointed on
4 July 2003
Resigned on
14 August 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW6 1QD £1,004,000

TRUSEC LIMITED

Correspondence address
2 LAMBS PASSAGE, LONDON, EC1Y 8BB
Role RESIGNED
Nominee Secretary
Appointed on
4 July 2003
Resigned on
1 September 2003

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