Edinburgh
EH12 9JZ
Scotland
Director Name | Mr Christopher John Moore |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 August 2017(93 years, 2 months after company formation) |
Appointment Duration | 3 years (closed 22 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heineken Uk Limited 3-4 Broadway Park Edinburgh EH12 9JZ Scotland |
Director Name | Mr Sean Michael Paterson |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2019(94 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 22 September 2020) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Robert Brian Warne |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(68 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 31 August 1999) |
Role | Company Director |
Correspondence Address | Oak Tree Cottage Chase Lane Haslemere Surrey GU27 3AG |
Director Name | John Anthony Fitzgerald Trigg |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(68 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 March 1995) |
Role | Company Director |
Correspondence Address | Bovingdon Ash Chipperfield Road Bovingdon Hemel Hempstead Hertfordshire HP3 0JW |
Director Name | John Roger Scott |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(68 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 31 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Littlefield Swan Barn Road Haslemere Surrey GU27 2HY |
Director Name | Graham Maguire |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(68 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 February 1996) |
Role | Operations Director |
Correspondence Address | 5 The Oaks Fleet Hampshire GU13 8HQ |
Director Name | Michael Paul Holway Hammond |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(68 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 26 August 1999) |
Role | Company Director |
Correspondence Address | 18 Picton Way Caversham Reading Berkshire RG4 8NJ |
Director Name | David James Barnett Coxon |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(68 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 December 1992) |
Role | Company Director |
Correspondence Address | Cobblers Cottage The Green Snitterfield Stratford Upon Avon Warwickshire CV37 0JF |
Director Name | Elizabeth Anne Cade |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(68 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 October 1994) |
Role | Company Director |
Correspondence Address | The Stables Searls Lane Hook Hampshire RG27 9EQ |
Secretary Name | Anthony Eric Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(68 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 27 May 1999) |
Role | Company Director |
Correspondence Address | Bupton Grange Longford Lane Longford Ashbourne Derbyshire DE6 3DT |
Director Name | Mr Michael Glyn Dane |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(68 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 June 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abbots Holt Cottage Tilford Road Farnham Surrey GU10 2DE |
Director Name | Adrian Lane |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1993(68 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Royal Oak Mews High Street Sevenoaks Kent TN13 1HY |
Director Name | Richard John Lowe |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1994(69 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 August 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grassington 72a Park Road Woking Surrey GU22 7BZ |
Director Name | Christopher Frederick Zanetti |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1994(69 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 April 1998) |
Role | Company Director |
Correspondence Address | The Stables 12 Balkerach Street Doune Perthshire FK16 6DE Scotland |
Director Name | John Alfred Robinson |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(70 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Gurney Close Beaconsfield Buckinghamshire HP9 1PX |
Director Name | Stephen Harold Alexander |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(70 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 September 1999) |
Role | Company Director |
Correspondence Address | 40 Thurleigh Road London SW12 8UD |
Director Name | David James Barnett Coxon |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1995(70 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 August 1998) |
Role | Company Director |
Correspondence Address | 5 Mildmay Close Arden Paddocks Stratford Upon Avon Warwickshire CV37 9FR |
Secretary Name | Llb Solicitor Richard Edgar Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(74 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 April 2002) |
Role | Secretary |
Correspondence Address | 13 Harbury Street Burton On Trent Staffordshire DE13 0RX |
Director Name | Llb Solicitor Richard Edgar Bell |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1999(74 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 August 2002) |
Role | Secretary |
Correspondence Address | 13 Harbury Street Burton On Trent Staffordshire DE13 0RX |
Director Name | Bruce Abbott Jones |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1999(74 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 23 June 2000) |
Role | Company Director |
Correspondence Address | 1 Hall Drive Hanbury Staffordshire DE13 8TF |
Director Name | Mr Neil David Preston |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1999(74 years, 12 months after company formation) |
Appointment Duration | 11 years (resigned 18 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Director Name | Robert James McDonald |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1999(75 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 17 October 2007) |
Role | Company Director |
Correspondence Address | 46 Wentworth Drive Lichfield Staffordshire WS14 9HN |
Director Name | Mr Peter Anthony Constantine |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(75 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 August 2001) |
Role | Charetered Surveyor Estates |
Country of Residence | Wales |
Correspondence Address | 83 South Rise Cardiff South Glamorgan CF14 0RG Wales |
Secretary Name | Susan Clare Rudd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(77 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 November 2006) |
Role | Company Director |
Correspondence Address | 17 Thacker Drive Lichfield Staffordshire WS13 6NS |
Director Name | Ms Deborah Jane Kemp |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(78 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Station Road Hampton In Arden Solihull B92 0BJ |
Secretary Name | Claire Susan Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(82 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 July 2011) |
Role | Company Director |
Correspondence Address | Sunrise House Ninth Avenue Burton Upon Trent Staffordshire DE14 3JZ |
Director Name | Mr Philip Dutton |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2007(83 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Director Name | Mr Edward Michael Bashforth |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(84 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 29 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Director Name | Mr Stephen Peter Dando |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2010(85 years, 12 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 August 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Secretary Name | Helen Tyrrell |
---|---|
Status | Resigned |
Appointed | 06 July 2011(87 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 February 2013) |
Role | Company Director |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Secretary Name | Claire Louise Harris |
---|---|
Status | Resigned |
Appointed | 01 February 2013(88 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 October 2014) |
Role | Company Director |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Secretary Name | Francesca Appleby |
---|---|
Status | Resigned |
Appointed | 07 October 2014(90 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 August 2017) |
Role | Company Director |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Director Name | Mr David James Tannahill |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2017(93 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 April 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Heineken Uk Limited 3-4 Broadway Park Edinburgh EH12 9JZ Scotland |
Director Name | Mr David Forde |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 August 2017(93 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heineken Uk Limited 3-4 Broadway Park Edinburgh EH12 9JZ Scotland |
Website | punchtaverns.com |
---|---|
Telephone | 01283 501600 |
Telephone region | Burton-on-Trent |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
1.2m at £0.2 | Punch Taverns (Dc) Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Filing Exemption Subsidiary |
Accounts Year End | 31 December |
16 June 1965 | Delivered on: 17 June 1965 Satisfied on: 1 December 1993 Persons entitled: The Premier Investment Company LTD The Law Debenture Corporation LTD Classification: Trust deed Secured details: For securing debenture stock of allied breweries LTD amounting to £2,00 0,000. Particulars: Floating charge (see doc 149). undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
---|---|
14 August 1964 | Delivered on: 18 August 1964 Satisfied on: 1 December 1993 Persons entitled: The Premier Investment Company LTD The Law Debenture Corporation LTD The Law Debenture Corporation LTD The Premier Investment Company LTD Classification: Trust deed Secured details: For securing £10,000,000 debenture stock of allied breweries LTD. Particulars: Floating charge (see doc 145). undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
14 August 1964 | Delivered on: 18 August 1964 Satisfied on: 1 December 1993 Persons entitled: The Premier Investment Company LTD The Law Debenture Corporation LTD The Law Debenture Corporation LTD The Premier Investment Company LTD The Premier Investment Company LTD Law Debenture Corporation LTD Classification: Trust deed Secured details: For securing £2,623,369 debenture stock of allied breweries LTD. Particulars: Floating charge. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
19 February 1964 | Delivered on: 21 February 1964 Satisfied on: 1 December 1993 Persons entitled: The Premier Investment Company LTD The Law Debenture Corporation LTD The Law Debenture Corporation LTD The Premier Investment Company LTD The Premier Investment Company LTD Law Debenture Corporation LTD The Premier Investment Company LTD Law Debenture Corporation LTD Classification: Trust deed Secured details: For securing debenture stock of allied breweries LTD amounting to £10,3 42,599. Particulars: Floating charge (see doc 142). undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
18 January 1963 | Delivered on: 24 January 1963 Satisfied on: 1 December 1993 Persons entitled: The Premier Investment Company LTD The Law Debenture Corporation LTD The Law Debenture Corporation LTD The Premier Investment Company LTD The Premier Investment Company LTD Law Debenture Corporation LTD The Premier Investment Company LTD Law Debenture Corporation LTD The Premier Investment Company LTD Law Debenture Corporation LTD Classification: Trust deed Secured details: Further securing £5,000,000 of ind coope tetley ansell LTD. Particulars: Floating charge (see doc 138). undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
29 August 1962 | Delivered on: 3 September 1962 Satisfied on: 1 December 1993 Persons entitled: The Premier Investment Company LTD The Law Debenture Corporation LTD The Law Debenture Corporation LTD The Premier Investment Company LTD The Premier Investment Company LTD Law Debenture Corporation LTD The Premier Investment Company LTD Law Debenture Corporation LTD The Premier Investment Company LTD Law Debenture Corporation LTD The Premier Investment Company LTD Law Debenture Corporation LTD Classification: Trust deed Secured details: Further securing £840,035 debenture stock of ind coope tetley ansell LTD. Particulars: Floating charge (see doc 137). undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
29 August 1962 | Delivered on: 3 September 1962 Satisfied on: 1 December 1993 Persons entitled: The Premier Investment Company LTD The Law Debenture Corporation LTD The Law Debenture Corporation LTD The Premier Investment Company LTD The Premier Investment Company LTD Law Debenture Corporation LTD The Premier Investment Company LTD Law Debenture Corporation LTD The Premier Investment Company LTD Law Debenture Corporation LTD The Premier Investment Company LTD Law Debenture Corporation LTD The Premier Investment Company LTD Law Debenture Corporation LTD Classification: Trust deed Secured details: Further securing £7,854,882 debenture stock of ind coope tetley ansell LTD. Particulars: Floating charge (see doc 137). undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
5 March 1951 | Delivered on: 25 June 1962 Satisfied on: 16 September 1994 Persons entitled: The Premier Investment Company LTD The Law Debenture Corporation LTD The Law Debenture Corporation LTD The Premier Investment Company LTD The Premier Investment Company LTD Law Debenture Corporation LTD The Premier Investment Company LTD Law Debenture Corporation LTD The Premier Investment Company LTD Law Debenture Corporation LTD The Premier Investment Company LTD Law Debenture Corporation LTD The Premier Investment Company LTD Law Debenture Corporation LTD B. L. Moore G. N. Moore Classification: Mortgage Secured details: £2,500. Particulars: 191 high street, connahs quay county of flint and 13 castle street city of chester. Fully Satisfied |
13 September 1989 | Delivered on: 18 September 1989 Satisfied on: 13 September 2000 Persons entitled: The Premier Investment Company LTD The Law Debenture Corporation LTD The Law Debenture Corporation LTD The Premier Investment Company LTD The Premier Investment Company LTD Law Debenture Corporation LTD The Premier Investment Company LTD Law Debenture Corporation LTD The Premier Investment Company LTD Law Debenture Corporation LTD The Premier Investment Company LTD Law Debenture Corporation LTD The Premier Investment Company LTD Law Debenture Corporation LTD B. L. Moore G. N. Moore Drayton Premier Investment Trust The Law Debenture Corporation PLC. Classification: Supplemental trust deed Secured details: £200,000,000 9 3/4% debenture stock 2019 of allied - lyons PLC created under this deed and all monies due or to become due from the company and/or all or any of the other companies named therein to the chargee as secured by this deed and deeds supplemental thereto. Particulars: By way of collateral security a first floating charge over:- both present and future including any uncalled capital.. Undertaking and all property and assets. Fully Satisfied |
16 February 1989 | Delivered on: 17 February 1989 Satisfied on: 13 September 2000 Persons entitled: The Premier Investment Company LTD The Law Debenture Corporation LTD The Law Debenture Corporation LTD The Premier Investment Company LTD The Premier Investment Company LTD Law Debenture Corporation LTD The Premier Investment Company LTD Law Debenture Corporation LTD The Premier Investment Company LTD Law Debenture Corporation LTD The Premier Investment Company LTD Law Debenture Corporation LTD The Premier Investment Company LTD Law Debenture Corporation LTD B. L. Moore G. N. Moore Drayton Premier Investment Trust The Law Debenture Corporation PLC. The Law Debenture Corporation PLC Drayton Premier Investment Trust PLC Classification: Sixteenth supplemental trust deed. Secured details: £150,000,000 9 3/4% debenture stock 2019 of allied - lyons PLC constit uted by this deed & all other moneys intended to be secured by this deed and va rious deeds (as defined) to which it is supplemental. Particulars: Undertaking and all assets present and future including uncalled capital. Fully Satisfied |
23 November 1983 | Delivered on: 25 November 1983 Satisfied on: 13 September 2000 Persons entitled: The Premier Investment Company LTD The Law Debenture Corporation LTD The Law Debenture Corporation LTD The Premier Investment Company LTD The Premier Investment Company LTD Law Debenture Corporation LTD The Premier Investment Company LTD Law Debenture Corporation LTD The Premier Investment Company LTD Law Debenture Corporation LTD The Premier Investment Company LTD Law Debenture Corporation LTD The Premier Investment Company LTD Law Debenture Corporation LTD B. L. Moore G. N. Moore Drayton Premier Investment Trust The Law Debenture Corporation PLC. The Law Debenture Corporation PLC Drayton Premier Investment Trust PLC The Law Debenture Corporation PLC Drayton Premier Investment Trust PLC Classification: Supplemental trust deed Secured details: £75,000,000 11 3/4% debenture stock 2009 of allied - lyons PLC. Particulars: Undertaking and all assets present and future including uncalled capital. Fully Satisfied |
22 June 1983 | Delivered on: 13 July 1983 Satisfied on: 13 September 2000 Persons entitled: The Premier Investment Company LTD The Law Debenture Corporation LTD The Law Debenture Corporation LTD The Premier Investment Company LTD The Premier Investment Company LTD Law Debenture Corporation LTD The Premier Investment Company LTD Law Debenture Corporation LTD The Premier Investment Company LTD Law Debenture Corporation LTD The Premier Investment Company LTD Law Debenture Corporation LTD The Premier Investment Company LTD Law Debenture Corporation LTD B. L. Moore G. N. Moore Drayton Premier Investment Trust The Law Debenture Corporation PLC. The Law Debenture Corporation PLC Drayton Premier Investment Trust PLC The Law Debenture Corporation PLC Drayton Premier Investment Trust PLC Drayton Premier Investment Trust PLC The Law Debenture Corporation P.L.C.as Trustees Classification: Equitable charge without instrument Secured details: £75,000 debenture stock of allied lyons PLC. Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
15 March 1978 | Delivered on: 30 March 1978 Satisfied on: 1 December 1993 Persons entitled: The Premier Investment Company LTD The Law Debenture Corporation LTD The Law Debenture Corporation LTD The Premier Investment Company LTD The Premier Investment Company LTD Law Debenture Corporation LTD The Premier Investment Company LTD Law Debenture Corporation LTD The Premier Investment Company LTD Law Debenture Corporation LTD The Premier Investment Company LTD Law Debenture Corporation LTD The Premier Investment Company LTD Law Debenture Corporation LTD B. L. Moore G. N. Moore Drayton Premier Investment Trust The Law Debenture Corporation PLC. The Law Debenture Corporation PLC Drayton Premier Investment Trust PLC The Law Debenture Corporation PLC Drayton Premier Investment Trust PLC Drayton Premier Investment Trust PLC The Law Debenture Corporation P.L.C.as Trustees Drayton Premier Investment Trust Limited The Law Debenture Corporation Limited Classification: Trust deed Secured details: For securing debenture stock of allied breweries limited amounting to £ 1,352,930 created under the terms of a trust deed dated 6TH june 1962 and deeds supplemental thereto. Particulars: First floating charge on the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
4 April 1972 | Delivered on: 17 April 1972 Satisfied on: 1 December 1993 Persons entitled: The Premier Investment Company LTD The Law Debenture Corporation LTD The Law Debenture Corporation LTD The Premier Investment Company LTD The Premier Investment Company LTD Law Debenture Corporation LTD The Premier Investment Company LTD Law Debenture Corporation LTD The Premier Investment Company LTD Law Debenture Corporation LTD The Premier Investment Company LTD Law Debenture Corporation LTD The Premier Investment Company LTD Law Debenture Corporation LTD B. L. Moore G. N. Moore Drayton Premier Investment Trust The Law Debenture Corporation PLC. The Law Debenture Corporation PLC Drayton Premier Investment Trust PLC The Law Debenture Corporation PLC Drayton Premier Investment Trust PLC Drayton Premier Investment Trust PLC The Law Debenture Corporation P.L.C.as Trustees Drayton Premier Investment Trust Limited The Law Debenture Corporation Limited The Law Debenture Corporation LTD The Premier Investment Company LTD Classification: Trust deed Secured details: For securing debenture stock of allied breweries LTD amounting to £100, 000. Particulars: Floating charge (see doc 176). undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
11 March 1968 | Delivered on: 25 March 1968 Satisfied on: 1 December 1993 Persons entitled: The Premier Investment Company LTD The Law Debenture Corporation LTD The Law Debenture Corporation LTD The Premier Investment Company LTD The Premier Investment Company LTD Law Debenture Corporation LTD The Premier Investment Company LTD Law Debenture Corporation LTD The Premier Investment Company LTD Law Debenture Corporation LTD The Premier Investment Company LTD Law Debenture Corporation LTD The Premier Investment Company LTD Law Debenture Corporation LTD B. L. Moore G. N. Moore Drayton Premier Investment Trust The Law Debenture Corporation PLC. The Law Debenture Corporation PLC Drayton Premier Investment Trust PLC The Law Debenture Corporation PLC Drayton Premier Investment Trust PLC Drayton Premier Investment Trust PLC The Law Debenture Corporation P.L.C.as Trustees Drayton Premier Investment Trust Limited The Law Debenture Corporation Limited The Law Debenture Corporation LTD The Premier Investment Company LTD The Premier Investment Company LTD The Law Debenture Corporation LTD Classification: Trust deed Secured details: For securing debenture stock of allied breweries LTD amounting to £12,0 00,000. Particulars: Floating charge (see doc 160). undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
25 August 1965 | Delivered on: 7 September 1965 Satisfied on: 1 December 1993 Persons entitled: The Premier Investment Company LTD The Law Debenture Corporation LTD The Law Debenture Corporation LTD The Premier Investment Company LTD The Premier Investment Company LTD Law Debenture Corporation LTD The Premier Investment Company LTD Law Debenture Corporation LTD The Premier Investment Company LTD Law Debenture Corporation LTD The Premier Investment Company LTD Law Debenture Corporation LTD The Premier Investment Company LTD Law Debenture Corporation LTD B. L. Moore G. N. Moore Drayton Premier Investment Trust The Law Debenture Corporation PLC. The Law Debenture Corporation PLC Drayton Premier Investment Trust PLC The Law Debenture Corporation PLC Drayton Premier Investment Trust PLC Drayton Premier Investment Trust PLC The Law Debenture Corporation P.L.C.as Trustees Drayton Premier Investment Trust Limited The Law Debenture Corporation Limited The Law Debenture Corporation LTD The Premier Investment Company LTD The Premier Investment Company LTD The Law Debenture Corporation LTD The Law Debenture Corporation LTD The Premier Investment Company LTD Classification: Trust deed Secured details: For securing debenture stock of allied breweries LTD amounting to £1,00 0,000. Particulars: Floating charge (see doc 150). undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
6 June 1962 | Delivered on: 7 June 1962 Satisfied on: 1 December 1993 Persons entitled: The Premier Investment Company LTD The Law Debenture Corporation LTD The Law Debenture Corporation LTD The Premier Investment Company LTD The Premier Investment Company LTD Law Debenture Corporation LTD The Premier Investment Company LTD Law Debenture Corporation LTD The Premier Investment Company LTD Law Debenture Corporation LTD The Premier Investment Company LTD Law Debenture Corporation LTD The Premier Investment Company LTD Law Debenture Corporation LTD B. L. Moore G. N. Moore Drayton Premier Investment Trust The Law Debenture Corporation PLC. The Law Debenture Corporation PLC Drayton Premier Investment Trust PLC The Law Debenture Corporation PLC Drayton Premier Investment Trust PLC Drayton Premier Investment Trust PLC The Law Debenture Corporation P.L.C.as Trustees Drayton Premier Investment Trust Limited The Law Debenture Corporation Limited The Law Debenture Corporation LTD The Premier Investment Company LTD The Premier Investment Company LTD The Law Debenture Corporation LTD The Law Debenture Corporation LTD The Premier Investment Company LTD The Law Debenture Corporation LTD The Premier Investment Company LTD Classification: Trust deed Secured details: Further securing debenture stock amounting to £15,347,651 of ind coope tetley ansell LTD. Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 August 2020 | Confirmation statement made on 9 August 2020 with updates (4 pages) |
10 August 2020 | Termination of appointment of David Forde as a director on 31 July 2020 (1 page) |
18 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2020 | Application to strike the company off the register (3 pages) |
17 January 2020 | Solvency Statement dated 31/12/19 (1 page) |
17 January 2020 | Resolutions
|
17 January 2020 | Statement of capital on 17 January 2020
|
17 January 2020 | Statement by Directors (1 page) |
4 November 2019 | Notice of agreement to exemption from filing of accounts for period ending 31/12/18 (3 pages) |
4 November 2019 | Filing exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
17 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (79 pages) |
16 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
1 May 2019 | Appointment of Mr Sean Michael Paterson as a director on 24 April 2019 (2 pages) |
1 May 2019 | Termination of appointment of David James Tannahill as a director on 24 April 2019 (1 page) |
22 November 2018 | Current accounting period extended from 24 August 2018 to 31 December 2018 (1 page) |
9 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
28 December 2017 | Accounts for a dormant company made up to 19 August 2017 (3 pages) |
28 December 2017 | Accounts for a dormant company made up to 19 August 2017 (3 pages) |
8 September 2017 | Change of details for Punch Taverns (Dc) Holdings Limited as a person with significant control on 4 September 2017 (2 pages) |
8 September 2017 | Change of details for Punch Taverns (Dc) Holdings Limited as a person with significant control on 4 September 2017 (2 pages) |
8 September 2017 | Registered office address changed from Jubilee House Second Avenue Burton upon Trent Staffordshire DE14 2WF to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 8 September 2017 (1 page) |
8 September 2017 | Registered office address changed from Jubilee House Second Avenue Burton upon Trent Staffordshire DE14 2WF to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 8 September 2017 (1 page) |
31 August 2017 | Termination of appointment of Stephen Peter Dando as a director on 29 August 2017 (1 page) |
31 August 2017 | Appointment of Mr David James Tannahill as a director on 29 August 2017 (2 pages) |
31 August 2017 | Termination of appointment of Francesca Appleby as a secretary on 29 August 2017 (1 page) |
31 August 2017 | Appointment of Mr David Forde as a director on 29 August 2017 (2 pages) |
31 August 2017 | Appointment of Mr Lawson John Wembridge Mountstevens as a director on 29 August 2017 (2 pages) |
31 August 2017 | Termination of appointment of Francesca Appleby as a secretary on 29 August 2017 (1 page) |
31 August 2017 | Appointment of Mr David James Tannahill as a director on 29 August 2017 (2 pages) |
31 August 2017 | Termination of appointment of Edward Michael Bashforth as a director on 29 August 2017 (1 page) |
31 August 2017 | Appointment of Mr David Forde as a director on 29 August 2017 (2 pages) |
31 August 2017 | Appointment of Mr Lawson John Wembridge Mountstevens as a director on 29 August 2017 (2 pages) |
31 August 2017 | Termination of appointment of Stephen Peter Dando as a director on 29 August 2017 (1 page) |
31 August 2017 | Appointment of Mr Christopher John Moore as a director on 29 August 2017 (2 pages) |
31 August 2017 | Termination of appointment of Edward Michael Bashforth as a director on 29 August 2017 (1 page) |
31 August 2017 | Appointment of Mr Christopher John Moore as a director on 29 August 2017 (2 pages) |
30 August 2017 | Notification of Heineken Uk Limited as a person with significant control on 29 August 2017 (2 pages) |
30 August 2017 | Notification of Heineken Uk Limited as a person with significant control on 30 August 2017 (2 pages) |
30 August 2017 | Notification of Heineken Uk Limited as a person with significant control on 29 August 2017 (2 pages) |
18 August 2017 | Confirmation statement made on 18 August 2017 with updates (4 pages) |
18 August 2017 | Confirmation statement made on 18 August 2017 with updates (4 pages) |
24 April 2017 | Accounts for a dormant company made up to 20 August 2016 (3 pages) |
24 April 2017 | Accounts for a dormant company made up to 20 August 2016 (3 pages) |
31 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
24 May 2016 | Accounts for a dormant company made up to 22 August 2015 (3 pages) |
24 May 2016 | Accounts for a dormant company made up to 22 August 2015 (3 pages) |
28 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
22 May 2015 | Accounts for a dormant company made up to 23 August 2014 (5 pages) |
22 May 2015 | Accounts for a dormant company made up to 23 August 2014 (5 pages) |
8 October 2014 | Termination of appointment of Claire Louise Harris as a secretary on 7 October 2014 (1 page) |
8 October 2014 | Appointment of Francesca Appleby as a secretary on 7 October 2014 (2 pages) |
8 October 2014 | Termination of appointment of Claire Louise Harris as a secretary on 7 October 2014 (1 page) |
8 October 2014 | Appointment of Francesca Appleby as a secretary on 7 October 2014 (2 pages) |
8 October 2014 | Termination of appointment of Claire Louise Harris as a secretary on 7 October 2014 (1 page) |
8 October 2014 | Appointment of Francesca Appleby as a secretary on 7 October 2014 (2 pages) |
15 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders (5 pages) |
15 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders (5 pages) |
9 May 2014 | Accounts for a dormant company made up to 17 August 2013 (3 pages) |
9 May 2014 | Accounts for a dormant company made up to 17 August 2013 (3 pages) |
30 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
1 February 2013 | Termination of appointment of Helen Tyrrell as a secretary (1 page) |
1 February 2013 | Termination of appointment of Helen Tyrrell as a secretary (1 page) |
1 February 2013 | Appointment of Claire Louise Harris as a secretary (2 pages) |
1 February 2013 | Appointment of Claire Louise Harris as a secretary (2 pages) |
30 January 2013 | Accounts for a dormant company made up to 18 August 2012 (3 pages) |
30 January 2013 | Accounts for a dormant company made up to 18 August 2012 (3 pages) |
1 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
1 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Accounts for a dormant company made up to 20 August 2011 (3 pages) |
11 April 2012 | Accounts for a dormant company made up to 20 August 2011 (3 pages) |
17 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (5 pages) |
25 July 2011 | Termination of appointment of Claire Stewart as a secretary (1 page) |
25 July 2011 | Termination of appointment of Claire Stewart as a secretary (1 page) |
25 July 2011 | Appointment of Helen Tyrrell as a secretary (2 pages) |
25 July 2011 | Appointment of Helen Tyrrell as a secretary (2 pages) |
30 June 2011 | Secretary's details changed for Claire Susan Stewart on 29 June 2011 (2 pages) |
30 June 2011 | Secretary's details changed for Claire Susan Stewart on 29 June 2011 (2 pages) |
1 February 2011 | Termination of appointment of Philip Dutton as a director (1 page) |
1 February 2011 | Termination of appointment of Philip Dutton as a director (1 page) |
4 January 2011 | Accounts for a dormant company made up to 21 August 2010 (3 pages) |
4 January 2011 | Accounts for a dormant company made up to 21 August 2010 (3 pages) |
24 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (6 pages) |
24 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (6 pages) |
23 June 2010 | Termination of appointment of Neil Preston as a director (1 page) |
23 June 2010 | Appointment of Stephen Peter Dando as a director (2 pages) |
23 June 2010 | Termination of appointment of Neil Preston as a director (1 page) |
23 June 2010 | Appointment of Stephen Peter Dando as a director (2 pages) |
16 February 2010 | Accounts for a dormant company made up to 22 August 2009 (3 pages) |
16 February 2010 | Accounts for a dormant company made up to 22 August 2009 (3 pages) |
16 November 2009 | Secretary's details changed for Claire Susan Stewart on 1 October 2009 (1 page) |
16 November 2009 | Secretary's details changed for Claire Susan Stewart on 1 October 2009 (1 page) |
16 November 2009 | Secretary's details changed for Claire Susan Stewart on 1 October 2009 (1 page) |
23 October 2009 | Director's details changed for Mr Edward Michael Bashforth on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Edward Michael Bashforth on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Edward Michael Bashforth on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Neil David Preston on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Neil David Preston on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Neil David Preston on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Philip Dutton on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Philip Dutton on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Philip Dutton on 1 October 2009 (2 pages) |
17 August 2009 | Return made up to 17/08/09; full list of members (4 pages) |
17 August 2009 | Return made up to 17/08/09; full list of members (4 pages) |
6 October 2008 | Accounts for a dormant company made up to 23 August 2008 (3 pages) |
6 October 2008 | Accounts for a dormant company made up to 23 August 2008 (3 pages) |
26 August 2008 | Return made up to 17/08/08; full list of members (4 pages) |
26 August 2008 | Return made up to 17/08/08; full list of members (4 pages) |
2 July 2008 | Appointment terminated director deborah kemp (1 page) |
2 July 2008 | Director appointed edward michael bashforth (1 page) |
2 July 2008 | Director appointed edward michael bashforth (1 page) |
2 July 2008 | Appointment terminated director deborah kemp (1 page) |
12 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | Director's particulars changed (1 page) |
9 November 2007 | Accounts for a dormant company made up to 18 August 2007 (3 pages) |
9 November 2007 | Accounts for a dormant company made up to 18 August 2007 (3 pages) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | New director appointed (1 page) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | New director appointed (1 page) |
28 August 2007 | Return made up to 17/08/07; full list of members (2 pages) |
28 August 2007 | Return made up to 17/08/07; full list of members (2 pages) |
2 March 2007 | Accounts for a dormant company made up to 19 August 2006 (3 pages) |
2 March 2007 | Accounts for a dormant company made up to 19 August 2006 (3 pages) |
7 December 2006 | New secretary appointed (1 page) |
7 December 2006 | New secretary appointed (1 page) |
7 December 2006 | Secretary resigned (1 page) |
7 December 2006 | Secretary resigned (1 page) |
20 October 2006 | Secretary's particulars changed (1 page) |
20 October 2006 | Secretary's particulars changed (1 page) |
29 August 2006 | Return made up to 17/08/06; full list of members (2 pages) |
29 August 2006 | Return made up to 17/08/06; full list of members (2 pages) |
18 April 2006 | Accounts for a dormant company made up to 20 August 2005 (4 pages) |
18 April 2006 | Accounts for a dormant company made up to 20 August 2005 (4 pages) |
6 April 2006 | Resolutions
|
6 April 2006 | Resolutions
|
27 March 2006 | Director's particulars changed (1 page) |
27 March 2006 | Director's particulars changed (1 page) |
3 November 2005 | Secretary's particulars changed (1 page) |
3 November 2005 | Secretary's particulars changed (1 page) |
20 September 2005 | Return made up to 17/08/05; full list of members (6 pages) |
20 September 2005 | Return made up to 17/08/05; full list of members (6 pages) |
10 June 2005 | Accounts for a dormant company made up to 21 August 2004 (4 pages) |
10 June 2005 | Accounts for a dormant company made up to 21 August 2004 (4 pages) |
6 October 2004 | Return made up to 17/08/04; full list of members (6 pages) |
6 October 2004 | Return made up to 17/08/04; full list of members (6 pages) |
2 September 2004 | Company name changed punch retailing (vintage) limite d\certificate issued on 02/09/04 (2 pages) |
2 September 2004 | Company name changed punch retailing (vintage) limite d\certificate issued on 02/09/04 (2 pages) |
29 June 2004 | Accounts for a dormant company made up to 23 August 2003 (4 pages) |
29 June 2004 | Accounts for a dormant company made up to 23 August 2003 (4 pages) |
10 October 2003 | Location of debenture register (1 page) |
10 October 2003 | Location of debenture register (1 page) |
10 October 2003 | Return made up to 17/08/03; full list of members (6 pages) |
10 October 2003 | Return made up to 17/08/03; full list of members (6 pages) |
9 July 2003 | Director's particulars changed (1 page) |
9 July 2003 | Director's particulars changed (1 page) |
27 June 2003 | Accounts for a dormant company made up to 17 August 2002 (5 pages) |
27 June 2003 | Accounts for a dormant company made up to 17 August 2002 (5 pages) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Director resigned (1 page) |
2 December 2002 | Director's particulars changed (1 page) |
2 December 2002 | Director's particulars changed (1 page) |
6 October 2002 | Registered office changed on 06/10/02 from: 107 station street burton on trent staffordshire DE14 1BT (1 page) |
6 October 2002 | Registered office changed on 06/10/02 from: 107 station street burton on trent staffordshire DE14 1BT (1 page) |
4 October 2002 | Location of register of members (1 page) |
4 October 2002 | Location of register of members (1 page) |
13 September 2002 | Return made up to 17/08/02; full list of members (6 pages) |
13 September 2002 | Return made up to 17/08/02; full list of members (6 pages) |
21 August 2002 | New director appointed (6 pages) |
21 August 2002 | New director appointed (6 pages) |
9 July 2002 | Location of register of members (non legible) (1 page) |
9 July 2002 | Location of register of members (non legible) (1 page) |
12 June 2002 | Accounts for a dormant company made up to 18 August 2001 (5 pages) |
12 June 2002 | Accounts for a dormant company made up to 18 August 2001 (5 pages) |
10 May 2002 | New secretary appointed (2 pages) |
10 May 2002 | Secretary resigned (1 page) |
10 May 2002 | Secretary resigned (1 page) |
10 May 2002 | New secretary appointed (2 pages) |
6 September 2001 | Return made up to 17/08/01; full list of members (6 pages) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | Return made up to 17/08/01; full list of members (6 pages) |
6 September 2001 | Director resigned (1 page) |
27 June 2001 | Accounts for a dormant company made up to 19 August 2000 (4 pages) |
27 June 2001 | Accounts for a dormant company made up to 19 August 2000 (4 pages) |
21 May 2001 | Director's particulars changed (1 page) |
21 May 2001 | Director's particulars changed (1 page) |
13 February 2001 | Auditor's resignation (2 pages) |
13 February 2001 | Auditor's resignation (2 pages) |
22 September 2000 | Return made up to 17/08/00; full list of members (6 pages) |
22 September 2000 | Return made up to 17/08/00; full list of members (6 pages) |
13 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | Director resigned (1 page) |
29 June 2000 | Full accounts made up to 21 August 1999 (8 pages) |
29 June 2000 | Full accounts made up to 21 August 1999 (8 pages) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | New director appointed (2 pages) |
12 January 2000 | New director appointed (2 pages) |
12 January 2000 | New director appointed (2 pages) |
29 September 1999 | Director resigned (1 page) |
29 September 1999 | Director resigned (1 page) |
29 September 1999 | Director resigned (1 page) |
29 September 1999 | Director resigned (1 page) |
29 September 1999 | Director resigned (1 page) |
29 September 1999 | Director resigned (1 page) |
29 September 1999 | Director resigned (1 page) |
29 September 1999 | Director resigned (1 page) |
29 September 1999 | Director resigned (1 page) |
29 September 1999 | Director resigned (1 page) |
22 September 1999 | Company name changed allied domecq retailing (vintage ) LIMITED\certificate issued on 23/09/99 (2 pages) |
22 September 1999 | Company name changed allied domecq retailing (vintage ) LIMITED\certificate issued on 23/09/99 (2 pages) |
21 September 1999 | Registered office changed on 21/09/99 from: dukes court dukes street woking surrey GU21 5XL (1 page) |
21 September 1999 | Registered office changed on 21/09/99 from: dukes court dukes street woking surrey GU21 5XL (1 page) |
15 September 1999 | Return made up to 17/08/99; full list of members (20 pages) |
15 September 1999 | Return made up to 17/08/99; full list of members (20 pages) |
1 September 1999 | Full accounts made up to 22 August 1998 (9 pages) |
1 September 1999 | Full accounts made up to 22 August 1998 (9 pages) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | New director appointed (2 pages) |
28 June 1999 | New secretary appointed (2 pages) |
28 June 1999 | Secretary resigned (1 page) |
28 June 1999 | Secretary resigned (1 page) |
28 June 1999 | New secretary appointed (2 pages) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | Director resigned (1 page) |
20 November 1998 | Declaration of mortgage charge released/ceased (1 page) |
20 November 1998 | Declaration of mortgage charge released/ceased (1 page) |
5 November 1998 | Full accounts made up to 23 August 1997 (12 pages) |
5 November 1998 | Full accounts made up to 23 August 1997 (12 pages) |
9 September 1998 | Company name changed victoria wine company LIMITED(th e)\certificate issued on 10/09/98 (2 pages) |
9 September 1998 | Company name changed victoria wine company LIMITED(th e)\certificate issued on 10/09/98 (2 pages) |
8 September 1998 | Return made up to 17/08/98; full list of members (11 pages) |
8 September 1998 | Return made up to 17/08/98; full list of members (11 pages) |
22 June 1998 | Director resigned (1 page) |
22 June 1998 | Director resigned (1 page) |
24 September 1997 | Return made up to 17/08/97; full list of members (12 pages) |
24 September 1997 | Return made up to 17/08/97; full list of members (12 pages) |
3 September 1997 | Auditor's resignation (1 page) |
3 September 1997 | Auditor's resignation (1 page) |
25 June 1997 | Full accounts made up to 17 August 1996 (11 pages) |
25 June 1997 | Full accounts made up to 17 August 1996 (11 pages) |
12 December 1996 | Director's particulars changed (1 page) |
12 December 1996 | Director's particulars changed (1 page) |
2 October 1996 | Return made up to 17/08/96; full list of members (12 pages) |
2 October 1996 | Return made up to 17/08/96; full list of members (12 pages) |
11 September 1996 | Director's particulars changed (1 page) |
11 September 1996 | Director's particulars changed (1 page) |
4 June 1996 | Full accounts made up to 19 August 1995 (6 pages) |
4 June 1996 | Full accounts made up to 19 August 1995 (6 pages) |
22 February 1996 | Director resigned (2 pages) |
22 February 1996 | Director resigned (2 pages) |
27 November 1995 | New director appointed (2 pages) |
27 November 1995 | New director appointed (2 pages) |
30 August 1995 | Return made up to 17/08/95; full list of members (18 pages) |
30 August 1995 | Return made up to 17/08/95; full list of members (18 pages) |
24 March 1995 | New director appointed (3 pages) |
24 March 1995 | New director appointed (3 pages) |
15 March 1995 | Director resigned (2 pages) |
15 March 1995 | Director resigned (2 pages) |
8 March 1995 | Director resigned (4 pages) |
8 March 1995 | Director resigned (4 pages) |
7 March 1995 | Registered office changed on 07/03/95 from: brook house, chertsey road, woking, surrey. GU21 5BE (1 page) |
7 March 1995 | Registered office changed on 07/03/95 from: brook house, chertsey road, woking, surrey. GU21 5BE (1 page) |
25 June 1992 | Director resigned;new director appointed (3 pages) |
25 June 1992 | Director resigned;new director appointed (3 pages) |
19 September 1991 | Return made up to 17/08/91; full list of members (10 pages) |
19 September 1991 | Return made up to 17/08/91; full list of members (10 pages) |
24 January 1991 | Full accounts made up to 3 March 1990 (5 pages) |
24 January 1991 | Full accounts made up to 3 March 1990 (5 pages) |
24 January 1991 | Full accounts made up to 3 March 1990 (5 pages) |
29 March 1985 | Company name changed\certificate issued on 29/03/85 (2 pages) |
29 March 1985 | Company name changed\certificate issued on 29/03/85 (2 pages) |