Company NamePunch Taverns (Vintage) Limited
Company StatusDissolved
Company Number00199193
CategoryPrivate Limited Company
Incorporation Date10 July 1924(99 years, 9 months ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Lawson John Wembridge Mountstevens
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2017(93 years, 2 months after company formation)
Appointment Duration3 years (closed 22 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeineken Uk Limited 3-4 Broadway Park
Edinburgh
EH12 9JZ
Scotland
Director NameMr Christopher John Moore
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2017(93 years, 2 months after company formation)
Appointment Duration3 years (closed 22 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeineken Uk Limited 3-4 Broadway Park
Edinburgh
EH12 9JZ
Scotland
Director NameMr Sean Michael Paterson
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2019(94 years, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 22 September 2020)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address3-4 Broadway Park South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameRobert Brian Warne
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(68 years, 1 month after company formation)
Appointment Duration7 years (resigned 31 August 1999)
RoleCompany Director
Correspondence AddressOak Tree Cottage Chase Lane
Haslemere
Surrey
GU27 3AG
Director NameJohn Anthony Fitzgerald Trigg
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(68 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 06 March 1995)
RoleCompany Director
Correspondence AddressBovingdon Ash Chipperfield Road
Bovingdon
Hemel Hempstead
Hertfordshire
HP3 0JW
Director NameJohn Roger Scott
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(68 years, 1 month after company formation)
Appointment Duration7 years (resigned 31 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittlefield
Swan Barn Road
Haslemere
Surrey
GU27 2HY
Director NameGraham Maguire
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(68 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 09 February 1996)
RoleOperations Director
Correspondence Address5 The Oaks
Fleet
Hampshire
GU13 8HQ
Director NameMichael Paul Holway Hammond
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(68 years, 1 month after company formation)
Appointment Duration7 years (resigned 26 August 1999)
RoleCompany Director
Correspondence Address18 Picton Way
Caversham
Reading
Berkshire
RG4 8NJ
Director NameDavid James Barnett Coxon
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(68 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 December 1992)
RoleCompany Director
Correspondence AddressCobblers Cottage The Green
Snitterfield
Stratford Upon Avon
Warwickshire
CV37 0JF
Director NameElizabeth Anne Cade
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(68 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 07 October 1994)
RoleCompany Director
Correspondence AddressThe Stables
Searls Lane
Hook
Hampshire
RG27 9EQ
Secretary NameAnthony Eric Wilkinson
NationalityBritish
StatusResigned
Appointed17 August 1992(68 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 27 May 1999)
RoleCompany Director
Correspondence AddressBupton Grange
Longford Lane Longford
Ashbourne
Derbyshire
DE6 3DT
Director NameMr Michael Glyn Dane
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(68 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 03 June 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbots Holt Cottage
Tilford Road
Farnham
Surrey
GU10 2DE
Director NameAdrian Lane
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1993(68 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoyal Oak Mews
High Street
Sevenoaks
Kent
TN13 1HY
Director NameRichard John Lowe
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1994(69 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 August 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrassington 72a Park Road
Woking
Surrey
GU22 7BZ
Director NameChristopher Frederick Zanetti
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1994(69 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 April 1998)
RoleCompany Director
Correspondence AddressThe Stables 12 Balkerach Street
Doune
Perthshire
FK16 6DE
Scotland
Director NameJohn Alfred Robinson
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(70 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Gurney Close
Beaconsfield
Buckinghamshire
HP9 1PX
Director NameStephen Harold Alexander
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(70 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 September 1999)
RoleCompany Director
Correspondence Address40 Thurleigh Road
London
SW12 8UD
Director NameDavid James Barnett Coxon
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1995(70 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 August 1998)
RoleCompany Director
Correspondence Address5 Mildmay Close
Arden Paddocks
Stratford Upon Avon
Warwickshire
CV37 9FR
Secretary NameLlb Solicitor Richard Edgar Bell
NationalityBritish
StatusResigned
Appointed27 May 1999(74 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 April 2002)
RoleSecretary
Correspondence Address13 Harbury Street
Burton On Trent
Staffordshire
DE13 0RX
Director NameLlb Solicitor Richard Edgar Bell
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1999(74 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 August 2002)
RoleSecretary
Correspondence Address13 Harbury Street
Burton On Trent
Staffordshire
DE13 0RX
Director NameBruce Abbott Jones
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1999(74 years, 12 months after company formation)
Appointment Duration1 year (resigned 23 June 2000)
RoleCompany Director
Correspondence Address1 Hall Drive
Hanbury
Staffordshire
DE13 8TF
Director NameMr Neil David Preston
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1999(74 years, 12 months after company formation)
Appointment Duration11 years (resigned 18 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee House Second Avenue
Burton Upon Trent
Staffordshire
DE14 2WF
Director NameRobert James McDonald
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1999(75 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 17 October 2007)
RoleCompany Director
Correspondence Address46 Wentworth Drive
Lichfield
Staffordshire
WS14 9HN
Director NameMr Peter Anthony Constantine
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2000(75 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 August 2001)
RoleCharetered Surveyor Estates
Country of ResidenceWales
Correspondence Address83 South Rise
Cardiff
South Glamorgan
CF14 0RG
Wales
Secretary NameSusan Clare Rudd
NationalityBritish
StatusResigned
Appointed26 April 2002(77 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 November 2006)
RoleCompany Director
Correspondence Address17 Thacker Drive
Lichfield
Staffordshire
WS13 6NS
Director NameMs Deborah Jane Kemp
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(78 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 01 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Station Road
Hampton In Arden
Solihull
B92 0BJ
Secretary NameClaire Susan Stewart
NationalityBritish
StatusResigned
Appointed30 November 2006(82 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 06 July 2011)
RoleCompany Director
Correspondence AddressSunrise House Ninth Avenue
Burton Upon Trent
Staffordshire
DE14 3JZ
Director NameMr Philip Dutton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2007(83 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee House Second Avenue
Burton Upon Trent
Staffordshire
DE14 2WF
Director NameMr Edward Michael Bashforth
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(84 years after company formation)
Appointment Duration9 years, 2 months (resigned 29 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee House Second Avenue
Burton Upon Trent
Staffordshire
DE14 2WF
Director NameMr Stephen Peter Dando
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2010(85 years, 12 months after company formation)
Appointment Duration7 years, 2 months (resigned 29 August 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressJubilee House Second Avenue
Burton Upon Trent
Staffordshire
DE14 2WF
Secretary NameHelen Tyrrell
StatusResigned
Appointed06 July 2011(87 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 2013)
RoleCompany Director
Correspondence AddressJubilee House Second Avenue
Burton Upon Trent
Staffordshire
DE14 2WF
Secretary NameClaire Louise Harris
StatusResigned
Appointed01 February 2013(88 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 October 2014)
RoleCompany Director
Correspondence AddressJubilee House Second Avenue
Burton Upon Trent
Staffordshire
DE14 2WF
Secretary NameFrancesca Appleby
StatusResigned
Appointed07 October 2014(90 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 August 2017)
RoleCompany Director
Correspondence AddressJubilee House Second Avenue
Burton Upon Trent
Staffordshire
DE14 2WF
Director NameMr David James Tannahill
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2017(93 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 April 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHeineken Uk Limited 3-4 Broadway Park
Edinburgh
EH12 9JZ
Scotland
Director NameMr David Forde
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed29 August 2017(93 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeineken Uk Limited 3-4 Broadway Park
Edinburgh
EH12 9JZ
Scotland

Contact

Websitepunchtaverns.com
Telephone01283 501600
Telephone regionBurton-on-Trent

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

1.2m at £0.2Punch Taverns (Dc) Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFiling Exemption Subsidiary
Accounts Year End31 December

Charges

16 June 1965Delivered 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 1964Delivered 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 1964Delivered 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 1964Delivered 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 1963Delivered 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 1962Delivered 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 1962Delivered 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 1951Delivered 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 1989Delivered 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 1989Delivered 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 1983Delivered 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 1983Delivered 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 1978Delivered 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 1972Delivered 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 1968Delivered 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 1965Delivered 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 1962Delivered 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

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2020Confirmation statement made on 9 August 2020 with updates (4 pages)
10 August 2020Termination of appointment of David Forde as a director on 31 July 2020 (1 page)
18 February 2020First Gazette notice for voluntary strike-off (1 page)
5 February 2020Application to strike the company off the register (3 pages)
17 January 2020Solvency Statement dated 31/12/19 (1 page)
17 January 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 January 2020Statement of capital on 17 January 2020
  • GBP 1
(3 pages)
17 January 2020Statement by Directors (1 page)
4 November 2019Notice of agreement to exemption from filing of accounts for period ending 31/12/18 (3 pages)
4 November 2019Filing exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
17 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (79 pages)
16 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
1 May 2019Appointment of Mr Sean Michael Paterson as a director on 24 April 2019 (2 pages)
1 May 2019Termination of appointment of David James Tannahill as a director on 24 April 2019 (1 page)
22 November 2018Current accounting period extended from 24 August 2018 to 31 December 2018 (1 page)
9 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
28 December 2017Accounts for a dormant company made up to 19 August 2017 (3 pages)
28 December 2017Accounts for a dormant company made up to 19 August 2017 (3 pages)
8 September 2017Change of details for Punch Taverns (Dc) Holdings Limited as a person with significant control on 4 September 2017 (2 pages)
8 September 2017Change of details for Punch Taverns (Dc) Holdings Limited as a person with significant control on 4 September 2017 (2 pages)
8 September 2017Registered 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 2017Registered 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 2017Termination of appointment of Stephen Peter Dando as a director on 29 August 2017 (1 page)
31 August 2017Appointment of Mr David James Tannahill as a director on 29 August 2017 (2 pages)
31 August 2017Termination of appointment of Francesca Appleby as a secretary on 29 August 2017 (1 page)
31 August 2017Appointment of Mr David Forde as a director on 29 August 2017 (2 pages)
31 August 2017Appointment of Mr Lawson John Wembridge Mountstevens as a director on 29 August 2017 (2 pages)
31 August 2017Termination of appointment of Francesca Appleby as a secretary on 29 August 2017 (1 page)
31 August 2017Appointment of Mr David James Tannahill as a director on 29 August 2017 (2 pages)
31 August 2017Termination of appointment of Edward Michael Bashforth as a director on 29 August 2017 (1 page)
31 August 2017Appointment of Mr David Forde as a director on 29 August 2017 (2 pages)
31 August 2017Appointment of Mr Lawson John Wembridge Mountstevens as a director on 29 August 2017 (2 pages)
31 August 2017Termination of appointment of Stephen Peter Dando as a director on 29 August 2017 (1 page)
31 August 2017Appointment of Mr Christopher John Moore as a director on 29 August 2017 (2 pages)
31 August 2017Termination of appointment of Edward Michael Bashforth as a director on 29 August 2017 (1 page)
31 August 2017Appointment of Mr Christopher John Moore as a director on 29 August 2017 (2 pages)
30 August 2017Notification of Heineken Uk Limited as a person with significant control on 29 August 2017 (2 pages)
30 August 2017Notification of Heineken Uk Limited as a person with significant control on 30 August 2017 (2 pages)
30 August 2017Notification of Heineken Uk Limited as a person with significant control on 29 August 2017 (2 pages)
18 August 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
18 August 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
24 April 2017Accounts for a dormant company made up to 20 August 2016 (3 pages)
24 April 2017Accounts for a dormant company made up to 20 August 2016 (3 pages)
31 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
24 May 2016Accounts for a dormant company made up to 22 August 2015 (3 pages)
24 May 2016Accounts for a dormant company made up to 22 August 2015 (3 pages)
28 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 300,000
(5 pages)
28 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 300,000
(5 pages)
22 May 2015Accounts for a dormant company made up to 23 August 2014 (5 pages)
22 May 2015Accounts for a dormant company made up to 23 August 2014 (5 pages)
8 October 2014Termination of appointment of Claire Louise Harris as a secretary on 7 October 2014 (1 page)
8 October 2014Appointment of Francesca Appleby as a secretary on 7 October 2014 (2 pages)
8 October 2014Termination of appointment of Claire Louise Harris as a secretary on 7 October 2014 (1 page)
8 October 2014Appointment of Francesca Appleby as a secretary on 7 October 2014 (2 pages)
8 October 2014Termination of appointment of Claire Louise Harris as a secretary on 7 October 2014 (1 page)
8 October 2014Appointment of Francesca Appleby as a secretary on 7 October 2014 (2 pages)
15 September 2014Annual return made up to 17 August 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 17 August 2014 with a full list of shareholders (5 pages)
9 May 2014Accounts for a dormant company made up to 17 August 2013 (3 pages)
9 May 2014Accounts for a dormant company made up to 17 August 2013 (3 pages)
30 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 300,000
(5 pages)
30 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 300,000
(5 pages)
1 February 2013Termination of appointment of Helen Tyrrell as a secretary (1 page)
1 February 2013Termination of appointment of Helen Tyrrell as a secretary (1 page)
1 February 2013Appointment of Claire Louise Harris as a secretary (2 pages)
1 February 2013Appointment of Claire Louise Harris as a secretary (2 pages)
30 January 2013Accounts for a dormant company made up to 18 August 2012 (3 pages)
30 January 2013Accounts for a dormant company made up to 18 August 2012 (3 pages)
1 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
1 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
11 April 2012Accounts for a dormant company made up to 20 August 2011 (3 pages)
11 April 2012Accounts for a dormant company made up to 20 August 2011 (3 pages)
17 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
25 July 2011Termination of appointment of Claire Stewart as a secretary (1 page)
25 July 2011Termination of appointment of Claire Stewart as a secretary (1 page)
25 July 2011Appointment of Helen Tyrrell as a secretary (2 pages)
25 July 2011Appointment of Helen Tyrrell as a secretary (2 pages)
30 June 2011Secretary's details changed for Claire Susan Stewart on 29 June 2011 (2 pages)
30 June 2011Secretary's details changed for Claire Susan Stewart on 29 June 2011 (2 pages)
1 February 2011Termination of appointment of Philip Dutton as a director (1 page)
1 February 2011Termination of appointment of Philip Dutton as a director (1 page)
4 January 2011Accounts for a dormant company made up to 21 August 2010 (3 pages)
4 January 2011Accounts for a dormant company made up to 21 August 2010 (3 pages)
24 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (6 pages)
24 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (6 pages)
23 June 2010Termination of appointment of Neil Preston as a director (1 page)
23 June 2010Appointment of Stephen Peter Dando as a director (2 pages)
23 June 2010Termination of appointment of Neil Preston as a director (1 page)
23 June 2010Appointment of Stephen Peter Dando as a director (2 pages)
16 February 2010Accounts for a dormant company made up to 22 August 2009 (3 pages)
16 February 2010Accounts for a dormant company made up to 22 August 2009 (3 pages)
16 November 2009Secretary's details changed for Claire Susan Stewart on 1 October 2009 (1 page)
16 November 2009Secretary's details changed for Claire Susan Stewart on 1 October 2009 (1 page)
16 November 2009Secretary's details changed for Claire Susan Stewart on 1 October 2009 (1 page)
23 October 2009Director's details changed for Mr Edward Michael Bashforth on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Edward Michael Bashforth on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Edward Michael Bashforth on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Neil David Preston on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Neil David Preston on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Neil David Preston on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Philip Dutton on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Philip Dutton on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Philip Dutton on 1 October 2009 (2 pages)
17 August 2009Return made up to 17/08/09; full list of members (4 pages)
17 August 2009Return made up to 17/08/09; full list of members (4 pages)
6 October 2008Accounts for a dormant company made up to 23 August 2008 (3 pages)
6 October 2008Accounts for a dormant company made up to 23 August 2008 (3 pages)
26 August 2008Return made up to 17/08/08; full list of members (4 pages)
26 August 2008Return made up to 17/08/08; full list of members (4 pages)
2 July 2008Appointment terminated director deborah kemp (1 page)
2 July 2008Director appointed edward michael bashforth (1 page)
2 July 2008Director appointed edward michael bashforth (1 page)
2 July 2008Appointment terminated director deborah kemp (1 page)
12 November 2007Director's particulars changed (1 page)
12 November 2007Director's particulars changed (1 page)
9 November 2007Accounts for a dormant company made up to 18 August 2007 (3 pages)
9 November 2007Accounts for a dormant company made up to 18 August 2007 (3 pages)
19 October 2007Director resigned (1 page)
19 October 2007New director appointed (1 page)
19 October 2007Director resigned (1 page)
19 October 2007New director appointed (1 page)
28 August 2007Return made up to 17/08/07; full list of members (2 pages)
28 August 2007Return made up to 17/08/07; full list of members (2 pages)
2 March 2007Accounts for a dormant company made up to 19 August 2006 (3 pages)
2 March 2007Accounts for a dormant company made up to 19 August 2006 (3 pages)
7 December 2006New secretary appointed (1 page)
7 December 2006New secretary appointed (1 page)
7 December 2006Secretary resigned (1 page)
7 December 2006Secretary resigned (1 page)
20 October 2006Secretary's particulars changed (1 page)
20 October 2006Secretary's particulars changed (1 page)
29 August 2006Return made up to 17/08/06; full list of members (2 pages)
29 August 2006Return made up to 17/08/06; full list of members (2 pages)
18 April 2006Accounts for a dormant company made up to 20 August 2005 (4 pages)
18 April 2006Accounts for a dormant company made up to 20 August 2005 (4 pages)
6 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 2006Director's particulars changed (1 page)
27 March 2006Director's particulars changed (1 page)
3 November 2005Secretary's particulars changed (1 page)
3 November 2005Secretary's particulars changed (1 page)
20 September 2005Return made up to 17/08/05; full list of members (6 pages)
20 September 2005Return made up to 17/08/05; full list of members (6 pages)
10 June 2005Accounts for a dormant company made up to 21 August 2004 (4 pages)
10 June 2005Accounts for a dormant company made up to 21 August 2004 (4 pages)
6 October 2004Return made up to 17/08/04; full list of members (6 pages)
6 October 2004Return made up to 17/08/04; full list of members (6 pages)
2 September 2004Company name changed punch retailing (vintage) limite d\certificate issued on 02/09/04 (2 pages)
2 September 2004Company name changed punch retailing (vintage) limite d\certificate issued on 02/09/04 (2 pages)
29 June 2004Accounts for a dormant company made up to 23 August 2003 (4 pages)
29 June 2004Accounts for a dormant company made up to 23 August 2003 (4 pages)
10 October 2003Location of debenture register (1 page)
10 October 2003Location of debenture register (1 page)
10 October 2003Return made up to 17/08/03; full list of members (6 pages)
10 October 2003Return made up to 17/08/03; full list of members (6 pages)
9 July 2003Director's particulars changed (1 page)
9 July 2003Director's particulars changed (1 page)
27 June 2003Accounts for a dormant company made up to 17 August 2002 (5 pages)
27 June 2003Accounts for a dormant company made up to 17 August 2002 (5 pages)
17 February 2003Director resigned (1 page)
17 February 2003Director resigned (1 page)
2 December 2002Director's particulars changed (1 page)
2 December 2002Director's particulars changed (1 page)
6 October 2002Registered office changed on 06/10/02 from: 107 station street burton on trent staffordshire DE14 1BT (1 page)
6 October 2002Registered office changed on 06/10/02 from: 107 station street burton on trent staffordshire DE14 1BT (1 page)
4 October 2002Location of register of members (1 page)
4 October 2002Location of register of members (1 page)
13 September 2002Return made up to 17/08/02; full list of members (6 pages)
13 September 2002Return made up to 17/08/02; full list of members (6 pages)
21 August 2002New director appointed (6 pages)
21 August 2002New director appointed (6 pages)
9 July 2002Location of register of members (non legible) (1 page)
9 July 2002Location of register of members (non legible) (1 page)
12 June 2002Accounts for a dormant company made up to 18 August 2001 (5 pages)
12 June 2002Accounts for a dormant company made up to 18 August 2001 (5 pages)
10 May 2002New secretary appointed (2 pages)
10 May 2002Secretary resigned (1 page)
10 May 2002Secretary resigned (1 page)
10 May 2002New secretary appointed (2 pages)
6 September 2001Return made up to 17/08/01; full list of members (6 pages)
6 September 2001Director resigned (1 page)
6 September 2001Return made up to 17/08/01; full list of members (6 pages)
6 September 2001Director resigned (1 page)
27 June 2001Accounts for a dormant company made up to 19 August 2000 (4 pages)
27 June 2001Accounts for a dormant company made up to 19 August 2000 (4 pages)
21 May 2001Director's particulars changed (1 page)
21 May 2001Director's particulars changed (1 page)
13 February 2001Auditor's resignation (2 pages)
13 February 2001Auditor's resignation (2 pages)
22 September 2000Return made up to 17/08/00; full list of members (6 pages)
22 September 2000Return made up to 17/08/00; full list of members (6 pages)
13 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 July 2000Director resigned (1 page)
10 July 2000Director resigned (1 page)
29 June 2000Full accounts made up to 21 August 1999 (8 pages)
29 June 2000Full accounts made up to 21 August 1999 (8 pages)
17 March 2000New director appointed (2 pages)
17 March 2000New director appointed (2 pages)
12 January 2000New director appointed (2 pages)
12 January 2000New director appointed (2 pages)
29 September 1999Director resigned (1 page)
29 September 1999Director resigned (1 page)
29 September 1999Director resigned (1 page)
29 September 1999Director resigned (1 page)
29 September 1999Director resigned (1 page)
29 September 1999Director resigned (1 page)
29 September 1999Director resigned (1 page)
29 September 1999Director resigned (1 page)
29 September 1999Director resigned (1 page)
29 September 1999Director resigned (1 page)
22 September 1999Company name changed allied domecq retailing (vintage ) LIMITED\certificate issued on 23/09/99 (2 pages)
22 September 1999Company name changed allied domecq retailing (vintage ) LIMITED\certificate issued on 23/09/99 (2 pages)
21 September 1999Registered office changed on 21/09/99 from: dukes court dukes street woking surrey GU21 5XL (1 page)
21 September 1999Registered office changed on 21/09/99 from: dukes court dukes street woking surrey GU21 5XL (1 page)
15 September 1999Return made up to 17/08/99; full list of members (20 pages)
15 September 1999Return made up to 17/08/99; full list of members (20 pages)
1 September 1999Full accounts made up to 22 August 1998 (9 pages)
1 September 1999Full accounts made up to 22 August 1998 (9 pages)
26 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
7 July 1999New director appointed (2 pages)
7 July 1999New director appointed (2 pages)
7 July 1999New director appointed (2 pages)
7 July 1999New director appointed (2 pages)
28 June 1999New secretary appointed (2 pages)
28 June 1999Secretary resigned (1 page)
28 June 1999Secretary resigned (1 page)
28 June 1999New secretary appointed (2 pages)
5 February 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
20 November 1998Declaration of mortgage charge released/ceased (1 page)
20 November 1998Declaration of mortgage charge released/ceased (1 page)
5 November 1998Full accounts made up to 23 August 1997 (12 pages)
5 November 1998Full accounts made up to 23 August 1997 (12 pages)
9 September 1998Company name changed victoria wine company LIMITED(th e)\certificate issued on 10/09/98 (2 pages)
9 September 1998Company name changed victoria wine company LIMITED(th e)\certificate issued on 10/09/98 (2 pages)
8 September 1998Return made up to 17/08/98; full list of members (11 pages)
8 September 1998Return made up to 17/08/98; full list of members (11 pages)
22 June 1998Director resigned (1 page)
22 June 1998Director resigned (1 page)
24 September 1997Return made up to 17/08/97; full list of members (12 pages)
24 September 1997Return made up to 17/08/97; full list of members (12 pages)
3 September 1997Auditor's resignation (1 page)
3 September 1997Auditor's resignation (1 page)
25 June 1997Full accounts made up to 17 August 1996 (11 pages)
25 June 1997Full accounts made up to 17 August 1996 (11 pages)
12 December 1996Director's particulars changed (1 page)
12 December 1996Director's particulars changed (1 page)
2 October 1996Return made up to 17/08/96; full list of members (12 pages)
2 October 1996Return made up to 17/08/96; full list of members (12 pages)
11 September 1996Director's particulars changed (1 page)
11 September 1996Director's particulars changed (1 page)
4 June 1996Full accounts made up to 19 August 1995 (6 pages)
4 June 1996Full accounts made up to 19 August 1995 (6 pages)
22 February 1996Director resigned (2 pages)
22 February 1996Director resigned (2 pages)
27 November 1995New director appointed (2 pages)
27 November 1995New director appointed (2 pages)
30 August 1995Return made up to 17/08/95; full list of members (18 pages)
30 August 1995Return made up to 17/08/95; full list of members (18 pages)
24 March 1995New director appointed (3 pages)
24 March 1995New director appointed (3 pages)
15 March 1995Director resigned (2 pages)
15 March 1995Director resigned (2 pages)
8 March 1995Director resigned (4 pages)
8 March 1995Director resigned (4 pages)
7 March 1995Registered office changed on 07/03/95 from: brook house, chertsey road, woking, surrey. GU21 5BE (1 page)
7 March 1995Registered office changed on 07/03/95 from: brook house, chertsey road, woking, surrey. GU21 5BE (1 page)
25 June 1992Director resigned;new director appointed (3 pages)
25 June 1992Director resigned;new director appointed (3 pages)
19 September 1991Return made up to 17/08/91; full list of members (10 pages)
19 September 1991Return made up to 17/08/91; full list of members (10 pages)
24 January 1991Full accounts made up to 3 March 1990 (5 pages)
24 January 1991Full accounts made up to 3 March 1990 (5 pages)
24 January 1991Full accounts made up to 3 March 1990 (5 pages)
29 March 1985Company name changed\certificate issued on 29/03/85 (2 pages)
29 March 1985Company name changed\certificate issued on 29/03/85 (2 pages)