Punch Taverns (ib) Limited LONDON


Punch Taverns (Ib) Limited was dissolved on 2021-10-12. Punch Taverns (ib) was a private limited company that could have been found at Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, UNITED KINGDOM. The company (formally formed on 1985-03-26) was run by 3 directors.
Director Sean P. who was appointed on 24 April 2019.
Director Lawson M. who was appointed on 29 August 2017.
Director Christopher M. who was appointed on 29 August 2017.

The company was officially classified as "non-trading company" (74990). As stated in the Companies House records, there was a name change on 2004-09-02 and their previous name was Punch Pub Company (ib). There is a second name alteration mentioned: previous name was Inn Business Group performed on 2000-08-18. The last confirmation statement was sent on 2021-05-24 and last time the annual accounts were sent was on 31 December 2019. 2016-05-13 was the date of the most recent annual return.

Punch Taverns (ib) Limited Address / Contact

Office Address Elsley Court
Office Address2 20-22 Great Titchfield Street
Town London
Post code W1W 8BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01899248
Date of Incorporation Tue, 26th Mar 1985
Date of Dissolution Tue, 12th Oct 2021
Industry Non-trading company
End of financial Year 31st December
Company age 36 years old
Account next due date Thu, 30th Sep 2021
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Tue, 7th Jun 2022
Last confirmation statement dated Mon, 24th May 2021

Company staff

Sean P.

Position: Director

Appointed: 24 April 2019

Lawson M.

Position: Director

Appointed: 29 August 2017

Christopher M.

Position: Director

Appointed: 29 August 2017

Michael R.

Position: Secretary

Resigned: 15 March 1995

David F.

Position: Director

Appointed: 29 August 2017

Resigned: 31 July 2020

David T.

Position: Director

Appointed: 29 August 2017

Resigned: 24 April 2019

Francesca A.

Position: Secretary

Appointed: 07 October 2014

Resigned: 29 August 2017

Claire H.

Position: Secretary

Appointed: 01 February 2013

Resigned: 07 October 2014

Helen T.

Position: Secretary

Appointed: 06 July 2011

Resigned: 01 February 2013

Stephen D.

Position: Director

Appointed: 18 June 2010

Resigned: 29 August 2017

Edward B.

Position: Director

Appointed: 01 July 2008

Resigned: 29 August 2017

Philip D.

Position: Director

Appointed: 17 October 2007

Resigned: 31 January 2011

Claire S.

Position: Secretary

Appointed: 30 November 2006

Resigned: 06 July 2011

Giles T.

Position: Director

Appointed: 12 August 2002

Resigned: 01 July 2008

Robert M.

Position: Director

Appointed: 12 August 2002

Resigned: 17 October 2007

Susan R.

Position: Secretary

Appointed: 26 April 2002

Resigned: 30 November 2006

Neil P.

Position: Director

Appointed: 27 July 2001

Resigned: 18 June 2010

Cornel R.

Position: Director

Appointed: 27 July 2001

Resigned: 12 August 2002

Richard B.

Position: Secretary

Appointed: 02 June 2000

Resigned: 26 April 2002

Robert B.

Position: Secretary

Appointed: 28 December 1999

Resigned: 02 June 2000

Andrew T.

Position: Director

Appointed: 03 September 1999

Resigned: 12 August 2002

Alan S.

Position: Director

Appointed: 03 September 1999

Resigned: 29 March 2000

William M.

Position: Director

Appointed: 03 September 1999

Resigned: 27 July 2001

Marc J.

Position: Director

Appointed: 03 September 1999

Resigned: 31 October 2001

Columb H.

Position: Director

Appointed: 10 February 1997

Resigned: 28 December 1999

Columb H.

Position: Secretary

Appointed: 10 February 1997

Resigned: 28 December 1999

Lionel R.

Position: Director

Appointed: 13 January 1997

Resigned: 03 September 1999

Christopher H.

Position: Director

Appointed: 01 April 1996

Resigned: 02 March 1998

Quentin W.

Position: Director

Appointed: 04 March 1996

Resigned: 15 December 1999

Alan M.

Position: Director

Appointed: 04 March 1996

Resigned: 31 July 1996

Martin B.

Position: Director

Appointed: 04 March 1996

Resigned: 05 March 1997

Rohan C.

Position: Director

Appointed: 21 April 1995

Resigned: 13 January 1997

Robert D.

Position: Director

Appointed: 21 April 1995

Resigned: 07 February 1996

William B.

Position: Director

Appointed: 21 April 1995

Resigned: 03 September 1999

Ian J.

Position: Secretary

Appointed: 15 March 1995

Resigned: 10 February 1997

Alan J.

Position: Director

Appointed: 22 November 1994

Resigned: 03 September 1999

Krishna M.

Position: Director

Appointed: 22 November 1994

Resigned: 07 February 1996

Antony C.

Position: Director

Appointed: 03 June 1994

Resigned: 03 September 1999

Stephen L.

Position: Director

Appointed: 06 April 1994

Resigned: 12 August 2002

Brian D.

Position: Director

Appointed: 04 August 1993

Resigned: 09 September 1994

Antony C.

Position: Director

Appointed: 13 May 1993

Resigned: 29 September 1993

Swinder G.

Position: Director

Appointed: 31 March 1993

Resigned: 22 December 1994

Naaz R.

Position: Director

Appointed: 03 December 1992

Resigned: 31 March 1993

Vijay M.

Position: Director

Appointed: 03 December 1992

Resigned: 07 February 1996

O'Neil N.

Position: Director

Appointed: 03 December 1992

Resigned: 15 March 1995

Rupert P.

Position: Director

Appointed: 13 May 1992

Resigned: 01 December 1992

John F.

Position: Director

Appointed: 13 May 1992

Resigned: 07 April 1994

Michael R.

Position: Director

Appointed: 13 May 1992

Resigned: 06 April 1994

Graham A.

Position: Director

Appointed: 13 May 1992

Resigned: 15 March 1995

Rodney S.

Position: Director

Appointed: 13 May 1992

Resigned: 13 May 1993

People with significant control

Punch Partnerships (Ptl) Limited

Elsley Court 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 3512363
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Heineken Uk Limited

3-4 Broadway Park, South Gyle Broadway, Edinburgh, Scotland, EH12 9JZ, Scotland

Legal authority United Kingdom (Scotland)
Legal form Corporate
Country registered Scotland
Place registered Companies House
Registration number Sc065527
Notified on 29 August 2017
Nature of control: significiant influence or control

Company previous names

Punch Pub Company (ib) September 2, 2004
Inn Business Group August 18, 2000
United Breweries PLC March 4, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Reregistration Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 20th, September 2021
Free Download (94 pages)

Company search

Advertisements