S.H.WARD & COMPANY,LIMITED - PORZ AVENUE, DUNSTABLE
Company Profile | Company Filings |
Overview
S.H.WARD & COMPANY,LIMITED is a Private Limited Company from PORZ AVENUE, DUNSTABLE and has the status: Active.
S.H.WARD & COMPANY,LIMITED was incorporated 128 years ago on 27/02/1896 and has the registered number: 00047013. The accounts status is DORMANT and accounts are next due on 01/12/2024.
S.H.WARD & COMPANY,LIMITED was incorporated 128 years ago on 27/02/1896 and has the registered number: 00047013. The accounts status is DORMANT and accounts are next due on 01/12/2024.
S.H.WARD & COMPANY,LIMITED - PORZ AVENUE, DUNSTABLE
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
1 / 3 | 02/03/2023 | 01/12/2024 |
Registered Office
WHITBREAD COURT
PORZ AVENUE, DUNSTABLE
BEDFORDSHIRE
LU5 5XE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/01/2023 | 14/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
WHITBREAD DIRECTORS 2 LIMITED | Corporate Director | 2004-05-04 | CURRENT | ||
WHITBREAD SECRETARIES LIMITED | Corporate Secretary | 2004-05-04 | CURRENT | ||
WHITBREAD DIRECTORS 1 LIMITED | Corporate Director | 2004-05-04 | CURRENT | ||
DAREN CLIVE LOWRY | Jan 1970 | British | Director | 2010-08-13 | CURRENT |
MARIA RITA BUXTON SMITH | Secretary | 2000-05-26 UNTIL 2002-09-25 | RESIGNED | ||
BARRY ARNOLD | May 1943 | Secretary | RESIGNED | ||
MARK IAN HODGSON | Feb 1964 | Secretary | 1999-07-05 UNTIL 2000-05-26 | RESIGNED | |
DAREN CLIVE LOWRY | Jan 1970 | British | Secretary | 2004-01-30 UNTIL 2004-05-04 | RESIGNED |
CHRISTOPHER JAMES STOREY | May 1944 | Secretary | 1992-08-06 UNTIL 1999-07-05 | RESIGNED | |
ELIZABETH ANNE THORPE | Apr 1953 | Secretary | 2000-05-26 UNTIL 2004-01-30 | RESIGNED | |
STUART WILLIAM WEEKS | Mar 1978 | British | Secretary | 2003-02-02 UNTIL 2004-05-04 | RESIGNED |
FREDERICK JOHN TIMOTHY YOUNG | Sep 1941 | British | Director | RESIGNED | |
SIR BASIL EDWARD RHODES | Dec 1915 | British | Director | RESIGNED | |
GEOFFREY MICHAEL WRIGHT | Jul 1926 | British | Director | RESIGNED | |
JOHN STUART WILSON | May 1942 | British | Director | RESIGNED | |
MR CHRISTOPHER JAMES WILKINS | Apr 1946 | British | Director | 2000-02-22 UNTIL 2004-05-04 | RESIGNED |
MR RUSSELL VAUGHAN WIDES | Jan 1948 | British | Director | RESIGNED | |
TIMOTHY GRAHAM WALKER | May 1956 | British | Director | 1992-08-06 UNTIL 1996-05-01 | RESIGNED |
MR TIMOTHY GRAHAM WALKER | May 1956 | British | Director | 1999-06-09 UNTIL 2000-02-22 | RESIGNED |
CHRISTOPHER JAMES STOREY | May 1944 | Director | 1993-02-25 UNTIL 2000-02-22 | RESIGNED | |
MR RUSSELL WILLIAM FAIRHURST | Sep 1963 | British | Director | 2003-01-22 UNTIL 2004-05-04 | RESIGNED |
SIR PAUL DOUGLAS NICHOLSON | Mar 1938 | British | Director | RESIGNED | |
MR FRANK NICHOLSON | Feb 1954 | British | Director | 1993-10-11 UNTIL 1999-06-10 | RESIGNED |
MR NEAL TREVOR GOSSAGE | Oct 1955 | British | Director | 1996-09-18 UNTIL 1999-02-08 | RESIGNED |
MR SIMON CHARLES BARRATT | Nov 1959 | British | Director | 2000-02-22 UNTIL 2004-05-04 | RESIGNED |
BARRY ARNOLD | May 1943 | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Whitbread Hotel Company Limited | 2016-04-06 | Dunstable |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |