J.BURTON(WARWICK)LIMITED - PORZ AVENUE
Company Profile | Company Filings |
Overview
J.BURTON(WARWICK)LIMITED is a Private Limited Company from PORZ AVENUE and has the status: Active.
J.BURTON(WARWICK)LIMITED was incorporated 81 years ago on 01/08/1942 and has the registered number: 00375372. The accounts status is DORMANT and accounts are next due on 01/12/2024.
J.BURTON(WARWICK)LIMITED was incorporated 81 years ago on 01/08/1942 and has the registered number: 00375372. The accounts status is DORMANT and accounts are next due on 01/12/2024.
J.BURTON(WARWICK)LIMITED - PORZ AVENUE
This company is listed in the following categories:
55100 - Hotels and similar accommodation
55100 - Hotels and similar accommodation
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
LU5 5XE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/01/2023 | 02/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
WHITBREAD DIRECTORS 1 LIMITED | Corporate Director | 2015-11-12 | CURRENT | ||
WHITBREAD DIRECTORS 2 LIMITED | Corporate Director | 2015-11-12 | CURRENT | ||
WHITBREAD SECRETARIES LIMITED | Corporate Secretary | 2006-08-31 | CURRENT | ||
DAREN CLIVE LOWRY | Jan 1970 | British | Director | 2015-11-12 | CURRENT |
CHRISTOPHER JAMES STOREY | May 1944 | Secretary | RESIGNED | ||
MR RUSSELL WILLIAM FAIRHURST | Sep 1963 | British | Director | 2003-01-22 UNTIL 2004-05-04 | RESIGNED |
MR NEAL TREVOR GOSSAGE | Oct 1955 | British | Director | 1996-09-25 UNTIL 1999-02-02 | RESIGNED |
ANDREA MARY JONES | Feb 1968 | British | Director | 2005-05-05 UNTIL 2006-05-08 | RESIGNED |
MR ALAN CHARLES PARKER | Nov 1946 | British | Director | 2000-02-22 UNTIL 2001-12-31 | RESIGNED |
ROBERT WILLIAM PARKER | Jun 1951 | British | Director | 2000-02-22 UNTIL 2001-12-31 | RESIGNED |
MR JOHN ALAN COUGHTRIE | Oct 1955 | British | Director | 2005-05-05 UNTIL 2006-05-08 | RESIGNED |
STUART WILLIAM WEEKS | Mar 1978 | British | Secretary | 2003-02-02 UNTIL 2004-05-04 | RESIGNED |
MR DESMOND LOUIS MILDMAY TALJAARD | Apr 1961 | British | Director | 2005-05-04 UNTIL 2006-09-15 | RESIGNED |
ELIZABETH ANNE THORPE | Apr 1953 | Secretary | 2000-05-26 UNTIL 2004-01-30 | RESIGNED | |
DAREN CLIVE LOWRY | Jan 1970 | British | Secretary | 2004-01-30 UNTIL 2004-05-04 | RESIGNED |
MARK IAN HODGSON | Feb 1964 | Secretary | 1999-07-05 UNTIL 2000-05-26 | RESIGNED | |
MARIA RITA BUXTON SMITH | Secretary | 2000-05-26 UNTIL 2002-09-25 | RESIGNED | ||
MR RUSSELL WILLIAM FAIRHURST | Sep 1963 | British | Director | 2006-09-15 UNTIL 2015-11-12 | RESIGNED |
WHITBREAD DIRECTORS 2 LIMITED | Corporate Director | 2004-05-04 UNTIL 2005-05-04 | RESIGNED | ||
WILLIAM PETER CATESBY | Sep 1940 | British | Director | RESIGNED | |
MR SIMON CHARLES BARRATT | Nov 1959 | British | Director | 2002-01-01 UNTIL 2004-05-04 | RESIGNED |
MR SIMON CHARLES BARRATT | Nov 1959 | British | Director | 2005-05-04 UNTIL 2015-11-12 | RESIGNED |
MR JEREMY JAMES RICHARD POPE | Jul 1943 | British | Director | RESIGNED | |
TIMOTHY GRAHAM WALKER | May 1956 | British | Director | RESIGNED | |
MR CHRISTOPHER JAMES WILKINS | Apr 1946 | British | Director | 2002-01-01 UNTIL 2004-05-04 | RESIGNED |
MR GRAHAM RICHARD LAWSON WINDLE | Mar 1952 | British | Director | 2000-02-22 UNTIL 2001-12-31 | RESIGNED |
MR CHRISTOPHER JOHN ROLPH POPE | Jul 1936 | British | Director | RESIGNED | |
PETERSHILL SECRETARIES LIMITED | Corporate Secretary | 2005-05-05 UNTIL 2006-08-29 | RESIGNED | ||
WHITBREAD SECRETARIES LIMITED | Corporate Secretary | 2004-05-04 UNTIL 2005-05-05 | RESIGNED | ||
WHITBREAD DIRECTORS 1 LIMITED | Corporate Director | 2004-05-04 UNTIL 2005-05-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Whitbread (Condor) Holdings Limited | 2017-01-11 | Dunstable |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |