WHITBREAD (G.C.) LIMITED - PORZ AVENUE,, DUNSTABLE
Company Profile | Company Filings |
Overview
WHITBREAD (G.C.) LIMITED is a Private Limited Company from PORZ AVENUE,, DUNSTABLE and has the status: Active.
WHITBREAD (G.C.) LIMITED was incorporated 34 years ago on 09/02/1990 and has the registered number: 02468741. The accounts status is DORMANT and accounts are next due on 01/12/2024.
WHITBREAD (G.C.) LIMITED was incorporated 34 years ago on 09/02/1990 and has the registered number: 02468741. The accounts status is DORMANT and accounts are next due on 01/12/2024.
WHITBREAD (G.C.) LIMITED - PORZ AVENUE,, DUNSTABLE
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
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 | ||
DAREN CLIVE LOWRY | Jan 1970 | British | Director | 2010-08-13 | CURRENT |
WHITBREAD DIRECTORS 1 LIMITED | Corporate Director | 2004-05-04 | CURRENT | ||
CHARLES WHITTAKER | Nov 1942 | British | Secretary | RESIGNED | |
MR STEVEN MARK PALMER | Apr 1960 | British | Secretary | 1994-06-03 UNTIL 1995-08-25 | RESIGNED |
MARIA RITA BUXTON SMITH | Secretary | 1998-02-13 UNTIL 2002-09-25 | RESIGNED | ||
KATHRYN ANN CALDER | Secretary | RESIGNED | |||
NICOLA JANE FENTON | Jun 1963 | Secretary | 1995-08-25 UNTIL 1998-02-13 | RESIGNED | |
DAREN CLIVE LOWRY | Jan 1970 | British | Secretary | 2003-01-22 UNTIL 2004-05-04 | RESIGNED |
MR JAMES BOYD SIMPSON | May 1946 | Secretary | RESIGNED | ||
ELIZABETH ANNE THORPE | Apr 1953 | Secretary | 2002-09-25 UNTIL 2004-01-30 | RESIGNED | |
STUART WILLIAM WEEKS | Mar 1978 | British | Secretary | 2004-01-30 UNTIL 2004-05-04 | RESIGNED |
ANGELA SUSAN RISLEY | May 1958 | British | Director | 1995-08-25 UNTIL 1998-11-20 | RESIGNED |
MR JAMES BOYD SIMPSON | May 1946 | Director | RESIGNED | ||
MR FRIEDRICH LUDWIG RUDOLF TERNOFSKY | Nov 1943 | Austrian | Director | RESIGNED | |
MR GRAHAM RICHARD LAWSON WINDLE | Mar 1952 | British | Director | 1995-08-25 UNTIL 2001-12-31 | RESIGNED |
ROBERT WILLIAM PARKER | Jun 1951 | British | Director | 1998-11-20 UNTIL 2001-12-31 | RESIGNED |
CHARLES WHITTAKER | Nov 1942 | British | Director | RESIGNED | |
MR CHRISTOPHER JAMES WILKINS | Apr 1946 | British | Director | 2002-01-01 UNTIL 2004-05-04 | RESIGNED |
CATHERINE BRIDGET RADLETT | Sep 1965 | British | Director | 1995-08-25 UNTIL 1996-01-15 | RESIGNED |
MR SIMON CHARLES BARRATT | Nov 1959 | British | Director | 2002-01-01 UNTIL 2004-05-04 | RESIGNED |
MR ALAN CHARLES PARKER | Nov 1946 | British | Director | 1995-08-25 UNTIL 2001-12-31 | RESIGNED |
JOHN STEWART LACEY | Apr 1943 | Canadian | Director | 1992-11-05 UNTIL 1995-08-25 | RESIGNED |
JEAN HENRI VAN LANSCHOT VAN LANSCHOT HUBRECHT | Jun 1946 | Dutch | Director | RESIGNED | |
MR RUSSELL WILLIAM FAIRHURST | Sep 1963 | British | Director | 1995-08-25 UNTIL 1996-01-15 | RESIGNED |
MR RUSSELL WILLIAM FAIRHURST | Sep 1963 | British | Director | 2003-01-22 UNTIL 2004-05-04 | 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 |