SWINGBRIDGE HOTEL LIMITED - PORZ AVENUE
Company Profile | Company Filings |
Overview
SWINGBRIDGE HOTEL LIMITED is a Private Limited Company from PORZ AVENUE and has the status: Active.
SWINGBRIDGE HOTEL LIMITED was incorporated 32 years ago on 20/09/1991 and has the registered number: 02647450. The accounts status is DORMANT and accounts are next due on 01/12/2024.
SWINGBRIDGE HOTEL LIMITED was incorporated 32 years ago on 20/09/1991 and has the registered number: 02647450. The accounts status is DORMANT and accounts are next due on 01/12/2024.
SWINGBRIDGE HOTEL 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 |
---|---|
20/09/2023 | 04/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
WHITBREAD DIRECTORS 2 LIMITED | Corporate Director | 2015-11-12 | CURRENT | ||
WHITBREAD DIRECTORS 1 LIMITED | Corporate Director | 2015-11-12 | CURRENT | ||
WHITBREAD SECRETARIES LIMITED | Corporate Secretary | 2006-08-25 | CURRENT | ||
DAREN CLIVE LOWRY | Jan 1970 | British | Director | 2015-11-12 | CURRENT |
MR RUSSELL WILLIAM FAIRHURST | Sep 1963 | British | Director | 2004-03-05 UNTIL 2005-05-04 | RESIGNED |
ELIZABETH ANNE THORPE | Apr 1953 | Secretary | 2002-09-25 UNTIL 2004-01-30 | RESIGNED | |
ANDREA MARY JONES | Feb 1968 | British | Director | 2005-05-05 UNTIL 2006-05-08 | RESIGNED |
STEVEN PETER LAMBERT | Jan 1964 | British | Director | 2002-06-27 UNTIL 2004-03-05 | RESIGNED |
MR JOHN ALAN COUGHTRIE | Oct 1955 | British | Director | 2005-05-05 UNTIL 2006-05-08 | RESIGNED |
CHRISTOPHER JAMES STOREY | May 1944 | Secretary | 1991-10-03 UNTIL 1991-12-17 | RESIGNED | |
SIDNEY JOHN RICHARDSON | Jan 1948 | British | Secretary | 1997-11-12 UNTIL 1997-11-12 | RESIGNED |
SIDNEY JOHN RICHARDSON | Jan 1948 | British | Secretary | 2000-09-29 UNTIL 2000-11-16 | RESIGNED |
RITA VIVIENNE O'ROURKE | Sep 1928 | Secretary | 1995-05-16 UNTIL 2000-09-29 | RESIGNED | |
DAREN CLIVE LOWRY | Jan 1970 | British | Secretary | 2004-01-30 UNTIL 2005-05-05 | RESIGNED |
MR RUSSELL WILLIAM FAIRHURST | Sep 1963 | British | Secretary | 2004-01-30 UNTIL 2005-05-05 | RESIGNED |
MARIA RITA BUXTON SMITH | Secretary | 2000-11-16 UNTIL 2002-09-25 | RESIGNED | ||
MR DAVID DUNSDON | Apr 1923 | British | Secretary | 1991-12-17 UNTIL 1995-03-24 | RESIGNED |
MR RUSSELL WILLIAM FAIRHURST | Sep 1963 | British | Director | 2006-10-31 UNTIL 2015-11-12 | RESIGNED |
MR JOHN DUNSDON | May 1952 | British | Director | 1991-12-17 UNTIL 2000-11-16 | RESIGNED |
MR DAVID DUNSDON | Apr 1923 | British | Director | 1991-12-17 UNTIL 1995-03-24 | RESIGNED |
MR SIMON CHARLES BARRATT | Nov 1959 | British | Director | 2004-03-05 UNTIL 2015-11-12 | RESIGNED |
WILLIAM PETER CATESBY | Sep 1940 | British | Director | 1992-01-16 UNTIL 1996-12-13 | RESIGNED |
SIDNEY JOHN RICHARDSON | Jan 1948 | British | Director | 1991-12-17 UNTIL 2000-11-16 | RESIGNED |
TIMOTHY GRAHAM WALKER | May 1956 | British | Director | 1991-10-03 UNTIL 1991-12-17 | RESIGNED |
ROBERT WILLIAM PARKER | Jun 1951 | British | Director | 2000-11-16 UNTIL 2001-12-31 | RESIGNED |
MR GRAHAM RICHARD LAWSON WINDLE | Mar 1952 | British | Director | 2005-05-04 UNTIL 2006-10-31 | RESIGNED |
MR GRAHAM RICHARD LAWSON WINDLE | Mar 1952 | British | Director | 2000-11-16 UNTIL 2003-03-05 | RESIGNED |
RITA VIVIENNE O'ROURKE | Sep 1928 | Director | 1995-05-16 UNTIL 2000-11-16 | RESIGNED | |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1991-09-20 UNTIL 1991-10-03 | RESIGNED | ||
PETERSHILL SECRETARIES LIMITED | Corporate Secretary | 2005-05-05 UNTIL 2006-08-25 | RESIGNED | ||
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1991-09-20 UNTIL 1991-10-03 | 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 |
|
Whitbread Group Plc | 2016-04-06 - 2017-01-11 |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
||
Whitbread Guarantee Company Two Ltd | 2016-04-06 - 2017-01-11 | Dunstable |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |