WHITBREAD HOTELS (MANAGEMENT) LIMITED - DUNSTABLE
Company Profile | Company Filings |
Overview
WHITBREAD HOTELS (MANAGEMENT) LIMITED is a Private Limited Company from DUNSTABLE and has the status: Active.
WHITBREAD HOTELS (MANAGEMENT) LIMITED was incorporated 32 years ago on 25/11/1991 and has the registered number: 02665640. The accounts status is DORMANT and accounts are next due on 01/12/2024.
WHITBREAD HOTELS (MANAGEMENT) LIMITED was incorporated 32 years ago on 25/11/1991 and has the registered number: 02665640. The accounts status is DORMANT and accounts are next due on 01/12/2024.
WHITBREAD HOTELS (MANAGEMENT) LIMITED - 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
HOUGHTON HALL BUSINESS PARK
DUNSTABLE
BEDFORDSHIRE
LU5 5XE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/11/2023 | 09/12/2024 |
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 | 2015-11-12 | CURRENT | ||
DAREN CLIVE LOWRY | Jan 1970 | British | Director | 2015-11-12 | CURRENT |
ROBERT WILLIAM PARKER | Jun 1951 | British | Director | 1998-11-20 UNTIL 2001-12-31 | RESIGNED |
NICOLA JANE FENTON | Jun 1963 | Secretary | 1995-08-25 UNTIL 1998-02-13 | RESIGNED | |
JEAN HENRI VAN LANSCHOT VAN LANSCHOT HUBRECHT | Jun 1946 | Dutch | Director | 1991-12-10 UNTIL 1995-08-25 | RESIGNED |
CATHERINE BRIDGET RUTHERFORD | Sep 1965 | British | Director | 1995-08-25 UNTIL 1996-01-15 | 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 2005-09-08 | RESIGNED |
TRAVERS SMITH SECRETARIES LIMITED | Nominee Secretary | 1991-12-09 UNTIL 1991-12-11 | RESIGNED | ||
TRAVERS SMITH LIMITED | Nominee Director | 1991-12-09 UNTIL 1991-12-11 | RESIGNED | ||
DAREN CLIVE LOWRY | Jan 1970 | British | Secretary | 2003-01-22 UNTIL 2015-11-12 | RESIGNED |
MR STEVEN MARK PALMER | Apr 1960 | British | Secretary | 1994-06-03 UNTIL 1995-08-25 | RESIGNED |
CHARLES WHITTAKER | Nov 1942 | British | Secretary | 1991-12-10 UNTIL 1994-06-03 | RESIGNED |
MARIA RITA BUXTON SMITH | Secretary | 1998-02-13 UNTIL 2002-09-25 | RESIGNED | ||
KATHRYN ANN CALDER | Secretary | 1994-10-14 UNTIL 1995-08-25 | RESIGNED | ||
MR ALAN CHARLES PARKER | Nov 1946 | British | Director | 1995-08-25 UNTIL 2003-11-19 | RESIGNED |
ANGELA SUSAN RISLEY | May 1958 | British | Director | 1995-08-25 UNTIL 1998-11-20 | RESIGNED |
JOHN STEWART LACEY | Apr 1943 | Canadian | Director | 1992-10-05 UNTIL 1995-08-25 | RESIGNED |
MR SIMON CHARLES BARRATT | Nov 1959 | British | Director | 2003-11-19 UNTIL 2015-11-12 | 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 2015-11-12 | RESIGNED |
MR FRIEDRICH LUDWIG RUDOLF TERNOFSKY | Nov 1943 | Austrian | Director | 1991-12-10 UNTIL 1993-05-27 | RESIGNED |
CHARLES WHITTAKER | Nov 1942 | British | Director | 1991-12-10 UNTIL 1994-06-03 | RESIGNED |
MR GRAHAM RICHARD LAWSON WINDLE | Mar 1952 | British | Director | 1995-08-25 UNTIL 2003-11-19 | RESIGNED |
MR JAMES BOYD SIMPSON | May 1946 | Director | 1991-12-10 UNTIL 1992-10-05 | RESIGNED | |
FIRST SECRETARIES LIMITED | Corporate Nominee Secretary | 1991-11-25 UNTIL 1991-12-09 | RESIGNED | ||
FIRST DIRECTORS LIMITED | Corporate Nominee Director | 1991-11-25 UNTIL 1991-12-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Whitbread Nominees Limited | 2016-04-06 | Dunstable |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |