AUTUMN DAYS LIMITED - PORZ AVENUE, DUNSTABLE
Company Profile | Company Filings |
Overview
AUTUMN DAYS LIMITED is a Private Limited Company from PORZ AVENUE, DUNSTABLE and has the status: Active.
AUTUMN DAYS LIMITED was incorporated 30 years ago on 26/01/1994 and has the registered number: 02891387. The accounts status is DORMANT and accounts are next due on 01/12/2024.
AUTUMN DAYS LIMITED was incorporated 30 years ago on 26/01/1994 and has the registered number: 02891387. The accounts status is DORMANT and accounts are next due on 01/12/2024.
AUTUMN DAYS 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 |
---|---|
25/01/2023 | 08/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
WHITBREAD SECRETARIES LIMITED | Corporate Secretary | 2005-02-15 | CURRENT | ||
WHITBREAD DIRECTORS 1 LIMITED | Corporate Director | 2005-02-15 | CURRENT | ||
DAREN CLIVE LOWRY | Jan 1970 | British | Director | 2010-08-13 | CURRENT |
WHITBREAD DIRECTORS 2 LIMITED | Corporate Director | 2005-02-15 | CURRENT | ||
MR ALAN CHARLES PARKER | Nov 1946 | British | Director | 2000-02-22 UNTIL 2001-12-31 | 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 | ||
STUART WILLIAM WEEKS | Mar 1978 | British | Secretary | 2004-01-30 UNTIL 2005-02-15 | RESIGNED |
MARK IAN HODGSON | Feb 1964 | Secretary | 1994-02-04 UNTIL 1994-02-16 | RESIGNED | |
DAREN CLIVE LOWRY | Jan 1970 | British | Secretary | 2003-01-22 UNTIL 2005-02-15 | RESIGNED |
CHRISTOPHER JAMES STOREY | May 1944 | Secretary | 1994-02-16 UNTIL 1999-07-05 | RESIGNED | |
STEPHANIE LOUISE HAY | May 1964 | British | Director | 1994-02-04 UNTIL 1994-02-16 | RESIGNED |
MR RUSSELL WILLIAM FAIRHURST | Sep 1963 | British | Director | 2003-01-22 UNTIL 2005-02-15 | RESIGNED |
MARK IAN HODGSON | Feb 1964 | Director | 1996-05-01 UNTIL 1996-09-18 | RESIGNED | |
MARK IAN HODGSON | Feb 1964 | Director | 1994-02-04 UNTIL 1994-02-16 | RESIGNED | |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1994-01-26 UNTIL 1994-02-04 | RESIGNED | ||
ROBERT WILLIAM PARKER | Jun 1951 | British | Director | 2000-02-22 UNTIL 2001-12-31 | RESIGNED |
MR NEAL TREVOR GOSSAGE | Oct 1955 | British | Director | 1996-09-18 UNTIL 1999-02-08 | RESIGNED |
ELIZABETH ANNE THORPE | Apr 1953 | Secretary | 2000-05-26 UNTIL 2004-01-30 | RESIGNED | |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1994-01-26 UNTIL 1994-02-04 | RESIGNED | ||
MR SIMON CHARLES BARRATT | Nov 1959 | British | Director | 2002-01-01 UNTIL 2005-02-15 | RESIGNED |
TIMOTHY GRAHAM WALKER | May 1956 | British | Director | 1994-02-16 UNTIL 1996-05-01 | RESIGNED |
MR TIMOTHY GRAHAM WALKER | May 1956 | British | Director | 1999-06-09 UNTIL 2000-02-22 | RESIGNED |
MR CHRISTOPHER JAMES WILKINS | Apr 1946 | British | Director | 2002-01-01 UNTIL 2004-09-30 | RESIGNED |
CHRISTOPHER JAMES STOREY | May 1944 | Director | 1994-02-16 UNTIL 2000-02-22 | RESIGNED | |
MR GRAHAM RICHARD LAWSON WINDLE | Mar 1952 | British | Director | 2000-02-22 UNTIL 2001-12-31 | 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 |