MITCHELLS & BUTLERS LEASE COMPANY LIMITED -
Company Profile | Company Filings |
Overview
MITCHELLS & BUTLERS LEASE COMPANY LIMITED is a Private Limited Company from and has the status: Dissolved - no longer trading.
MITCHELLS & BUTLERS LEASE COMPANY LIMITED was incorporated 28 years ago on 30/01/1996 and has the registered number: 03152524. The accounts status is DORMANT.
MITCHELLS & BUTLERS LEASE COMPANY LIMITED was incorporated 28 years ago on 30/01/1996 and has the registered number: 03152524. The accounts status is DORMANT.
MITCHELLS & BUTLERS LEASE COMPANY LIMITED -
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2017 |
Registered Office
27 FLEET STREET
B3 1JP
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW WILLIAM VAUGHAN | Oct 1963 | British | Director | 2010-08-31 | CURRENT |
MS DENISE PATRICIA BURTON | Secretary | 2011-01-19 | CURRENT | ||
JACQUELINE ANN BERROW | Dec 1965 | British | Director | 2010-08-31 | CURRENT |
MR GREGORY JOSEPH MCMAHON | Sep 1960 | British | Director | 2013-02-15 | CURRENT |
MR LEE JONATHAN MILES | Mar 1970 | British | Director | 2010-08-31 | CURRENT |
MISS VICTORIA MARGARET PENRICE | Aug 1964 | British | Director | 2005-10-25 UNTIL 2009-04-06 | RESIGNED |
MS BRONAGH KENNEDY | Oct 1963 | British | Secretary | 1996-03-08 UNTIL 2003-08-28 | RESIGNED |
MISS VICTORIA MARGARET PENRICE | Aug 1964 | British | Secretary | 2003-08-28 UNTIL 2009-04-06 | RESIGNED |
MISS CAROLYN TROUSDALE | Secretary | 2010-11-15 UNTIL 2011-01-19 | RESIGNED | ||
MISS RACHEL ABIGAIL BENJAMIN | Mar 1979 | Secretary | 2009-04-06 UNTIL 2010-11-15 | RESIGNED | |
REBECCA JANE MURPHY | Oct 1968 | British | Secretary | 1996-03-04 UNTIL 1996-03-08 | RESIGNED |
MR JEREMY CHARLES DOUGLAS TOWNSEND | Jan 1964 | British | Director | 2005-07-01 UNTIL 2010-08-31 | RESIGNED |
MS BRONAGH KENNEDY | Oct 1963 | British | Director | 2003-04-07 UNTIL 2010-10-21 | RESIGNED |
ADAM PETER FOWLE | Jan 1959 | British | Director | 2009-02-10 UNTIL 2011-03-15 | RESIGNED |
NICHOLAS HUGH LETCHET | Feb 1957 | British | Director | 1996-03-08 UNTIL 1997-06-30 | RESIGNED |
MRS SUSAN KATRINA MARTINDALE | Mar 1961 | British | Director | 2010-08-31 UNTIL 2018-09-17 | RESIGNED |
JONATHAN MATTHEW DUCK | May 1961 | British | Director | 1999-09-27 UNTIL 2000-07-31 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1996-01-30 UNTIL 1996-03-04 | RESIGNED | ||
MR WILLIAM YOUNG SCOBIE | Oct 1948 | British | Director | 1996-03-08 UNTIL 2005-07-01 | RESIGNED |
REBECCA JANE MURPHY | Oct 1968 | British | Director | 1996-03-04 UNTIL 1996-03-08 | RESIGNED |
MR MICHAEL LLOYD BRAMLEY | Apr 1951 | British | Director | 1996-03-08 UNTIL 2009-04-11 | RESIGNED |
MS AUDREY CLARE CAMPBELL | Nov 1959 | British | Director | 1996-03-04 UNTIL 1996-03-08 | RESIGNED |
MICHAEL JOHN NOEL BRIDGE | May 1946 | British | Director | 2003-04-07 UNTIL 2005-10-25 | RESIGNED |
MR DAVID WILLIAM BLAND | Mar 1959 | British | Director | 1997-06-30 UNTIL 1999-09-27 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1996-01-30 UNTIL 1996-03-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mitchells & Butlers Holdings (No 2) Limited | 2016-04-06 | Birmingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |