WHITBREAD SPA COMPANY LIMITED - PORZ AVENUE,, DUNSTABLE
Company Profile | Company Filings |
Overview
WHITBREAD SPA COMPANY LIMITED is a Private Limited Company from PORZ AVENUE,, DUNSTABLE and has the status: Active.
WHITBREAD SPA COMPANY LIMITED was incorporated 23 years ago on 02/11/2000 and has the registered number: 04100706. The accounts status is DORMANT and accounts are next due on 01/12/2024.
WHITBREAD SPA COMPANY LIMITED was incorporated 23 years ago on 02/11/2000 and has the registered number: 04100706. The accounts status is DORMANT and accounts are next due on 01/12/2024.
WHITBREAD SPA COMPANY 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 |
---|---|
31/10/2023 | 14/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
WHITBREAD DIRECTORS 1 LIMITED | Corporate Director | 2015-11-20 | CURRENT | ||
WHITBREAD SECRETARIES LIMITED | Corporate Secretary | 2015-11-20 | CURRENT | ||
WHITBREAD DIRECTORS 2 LIMITED | Corporate Director | 2015-11-20 | CURRENT | ||
DAREN CLIVE LOWRY | Jan 1970 | British | Director | 2012-07-20 | CURRENT |
MARIA RITA BUXTON SMITH | Secretary | 2000-11-03 UNTIL 2002-09-25 | RESIGNED | ||
ELIZABETH ANNE THORPE | Apr 1953 | Secretary | 2002-09-25 UNTIL 2004-01-30 | RESIGNED | |
DAREN CLIVE LOWRY | Jan 1970 | British | Secretary | 2003-03-05 UNTIL 2015-11-20 | RESIGNED |
STUART WILLIAM WEEKS | Mar 1978 | British | Secretary | 2004-01-30 UNTIL 2005-09-08 | RESIGNED |
MR ANDREW DAVID PELLINGTON | Jan 1964 | British | Director | 2005-11-01 UNTIL 2007-07-31 | RESIGNED |
MR STEWART MILLER | Dec 1952 | British | Director | 2004-12-02 UNTIL 2005-09-30 | RESIGNED |
TIMOTHY RICHARD WILLIAM HAMMOND | Oct 1959 | British | Director | 2003-03-10 UNTIL 2004-12-02 | RESIGNED |
NICOLA ZOE FLOWER | Jul 1971 | British | Director | 2003-09-26 UNTIL 2004-01-31 | RESIGNED |
NICOLA ZOE FLOWER | Jul 1971 | British | Director | 2005-11-01 UNTIL 2007-03-26 | RESIGNED |
MR SIMON CHARLES BARRATT | Nov 1959 | British | Director | 2007-07-31 UNTIL 2015-11-20 | RESIGNED |
ERIC STEPHEN DODD | Sep 1969 | British | Director | 2004-12-02 UNTIL 2005-06-30 | RESIGNED |
MR JONATHAN MARSHALL COWAN | Feb 1967 | British | Director | 2003-09-26 UNTIL 2005-10-28 | RESIGNED |
MR SIMON CHARLES BARRATT | Nov 1959 | British | Director | 2000-11-03 UNTIL 2003-03-10 | RESIGNED |
MR CHRISTOPHER CHARLES BEVAN ROGERS | Apr 1960 | British | Director | 2007-07-31 UNTIL 2012-07-20 | RESIGNED |
MR ALLAN JOHN EDWARD SPERRY | Mar 1968 | British | Director | 2003-09-26 UNTIL 2004-12-02 | RESIGNED |
MR MICHAEL EDWARD TYE | Dec 1953 | British | Director | 2005-09-30 UNTIL 2007-07-31 | RESIGNED |
MR CHRISTOPHER JAMES WILKINS | Apr 1946 | British | Director | 2000-11-03 UNTIL 2003-03-10 | RESIGNED |
NICHOLAS PHILLIPS | Sep 1968 | British | Director | 2007-03-26 UNTIL 2007-07-31 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2000-11-02 UNTIL 2000-11-03 | RESIGNED | ||
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2000-11-02 UNTIL 2000-11-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Whitbread Group Plc | 2016-04-06 | Dunstable |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |