ADVISEBEGIN LIMITED
PORZ AVENUE,, DUNSTABLE

Hellopages » Bedfordshire » Central Bedfordshire » LU5 5XE

Company number 03159441
Status Active
Incorporation Date 15 February 1996
Company Type Private Limited Company
Address WHITBREAD COURT, HOUGHTON HALL BUSINESS PARK, PORZ AVENUE,, DUNSTABLE, BEDFORDSHIRE, LU5 5XE
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Accounts for a dormant company made up to 3 March 2016; Auditor's resignation. The most likely internet sites of ADVISEBEGIN LIMITED are www.advisebegin.co.uk, and www.advisebegin.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Advisebegin Limited is a Private Limited Company. The company registration number is 03159441. Advisebegin Limited has been working since 15 February 1996. The present status of the company is Active. The registered address of Advisebegin Limited is Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable Bedfordshire Lu5 5xe. . WHITBREAD SECRETARIES LIMITED is a Secretary of the company. LOWRY, Daren Clive is a Director of the company. WHITBREAD DIRECTORS 1 LIMITED is a Director of the company. WHITBREAD DIRECTORS 2 LIMITED is a Director of the company. Secretary BUXTON SMITH, Maria Rita has been resigned. Secretary FAIRHURST, Russell William has been resigned. Secretary LOWRY, Daren Clive has been resigned. Secretary MEHARG, Brian has been resigned. Secretary THORPE, Elizabeth Anne has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARRATT, Simon Charles has been resigned. Director FAIRHURST, Russell William has been resigned. Director HYND, Peter has been resigned. Director PARKER, Robert William has been resigned. Director WINDLE, Graham Richard Lawson has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
WHITBREAD SECRETARIES LIMITED
Appointed Date: 12 November 2015

Director
LOWRY, Daren Clive
Appointed Date: 12 November 2015
55 years old

Director
WHITBREAD DIRECTORS 1 LIMITED
Appointed Date: 12 November 2015

Director
WHITBREAD DIRECTORS 2 LIMITED
Appointed Date: 12 November 2015

Resigned Directors

Secretary
BUXTON SMITH, Maria Rita
Resigned: 25 September 2002
Appointed Date: 12 June 2001

Secretary
FAIRHURST, Russell William
Resigned: 12 November 2015
Appointed Date: 30 January 2004

Secretary
LOWRY, Daren Clive
Resigned: 12 November 2015
Appointed Date: 30 January 2004

Secretary
MEHARG, Brian
Resigned: 12 June 2001
Appointed Date: 29 February 1996

Secretary
THORPE, Elizabeth Anne
Resigned: 30 January 2004
Appointed Date: 25 September 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 February 1996
Appointed Date: 15 February 1996

Director
BARRATT, Simon Charles
Resigned: 12 November 2015
Appointed Date: 05 March 2004
65 years old

Director
FAIRHURST, Russell William
Resigned: 12 November 2015
Appointed Date: 05 March 2004
62 years old

Director
HYND, Peter
Resigned: 12 June 2001
Appointed Date: 29 February 1996
74 years old

Director
PARKER, Robert William
Resigned: 31 December 2001
Appointed Date: 12 June 2001
74 years old

Director
WINDLE, Graham Richard Lawson
Resigned: 05 March 2004
Appointed Date: 12 June 2001
73 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 29 February 1996
Appointed Date: 15 February 1996

Persons With Significant Control

Whitbread Hotel Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ADVISEBEGIN LIMITED Events

21 Feb 2017
Confirmation statement made on 15 February 2017 with updates
28 Nov 2016
Accounts for a dormant company made up to 3 March 2016
16 Aug 2016
Auditor's resignation
03 Mar 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2

02 Jan 2016
Termination of appointment of Russell William Fairhurst as a director on 12 November 2015
...
... and 83 more events
07 Mar 1996
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Mar 1996
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Mar 1996
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Mar 1996
Registered office changed on 07/03/96 from: 1 mitchell lane bristol BS1 6BU
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Feb 1996
Incorporation

ADVISEBEGIN LIMITED Charges

10 August 1998
Charge over shares
Delivered: 26 August 1998
Status: Satisfied on 21 December 2001
Persons entitled: Barclays Bank PLC
Description: Fixed charge; all stocks shares bonds dividends accretions…
24 March 1997
Debenture
Delivered: 26 March 1997
Status: Satisfied on 21 December 2001
Persons entitled: The Neptune Swallow Hotel Limited
Description: .. fixed and floating charges over the undertaking and all…