AUTUMN DAYS LIMITED
PORZ AVENUE, DUNSTABLE

Hellopages » Bedfordshire » Central Bedfordshire » LU5 5XE

Company number 02891387
Status Active
Incorporation Date 26 January 1994
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 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Accounts for a dormant company made up to 3 March 2016; Auditor's resignation. The most likely internet sites of AUTUMN DAYS LIMITED are www.autumndays.co.uk, and www.autumn-days.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. Autumn Days Limited is a Private Limited Company. The company registration number is 02891387. Autumn Days Limited has been working since 26 January 1994. The present status of the company is Active. The registered address of Autumn Days 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 HODGSON, Mark Ian has been resigned. Secretary HODGSON, Mark Ian has been resigned. Secretary LOWRY, Daren Clive has been resigned. Secretary STOREY, Christopher James has been resigned. Secretary THORPE, Elizabeth Anne has been resigned. Secretary WEEKS, Stuart William 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 GOSSAGE, Neal Trevor has been resigned. Director HAY, Stephanie Louise has been resigned. Director HODGSON, Mark Ian has been resigned. Director HODGSON, Mark Ian has been resigned. Director PARKER, Alan Charles has been resigned. Director PARKER, Robert William has been resigned. Director STOREY, Christopher James has been resigned. Director WALKER, Timothy Graham has been resigned. Director WALKER, Timothy Graham has been resigned. Director WILKINS, Christopher James has been resigned. Director WINDLE, Graham Richard Lawson has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WHITBREAD SECRETARIES LIMITED
Appointed Date: 15 February 2005

Director
LOWRY, Daren Clive
Appointed Date: 13 August 2010
55 years old

Director
WHITBREAD DIRECTORS 1 LIMITED
Appointed Date: 15 February 2005

Director
WHITBREAD DIRECTORS 2 LIMITED
Appointed Date: 15 February 2005

Resigned Directors

Secretary
BUXTON SMITH, Maria Rita
Resigned: 25 September 2002
Appointed Date: 26 May 2000

Secretary
HODGSON, Mark Ian
Resigned: 26 May 2000
Appointed Date: 05 July 1999

Secretary
HODGSON, Mark Ian
Resigned: 16 February 1994
Appointed Date: 04 February 1994

Secretary
LOWRY, Daren Clive
Resigned: 15 February 2005
Appointed Date: 22 January 2003

Secretary
STOREY, Christopher James
Resigned: 05 July 1999
Appointed Date: 16 February 1994

Secretary
THORPE, Elizabeth Anne
Resigned: 30 January 2004
Appointed Date: 26 May 2000

Secretary
WEEKS, Stuart William
Resigned: 15 February 2005
Appointed Date: 30 January 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 February 1994
Appointed Date: 26 January 1994

Director
BARRATT, Simon Charles
Resigned: 15 February 2005
Appointed Date: 01 January 2002
65 years old

Director
FAIRHURST, Russell William
Resigned: 15 February 2005
Appointed Date: 22 January 2003
62 years old

Director
GOSSAGE, Neal Trevor
Resigned: 08 February 1999
Appointed Date: 18 September 1996
69 years old

Director
HAY, Stephanie Louise
Resigned: 16 February 1994
Appointed Date: 04 February 1994
61 years old

Director
HODGSON, Mark Ian
Resigned: 18 September 1996
Appointed Date: 01 May 1996
61 years old

Director
HODGSON, Mark Ian
Resigned: 16 February 1994
Appointed Date: 04 February 1994
61 years old

Director
PARKER, Alan Charles
Resigned: 31 December 2001
Appointed Date: 22 February 2000
78 years old

Director
PARKER, Robert William
Resigned: 31 December 2001
Appointed Date: 22 February 2000
74 years old

Director
STOREY, Christopher James
Resigned: 22 February 2000
Appointed Date: 16 February 1994
81 years old

Director
WALKER, Timothy Graham
Resigned: 22 February 2000
Appointed Date: 09 June 1999
69 years old

Director
WALKER, Timothy Graham
Resigned: 01 May 1996
Appointed Date: 16 February 1994
69 years old

Director
WILKINS, Christopher James
Resigned: 30 September 2004
Appointed Date: 01 January 2002
79 years old

Director
WINDLE, Graham Richard Lawson
Resigned: 31 December 2001
Appointed Date: 22 February 2000
73 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 04 February 1994
Appointed Date: 26 January 1994

Persons With Significant Control

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

AUTUMN DAYS LIMITED Events

08 Feb 2017
Confirmation statement made on 26 January 2017 with updates
28 Nov 2016
Accounts for a dormant company made up to 3 March 2016
16 Aug 2016
Auditor's resignation
04 Feb 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2

28 Nov 2015
Accounts for a dormant company made up to 26 February 2015
...
... and 101 more events
07 Mar 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 Feb 1994
Secretary resigned;new secretary appointed;new director appointed

25 Feb 1994
Director resigned;new director appointed

25 Feb 1994
Registered office changed on 25/02/94 from: 1 mitchell lane bristol BS1 6BU

26 Jan 1994
Incorporation