DUKES HEAD 1988 LIMITED
PORZ AVENUE, DUNSTABLE

Hellopages » Bedfordshire » Central Bedfordshire » LU5 5XE

Company number 02194834
Status Active
Incorporation Date 17 November 1987
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 56101 - Licensed restaurants, 56302 - Public houses and bars
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Accounts for a dormant company made up to 3 March 2016; Confirmation statement made on 24 August 2016 with updates; Auditor's resignation. The most likely internet sites of DUKES HEAD 1988 LIMITED are www.dukeshead1988.co.uk, and www.dukes-head-1988.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. Dukes Head 1988 Limited is a Private Limited Company. The company registration number is 02194834. Dukes Head 1988 Limited has been working since 17 November 1987. The present status of the company is Active. The registered address of Dukes Head 1988 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 HAMMOND, Kenneth William has been resigned. Secretary LOWRY, Daren Clive has been resigned. Secretary THORPE, Elizabeth Anne has been resigned. Director BARRATT, Simon Charles has been resigned. Director BRIDGE, Timothy John Walter has been resigned. Director DERKACH, John has been resigned. Director FAIRHURST, Russell William has been resigned. Director HAMMOND, Kenneth William has been resigned. Director MILLER, Stewart has been resigned. Director PARKER, Robert William has been resigned. Director RYAN, Laurence Richard Palmer has been resigned. Director SCOBLE, Timothy James has been resigned. Director SHALLOW, Michael St John has been resigned. Director WILKINS, Christopher James has been resigned. Director WOOD, Simon Timothy has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
WHITBREAD SECRETARIES LIMITED
Appointed Date: 15 February 2005

Director
LOWRY, Daren Clive
Appointed Date: 16 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: 31 July 1998

Secretary
FAIRHURST, Russell William
Resigned: 15 February 2005
Appointed Date: 30 January 2004

Secretary
HAMMOND, Kenneth William
Resigned: 31 July 1998

Secretary
LOWRY, Daren Clive
Resigned: 15 February 2005
Appointed Date: 30 January 2004

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

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

Director
BRIDGE, Timothy John Walter
Resigned: 01 July 2002
Appointed Date: 17 December 1998
76 years old

Director
DERKACH, John
Resigned: 01 July 2002
Appointed Date: 12 February 1999
68 years old

Director
FAIRHURST, Russell William
Resigned: 15 February 2005
Appointed Date: 30 September 2004
62 years old

Director
HAMMOND, Kenneth William
Resigned: 31 July 1998
93 years old

Director
MILLER, Stewart
Resigned: 22 December 1997
72 years old

Director
PARKER, Robert William
Resigned: 22 December 1997
74 years old

Director
RYAN, Laurence Richard Palmer
Resigned: 31 July 1998
78 years old

Director
SCOBLE, Timothy James
Resigned: 01 July 2002
Appointed Date: 22 December 1997
68 years old

Director
SHALLOW, Michael St John
Resigned: 01 July 2002
Appointed Date: 31 July 1998
71 years old

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

Director
WOOD, Simon Timothy
Resigned: 17 December 1998
Appointed Date: 22 December 1997
73 years old

Persons With Significant Control

Whitbread Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DUKES HEAD 1988 LIMITED Events

28 Nov 2016
Accounts for a dormant company made up to 3 March 2016
09 Sep 2016
Confirmation statement made on 24 August 2016 with updates
16 Aug 2016
Auditor's resignation
28 Nov 2015
Accounts for a dormant company made up to 26 February 2015
27 Aug 2015
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,000

...
... and 115 more events
01 Mar 1988
Secretary resigned;new secretary appointed

01 Mar 1988
Director resigned;new director appointed

01 Mar 1988
Registered office changed on 01/03/88 from: 2 baches st london N1 6UB

22 Feb 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 Nov 1987
Incorporation