FLEET WINES & SPIRITS LIMITED
PORZ AVENUE,, DUNSTABLE

Hellopages » Bedfordshire » Central Bedfordshire » LU5 5XE

Company number 01430861
Status Active
Incorporation Date 19 June 1979
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 seventeen events have happened. The last three records are Accounts for a dormant company made up to 3 March 2016; Confirmation statement made on 20 October 2016 with updates; Accounts for a dormant company made up to 26 February 2015. The most likely internet sites of FLEET WINES & SPIRITS LIMITED are www.fleetwinesspirits.co.uk, and www.fleet-wines-spirits.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and four months. Fleet Wines Spirits Limited is a Private Limited Company. The company registration number is 01430861. Fleet Wines Spirits Limited has been working since 19 June 1979. The present status of the company is Active. The registered address of Fleet Wines Spirits 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 FENTON, Nicola Jane has been resigned. Secretary LOWRY, Daren Clive has been resigned. Secretary THORPE, Elizabeth Anne has been resigned. Secretary WEEKS, Stuart William has been resigned. Director BARRATT, Simon Charles has been resigned. Director FAIRHURST, Russell William has been resigned. Director HAMPSON, Michael David has been resigned. Director WILKINS, Christopher James has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WHITBREAD SECRETARIES LIMITED
Appointed Date: 04 May 2004

Director
LOWRY, Daren Clive
Appointed Date: 16 August 2010
55 years old

Director
WHITBREAD DIRECTORS 1 LIMITED
Appointed Date: 04 May 2004

Director
WHITBREAD DIRECTORS 2 LIMITED
Appointed Date: 04 May 2004

Resigned Directors

Secretary
BUXTON SMITH, Maria Rita
Resigned: 25 September 2002
Appointed Date: 13 February 1998

Secretary
FENTON, Nicola Jane
Resigned: 13 February 1998

Secretary
LOWRY, Daren Clive
Resigned: 04 May 2004
Appointed Date: 30 January 2004

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

Secretary
WEEKS, Stuart William
Resigned: 04 May 2004
Appointed Date: 02 February 2003

Director
BARRATT, Simon Charles
Resigned: 04 May 2004
Appointed Date: 09 May 1995
65 years old

Director
FAIRHURST, Russell William
Resigned: 04 May 2004
Appointed Date: 22 January 2003
62 years old

Director
HAMPSON, Michael David
Resigned: 28 February 1997
67 years old

Director
WILKINS, Christopher James
Resigned: 04 May 2004
79 years old

Persons With Significant Control

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

FLEET WINES & SPIRITS LIMITED Events

28 Nov 2016
Accounts for a dormant company made up to 3 March 2016
07 Nov 2016
Confirmation statement made on 20 October 2016 with updates
12 Dec 2015
Accounts for a dormant company made up to 26 February 2015
29 Oct 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100,000

01 Dec 2014
Accounts for a dormant company made up to 27 February 2014
...
... and 107 more events
14 Mar 1988
Full accounts made up to 28 February 1987
09 Sep 1987
Director resigned;new director appointed

06 Apr 1987
Director resigned

29 Aug 1986
Full accounts made up to 1 March 1986

29 Aug 1986
Return made up to 18/08/86; full list of members