LATEWISE LIMITED
PORZ AVENUE,, DUNSTABLE

Hellopages » Bedfordshire » Central Bedfordshire » LU5 5XE

Company number 02768435
Status Active
Incorporation Date 26 November 1992
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 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 26 November 2016 with updates; Accounts for a dormant company made up to 3 March 2016; Annual return made up to 26 November 2015 with full list of shareholders Statement of capital on 2015-12-02 GBP 88 . The most likely internet sites of LATEWISE LIMITED are www.latewise.co.uk, and www.latewise.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. Latewise Limited is a Private Limited Company. The company registration number is 02768435. Latewise Limited has been working since 26 November 1992. The present status of the company is Active. The registered address of Latewise 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 DAWSON, Alan has been resigned. Secretary LOWRY, Daren Clive has been resigned. Secretary THORPE, Elizabeth Anne has been resigned. Secretary TL NOMINEE TWO LIMITED has been resigned. Secretary WEEKS, Stuart William has been resigned. Director BARRATT, Simon Charles has been resigned. Director DAWSON, Alan has been resigned. Director STRAWINSKI, John Paul has been resigned. Director TL NOMINEE ONE LIMITED has been resigned. Director WILKINS, Christopher James has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WHITBREAD SECRETARIES LIMITED
Appointed Date: 04 May 2004

Director
LOWRY, Daren Clive
Appointed Date: 01 September 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: 27 June 2001

Secretary
DAWSON, Alan
Resigned: 27 August 2001
Appointed Date: 24 March 1993

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
TL NOMINEE TWO LIMITED
Resigned: 24 March 1993
Appointed Date: 26 November 1992

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

Director
BARRATT, Simon Charles
Resigned: 04 May 2004
Appointed Date: 27 June 2001
65 years old

Director
DAWSON, Alan
Resigned: 27 August 2001
Appointed Date: 24 March 1993
72 years old

Director
STRAWINSKI, John Paul
Resigned: 27 August 2001
Appointed Date: 24 March 1993
66 years old

Director
TL NOMINEE ONE LIMITED
Resigned: 24 March 1993
Appointed Date: 26 November 1992

Director
WILKINS, Christopher James
Resigned: 04 May 2004
Appointed Date: 27 June 2001
79 years old

Persons With Significant Control

Whitbread Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

LATEWISE LIMITED Events

01 Dec 2016
Confirmation statement made on 26 November 2016 with updates
28 Nov 2016
Accounts for a dormant company made up to 3 March 2016
02 Dec 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 88

27 Nov 2015
Accounts for a dormant company made up to 26 February 2015
01 Dec 2014
Accounts for a dormant company made up to 27 February 2014
...
... and 84 more events
31 Aug 1993
Accounting reference date notified as 30/04

06 Jun 1993
Secretary resigned;new secretary appointed;new director appointed

20 May 1993
Registered office changed on 20/05/93 from: princes building 7 queen street newcastle upon tyne NE1 3XL

20 May 1993
Director resigned;new director appointed

26 Nov 1992
Incorporation

Similar Companies

LATEVINTAGE LTD. LATEWAY LIMITED LATEWOOD LIMITED LATEX DREAMS LTD LATEX LIAISONS LIMITED LATEX LTD LATEX PROPERTY LTD