RAYBAIN (WINE BARS) LIMITED
PORZ AVENUE, DUNSTABLE

Hellopages » Bedfordshire » Central Bedfordshire » LU5 5XE

Company number 01196743
Status Active
Incorporation Date 17 January 1975
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 eighteen events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Accounts for a dormant company made up to 3 March 2016; Auditor's resignation. The most likely internet sites of RAYBAIN (WINE BARS) LIMITED are www.raybainwinebars.co.uk, and www.raybain-wine-bars.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and nine months. Raybain Wine Bars Limited is a Private Limited Company. The company registration number is 01196743. Raybain Wine Bars Limited has been working since 17 January 1975. The present status of the company is Active. The registered address of Raybain Wine Bars 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 SPRUNT, Norman William 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: 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: 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
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
Appointed Date: 29 April 1994
67 years old

Director
SPRUNT, Norman William
Resigned: 29 April 1994
87 years old

Director
WILKINS, Christopher James
Resigned: 04 May 2004
Appointed Date: 29 April 1994
79 years old

Persons With Significant Control

Whitbread Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Whitbread Nominees Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

RAYBAIN (WINE BARS) LIMITED Events

13 Feb 2017
Confirmation statement made on 31 January 2017 with updates
17 Nov 2016
Accounts for a dormant company made up to 3 March 2016
16 Aug 2016
Auditor's resignation
16 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2

28 Nov 2015
Accounts for a dormant company made up to 26 February 2015
...
... and 108 more events
30 Mar 1988
Director resigned

15 Jan 1988
Full accounts made up to 28 February 1987

15 Jan 1988
Return made up to 23/12/87; full list of members

05 Mar 1987
Full accounts made up to 1 March 1986

05 Mar 1987
Return made up to 24/12/86; full list of members

RAYBAIN (WINE BARS) LIMITED Charges

21 October 1983
Debenture
Delivered: 25 October 1983
Status: Outstanding
Persons entitled: Allied Irish Banks LTD
Description: Fixed and floating charges over the undertaking and all…