SQUARE OCTOBER 3 LIMITED
DUNSTABLE

Hellopages » Bedfordshire » Central Bedfordshire » LU5 5XE

Company number 05253227
Status Active
Incorporation Date 7 October 2004
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 fifty-six events have happened. The last three records are Accounts for a dormant company made up to 3 March 2016; Confirmation statement made on 7 October 2016 with updates; Appointment of Whitbread Secretaries Limited as a secretary on 20 November 2015. The most likely internet sites of SQUARE OCTOBER 3 LIMITED are www.squareoctober3.co.uk, and www.square-october-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Square October 3 Limited is a Private Limited Company. The company registration number is 05253227. Square October 3 Limited has been working since 07 October 2004. The present status of the company is Active. The registered address of Square October 3 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 BINGLEY, Olivia Isabel has been resigned. Secretary FAIRHURST, Russell William has been resigned. Secretary LOWRY, Daren Clive has been resigned. Director BARRATT, Simon Charles has been resigned. Director BROUGHTON, Sarah has been resigned. Director LAMBERT, Steven Peter has been resigned. Director MILLER, Edward Andrew has been resigned. Director ROGERS, Christopher Charles Bevan has been resigned. Director WINDLE, Graham Richard Lawson has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WHITBREAD SECRETARIES LIMITED
Appointed Date: 20 November 2015

Director
LOWRY, Daren Clive
Appointed Date: 20 July 2012
55 years old

Director
WHITBREAD DIRECTORS 1 LIMITED
Appointed Date: 20 November 2015

Director
WHITBREAD DIRECTORS 2 LIMITED
Appointed Date: 20 November 2015

Resigned Directors

Secretary
BINGLEY, Olivia Isabel
Resigned: 08 October 2004
Appointed Date: 07 October 2004

Secretary
FAIRHURST, Russell William
Resigned: 20 November 2015
Appointed Date: 08 October 2004

Secretary
LOWRY, Daren Clive
Resigned: 20 November 2015
Appointed Date: 27 December 2006

Director
BARRATT, Simon Charles
Resigned: 20 November 2015
Appointed Date: 31 October 2006
65 years old

Director
BROUGHTON, Sarah
Resigned: 31 October 2006
Appointed Date: 22 October 2004
49 years old

Director
LAMBERT, Steven Peter
Resigned: 05 May 2005
Appointed Date: 08 October 2004
61 years old

Director
MILLER, Edward Andrew
Resigned: 08 October 2004
Appointed Date: 07 October 2004
55 years old

Director
ROGERS, Christopher Charles Bevan
Resigned: 20 July 2012
Appointed Date: 31 October 2006
65 years old

Director
WINDLE, Graham Richard Lawson
Resigned: 31 October 2006
Appointed Date: 08 October 2004
73 years old

Persons With Significant Control

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

SQUARE OCTOBER 3 LIMITED Events

17 Nov 2016
Accounts for a dormant company made up to 3 March 2016
28 Oct 2016
Confirmation statement made on 7 October 2016 with updates
07 Jan 2016
Appointment of Whitbread Secretaries Limited as a secretary on 20 November 2015
07 Jan 2016
Appointment of Whitbread Directors 2 Limited as a director on 20 November 2015
07 Jan 2016
Appointment of Whitbread Directors 1 Limited as a director on 20 November 2015
...
... and 46 more events
20 Oct 2004
New director appointed
20 Oct 2004
New secretary appointed
20 Oct 2004
Director resigned
20 Oct 2004
Secretary resigned
07 Oct 2004
Incorporation