ST. ANDREWS HOMES LIMITED
PORZ AVENUE,, DUNSTABLE

Hellopages » Bedfordshire » Central Bedfordshire » LU5 5XE
Company number 00359470
Status Active
Incorporation Date 22 February 1940
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 thirty-three events have happened. The last three records are Termination of appointment of Christopher John Denley as a director on 1 February 2017; Appointment of Mr Russell William Fairhurst as a director on 23 November 2016; Confirmation statement made on 28 January 2017 with updates. The most likely internet sites of ST. ANDREWS HOMES LIMITED are www.standrewshomes.co.uk, and www.st-andrews-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-five years and twelve months. St Andrews Homes Limited is a Private Limited Company. The company registration number is 00359470. St Andrews Homes Limited has been working since 22 February 1940. The present status of the company is Active. The registered address of St Andrews Homes Limited is Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable Bedfordshire Lu5 5xe. . FAIRHURST, Russell William is a Secretary of the company. LOWRY, Daren Clive is a Secretary of the company. FAIRHURST, Russell William is a Director of the company. LOWRY, Daren Clive is a Director of the company. Secretary BUXTON SMITH, Maria Rita has been resigned. Secretary HODGSON, Mark Ian has been resigned. Secretary STOREY, Christopher James has been resigned. Secretary THORPE, Elizabeth Anne has been resigned. Director BARRATT, Simon Charles has been resigned. Director CATESBY, William Peter has been resigned. Director DEMPSEY, Patrick Joseph Anthony has been resigned. Director DENLEY, Christopher John has been resigned. Director GOSSAGE, Neal Trevor has been resigned. Director LAMBERT, Steven Peter has been resigned. Director PARKER, Alan Charles has been resigned. Director PARKER, Robert William has been resigned. Director ROGERS, Christopher Charles Bevan has been resigned. Director SPENCER, Kenneth Nigel has been resigned. Director STOREY, Christopher James has been resigned. Director WALKER, Timothy Graham has been resigned. Director WINDLE, Graham Richard Lawson has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
FAIRHURST, Russell William
Appointed Date: 30 January 2004

Secretary
LOWRY, Daren Clive
Appointed Date: 30 January 2004

Director
FAIRHURST, Russell William
Appointed Date: 23 November 2016
62 years old

Director
LOWRY, Daren Clive
Appointed Date: 17 November 2015
56 years old

Resigned Directors

Secretary
BUXTON SMITH, Maria Rita
Resigned: 25 September 2002
Appointed Date: 26 May 2000

Secretary
HODGSON, Mark Ian
Resigned: 26 May 2000
Appointed Date: 22 February 2000

Secretary
STOREY, Christopher James
Resigned: 22 February 2000

Secretary
THORPE, Elizabeth Anne
Resigned: 30 January 2004
Appointed Date: 26 May 2000

Director
BARRATT, Simon Charles
Resigned: 17 November 2015
Appointed Date: 31 October 2006
66 years old

Director
CATESBY, William Peter
Resigned: 22 February 2000
Appointed Date: 14 July 1997
85 years old

Director
DEMPSEY, Patrick Joseph Anthony
Resigned: 10 January 2007
Appointed Date: 13 September 2004
66 years old

Director
DENLEY, Christopher John
Resigned: 01 February 2017
Appointed Date: 20 July 2012
68 years old

Director
GOSSAGE, Neal Trevor
Resigned: 02 February 1999
Appointed Date: 18 September 1996
70 years old

Director
LAMBERT, Steven Peter
Resigned: 05 May 2005
Appointed Date: 01 February 2002
62 years old

Director
PARKER, Alan Charles
Resigned: 13 September 2004
Appointed Date: 22 February 2000
79 years old

Director
PARKER, Robert William
Resigned: 31 December 2001
Appointed Date: 22 February 2000
74 years old

Director
ROGERS, Christopher Charles Bevan
Resigned: 20 July 2012
Appointed Date: 10 January 2007
65 years old

Director
SPENCER, Kenneth Nigel
Resigned: 14 July 1997
83 years old

Director
STOREY, Christopher James
Resigned: 22 February 2000
81 years old

Director
WALKER, Timothy Graham
Resigned: 01 May 1996
69 years old

Director
WINDLE, Graham Richard Lawson
Resigned: 31 October 2006
Appointed Date: 22 February 2000
73 years old

Persons With Significant Control

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

ST. ANDREWS HOMES LIMITED Events

16 Feb 2017
Termination of appointment of Christopher John Denley as a director on 1 February 2017
13 Feb 2017
Appointment of Mr Russell William Fairhurst as a director on 23 November 2016
09 Feb 2017
Confirmation statement made on 28 January 2017 with updates
01 Dec 2016
Full accounts made up to 3 March 2016
16 Aug 2016
Auditor's resignation
...
... and 123 more events
21 Mar 1987
Return made up to 19/02/87; full list of members

15 Jan 1987
Company name changed st. John's hotel LIMITED\certificate issued on 15/01/87
26 Jun 1972
Particulars of mortgage/charge
28 Sep 1971
Particulars of mortgage/charge
22 Feb 1940
Incorporation

ST. ANDREWS HOMES LIMITED Charges

7 October 1991
Supplemental trust deed registered pursuant to an order of court dated 19TH november 1991
Delivered: 27 November 1991
Status: Satisfied on 19 September 2006
Persons entitled: The Prudential Assurance Company Limited
Description: See form 395 ref M128 for full details. Undertaking and all…
23 December 1980
Mortgage
Delivered: 30 December 1980
Status: Satisfied
Persons entitled: Industrial & Commercial Finance Corporation Limited
Description: Fairlawns hotel, little aston road, aldridge walsall, title…
20 June 1972
Legal charge
Delivered: 26 June 1972
Status: Outstanding
Persons entitled: The English Tourist Board
Description: 653, warwick road, solihull, warwickshire.
24 September 1971
Legal charge
Delivered: 28 September 1971
Status: Outstanding
Persons entitled: The English List Tourist Board.
Description: St johns hotel warwick rd solihull warwickshire.