SWEETINGS (CHOP HOUSE) LIMITED
PORZ AVENUE, DUNSTABLE

Hellopages » Bedfordshire » Central Bedfordshire » LU5 5XE

Company number 02180053
Status Active
Incorporation Date 19 October 1987
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; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 1,000 . The most likely internet sites of SWEETINGS (CHOP HOUSE) LIMITED are www.sweetingschophouse.co.uk, and www.sweetings-chop-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. Sweetings Chop House Limited is a Private Limited Company. The company registration number is 02180053. Sweetings Chop House Limited has been working since 19 October 1987. The present status of the company is Active. The registered address of Sweetings Chop House 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: 12 November 2015

Director
LOWRY, Daren Clive
Appointed Date: 12 November 2015
55 years old

Director
WHITBREAD DIRECTORS 1 LIMITED
Appointed Date: 12 November 2015

Director
WHITBREAD DIRECTORS 2 LIMITED
Appointed Date: 12 November 2015

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: 12 November 2015
Appointed Date: 22 January 2003

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

Secretary
WEEKS, Stuart William
Resigned: 08 September 2005
Appointed Date: 30 January 2004

Director
BARRATT, Simon Charles
Resigned: 12 November 2015
Appointed Date: 22 May 1995
65 years old

Director
FAIRHURST, Russell William
Resigned: 12 November 2015
Appointed Date: 22 January 2003
62 years old

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

Director
WILKINS, Christopher James
Resigned: 30 September 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

SWEETINGS (CHOP HOUSE) 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
23 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,000

02 Jan 2016
Termination of appointment of Daren Clive Lowry as a secretary on 12 November 2015
02 Jan 2016
Appointment of Whitbread Directors 2 Limited as a director on 12 November 2015
...
... and 108 more events
04 Nov 1987
Director resigned;new director appointed

04 Nov 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Nov 1987
Registered office changed on 04/11/87 from: 2 baches street london N1 6UB

04 Nov 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Oct 1987
Incorporation