WHITBREAD DIRECTORS 2 LIMITED
PORZ AVENUE, DUNSTABLE GOUGH BROTHERS(WINE MERCHANTS) LIMITED

Hellopages » Bedfordshire » Central Bedfordshire » LU5 5XE

Company number 00520719
Status Active
Incorporation Date 17 June 1953
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 Accounts for a dormant company made up to 28 February 2016; Confirmation statement made on 20 October 2016 with updates; Auditor's resignation. The most likely internet sites of WHITBREAD DIRECTORS 2 LIMITED are www.whitbreaddirectors2.co.uk, and www.whitbread-directors-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-two years and four months. Whitbread Directors 2 Limited is a Private Limited Company. The company registration number is 00520719. Whitbread Directors 2 Limited has been working since 17 June 1953. The present status of the company is Active. The registered address of Whitbread Directors 2 Limited is Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable Bedfordshire Lu5 5xe. . 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 FENTON, Nicola Jane 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 HAMPSON, Michael David has been resigned. Director WILKINS, Christopher James has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
LOWRY, Daren Clive
Appointed Date: 30 January 2004

Director
FAIRHURST, Russell William
Appointed Date: 22 January 2003
62 years old

Director
LOWRY, Daren Clive
Appointed Date: 25 November 2015
55 years old

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

Secretary
WEEKS, Stuart William
Resigned: 08 September 2005
Appointed Date: 02 February 2003

Director
BARRATT, Simon Charles
Resigned: 25 November 2015
65 years old

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

Director
WILKINS, Christopher James
Resigned: 26 April 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

WHITBREAD DIRECTORS 2 LIMITED Events

28 Nov 2016
Accounts for a dormant company made up to 28 February 2016
07 Nov 2016
Confirmation statement made on 20 October 2016 with updates
16 Aug 2016
Auditor's resignation
07 Jan 2016
Appointment of Daren Clive Lowry as a director on 25 November 2015
07 Jan 2016
Termination of appointment of Simon Charles Barratt as a director on 25 November 2015
...
... and 108 more events
12 Feb 1987
Return made up to 29/12/86; full list of members

10 Oct 1986
Registered office changed on 10/10/86 from: durham house 12 upper green west mitcham surrey CR4 3YE

18 Jul 1986
Secretary resigned;new secretary appointed

02 May 1986
Director resigned;new director appointed

17 Jun 1953
Incorporation