WHITBREAD FINANCE PUBLIC LIMITED COMPANY
DUNSTABLE

Hellopages » Bedfordshire » Central Bedfordshire » LU5 5XE

Company number 06354009
Status Active
Incorporation Date 28 August 2007
Company Type Public Limited Company
Address WHITBREAD COURT HOUGHTON HALL BUSINESS PARK, PORZ AVENUE, DUNSTABLE, LU5 5XE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 28 August 2016 with updates; Accounts for a dormant company made up to 3 March 2016; Appointment of Daren Clive Lowry as a director on 3 February 2016. The most likely internet sites of WHITBREAD FINANCE PUBLIC LIMITED COMPANY are www.whitbreadfinancepubliclimited.co.uk, and www.whitbread-finance-public-limited.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. Whitbread Finance Public Limited Company is a Public Limited Company. The company registration number is 06354009. Whitbread Finance Public Limited Company has been working since 28 August 2007. The present status of the company is Active. The registered address of Whitbread Finance Public Limited Company is Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable 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 FAIRHURST, Russell William has been resigned. Secretary LOWRY, Daren Clive has been resigned. Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Secretary WILMINGTON TRUST SP SERVICES (LONDON) LIMITED has been resigned. Director BAKER, Robin Gregory has been resigned. Director BARRATT, Simon Charles has been resigned. Director FAIRHURST, Russell William has been resigned. Director FILER, Mark Howard has been resigned. Director MASSON, Sunil has been resigned. Director SAMSON, Ruth Louise has been resigned. Director INSTANT COMPANIES LIMITED has been resigned. Director SWIFT INCORPORATIONS LIMITED has been resigned. Director WILMINGTON TRUST SP SERVICES (LONDON) LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WHITBREAD SECRETARIES LIMITED
Appointed Date: 03 February 2016

Director
LOWRY, Daren Clive
Appointed Date: 03 February 2016
55 years old

Director
WHITBREAD DIRECTORS 1 LIMITED
Appointed Date: 03 February 2016

Director
WHITBREAD DIRECTORS 2 LIMITED
Appointed Date: 03 February 2016

Resigned Directors

Secretary
FAIRHURST, Russell William
Resigned: 03 February 2016
Appointed Date: 14 April 2009

Secretary
LOWRY, Daren Clive
Resigned: 03 February 2016
Appointed Date: 14 April 2009

Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 August 2007
Appointed Date: 28 August 2007

Secretary
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED
Resigned: 14 April 2009
Appointed Date: 28 August 2007

Director
BAKER, Robin Gregory
Resigned: 28 February 2008
Appointed Date: 28 August 2007
74 years old

Director
BARRATT, Simon Charles
Resigned: 03 February 2016
Appointed Date: 14 April 2009
65 years old

Director
FAIRHURST, Russell William
Resigned: 03 February 2016
Appointed Date: 14 April 2009
62 years old

Director
FILER, Mark Howard
Resigned: 14 April 2009
Appointed Date: 28 February 2008
58 years old

Director
MASSON, Sunil
Resigned: 14 April 2009
Appointed Date: 26 October 2007
53 years old

Director
SAMSON, Ruth Louise
Resigned: 14 April 2009
Appointed Date: 28 August 2007
52 years old

Director
INSTANT COMPANIES LIMITED
Resigned: 28 August 2007
Appointed Date: 28 August 2007

Director
SWIFT INCORPORATIONS LIMITED
Resigned: 28 August 2007
Appointed Date: 28 August 2007

Director
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED
Resigned: 14 April 2009
Appointed Date: 28 August 2007

Persons With Significant Control

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

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

WHITBREAD FINANCE PUBLIC LIMITED COMPANY Events

09 Sep 2016
Confirmation statement made on 28 August 2016 with updates
25 Aug 2016
Accounts for a dormant company made up to 3 March 2016
25 Feb 2016
Appointment of Daren Clive Lowry as a director on 3 February 2016
25 Feb 2016
Termination of appointment of Simon Charles Barratt as a director on 3 February 2016
25 Feb 2016
Termination of appointment of Russell William Fairhurst as a director on 3 February 2016
...
... and 44 more events
12 Sep 2007
Secretary resigned;director resigned
12 Sep 2007
New secretary appointed;new director appointed
12 Sep 2007
New director appointed
12 Sep 2007
New director appointed
28 Aug 2007
Incorporation