WHITBREAD INTERNATIONAL TRADING LIMITED
DUNSTABLE

Hellopages » Bedfordshire » Central Bedfordshire » LU5 5XE

Company number 00370005
Status Active
Incorporation Date 14 October 1941
Company Type Private Limited Company
Address HOUGHTON HALL BUSINESS PARK, WHITBREAD COURT, 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 seventeen events have happened. The last three records are Accounts for a dormant company made up to 3 March 2016; Confirmation statement made on 30 June 2016 with updates; Accounts for a dormant company made up to 26 February 2015. The most likely internet sites of WHITBREAD INTERNATIONAL TRADING LIMITED are www.whitbreadinternationaltrading.co.uk, and www.whitbread-international-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-three years and twelve months. Whitbread International Trading Limited is a Private Limited Company. The company registration number is 00370005. Whitbread International Trading Limited has been working since 14 October 1941. The present status of the company is Active. The registered address of Whitbread International Trading Limited is Houghton Hall Business Park Whitbread Court 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 HAMPSON, Michael David 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 COOPER, Robert has been resigned. Director FAIRHURST, Russell William has been resigned. Director HAMPSON, Michael David has been resigned. Director PERELMAN, Alan Steven 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: 04 May 2004

Director
LOWRY, Daren Clive
Appointed Date: 01 September 2010
55 years old

Director
WHITBREAD DIRECTORS 1 LIMITED
Appointed Date: 04 May 2004

Director
WHITBREAD DIRECTORS 2 LIMITED
Appointed Date: 04 May 2004

Resigned Directors

Secretary
BUXTON SMITH, Maria Rita
Resigned: 25 September 2002
Appointed Date: 13 February 1998

Secretary
FENTON, Nicola Jane
Resigned: 13 February 1998
Appointed Date: 17 August 1992

Secretary
HAMPSON, Michael David
Resigned: 17 August 1992

Secretary
LOWRY, Daren Clive
Resigned: 04 May 2004
Appointed Date: 22 January 2003

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

Secretary
WEEKS, Stuart William
Resigned: 04 May 2004
Appointed Date: 30 January 2004

Director
BARRATT, Simon Charles
Resigned: 04 May 2004
Appointed Date: 24 February 1995
65 years old

Director
COOPER, Robert
Resigned: 24 February 1995
80 years old

Director
FAIRHURST, Russell William
Resigned: 04 May 2004
Appointed Date: 22 January 2003
62 years old

Director
HAMPSON, Michael David
Resigned: 28 February 1997
Appointed Date: 24 February 1995
67 years old

Director
PERELMAN, Alan Steven
Resigned: 24 February 1995
77 years old

Director
WILKINS, Christopher James
Resigned: 04 May 2004
Appointed Date: 24 February 1995
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 INTERNATIONAL TRADING LIMITED Events

28 Nov 2016
Accounts for a dormant company made up to 3 March 2016
18 Jul 2016
Confirmation statement made on 30 June 2016 with updates
28 Nov 2015
Accounts for a dormant company made up to 26 February 2015
14 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 950

01 Dec 2014
Accounts for a dormant company made up to 27 February 2014
...
... and 107 more events
22 Aug 1988
Secretary resigned;new secretary appointed

11 May 1988
Full accounts made up to 28 February 1987

11 May 1988
Return made up to 31/12/87; full list of members

19 Feb 1987
Full accounts made up to 1 March 1986
19 Feb 1987
Return made up to 14/01/87; full list of members

WHITBREAD INTERNATIONAL TRADING LIMITED Charges

9 December 1996
Floating charge and guarantee
Delivered: 20 December 1996
Status: Satisfied on 4 October 2007
Persons entitled: Union Bank of Switzerland
Description: Undertaking and all property and assets present and future…
1 March 1991
First supplemental trust deed
Delivered: 18 March 1991
Status: Satisfied on 4 October 2007
Persons entitled: The Law Debenture Trust Corporation PLC (The Trustees)
Description: Floating charge over undertaking and all property and…
3 February 1977
Trust deed
Delivered: 15 February 1977
Status: Outstanding
Persons entitled: The Law Debenture Corporation Limited
Description: By way of collateral security a floating charge on the…
21 August 1972
Trust deed
Delivered: 25 August 1972
Status: Outstanding
Persons entitled: Baring Brothers & Co LTD
Description: By way of collateral security a first floating charge on…
1 May 1972
Trust deed
Delivered: 11 May 1972
Status: Outstanding
Persons entitled: Baring Brothers & Co LTD
Description: By way of a collateral security a floating charge on see…
16 March 1972
Trust deed
Delivered: 28 March 1972
Status: Outstanding
Persons entitled: Baring Brothers & Co LTD
Description: By way of collateral security a floating charge on see doc…
13 May 1971
Trust deed
Delivered: 13 May 1971
Status: Outstanding
Persons entitled: Baring Brothers & Co LTD
Description: Collateral security by way of a floating charge on…
20 October 1969
Trust deed
Delivered: 23 October 1969
Status: Outstanding
Persons entitled: Baring Brothers & Co LTD
Description: First floating charge on undertaking and all property and…
18 October 1968
Trust deed
Delivered: 23 October 1968
Status: Outstanding
Persons entitled: Baring Brothers & Co LTD
Description: First floating charge on undertaking and all property and…
28 December 1967
Trust deed
Delivered: 17 January 1968
Status: Outstanding
Persons entitled: Baring Brothers & Co LTD
Description: First floating charge on undertaking and all property and…
28 February 1967
Trust deed
Delivered: 2 March 1967
Status: Outstanding
Persons entitled: Baring Brothers & Co LTD
Description: First floating charge on undertaking and all property and…