WHITBREAD SECRETARIES LIMITED
PORZ AVENUE, DUNSTABLE ELLIS & CO (RICHMOND) LIMITED

Hellopages » Bedfordshire » Central Bedfordshire » LU5 5XE

Company number 00204214
Status Active
Incorporation Date 3 March 1925
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 twenty-three events have happened. The last three records are Accounts for a dormant company made up to 3 March 2016; Confirmation statement made on 20 October 2016 with updates; Appointment of Mr Russell William Fairhurst as a director on 25 November 2015. The most likely internet sites of WHITBREAD SECRETARIES LIMITED are www.whitbreadsecretaries.co.uk, and www.whitbread-secretaries.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred years and eight months. Whitbread Secretaries Limited is a Private Limited Company. The company registration number is 00204214. Whitbread Secretaries Limited has been working since 03 March 1925. The present status of the company is Active. The registered address of Whitbread Secretaries 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 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
LOWRY, Daren Clive
Appointed Date: 08 September 2005

Director
FAIRHURST, Russell William
Appointed Date: 25 November 2015
62 years old

Director
LOWRY, Daren Clive
Appointed Date: 26 April 2004
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
LOWRY, Daren Clive
Resigned: 26 April 2004
Appointed Date: 30 January 2004

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
FAIRHURST, Russell William
Resigned: 26 April 2004
Appointed Date: 22 January 2003
62 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 SECRETARIES LIMITED Events

17 Nov 2016
Accounts for a dormant company made up to 3 March 2016
09 Nov 2016
Confirmation statement made on 20 October 2016 with updates
19 Jan 2016
Appointment of Mr Russell William Fairhurst as a director on 25 November 2015
19 Jan 2016
Termination of appointment of Simon Charles Barratt as a director on 25 November 2015
04 Dec 2015
Accounts for a dormant company made up to 26 February 2015
...
... and 113 more events
14 Oct 1986
Registered office changed on 14/10/86 from: 56 friars stile road richmond hill surrey

08 Aug 1986
Secretary resigned;new secretary appointed

02 May 1986
Director resigned;new director appointed

12 Mar 1947
Alter mem and arts
03 Mar 1925
Incorporation