WHITBREAD SHARE OWNERSHIP TRUSTEES LIMITED
PORZ AVENUE,, DUNSTABLE

Hellopages » Bedfordshire » Central Bedfordshire » LU5 5XE

Company number 01508577
Status Active
Incorporation Date 21 July 1980
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
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 seventeen events have happened. The last three records are Accounts for a dormant company made up to 3 March 2016; Confirmation statement made on 12 July 2016 with updates; Appointment of Whitbread Directors Two Limited as a director on 12 November 2015. The most likely internet sites of WHITBREAD SHARE OWNERSHIP TRUSTEES LIMITED are www.whitbreadshareownershiptrustees.co.uk, and www.whitbread-share-ownership-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and three months. Whitbread Share Ownership Trustees Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01508577. Whitbread Share Ownership Trustees Limited has been working since 21 July 1980. The present status of the company is Active. The registered address of Whitbread Share Ownership Trustees 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 TWO LIMITED is a Director of the company. Secretary LOWRY, Daren Clive has been resigned. Secretary THORPE, Elizabeth Anne has been resigned. Secretary TOWNSEND, Pamela Frances 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 PERELMAN, Alan Steven has been resigned. Director RICHARDSON, David Hedley has been resigned. Director SHUTE, Michael has been resigned. Director STRICKLAND, Charles William has been resigned. Director WHITBREAD, Hugh William has been resigned. Director WHITBREAD, Samuel Charles 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 TWO LIMITED
Appointed Date: 12 November 2015

Resigned Directors

Secretary
LOWRY, Daren Clive
Resigned: 12 November 2015
Appointed Date: 22 January 2003

Secretary
THORPE, Elizabeth Anne
Resigned: 30 January 2004
Appointed Date: 02 March 2001

Secretary
TOWNSEND, Pamela Frances
Resigned: 02 March 2001

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

Director
BARRATT, Simon Charles
Resigned: 12 November 2015
Appointed Date: 22 September 1998
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
PERELMAN, Alan Steven
Resigned: 29 January 2001
77 years old

Director
RICHARDSON, David Hedley
Resigned: 30 April 2005
Appointed Date: 29 January 2001
74 years old

Director
SHUTE, Michael
Resigned: 11 July 1994
79 years old

Director
STRICKLAND, Charles William
Resigned: 31 July 1991
94 years old

Director
WHITBREAD, Hugh William
Resigned: 05 June 1993
83 years old

Director
WHITBREAD, Samuel Charles
Resigned: 31 July 1992
88 years old

Director
WILKINS, Christopher James
Resigned: 30 September 2004
Appointed Date: 22 November 1994
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 SHARE OWNERSHIP TRUSTEES LIMITED Events

17 Nov 2016
Accounts for a dormant company made up to 3 March 2016
27 Jul 2016
Confirmation statement made on 12 July 2016 with updates
26 Jan 2016
Appointment of Whitbread Directors Two Limited as a director on 12 November 2015
02 Jan 2016
Termination of appointment of Simon Charles Barratt as a director on 12 November 2015
02 Jan 2016
Termination of appointment of Russell William Fairhurst as a director on 12 November 2015
...
... and 107 more events
18 Jul 1986
Annual return made up to 26/05/86

18 Jul 1986
Director resigned;new director appointed

04 Jun 1986
Accounts for a dormant company made up to 2 March 1985

04 Jun 1986
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

21 Jul 1980
Incorporation