WHITBREAD SUNDERLAND (1995) LIMITED
PORZ AVENUE, DUNSTABLE VAUX BREWERIES (1995) LIMITED

Hellopages » Bedfordshire » Central Bedfordshire » LU5 5XE

Company number 03082773
Status Active
Incorporation Date 21 July 1995
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 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Accounts for a dormant company made up to 3 March 2016; Auditor's resignation; Confirmation statement made on 21 July 2016 with updates. The most likely internet sites of WHITBREAD SUNDERLAND (1995) LIMITED are www.whitbreadsunderland1995.co.uk, and www.whitbread-sunderland-1995.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. Whitbread Sunderland 1995 Limited is a Private Limited Company. The company registration number is 03082773. Whitbread Sunderland 1995 Limited has been working since 21 July 1995. The present status of the company is Active. The registered address of Whitbread Sunderland 1995 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 2 LIMITED is a Director of the company. Secretary BUXTON SMITH, Maria Rita has been resigned. Secretary FAIRHURST, Russell William has been resigned. Secretary HODGSON, Mark Ian has been resigned. Secretary LOWRY, Daren Clive has been resigned. Secretary STOREY, Christopher James has been resigned. Secretary THORPE, Elizabeth Anne has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARRATT, Simon Charles has been resigned. Director FAIRHURST, Russell William has been resigned. Director GOSSAGE, Neal Trevor has been resigned. Director PARKER, Alan Charles has been resigned. Director PARKER, Robert William has been resigned. Director STOREY, Christopher James has been resigned. Director WALKER, Timothy Graham has been resigned. Director WALKER, Timothy Graham has been resigned. Director WILKINS, Christopher James has been resigned. Director WINDLE, Graham Richard Lawson has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WHITBREAD SECRETARIES LIMITED
Appointed Date: 15 February 2005

Director
LOWRY, Daren Clive
Appointed Date: 13 August 2010
55 years old

Director
WHITBREAD DIRECTORS 1 LIMITED
Appointed Date: 15 February 2005

Director
WHITBREAD DIRECTORS 2 LIMITED
Appointed Date: 15 February 2005

Resigned Directors

Secretary
BUXTON SMITH, Maria Rita
Resigned: 25 September 2002
Appointed Date: 26 May 2000

Secretary
FAIRHURST, Russell William
Resigned: 15 February 2005
Appointed Date: 30 January 2004

Secretary
HODGSON, Mark Ian
Resigned: 26 May 2000
Appointed Date: 05 July 1999

Secretary
LOWRY, Daren Clive
Resigned: 15 February 2005
Appointed Date: 30 January 2004

Secretary
STOREY, Christopher James
Resigned: 05 July 1999
Appointed Date: 30 August 1995

Secretary
THORPE, Elizabeth Anne
Resigned: 30 January 2004
Appointed Date: 26 May 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 August 1995
Appointed Date: 21 July 1995

Director
BARRATT, Simon Charles
Resigned: 15 February 2005
Appointed Date: 01 January 2002
65 years old

Director
FAIRHURST, Russell William
Resigned: 15 February 2005
Appointed Date: 30 September 2004
62 years old

Director
GOSSAGE, Neal Trevor
Resigned: 08 February 1999
Appointed Date: 18 September 1996
70 years old

Director
PARKER, Alan Charles
Resigned: 31 December 2001
Appointed Date: 22 February 2000
78 years old

Director
PARKER, Robert William
Resigned: 31 December 2001
Appointed Date: 22 February 2000
74 years old

Director
STOREY, Christopher James
Resigned: 22 February 2000
Appointed Date: 30 August 1995
81 years old

Director
WALKER, Timothy Graham
Resigned: 22 February 2000
Appointed Date: 09 June 1999
69 years old

Director
WALKER, Timothy Graham
Resigned: 31 March 1996
Appointed Date: 30 August 1995
69 years old

Director
WILKINS, Christopher James
Resigned: 30 September 2004
Appointed Date: 01 January 2002
79 years old

Director
WINDLE, Graham Richard Lawson
Resigned: 31 December 2001
Appointed Date: 22 February 2000
73 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 30 August 1995
Appointed Date: 21 July 1995

Persons With Significant Control

Whitbread Hotel Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WHITBREAD SUNDERLAND (1995) LIMITED Events

17 Nov 2016
Accounts for a dormant company made up to 3 March 2016
16 Aug 2016
Auditor's resignation
02 Aug 2016
Confirmation statement made on 21 July 2016 with updates
28 Nov 2015
Accounts for a dormant company made up to 26 February 2015
18 Aug 2015
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2

...
... and 92 more events
13 Sep 1995
Company name changed artfulinfant LIMITED\certificate issued on 14/09/95
12 Sep 1995
Secretary resigned;new secretary appointed;new director appointed
12 Sep 1995
Director resigned;new director appointed
12 Sep 1995
Registered office changed on 12/09/95 from: 1 mitchell lane bristol BS1 6BU
21 Jul 1995
Incorporation