WILLHOUSE LIMITED
PORZ AVENUE,, DUNSTABLE

Hellopages » Bedfordshire » Central Bedfordshire » LU5 5XE

Company number 01268984
Status Active
Incorporation Date 15 July 1976
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-eight events have happened. The last three records are Accounts for a dormant company made up to 3 March 2016; Confirmation statement made on 31 July 2016 with updates; Accounts for a dormant company made up to 26 February 2015. The most likely internet sites of WILLHOUSE LIMITED are www.willhouse.co.uk, and www.willhouse.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and three months. Willhouse Limited is a Private Limited Company. The company registration number is 01268984. Willhouse Limited has been working since 15 July 1976. The present status of the company is Active. The registered address of Willhouse 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 DRABBLE, Maxine Frances 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 JACKSON, Alan Marchant has been resigned. Director SIMPSON, Richard Barry has been resigned. Director SPRUNT, Norman William has been resigned. Director TAYLOR, Alan 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
DRABBLE, Maxine Frances
Resigned: 10 February 1992

Secretary
FENTON, Nicola Jane
Resigned: 13 February 1998
Appointed Date: 10 February 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
65 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: 09 March 1993
67 years old

Director
JACKSON, Alan Marchant
Resigned: 07 July 1992
82 years old

Director
SIMPSON, Richard Barry
Resigned: 09 March 1993
76 years old

Director
SPRUNT, Norman William
Resigned: 29 April 1994
87 years old

Director
TAYLOR, Alan
Resigned: 09 March 1993
76 years old

Director
WILKINS, Christopher James
Resigned: 04 May 2004
Appointed Date: 02 June 1995
79 years old

Persons With Significant Control

Whitbread London Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

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

WILLHOUSE LIMITED Events

17 Nov 2016
Accounts for a dormant company made up to 3 March 2016
23 Aug 2016
Confirmation statement made on 31 July 2016 with updates
28 Nov 2015
Accounts for a dormant company made up to 26 February 2015
21 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 400

01 Dec 2014
Accounts for a dormant company made up to 27 February 2014
...
... and 118 more events
07 Apr 1987
Director resigned;new director appointed

23 Mar 1987
Gazettable document

02 Jun 1986
Accounts for a dormant company made up to 1 March 1986

02 Jun 1986
Return made up to 14/05/86; full list of members

15 Jul 1976
Incorporation