WHITBREAD INTERNATIONAL LIMITED

Whitbread Court Houghton Hall Whitbread Court Houghton Hall, Dunstable, LU5 5XE, Bedfordshire
StatusACTIVE
Company No.00002120
CategoryPrivate Limited Company
Incorporated23 Jan 1861
Age163 years, 2 months, 28 days
JurisdictionEngland Wales

SUMMARY

WHITBREAD INTERNATIONAL LIMITED is an active private limited company with number 00002120. It was incorporated 163 years, 2 months, 28 days ago, on 23 January 1861. The company address is Whitbread Court Houghton Hall Whitbread Court Houghton Hall, Dunstable, LU5 5XE, Bedfordshire.



People

WHITBREAD SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 04 May 2004

Current time on role 19 years, 11 months, 16 days

LOWRY, Daren Clive

Director

Company Secretary

ACTIVE

Assigned on 16 Aug 2010

Current time on role 13 years, 8 months, 4 days

WHITBREAD DIRECTORS 1 LIMITED

Corporate-director

ACTIVE

Assigned on 04 May 2004

Current time on role 19 years, 11 months, 16 days

WHITBREAD DIRECTORS 2 LIMITED

Corporate-director

ACTIVE

Assigned on 04 May 2004

Current time on role 19 years, 11 months, 16 days

BUXTON SMITH, Maria Rita

Secretary

RESIGNED

Assigned on 13 Feb 1998

Resigned on 25 Sep 2002

Time on role 4 years, 7 months, 12 days

FENTON, Nicola Jane

Secretary

RESIGNED

Assigned on

Resigned on 13 Feb 1998

Time on role 26 years, 2 months, 7 days

LOWRY, Daren Clive

Secretary

RESIGNED

Assigned on 22 Jan 2003

Resigned on 04 May 2004

Time on role 1 year, 3 months, 13 days

THORPE, Elizabeth Anne

Secretary

RESIGNED

Assigned on 25 Sep 2002

Resigned on 30 Jan 2004

Time on role 1 year, 4 months, 5 days

WEEKS, Stuart William

Secretary

RESIGNED

Assigned on 30 Jan 2004

Resigned on 04 May 2004

Time on role 3 months, 5 days

BARRATT, Simon Charles

Director

Solicitor

RESIGNED

Assigned on 02 Jun 1995

Resigned on 04 May 2004

Time on role 8 years, 11 months, 2 days

FAIRHURST, Russell William

Director

Solicitor

RESIGNED

Assigned on 22 Jan 2003

Resigned on 04 May 2004

Time on role 1 year, 3 months, 13 days

HAMPSON, Michael David

Director

Lawyer And Chartered Secretary

RESIGNED

Assigned on

Resigned on 28 Feb 1997

Time on role 27 years, 1 month, 23 days

WILKINS, Christopher James

Director

Finance Director

RESIGNED

Assigned on

Resigned on 04 May 2004

Time on role 19 years, 11 months, 16 days


Some Companies

ALP LAW LLP

SHERRINGTON HOUSE,BOLTON,BL1 4AL

Number:OC379648
Status:ACTIVE
Category:Limited Liability Partnership

CROSSCUT FORESTRY LTD

1 VIEWFIELD PARK,TAIN,IV19 1RJ

Number:SC460296
Status:ACTIVE
Category:Private Limited Company

MBE TECHNOLOGIES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09893625
Status:ACTIVE
Category:Private Limited Company

PTG COURIER SERVICE LTD

11 ST JULIEN AVENUE,KENT,CT1 1AG

Number:10709139
Status:ACTIVE
Category:Private Limited Company

QUIDDITY ESTATE MANAGEMENT LTD

56 EASTWOOD ROAD,LONDON,E18 1BU

Number:08483031
Status:ACTIVE
Category:Private Limited Company

SG PROPERTY AGENTS LIMITED

208 CROOKES,SHEFFIELD,S10 1TG

Number:06612172
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source