WHITBREAD EAST PENNINES LIMITED

Whitbread Court Whitbread Court, Porz Avenue,, Dunstable, LU5 5XE, Bedfordshire
StatusACTIVE
Company No.00017030
CategoryPrivate Limited Company
Incorporated03 Jul 1882
Age141 years, 8 months, 25 days
JurisdictionEngland Wales

SUMMARY

WHITBREAD EAST PENNINES LIMITED is an active private limited company with number 00017030. It was incorporated 141 years, 8 months, 25 days ago, on 03 July 1882. The company address is Whitbread Court Whitbread Court, Porz Avenue,, Dunstable, LU5 5XE, Bedfordshire.



People

WHITBREAD SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 04 May 2004

Current time on role 19 years, 10 months, 24 days

LOWRY, Daren Clive

Director

Company Secretary

ACTIVE

Assigned on 16 Aug 2010

Current time on role 13 years, 7 months, 12 days

WHITBREAD DIRECTORS 1 LIMITED

Corporate-director

ACTIVE

Assigned on 04 May 2004

Current time on role 19 years, 10 months, 24 days

WHITBREAD DIRECTORS 2 LIMITED

Corporate-director

ACTIVE

Assigned on 04 May 2004

Current time on role 19 years, 10 months, 24 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, 1 month, 15 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

Resigned on 04 May 2004

Time on role 19 years, 10 months, 24 days

COYLE, Philip James

Director

Company Director

RESIGNED

Assigned on

Resigned on 21 Feb 1995

Time on role 29 years, 1 month, 7 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

MONKHOUSE, Ian Robert

Director

Accountant

RESIGNED

Assigned on

Resigned on 21 Feb 1995

Time on role 29 years, 1 month, 7 days

WILKINS, Christopher James

Director

Finance Director

RESIGNED

Assigned on 12 Aug 1994

Resigned on 04 May 2004

Time on role 9 years, 8 months, 23 days


Some Companies

BIG RED LIFTING LIMITED

36 ROPERGATE,PONTEFRACT,WF8 1LY

Number:09607066
Status:ACTIVE
Category:Private Limited Company

CHALLENGE FIRE LIMITED

C/O APS ACCOUNTANCY LIMITED,AYLESBURY,HP20 2PB

Number:07028093
Status:ACTIVE
Category:Private Limited Company

CITY AERIAL SERVICES LIMITED

28 TRINITY ROAD,LONDON,N2 8JJ

Number:05752176
Status:ACTIVE
Category:Private Limited Company

NODE28 LIMITED

63A OAKMEAD ROAD,LONDON,SW12 9SH

Number:08691540
Status:ACTIVE
Category:Private Limited Company

PILOT DRONE SOLUTIONS LIMITED

UNIT 7 RYELANDS BUSINESS PARK,WELLINGTON,TA21 9PZ

Number:11855149
Status:ACTIVE
Category:Private Limited Company

SUPALITE LINCOLNSHIRE LIMITED

18 SWAYTHLING CLOSE,LINCOLN,LN6 3DD

Number:11232092
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