SWIFT HOTELS LIMITED

Whitbread Court Whitbread Court, Porz Avenue, LU5 5XE, Dunstable
StatusACTIVE
Company No.00050371
CategoryPrivate Limited Company
Incorporated02 Dec 1896
Age127 years, 4 months, 30 days
JurisdictionEngland Wales

SUMMARY

SWIFT HOTELS LIMITED is an active private limited company with number 00050371. It was incorporated 127 years, 4 months, 30 days ago, on 02 December 1896. The company address is Whitbread Court Whitbread Court, Porz Avenue, LU5 5XE, Dunstable.



People

WHITBREAD SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 31 Aug 2006

Current time on role 17 years, 8 months, 1 day

LOWRY, Daren Clive

Director

Company Secretary

ACTIVE

Assigned on 17 Nov 2015

Current time on role 8 years, 5 months, 14 days

YATES, Matthew

Director

Lawyer

ACTIVE

Assigned on 12 Oct 2018

Current time on role 5 years, 6 months, 20 days

BUXTON SMITH, Maria Rita

Secretary

RESIGNED

Assigned on 26 May 2000

Resigned on 25 Aug 2002

Time on role 2 years, 2 months, 30 days

HODGSON, Mark Ian

Secretary

RESIGNED

Assigned on 05 Jul 1999

Resigned on 26 May 2000

Time on role 10 months, 21 days

LOWRY, Daren Clive

Secretary

RESIGNED

Assigned on 26 Jun 2003

Resigned on 05 May 2005

Time on role 1 year, 10 months, 9 days

STOREY, Christopher James

Secretary

RESIGNED

Assigned on

Resigned on 05 Jul 1999

Time on role 24 years, 9 months, 26 days

THORPE, Elizabeth Anne

Secretary

RESIGNED

Assigned on 26 May 2000

Resigned on 30 Jan 2004

Time on role 3 years, 8 months, 4 days

WEEKS, Stuart William

Secretary

RESIGNED

Assigned on 30 Jan 2004

Resigned on 05 May 2005

Time on role 1 year, 3 months, 6 days

PETERSHILL SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 05 May 2005

Resigned on 31 Aug 2006

Time on role 1 year, 3 months, 26 days

BARRATT, Simon Charles

Director

Solicitor

RESIGNED

Assigned on 15 Sep 2006

Resigned on 17 Nov 2015

Time on role 9 years, 2 months, 2 days

CATESBY, William Peter

Director

Managing Director

RESIGNED

Assigned on

Resigned on 22 Feb 2000

Time on role 24 years, 2 months, 9 days

COUGHTRIE, John Alan

Director

Business Executive

RESIGNED

Assigned on 05 May 2005

Resigned on 14 Jul 2005

Time on role 2 months, 9 days

DEMPSEY, Patrick Joseph Anthony

Director

Managing Director

RESIGNED

Assigned on 13 Sep 2004

Resigned on 04 May 2005

Time on role 7 months, 21 days

DENLEY, Christopher John

Director

Chartered Accountant

RESIGNED

Assigned on 20 Nov 2007

Resigned on 01 Feb 2017

Time on role 9 years, 2 months, 11 days

FAIRHURST, Russell William

Director

Legal Director

RESIGNED

Assigned on 01 Feb 2017

Resigned on 12 Oct 2018

Time on role 1 year, 8 months, 11 days

GOSSAGE, Neal Trevor

Director

Finance Director

RESIGNED

Assigned on 18 Sep 1996

Resigned on 08 Feb 1999

Time on role 2 years, 4 months, 20 days

GRANT, Martin James

Director

Chief Executive

RESIGNED

Assigned on 26 Oct 1998

Resigned on 02 Feb 1999

Time on role 3 months, 7 days

HEALY, John

Director

Finance Director

RESIGNED

Assigned on 05 May 2005

Resigned on 14 Jul 2005

Time on role 2 months, 9 days

LAMBERT, Steven Peter

Director

Finance & Systems Director

RESIGNED

Assigned on 01 Feb 2002

Resigned on 27 Apr 2005

Time on role 3 years, 2 months, 26 days

NICHOLSON, Frank

Director

Company Director

RESIGNED

Assigned on 02 Apr 1998

Resigned on 11 Jun 1999

Time on role 1 year, 2 months, 9 days

NICHOLSON, Paul Douglas, Sir

Director

Chairman

RESIGNED

Assigned on

Resigned on 26 Mar 1999

Time on role 25 years, 1 month, 5 days

PARKER, Alan Charles

Director

Md Whitbread Hotel Company

RESIGNED

Assigned on 22 Feb 2000

Resigned on 13 Sep 2004

Time on role 4 years, 6 months, 20 days

PARKER, Robert William

Director

Accountant

RESIGNED

Assigned on 22 Feb 2000

Resigned on 31 Dec 2001

Time on role 1 year, 10 months, 9 days

ROGERS, Christopher Charles Bevan

Director

Finance Director

RESIGNED

Assigned on 31 Oct 2006

Resigned on 20 Jul 2012

Time on role 5 years, 8 months, 20 days

STOREY, Christopher James

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 22 Feb 2000

Time on role 24 years, 2 months, 9 days

TALJAARD, Desmond Louis Mildmay

Director

Accountant

RESIGNED

Assigned on 04 May 2005

Resigned on 15 Sep 2006

Time on role 1 year, 4 months, 11 days

WALKER, Timothy Graham

Director

Company Director

RESIGNED

Assigned on 09 Jun 1999

Resigned on 22 Feb 2000

Time on role 8 months, 13 days

WALKER, Timothy Graham

Director

Financial Director

RESIGNED

Assigned on

Resigned on 01 May 1996

Time on role 28 years

WINDLE, Graham

Director

Business Executive

RESIGNED

Assigned on 22 Feb 2000

Resigned on 31 Oct 2006

Time on role 6 years, 8 months, 9 days


Some Companies

Number:LP009760
Status:ACTIVE
Category:Limited Partnership

AUTO EXPRESS SUTTON LTD.

DUNDARROCH FOREST DRIVE,TADWORTH,KT20 6LN

Number:08451112
Status:ACTIVE
Category:Private Limited Company

CLARKE ENGINEERS LTD

103 BLOUNT AVENUE,EAST GRINSTEAD,RH19 1JN

Number:10865903
Status:ACTIVE
Category:Private Limited Company

HALO EXTENSIONS LTD

21A NEW ROAD,ILFORD,IG3 8AU

Number:11812138
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

KIBA KITCHEN & BATHROOM DESIGNS LIMITED

792 WICKHAM ROAD,CROYDON,CR0 8EA

Number:08302335
Status:ACTIVE
Category:Private Limited Company

PROVIEW SYSTEMS LIMITED

8 HASTINGS ROAD,THORNTON-CLEVELEYS,FY5 5JA

Number:03970180
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