DUTTONS BREWERY LIMITED

Whitbread Court Whitbread Court, Porz Avenue, Dunstable, LU5 5XE, Bedfordshire
StatusACTIVE
Company No.00054931
CategoryPrivate Limited Company
Incorporated24 Nov 1897
Age126 years, 5 months, 2 days
JurisdictionEngland Wales

SUMMARY

DUTTONS BREWERY LIMITED is an active private limited company with number 00054931. It was incorporated 126 years, 5 months, 2 days ago, on 24 November 1897. 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, 11 months, 22 days

LOWRY, Daren Clive

Director

Company Secretary

ACTIVE

Assigned on 16 Aug 2010

Current time on role 13 years, 8 months, 10 days

WHITBREAD DIRECTORS 1 LIMITED

Corporate-director

ACTIVE

Assigned on 04 May 2004

Current time on role 19 years, 11 months, 22 days

WHITBREAD DIRECTORS 2 LIMITED

Corporate-director

ACTIVE

Assigned on 04 May 2004

Current time on role 19 years, 11 months, 22 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, 13 days

LOWRY, Daren Clive

Secretary

RESIGNED

Assigned on 30 Jan 2004

Resigned on 04 May 2004

Time on role 3 months, 5 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 19 Nov 2003

Resigned on 04 May 2004

Time on role 5 months, 15 days

BARRATT, Simon Charles

Director

Solicitor

RESIGNED

Assigned on

Resigned on 04 May 2004

Time on role 19 years, 11 months, 22 days

FAIRHURST, Russell William

Director

Solicitor

RESIGNED

Assigned on 19 Feb 2003

Resigned on 04 May 2004

Time on role 1 year, 2 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, 29 days

WILKINS, Christopher James

Director

Finance Director

RESIGNED

Assigned on

Resigned on 04 May 2004

Time on role 19 years, 11 months, 22 days


Some Companies

Number:CE017002
Status:ACTIVE
Category:Charitable Incorporated Organisation

MORT SOLUTIONS LTD

104 DE GREY STREET,HULL,HU5 2RR

Number:11398355
Status:ACTIVE
Category:Private Limited Company

P.E.T.G. EXTRUSIONS LIMITED

C/O CONDALE PLASTICS LTD UNIT 5,IMBERHORN LANE EASTGRINSTEAD,RH19 1TU

Number:03910056
Status:ACTIVE
Category:Private Limited Company

PROFESSIONAL ANIMAL WASTE SERVICES LIMITED

3 GREENHAM WALK,SWINDON,SN3 2PW

Number:10034224
Status:ACTIVE
Category:Private Limited Company

THE SCOTTISH POETRY LIBRARY

5 CRICHTON'S CLOSE,EDINBURGH,EH8 8DT

Number:SC155684
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

TIMBER DESIGN INITIATIVES LIMITED

1A TORPHICHEN STREET,EDINBURGH,EH3 8HX

Number:SC518940
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