WHITBREAD SECRETARIES LIMITED

Whitbread Court Whitbread Court, Porz Avenue, Dunstable, LU5 5XE, Bedfordshire
StatusACTIVE
Company No.00204214
CategoryPrivate Limited Company
Incorporated03 Mar 1925
Age99 years, 2 months, 13 days
JurisdictionEngland Wales

SUMMARY

WHITBREAD SECRETARIES LIMITED is an active private limited company with number 00204214. It was incorporated 99 years, 2 months, 13 days ago, on 03 March 1925. The company address is Whitbread Court Whitbread Court, Porz Avenue, Dunstable, LU5 5XE, Bedfordshire.



People

LOWRY, Daren Clive

Secretary

ACTIVE

Assigned on 08 Sep 2005

Current time on role 18 years, 8 months, 8 days

LOWRY, Daren Clive

Director

Company Secretary

ACTIVE

Assigned on 26 Apr 2004

Current time on role 20 years, 20 days

MATHILAKATH, Reshma Padmanabhan

Director

Company Secretarial Assistant

ACTIVE

Assigned on 11 Aug 2022

Current time on role 1 year, 9 months, 5 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, 3 months, 3 days

LOWRY, Daren Clive

Secretary

RESIGNED

Assigned on 30 Jan 2004

Resigned on 26 Apr 2004

Time on role 2 months, 27 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 02 Feb 2003

Resigned on 08 Sep 2005

Time on role 2 years, 7 months, 6 days

BARRATT, Simon Charles

Director

Solicitor

RESIGNED

Assigned on

Resigned on 25 Nov 2015

Time on role 8 years, 5 months, 21 days

FAIRHURST, Russell William

Director

Solicitor

RESIGNED

Assigned on 25 Nov 2015

Resigned on 19 Dec 2018

Time on role 3 years, 24 days

FAIRHURST, Russell William

Director

Solicitor

RESIGNED

Assigned on 22 Jan 2003

Resigned on 26 Apr 2004

Time on role 1 year, 3 months, 4 days

HAMPSON, Michael David

Director

Lawyer And Chartered Secretary

RESIGNED

Assigned on

Resigned on 28 Feb 1997

Time on role 27 years, 2 months, 18 days

VAUGHAN, Christopher David

Director

General Counsel

RESIGNED

Assigned on 19 Dec 2018

Resigned on 11 Aug 2022

Time on role 3 years, 7 months, 23 days

WILKINS, Christopher James

Director

Finance Director

RESIGNED

Assigned on

Resigned on 26 Apr 2004

Time on role 20 years, 20 days


Some Companies

COMPAC SORTING EQUIPMENT UK LIMITED

THE OAKLEY,DROITWICH,WR9 9AY

Number:09875006
Status:ACTIVE
Category:Private Limited Company

MONEGASQUE SECURED LENDING LIMITED

C/O PRYDIS,SOUTHERNHAY GARDENS,EX1 1NT

Number:10633956
Status:ACTIVE
Category:Private Limited Company

PAYEBUSTERS LIMITED

AXIOM HOUSE,EDGWARE,HA8 7EB

Number:11814687
Status:ACTIVE
Category:Private Limited Company

SAUNDERS AND JEFFERIES CONSULTING LIMITED

4 THE SPINNEY,CAMBRIDGE,CB1 3SF

Number:11106129
Status:ACTIVE
Category:Private Limited Company

T&L SUGARS LIMITED

THAMES REFINERY,LONDON,E16 2EW

Number:07318607
Status:ACTIVE
Category:Private Limited Company

TIM RUSBRIDGE EVENTING LIMITED

OLD VICARAGE FARM & STUD CHURCH LANE,GLOUCESTER,GL19 3BX

Number:09002377
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