SWIFT INNS AND RESTAURANTS LIMITED

Whitbread Court Whitbread Court, Porz Avenue, Dunstable, LU5 5XE, Bedfordshire
StatusACTIVE
Company No.00236927
CategoryPrivate Limited Company
Incorporated05 Feb 1929
Age95 years, 3 months, 10 days
JurisdictionEngland Wales

SUMMARY

SWIFT INNS AND RESTAURANTS LIMITED is an active private limited company with number 00236927. It was incorporated 95 years, 3 months, 10 days ago, on 05 February 1929. 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 20 years, 11 days

LOWRY, Daren Clive

Director

Company Secretary

ACTIVE

Assigned on 13 Aug 2010

Current time on role 13 years, 9 months, 2 days

WHITBREAD DIRECTORS 1 LIMITED

Corporate-director

ACTIVE

Assigned on 04 May 2004

Current time on role 20 years, 11 days

WHITBREAD DIRECTORS 2 LIMITED

Corporate-director

ACTIVE

Assigned on 04 May 2004

Current time on role 20 years, 11 days

BUXTON SMITH, Maria Rita

Secretary

RESIGNED

Assigned on 26 May 2000

Resigned on 25 Sep 2002

Time on role 2 years, 3 months, 30 days

HODGSON, Mark Ian

Secretary

Company 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 22 Jan 2003

Resigned on 04 May 2004

Time on role 1 year, 3 months, 13 days

STOREY, Christopher James

Secretary

RESIGNED

Assigned on

Resigned on 05 Jul 1999

Time on role 24 years, 10 months, 10 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 04 May 2004

Time on role 3 months, 5 days

BARRATT, Simon Charles

Director

Solicitor

RESIGNED

Assigned on 22 Feb 2000

Resigned on 04 May 2004

Time on role 4 years, 2 months, 11 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

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

HODGSON, Mark Ian

Director

Solicitor

RESIGNED

Assigned on 01 May 1996

Resigned on 18 Sep 1996

Time on role 4 months, 17 days

STOREY, Christopher James

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 22 Feb 2000

Time on role 24 years, 2 months, 23 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, 14 days

WILKINS, Christopher James

Director

Finance Director

RESIGNED

Assigned on 22 Feb 2000

Resigned on 04 May 2004

Time on role 4 years, 2 months, 11 days

WOOD, Anthony Russell

Director

Company Director

RESIGNED

Assigned on

Resigned on 09 Mar 1992

Time on role 32 years, 2 months, 6 days


Some Companies

ASKPING LIMITED

1A SWAN BUSINESS CENTRE,BOLTON,BL3 3AQ

Number:09863564
Status:ACTIVE
Category:Private Limited Company

JD4 PROPERTIES LTD

8 PINNER VIEW,HARROW,HA1 4QA

Number:10923546
Status:ACTIVE
Category:Private Limited Company

MARPLACE (NUMBER 762) LIMITED

5TH FLOOR, 55,MANCHESTER,M2 4LQ

Number:07405044
Status:ACTIVE
Category:Private Limited Company

QUALITY PLUS COATINGS LIMITED

30 HIGH STREET,LEIGHTON BUZZARD,LU7 1EA

Number:10631550
Status:ACTIVE
Category:Private Limited Company

RTD SYSTEMS LIMITED

UNIT 10,LEATHERHEAD,KT22 7BA

Number:06684691
Status:ACTIVE
Category:Private Limited Company

SADDLEBACK MEDIA LTD

THE COURT,CHARMOUTH,DT6 6PE

Number:06339582
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