GOODHEWS (CASTLE)

Whitbread Court Whitbread Court, Porz Avenue,, Dunstable, LU5 5XE, Bedfordshire
StatusACTIVE
Company No.00495642
Category
Incorporated21 May 1951
Age73 years, 1 day
JurisdictionEngland Wales

SUMMARY

GOODHEWS (CASTLE) is an active with number 00495642. It was incorporated 73 years, 1 day ago, on 21 May 1951. 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, 18 days

LOWRY, Daren Clive

Director

Company Secretary

ACTIVE

Assigned on 13 Aug 2010

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

WHITBREAD DIRECTORS 1 LIMITED

Corporate-director

ACTIVE

Assigned on 04 May 2004

Current time on role 20 years, 18 days

WHITBREAD DIRECTORS 2 LIMITED

Corporate-director

ACTIVE

Assigned on 04 May 2004

Current time on role 20 years, 18 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, 9 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 02 Feb 2003

Resigned on 04 May 2004

Time on role 1 year, 3 months, 2 days

BARRATT, Simon Charles

Director

Solicitor

RESIGNED

Assigned on 09 May 1995

Resigned on 04 May 2004

Time on role 8 years, 11 months, 26 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, 2 months, 24 days

SPRUNT, Norman William

Director

Company Director

RESIGNED

Assigned on

Resigned on 29 Apr 1994

Time on role 30 years, 23 days

WILKINS, Christopher James

Director

Finance Director

RESIGNED

Assigned on

Resigned on 04 May 2004

Time on role 20 years, 18 days


Some Companies

ANNETTE WALKER LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:08021945
Status:ACTIVE
Category:Private Limited Company

CABOLLA LIMITED

SUITE 102, LANGDALE HOUSE,LONDON,SE1 1EN

Number:04161564
Status:ACTIVE
Category:Private Limited Company

CAMPBELL NORMAN LTD

116 SHRUBLAND STREET,LEAMINGTON SPA,CV31 2AR

Number:08826854
Status:ACTIVE
Category:Private Limited Company

ESSENLYN CONSULTING LIMITED

83 LYNCOMBE HILL,BATH,BA2 4PJ

Number:10021997
Status:ACTIVE
Category:Private Limited Company

LT&K LTD

47 QUEENS ROAD,BEDFORD,MK45 2TD

Number:11603541
Status:ACTIVE
Category:Private Limited Company

THREE HEADED EAGLE LIMITED

124 FINCHLEY ROAD,LONDON,NW3 5JS

Number:08482876
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