WILLHOUSE LIMITED

Whitbread Court Whitbread Court, Porz Avenue,, Dunstable, LU5 5XE, Bedfordshire
StatusACTIVE
Company No.01268984
CategoryPrivate Limited Company
Incorporated15 Jul 1976
Age47 years, 10 months, 7 days
JurisdictionEngland Wales

SUMMARY

WILLHOUSE LIMITED is an active private limited company with number 01268984. It was incorporated 47 years, 10 months, 7 days ago, on 15 July 1976. 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 01 Sep 2010

Current time on role 13 years, 8 months, 21 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

DRABBLE, Maxine Frances

Secretary

RESIGNED

Assigned on

Resigned on 10 Feb 1992

Time on role 32 years, 3 months, 12 days

FENTON, Nicola Jane

Secretary

RESIGNED

Assigned on 10 Feb 1992

Resigned on 13 Feb 1998

Time on role 6 years, 3 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

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 30 Jan 2004

Resigned on 04 May 2004

Time on role 3 months, 5 days

BARRATT, Simon Charles

Director

Solicitor

RESIGNED

Assigned on

Resigned on 04 May 2004

Time on role 20 years, 18 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 Accountan

RESIGNED

Assigned on 09 Mar 1993

Resigned on 28 Feb 1997

Time on role 3 years, 11 months, 19 days

JACKSON, Alan Marchant

Director

Retail Deputy Md

RESIGNED

Assigned on

Resigned on 07 Jul 1992

Time on role 31 years, 10 months, 15 days

SIMPSON, Richard Barry

Director

Finance Director

RESIGNED

Assigned on

Resigned on 09 Mar 1993

Time on role 31 years, 2 months, 13 days

SPRUNT, Norman William

Director

Company Director

RESIGNED

Assigned on

Resigned on 29 Apr 1994

Time on role 30 years, 23 days

TAYLOR, Alan

Director

Business Executive

RESIGNED

Assigned on

Resigned on 09 Mar 1993

Time on role 31 years, 2 months, 13 days

WILKINS, Christopher James

Director

Finance Director

RESIGNED

Assigned on 02 Jun 1995

Resigned on 04 May 2004

Time on role 8 years, 11 months, 2 days


Some Companies

D & V MCCANN LIMITED

22A BURTON STREET,MELTON MOWBRAY,LE13 1AF

Number:08324669
Status:ACTIVE
Category:Private Limited Company

HARRISON LAND & PROPERTY LTD

11-12 HALLMARK TRADING CENTRE,WEMBLEY,HA9 0LB

Number:09674249
Status:ACTIVE
Category:Private Limited Company

JOHN NEWLANDS LIMITED

TREFERANON,HEREFORD,HR2 8QF

Number:01098993
Status:ACTIVE
Category:Private Limited Company

RESCO ASSET MANAGEMENT LIMITED

71 CENTRAL STREET,LONDON,EC1V 8AB

Number:11307155
Status:ACTIVE
Category:Private Limited Company

SAPPHIRE APPS LTD

5 HARLEQUIN PLACE SHENLEY BROOK END,MILTON KEYNES,MK5 7FF

Number:09511444
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TC&Q MANAGEMENT LTD

PLAZA 8,HEMEL HEMPSTEAD,HP1 1FW

Number:07365059
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