WHEELER GATE LIMITED

Whitbread Court Whitbread Court, Porz Avenue, LU5 5XE, Dunstable
StatusACTIVE
Company No.01419683
CategoryPrivate Limited Company
Incorporated15 May 1979
Age45 years, 7 days
JurisdictionEngland Wales

SUMMARY

WHEELER GATE LIMITED is an active private limited company with number 01419683. It was incorporated 45 years, 7 days ago, on 15 May 1979. The company address is Whitbread Court Whitbread Court, Porz Avenue, LU5 5XE, Dunstable.



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

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 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 Secretary

RESIGNED

Assigned on 29 Apr 1994

Resigned on 28 Feb 1997

Time on role 2 years, 9 months, 29 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 29 Apr 1994

Resigned on 04 May 2004

Time on role 10 years, 5 days


Some Companies

31 CASTLE ROAD CLEVEDON AVON FLAT MANAGEMENT COMPANY LIMITED

UNIT 2 WOODLANDS COURT,BRADLEY STOKE,BS32 4LB

Number:02071017
Status:ACTIVE
Category:Private Limited Company

BUSINESS BUTLER LTD

TECHHUB,SWANSEA,SA1 1NW

Number:11617692
Status:ACTIVE
Category:Private Limited Company

FPI CO 5 LTD

CEDAR HOUSE,TUBNEY,OX13 5QQ

Number:09304354
Status:ACTIVE
Category:Private Limited Company

NAP4EU LIMITED

MEADOW DROVE BUSINESS CENTRE,BOURNE,PE10 0BP

Number:05749603
Status:ACTIVE
Category:Private Limited Company

O&H TALBOT (NO. 2) LIMITED

2 MILL STREET,LONDON,W1S 2AT

Number:05406958
Status:ACTIVE
Category:Private Limited Company

ROBERT BIRD & PARTNERS LIMITED

FIRST FLOOR, HARLING HOUSE,LONDON,SE1 0BS

Number:04472743
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