DRAGON INNS AND RESTAURANTS LIMITED

Whitbread Court Houghton Hall Park Whitbread Court Houghton Hall Park, Dunstable, LU5 5XE, Bedfordshire
StatusACTIVE
Company No.02295188
CategoryPrivate Limited Company
Incorporated12 Sep 1988
Age35 years, 8 months, 5 days
JurisdictionEngland Wales

SUMMARY

DRAGON INNS AND RESTAURANTS LIMITED is an active private limited company with number 02295188. It was incorporated 35 years, 8 months, 5 days ago, on 12 September 1988. The company address is Whitbread Court Houghton Hall Park Whitbread Court Houghton Hall Park, Dunstable, LU5 5XE, Bedfordshire.



People

WHITBREAD SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 04 May 2004

Current time on role 20 years, 13 days

LOWRY, Daren Clive

Director

Company Secretary

ACTIVE

Assigned on 16 Aug 2010

Current time on role 13 years, 9 months, 1 day

WHITBREAD DIRECTORS 1 LIMITED

Corporate-director

ACTIVE

Assigned on 04 May 2004

Current time on role 20 years, 13 days

WHITBREAD DIRECTORS 2 LIMITED

Corporate-director

ACTIVE

Assigned on 04 May 2004

Current time on role 20 years, 13 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, 7 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 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 19 Nov 2003

Resigned on 04 May 2004

Time on role 5 months, 15 days

BARRATT, Simon Charles

Director

Solicitor

RESIGNED

Assigned on 29 Jul 1996

Resigned on 04 May 2004

Time on role 7 years, 9 months, 6 days

FAIRHURST, Russell William

Director

Solicitor

RESIGNED

Assigned on 19 Feb 2003

Resigned on 04 May 2004

Time on role 1 year, 2 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, 19 days

WILKINS, Christopher James

Director

Finance Director

RESIGNED

Assigned on

Resigned on 04 May 2004

Time on role 20 years, 13 days


Some Companies

ESSENCE CUISINE UK LIMITED

STERLING PARTNERS LIMITED UNITS 15 & 16,LONDON,N1 7SL

Number:10230781
Status:ACTIVE
Category:Private Limited Company

FUTURE PROOFING LTD

10 NEWTON TERRACE,GLASGOW,G3 7PJ

Number:SC529415
Status:ACTIVE
Category:Private Limited Company

GAMESTREAM2U LIMITED

GRAFTON HOUSE,BOLTON,BL1 3AJ

Number:09581883
Status:ACTIVE
Category:Private Limited Company

MTIG LIMITED

4TH FLOOR,BOOTH STREET,M2 4AB

Number:07860940
Status:LIQUIDATION
Category:Private Limited Company

NUTSHELL TRADING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11524655
Status:ACTIVE
Category:Private Limited Company

RPAPLUS CYMRU LIMITED

64 CRANBOURNE WAY,CARDIFF,CF23 8SL

Number:07048918
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