PREMIER INN CHIPPENHAM LIMITED

Whitbread Court Whitbread Court, Porz Avenue Dunstable, LU5 5XE, Bedfordshire
StatusDISSOLVED
Company No.05733959
CategoryPrivate Limited Company
Incorporated07 Mar 2006
Age18 years, 2 months, 18 days
JurisdictionEngland Wales
Dissolution15 May 2018
Years6 years, 10 days

SUMMARY

PREMIER INN CHIPPENHAM LIMITED is an dissolved private limited company with number 05733959. It was incorporated 18 years, 2 months, 18 days ago, on 07 March 2006 and it was dissolved 6 years, 10 days ago, on 15 May 2018. The company address is Whitbread Court Whitbread Court, Porz Avenue Dunstable, LU5 5XE, Bedfordshire.



People

WHITBREAD SECRETARIES

Corporate-secretary

ACTIVE

Assigned on 13 Mar 2015

Current time on role 9 years, 2 months, 12 days

LOWRY, Daren Clive

Director

Company Secretary

ACTIVE

Assigned on 13 Mar 2015

Current time on role 9 years, 2 months, 12 days

WHITBREAD DIRECTORS 1 LIMITED

Corporate-director

ACTIVE

Assigned on 13 Mar 2015

Current time on role 9 years, 2 months, 12 days

WHITBREAD DIRECTORS 2 LIMITED

Corporate-director

ACTIVE

Assigned on 13 Mar 2015

Current time on role 9 years, 2 months, 12 days

LOWRY, Daren Clive

Secretary

RESIGNED

Assigned on 26 Sep 2007

Resigned on 13 Mar 2015

Time on role 7 years, 5 months, 17 days

METCALF, Nicola Jane

Secretary

RESIGNED

Assigned on 07 Mar 2006

Resigned on 26 Sep 2007

Time on role 1 year, 6 months, 19 days

DEMPSEY, Patrick Joseph Anthony

Director

Managing Director

RESIGNED

Assigned on 26 Sep 2007

Resigned on 05 Feb 2015

Time on role 7 years, 4 months, 9 days

ELLIOT, Colin David

Director

Company Director

RESIGNED

Assigned on 26 Sep 2007

Resigned on 16 Jan 2009

Time on role 1 year, 3 months, 20 days

FLAUM, Paul Charles

Director

Chief Operating Officer

RESIGNED

Assigned on 26 Sep 2007

Resigned on 22 Jul 2011

Time on role 3 years, 9 months, 26 days

FORREST, John Joseph

Director

Director

RESIGNED

Assigned on 22 Jul 2011

Resigned on 13 Mar 2015

Time on role 3 years, 7 months, 22 days

MISTRY, Bhavesh

Director

Finance Director

RESIGNED

Assigned on 25 Mar 2013

Resigned on 13 Mar 2015

Time on role 1 year, 11 months, 19 days

PELLINGTON, Andrew David

Director

Director

RESIGNED

Assigned on 04 Apr 2008

Resigned on 25 Mar 2013

Time on role 4 years, 11 months, 21 days

ROBERTS, Peter William Denby

Director

Leisure Consultant

RESIGNED

Assigned on 07 Mar 2006

Resigned on 26 Sep 2007

Time on role 1 year, 6 months, 19 days

SCURRAH, Brian William

Director

Construction Manager

RESIGNED

Assigned on 07 Mar 2006

Resigned on 26 Sep 2007

Time on role 1 year, 6 months, 19 days


Some Companies

BOXY COFFEE LTD

249 EASTCOMBE AVENUE,LONDON,SE7 7LQ

Number:11680910
Status:ACTIVE
Category:Private Limited Company

COMBER DENTAL PRACTICE LIMITED

18 KILLINCHY STREET,NEWTOWNARDS,BT23 5NT

Number:NI066966
Status:ACTIVE
Category:Private Limited Company

JL WATSON ENGINEERING LIMITED

16 EVESHAM PLACE,CRAMLINGTON,NE23 8JE

Number:10117688
Status:ACTIVE
Category:Private Limited Company

MALDEN MULTIPRINT LIMITED

23 PINE GARDENS,SURREY,KT5 8LJ

Number:00876516
Status:ACTIVE
Category:Private Limited Company

O'BRIENS (FAREHAM) LIMITED

3 SOVEREIGN GATE,PORTSMOUTH,PO1 4BL

Number:07421499
Status:ACTIVE
Category:Private Limited Company

PICAS AVIATION LTD

JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT

Number:08782556
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