This company is commonly known as Cherwell Inns Limited. The company was founded 51 years ago and was given the registration number 01108587. The firm's registered office is in PORZ AVENUE. You can find them at Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable. This company's SIC code is 56302 - Public houses and bars.
Name | : | CHERWELL INNS LIMITED |
---|---|---|
Company Number | : | 01108587 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 April 1973 |
End of financial year | : | 02 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, LU5 5XE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, England, LU5 5XE | Corporate Secretary | 12 November 2015 | Active |
Whitbread Court, Houghton Hall Business Park, Porz Avenue, LU5 5XE | Director | 12 November 2015 | Active |
Whitbread Court, Houghton Hall Business Park, Port Avenue, Dunstable, LU5 5XE | Corporate Director | 12 November 2015 | Active |
Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, LU5 5XE | Corporate Director | 12 November 2015 | Active |
83 Wordsworth Avenue, Newport Pagnell, MK16 8RH | Secretary | 05 July 1994 | Active |
50 Brookehowse Road, London, SE6 3TH | Secretary | 15 January 1993 | Active |
110 Croxted Road, Dulwich, London, SE21 8NR | Secretary | - | Active |
Flat 1, 56 Rosslyn Hill, Hampstead, NW3 1ND | Secretary | 10 February 1992 | Active |
Flat 2, 465 Kingsland Road, London, E8 4LL | Secretary | 09 November 1993 | Active |
Whitbread Court, Houghton Hall Business Park, Porz Avenue, LU5 5XE | Secretary | 30 January 2004 | Active |
85 Silverdale Road, Earley, Reading, RG6 7NF | Secretary | 25 September 2002 | Active |
79a Clayton Road, Chessington, KT9 1NQ | Secretary | 19 November 2003 | Active |
Whitbread Court, Houghton Hall Business Park, Porz Avenue, LU5 5XE | Director | 27 June 2001 | Active |
4 Windmill Heights, Bearsted, Maidstone, ME14 4QE | Director | 14 August 1998 | Active |
The Cottage On The Green, Charney Bassett, Wantage, OX12 0EU | Director | - | Active |
Whitbread Court, Houghton Hall Business Park, Porz Avenue, LU5 5XE | Director | 19 February 2003 | Active |
6 Newcourt Park, Charlton Kings, Cheltenham, GL53 9AY | Director | 01 January 1994 | Active |
Garthmeilio Llangwm, Corwen, LL21 0PY | Director | 24 January 1995 | Active |
Park Cottage Triscombe, Bishops Lydeard, Taunton, TA4 3HE | Director | 24 January 1992 | Active |
Lakeside 20 Lakeside Road, Lymm, WA13 0QE | Director | - | Active |
Marisco, Westmere, Hanley Swan, WR8 0DG | Director | - | Active |
Caphill, Sandford St Martin, OX7 7AL | Director | - | Active |
Jasmine Cottage, Brownshill, Stroud, GL6 8AJ | Director | - | Active |
1a Fernhill Road, Begbroke, OX5 1RP | Director | 24 July 1998 | Active |
Highfields House Gills Hill Lane, Radlett, WD7 8DB | Director | 27 June 2001 | Active |
44 Barton Road, Luton, LU3 2BB | Director | 24 January 1992 | Active |
Whitbread Group Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Whitbread Court, Porz Avenue, Houghton Hall Park, Dunstable, England, LU5 5XE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-05 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-18 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-28 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-15 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-26 | Accounts | Accounts with accounts type dormant. | Download |
2016-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-28 | Accounts | Accounts with accounts type dormant. | Download |
2016-08-16 | Auditors | Auditors resignation company. | Download |
2016-01-07 | Officers | Appoint corporate director company with name date. | Download |
2016-01-07 | Officers | Appoint person director company with name date. | Download |
2016-01-07 | Officers | Termination secretary company with name termination date. | Download |
2016-01-07 | Officers | Termination director company with name termination date. | Download |
2016-01-07 | Officers | Termination director company with name termination date. | Download |
2016-01-07 | Officers | Appoint corporate secretary company with name date. | Download |
2016-01-07 | Officers | Appoint corporate director company with name date. | Download |
2015-12-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.