This company is commonly known as Whitbread Hotel (bournemouth) Limited. The company was founded 35 years ago and was given the registration number 02273817. 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 55100 - Hotels and similar accommodation.
Name | : | WHITBREAD HOTEL (BOURNEMOUTH) LIMITED |
---|---|---|
Company Number | : | 02273817 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 July 1988 |
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, LU5 5XE | Corporate Secretary | 31 August 2006 | Active |
Whitbread Court, Houghton Hall Business Park, Porz Avenue, LU5 5XE | Director | 12 November 2015 | Active |
Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, England, LU5 5XE | Corporate Director | 12 November 2015 | Active |
Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, England, LU5 5XE | Corporate Director | 12 November 2015 | Active |
83 Wordsworth Avenue, Newport Pagnell, MK16 8RH | Secretary | 26 May 2000 | Active |
18 Clockburnsyde Close, Whickham, Newcastle Upon Tyne, NE16 5UR | Secretary | 05 July 1999 | Active |
118 Bridport Way, Braintree, CM7 9FJ | Secretary | 30 January 2004 | Active |
Red Cottage, Church Lane Whitburn, Sunderland, SR6 7JL | Secretary | - | Active |
85 Silverdale Road, Earley, Reading, RG6 7NF | Secretary | 26 May 2000 | Active |
79a Clayton Road, Chessington, KT9 1NQ | Secretary | 02 February 2003 | Active |
12 Plumtree Court, London, EC4A 4HT | Corporate Secretary | 05 May 2005 | Active |
Whitbread House, Park Street West, Luton, LU1 3BG | Corporate Secretary | 04 May 2004 | Active |
Whitbread Court, Houghton Hall Business Park, Porz Avenue, LU5 5XE | Director | 15 September 2006 | Active |
The Farmyard, Pearson's Green Road, Brenchley, TN12 7DE | Director | 01 January 2002 | Active |
Badgers Green 10 West End, Sedgefield, Stockton On Tees, TS21 2BS | Director | - | Active |
Eagle Lodge, Stinsford, Dorchester, DT2 8PR | Director | - | Active |
17 Pensford Avenue, Kew, TW9 4HR | Director | 05 May 2005 | Active |
1 Sydney Buildings, Bath, BA2 6BZ | Director | 09 August 1991 | Active |
Whitbread Court, Houghton Hall Business Park, Porz Avenue, LU5 5XE | Director | 15 September 2006 | Active |
37 Windermere Road, Muswell Hill, London, N10 2RD | Director | 22 January 2003 | Active |
27 Rossett Avenue, Harrogate, HG2 9NA | Director | - | Active |
20 Cawdell Drive, Long Whatton, LE12 5BW | Director | 25 September 1996 | Active |
26 Theberton Street, London, N1 0QX | Director | 05 May 2005 | Active |
38 Forest Gate Road, Sandford, Wareham, DH20 7BX | Director | - | Active |
Wayfarers Lake Road, Wentworth, Virginia Water, GU25 4QW | Director | 22 February 2000 | Active |
41 Tortoiseshell Way, Berkhamstead, HP4 1TB | Director | 22 February 2000 | Active |
Field Cottage West Compton, Maiden Newton, Dorchester, DT2 0EY | Director | - | Active |
Clough Cottage Cathill, Penistone, Sheffield, S30 7JB | Director | 17 January 1992 | Active |
59 Crescent West, Hadley Wood, EN4 0EQ | Director | 04 May 2005 | Active |
Beeches Farmhouse Parmoor, Frieth, Henley On Thames, RG9 6NH | Director | 09 August 1991 | Active |
17 Blaidwood Drive, Durham, DH1 3TD | Director | - | Active |
Highfields House Gills Hill Lane, Radlett, WD7 8DB | Director | 01 January 2002 | Active |
22 Churchill Road, St Albans, AL1 4HQ | Director | 04 May 2005 | Active |
22 Churchill Road, St Albans, AL1 4HQ | Director | 22 February 2000 | Active |
Whitbread House, Park Street West, Luton, LU1 3BG | Corporate Director | 04 May 2004 | Active |
Whitbread (Condor) Holdings Limited | ||
Notified on | : | 11 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Whitbread Court, Porz Avenue, Houghton Hall Park, Dunstable, England, LU5 5XE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-04 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-11 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-25 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-06 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-15 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-31 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-28 | Accounts | Accounts with accounts type dormant. | Download |
2016-02-02 | Annual return | Annual return company with made up date full list shareholders. | 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 director company with name date. | 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 |
2015-11-28 | Accounts | Accounts with accounts type dormant. | Download |
2015-01-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-18 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.