This company is commonly known as Whitbread Sunderland (1995) Limited. The company was founded 28 years ago and was given the registration number 03082773. The firm's registered office is in PORZ AVENUE, DUNSTABLE. You can find them at Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | WHITBREAD SUNDERLAND (1995) LIMITED |
---|---|---|
Company Number | : | 03082773 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 July 1995 |
End of financial year | : | 02 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire, 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 | 15 February 2005 | Active |
Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, LU5 5XE | Director | 13 August 2010 | Active |
Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, LU5 5XE | Corporate Director | 15 February 2005 | Active |
Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, LU5 5XE | Corporate Director | 15 February 2005 | Active |
83 Wordsworth Avenue, Newport Pagnell, MK16 8RH | Secretary | 26 May 2000 | Active |
37 Windermere Road, Muswell Hill, London, N10 2RD | Secretary | 30 January 2004 | 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 | 30 August 1995 | Active |
85 Silverdale Road, Earley, Reading, RG6 7NF | Secretary | 26 May 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 21 July 1995 | Active |
The Farmyard, Pearson's Green Road, Brenchley, TN12 7DE | Director | 01 January 2002 | Active |
37 Windermere Road, Muswell Hill, London, N10 2RD | Director | 30 September 2004 | Active |
20 Cawdell Drive, Long Whatton, LE12 5BW | Director | 18 September 1996 | 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 |
Red Cottage, Church Lane Whitburn, Sunderland, SR6 7JL | Director | 30 August 1995 | Active |
Church Farm, Great Meadow, Castletown, IM9 4EB | Director | 09 June 1999 | Active |
17 Blaidwood Drive, Durham, DH1 3TD | Director | 30 August 1995 | Active |
Highfields House Gills Hill Lane, Radlett, WD7 8DB | Director | 01 January 2002 | Active |
22 Churchill Road, St Albans, AL1 4HQ | Director | 22 February 2000 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 21 July 1995 | Active |
Whitbread Hotel Company Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Whitbread Court, Porz Avenue, Dunstable, United Kingdom, LU5 5XE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-11 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-25 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-06 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-15 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-01 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-17 | Accounts | Accounts with accounts type dormant. | Download |
2016-08-16 | Auditors | Auditors resignation company. | Download |
2016-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-28 | Accounts | Accounts with accounts type dormant. | Download |
2015-08-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-01 | Accounts | Accounts with accounts type dormant. | Download |
2014-08-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-11-15 | Accounts | Accounts with accounts type dormant. | Download |
2013-08-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-07-19 | Change of name | Certificate change of name company. | Download |
2013-07-19 | Change of name | Change of name notice. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.