Park Street West
Luton
Bedfordshire
LU1 3BG
Director Name | Whitbread Directors 2 Limited (Corporation) |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Status | Closed |
Appointed | 04 May 2004(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 13 September 2005) |
Correspondence Address | Whitbread House Park Street West Luton Bedfordshire LU1 3BG |
Secretary Name | Whitbread Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 May 2004(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 13 September 2005) |
Correspondence Address | Whitbread House Park Street West Luton Bedfordshire LU1 3BG |
Director Name | Michael David Hampson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 February 1997) |
Role | Lawyer And Chartered Secretary |
Correspondence Address | 58 Chestnut Avenue Esher Surrey KT10 8JF |
Director Name | Mr Christopher James Wilkins |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(11 years, 7 months after company formation) |
Appointment Duration | 12 years (resigned 04 May 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Highfields House Gills Hill Lane Radlett Hertfordshire WD7 8DB |
Secretary Name | Nicola Jane Fenton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 13 February 1998) |
Role | Company Director |
Correspondence Address | Flat 1 56 Rosslyn Hill Hampstead London NW3 1ND |
Director Name | Mr Simon Charles Barratt |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1995(14 years, 7 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 04 May 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Farmyard Pearson's Green Road Brenchley Kent TN12 7DE |
Secretary Name | Maria Rita Buxton Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(17 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 September 2002) |
Role | Company Director |
Correspondence Address | 83 Wordsworth Avenue Newport Pagnell Bucks MK16 8RH |
Secretary Name | Elizabeth Anne Thorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(21 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 January 2004) |
Role | Company Director |
Correspondence Address | 85 Silverdale Road Earley Reading Berkshire RG6 7NF |
Director Name | Mr Russell William Fairhurst |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 May 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 37 Windermere Road Muswell Hill London N10 2RD |
Secretary Name | Stuart William Weeks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2003(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 May 2004) |
Role | Company Director |
Correspondence Address | 79a Clayton Road Chessington Surrey KT9 1NQ |
Secretary Name | Daren Clive Lowry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(23 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 04 May 2004) |
Role | Company Director |
Correspondence Address | 118 Bridport Way Braintree Essex CM7 9FJ |
Registered Address | 25th Floor Citypoint One Ropemaker Street London EC2Y 9HX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 3 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 01 March |
13 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2005 | Accounts for a dormant company made up to 3 March 2005 (1 page) |
20 May 2005 | Director's particulars changed (1 page) |
9 May 2005 | Secretary's particulars changed (1 page) |
9 May 2005 | Director's particulars changed (1 page) |
12 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2005 | Application for striking-off (1 page) |
30 December 2004 | Return made up to 20/11/04; full list of members (6 pages) |
30 December 2004 | New director appointed (8 pages) |
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | Secretary resigned (1 page) |
21 June 2004 | New secretary appointed (2 pages) |
21 June 2004 | New director appointed (2 pages) |
2 June 2004 | Director resigned (1 page) |
2 June 2004 | Director resigned (1 page) |
2 June 2004 | Director resigned (1 page) |
2 June 2004 | Secretary resigned (1 page) |
28 April 2004 | Director's particulars changed (1 page) |
26 April 2004 | Accounts for a dormant company made up to 4 March 2004 (1 page) |
1 March 2004 | New secretary appointed (2 pages) |
1 March 2004 | Secretary resigned (1 page) |
10 December 2003 | Secretary's particulars changed (1 page) |
25 November 2003 | Return made up to 20/11/03; full list of members (3 pages) |
28 October 2003 | Registered office changed on 28/10/03 from: whitbread house park street west luton LU1 3BG (1 page) |
1 June 2003 | Accounts for a dormant company made up to 1 March 2003 (1 page) |
16 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
11 February 2003 | New secretary appointed (2 pages) |
4 February 2003 | New director appointed (3 pages) |
21 November 2002 | Accounts for a dormant company made up to 2 March 2002 (1 page) |
16 October 2002 | Secretary resigned (1 page) |
16 October 2002 | New secretary appointed (2 pages) |
8 May 2002 | Return made up to 30/04/02; no change of members (2 pages) |
1 August 2001 | Accounts for a dormant company made up to 3 March 2001 (1 page) |
11 May 2001 | Return made up to 30/04/01; full list of members (2 pages) |
7 February 2001 | Registered office changed on 07/02/01 from: chiswell street london EC1Y 4SD (1 page) |
3 November 2000 | Accounts for a dormant company made up to 4 March 2000 (1 page) |
5 May 2000 | Return made up to 30/04/00; no change of members (4 pages) |
14 March 2000 | Secretary's particulars changed (1 page) |
10 May 1999 | Return made up to 30/04/99; full list of members (6 pages) |
11 March 1999 | Accounts for a dormant company made up to 27 February 1999 (2 pages) |
7 May 1998 | Return made up to 30/04/98; full list of members (6 pages) |
9 April 1998 | Accounts for a dormant company made up to 28 February 1998 (4 pages) |
17 February 1998 | New secretary appointed (2 pages) |
17 February 1998 | Secretary resigned (1 page) |
28 June 1997 | Accounts for a dormant company made up to 1 March 1997 (4 pages) |
7 May 1997 | Return made up to 30/04/97; full list of members (6 pages) |
19 June 1996 | Director's particulars changed (1 page) |
22 May 1996 | Return made up to 30/04/96; no change of members (6 pages) |
2 May 1996 | Accounts for a dormant company made up to 2 March 1996 (4 pages) |
18 May 1995 | Return made up to 30/04/95; full list of members (12 pages) |
17 May 1995 | New director appointed (4 pages) |