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(13 years, 10 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(13 years, 10 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 | Timothy Graham Walker |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(1 year after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 May 1996) |
Role | Financial Director |
Correspondence Address | 17 Blaidwood Drive Durham County Durham DH1 3TD |
Director Name | Christopher James Storey |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(1 year after company formation) |
Appointment Duration | 8 years, 7 months (resigned 22 February 2000) |
Role | Secretary |
Correspondence Address | Red Cottage Church Lane Whitburn Sunderland Tyne And Wear SR6 7JL |
Director Name | Mr James Andrew Lowe |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(1 year after company formation) |
Appointment Duration | 7 years, 12 months (resigned 03 July 1999) |
Role | Personnel Director |
Correspondence Address | 8 Chestnut Drive Marton In Cleveland Middlesbrough Cleveland TS7 8BT |
Secretary Name | Christopher James Storey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(1 year after company formation) |
Appointment Duration | 7 years, 12 months (resigned 05 July 1999) |
Role | Company Director |
Correspondence Address | Red Cottage Church Lane Whitburn Sunderland Tyne And Wear SR6 7JL |
Director Name | Mr Neal Trevor Gossage |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1996(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 February 1999) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 Cawdell Drive Long Whatton Leicestershire LE12 5BW |
Director Name | Mr Timothy Graham Walker |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(8 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 22 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Farm Great Meadow Castletown Isle Of Man IM9 4EB |
Secretary Name | Mark Ian Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(8 years, 12 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 26 May 2000) |
Role | Company Director |
Correspondence Address | 18 Clockburnsyde Close Whickham Newcastle Upon Tyne Tyne And Wear NE16 5UR |
Director Name | Mr Graham Windle |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2001) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 22 Churchill Road St Albans Hertfordshire AL1 4HQ |
Director Name | Robert William Parker |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2001) |
Role | Accountant |
Correspondence Address | 41 Tortoiseshell Way Berkhamstead Herts HP4 1TB |
Director Name | Mr Alan Charles Parker |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2001) |
Role | M D Whitbread Hotel Company |
Country of Residence | United Kingdom |
Correspondence Address | Wayfarers Lake Road Wentworth Virginia Water Surrey GU25 4QW |
Secretary Name | Elizabeth Anne Thorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 January 2004) |
Role | Company Director |
Correspondence Address | 85 Silverdale Road Earley Reading Berkshire RG6 7NF |
Secretary Name | Maria Rita Buxton Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 September 2002) |
Role | Company Director |
Correspondence Address | 83 Wordsworth Avenue Newport Pagnell Bucks MK16 8RH |
Director Name | Mr Simon Charles Barratt |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 May 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Farmyard Pearson's Green Road Brenchley Kent TN12 7DE |
Director Name | Mr Christopher James Wilkins |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 May 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Highfields House Gills Hill Lane Radlett Hertfordshire WD7 8DB |
Director Name | Mr Russell William Fairhurst |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(12 years, 6 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(12 years, 7 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(13 years, 6 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 |
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) |
9 May 2005 | Director's particulars changed (1 page) |
9 May 2005 | Director's particulars changed (1 page) |
9 May 2005 | Secretary'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) |
29 January 2005 | Return made up to 24/01/05; full list of members (7 pages) |
22 June 2004 | New director appointed (2 pages) |
22 June 2004 | New secretary appointed (2 pages) |
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | New director appointed (2 pages) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Director resigned (1 page) |
22 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 April 2004 | Return made up to 24/01/04; full list of members (8 pages) |
1 March 2004 | New secretary appointed (2 pages) |
1 March 2004 | Secretary resigned (1 page) |
10 December 2003 | Secretary's particulars changed (1 page) |
28 October 2003 | Registered office changed on 28/10/03 from: whitbread house, park street west, luton beds LU1 3BG (1 page) |
1 June 2003 | Accounts for a dormant company made up to 1 March 2003 (1 page) |
11 February 2003 | New secretary appointed (2 pages) |
9 February 2003 | Return made up to 24/01/03; full list of members (6 pages) |
4 February 2003 | New director appointed (4 pages) |
19 December 2002 | Accounts for a dormant company made up to 2 March 2002 (1 page) |
16 October 2002 | Secretary resigned (1 page) |
1 February 2002 | Return made up to 24/01/02; no change of members (2 pages) |
15 January 2002 | Accounts for a dormant company made up to 3 March 2001 (1 page) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | New director appointed (1 page) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | Director resigned (1 page) |
2 January 2002 | Resolutions
|
5 July 2001 | Director's particulars changed (1 page) |
26 March 2001 | Return made up to 24/01/01; full list of members (3 pages) |
29 December 2000 | Full accounts made up to 4 March 2000 (4 pages) |
19 September 2000 | Accounting reference date shortened from 30/09/00 to 01/03/00 (1 page) |
18 September 2000 | New director appointed (2 pages) |
15 September 2000 | Registered office changed on 15/09/00 from: swallow house po box 30,20 parsons road washington tyne & wear NE37 1QS (1 page) |
23 August 2000 | New secretary appointed (1 page) |
23 August 2000 | New secretary appointed (1 page) |
23 August 2000 | Secretary resigned (1 page) |
25 April 2000 | New director appointed (3 pages) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | Director resigned (1 page) |
31 March 2000 | Full accounts made up to 30 September 1999 (3 pages) |
2 February 2000 | Return made up to 24/01/00; full list of members
|
19 October 1999 | Registered office changed on 19/10/99 from: the brewery sunderland tyne and wear SR1 3AN (1 page) |
13 July 1999 | New secretary appointed (2 pages) |
13 July 1999 | Secretary resigned (2 pages) |
29 June 1999 | New director appointed (4 pages) |
28 June 1999 | Director resigned (1 page) |
25 February 1999 | Full accounts made up to 30 September 1998 (3 pages) |
24 February 1999 | Return made up to 24/01/99; no change of members (7 pages) |
11 February 1998 | Full accounts made up to 30 September 1997 (3 pages) |
11 February 1998 | Return made up to 24/01/98; full list of members
|
4 March 1997 | Full accounts made up to 30 September 1996 (3 pages) |
4 March 1997 | Return made up to 24/01/97; full list of members (10 pages) |
26 September 1996 | Director resigned (3 pages) |
26 September 1996 | New director appointed (1 page) |
21 May 1996 | Director resigned (1 page) |
19 February 1996 | Return made up to 10/01/96; full list of members (10 pages) |
19 February 1996 | Full accounts made up to 30 September 1995 (3 pages) |