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(3 years, 3 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(3 years, 3 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 | Eleanor Jane Zuercher |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 St Mary's Court Tingewick Buckingham Bucks MK18 4RE |
Director Name | Drusilla Charlotte Jane Rowe |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat E 13 Saint Georges Drive London SW1V 4DJ |
Director Name | Mr Martin Edward Michael Hattrell |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2001(3 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 18 May 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 21 Crescent Grove London SW4 7AF |
Director Name | Katherine Mary Rigby |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2001(3 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 18 May 2001) |
Role | Solicitor |
Correspondence Address | Flat 1 250-252 Elgin Avenue London W9 1JD |
Director Name | Mr Simon Charles Barratt |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 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 | Tanya Msimang |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 02 August 2001) |
Role | Solicitor |
Correspondence Address | 32 Seaton Close Lynden Gate London SW15 3TJ |
Secretary Name | Tanya Msimang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 02 August 2001) |
Role | Solicitor |
Correspondence Address | 32 Seaton Close Lynden Gate London SW15 3TJ |
Director Name | Mr Christopher James Wilkins |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 May 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Highfields House Gills Hill Lane Radlett Hertfordshire WD7 8DB |
Secretary Name | Maria Rita Buxton Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(6 months after company formation) |
Appointment Duration | 1 year, 1 month (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(1 year, 7 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(1 year, 11 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 | Daren Clive Lowry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 May 2004) |
Role | Company Director |
Correspondence Address | 118 Bridport Way Braintree Essex CM7 9FJ |
Secretary Name | Stuart William Weeks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(2 years, 12 months after company formation) |
Appointment Duration | 3 months (resigned 04 May 2004) |
Role | Company Director |
Correspondence Address | 79a Clayton Road Chessington Surrey KT9 1NQ |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2001(same day as company formation) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
Registered Address | 25th Floor Citypoint 1 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) |
9 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | New secretary appointed (2 pages) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Secretary resigned (1 page) |
23 June 2004 | Secretary resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | New director appointed (2 pages) |
27 April 2004 | Director's particulars changed (1 page) |
26 April 2004 | Accounts for a dormant company made up to 4 March 2004 (1 page) |
10 March 2004 | New secretary appointed (2 pages) |
10 March 2004 | Return made up to 31/01/04; full list of members (7 pages) |
10 March 2004 | Secretary resigned (1 page) |
28 October 2003 | Registered office changed on 28/10/03 from: whitbread house park street west luton LU1 3BG (1 page) |
14 March 2003 | Accounts for a dormant company made up to 1 March 2003 (1 page) |
11 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
28 January 2003 | New director appointed (3 pages) |
28 January 2003 | New secretary appointed (2 pages) |
27 November 2002 | Accounts for a dormant company made up to 2 March 2002 (1 page) |
17 October 2002 | Secretary resigned (1 page) |
17 October 2002 | New secretary appointed (2 pages) |
29 April 2002 | Return made up to 31/01/02; full list of members (3 pages) |
11 April 2002 | Secretary resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | Registered office changed on 10/08/01 from: whitbread house park street west luton LU1 3BG (1 page) |
10 August 2001 | New secretary appointed (1 page) |
29 May 2001 | Accounting reference date extended from 31/01/02 to 01/03/02 (1 page) |
29 May 2001 | New secretary appointed;new director appointed (2 pages) |
29 May 2001 | New director appointed (7 pages) |
29 May 2001 | Registered office changed on 29/05/01 from: 35 basinghall street london EC2V 5DB (1 page) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | Secretary resigned (1 page) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | New director appointed (3 pages) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
10 May 2001 | Company name changed whitbread group LIMITED\certificate issued on 10/05/01 (2 pages) |
2 May 2001 | Company name changed trushelfco (no.2781) LIMITED\certificate issued on 02/05/01 (2 pages) |
31 January 2001 | Incorporation (19 pages) |