British – Born 64 years ago (November 1959)
Company Name | Gough Brothers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 1991 (50 years, 4 months after company formation) |
Appointment Duration | 12 years, 9 months (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue, Dunstable Bedfordshire LU5 5XE |
Company Name | Dealend Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 1991 (4 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue, Dunstable Bedfordshire LU5 5XE |
Company Name | Willhouse Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 1991 (15 years, 2 months after company formation) |
Appointment Duration | 12 years, 7 months (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue,, Dunstable Bedfordshire LU5 5XE |
Company Name | Chiswell Overseas Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 1991 (41 years, 9 months after company formation) |
Appointment Duration | 24 years (Resigned 15 October 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable LU5 5XE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable LU5 5XE |
Company Name | Brickwoods Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (90 years, 5 months after company formation) |
Appointment Duration | 12 years (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue,, Dunstable Bedfordshire LU5 5XE |
Company Name | E.Lacon & Co.,Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (90 years, 5 months after company formation) |
Appointment Duration | 12 years (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue, Dunstable Bedfordshire LU5 5XE |
Company Name | Strong And Co. Of Romsey Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (90 years, 5 months after company formation) |
Appointment Duration | 12 years (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue,, Dunstable Bedfordshire LU5 5XE |
Company Name | Portsmouth And Brighton United Breweries,Limited(The) |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (90 years, 5 months after company formation) |
Appointment Duration | 12 years (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue, Dunstable Bedfordshire LU5 5XE |
Company Name | Britannia Inns Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (90 years, 5 months after company formation) |
Appointment Duration | 12 years (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue,, Dunstable Bedfordshire LU5 5XE |
Company Name | Duttons Brewery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (90 years, 5 months after company formation) |
Appointment Duration | 12 years (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue, Dunstable Bedfordshire LU5 5XE |
Company Name | Mackeson & Company,Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (90 years, 5 months after company formation) |
Appointment Duration | 12 years (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue, Dunstable Bedfordshire LU5 5XE |
Company Name | Dome Restaurants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (83 years, 9 months after company formation) |
Appointment Duration | 12 years (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue, Dunstable Bedfordshire LU5 5XE |
Company Name | Raybain (Wine Bars) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (17 years, 3 months after company formation) |
Appointment Duration | 12 years (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue, Dunstable Bedfordshire LU5 5XE |
Company Name | Grosvenor Leisure Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (16 years, 1 month after company formation) |
Appointment Duration | 12 years (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue, Dunstable Bedfordshire LU5 5XE |
Company Name | Maredrove Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (14 years, 11 months after company formation) |
Appointment Duration | 12 years (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue, Dunstable Bedfordshire LU5 5XE |
Company Name | Raybain (Northern) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (14 years, 2 months after company formation) |
Appointment Duration | 12 years (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue, Dunstable Bedfordshire LU5 5XE |
Company Name | Barcave Group Limited(The) |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (10 years, 7 months after company formation) |
Appointment Duration | 12 years (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue, Dunstable Bedfordshire LU5 5XE |
Company Name | T.F. Ashe & Nephew Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (43 years, 7 months after company formation) |
Appointment Duration | 12 years (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue, Dunstable Bedfordshire LU5 5XE |
Company Name | Thomas Wethered & Sons Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (90 years, 5 months after company formation) |
Appointment Duration | 12 years (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue, Dunstable Bedfordshire LU5 5XE |
Company Name | West Country Breweries Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (90 years, 5 months after company formation) |
Appointment Duration | 12 years (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable LU5 5XE |
Company Name | Wheeler Gate Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (12 years, 11 months after company formation) |
Appointment Duration | 12 years (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable LU5 5XE |
Company Name | Whitbread Nominees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (3 years, 8 months after company formation) |
Appointment Duration | 12 years (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue,, Dunstable Bedfordshire LU5 5XE |
Company Name | White Cross Films Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (23 years, 12 months after company formation) |
Appointment Duration | 12 years (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue,, Dunstable Bedfordshire LU5 5XE |
Company Name | Whitbread Pub Partnership Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (90 years, 5 months after company formation) |
Appointment Duration | 12 years (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable Bedfordshire LU5 5XE |
Company Name | Whitbread Wessex Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (90 years, 5 months after company formation) |
Appointment Duration | 12 years (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue,, Dunstable Bedfordshire LU5 5XE |
Company Name | Whitbread London Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (90 years, 5 months after company formation) |
Appointment Duration | 12 years (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue,, Dunstable Bedfordshire LU5 5XE |
Company Name | Whitbread West Pennines Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (90 years, 5 months after company formation) |
Appointment Duration | 12 years (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue,, Dunstable Bedfordshire LU5 5XE |
Company Name | Whitbread Fremlins Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (63 years, 5 months after company formation) |
Appointment Duration | 12 years (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Houghton Hall Business Park Whitbread Court, Porz Avenue Dunstable Bedfordshire LU5 5XE |
Company Name | Whitbread UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (75 years, 1 month after company formation) |
Appointment Duration | 12 years (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue,, Dunstable Bedfordshire LU5 5XE |
Company Name | Whitbread Pub And Bars Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (90 years, 5 months after company formation) |
Appointment Duration | 12 years (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue,, Dunstable Bedfordshire LU5 5XE |
Company Name | Whitbread Directors 1 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (58 years, 9 months after company formation) |
Appointment Duration | 23 years, 7 months (Resigned 25 November 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Whitbread Court Houghton Hall Business Park Porz Avenue, Dunstable Bedfordshire LU5 5XE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue, Dunstable Bedfordshire LU5 5XE |
Company Name | Whitbread Directors 2 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (38 years, 10 months after company formation) |
Appointment Duration | 23 years, 7 months (Resigned 25 November 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Whitbread Court Houghton Hall Business Park Porz Avenue, Dunstable Bedfordshire LU5 5XE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue, Dunstable Bedfordshire LU5 5XE |
Company Name | Whitbread Secretaries Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (67 years, 2 months after company formation) |
Appointment Duration | 23 years, 7 months (Resigned 25 November 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Whitbread Court Houghton Hall Business Park Porz Avenue, Dunstable Bedfordshire LU5 5XE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue, Dunstable Bedfordshire LU5 5XE |
Company Name | Hammock Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 1992 (80 years, 10 months after company formation) |
Appointment Duration | 11 years, 10 months (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue, Dunstable Bedfordshire LU5 5XE |
Company Name | Whitbread East Pennines Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 1992 (90 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue,, Dunstable Bedfordshire LU5 5XE |
Company Name | Forest Of Arden Golf & Country Club Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 1992 (8 years, 10 months after company formation) |
Appointment Duration | 12 years, 5 months (Resigned 15 February 2005) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue,, Dunstable Bedfordshire LU5 5XE |
Company Name | Chiswell Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 1992 (64 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable LU5 5XE |
Company Name | Hunter & Oliver Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 1993 (66 years, 2 months after company formation) |
Appointment Duration | 11 years, 1 month (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue,, Dunstable Bedfordshire LU5 5XE |
Company Name | Rhymney Breweries Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 1993 (63 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue,, Dunstable Bedfordshire LU5 5XE |
Company Name | Peter Dominic Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 1993 (63 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue, Dunstable Bedfordshire LU5 5XE |
Company Name | EVAN Evans Bevan Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 1993 (57 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue,, Dunstable Bedfordshire LU5 5XE |
Company Name | David Williams (Builth) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 1993 (48 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue, Dunstable Bedfordshire LU5 5XE |
Company Name | Mackies Wine Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 1993 (31 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue, Dunstable Bedfordshire LU5 5XE |
Company Name | Marine Hotel Porthcawl Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 1993 (30 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue, Dunstable Bedfordshire LU5 5XE |
Company Name | Morans Of Bristol Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 1993 (8 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue, Dunstable Bedfordshire LU5 5XE |
Company Name | The Oyster Spa Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 1993 (6 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue, Dunstable Bedfordshire LU5 5XE |
Company Name | Whitbread Wales Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 1993 (91 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue,, Dunstable Bedfordshire LU5 5XE |
Company Name | Carpenters Of Widnes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1993 (45 years, 7 months after company formation) |
Appointment Duration | 11 years (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable LU5 5XE |
Company Name | Pizzaland Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 1995 (5 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue, Dunstable Bedfordshire LU5 5XE |
Company Name | Whitbread International Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 1995 (53 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Houghton Hall Business Park Whitbread Court, Porz Avenue Dunstable Bedfordshire LU5 5XE |
Company Name | Whitbread Enterprise Centre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 1995 (45 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Porz Avenue, Houghton Hall Park Houghton Regis Dunstable Bedfordshire LU5 5XE |
Company Name | Delaunay Freres Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 1995 (93 years, 5 months after company formation) |
Appointment Duration | 9 years (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue, Dunstable Bedfordshire LU5 5XE |
Company Name | Delamont Freres Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 1995 (87 years, 5 months after company formation) |
Appointment Duration | 9 years (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue, Dunstable Bedfordshire LU5 5XE |
Company Name | Cromwell Hotel (Stevenage) |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 1995 (49 years, 10 months after company formation) |
Appointment Duration | 9 years (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable LU5 5XE |
Company Name | Archibald Campbell Hope & King Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 1995 (29 years, 12 months after company formation) |
Appointment Duration | 9 years (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
Company Name | Danesk Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 1995 (10 years, 8 months after company formation) |
Appointment Duration | 9 years (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
Company Name | Goodhews(Inns) |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 1995 (84 years, 8 months after company formation) |
Appointment Duration | 8 years, 12 months (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue, Dunstable Bedfordshire LU5 5XE |
Company Name | Goodhews Enterprises |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 1995 (65 years, 7 months after company formation) |
Appointment Duration | 8 years, 12 months (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue, Dunstable Bedfordshire LU5 5XE |
Company Name | Goodhews (Castle) |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 1995 (43 years, 12 months after company formation) |
Appointment Duration | 8 years, 12 months (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue,, Dunstable Bedfordshire LU5 5XE |
Company Name | Hart & Co. (Boats) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 1995 (42 years, 1 month after company formation) |
Appointment Duration | 8 years, 12 months (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue, Dunstable Bedfordshire LU5 5XE |
Company Name | Goodhews (Restaurants) |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 1995 (37 years, 1 month after company formation) |
Appointment Duration | 8 years, 12 months (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue, Dunstable Bedfordshire LU5 5XE |
Company Name | J.J.Norman And Ellery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 1995 (36 years after company formation) |
Appointment Duration | 8 years, 12 months (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue,, Dunstable Bedfordshire LU5 5XE |
Company Name | Goodhews (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 1995 (23 years, 5 months after company formation) |
Appointment Duration | 8 years, 12 months (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue,, Dunstable Bedfordshire LU5 5XE |
Company Name | Harveys Leisure Promotions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 1995 (22 years, 10 months after company formation) |
Appointment Duration | 8 years, 12 months (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue, Dunstable Bedfordshire LU5 5XE |
Company Name | Goodhews B. & S. Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 1995 (22 years, 7 months after company formation) |
Appointment Duration | 8 years, 12 months (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue, Dunstable Bedfordshire LU5 5XE |
Company Name | Goodhews Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 1995 (17 years, 2 months after company formation) |
Appointment Duration | 8 years, 12 months (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue, Dunstable Bedfordshire LU5 5XE |
Company Name | Fleet Wines & Spirits Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 1995 (15 years, 10 months after company formation) |
Appointment Duration | 8 years, 12 months (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue,, Dunstable Bedfordshire LU5 5XE |
Company Name | Lloyds Avenue Catering Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 1995 (16 years, 10 months after company formation) |
Appointment Duration | 20 years, 6 months (Resigned 12 November 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Whitbread Court Houghton Hall Business Park Porz Avenue,, Dunstable Bedfordshire LU5 5XE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue,, Dunstable Bedfordshire LU5 5XE |
Company Name | MEON Valley Golf And Country Club Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 1995 (20 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue, Dunstable Bedfordshire LU5 5XE |
Company Name | Pacific Caledonian Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 1995 (9 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
Company Name | Marlow Catering Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 1995 (16 years, 12 months after company formation) |
Appointment Duration | 20 years, 6 months (Resigned 12 November 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Whitbread Court Houghton Hall Business Park Porz Avenue, Dunstable Bedfordshire LU5 5XE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue, Dunstable Bedfordshire LU5 5XE |
Company Name | Piquant Caterers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 1995 (14 years, 10 months after company formation) |
Appointment Duration | 20 years, 6 months (Resigned 12 November 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Whitbread Court Houghton Hall Business Park Porz Avenue, Dunstable Bedfordshire LU5 5XE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue, Dunstable Bedfordshire LU5 5XE |
Company Name | Costa China Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 1995 (75 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address 3 Knaves Beech Business Centre, Davies Way Loudwater High Wycombe Buckinghamshire HP10 9QR |
Company Name | Sheffield Automatics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 1995 (32 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue,, Dunstable Bedfordshire LU5 5XE |
Company Name | Salford Automatics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 1995 (20 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue,, Dunstable Bedfordshire LU5 5XE |
Company Name | Shewell Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 1995 (8 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue,, Dunstable Bedfordshire LU5 5XE |
Company Name | Tewkesbury Park Golf And Country Club Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 1995 (21 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue, Dunstable Bedfordshire LU5 5XE |
Company Name | Threlfalls (Liverpool & Birkenhead) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 1995 (93 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue, Dunstable Bedfordshire LU5 5XE |
Company Name | Threlfalls (Salford) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 1995 (93 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue, Dunstable Bedfordshire LU5 5XE |
Company Name | Trentrise Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 1995 (9 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue, Dunstable Bedfordshire LU5 5XE |
Company Name | Uncle Sam's Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 1995 (22 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue, Dunstable Bedfordshire LU5 5XE |
Company Name | Virlat Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 1995 (17 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue, Dunstable Bedfordshire LU5 5XE |
Company Name | Sweetings (Chop House) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 1995 (7 years, 7 months after company formation) |
Appointment Duration | 20 years, 5 months (Resigned 12 November 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Whitbread Court Houghton Hall Business Park Porz Avenue, Dunstable Bedfordshire LU5 5XE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue, Dunstable Bedfordshire LU5 5XE |
Company Name | Whitbread Scotland Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 1995 (93 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
Company Name | Whitbread Dunstable Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 1995 (93 years after company formation) |
Appointment Duration | 8 years, 11 months (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Houghton Hall Business Park Whitbread Court, Porz Avenue Dunstable Bedfordshire LU5 5XE |
Company Name | Whitbread Devon Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 1995 (93 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue,, Dunstable Bedfordshire LU5 5XE |
Company Name | Whitbread Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 1995 (93 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue,, Dunstable Bedfordshire LU5 5XE |
Company Name | Whitbread Trafalgar Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 1995 (25 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue,, Dunstable Bedfordshire LU5 5XE |
Company Name | Wiggin Tree Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 1995 (11 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue,, Dunstable Bedfordshire LU5 5XE |
Company Name | Whitbread International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 1995 (93 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable Bedfordshire LU5 5XE |
Company Name | Brewers Fayre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 1995 (48 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue, Dunstable Bedfordshire LU5 5XE |
Company Name | S & S Property Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 1995 (32 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue,, Dunstable Bedfordshire LU5 5XE |
Company Name | Dragon Inns And Restaurants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 1996 (7 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Park Houghton Regis Dunstable Bedfordshire LU5 5XE |
Company Name | Jestbread Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 1997 (33 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue,, Dunstable Bedfordshire LU5 5XE |
Company Name | Priory Leisure Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 1997 (26 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (Resigned 15 February 2005) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable LU5 5XE |
Company Name | The Dominic Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 1997 (68 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable LU5 5XE |
Company Name | Lawnpark Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 1997 (9 years, 6 months after company formation) |
Appointment Duration | 18 years, 8 months (Resigned 12 November 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Whitbread Court Houghton Hall Business Park Porz Avenue,, Dunstable Bedfordshire LU5 5XE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue,, Dunstable Bedfordshire LU5 5XE |
Company Name | Whitbread Restaurants (Australia) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 1997 (7 years, 10 months after company formation) |
Appointment Duration | 18 years, 8 months (Resigned 12 November 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Whitbread Court Houghton Hall Business Park Porz Avenue,, Dunstable Bedfordshire LU5 5XE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue,, Dunstable Bedfordshire LU5 5XE |
Company Name | Whitbread Pension Trustees |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 1997 (37 years, 9 months after company formation) |
Appointment Duration | 12 years (Resigned 01 April 2009) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable Bedfordshire LU5 5XE |
Company Name | Stoneshell Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 1997 (45 years, 11 months after company formation) |
Appointment Duration | 18 years, 5 months (Resigned 15 October 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Whitbread Court Houghton Hall Business Park Porz Avenue,, Dunstable Bedfordshire LU5 5XE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue,, Dunstable Bedfordshire LU5 5XE |
Company Name | Whitbread Quest Trustee Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 1997 (2 months, 1 week after company formation) |
Appointment Duration | 18 years, 1 month (Resigned 12 November 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Whitbread Court Houghton Hall Business Park Porz Avenue,, Dunstable Bedfordshire LU5 5XE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue,, Dunstable Bedfordshire LU5 5XE |
Company Name | Whitbread Investment Company Securities Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 1997 (22 years after company formation) |
Appointment Duration | 6 years, 5 months (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue,, Dunstable Bedfordshire LU5 5XE |
Company Name | Whitbread Investment Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 1997 (41 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Houghton Hall Business Park Whitbread Court, Porz Avenue Dunstable Bedfordshire LU5 5XE |
Company Name | Costa International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 1998 (18 years, 12 months after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 12 August 2003) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Longwood Langton Green Tunbridge Wells Kent TN3 0BA Registered Company Address 3 Knaves Beech Business Centre Davies Way Loudwater High Wycombe Buckinghamshire HP10 9QR |
Company Name | Whitbread Share Ownership Trustees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 1998 (18 years, 2 months after company formation) |
Appointment Duration | 17 years, 1 month (Resigned 12 November 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Whitbread Court Houghton Hall Business Park Porz Avenue,, Dunstable Bedfordshire LU5 5XE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue,, Dunstable Bedfordshire LU5 5XE |
Company Name | Whitbread Healthcare Trustees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 1998 (1 month, 1 week after company formation) |
Appointment Duration | 14 years (Resigned 06 November 2012) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Houghton Hall Business Park Whitbread Court, Porz Avenue Dunstable Bedfordshire LU5 5XE Registered Company Address Houghton Hall Business Park Whitbread Court, Porz Avenue Dunstable Bedfordshire LU5 5XE |
Company Name | Springboard UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 1999 (9 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (Resigned 01 September 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Coopers' Hall 13 Devonshire Square London EC2M 4TH |
Company Name | Whitbread Hotel Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2000 (72 years, 4 months after company formation) |
Appointment Duration | 3 years (Resigned 21 January 2003) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Longwood Langton Green Tunbridge Wells Kent TN3 0BA Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue,, Dunstable Bedfordshire LU5 5XE |
Company Name | S.H.Ward & Company,Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2000 (98 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park, Porz Avenue, Dunstable Bedfordshire LU5 5XE |
Company Name | James Bell And Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2000 (78 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue,, Dunstable Bedfordshire LU5 5XE |
Company Name | Norseman Lager Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2000 (54 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue, Dunstable Bedfordshire LU5 5XE |
Company Name | Morris'S Wine Stores Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2000 (43 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue, Dunstable Bedfordshire LU5 5XE |
Company Name | Small & Co. (Engineering) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2000 (41 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue,, Dunstable Bedfordshire LU5 5XE |
Company Name | Churchgate Manor Hotel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2000 (39 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable LU5 5XE |
Company Name | London International Hotel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2000 (22 years after company formation) |
Appointment Duration | 4 years, 2 months (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue,, Dunstable Bedfordshire LU5 5XE |
Company Name | Leisure And Retail Resources Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2000 (16 years after company formation) |
Appointment Duration | 4 years, 2 months (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue,, Dunstable Bedfordshire LU5 5XE |
Company Name | Gable Care Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2000 (13 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue,, Dunstable Bedfordshire LU5 5XE |
Company Name | Summerfields Care Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2000 (13 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue,, Dunstable Bedfordshire LU5 5XE |
Company Name | Sprowston Manor Hotel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2000 (12 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue,, Dunstable Bedfordshire LU5 5XE |
Company Name | Finite Hotel Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2000 (12 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue,, Dunstable Bedfordshire LU5 5XE |
Company Name | Swift (Lurchrise) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2000 (11 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue, Dunstable Bedfordshire LU5 5XE |
Company Name | Small & Co. Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2000 (5 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue,, Dunstable Bedfordshire LU5 5XE |
Company Name | Belstead Brook Manor Hotel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2000 (5 years after company formation) |
Appointment Duration | 4 years, 2 months (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue,, Dunstable Bedfordshire LU5 5XE |
Company Name | Alastair Campbell And Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2000 (98 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (Resigned 04 May 2004) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address The Royal Scot Hotel 111 Glasgow Road Edinburgh EH12 8NF Scotland |
Company Name | Kingsmills Hotel Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2000 (38 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Swallow Royal Scot Hotel Glasgow Road Edinburgh EH12 8NF Scotland |
Company Name | W. R. Wines Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2000 (49 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable LU5 5XE |
Company Name | W.M.Darley,Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2000 (72 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable LU5 5XE |
Company Name | William Overy Crane Hire Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2000 (95 years after company formation) |
Appointment Duration | 4 years, 2 months (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable Bedfordshire LU5 5XE |
Company Name | Swift Inns And Restaurants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2000 (71 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue, Dunstable Bedfordshire LU5 5XE |
Company Name | Spring Soft Drinks Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2000 (37 years, 11 months after company formation) |
Appointment Duration | 15 years, 8 months (Resigned 12 November 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Whitbread Court Houghton Hall Business Park Porz Avenue,, Dunstable Bedfordshire LU5 5XE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue,, Dunstable Bedfordshire LU5 5XE |
Company Name | Swift Quest Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2000 (2 years, 7 months after company formation) |
Appointment Duration | 15 years, 8 months (Resigned 12 November 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Whitbread Court Houghton Hall Business Park Porz Avenue, Dunstable Bedfordshire LU5 5XE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue, Dunstable Bedfordshire LU5 5XE |
Company Name | Whitbread Spa Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2000 (1 day after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 10 March 2003) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Longwood Langton Green Tunbridge Wells Kent TN3 0BA Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue,, Dunstable Bedfordshire LU5 5XE |
Company Name | Whitbread Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2000 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 15 December 2000) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Longwood Langton Green Tunbridge Wells Kent TN3 0BA Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable Bedfordshire LU5 5XE |
Company Name | Target Wpp Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2000 (3 weeks, 1 day after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 16 May 2001) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Longwood Langton Green Tunbridge Wells Kent TN3 0BA Registered Company Address 3 Monkspath Hall Road Solihull West Midlands B90 4SJ |
Company Name | Percheron Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2001 (55 years after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue, Dunstable Bedfordshire LU5 5XE |
Company Name | Whitbread Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2001 (29 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (Resigned 15 February 2005) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue,, Dunstable Bedfordshire LU5 5XE |
Company Name | Swift Profit Sharing Scheme Trustees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2001 (2 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 7 months (Resigned 25 November 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Whitbread Court Houghton Hall Business Park Porz Avenue, Dunstable Bedfordshire LU5 5XE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue, Dunstable Bedfordshire LU5 5XE |
Company Name | Latewise Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2001 (8 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue,, Dunstable Bedfordshire LU5 5XE |
Company Name | Cherwell Inns Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2001 (28 years, 2 months after company formation) |
Appointment Duration | 14 years, 4 months (Resigned 12 November 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable LU5 5XE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable LU5 5XE |
Company Name | J.Burton(Warwick)Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2002 (59 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable LU5 5XE |
Company Name | Swift Hotels (Management) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2002 (49 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue, Dunstable Bedfordshire LU5 5XE |
Company Name | Lambtons Ale Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2002 (8 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue,, Dunstable Bedfordshire LU5 5XE |
Company Name | Autumn Days Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2002 (7 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 15 February 2005) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue, Dunstable Bedfordshire LU5 5XE |
Company Name | Swift Hotels (1995) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2002 (6 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue, Dunstable Bedfordshire LU5 5XE |
Company Name | St. Andrews Homes (1995) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2002 (6 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 15 February 2005) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue,, Dunstable Bedfordshire LU5 5XE |
Company Name | Whitbread Golf Club Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2002 (3 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 15 February 2005) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable LU5 5XE |
Company Name | The Four Seasons Hotel Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2002 (7 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue, Dunstable Bedfordshire LU5 5XE |
Company Name | The Four Seasons Hotel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2002 (4 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue, Dunstable Bedfordshire LU5 5XE |
Company Name | Whitbread Sunderland (1995) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2002 (6 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 15 February 2005) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue, Dunstable Bedfordshire LU5 5XE |
Company Name | Whitbread Sunderland 2 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2002 (88 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue, Dunstable Bedfordshire LU5 5XE |
Company Name | Whitbread Sunderland Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2002 (100 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue, Dunstable Bedfordshire LU5 5XE |
Company Name | Whitbread (G.C.) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2002 (11 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue,, Dunstable Bedfordshire LU5 5XE |
Company Name | Silk Street Hotels Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2002 (30 years, 2 months after company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 20 February 2002) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Longwood Langton Green Tunbridge Wells Kent TN3 0BA Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable LU5 5XE |
Company Name | Wentworth Guarantee Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2002 (same day as company formation) |
Appointment Duration | 13 years, 8 months (Resigned 25 November 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable LU5 5XE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable LU5 5XE |
Company Name | Dukes Head 1988 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2002 (14 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 15 February 2005) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue, Dunstable Bedfordshire LU5 5XE |
Company Name | Sun Taverns Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (29 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months (Resigned 12 November 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable Bedfordshire LU5 5XE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable Bedfordshire LU5 5XE |
Company Name | Whitbread Hotels (Management) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2003 (11 years, 12 months after company formation) |
Appointment Duration | 11 years, 12 months (Resigned 12 November 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Houghton Hall Business Park Whitbread Court, Porz Avenue Dunstable Bedfordshire LU5 5XE Registered Company Address Houghton Hall Business Park Whitbread Court, Porz Avenue Dunstable Bedfordshire LU5 5XE |
Company Name | Country Club Hotels Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2004 (49 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 15 February 2005) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable LU5 5XE |
Company Name | Respotel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2004 (11 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months (Resigned 12 November 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable Bedfordshire LU5 5XE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable Bedfordshire LU5 5XE |
Company Name | St Martins Care Homes Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2004 (14 years, 11 months after company formation) |
Appointment Duration | 11 years, 8 months (Resigned 12 November 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Whitbread Court Houghton Hall Business Park Porz Avenue,, Dunstable Bedfordshire LU5 5XE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue,, Dunstable Bedfordshire LU5 5XE |
Company Name | Advisebegin Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2004 (8 years after company formation) |
Appointment Duration | 11 years, 8 months (Resigned 12 November 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Whitbread Court Houghton Hall Business Park Porz Avenue,, Dunstable Bedfordshire LU5 5XE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue,, Dunstable Bedfordshire LU5 5XE |
Company Name | Swingbridge Hotel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2004 (12 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months (Resigned 12 November 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable LU5 5XE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable LU5 5XE |
Company Name | Whitbread Guarantee Company Two Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2005 (same day as company formation) |
Appointment Duration | 10 years, 8 months (Resigned 25 November 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable Bedfordshire LU5 5XE |
Company Name | Scorechance 25 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2005 (2 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 7 months (Resigned 20 November 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable LU5 5XE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable LU5 5XE |
Company Name | Scorechance 8 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2005 (2 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 7 months (Resigned 20 November 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable LU5 5XE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable LU5 5XE |
Company Name | Scorechance 1 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2005 (2 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 7 months (Resigned 20 November 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable LU5 5XE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable LU5 5XE |
Company Name | Scorechance 17 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2005 (2 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 7 months (Resigned 20 November 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable LU5 5XE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable LU5 5XE |
Company Name | Scorechance 12 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2005 (2 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 7 months (Resigned 20 November 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable LU5 5XE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable LU5 5XE |
Company Name | Wentworth No. 3 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2005 (1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 5 months (Resigned 12 October 2015) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Akara Building P.O. Box 3136 Road Town Tortola British Virgin Islands Virgin Islands |
Company Name | Wentworth No. 2 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2005 (1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 5 months (Resigned 12 October 2015) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Akara Building P.O. Box 3136 Road Town Tortola British Virgin Islands Virgin Islands |
Company Name | Wentworth No.1 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2005 (1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 5 months (Resigned 12 October 2015) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Akara Building P.O. Box 3136 Road Town Tortola British Virgin Islands Virgin Islands |
Company Name | The Four Seasons Hotel Investments Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2005 (18 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (Resigned 12 November 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Whitbread Court Houghton Hall Business Park Porz Avenue Dunstablelu5 5xe Registered Company Address Whitbread Court Houghton Hall Park Houghton Regis Dunstable Bedfordshire LU5 5XE |
Company Name | Whitbread Golf And Country Club Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2005 (53 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (Resigned 12 November 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable Bedfordshire LU5 5XE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable Bedfordshire LU5 5XE |
Company Name | Broughton Park Hotel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2005 (17 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months (Resigned 12 November 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable LU5 5XE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable LU5 5XE |
Company Name | Whitbread Company Two Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2005 (42 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (Resigned 12 November 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable LU5 5XE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable LU5 5XE |
Company Name | Gold Diamond D Aberdeen 2005 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2005 (3 months after company formation) |
Appointment Duration | 6 months (Resigned 21 April 2006) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Luna Tower Waterfront Drive Road Town Tortola Virgin Islands, British |
Company Name | Gold Diamond D Birmingham 2005 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2005 (3 months after company formation) |
Appointment Duration | 6 months (Resigned 21 April 2006) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Luna Tower Waterfront Drive Road Town Tortola Virgin Islands, British |
Company Name | Gold Diamond D Bournemouth 2005 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2005 (3 months after company formation) |
Appointment Duration | 6 months (Resigned 21 April 2006) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Luna Tower Waterfront Drive Road Town Tortola Virgin Islands, British |
Company Name | Gold Diamond D Cardiff 2005 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2005 (3 months after company formation) |
Appointment Duration | 6 months (Resigned 21 April 2006) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Luna Tower Waterfront Drive Road Town Tortola Virgin Islands, British |
Company Name | Gold Diamond D Edinburgh 2005 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2005 (3 months after company formation) |
Appointment Duration | 6 months (Resigned 21 April 2006) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Luna Tower Waterfront Drive Road Town Tortola Virgin Islands, British |
Company Name | Gold Diamond D Newcastle Gosforth Park 2005 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2005 (3 months after company formation) |
Appointment Duration | 6 months (Resigned 21 April 2006) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Luna Tower Waterfront Drive Road Town Tortola Virgin Islands, British |
Company Name | Gold Diamond D Cash Manager 2005 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2005 (3 months after company formation) |
Appointment Duration | 6 months (Resigned 21 April 2006) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Luna Tower Waterfront Drive Road Town Tortola Virgin Islands, British |
Company Name | Gold Diamond D Newcastle Metrocentre 2005 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2005 (3 months after company formation) |
Appointment Duration | 6 months (Resigned 21 April 2006) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Luna Tower Waterfront Drive Road Town Tortola Virgin Islands, British |
Company Name | Gold Diamond D Liverpool City Centre 2005 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2005 (3 months after company formation) |
Appointment Duration | 6 months (Resigned 21 April 2006) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Luna Tower Waterfront Drive Road Town Tortola Virgin Islands, British |
Company Name | Gold Diamond D Heathrow 2005 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2005 (3 months after company formation) |
Appointment Duration | 6 months (Resigned 21 April 2006) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Luna Tower Waterfront Drive Road Town Tortola Virgin Islands, British |
Company Name | Gold Diamond D Bristol City Centre 2005 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2005 (3 months after company formation) |
Appointment Duration | 6 months (Resigned 21 April 2006) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Luna Tower Waterfront Drive Road Town Tortola Virgin Islands, British |
Company Name | Gold Diamond D Peterborough 2005 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2005 (3 months after company formation) |
Appointment Duration | 6 months (Resigned 21 April 2006) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Luna Tower Waterfront Drive Road Town Tortola Virgin Islands, British |
Company Name | Gold Diamond D Portsmouth 2005 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2005 (3 months after company formation) |
Appointment Duration | 6 months (Resigned 21 April 2006) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Luna Tower Waterfront Drive Road Town Tortola Virgin Islands, British |
Company Name | Gold Diamond D Bristol 2005 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2005 (3 months after company formation) |
Appointment Duration | 6 months (Resigned 21 April 2006) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Luna Tower Waterfront Drive Road Town Tortola Virgin Islands, British |
Company Name | Gold Diamond E County Hall 2005 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2005 (3 months after company formation) |
Appointment Duration | 6 months (Resigned 21 April 2006) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Luna Tower Waterfront Drive Road Town Tortola Virgin Islands, British |
Company Name | Gold Diamond D Durham 2005 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2005 (3 months after company formation) |
Appointment Duration | 6 months (Resigned 21 April 2006) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Luna Tower Waterfront Drive Road Town Tortola Virgin Islands, British |
Company Name | Gold Diamond D Glasgow 2005 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2005 (3 months after company formation) |
Appointment Duration | 6 months (Resigned 21 April 2006) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Luna Tower Waterfront Drive Road Town Tortola Virgin Islands, British |
Company Name | Gold Diamond D Sunderland 2005 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2005 (3 months after company formation) |
Appointment Duration | 6 months (Resigned 21 April 2006) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Luna Tower Waterfront Drive Road Town Tortola Virgin Islands, British |
Company Name | Gold Diamond D Swansea 2005 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2005 (3 months after company formation) |
Appointment Duration | 6 months (Resigned 21 April 2006) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Luna Tower Waterfront Drive Road Town Tortola Virgin Islands, British |
Company Name | Gold Diamond D Huntingdon 2005 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2005 (3 months after company formation) |
Appointment Duration | 6 months (Resigned 21 April 2006) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Luna Tower Waterfront Drive Road Town Tortola Virgin Islands, British |
Company Name | Gold Diamond D Leeds 2005 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2005 (3 months after company formation) |
Appointment Duration | 6 months (Resigned 21 April 2006) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Luna Tower Waterfront Drive Road Town Tortola Virgin Islands, British |
Company Name | Gold Diamond D Maida Vale 2005 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2005 (3 months after company formation) |
Appointment Duration | 6 months (Resigned 21 April 2006) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Luna Tower Waterfront Drive Road Town Tortola Virgin Islands, British |
Company Name | Gold Diamond E Swindon 2005 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2005 (3 months after company formation) |
Appointment Duration | 6 months (Resigned 21 April 2006) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Luna Tower Waterfront Drive Road Town Tortola Virgin Islands, British |
Company Name | Gold Diamond D Waltham Abbey 2005 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2005 (3 months after company formation) |
Appointment Duration | 6 months (Resigned 21 April 2006) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Luna Tower Waterfront Drive Road Town Tortola Virgin Islands, British |
Company Name | Gold Diamond D York 2005 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2005 (3 months after company formation) |
Appointment Duration | 6 months (Resigned 21 April 2006) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Luna Tower Waterfront Drive Road Town Tortola Virgin Islands, British |
Company Name | Gold Diamond D Bexleyheath 2005 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2005 (3 months after company formation) |
Appointment Duration | 6 months (Resigned 21 April 2006) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Luna Tower Waterfront Drive Road Town Tortola Virgin Islands, British |
Company Name | SRE Hotels (George Street) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2005 (3 months after company formation) |
Appointment Duration | 6 months (Resigned 21 April 2006) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Craigmuir Chambers P.O. Box 71 Road Town Tortola Vg 1110 Virgin Islands, British |
Company Name | Gold Diamond D Northampton 2005 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2005 (3 months after company formation) |
Appointment Duration | 6 months (Resigned 21 April 2006) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Luna Tower Waterfront Drive Road Town Tortola Virgin Islands, British |
Company Name | Gold Diamond D Preston 2005 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2005 (3 months after company formation) |
Appointment Duration | 6 months (Resigned 21 April 2006) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Luna Tower Waterfront Drive Road Town Tortola Virgin Islands, British |
Company Name | Gold Diamond D Regent'S Park 2005 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2005 (3 months after company formation) |
Appointment Duration | 6 months (Resigned 21 April 2006) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Luna Tower Waterfront Drive Road Town Tortola Virgin Islands, British |
Company Name | Gold Diamond D Slough 2005 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2005 (3 months after company formation) |
Appointment Duration | 6 months (Resigned 21 April 2006) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Luna Tower Waterfront Drive Road Town Tortola Virgin Islands, British |
Company Name | Gold Diamond D Breadsall Priory 2005 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2005 (3 months after company formation) |
Appointment Duration | 6 months (Resigned 21 April 2006) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Luna Tower Waterfront Drive Road Town Tortola Virgin Islands, British |
Company Name | Dalmahoy Hotel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2005 (3 months after company formation) |
Appointment Duration | 6 months (Resigned 21 April 2006) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Luna Tower Waterfront Drive Road Town Tortola Virgin Islands, British |
Company Name | Forest Of Arden Hotel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2005 (3 months after company formation) |
Appointment Duration | 6 months (Resigned 21 April 2006) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Luna Tower Waterfront Drive Road Town Tortola Virgin Islands, British |
Company Name | Gold Diamond D Hollins Hall 2005 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2005 (3 months after company formation) |
Appointment Duration | 6 months (Resigned 21 April 2006) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Luna Tower Waterfront Drive Road Town Tortola Virgin Islands, British |
Company Name | Gold Diamond D Meon Valley 2005 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2005 (3 months after company formation) |
Appointment Duration | 6 months (Resigned 21 April 2006) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Luna Tower Waterfront Drive Road Town Tortola Virgin Islands, British |
Company Name | Gold Diamond D St Pierre 2005 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2005 (3 months after company formation) |
Appointment Duration | 6 months (Resigned 21 April 2006) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Luna Tower Waterfront Drive Road Town Tortola Virgin Islands, British |
Company Name | Gold Diamond D Sprowston Manor 2005 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2005 (3 months after company formation) |
Appointment Duration | 6 months (Resigned 21 April 2006) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Luna Tower Waterfront Drive Road Town Tortola Virgin Islands, British |
Company Name | Gold Diamond D Tudor Park 2005 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2005 (3 months after company formation) |
Appointment Duration | 6 months (Resigned 21 April 2006) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Luna Tower Waterfront Drive Road Town Tortola Virgin Islands, British |
Company Name | Gold Diamond E Worsley Park 2005 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2005 (3 months after company formation) |
Appointment Duration | 6 months (Resigned 21 April 2006) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Luna Tower Waterfront Drive Road Town Tortola Virgin Islands, British |
Company Name | Silk Street Hotel Liverpool Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2006 (10 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (Resigned 12 November 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable LU5 5XE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable LU5 5XE |
Company Name | Whitbread Hotel (Bournemouth) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2006 (18 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (Resigned 12 November 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable LU5 5XE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable LU5 5XE |
Company Name | Swift Hotels Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2006 (104 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (Resigned 17 November 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable LU5 5XE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable LU5 5XE |
Company Name | Neptune Hotels Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2006 (7 years, 10 months after company formation) |
Appointment Duration | 3 months (Resigned 31 January 2007) |
Assigned Occupation | Co Director |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address 1 Towers Place Eton Street Richmond Surrey TW9 1EG |
Company Name | Cymric Hotel Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2006 (23 years, 1 month after company formation) |
Appointment Duration | 9 years (Resigned 12 November 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable LU5 5XE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable LU5 5XE |
Company Name | Square October 2 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2006 (2 years after company formation) |
Appointment Duration | 9 years (Resigned 20 November 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable Bedfordshire LU5 5XE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable Bedfordshire LU5 5XE |
Company Name | Square October 3 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2006 (2 years after company formation) |
Appointment Duration | 9 years (Resigned 20 November 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable Bedfordshire LU5 5XE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable Bedfordshire LU5 5XE |
Company Name | Square October 1 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2006 (2 years after company formation) |
Appointment Duration | 9 years, 3 months (Resigned 29 January 2016) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable Bedfordshire LU5 5XE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable Bedfordshire LU5 5XE |
Company Name | St. Andrews Homes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2006 (66 years, 8 months after company formation) |
Appointment Duration | 9 years (Resigned 17 November 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Whitbread Court Houghton Hall Business Park Porz Avenue,, Dunstable Bedfordshire LU5 5XE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue,, Dunstable Bedfordshire LU5 5XE |
Company Name | Core Exercise Clinics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2007 (3 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 16 March 2007) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address The Hangar Mosquito Way Hatfield Business Park Hatfield Hertfordshire AL10 9AX |
Company Name | Wentworth No.4 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2007 (2 years after company formation) |
Appointment Duration | 8 years, 6 months (Resigned 12 October 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Akara Building P.O. Box 3136 Road Town Tortola British Virgin Islands Virgin Islands |
Company Name | WHRI Holding Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2007 (same day as company formation) |
Appointment Duration | 8 years, 4 months (Resigned 12 November 2015) |
Assigned Occupation | Lawyer |
Addresses | Correspondence Address Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable Bedfordshire LU5 5XE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable Bedfordshire LU5 5XE |
Company Name | Whitbread Pub Restaurants Business Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2007 (5 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 2 months (Resigned 12 November 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable Bedfordshire LU5 5XE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable Bedfordshire LU5 5XE |
Company Name | Milton 2 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2009 (1 year, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (Resigned 20 November 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable LU5 5XE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable LU5 5XE |
Company Name | Whitbread Finance Public Limited Company |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2009 (1 year, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (Resigned 03 February 2016) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable LU5 5XE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable LU5 5XE |
Company Name | Milton (SC) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2009 (1 month after company formation) |
Appointment Duration | 5 years, 11 months (Resigned 20 November 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable Beds LU5 5XE Registered Company Address C/O Cms Cameron McKenna Nabarro Olswang Llp 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Company Name | Milton 1 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2009 (2 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (Resigned 20 November 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable Bedfordshire LU5 5XE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable Bedfordshire LU5 5XE |
Company Name | Milton (SC) 2 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2009 (1 month after company formation) |
Appointment Duration | 5 years, 11 months (Resigned 20 November 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Whitbread Court Houghton Hall Park Houghton Regis Dunstable Bedfordshire LU5 5XE Registered Company Address C/O Cms Cameron McKenna Nabarro Olswang Llp 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Company Name | The City Of London European Trust Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (108 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (Resigned 01 January 2020) |
Assigned Occupation | General Counsel |
Addresses | Correspondence Address 201 Bishopsgate London EC2M 3AE Registered Company Address 201 Bishopsgate London EC2M 3AE |
Company Name | The City Of London Investment Trust Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (108 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (Resigned 01 January 2020) |
Assigned Occupation | General Counsel |
Addresses | Correspondence Address 201 Bishopsgate London EC2M 3AE Registered Company Address 201 Bishopsgate London EC2M 3AE |
Company Name | City Of London Finance Company Limited(The) |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (32 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (Resigned 01 January 2020) |
Assigned Occupation | General Counsel |
Addresses | Correspondence Address 201 Bishopsgate London EC2M 3AE Registered Company Address 201 Bishopsgate London EC2M 3AE |
Company Name | City Of London Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2010 (28 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (Resigned 01 January 2020) |
Assigned Occupation | General Counsel |
Addresses | Correspondence Address 201 Bishopsgate London EC2M 3AE Registered Company Address 201 Bishopsgate London EC2M 3AE |
Company Name | Costa Beijing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2014 (6 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (Resigned 18 September 2017) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable Bedfordshire LU5 5XE Registered Company Address 3 Knaves Beech Business Centre Davies Way Loudwater High Wycombe Buckinghamshire HP10 9QR |
Company Name | The Protimos Educational Trust |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2015 (14 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 31 December 2017) |
Assigned Occupation | Lawyer |
Addresses | Correspondence Address South Bank Technopark 90 London Road London SE1 6LN Registered Company Address South Bank Technopark 90 London Road London SE1 6LN |
Company Name | Lorimer & Clark, Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2000 (80 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address The Royal Scot Hotel 111 Glasgow Road Edinburgh EH12 8NF Scotland |
Company Name | Homark Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 1991 (3 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 19 October 1992) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Longwood Langton Green Tunbridge Wells Kent TN3 0BA Registered Company Address 6th Floor Washington Court 40-41 Conduit Street London W1S 2BF |
Company Name | Midland Techniques Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 1991 (3 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 19 October 1992) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Longwood Langton Green Tunbridge Wells Kent TN3 0BA Registered Company Address 6th Floor Washington Court 40-41 Conduit Street London W1S 2BF |
Company Name | R.C.Gough And Co.Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (33 years, 6 months after company formation) |
Appointment Duration | 12 years (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue, Dunstable Bedfordshire LU5 5XE |
Company Name | Adventures In Wine Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (29 years, 11 months after company formation) |
Appointment Duration | 12 years (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address 25th Floor Citypoint One Ropemaker Street London EC2Y 9HX |
Company Name | Rebecca'S Entertainments Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (18 years, 6 months after company formation) |
Appointment Duration | 12 years (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address 25th Floor Citypoint One Ropemaker Street London EC2Y 9HX |
Company Name | Raybain (Leisure) Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1992 (19 years, 5 months after company formation) |
Appointment Duration | 12 years (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address 25th Floor Citypoint One Ropemaker Street London EC2Y 9HX |
Company Name | Porter Tun Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 1992 (18 years, 8 months after company formation) |
Appointment Duration | 11 years, 10 months (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread House Park Street West Luton Bedfordshire LU1 3BG |
Company Name | E.B. Holdings Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 1993 (34 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue,, Dunstable Bedfordshire LU5 5XE |
Company Name | Cellar Selection Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 1993 (7 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address 25th Floor Citypoint One Ropemaker Street London EC2Y 9HX |
Company Name | Reamdale Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 1993 (1 year after company formation) |
Appointment Duration | 10 years, 8 months (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address 25th Floor Citypoint One Ropemaker Street London EC2Y 9HX |
Company Name | Hungry Fisherman Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 1995 (14 years, 7 months after company formation) |
Appointment Duration | 8 years, 12 months (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address 25th Floor Citypoint One Ropemaker Street London EC2Y 9HX |
Company Name | Poco-A-Poco Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 1995 (32 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address 25th Floor Citypoint One Ropemaker Street London EC2Y 9HX |
Company Name | Michael Stewart & Sons (Plymouth) Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 1995 (36 years, 12 months after company formation) |
Appointment Duration | 8 years, 11 months (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread House Park Street West Luton Bedfordshire LU1 3BG |
Company Name | The Liquid Therapy Company Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 1996 (4 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 04 October 1996) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Longwood Langton Green Tunbridge Wells Kent TN3 0BA Registered Company Address Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS |
Company Name | The Pioneer Brewing Company Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 1996 (9 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 04 October 1996) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Longwood Langton Green Tunbridge Wells Kent TN3 0BA Registered Company Address Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS |
Company Name | Diastream Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 1996 (4 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 04 October 1996) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Longwood Langton Green Tunbridge Wells Kent TN3 0BA Registered Company Address Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS |
Company Name | The Manor Leisure And Marketing Corporation Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 1997 (3 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (Resigned 28 October 2003) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Longwood Langton Green Tunbridge Wells Kent TN3 0BA Registered Company Address Kroll Limited 10 Fleet Place London EC4M 7RB |
Company Name | Thresher And Company |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 1997 (5 months, 2 weeks after company formation) |
Appointment Duration | 7 months (Resigned 12 June 1998) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Longwood Langton Green Tunbridge Wells Kent TN3 0BA Registered Company Address Fqr House Bessemer Road Welwyn Garden City Herts AL7 1BL |
Company Name | Tusker Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 1997 (54 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months (Resigned 08 October 2009) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Baker Tilly Restructuring And Recovery Llp 6th Floor 25 Farringdon Street London EC4A 4AB |
Company Name | Market Place Restaurant (Leadenhall) Limited(The) |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 1998 (12 years after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 31 May 2002) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Longwood Langton Green Tunbridge Wells Kent TN3 0BA Registered Company Address First Floor 163 Eversholt Street London NW1 1BU |
Company Name | Red Restaurants Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 1998 (9 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 27 May 2002) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Longwood Langton Green Tunbridge Wells Kent TN3 0BA Registered Company Address Lower Ground Floor, Elsley House 24/30 Great Titchfield Street London W1W 8BF |
Company Name | Juneford Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 1998 (8 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 31 May 2002) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Longwood Langton Green Tunbridge Wells Kent TN3 0BA Registered Company Address 1st Floor 163 Eversholt Street London NW1 1BU |
Company Name | Sheila'S Public Houses Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 1998 (4 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 31 May 2002) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Longwood Langton Green Tunbridge Wells Kent TN3 0BA Registered Company Address 1st Floor 163 Eversholt Street London NW1 1BU |
Company Name | Hbakl123 Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 1998 (4 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 31 May 2002) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Longwood Langton Green Tunbridge Wells Kent TN3 0BA Registered Company Address Lower Ground Floor, Elsley House 24/30 Great Titchfield Street London W1W 8BF |
Company Name | Pelican Restaurants Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 1998 (2 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 31 May 2002) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Longwood Langton Green Tunbridge Wells Kent TN3 0BA Registered Company Address 1st Floor 163 Eversholt Street London NW1 1BU |
Company Name | Prima Pasta Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 1998 (31 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (Resigned 31 May 2002) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Longwood Langton Green Tunbridge Wells Kent TN3 0BA Registered Company Address 1st Floor 163 Eversholt Street London NW1 1BU |
Company Name | Ampleflow Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 1998 (26 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (Resigned 31 May 2002) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Longwood Langton Green Tunbridge Wells Kent TN3 0BA Registered Company Address Ist Floor 163 Eversholt Street London NW1 1BU |
Company Name | CDG 4 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 1998 (7 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (Resigned 31 May 2002) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Longwood Langton Green Tunbridge Wells Kent TN3 0BA Registered Company Address 1st Floor 163 Eversholt Street London NW1 1BU |
Company Name | CDG 3 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 1998 (4 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (Resigned 31 May 2002) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address 1st Floor 163 Eversholt Street London NW1 1BU |
Company Name | The Pizza Gallery Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 1998 (4 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (Resigned 31 May 2002) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Longwood Langton Green Tunbridge Wells Kent TN3 0BA Registered Company Address 1st Floor 163 Eversholt Street London NW1 1BU |
Company Name | The Scorpion Island Brewing Company Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2000 (15 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address 25th Floor Citypoint One Ropemaker Street London EC2Y 9HX |
Company Name | Eagle Public House Company (Middlesbrough) Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2000 (41 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address 25th Floor Citypoint One Ropemaker Street London EC2Y 9HX |
Company Name | Voodooroom Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2000 (2 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 18 July 2001) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Longwood Langton Green Tunbridge Wells Kent TN3 0BA Registered Company Address Suite 3 Chalkwell Lawns 648-656 London Road Westcliff On Sea Essex SS0 9HR |
Company Name | Life Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2000 (3 years after company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 18 July 2001) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Longwood Langton Green Tunbridge Wells Kent TN3 0BA Registered Company Address Luminar House Deltic Avenue Rooksley Milton Keynes Bucks MK13 8LW |
Company Name | Life Cafe Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2000 (4 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 18 July 2001) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Longwood Langton Green Tunbridge Wells Kent TN3 0BA Registered Company Address Luminar House Deltic Avenue Rooksley Milton Keynes Bucks MK13 8LW |
Company Name | Target Pil Core Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2000 (3 weeks, 1 day after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 16 May 2001) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Longwood Langton Green Tunbridge Wells Kent TN3 0BA Registered Company Address Zolfo Cooper Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ |
Company Name | Target Pil Non-Core Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2000 (3 weeks, 1 day after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 16 May 2001) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Longwood Langton Green Tunbridge Wells Kent TN3 0BA Registered Company Address Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS |
Company Name | Target Hsb Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2001 (1 month, 1 week after company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 16 May 2001) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Longwood Langton Green Tunbridge Wells Kent TN3 0BA Registered Company Address Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS |
Company Name | Laurel Pub Services Restoration Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2001 (same day as company formation) |
Appointment Duration | 2 months (Resigned 27 April 2001) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Longwood Langton Green Tunbridge Wells Kent TN3 0BA Registered Company Address Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS |
Company Name | The Laurel Pub Company (Supplies) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2001 (3 months after company formation) |
Appointment Duration | 2 weeks (Resigned 16 May 2001) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Longwood Langton Green Tunbridge Wells Kent TN3 0BA Registered Company Address Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS |
Company Name | Whitbread Leisure Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2001 (3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address 25th Floor Citypoint 1 Ropemaker Street London EC2Y 9HX |
Company Name | Toolfirst Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2001 (3 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 18 July 2001) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Longwood Langton Green Tunbridge Wells Kent TN3 0BA Registered Company Address Luminar House Deltic Avenue Rooksley Milton Keynes Bucks MK13 8LW |
Company Name | Manor Hotels Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2002 (78 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable Bedfordshire LU5 5XE |
Company Name | Old Til Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2002 (1 year, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable LU5 5XE |
Company Name | VAUX (Aviation) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2002 (43 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue, Dunstable Bedfordshire LU5 5XE |
Company Name | Maintenance, Building & Signage Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2002 (11 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 04 May 2004) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address The Farmyard Pearson'S Green Road Brenchley Kent TN12 7DE Registered Company Address 25th Floor Citypoint One Ropemaker Street London EC2Y 9HX |
Company Name | Topland Dunstable Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2002 (1 week, 3 days after company formation) |
Appointment Duration | 1 week, 2 days (Resigned 13 February 2002) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Longwood Langton Green Tunbridge Wells Kent TN3 0BA Registered Company Address 8 Baker Street London W1U 3LL |