Download leads from Nexok and grow your business. Find out more

Mr Russell William Fairhurst

British – Born 60 years ago (September 1963)

Mr Russell William Fairhurst
37 Windermere Road
Muswell Hill
London
N10 2RD

Current appointments

Resigned appointments

211

Closed appointments

Companies

Company NameWhitbread Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2000 (same day as company formation)
Appointment Duration2 weeks (Resigned 15 December 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue Dunstable
Bedfordshire
LU5 5XE
Company NameTarget Wpp Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2000 (3 weeks, 1 day after company formation)
Appointment Duration5 months, 1 week (Resigned 16 May 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
3 Monkspath Hall Road
Solihull
West Midlands
B90 4SJ
Company NameCosta Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2001 (24 years, 8 months after company formation)
Appointment Duration2 weeks, 2 days (Resigned 18 April 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
3 Knaves Beech Business Centre Davies Way
Loudwater
High Wycombe
Buckinghamshire
HP10 9QR
Company NameE.Lacon & Co.,Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (101 years, 2 months after company formation)
Appointment Duration1 year, 3 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue, Dunstable
Bedfordshire
LU5 5XE
Company NameStrong And Co. Of Romsey Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (101 years, 2 months after company formation)
Appointment Duration1 year, 3 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue,, Dunstable
Bedfordshire
LU5 5XE
Company NameS.H.Ward & Company,Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (101 years, 2 months after company formation)
Appointment Duration1 year, 3 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Business Park,
Porz Avenue, Dunstable
Bedfordshire
LU5 5XE
Company NamePortsmouth And Brighton United Breweries,Limited(The)
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (101 years, 2 months after company formation)
Appointment Duration1 year, 3 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue, Dunstable
Bedfordshire
LU5 5XE
Company NameMackeson & Company,Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (101 years, 2 months after company formation)
Appointment Duration1 year, 3 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue, Dunstable
Bedfordshire
LU5 5XE
Company NameGoodhews(Inns)
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (92 years, 5 months after company formation)
Appointment Duration1 year, 3 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue, Dunstable
Bedfordshire
LU5 5XE
Company NameHammock Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (91 years, 4 months after company formation)
Appointment Duration1 year, 3 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue, Dunstable
Bedfordshire
LU5 5XE
Company NameCosta China Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (83 years, 2 months after company formation)
Appointment Duration1 year, 3 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
3 Knaves Beech Business Centre, Davies Way
Loudwater
High Wycombe
Buckinghamshire
HP10 9QR
Company NameJames Bell And Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (81 years after company formation)
Appointment Duration1 year, 3 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue,, Dunstable
Bedfordshire
LU5 5XE
Company NameHunter & Oliver Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (76 years after company formation)
Appointment Duration1 year, 3 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue,, Dunstable
Bedfordshire
LU5 5XE
Company NameRhymney Breweries Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (73 years, 4 months after company formation)
Appointment Duration1 year, 3 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue,, Dunstable
Bedfordshire
LU5 5XE
Company NameGoodhews Enterprises
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (73 years, 3 months after company formation)
Appointment Duration1 year, 3 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue, Dunstable
Bedfordshire
LU5 5XE
Company NamePeter Dominic Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (73 years, 1 month after company formation)
Appointment Duration1 year, 3 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue, Dunstable
Bedfordshire
LU5 5XE
Company NameEVAN Evans Bevan Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (67 years, 1 month after company formation)
Appointment Duration1 year, 3 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue,, Dunstable
Bedfordshire
LU5 5XE
Company NameGough Brothers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (61 years, 10 months after company formation)
Appointment Duration1 year, 3 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue, Dunstable
Bedfordshire
LU5 5XE
Company NameNorseman Lager Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (57 years, 7 months after company formation)
Appointment Duration1 year, 3 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue, Dunstable
Bedfordshire
LU5 5XE
Company NamePercheron Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (56 years, 10 months after company formation)
Appointment Duration1 year, 3 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue, Dunstable
Bedfordshire
LU5 5XE
Company NameBrewers Fayre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (55 years, 10 months after company formation)
Appointment Duration1 year, 3 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue, Dunstable
Bedfordshire
LU5 5XE
Company NameGoodhews (Castle)
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (51 years, 8 months after company formation)
Appointment Duration1 year, 3 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue,, Dunstable
Bedfordshire
LU5 5XE
Company NameSwift Hotels (Management) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (50 years, 3 months after company formation)
Appointment Duration1 year, 3 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue, Dunstable
Bedfordshire
LU5 5XE
Company NameHart & Co. (Boats) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (49 years, 10 months after company formation)
Appointment Duration1 year, 3 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue, Dunstable
Bedfordshire
LU5 5XE
Company NameMorris's Wine Stores Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (46 years, 6 months after company formation)
Appointment Duration1 year, 3 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue, Dunstable
Bedfordshire
LU5 5XE
Company NameGoodhews (Restaurants)
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (44 years, 10 months after company formation)
Appointment Duration1 year, 3 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue, Dunstable
Bedfordshire
LU5 5XE
Company NameSmall & Co. (Engineering) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (44 years, 1 month after company formation)
Appointment Duration1 year, 3 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue,, Dunstable
Bedfordshire
LU5 5XE
Company NameJ.J.Norman And Ellery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (43 years, 8 months after company formation)
Appointment Duration1 year, 3 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue,, Dunstable
Bedfordshire
LU5 5XE
Company NameMackies Wine Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (41 years, 3 months after company formation)
Appointment Duration1 year, 3 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue, Dunstable
Bedfordshire
LU5 5XE
Company NameSheffield Automatics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (40 years, 4 months after company formation)
Appointment Duration1 year, 3 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue,, Dunstable
Bedfordshire
LU5 5XE
Company NameS & S Property Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (40 years, 1 month after company formation)
Appointment Duration1 year, 3 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue,, Dunstable
Bedfordshire
LU5 5XE
Company NameMarine Hotel Porthcawl Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (39 years, 12 months after company formation)
Appointment Duration1 year, 3 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue, Dunstable
Bedfordshire
LU5 5XE
Company NameJestbread Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (39 years, 9 months after company formation)
Appointment Duration1 year, 3 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue,, Dunstable
Bedfordshire
LU5 5XE
Company NameHarveys Leisure Promotions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (30 years, 7 months after company formation)
Appointment Duration1 year, 3 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue, Dunstable
Bedfordshire
LU5 5XE
Company NameGoodhews B. & S. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (30 years, 4 months after company formation)
Appointment Duration1 year, 3 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue, Dunstable
Bedfordshire
LU5 5XE
Company NameMEON Valley Golf And Country Club Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (28 years, 1 month after company formation)
Appointment Duration1 year, 3 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue, Dunstable
Bedfordshire
LU5 5XE
Company NameRaybain (Wine Bars) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (28 years after company formation)
Appointment Duration1 year, 3 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue, Dunstable
Bedfordshire
LU5 5XE
Company NameSalford Automatics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (27 years, 9 months after company formation)
Appointment Duration1 year, 3 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue,, Dunstable
Bedfordshire
LU5 5XE
Company NameGrosvenor Leisure Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (26 years, 10 months after company formation)
Appointment Duration1 year, 3 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue, Dunstable
Bedfordshire
LU5 5XE
Company NameMaredrove Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (25 years, 8 months after company formation)
Appointment Duration1 year, 3 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue, Dunstable
Bedfordshire
LU5 5XE
Company NameLondon International Hotel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (24 years, 11 months after company formation)
Appointment Duration1 year, 3 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue,, Dunstable
Bedfordshire
LU5 5XE
Company NameRaybain (Northern) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (24 years, 11 months after company formation)
Appointment Duration1 year, 3 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue, Dunstable
Bedfordshire
LU5 5XE
Company NameGoodhews Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (24 years, 11 months after company formation)
Appointment Duration1 year, 3 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue, Dunstable
Bedfordshire
LU5 5XE
Company NameFleet Wines & Spirits Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (23 years, 7 months after company formation)
Appointment Duration1 year, 3 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue,, Dunstable
Bedfordshire
LU5 5XE
Company NameLeisure And Retail Resources Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (18 years, 11 months after company formation)
Appointment Duration1 year, 3 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue,, Dunstable
Bedfordshire
LU5 5XE
Company NameMorans Of Bristol Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (18 years, 7 months after company formation)
Appointment Duration1 year, 3 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue, Dunstable
Bedfordshire
LU5 5XE
Company NameShewell Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (16 years, 7 months after company formation)
Appointment Duration1 year, 3 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue,, Dunstable
Bedfordshire
LU5 5XE
Company NameSummerfields Care Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (16 years, 6 months after company formation)
Appointment Duration1 year, 3 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue,, Dunstable
Bedfordshire
LU5 5XE
Company NameSprowston Manor Hotel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (15 years, 5 months after company formation)
Appointment Duration1 year, 3 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue,, Dunstable
Bedfordshire
LU5 5XE
Company NameSwift (Lurchrise) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (14 years, 5 months after company formation)
Appointment Duration1 year, 3 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue, Dunstable
Bedfordshire
LU5 5XE
Company NameLambtons Ale Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (9 years, 5 months after company formation)
Appointment Duration1 year, 3 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue,, Dunstable
Bedfordshire
LU5 5XE
Company NameAutumn Days Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (8 years, 12 months after company formation)
Appointment Duration2 years (Resigned 15 February 2005)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue, Dunstable
Bedfordshire
LU5 5XE
Company NameSmall & Co. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (8 years, 5 months after company formation)
Appointment Duration1 year, 3 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue,, Dunstable
Bedfordshire
LU5 5XE
Company NameSwift Hotels (1995) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (7 years, 6 months after company formation)
Appointment Duration1 year, 3 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue, Dunstable
Bedfordshire
LU5 5XE
Company NameWentworth Guarantee Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (10 months after company formation)
Appointment Duration2 years, 3 months (Resigned 04 May 2005)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue
Dunstable
LU5 5XE
Company NameWhitbread Scotland Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (101 years, 2 months after company formation)
Appointment Duration1 year, 3 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
4th Floor
115 George Street
Edinburgh
EH2 4JN
Scotland
Company NamePacific Caledonian Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (17 years, 3 months after company formation)
Appointment Duration1 year, 3 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
4th Floor
115 George Street
Edinburgh
EH2 4JN
Scotland
Company NameT.F. Ashe & Nephew Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (54 years, 4 months after company formation)
Appointment Duration1 year, 3 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue, Dunstable
Bedfordshire
LU5 5XE
Company NameTennis Club Management International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (16 years, 10 months after company formation)
Appointment Duration2 years, 1 month (Resigned 01 March 2005)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
The Hangar Mosquito Way
Hatfield Business Park
Hatfield
Hertfordshire
AL10 9AX
Company NameThe Four Seasons Hotel Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (8 years, 8 months after company formation)
Appointment Duration1 year, 3 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue, Dunstable
Bedfordshire
LU5 5XE
Company NameThe Four Seasons Hotel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (6 years after company formation)
Appointment Duration1 year, 3 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue, Dunstable
Bedfordshire
LU5 5XE
Company NameThe Oyster Spa Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (16 years, 6 months after company formation)
Appointment Duration1 year, 3 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue, Dunstable
Bedfordshire
LU5 5XE
Company NameThomas Wethered & Sons Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (101 years, 2 months after company formation)
Appointment Duration1 year, 3 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue, Dunstable
Bedfordshire
LU5 5XE
Company NameThrelfalls (Liverpool & Birkenhead) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (101 years, 2 months after company formation)
Appointment Duration1 year, 3 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue, Dunstable
Bedfordshire
LU5 5XE
Company NameThrelfalls (Salford) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (101 years, 2 months after company formation)
Appointment Duration1 year, 3 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue, Dunstable
Bedfordshire
LU5 5XE
Company NameTrentrise Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (16 years, 12 months after company formation)
Appointment Duration1 year, 3 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue, Dunstable
Bedfordshire
LU5 5XE
Company NameUncle Sam's Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (30 years, 2 months after company formation)
Appointment Duration1 year, 3 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue, Dunstable
Bedfordshire
LU5 5XE
Company NameVirlat Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (25 years, 7 months after company formation)
Appointment Duration1 year, 3 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue, Dunstable
Bedfordshire
LU5 5XE
Company NameW. R. Wines Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (52 years, 4 months after company formation)
Appointment Duration1 year, 3 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue
Dunstable
LU5 5XE
Company NameW.M.Darley,Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (75 years, 3 months after company formation)
Appointment Duration1 year, 3 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue
Dunstable
LU5 5XE
Company NameWest Country Breweries Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (101 years, 2 months after company formation)
Appointment Duration1 year, 3 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue
Dunstable
LU5 5XE
Company NameWheeler Gate Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (23 years, 8 months after company formation)
Appointment Duration1 year, 3 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue
Dunstable
LU5 5XE
Company NameWhitbread Nominees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (14 years, 5 months after company formation)
Appointment Duration1 year, 3 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue,, Dunstable
Bedfordshire
LU5 5XE
Company NameWhitbread Dunstable Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (100 years, 7 months after company formation)
Appointment Duration1 year, 3 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Houghton Hall Business Park
Whitbread Court, Porz Avenue
Dunstable
Bedfordshire
LU5 5XE
Company NameWhite Cross Films Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (34 years, 8 months after company formation)
Appointment Duration1 year, 3 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue,, Dunstable
Bedfordshire
LU5 5XE
Company NameWhitbread Devon Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (101 years, 2 months after company formation)
Appointment Duration1 year, 3 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue,, Dunstable
Bedfordshire
LU5 5XE
Company NameWhitbread International Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (61 years, 3 months after company formation)
Appointment Duration1 year, 3 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Houghton Hall Business Park
Whitbread Court, Porz Avenue
Dunstable
Bedfordshire
LU5 5XE
Company NameWhitbread Sunderland 2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (89 years, 5 months after company formation)
Appointment Duration1 year, 3 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue, Dunstable
Bedfordshire
LU5 5XE
Company NameWhitbread Pub Partnership Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (101 years, 2 months after company formation)
Appointment Duration1 year, 3 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue Dunstable
Bedfordshire
LU5 5XE
Company NameWhitbread Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (101 years, 2 months after company formation)
Appointment Duration1 year, 3 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue,, Dunstable
Bedfordshire
LU5 5XE
Company NameWhitbread Trafalgar Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (33 years, 5 months after company formation)
Appointment Duration1 year, 3 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue,, Dunstable
Bedfordshire
LU5 5XE
Company NameWhitbread Sunderland Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (101 years, 2 months after company formation)
Appointment Duration1 year, 3 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue, Dunstable
Bedfordshire
LU5 5XE
Company NameWhitbread East Pennines Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (101 years, 2 months after company formation)
Appointment Duration1 year, 3 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue,, Dunstable
Bedfordshire
LU5 5XE
Company NameWhitbread Golf And Country Club Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (50 years, 11 months after company formation)
Appointment Duration1 year, 3 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court Houghton Hall Business Park
Porz Avenue
Dunstable
Bedfordshire
LU5 5XE
Company NameWhitbread Wessex Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (101 years, 2 months after company formation)
Appointment Duration1 year, 3 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue,, Dunstable
Bedfordshire
LU5 5XE
Company NameWhitbread Hotel (Bournemouth) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (14 years, 6 months after company formation)
Appointment Duration1 year, 3 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue
Dunstable
LU5 5XE
Company NameWhitbread London Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (101 years, 2 months after company formation)
Appointment Duration1 year, 3 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue,, Dunstable
Bedfordshire
LU5 5XE
Company NameWhitbread (G.C.) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (12 years, 11 months after company formation)
Appointment Duration1 year, 3 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue,, Dunstable
Bedfordshire
LU5 5XE
Company NameWhitbread Enterprise Centre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (53 years, 10 months after company formation)
Appointment Duration1 year, 3 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court Porz Avenue, Houghton Hall Park
Houghton Regis
Dunstable
Bedfordshire
LU5 5XE
Company NameWhitbread West Pennines Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (101 years, 2 months after company formation)
Appointment Duration1 year, 3 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue,, Dunstable
Bedfordshire
LU5 5XE
Company NameWhitbread Fremlins Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (74 years, 2 months after company formation)
Appointment Duration1 year, 3 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Houghton Hall Business Park
Whitbread Court, Porz Avenue
Dunstable
Bedfordshire
LU5 5XE
Company NameWhitbread Wales Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (101 years, 2 months after company formation)
Appointment Duration1 year, 3 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue,, Dunstable
Bedfordshire
LU5 5XE
Company NameWhitbread Investment Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (46 years, 11 months after company formation)
Appointment Duration1 year, 3 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Houghton Hall Business Park
Whitbread Court, Porz Avenue
Dunstable
Bedfordshire
LU5 5XE
Company NameWhitbread Investment Company Securities Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (27 years, 3 months after company formation)
Appointment Duration1 year, 3 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue,, Dunstable
Bedfordshire
LU5 5XE
Company NameWhitbread UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (85 years, 10 months after company formation)
Appointment Duration1 year, 3 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue,, Dunstable
Bedfordshire
LU5 5XE
Company NameWhitbread Pub And Bars Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (101 years, 2 months after company formation)
Appointment Duration1 year, 3 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue,, Dunstable
Bedfordshire
LU5 5XE
Company NameWiggin Tree Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (19 years, 4 months after company formation)
Appointment Duration1 year, 3 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue,, Dunstable
Bedfordshire
LU5 5XE
Company NameWhitbread International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (101 years, 2 months after company formation)
Appointment Duration1 year, 3 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court Houghton Hall
Business Park Porz Avenue
Dunstable
Bedfordshire
LU5 5XE
Company NameWillhouse Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (26 years, 6 months after company formation)
Appointment Duration1 year, 3 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue,, Dunstable
Bedfordshire
LU5 5XE
Company NameWilliam Overy Crane Hire Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (97 years, 11 months after company formation)
Appointment Duration1 year, 3 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court Houghton Hall Business Park
Porz Avenue
Dunstable
Bedfordshire
LU5 5XE
Company NameSwift Inns And Restaurants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (74 years after company formation)
Appointment Duration1 year, 3 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue, Dunstable
Bedfordshire
LU5 5XE
Company NameLawnpark Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (15 years, 5 months after company formation)
Appointment Duration12 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 NameLloyds Avenue Catering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (24 years, 6 months after company formation)
Appointment Duration12 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 NameMarlow Catering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (24 years, 8 months after company formation)
Appointment Duration12 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 NamePiquant Caterers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (22 years, 7 months after company formation)
Appointment Duration12 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 NameSpring Soft Drinks Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (40 years, 10 months after company formation)
Appointment Duration12 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 NameSun Taverns Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (29 years, 9 months after company formation)
Appointment Duration12 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 NameSweetings (Chop House) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (15 years, 3 months after company formation)
Appointment Duration12 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 NameWhitbread Quest Trustee Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (5 years, 5 months after company formation)
Appointment Duration12 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 NameWhitbread Hotels (Management) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (11 years, 2 months after company formation)
Appointment Duration12 years, 9 months (Resigned 12 November 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Houghton Hall Business Park
Whitbread Court, Porz Avenue
Dunstable
Bedfordshire
LU5 5XE
Company NameWhitbread Share Ownership Trustees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (22 years, 6 months after company formation)
Appointment Duration12 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 NameWhitbread Directors 1 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (69 years, 6 months after company formation)
Appointment Duration15 years, 11 months (Resigned 19 December 2018)
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 NameWhitbread Directors 2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (49 years, 7 months after company formation)
Appointment Duration15 years, 11 months (Resigned 19 December 2018)
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 NameBrickwoods Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2003 (101 years, 3 months after company formation)
Appointment Duration1 year, 2 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue,, Dunstable
Bedfordshire
LU5 5XE
Company NameBritannia Inns Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2003 (101 years, 3 months after company formation)
Appointment Duration1 year, 2 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue,, Dunstable
Bedfordshire
LU5 5XE
Company NameDuttons Brewery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2003 (101 years, 3 months after company formation)
Appointment Duration1 year, 2 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue, Dunstable
Bedfordshire
LU5 5XE
Company NameDelaunay Freres Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2003 (101 years, 2 months after company formation)
Appointment Duration1 year, 2 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue, Dunstable
Bedfordshire
LU5 5XE
Company NameDelamont Freres Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2003 (95 years, 3 months after company formation)
Appointment Duration1 year, 2 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue, Dunstable
Bedfordshire
LU5 5XE
Company NameDome Restaurants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2003 (94 years, 7 months after company formation)
Appointment Duration1 year, 2 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue, Dunstable
Bedfordshire
LU5 5XE
Company NameChiswell Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2003 (74 years, 9 months after company formation)
Appointment Duration1 year, 2 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue
Dunstable
LU5 5XE
Company NameDavid Williams (Builth) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2003 (58 years, 4 months after company formation)
Appointment Duration1 year, 2 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue, Dunstable
Bedfordshire
LU5 5XE
Company NameCromwell Hotel (Stevenage)
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2003 (57 years, 8 months after company formation)
Appointment Duration1 year, 2 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue
Dunstable
LU5 5XE
Company NameCarpenters Of Widnes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2003 (55 years, 5 months after company formation)
Appointment Duration1 year, 2 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue
Dunstable
LU5 5XE
Company NameChurchgate Manor Hotel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2003 (42 years, 2 months after company formation)
Appointment Duration1 year, 2 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue
Dunstable
LU5 5XE
Company NameGoodhews (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2003 (31 years, 2 months after company formation)
Appointment Duration1 year, 2 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue,, Dunstable
Bedfordshire
LU5 5XE
Company NameCosta International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2003 (24 years after company formation)
Appointment Duration5 months, 3 weeks (Resigned 12 August 2003)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
3 Knaves Beech Business Centre Davies Way
Loudwater
High Wycombe
Buckinghamshire
HP10 9QR
Company NameBarcave Group Limited(The)
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2003 (21 years, 5 months after company formation)
Appointment Duration1 year, 2 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue, Dunstable
Bedfordshire
LU5 5XE
Company NameFarnridge Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2003 (18 years, 9 months after company formation)
Appointment Duration2 years (Resigned 01 March 2005)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
The Hangar Mosquito Way
Hatfield Business Park
Hatfield
Hertfordshire
AL10 9AX
Company NameGable Care Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2003 (16 years, 9 months after company formation)
Appointment Duration1 year, 2 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue,, Dunstable
Bedfordshire
LU5 5XE
Company NameDealend Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2003 (16 years, 4 months after company formation)
Appointment Duration1 year, 2 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue, Dunstable
Bedfordshire
LU5 5XE
Company NameFinite Hotel Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2003 (15 years after company formation)
Appointment Duration1 year, 2 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue,, Dunstable
Bedfordshire
LU5 5XE
Company NameDragon Inns And Restaurants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2003 (14 years, 5 months after company formation)
Appointment Duration1 year, 2 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court Houghton Hall Park
Houghton Regis
Dunstable
Bedfordshire
LU5 5XE
Company NamePizzaland Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2003 (13 years, 10 months after company formation)
Appointment Duration1 year, 2 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue, Dunstable
Bedfordshire
LU5 5XE
Company NameBelstead Brook Manor Hotel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2003 (8 years after company formation)
Appointment Duration1 year, 2 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue,, Dunstable
Bedfordshire
LU5 5XE
Company NameGatehouse Nursery Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2003 (4 years, 7 months after company formation)
Appointment Duration2 years (Resigned 01 March 2005)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
The Hangar Mosquito Way
Hatfield Business Park
Hatfield
Hertfordshire
AL10 9AX
Company NameAlastair Campbell And Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2003 (101 years, 3 months after company formation)
Appointment Duration1 year, 2 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
The Royal Scot Hotel
111 Glasgow Road
Edinburgh
EH12 8NF
Scotland
Company NameKingsmills Hotel Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2003 (41 years, 8 months after company formation)
Appointment Duration1 year, 2 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Swallow Royal Scot Hotel
Glasgow Road
Edinburgh
EH12 8NF
Scotland
Company NameArchibald Campbell Hope & King Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2003 (37 years, 9 months after company formation)
Appointment Duration1 year, 2 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
4th Floor
115 George Street
Edinburgh
EH2 4JN
Scotland
Company NameDanesk Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2003 (18 years, 5 months after company formation)
Appointment Duration1 year, 2 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
4th Floor
115 George Street
Edinburgh
EH2 4JN
Scotland
Company NameTewkesbury Park Golf And Country Club Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2003 (29 years, 3 months after company formation)
Appointment Duration1 year, 2 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue, Dunstable
Bedfordshire
LU5 5XE
Company NameThe Dominic Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2003 (74 years, 10 months after company formation)
Appointment Duration1 year, 2 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue
Dunstable
LU5 5XE
Company NameCherwell Inns Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2003 (29 years, 10 months after company formation)
Appointment Duration12 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 NameSwingbridge Hotel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2004 (12 years, 5 months after company formation)
Appointment Duration1 year, 1 month (Resigned 04 May 2005)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue
Dunstable
LU5 5XE
Company NameRespotel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2004 (11 years, 2 months after company formation)
Appointment Duration11 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 NameSt Martins Care Homes Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2004 (14 years, 11 months after company formation)
Appointment Duration11 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 NameAdvisebegin Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2004 (8 years after company formation)
Appointment Duration11 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 NameForest Of Arden Golf & Country Club Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2004 (20 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (Resigned 15 February 2005)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue,, Dunstable
Bedfordshire
LU5 5XE
Company NameDukes Head 1988 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2004 (16 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (Resigned 15 February 2005)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue, Dunstable
Bedfordshire
LU5 5XE
Company NameBroughton Park Hotel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2004 (16 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (Resigned 15 February 2005)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue
Dunstable
LU5 5XE
Company NameSt. Andrews Homes (1995) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2004 (9 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (Resigned 15 February 2005)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue,, Dunstable
Bedfordshire
LU5 5XE
Company NameWhitbread Sunderland (1995) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2004 (9 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (Resigned 15 February 2005)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue, Dunstable
Bedfordshire
LU5 5XE
Company NameWhitbread Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2004 (32 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (Resigned 15 February 2005)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue,, Dunstable
Bedfordshire
LU5 5XE
Company NameSwift Quest Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2004 (7 years, 2 months after company formation)
Appointment Duration11 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 NameStoneshell Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2004 (53 years, 4 months after company formation)
Appointment Duration11 years (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 NameWhitbread Restaurants (Australia) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2004 (15 years, 5 months after company formation)
Appointment Duration11 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 NameChiswell Overseas Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2004 (54 years, 9 months after company formation)
Appointment Duration11 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 NamePriory Leisure Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2004 (33 years, 11 months after company formation)
Appointment Duration3 months, 1 week (Resigned 15 February 2005)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue
Dunstable
LU5 5XE
Company NameWhitbread Guarantee Company Two Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2005 (6 months after company formation)
Appointment DurationResigned same day (Resigned 06 September 2005)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court Houghton Hall
Business Park Porz Avenue
Dunstable
Bedfordshire
LU5 5XE
Company NameStripe Travel Inn Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2006 (22 years, 9 months after company formation)
Appointment Duration2 years, 2 months (Resigned 14 July 2008)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Bus Park
Porz Avenue, Dunstable
Bedfordshire
LU5 5XE
Company NameJ.Burton(Warwick)Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2006 (64 years, 2 months after company formation)
Appointment Duration9 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 NameCountry Club Hotels Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2006 (52 years, 4 months after company formation)
Appointment Duration9 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 NameWhitbread Golf Club Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2006 (7 years, 10 months after company formation)
Appointment Duration9 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 NameCymric Hotel Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2006 (22 years, 11 months after company formation)
Appointment Duration9 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 NameSilk Street Hotel Liverpool Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2006 (10 years, 3 months after company formation)
Appointment Duration9 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 NameThe Four Seasons Hotel Investments Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2006 (20 years, 2 months after company formation)
Appointment Duration9 years (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 NameWhitbread Company Two Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2006 (43 years, 9 months after company formation)
Appointment Duration9 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 NameWHRI Holding Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2007 (same day as company formation)
Appointment Duration11 years, 1 month (Resigned 03 August 2018)
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 NameWhitbread Pub Restaurants Business Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2007 (5 months, 2 weeks after company formation)
Appointment Duration8 years, 2 months (Resigned 12 November 2015)
Assigned Occupation Secretary
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 NameWhitbread Hotel Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2007 (80 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 05 March 2008)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue,, Dunstable
Bedfordshire
LU5 5XE
Company NameWhitbread Pension Trustees
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2008 (48 years, 10 months after company formation)
Appointment Duration11 years (Resigned 02 April 2019)
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 NameMilton 1 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2008 (1 year, 7 months after company formation)
Appointment Duration1 year, 1 month (Resigned 17 December 2009)
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 NameMilton 2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2009 (1 year, 8 months after company formation)
Appointment Duration8 months, 1 week (Resigned 17 December 2009)
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 NameWhitbread Finance Public Limited Company
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2009 (1 year, 7 months after company formation)
Appointment Duration6 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 NameCosta Beijing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2009 (2 years, 5 months after company formation)
Appointment Duration4 months, 1 week (Resigned 14 January 2010)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
3 Knaves Beech Business Centre Davies Way
Loudwater
High Wycombe
Buckinghamshire
HP10 9QR
Company NameWhitbread Pension Trustee Directors Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2010 (same day as company formation)
Appointment Duration9 years (Resigned 02 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Whitbread Court Porz Avenue
Dunstable
Bedfordshire
LU5 5XE
Registered Company Address
Whitbread Court Houghton Hall Business Park
Porz Avenue
Dunstable
Bedfordshire
LU5 5XE
Company NameThe Costa Foundation
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2012 (same day as company formation)
Appointment Duration11 years, 2 months (Resigned 31 July 2023)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Whitbread Court Houghton Hall Business Park
Porz Avenue
Dunstable
LU5 5XE
Registered Company Address
3 Knaves Beech Business Centre, Davies Way
Loudwater
High Wycombe
Buckinghamshire
HP10 9QR
Company NamePremier Inn International Development Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2014 (same day as company formation)
Appointment Duration9 months, 2 weeks (Resigned 12 June 2015)
Assigned Occupation Legal Director
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 NameWhitbread Secretaries Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2015 (90 years, 9 months after company formation)
Appointment Duration3 years (Resigned 19 December 2018)
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 NamePremier Travel Inn India Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2016 (9 years, 1 month after company formation)
Appointment Duration2 years, 3 months (Resigned 01 August 2018)
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 NameWhitbread (Condor) Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2016 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 12 October 2018)
Assigned Occupation Legal Director
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 NameSt. Andrews Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2016 (76 years, 9 months after company formation)
Appointment Duration1 year, 10 months (Resigned 12 October 2018)
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 NameSwift Hotels Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2017 (115 years, 2 months after company formation)
Appointment Duration1 year, 8 months (Resigned 12 October 2018)
Assigned Occupation Legal Director
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 NameSilk Street Hotels Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2017 (45 years, 5 months after company formation)
Appointment Duration1 year, 5 months (Resigned 12 October 2018)
Assigned Occupation Company Director
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 NameLorimer & Clark, Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (83 years after company formation)
Appointment Duration1 year, 3 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
The Royal Scot Hotel
111 Glasgow Road
Edinburgh
EH12 8NF
Scotland
Company NameTarget Pil Core Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2000 (3 weeks, 1 day after company formation)
Appointment Duration5 months, 1 week (Resigned 16 May 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Zolfo Cooper Toronto Square
Toronto Street
Leeds
West Yorkshire
LS1 2HJ
Company NameTarget Pil Non-Core Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2000 (3 weeks, 1 day after company formation)
Appointment Duration5 months, 1 week (Resigned 16 May 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Porter Tun House
500 Capability Green
Luton
Bedfordshire
LU1 3LS
Company NameTarget Hsb Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2001 (1 month, 1 week after company formation)
Appointment Duration2 months, 3 weeks (Resigned 16 May 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Porter Tun House
500 Capability Green
Luton
Bedfordshire
LU1 3LS
Company NameLaurel Pub Services Restoration Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2001 (same day as company formation)
Appointment Duration2 months (Resigned 27 April 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Porter Tun House
500 Capability Green
Luton
Bedfordshire
LU1 3LS
Company NameThe Laurel Pub Company (Supplies) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2001 (3 months after company formation)
Appointment Duration2 days (Resigned 04 May 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Porter Tun House
500 Capability Green
Luton
Bedfordshire
LU1 3LS
Company NameManor Hotels Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (80 years after company formation)
Appointment Duration1 year, 3 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court Houghton Hall Business Park
Porz Avenue
Dunstable
Bedfordshire
LU5 5XE
Company NameR.C.Gough And Co.Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (44 years, 3 months after company formation)
Appointment Duration1 year, 3 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue, Dunstable
Bedfordshire
LU5 5XE
Company NameOld Til Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (2 years, 9 months after company formation)
Appointment Duration1 year, 3 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue
Dunstable
LU5 5XE
Company NameThe Manor Leisure And Marketing Corporation Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (9 years, 2 months after company formation)
Appointment Duration9 months (Resigned 20 October 2003)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Kroll Limited
10 Fleet Place
London
EC4M 7RB
Company NameThe Scorpion Island Brewing Company Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (18 years, 7 months after company formation)
Appointment Duration1 year, 3 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
25th Floor Citypoint
One Ropemaker Street
London
EC2Y 9HX
Company NameReamdale Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (10 years, 5 months after company formation)
Appointment Duration1 year, 3 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
25th Floor Citypoint
One Ropemaker Street
London
EC2Y 9HX
Company NamePoco-A-Poco Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (40 years, 3 months after company formation)
Appointment Duration1 year, 3 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
25th Floor Citypoint
One Ropemaker Street
London
EC2Y 9HX
Company NameHungry Fisherman Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (22 years, 3 months after company formation)
Appointment Duration1 year, 3 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
25th Floor Citypoint
One Ropemaker Street
London
EC2Y 9HX
Company NameMichael Stewart & Sons (Plymouth) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (44 years, 8 months after company formation)
Appointment Duration1 year, 3 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread House
Park Street West
Luton
Bedfordshire
LU1 3BG
Company NameVAUX (Aviation) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (44 years, 12 months after company formation)
Appointment Duration1 year, 3 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue, Dunstable
Bedfordshire
LU5 5XE
Company NameMaintenance, Building & Signage Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (12 years, 6 months after company formation)
Appointment Duration1 year, 3 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
25th Floor Citypoint
One Ropemaker Street
London
EC2Y 9HX
Company NamePorter Tun Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (29 years, 2 months after company formation)
Appointment Duration1 year, 3 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread House Park Street West
Luton
Bedfordshire
LU1 3BG
Company NameRebecca's Entertainments Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (29 years, 3 months after company formation)
Appointment Duration1 year, 3 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
25th Floor Citypoint
One Ropemaker Street
London
EC2Y 9HX
Company NameRaybain (Leisure) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (30 years, 2 months after company formation)
Appointment Duration1 year, 3 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
25th Floor Citypoint
One Ropemaker Street
London
EC2Y 9HX
Company NameWhitbread Leisure Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (1 year, 11 months after company formation)
Appointment Duration1 year, 3 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
25th Floor Citypoint
1 Ropemaker Street
London
EC2Y 9HX
Company NameE.B. Holdings Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2003 (44 years, 11 months after company formation)
Appointment Duration1 year, 2 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Whitbread Court
Houghton Hall Business Park
Porz Avenue,, Dunstable
Bedfordshire
LU5 5XE
Company NameAsquith Day Nurseries Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2003 (5 years, 5 months after company formation)
Appointment DurationResigned same day (Resigned 19 February 2003)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
2 Crown Way
Rushden
NN10 6BS
Company NameCellar Selection Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2003 (17 years, 6 months after company formation)
Appointment Duration1 year, 2 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
25th Floor
Citypoint
One Ropemaker Street
London
EC2Y 9HX
Company NameAdventures In Wine Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2003 (40 years, 9 months after company formation)
Appointment Duration1 year, 2 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
25th Floor
Citypoint
One Ropemaker Street
London
EC2Y 9HX
Company NameEagle Public House Company (Middlesbrough) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2003 (44 years, 4 months after company formation)
Appointment Duration1 year, 2 months (Resigned 04 May 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
25th Floor Citypoint
One Ropemaker Street
London
EC2Y 9HX
Company NameTusker Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2004 (61 years, 2 months after company formation)
Appointment Duration4 years, 11 months (Resigned 08 October 2009)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Baker Tilly Restructuring And Recovery Llp
6th Floor 25 Farringdon Street
London
EC4A 4AB
Company NameTusker Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2004 (61 years, 2 months after company formation)
Appointment Duration4 years, 11 months (Resigned 08 October 2009)
Assigned Occupation Solicitor
Addresses
Correspondence Address
37 Windermere Road
Muswell Hill
London
N10 2RD
Registered Company Address
Baker Tilly Restructuring And Recovery Llp
6th Floor 25 Farringdon Street
London
EC4A 4AB

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing