British – Born 60 years ago (September 1963)
Company Name | Whitbread Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2000 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 15 December 2000) |
Assigned Occupation | 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 Name | Target Wpp Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2000 (3 weeks, 1 day after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 16 May 2001) |
Assigned Occupation | 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 Name | Costa Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2001 (24 years, 8 months after company formation) |
Appointment Duration | 2 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 Name | E.Lacon & Co.,Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (101 years, 2 months after company formation) |
Appointment Duration | 1 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 Name | Strong And Co. Of Romsey Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (101 years, 2 months after company formation) |
Appointment Duration | 1 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 Name | S.H.Ward & Company,Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (101 years, 2 months after company formation) |
Appointment Duration | 1 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 Name | Portsmouth And Brighton United Breweries,Limited(The) |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (101 years, 2 months after company formation) |
Appointment Duration | 1 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 Name | Mackeson & Company,Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (101 years, 2 months after company formation) |
Appointment Duration | 1 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 Name | Goodhews(Inns) |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (92 years, 5 months after company formation) |
Appointment Duration | 1 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 Name | Hammock Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (91 years, 4 months after company formation) |
Appointment Duration | 1 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 Name | Costa China Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (83 years, 2 months after company formation) |
Appointment Duration | 1 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 Name | James Bell And Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (81 years after company formation) |
Appointment Duration | 1 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 Name | Hunter & Oliver Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (76 years after company formation) |
Appointment Duration | 1 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 Name | Rhymney Breweries Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (73 years, 4 months after company formation) |
Appointment Duration | 1 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 Name | Goodhews Enterprises |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (73 years, 3 months after company formation) |
Appointment Duration | 1 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 Name | Peter Dominic Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (73 years, 1 month after company formation) |
Appointment Duration | 1 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 Name | EVAN Evans Bevan Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (67 years, 1 month after company formation) |
Appointment Duration | 1 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 Name | Gough Brothers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (61 years, 10 months after company formation) |
Appointment Duration | 1 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 Name | Norseman Lager Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (57 years, 7 months after company formation) |
Appointment Duration | 1 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 Name | Percheron Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (56 years, 10 months after company formation) |
Appointment Duration | 1 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 Name | Brewers Fayre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (55 years, 10 months after company formation) |
Appointment Duration | 1 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 Name | Goodhews (Castle) |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (51 years, 8 months after company formation) |
Appointment Duration | 1 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 Name | Swift Hotels (Management) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (50 years, 3 months after company formation) |
Appointment Duration | 1 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 Name | Hart & Co. (Boats) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (49 years, 10 months after company formation) |
Appointment Duration | 1 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 Name | Morris's Wine Stores Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (46 years, 6 months after company formation) |
Appointment Duration | 1 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 Name | Goodhews (Restaurants) |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (44 years, 10 months after company formation) |
Appointment Duration | 1 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 Name | Small & Co. (Engineering) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (44 years, 1 month after company formation) |
Appointment Duration | 1 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 Name | J.J.Norman And Ellery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (43 years, 8 months after company formation) |
Appointment Duration | 1 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 Name | Mackies Wine Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (41 years, 3 months after company formation) |
Appointment Duration | 1 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 Name | Sheffield Automatics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (40 years, 4 months after company formation) |
Appointment Duration | 1 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 Name | S & S Property Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (40 years, 1 month after company formation) |
Appointment Duration | 1 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 Name | Marine Hotel Porthcawl Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (39 years, 12 months after company formation) |
Appointment Duration | 1 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 Name | Jestbread Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (39 years, 9 months after company formation) |
Appointment Duration | 1 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 Name | Harveys Leisure Promotions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (30 years, 7 months after company formation) |
Appointment Duration | 1 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 Name | Goodhews B. & S. Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (30 years, 4 months after company formation) |
Appointment Duration | 1 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 Name | MEON Valley Golf And Country Club Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (28 years, 1 month after company formation) |
Appointment Duration | 1 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 Name | Raybain (Wine Bars) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (28 years after company formation) |
Appointment Duration | 1 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 Name | Salford Automatics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (27 years, 9 months after company formation) |
Appointment Duration | 1 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 Name | Grosvenor Leisure Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (26 years, 10 months after company formation) |
Appointment Duration | 1 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 Name | Maredrove Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (25 years, 8 months after company formation) |
Appointment Duration | 1 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 Name | London International Hotel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (24 years, 11 months after company formation) |
Appointment Duration | 1 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 Name | Raybain (Northern) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (24 years, 11 months after company formation) |
Appointment Duration | 1 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 Name | Goodhews Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (24 years, 11 months after company formation) |
Appointment Duration | 1 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 Name | Fleet Wines & Spirits Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (23 years, 7 months after company formation) |
Appointment Duration | 1 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 Name | Leisure And Retail Resources Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (18 years, 11 months after company formation) |
Appointment Duration | 1 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 Name | Morans Of Bristol Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (18 years, 7 months after company formation) |
Appointment Duration | 1 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 Name | Shewell Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (16 years, 7 months after company formation) |
Appointment Duration | 1 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 Name | Summerfields Care Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (16 years, 6 months after company formation) |
Appointment Duration | 1 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 Name | Sprowston Manor Hotel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (15 years, 5 months after company formation) |
Appointment Duration | 1 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 Name | Swift (Lurchrise) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (14 years, 5 months after company formation) |
Appointment Duration | 1 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 Name | Lambtons Ale Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (9 years, 5 months after company formation) |
Appointment Duration | 1 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 Name | Autumn Days Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (8 years, 12 months after company formation) |
Appointment Duration | 2 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 Name | Small & Co. Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (8 years, 5 months after company formation) |
Appointment Duration | 1 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 Name | Swift Hotels (1995) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (7 years, 6 months after company formation) |
Appointment Duration | 1 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 Name | Wentworth Guarantee Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (10 months after company formation) |
Appointment Duration | 2 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 Name | Whitbread Scotland Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (101 years, 2 months after company formation) |
Appointment Duration | 1 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 Name | Pacific Caledonian Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (17 years, 3 months after company formation) |
Appointment Duration | 1 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 Name | T.F. Ashe & Nephew Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (54 years, 4 months after company formation) |
Appointment Duration | 1 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 Name | Tennis Club Management International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (16 years, 10 months after company formation) |
Appointment Duration | 2 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 Name | The Four Seasons Hotel Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (8 years, 8 months after company formation) |
Appointment Duration | 1 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 Name | The Four Seasons Hotel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (6 years after company formation) |
Appointment Duration | 1 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 Name | The Oyster Spa Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (16 years, 6 months after company formation) |
Appointment Duration | 1 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 Name | Thomas Wethered & Sons Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (101 years, 2 months after company formation) |
Appointment Duration | 1 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 Name | Threlfalls (Liverpool & Birkenhead) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (101 years, 2 months after company formation) |
Appointment Duration | 1 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 Name | Threlfalls (Salford) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (101 years, 2 months after company formation) |
Appointment Duration | 1 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 Name | Trentrise Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (16 years, 12 months after company formation) |
Appointment Duration | 1 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 Name | Uncle Sam's Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (30 years, 2 months after company formation) |
Appointment Duration | 1 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 Name | Virlat Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (25 years, 7 months after company formation) |
Appointment Duration | 1 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 Name | W. R. Wines Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (52 years, 4 months after company formation) |
Appointment Duration | 1 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 Name | W.M.Darley,Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (75 years, 3 months after company formation) |
Appointment Duration | 1 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 Name | West Country Breweries Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (101 years, 2 months after company formation) |
Appointment Duration | 1 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 Name | Wheeler Gate Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (23 years, 8 months after company formation) |
Appointment Duration | 1 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 Name | Whitbread Nominees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (14 years, 5 months after company formation) |
Appointment Duration | 1 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 Name | Whitbread Dunstable Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (100 years, 7 months after company formation) |
Appointment Duration | 1 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 Name | White Cross Films Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (34 years, 8 months after company formation) |
Appointment Duration | 1 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 Name | Whitbread Devon Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (101 years, 2 months after company formation) |
Appointment Duration | 1 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 Name | Whitbread International Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (61 years, 3 months after company formation) |
Appointment Duration | 1 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 Name | Whitbread Sunderland 2 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (89 years, 5 months after company formation) |
Appointment Duration | 1 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 Name | Whitbread Pub Partnership Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (101 years, 2 months after company formation) |
Appointment Duration | 1 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 Name | Whitbread Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (101 years, 2 months after company formation) |
Appointment Duration | 1 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 Name | Whitbread Trafalgar Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (33 years, 5 months after company formation) |
Appointment Duration | 1 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 Name | Whitbread Sunderland Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (101 years, 2 months after company formation) |
Appointment Duration | 1 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 Name | Whitbread East Pennines Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (101 years, 2 months after company formation) |
Appointment Duration | 1 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 Name | Whitbread Golf And Country Club Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (50 years, 11 months after company formation) |
Appointment Duration | 1 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 Name | Whitbread Wessex Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (101 years, 2 months after company formation) |
Appointment Duration | 1 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 Name | Whitbread Hotel (Bournemouth) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (14 years, 6 months after company formation) |
Appointment Duration | 1 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 Name | Whitbread London Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (101 years, 2 months after company formation) |
Appointment Duration | 1 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 Name | Whitbread (G.C.) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (12 years, 11 months after company formation) |
Appointment Duration | 1 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 Name | Whitbread Enterprise Centre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (53 years, 10 months after company formation) |
Appointment Duration | 1 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 Name | Whitbread West Pennines Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (101 years, 2 months after company formation) |
Appointment Duration | 1 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 Name | Whitbread Fremlins Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (74 years, 2 months after company formation) |
Appointment Duration | 1 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 Name | Whitbread Wales Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (101 years, 2 months after company formation) |
Appointment Duration | 1 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 Name | Whitbread Investment Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (46 years, 11 months after company formation) |
Appointment Duration | 1 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 Name | Whitbread Investment Company Securities Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (27 years, 3 months after company formation) |
Appointment Duration | 1 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 Name | Whitbread UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (85 years, 10 months after company formation) |
Appointment Duration | 1 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 Name | Whitbread Pub And Bars Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (101 years, 2 months after company formation) |
Appointment Duration | 1 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 Name | Wiggin Tree Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (19 years, 4 months after company formation) |
Appointment Duration | 1 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 Name | Whitbread International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (101 years, 2 months after company formation) |
Appointment Duration | 1 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 Name | Willhouse Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (26 years, 6 months after company formation) |
Appointment Duration | 1 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 Name | William Overy Crane Hire Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (97 years, 11 months after company formation) |
Appointment Duration | 1 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 Name | Swift Inns And Restaurants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (74 years after company formation) |
Appointment Duration | 1 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 Name | Lawnpark Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (15 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months (Resigned 12 November 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Whitbread Court Houghton Hall Business Park Porz Avenue,, Dunstable Bedfordshire LU5 5XE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue,, Dunstable Bedfordshire LU5 5XE |
Company Name | Lloyds Avenue Catering Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (24 years, 6 months after company formation) |
Appointment Duration | 12 years, 9 months (Resigned 12 November 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Whitbread Court Houghton Hall Business Park Porz Avenue,, Dunstable Bedfordshire LU5 5XE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue,, Dunstable Bedfordshire LU5 5XE |
Company Name | Marlow Catering Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (24 years, 8 months after company formation) |
Appointment Duration | 12 years, 9 months (Resigned 12 November 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Whitbread Court Houghton Hall Business Park Porz Avenue, Dunstable Bedfordshire LU5 5XE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue, Dunstable Bedfordshire LU5 5XE |
Company Name | Piquant Caterers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (22 years, 7 months after company formation) |
Appointment Duration | 12 years, 9 months (Resigned 12 November 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Whitbread Court Houghton Hall Business Park Porz Avenue, Dunstable Bedfordshire LU5 5XE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue, Dunstable Bedfordshire LU5 5XE |
Company Name | Spring Soft Drinks Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (40 years, 10 months after company formation) |
Appointment Duration | 12 years, 9 months (Resigned 12 November 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Whitbread Court Houghton Hall Business Park Porz Avenue,, Dunstable Bedfordshire LU5 5XE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue,, Dunstable Bedfordshire LU5 5XE |
Company Name | Sun Taverns Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (29 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months (Resigned 12 November 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable Bedfordshire LU5 5XE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable Bedfordshire LU5 5XE |
Company Name | Sweetings (Chop House) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (15 years, 3 months after company formation) |
Appointment Duration | 12 years, 9 months (Resigned 12 November 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Whitbread Court Houghton Hall Business Park Porz Avenue, Dunstable Bedfordshire LU5 5XE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue, Dunstable Bedfordshire LU5 5XE |
Company Name | Whitbread Quest Trustee Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (5 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months (Resigned 12 November 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Whitbread Court Houghton Hall Business Park Porz Avenue,, Dunstable Bedfordshire LU5 5XE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue,, Dunstable Bedfordshire LU5 5XE |
Company Name | Whitbread Hotels (Management) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (11 years, 2 months after company formation) |
Appointment Duration | 12 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 Name | Whitbread Share Ownership Trustees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (22 years, 6 months after company formation) |
Appointment Duration | 12 years, 9 months (Resigned 12 November 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Whitbread Court Houghton Hall Business Park Porz Avenue,, Dunstable Bedfordshire LU5 5XE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue,, Dunstable Bedfordshire LU5 5XE |
Company Name | Whitbread Directors 1 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (69 years, 6 months after company formation) |
Appointment Duration | 15 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 Name | Whitbread Directors 2 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (49 years, 7 months after company formation) |
Appointment Duration | 15 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 Name | Brickwoods Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2003 (101 years, 3 months after company formation) |
Appointment Duration | 1 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 Name | Britannia Inns Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2003 (101 years, 3 months after company formation) |
Appointment Duration | 1 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 Name | Duttons Brewery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2003 (101 years, 3 months after company formation) |
Appointment Duration | 1 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 Name | Delaunay Freres Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2003 (101 years, 2 months after company formation) |
Appointment Duration | 1 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 Name | Delamont Freres Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2003 (95 years, 3 months after company formation) |
Appointment Duration | 1 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 Name | Dome Restaurants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2003 (94 years, 7 months after company formation) |
Appointment Duration | 1 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 Name | Chiswell Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2003 (74 years, 9 months after company formation) |
Appointment Duration | 1 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 Name | David Williams (Builth) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2003 (58 years, 4 months after company formation) |
Appointment Duration | 1 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 Name | Cromwell Hotel (Stevenage) |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2003 (57 years, 8 months after company formation) |
Appointment Duration | 1 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 Name | Carpenters Of Widnes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2003 (55 years, 5 months after company formation) |
Appointment Duration | 1 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 Name | Churchgate Manor Hotel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2003 (42 years, 2 months after company formation) |
Appointment Duration | 1 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 Name | Goodhews (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2003 (31 years, 2 months after company formation) |
Appointment Duration | 1 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 Name | Costa International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2003 (24 years after company formation) |
Appointment Duration | 5 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 Name | Barcave Group Limited(The) |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2003 (21 years, 5 months after company formation) |
Appointment Duration | 1 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 Name | Farnridge Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2003 (18 years, 9 months after company formation) |
Appointment Duration | 2 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 Name | Gable Care Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2003 (16 years, 9 months after company formation) |
Appointment Duration | 1 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 Name | Dealend Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2003 (16 years, 4 months after company formation) |
Appointment Duration | 1 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 Name | Finite Hotel Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2003 (15 years after company formation) |
Appointment Duration | 1 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 Name | Dragon Inns And Restaurants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2003 (14 years, 5 months after company formation) |
Appointment Duration | 1 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 Name | Pizzaland Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2003 (13 years, 10 months after company formation) |
Appointment Duration | 1 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 Name | Belstead Brook Manor Hotel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2003 (8 years after company formation) |
Appointment Duration | 1 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 Name | Gatehouse Nursery Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2003 (4 years, 7 months after company formation) |
Appointment Duration | 2 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 Name | Alastair Campbell And Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2003 (101 years, 3 months after company formation) |
Appointment Duration | 1 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 Name | Kingsmills Hotel Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2003 (41 years, 8 months after company formation) |
Appointment Duration | 1 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 Name | Archibald Campbell Hope & King Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2003 (37 years, 9 months after company formation) |
Appointment Duration | 1 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 Name | Danesk Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2003 (18 years, 5 months after company formation) |
Appointment Duration | 1 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 Name | Tewkesbury Park Golf And Country Club Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2003 (29 years, 3 months after company formation) |
Appointment Duration | 1 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 Name | The Dominic Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2003 (74 years, 10 months after company formation) |
Appointment Duration | 1 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 Name | Cherwell Inns Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2003 (29 years, 10 months after company formation) |
Appointment Duration | 12 years, 8 months (Resigned 12 November 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable LU5 5XE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable LU5 5XE |
Company Name | Swingbridge Hotel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2004 (12 years, 5 months after company formation) |
Appointment Duration | 1 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 Name | Respotel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2004 (11 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months (Resigned 12 November 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable Bedfordshire LU5 5XE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable Bedfordshire LU5 5XE |
Company Name | St Martins Care Homes Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2004 (14 years, 11 months after company formation) |
Appointment Duration | 11 years, 8 months (Resigned 12 November 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Whitbread Court Houghton Hall Business Park Porz Avenue,, Dunstable Bedfordshire LU5 5XE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue,, Dunstable Bedfordshire LU5 5XE |
Company Name | Advisebegin Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2004 (8 years after company formation) |
Appointment Duration | 11 years, 8 months (Resigned 12 November 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Whitbread Court Houghton Hall Business Park Porz Avenue,, Dunstable Bedfordshire LU5 5XE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue,, Dunstable Bedfordshire LU5 5XE |
Company Name | Forest Of Arden Golf & Country Club Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2004 (20 years, 10 months after company formation) |
Appointment Duration | 4 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 Name | Dukes Head 1988 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2004 (16 years, 10 months after company formation) |
Appointment Duration | 4 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 Name | Broughton Park Hotel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2004 (16 years, 6 months after company formation) |
Appointment Duration | 4 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 Name | St. Andrews Homes (1995) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2004 (9 years, 2 months after company formation) |
Appointment Duration | 4 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 Name | Whitbread Sunderland (1995) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2004 (9 years, 2 months after company formation) |
Appointment Duration | 4 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 Name | Whitbread Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2004 (32 years, 7 months after company formation) |
Appointment Duration | 4 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 Name | Swift Quest Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2004 (7 years, 2 months after company formation) |
Appointment Duration | 11 years, 1 month (Resigned 12 November 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Whitbread Court Houghton Hall Business Park Porz Avenue, Dunstable Bedfordshire LU5 5XE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue, Dunstable Bedfordshire LU5 5XE |
Company Name | Stoneshell Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2004 (53 years, 4 months after company formation) |
Appointment Duration | 11 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 Name | Whitbread Restaurants (Australia) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2004 (15 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month (Resigned 12 November 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Whitbread Court Houghton Hall Business Park Porz Avenue,, Dunstable Bedfordshire LU5 5XE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue,, Dunstable Bedfordshire LU5 5XE |
Company Name | Chiswell Overseas Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2004 (54 years, 9 months after company formation) |
Appointment Duration | 11 years (Resigned 15 October 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable LU5 5XE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable LU5 5XE |
Company Name | Priory Leisure Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2004 (33 years, 11 months after company formation) |
Appointment Duration | 3 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 Name | Whitbread Guarantee Company Two Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2005 (6 months after company formation) |
Appointment Duration | Resigned 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 Name | Stripe Travel Inn Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2006 (22 years, 9 months after company formation) |
Appointment Duration | 2 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 Name | J.Burton(Warwick)Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2006 (64 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (Resigned 12 November 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable LU5 5XE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable LU5 5XE |
Company Name | Country Club Hotels Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2006 (52 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (Resigned 12 November 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable LU5 5XE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable LU5 5XE |
Company Name | Whitbread Golf Club Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2006 (7 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (Resigned 12 November 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable LU5 5XE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable LU5 5XE |
Company Name | Cymric Hotel Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2006 (22 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (Resigned 12 November 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable LU5 5XE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable LU5 5XE |
Company Name | Silk Street Hotel Liverpool Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2006 (10 years, 3 months after company formation) |
Appointment Duration | 9 years (Resigned 12 November 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable LU5 5XE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable LU5 5XE |
Company Name | The Four Seasons Hotel Investments Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2006 (20 years, 2 months after company formation) |
Appointment Duration | 9 years (Resigned 12 November 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Whitbread Court Houghton Hall Business Park Porz Avenue Dunstablelu5 5xe Registered Company Address Whitbread Court Houghton Hall Park Houghton Regis Dunstable Bedfordshire LU5 5XE |
Company Name | Whitbread Company Two Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2006 (43 years, 9 months after company formation) |
Appointment Duration | 9 years (Resigned 12 November 2015) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable LU5 5XE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable LU5 5XE |
Company Name | WHRI Holding Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2007 (same day as company formation) |
Appointment Duration | 11 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 Name | Whitbread Pub Restaurants Business Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2007 (5 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 2 months (Resigned 12 November 2015) |
Assigned Occupation | 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 Name | Whitbread Hotel Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2007 (80 years, 2 months after company formation) |
Appointment Duration | 4 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 Name | Whitbread Pension Trustees |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2008 (48 years, 10 months after company formation) |
Appointment Duration | 11 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 Name | Milton 1 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2008 (1 year, 7 months after company formation) |
Appointment Duration | 1 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 Name | Milton 2 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2009 (1 year, 8 months after company formation) |
Appointment Duration | 8 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 Name | Whitbread Finance Public Limited Company |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2009 (1 year, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (Resigned 03 February 2016) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable LU5 5XE Registered Company Address Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable LU5 5XE |
Company Name | Costa Beijing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2009 (2 years, 5 months after company formation) |
Appointment Duration | 4 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 Name | Whitbread Pension Trustee Directors Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2010 (same day as company formation) |
Appointment Duration | 9 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 Name | The Costa Foundation |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2012 (same day as company formation) |
Appointment Duration | 11 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 Name | Premier Inn International Development Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2014 (same day as company formation) |
Appointment Duration | 9 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 Name | Whitbread Secretaries Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2015 (90 years, 9 months after company formation) |
Appointment Duration | 3 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 Name | Premier Travel Inn India Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2016 (9 years, 1 month after company formation) |
Appointment Duration | 2 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 Name | Whitbread (Condor) Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | St. Andrews Homes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2016 (76 years, 9 months after company formation) |
Appointment Duration | 1 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 Name | Swift Hotels Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2017 (115 years, 2 months after company formation) |
Appointment Duration | 1 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 Name | Silk Street Hotels Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2017 (45 years, 5 months after company formation) |
Appointment Duration | 1 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 Name | Lorimer & Clark, Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (83 years after company formation) |
Appointment Duration | 1 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 Name | Target Pil Core Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2000 (3 weeks, 1 day after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 16 May 2001) |
Assigned Occupation | 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 Name | Target Pil Non-Core Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2000 (3 weeks, 1 day after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 16 May 2001) |
Assigned Occupation | 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 Name | Target Hsb Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2001 (1 month, 1 week after company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 16 May 2001) |
Assigned Occupation | 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 Name | Laurel Pub Services Restoration Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2001 (same day as company formation) |
Appointment Duration | 2 months (Resigned 27 April 2001) |
Assigned Occupation | 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 Name | The Laurel Pub Company (Supplies) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2001 (3 months after company formation) |
Appointment Duration | 2 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 Name | Manor Hotels Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (80 years after company formation) |
Appointment Duration | 1 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 Name | R.C.Gough And Co.Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (44 years, 3 months after company formation) |
Appointment Duration | 1 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 Name | Old Til Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (2 years, 9 months after company formation) |
Appointment Duration | 1 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 Name | The Manor Leisure And Marketing Corporation Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (9 years, 2 months after company formation) |
Appointment Duration | 9 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 Name | The Scorpion Island Brewing Company Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (18 years, 7 months after company formation) |
Appointment Duration | 1 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 Name | Reamdale Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (10 years, 5 months after company formation) |
Appointment Duration | 1 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 Name | Poco-A-Poco Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (40 years, 3 months after company formation) |
Appointment Duration | 1 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 Name | Hungry Fisherman Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (22 years, 3 months after company formation) |
Appointment Duration | 1 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 Name | Michael Stewart & Sons (Plymouth) Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (44 years, 8 months after company formation) |
Appointment Duration | 1 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 Name | VAUX (Aviation) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (44 years, 12 months after company formation) |
Appointment Duration | 1 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 Name | Maintenance, Building & Signage Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (12 years, 6 months after company formation) |
Appointment Duration | 1 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 Name | Porter Tun Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (29 years, 2 months after company formation) |
Appointment Duration | 1 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 Name | Rebecca's Entertainments Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (29 years, 3 months after company formation) |
Appointment Duration | 1 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 Name | Raybain (Leisure) Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (30 years, 2 months after company formation) |
Appointment Duration | 1 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 Name | Whitbread Leisure Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2003 (1 year, 11 months after company formation) |
Appointment Duration | 1 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 Name | E.B. Holdings Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2003 (44 years, 11 months after company formation) |
Appointment Duration | 1 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 Name | Asquith Day Nurseries Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2003 (5 years, 5 months after company formation) |
Appointment Duration | Resigned 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 Name | Cellar Selection Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2003 (17 years, 6 months after company formation) |
Appointment Duration | 1 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 Name | Adventures In Wine Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2003 (40 years, 9 months after company formation) |
Appointment Duration | 1 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 Name | Eagle Public House Company (Middlesbrough) Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2003 (44 years, 4 months after company formation) |
Appointment Duration | 1 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 Name | Tusker Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2004 (61 years, 2 months after company formation) |
Appointment Duration | 4 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 Name | Tusker Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2004 (61 years, 2 months after company formation) |
Appointment Duration | 4 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 |