You are here: bizstats.co.uk > a-z index > R list

R.c.gough And Co.limited PORZ AVENUE, DUNSTABLE


R.c.gough And started in year 1958 as Private Limited Company with registration number 00613249. The R.c.gough And company has been functioning successfully for 66 years now and its status is active. The firm's office is based in Porz Avenue, Dunstable at Whitbread Court. Postal code: LU5 5XE.

The company has one director. Daren L., appointed on 16 August 2010. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

R.c.gough And Co.limited Address / Contact

Office Address Whitbread Court
Office Address2 Houghton Hall Business Park
Town Porz Avenue, Dunstable
Post code LU5 5XE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00613249
Date of Incorporation Mon, 20th Oct 1958
Industry Non-trading company
End of financial Year 28th February
Company age 66 years old
Account next due date Thu, 30th Nov 2023 (175 days after)
Account last made up date Thu, 3rd Mar 2022
Next confirmation statement due date Sat, 6th Jan 2024 (2024-01-06)
Last confirmation statement dated Fri, 23rd Dec 2022

Company staff

Daren L.

Position: Director

Appointed: 16 August 2010

Whitbread Secretaries Limited

Position: Corporate Secretary

Appointed: 04 May 2004

Whitbread Directors 2 Limited

Position: Corporate Director

Appointed: 04 May 2004

Whitbread Directors 1 Limited

Position: Corporate Director

Appointed: 04 May 2004

Daren L.

Position: Secretary

Appointed: 30 January 2004

Resigned: 04 May 2004

Stuart W.

Position: Secretary

Appointed: 02 February 2003

Resigned: 04 May 2004

Russell F.

Position: Director

Appointed: 22 January 2003

Resigned: 04 May 2004

Elizabeth T.

Position: Secretary

Appointed: 25 September 2002

Resigned: 30 January 2004

Maria B.

Position: Secretary

Appointed: 13 February 1998

Resigned: 25 September 2002

Michael H.

Position: Director

Appointed: 30 April 1992

Resigned: 28 February 1997

Christopher W.

Position: Director

Appointed: 30 April 1992

Resigned: 04 May 2004

Nicola F.

Position: Secretary

Appointed: 30 April 1992

Resigned: 13 February 1998

Simon B.

Position: Director

Appointed: 30 April 1992

Resigned: 04 May 2004

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we found, there is Whitbread Group Plc from Dunstable, England. The abovementioned PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Whitbread Group Plc

Whitbread Court Porz Avenue, Houghton Hall Park, Houghton Regis, Dunstable, LU5 5XE, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 00029423
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Officers Resolution
Dormant company accounts reported for the period up to Thursday 2nd March 2023
filed on: 4th, December 2023
Free Download (1 page)

Company search

Advertisements