Whitbread Share Ownership Trustees Limited PORZ AVENUE,, DUNSTABLE


Founded in 1980, Whitbread Share Ownership Trustees, classified under reg no. 01508577 is an active company. Currently registered at Whitbread Court LU5 5XE, Porz Avenue,, Dunstable the company has been in the business for fourty four years. Its financial year was closed on Friday 1st March and its latest financial statement was filed on Thu, 3rd Mar 2022.

The firm has one director. Daren L., appointed on 12 November 2015. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Whitbread Share Ownership Trustees 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 01508577
Date of Incorporation Mon, 21st Jul 1980
Industry Non-trading company
End of financial Year 1st March
Company age 44 years old
Account next due date Fri, 1st Dec 2023 (198 days after)
Account last made up date Thu, 3rd Mar 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Whitbread Directors Two Limited

Position: Corporate Director

Appointed: 12 November 2015

Daren L.

Position: Director

Appointed: 12 November 2015

Whitbread Directors 1 Limited

Position: Corporate Director

Appointed: 12 November 2015

Whitbread Secretaries Limited

Position: Corporate Secretary

Appointed: 12 November 2015

Stuart W.

Position: Secretary

Appointed: 30 January 2004

Resigned: 08 September 2005

Daren L.

Position: Secretary

Appointed: 22 January 2003

Resigned: 12 November 2015

Russell F.

Position: Director

Appointed: 22 January 2003

Resigned: 12 November 2015

Elizabeth T.

Position: Secretary

Appointed: 02 March 2001

Resigned: 30 January 2004

David R.

Position: Director

Appointed: 29 January 2001

Resigned: 30 April 2005

Simon B.

Position: Director

Appointed: 22 September 1998

Resigned: 12 November 2015

Christopher W.

Position: Director

Appointed: 22 November 1994

Resigned: 30 September 2004

Michael H.

Position: Director

Appointed: 12 July 1993

Resigned: 28 February 1997

Michael S.

Position: Director

Appointed: 12 July 1991

Resigned: 11 July 1994

Hugh W.

Position: Director

Appointed: 12 July 1991

Resigned: 05 June 1993

Alan P.

Position: Director

Appointed: 12 July 1991

Resigned: 29 January 2001

Samuel W.

Position: Director

Appointed: 12 July 1991

Resigned: 31 July 1992

Charles S.

Position: Director

Appointed: 12 July 1991

Resigned: 31 July 1991

Pamela T.

Position: Secretary

Appointed: 12 July 1991

Resigned: 02 March 2001

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we researched, there is Whitbread Group Plc from Dunstable, United Kingdom. This PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Whitbread Group Plc

Whitbread Court Porz Avenue, Dunstable, LU5 5XE, United Kingdom

Legal authority Companies Act
Legal form Public Limited Company
Country registered Englan
Place registered Companies House
Registration number 29423
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 Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to Thu, 2nd Mar 2023
filed on: 4th, December 2023
Free Download (1 page)

Company search

Advertisements