WHITBREAD PLC - PORZ AVENUE DUNSTABLE


Company Profile Company Filings

Overview

WHITBREAD PLC is a Public Limited Company from PORZ AVENUE DUNSTABLE and has the status: Active.
WHITBREAD PLC was incorporated 23 years ago on 01/12/2000 and has the registered number: 04120344. The accounts status is GROUP and accounts are next due on 01/09/2024.

WHITBREAD PLC - PORZ AVENUE DUNSTABLE

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
1 / 3 02/03/2023 01/09/2024

Registered Office

WHITBREAD COURT
PORZ AVENUE DUNSTABLE
BEDFORDSHIRE
LU5 5XE

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
23/02/2023 08/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS PRISCILLA DEBORAH SNOWBALL Oct 1958 British Director 2023-01-24 CURRENT
MR ADAM ALEXANDER CROZIER Jan 1964 British Director 2017-04-01 CURRENT
MR FRANK FISKERS May 1961 Danish Director 2019-01-31 CURRENT
MR RICHARD DUNNELL GILLINGWATER Jul 1956 British Director 2018-06-27 CURRENT
MRS KAREN ELISABETH DIND JONES Jul 1956 British Director 2023-01-09 CURRENT
MR CHRISTOPHER JOHN KENNEDY Jan 1964 British Director 2016-03-01 CURRENT
MR HEMANTKUMAR KIRIBHAI PATEL Nov 1969 British Director 2022-03-21 CURRENT
SHELLEY ROBERTS Feb 1975 Austrian Director 2023-11-01 CURRENT
MR DAVID JOHN ATKINS Apr 1966 British Director 2017-01-01 CURRENT
MRS FUNMIBI FOLUSO CHIMA Jun 1974 British Director 2021-03-01 CURRENT
MR HORST BAIER Oct 1956 German Director 2019-11-01 CURRENT
MISS KAL ATWAL Sep 1971 British Director 2021-03-01 CURRENT
MR DOMINIC JAMES PAUL May 1971 British Director 2023-01-17 CURRENT
MRS ALEXANDRA CLARE THOMAS HATHAWAY Secretary 2023-06-22 CURRENT
LORD IAN CHARTER MACLAURIN Mar 1937 British Director 2000-12-15 UNTIL 2001-03-20 RESIGNED
SIMON RICHARD MELLISS Jul 1952 British Director 2007-04-01 UNTIL 2016-09-30 RESIGNED
ALAN STEVEN PERELMAN Apr 1948 British And Australian Director 2000-12-15 UNTIL 2001-03-20 RESIGNED
MR STEWART MILLER Dec 1952 British Director 2000-12-15 UNTIL 2005-09-30 RESIGNED
DEANNA OPPENHEIMER Apr 1958 American Director 2017-01-01 UNTIL 2020-12-31 RESIGNED
MR RUSSELL WILLIAM FAIRHURST Sep 1963 British Director 2000-12-01 UNTIL 2000-12-15 RESIGNED
JOHN MARIO FASKALLY PADOVAN May 1938 British Director 2000-12-15 UNTIL 2002-06-18 RESIGNED
MR ALAN CHARLES PARKER Nov 1946 British Director 2000-12-15 UNTIL 2010-11-30 RESIGNED
DAVID MALCOLM THOMAS Feb 1944 British Director 2000-12-15 UNTIL 2004-06-15 RESIGNED
MS PRUDENCE MARGARET LEITH Feb 1940 British Director 2000-12-15 UNTIL 2005-06-14 RESIGNED
MR RODERICK DAVID KENT Aug 1947 British Director 2002-09-01 UNTIL 2008-03-31 RESIGNED
MS SUSAN MARY HOOPER Feb 1960 British Director 2011-09-01 UNTIL 2014-01-01 RESIGNED
MR ANDREW HARRISON May 1957 British Director 2010-09-01 UNTIL 2015-12-07 RESIGNED
MR ANTHONY JOHN HABGOOD Nov 1946 British Director 2005-05-01 UNTIL 2014-09-01 RESIGNED
TANYA MSIMANG Secretary 2000-12-01 UNTIL 2000-12-15 RESIGNED
CHRISTOPHER DAVID VAUGHAN Secretary 2015-10-01 UNTIL 2023-06-22 RESIGNED
MR SIMON CHARLES BARRATT Nov 1959 British Secretary 2000-12-15 UNTIL 2015-10-01 RESIGNED
SAMUEL CHARLES WHITBREAD Feb 1937 Director 2000-12-15 UNTIL 2001-09-18 RESIGNED
MR PATRICK JOSEPH ANTHONY DEMPSEY Mar 1959 British Director 2009-01-01 UNTIL 2015-02-28 RESIGNED
SIR IAN MICHAEL CHESHIRE Aug 1959 British Director 2011-02-01 UNTIL 2017-09-21 RESIGNED
MR NICHOLAS THEODORE CADBURY Apr 1966 British Director 2012-11-14 UNTIL 2022-03-18 RESIGNED
ALISON JANE BRITTAIN Feb 1965 British Director 2015-09-28 UNTIL 2023-03-02 RESIGNED
WENDY BECKER Nov 1965 American Director 2008-01-18 UNTIL 2016-12-31 RESIGNED
MR SIMON CHARLES BARRATT Nov 1959 British Director 2000-12-01 UNTIL 2000-12-15 RESIGNED
SIR JOHN MICHAEL MIDDLECOTT BANHAM Aug 1940 British Director 2000-12-15 UNTIL 2005-08-01 RESIGNED
RICHARD BAKER Aug 1962 British Director 2009-09-07 UNTIL 2018-02-28 RESIGNED
MARGARET EWING Mar 1955 British Director 2005-07-01 UNTIL 2007-07-31 RESIGNED
DAVID HEDLEY RICHARDSON Jun 1951 British Director 2000-12-15 UNTIL 2005-04-30 RESIGNED
MR CHARLES MARK GURASSA Feb 1956 British Director 2000-12-15 UNTIL 2009-09-07 RESIGNED
DAVID JOHN TURNER Feb 1945 British Director 2001-01-01 UNTIL 2006-03-02 RESIGNED
MR PHILIP ANDREW CLARKE Mar 1960 British Director 2006-01-01 UNTIL 2011-03-01 RESIGNED
SUSAN TAYLOR-MARTIN Dec 1963 American Director 2012-01-01 UNTIL 2021-04-22 RESIGNED
LOUISE HELEN SMALLEY Sep 1967 British Director 2012-11-01 UNTIL 2021-08-31 RESIGNED
MR WILLIAM MERVYN FREW CAREY SHANNON Nov 1949 British Director 2000-12-15 UNTIL 2004-06-15 RESIGNED
MR CHRISTOPHER CHARLES BEVAN ROGERS Apr 1960 British Director 2005-05-01 UNTIL 2016-04-20 RESIGNED
MRS ANGELA SUSAN RISLEY May 1958 British Director 2004-05-01 UNTIL 2007-05-22 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TESCO HOLDINGS LIMITED WELWYN GARDEN CITY UNITED KINGDOM Active FULL 70100 - Activities of head offices
TESCO PLC WELWYN GARDEN CITY UNITED KINGDOM Active GROUP 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
TESCO STORES LIMITED WELWYN GARDEN CITY UNITED KINGDOM Active FULL 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
B&Q LIMITED EASTLEIGH Active FULL 47190 - Other retail sale in non-specialised stores
HALCYON FINANCE LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
KINGFISHER INFORMATION TECHNOLOGY SERVICES (UK) LIMITED LONDON ENGLAND Active FULL 62090 - Other information technology service activities
HIT ENTERTAINMENT LIMITED SLOUGH ENGLAND Active FULL 59113 - Television programme production activities
ALCEDO FINANCE LIMITED LONDON ENGLAND Active DORMANT 70100 - Activities of head offices
KINGFISHER INTERNATIONAL HOLDINGS LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
KINGFISHER INTERNATIONAL FRANCE LIMITED BIRMINGHAM ... FULL 7415 - Holding Companies including Head Offices
KESA SOURCING LIMITED READING ENGLAND Dissolved... FULL 47540 - Retail sale of electrical household appliances in specialised stores
EIJSVOGEL FINANCE LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
FIS BANKING SOLUTIONS UK LIMITED BIRMINGHAM Active FULL 63110 - Data processing, hosting and related activities
KESA INTERNATIONAL LIMITED READING ENGLAND Dissolved... FULL 74990 - Non-trading company
BRADFORD & BINGLEY LIMITED SHIPLEY ENGLAND Active GROUP 64922 - Activities of mortgage finance companies
BT GROUP PLC LONDON UNITED KINGDOM Active GROUP 61900 - Other telecommunications activities
KINGFISHER GROUP LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
KINGFISHER FRANCE LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
TESCO CAPITAL NO.2 LIMITED ST HELIER Dissolved... FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WEST COUNTRY BREWERIES LIMITED PORZ AVENUE Active DORMANT 74990 - Non-trading company
W.M.DARLEY,LIMITED PORZ AVENUE Active DORMANT 74990 - Non-trading company
W. R. WINES LIMITED PORZ AVENUE Active DORMANT 74990 - Non-trading company
WHITBREAD COMPANY TWO LIMITED PORZ AVENUE Active DORMANT 55100 - Hotels and similar accommodation
WHITE CROSS FILMS LIMITED PORZ AVENUE,, DUNSTABLE Active DORMANT 74990 - Non-trading company
WHITBREAD DEVELOPMENTS LIMITED PORZ AVENUE,, DUNSTABLE Active DORMANT 41100 - Development of building projects
VIRLAT LIMITED PORZ AVENUE, DUNSTABLE Active DORMANT 74990 - Non-trading company
WHEELER GATE LIMITED PORZ AVENUE Active DORMANT 74990 - Non-trading company
WENTWORTH GUARANTEE COMPANY LIMITED PORZ AVENUE Active DORMANT 82990 - Other business support service activities n.e.c.
WHRI HOLDING COMPANY LIMITED DUNSTABLE Active FULL 74990 - Non-trading company