P I HOTELS LIMITED - PORZ AVENUE, DUNSTABLE
Overview
P I HOTELS LIMITED is a Private Limited Company from PORZ AVENUE, DUNSTABLE and has the status: Dissolved - no longer trading.
P I HOTELS LIMITED was incorporated 20 years ago on 13/10/2003 and has the registered number: 04930598. The accounts status is DORMANT.
P I HOTELS LIMITED was incorporated 20 years ago on 13/10/2003 and has the registered number: 04930598. The accounts status is DORMANT.
P I HOTELS LIMITED - PORZ AVENUE, DUNSTABLE
This company is listed in the following categories:
55100 - Hotels and similar accommodation
55100 - Hotels and similar accommodation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
1 / 3 | 02/03/2017 |
Registered Office
WHITBREAD COURT
PORZ AVENUE, DUNSTABLE
BEDFORDSHIRE
LU5 5XE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
WHITBREAD DIRECTORS 1 LIMITED | Corporate Director | 2015-03-13 | CURRENT | ||
WHITBREAD SECRETARIES LIMITED | Corporate Secretary | 2015-03-13 | CURRENT | ||
DAREN CLIVE LOWRY | Jan 1970 | British | Director | 2015-03-13 | CURRENT |
WHITBREAD DIRECTORS 2 LIMITED | Corporate Director | 2015-03-13 | CURRENT | ||
MR BHAVESH MISTRY | Mar 1972 | British | Director | 2013-03-25 UNTIL 2015-03-13 | RESIGNED |
DAREN CLIVE LOWRY | Jan 1970 | British | Secretary | 2004-08-05 UNTIL 2015-03-13 | RESIGNED |
MR RUSSELL WILLIAM FAIRHURST | Sep 1963 | British | Secretary | 2004-07-25 UNTIL 2015-03-13 | RESIGNED |
MR DEREK KERR WALMSLEY | Apr 1947 | British | Secretary | 2004-03-05 UNTIL 2004-07-25 | RESIGNED |
JOANNE QUINN | Mar 1971 | Australian | Director | 2003-12-16 UNTIL 2004-03-05 | RESIGNED |
ANDREW DAVID PELLINGTON | Jan 1964 | British | Director | 2005-04-11 UNTIL 2005-11-01 | RESIGNED |
MR ANDREW DAVID PELLINGTON | Jan 1964 | British | Director | 2008-04-04 UNTIL 2013-03-25 | RESIGNED |
STEPHEN MARK PEEL | Dec 1965 | British | Director | 2004-03-05 UNTIL 2004-07-25 | RESIGNED |
MR CORNEL CARL RIKLIN | Dec 1955 | Swiss | Director | 2004-03-05 UNTIL 2004-07-25 | RESIGNED |
MR CHRISTOPHER CHARLES BEVAN ROGERS | Apr 1960 | British | Director | 2005-11-01 UNTIL 2012-07-20 | RESIGNED |
ELEANOR JANE ZUERCHER | Aug 1963 | British | Director | 2003-10-13 UNTIL 2003-12-16 | RESIGNED |
MR MICHAEL EDWARD TYE | Dec 1953 | British | Director | 2004-07-25 UNTIL 2005-09-30 | RESIGNED |
JAMES P SIMMINS 111 | Apr 1978 | American | Director | 2004-03-05 UNTIL 2004-07-25 | RESIGNED |
LOUISE JANE STOKER | Sep 1973 | British | Director | 2003-10-13 UNTIL 2003-12-16 | RESIGNED |
PAUL CHARLES FLAUM | Nov 1970 | British | Director | 2004-08-10 UNTIL 2011-07-22 | RESIGNED |
NEIL COOPER | Jul 1967 | British | Director | 2004-07-25 UNTIL 2005-04-11 | RESIGNED |
MR JOHN JOSEPH FORREST | Sep 1971 | British | Director | 2011-07-22 UNTIL 2015-03-13 | RESIGNED |
HYWEL LLOYD DAVIES | Mar 1970 | British | Director | 2003-12-16 UNTIL 2004-03-05 | RESIGNED |
MR PATRICK JOSEPH ANTHONY DEMPSEY | Mar 1959 | British | Director | 2005-09-30 UNTIL 2015-02-05 | RESIGNED |
COLIN DAVID ELLIOT | Jul 1964 | British | Director | 2007-10-09 UNTIL 2008-10-10 | RESIGNED |
TRUSEC LIMITED | Corporate Nominee Secretary | 2003-10-13 UNTIL 2004-03-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Whitbread Group Plc | 2016-04-06 | Dunstable |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |