GOODHEWS B. & S. LIMITED

Whitbread Court Whitbread Court, Porz Avenue, Dunstable, LU5 5XE, Bedfordshire
StatusACTIVE
Company No.01073471
CategoryPrivate Limited Company
Incorporated25 Sep 1972
Age51 years, 10 months, 4 days
JurisdictionEngland Wales

SUMMARY

GOODHEWS B. & S. LIMITED is an active private limited company with number 01073471. It was incorporated 51 years, 10 months, 4 days ago, on 25 September 1972. The company address is Whitbread Court Whitbread Court, Porz Avenue, Dunstable, LU5 5XE, Bedfordshire.



People

WHITBREAD SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 04 May 2004

Current time on role 20 years, 2 months, 25 days

LOWRY, Daren Clive

Director

Company Secretary

ACTIVE

Assigned on 13 Aug 2010

Current time on role 13 years, 11 months, 16 days

WHITBREAD DIRECTORS 1 LIMITED

Corporate-director

ACTIVE

Assigned on 04 May 2004

Current time on role 20 years, 2 months, 25 days

WHITBREAD DIRECTORS 2 LIMITED

Corporate-director

ACTIVE

Assigned on 04 May 2004

Current time on role 20 years, 2 months, 25 days

BUXTON SMITH, Maria Rita

Secretary

RESIGNED

Assigned on 13 Feb 1998

Resigned on 25 Sep 2002

Time on role 4 years, 7 months, 12 days

FENTON, Nicola Jane

Secretary

RESIGNED

Assigned on

Resigned on 13 Feb 1998

Time on role 26 years, 5 months, 16 days

LOWRY, Daren Clive

Secretary

RESIGNED

Assigned on 30 Jan 2004

Resigned on 04 May 2004

Time on role 3 months, 5 days

THORPE, Elizabeth Anne

Secretary

RESIGNED

Assigned on 25 Sep 2002

Resigned on 30 Jan 2004

Time on role 1 year, 4 months, 5 days

WEEKS, Stuart William

Secretary

RESIGNED

Assigned on 02 Feb 2003

Resigned on 04 May 2004

Time on role 1 year, 3 months, 2 days

BARRATT, Simon Charles

Director

Solicitor

RESIGNED

Assigned on 09 May 1995

Resigned on 04 May 2004

Time on role 8 years, 11 months, 26 days

FAIRHURST, Russell William

Director

Solicitor

RESIGNED

Assigned on 22 Jan 2003

Resigned on 04 May 2004

Time on role 1 year, 3 months, 13 days

HAMPSON, Michael David

Director

Lawyer And Chartered Secretary

RESIGNED

Assigned on

Resigned on 28 Feb 1997

Time on role 27 years, 5 months, 1 day

SPRUNT, Norman William

Director

Company Director

RESIGNED

Assigned on

Resigned on 29 Apr 1994

Time on role 30 years, 3 months

WILKINS, Christopher James

Director

Finance Director

RESIGNED

Assigned on

Resigned on 04 May 2004

Time on role 20 years, 2 months, 25 days


Some Companies

ABRAHAMS & CARLISLE LIMITED

ABRAHAMS HOUSE,BRADFORD,BD4 9NT

Number:01341609
Status:ACTIVE
Category:Private Limited Company

ALBANY PENARTH FREEHOLD LIMITED

16 ALBANY COURT, BEACH ROAD, PENARTH,PENARTH,CF64 1JU

Number:05727547
Status:ACTIVE
Category:Private Limited Company

AQUNYX SUPPLY LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11864121
Status:ACTIVE
Category:Private Limited Company

PETERS CLEANING SOLUTIONS LTD

FLAT 17,LONDON,SW20 0BN

Number:10196881
Status:ACTIVE
Category:Private Limited Company

PINNACLE (GB) LIMITED

BASEMENT 32,LONDON,W12 8LE

Number:04043371
Status:ACTIVE
Category:Private Limited Company

SOCIAL GEOMETRY LLP

DEPT 605, 1ST FLOOR 211 DUMBARTON ROAD,GLASGOW,G11 6AA

Number:SO306698
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source