Whitbread Plc

All UK companiesProfessional, scientific and technical activitiesWhitbread Plc

Activities of head offices

Whitbread Plc contacts: address, phone, fax, email, website, shedule

Address: Whitbread Court Houghton Hall Business Park LU5 5XE Porz Avenue Dunstable

Phone: +44-1242 8574249

Fax: +44-1242 8574249

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Whitbread Plc"? - send email to us!

Whitbread Plc detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Whitbread Plc.

Registration data Whitbread Plc

Register date: 2000-12-01

Register number: 04120344

Type of company: Public Limited Company

Get full report form global database UK for Whitbread Plc

Owner, director, manager of Whitbread Plc

Christopher John Kennedy Director. Address: Whitbread Court, Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire, LU5 5XE. DoB: January 1964, British

Christopher David Vaughan Secretary. Address: Whitbread Court, Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire, LU5 5XE. DoB:

Alison Jane Brittain Director. Address: Whitbread Court, Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire, LU5 5XE. DoB: February 1965, British

Nicholas Theodore Cadbury Director. Address: Whitbread Court, Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire, LU5 5XE. DoB: April 1966, British

Louise Helen Smalley Director. Address: Whitbread Court, Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire, LU5 5XE. DoB: September 1967, British

Susan Taylor-martin Director. Address: Whitbread Court, Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire, LU5 5XE. DoB: December 1963, British

Sir Ian Michael Cheshire Director. Address: Whitbread Court, Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire, LU5 5XE. DoB: August 1959, British

Richard Baker Director. Address: Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire, LU5 5XE. DoB: August 1962, British

Stephen Geoffrey Williams Director. Address: Whitbread Court, Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire, LU5 5XE. DoB: January 1948, British

Wendy Becker Director. Address: Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire, LU5 5XE. DoB: November 1965, American

Susan Mary Hooper Director. Address: Whitbread Court, Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire, LU5 5XE. DoB: February 1960, British

Andrew Harrison Director. Address: Jermyn Street, London, SW1Y 4UR. DoB: May 1957, British

Patrick Joseph Anthony Dempsey Director. Address: Whitbread Court, Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire, LU5 5XE. DoB: March 1959, British

Simon Richard Melliss Director. Address: Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire, LU5 5XE. DoB: July 1952, British

Philip Andrew Clarke Director. Address: New Tesco House, Delamare Road, Cheshunt, Hertfordshire, EN8 9SL. DoB: March 1960, British

Margaret Ewing Director. Address: 130 Wilton Road, London, SW1V 1LQ. DoB: March 1955, British

Anthony John Habgood Director. Address: Jermyn Street, London, SW1Y 4UR. DoB: November 1946, British

Christopher Charles Bevan Rogers Director. Address: Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire, LU5 5XE. DoB: April 1960, British

Angela Susan Risley Director. Address: 16 Bartleywood Business Park, Bartley Way, Hook, Hampshire, RG27 9UY. DoB: May 1958, British

Roderick David Kent Director. Address: Mount Prosperous, Hungerford, Berkshire, RG17 0RP. DoB: August 1947, British

David John Turner Director. Address: 134 Hampton Road, Twickenham, Middlesex, TW2 5QR. DoB: February 1945, British

Lord Williamson Of Horton David Francis Williamson Director. Address: Thatchcroft, Broadway, Ilminster, Somerset, TA19 9QZ. DoB: May 1934, British

Samuel Charles Whitbread Director. Address: Southill House, Southill Park, Biggleswade, Bedfordshire, SG18 9LJ. DoB: February 1937, British

David Malcolm Thomas Director. Address: Halcyon House, 5 Birds Hill Drive, Oxshott, Surrey, KT22 0SP. DoB: February 1944, British

David Hedley Richardson Director. Address: 56 Circus Lodge, Circus Road, London, NW8 9JN. DoB: June 1951, British

Alan Steven Perelman Director. Address: 66 Woodside Avenue, Highgate, London, N6 4ST. DoB: April 1948, British And Australian

Alan Charles Parker Director. Address: Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire, LU5 5XE. DoB: November 1946, British

John Mario Faskally Padovan Director. Address: 15 Lord North Street, Westminster, London, SW1P 3LD. DoB: May 1938, British

Stewart Miller Director. Address: King Hams Meadow, Hudnall Lane, Little Gaddesden, Hertfordshire, HP4 1QE. DoB: December 1952, British

Lord Ian Charter Maclaurin Director. Address: 14 Great College Street, Westminster, London, SW1P 3RX. DoB: March 1937, British

Prudence Margaret Leith Director. Address: 94 Kensington Park Road, London, W11 2PN. DoB: February 1940, British

Charles Mark Gurassa Director. Address: Elgin Crescent, London, W11 2JH. DoB: February 1956, British

Sir John Michael Middlecott Banham Director. Address: 34 Hornton Street, London, W8 4NR. DoB: August 1940, British

Simon Charles Barratt Secretary. Address: Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire, LU5 5XE. DoB: November 1959, British

William Mervyn Frew Carey Shannon Director. Address: The Grange Studham Lane, Dagnall, Berkhamsted, Hertfordshire, HP4 1RJ. DoB: November 1949, British

Tanya Msimang Secretary. Address: 3 Santos Road, London, SW18 1NT. DoB:

Simon Charles Barratt Director. Address: Longwood, Langton Green, Tunbridge Wells, Kent, TN3 0BA. DoB: November 1959, British

Russell William Fairhurst Director. Address: 37 Windermere Road, Muswell Hill, London, N10 2RD. DoB: September 1963, British

Jobs in Whitbread Plc vacancies. Career and practice on Whitbread Plc. Working and traineeship

Electrician. From GBP 2200

Electrical Supervisor. From GBP 2200

Director. From GBP 6600

Cleaner. From GBP 1100

Carpenter. From GBP 2000

Manager. From GBP 3200

Electrician. From GBP 1900

Responds for Whitbread Plc on FaceBook

Read more comments for Whitbread Plc. Leave a respond Whitbread Plc in social networks. Whitbread Plc on Facebook and Google+, LinkedIn, MySpace

Address Whitbread Plc on google map

Whitbread Plc is officially located at Porz Avenue Dunstable at Whitbread Court. You can search for the firm by referencing its zip code - LU5 5XE. This business has been in business on the British market for sixteen years. This business is registered under the number 04120344 and its last known state is active. This company began under the name Whitbread Holdings PLC, however for the last 15 years has operated under the name Whitbread Plc. This business Standard Industrial Classification Code is 70100 meaning Activities of head offices. Whitbread Plc released its account information for the period up to March 3, 2016. Its most recent annual return information was released on February 23, 2016. Ever since the firm began in this field 16 years ago, this company has managed to sustain its great level of success.

Whitbread Plc is a small-sized vehicle operator with the licence number OF0079733. The firm has one transport operating centre in the country. . The firm directors are Alan S Perelman, Bernard W King, Gerrard V Schaik and 8 others listed below.

Having 30 job advertisements since 2015-12-16, the company has been one of the most active employers on the job market. Recently, it was looking for job candidates in Wolverhampton, Luton and City Of London. They most frequentlyusually offer part time jobs under Flexitime mode. They search for workers for such positions as: Operations Manager - Grimsby - Premier Inn, Investment Analyst - Whitbread - 6 month FTC - up to £44k and Investment Analyst - Whitbread - 6 month FTC - circa £44k. Out of the offered positions, the best paid offer is Reservation Agent - Customer Contact Centre £14,788 OTE 16K in Luton with £14700 annually. Candidates wanting to apply for this job should send email to [email protected] or [email protected].

7 transactions have been registered in 2015 with a sum total of £1,330. In 2014 there was a similar number of transactions (exactly 10) that added up to £5,448. The Council conducted 18 transactions in 2013, this added up to £17,435. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 69 transactions and issued invoices for £36,630. Cooperation with the Milton Keynes Council council covered the following areas: Supplies And Services and Employees.

Regarding to this specific limited company, most of director's duties have so far been performed by Christopher John Kennedy, Alison Jane Brittain, Nicholas Theodore Cadbury and 6 other members of the Management Board who might be found within the Company Staff section of our website. As for these nine individuals, Wendy Becker has been employed by the limited company for the longest time, having been a vital part of company's Management Board in 2008-01-18. In addition, the director's assignments are helped by a secretary - Christopher David Vaughan, from who was hired by this limited company in 2015.