Perth
Perthshire
PH1 5TW
Scotland
Director Name | Matthew James Cranwell |
---|---|
Date of Birth | January 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2018(89 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Bruce Maxwell Dingwall |
---|---|
Date of Birth | April 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2019(90 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Bruce Dingwall |
---|---|
Date of Birth | April 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2019(90 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Ms Carla Lucy Stockton-Jones |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(91 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Regional Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Stagecoach Services Limited One Stockport Exch 20 Railway Road Stockport SK1 3SW |
Director Name | Michelle Catherine Hargreaves |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2020(92 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Dr Rupert Miles Cox |
---|---|
Date of Birth | March 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2022(93 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Frank Albert Carter |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1991(63 years, 2 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 14 December 2005) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Brookfields 31 Applehaigh Lane Notton Wakefield West Yorkshire WF4 2NA |
Director Name | Mr Paul Norton Hill |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1991(63 years, 2 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 31 March 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Greenways Grantham Road Harmston Lincolnshire LN5 9SJ |
Director Name | John Highton Myers |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1991(63 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 07 August 1997) |
Role | Finance Director |
Correspondence Address | 25 Rainton Grove Barnsley South Yorkshire S75 2QZ |
Director Name | Stephen Thomas Sanderson |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1991(63 years, 2 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 04 July 2004) |
Role | Commercial Director |
Correspondence Address | 2 St Johns Avenue Cherry Willingham Lincoln Lincolnshire LN3 4LW |
Secretary Name | John Highton Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1991(63 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 07 August 1997) |
Role | Company Director |
Correspondence Address | 25 Rainton Grove Barnsley South Yorkshire S75 2QZ |
Director Name | Derek Bradley |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(64 years, 5 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 14 December 2005) |
Role | Engineering Director |
Correspondence Address | 2 Westend Court Old Rossington Doncaster DN11 0FQ |
Secretary Name | Roger Geoffrey Butcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1997(69 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 May 2005) |
Role | Company Director |
Correspondence Address | 82 Bence Lane Darton Barnsley South Yorkshire S75 5DA |
Director Name | Mr Mark Andrew Adamson |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1997(69 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 14 December 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Breck Farm Thorpe Road Mattersey Doncaster South Yorkshire DN10 5ED |
Director Name | Robert Stanley Dorr |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(70 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2000) |
Role | Commercial Director |
Correspondence Address | 19 Wharfedale Drive North Hykeham Lincoln Lincolnshire LN6 8JL |
Director Name | Michael Frank Carter |
---|---|
Date of Birth | November 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(73 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 December 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 The Mount Wrenthorpe West Yorkshire WF2 0NZ |
Director Name | David Robert Skepper |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(76 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 14 December 2005) |
Role | Bus Operator |
Country of Residence | England |
Correspondence Address | 3 Vanessa Drive Gainsborough Doncaster Lincolnshire DN21 2UQ |
Secretary Name | Mr Mark Andrew Adamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(76 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 December 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Breck Farm Thorpe Road Mattersey Doncaster South Yorkshire DN10 5ED |
Director Name | Leslie Brian Warneford |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(77 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 26 April 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Colin Brown |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(77 years, 4 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 31 May 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Secretary Name | Alan Leonard Whitnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(77 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 May 2009) |
Role | Company Director |
Correspondence Address | 25 Millhill Drive Greenloaning Dunblane Perthshire FK15 0LS Scotland |
Director Name | Mr Gary James Nolan |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2008(80 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 28 December 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Manor Rise Reepham Lincoln LN3 4GA |
Director Name | Mr Michael John Vaux |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(80 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 28 December 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Robert Montgomery |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(80 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 22 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Robert Gervase Andrew |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(80 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 28 December 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Samuel Derek Greer |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(81 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 December 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Paul Graham Lynch |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2016(88 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 18 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Arnold Mark Threapleton |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2017(88 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Catherine Acton-Brazier |
---|---|
Date of Birth | February 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2019(91 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Michelle Catherine Hargreaves |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2020(92 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Ms Janine Summers |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2022(93 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 22 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Stagecoach Services Limited One Stockport Exch 20 Railway Road Stockport SK1 3SW |
Website | stagecoachbus.com |
---|
Registered Address | C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
1.000k at £1 | Yorkshire Traction Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £66,000,000 |
Gross Profit | £8,907,000 |
Net Worth | £8,737,000 |
Cash | £679,000 |
Current Liabilities | £18,535,000 |
Latest Accounts | 30 April 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (3 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 20 October 2022 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 3 November 2023 (1 month from now) |
9 October 2001 | Delivered on: 11 October 2001 Satisfied on: 29 August 2002 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Bus depot at st marks street lincoln. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
19 April 1995 | Delivered on: 3 May 1995 Satisfied on: 8 March 2006 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a fixed and floating charge dated 28 january 1988. Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Fully Satisfied |
29 June 1994 | Delivered on: 30 June 1994 Satisfied on: 1 March 2006 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a premises and bus depot at newark. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
29 June 1994 | Delivered on: 30 June 1994 Satisfied on: 20 December 2005 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a premises and bus depot at lincoln. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
29 June 1994 | Delivered on: 30 June 1994 Satisfied on: 20 December 2005 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a premises and bus depot at scunthorpe. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
1 May 1990 | Delivered on: 17 May 1990 Satisfied on: 1 March 2006 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises and bus depot at newark. Fully Satisfied |
1 May 1990 | Delivered on: 17 May 1990 Satisfied on: 20 December 2005 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises and bus depot at scunthorpe. Fully Satisfied |
1 May 1990 | Delivered on: 17 May 1990 Satisfied on: 20 December 2005 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises and bus depot at lincoln. Fully Satisfied |
25 January 2002 | Delivered on: 29 January 2002 Satisfied on: 1 March 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property on the south side of high street east, scunthorpe, lincolnshire t/no. HS185564. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
28 January 1988 | Delivered on: 5 February 1988 Satisfied on: 1 March 2006 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking and all property and assets present and future book debts. Including uncalled capital. Fully Satisfied |
16 November 2017 | Registered office address changed from Daw Bank Stockport Cheshire SK3 0DY to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 16 November 2017 (1 page) |
---|---|
16 November 2017 | Change of details for The Yorkshire Traction Company Limited as a person with significant control on 16 November 2017 (2 pages) |
20 October 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
28 April 2017 | Termination of appointment of Paul Graham Lynch as a director on 18 April 2017 (1 page) |
27 April 2017 | Appointment of Mr Arnold Mark Threapleton as a director on 18 April 2017 (2 pages) |
29 March 2017 | Termination of appointment of Robert Montgomery as a director on 22 March 2017 (1 page) |
12 January 2017 | Full accounts made up to 30 April 2016 (39 pages) |
29 December 2016 | Termination of appointment of Samuel Derek Greer as a director on 28 December 2016 (1 page) |
29 December 2016 | Termination of appointment of Gary James Nolan as a director on 28 December 2016 (1 page) |
29 December 2016 | Termination of appointment of Robert Gervase Andrew as a director on 28 December 2016 (1 page) |
29 December 2016 | Appointment of Paul Graham Lynch as a director on 28 December 2016 (2 pages) |
29 December 2016 | Termination of appointment of Michael John Vaux as a director on 28 December 2016 (1 page) |
21 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
28 April 2016 | Director's details changed for Mr Robert Gervase Andrew on 28 April 2016 (2 pages) |
23 December 2015 | Full accounts made up to 30 April 2015 (28 pages) |
20 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
24 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
2 October 2014 | Full accounts made up to 30 April 2014 (28 pages) |
9 June 2014 | Director's details changed for Samuel Derek Greer on 9 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Samuel Derek Greer on 9 June 2014 (2 pages) |
20 March 2014 | Director's details changed for Mr Michael John Vaux on 20 March 2014 (2 pages) |
23 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
27 September 2013 | Full accounts made up to 30 April 2013 (26 pages) |
29 July 2013 | Director's details changed for Michelle Catherine Hargreaves on 29 July 2013 (2 pages) |
9 July 2013 | Appointment of Michelle Catherine Hargreaves as a director (2 pages) |
8 May 2013 | Director's details changed for Mr Gary James Nolan on 3 May 2013 (2 pages) |
8 May 2013 | Director's details changed for Mr Gary James Nolan on 3 May 2013 (2 pages) |
29 April 2013 | Termination of appointment of Leslie Warneford as a director (1 page) |
23 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (10 pages) |
13 September 2012 | Full accounts made up to 30 April 2012 (28 pages) |
19 March 2012 | Director's details changed for Samuel Derek Greer on 19 March 2012 (2 pages) |
9 December 2011 | Director's details changed for Mr Gary James Nolan on 9 December 2011 (2 pages) |
9 December 2011 | Director's details changed for Mr Gary James Nolan on 9 December 2011 (2 pages) |
22 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (10 pages) |
22 September 2011 | Full accounts made up to 30 April 2011 (26 pages) |
16 September 2011 | Director's details changed for Samuel Derek Greer on 13 September 2011 (2 pages) |
20 April 2011 | Director's details changed for Samuel Derek Greer on 18 April 2011 (2 pages) |
2 February 2011 | Director's details changed for Samuel Derek Greer on 1 February 2011 (2 pages) |
2 February 2011 | Director's details changed for Samuel Derek Greer on 1 February 2011 (2 pages) |
2 November 2010 | Statement of company's objects (2 pages) |
2 November 2010 | Resolutions
|
29 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (10 pages) |
15 September 2010 | Full accounts made up to 30 April 2010 (24 pages) |
17 April 2010 | Director's details changed for Michael John Vaux on 12 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Michael John Vaux on 10 October 2009 (2 pages) |
15 April 2010 | Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page) |
22 March 2010 | Appointment of Sam Greer as a director (2 pages) |
22 March 2010 | Director's details changed for Robert Montgomery on 10 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Robert Gervase Andrew on 9 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Robert Gervase Andrew on 9 March 2010 (2 pages) |
17 November 2009 | Full accounts made up to 30 April 2009 (24 pages) |
10 November 2009 | Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages) |
6 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (7 pages) |
30 October 2009 | Director's details changed for Colin Brown on 15 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page) |
9 October 2009 | Director's details changed
|
17 September 2009 | Director's change of particulars / robert andrew / 31/05/2009 (1 page) |
30 June 2009 | Director's change of particulars / robert montgomery / 31/03/2009 (1 page) |
25 June 2009 | Director's change of particulars / robert andrew / 01/04/2009 (1 page) |
10 June 2009 | Secretary appointed michael john vaux (1 page) |
9 June 2009 | Appointment terminated secretary alan whitnall (1 page) |
1 April 2009 | Director appointed robert gervase andrew (2 pages) |
1 April 2009 | Director appointed michael john vaux (1 page) |
31 March 2009 | Director appointed robert montgomery (1 page) |
25 November 2008 | Full accounts made up to 30 April 2008 (24 pages) |
18 November 2008 | Director appointed gary nolan (1 page) |
21 October 2008 | Return made up to 19/10/08; full list of members (3 pages) |
15 July 2008 | Director's change of particulars / colin brown / 25/06/2008 (1 page) |
5 February 2008 | Full accounts made up to 30 April 2007 (25 pages) |
25 October 2007 | Return made up to 19/10/07; full list of members (2 pages) |
14 March 2007 | Accounting reference date extended from 31/12/06 to 30/04/07 (1 page) |
20 November 2006 | Full accounts made up to 31 December 2005 (27 pages) |
10 November 2006 | Return made up to 19/10/06; full list of members (2 pages) |
31 March 2006 | Director resigned (1 page) |
23 March 2006 | Director's particulars changed (1 page) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Director resigned (1 page) |
27 January 2006 | Director resigned (1 page) |
27 January 2006 | Director resigned (1 page) |
12 January 2006 | Secretary resigned (1 page) |
12 January 2006 | New director appointed (5 pages) |
12 January 2006 | New director appointed (3 pages) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | New secretary appointed (2 pages) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Registered office changed on 12/01/06 from: po box 15 deacon road lincoln LN2 4JB (1 page) |
20 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 2005 | Return made up to 19/10/05; full list of members (3 pages) |
18 October 2005 | Full accounts made up to 31 December 2004 (25 pages) |
22 June 2005 | Secretary resigned (1 page) |
22 June 2005 | New secretary appointed (1 page) |
24 December 2004 | New director appointed (2 pages) |
26 October 2004 | Return made up to 19/10/04; full list of members (8 pages) |
17 September 2004 | Full accounts made up to 31 December 2003 (24 pages) |
6 August 2004 | Director resigned (1 page) |
27 October 2003 | Return made up to 19/10/03; full list of members
|
21 August 2003 | Full accounts made up to 31 December 2002 (23 pages) |
18 February 2003 | Auditor's resignation (2 pages) |
26 October 2002 | Return made up to 19/10/02; full list of members
|
9 October 2002 | Full accounts made up to 31 December 2001 (25 pages) |
29 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2002 | New director appointed (2 pages) |
29 January 2002 | Particulars of mortgage/charge (3 pages) |
25 October 2001 | Return made up to 19/10/01; full list of members
|
25 October 2001 | Director resigned (1 page) |
11 October 2001 | Particulars of mortgage/charge (3 pages) |
11 September 2001 | Full accounts made up to 31 December 2000 (23 pages) |
24 October 2000 | Return made up to 19/10/00; full list of members (8 pages) |
29 September 2000 | Full accounts made up to 31 December 1999 (21 pages) |
21 October 1999 | Return made up to 19/10/99; full list of members (8 pages) |
4 October 1999 | Full accounts made up to 31 December 1998 (21 pages) |
19 November 1998 | Auditor's resignation (2 pages) |
29 October 1998 | Return made up to 19/10/98; no change of members
|
8 October 1998 | Full accounts made up to 31 December 1997 (22 pages) |
2 October 1998 | New director appointed (2 pages) |
23 October 1997 | Return made up to 21/10/97; no change of members (7 pages) |
1 October 1997 | Full accounts made up to 31 December 1996 (22 pages) |
26 August 1997 | Secretary resigned;director resigned (1 page) |
26 August 1997 | New secretary appointed (2 pages) |
26 August 1997 | New director appointed (2 pages) |
24 October 1996 | Full accounts made up to 31 December 1995 (21 pages) |
23 October 1996 | Return made up to 21/10/96; full list of members (9 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (21 pages) |
3 May 1995 | Particulars of mortgage/charge (4 pages) |
12 January 1993 | New director appointed (2 pages) |
2 January 1991 | Secretary resigned;new secretary appointed (2 pages) |
13 December 1990 | New director appointed (2 pages) |
16 March 1989 | New director appointed (2 pages) |
27 February 1989 | Secretary resigned;new secretary appointed (2 pages) |
23 June 1988 | Director resigned;new director appointed (2 pages) |
6 April 1988 | Secretary resigned;new secretary appointed (2 pages) |
12 February 1988 | Director resigned;new director appointed (2 pages) |
2 December 1987 | Director resigned;new director appointed (2 pages) |
6 November 1987 | Secretary resigned;new secretary appointed (2 pages) |
9 February 1987 | Resolutions
|
20 August 1928 | Incorporation (55 pages) |