Perth
Perthshire
PH1 5TW
Scotland
Director Name | Mr Bruce Maxwell Dingwall |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2019(38 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Mark Thomas Whitelocks |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2020(38 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Managing Director |
Country of Residence | United Kingdom |
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 | 24 February 2020(38 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month |
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 | Mr Samuel Derek Greer |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2023(42 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Stagecoach Services Limited One Stockport Exch 20 Railway Road Stockport SK1 3SW |
Director Name | William Hiron |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 April 1994) |
Role | Company Director |
Correspondence Address | 10 Lock Close Stratford Upon Avon Warwickshire CV37 6GF |
Secretary Name | Christopher Thomas Hemming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | Bankura Stoke Road Bishops Cleeve Cheltenham Gloucestershire GL52 7RT Wales |
Director Name | Keith Robertson Cochrane |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(12 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 August 2000) |
Role | Chartered Accountant |
Correspondence Address | Glen Hall Belwood Park Perth PH2 7AJ Scotland |
Director Name | Anthony Geoffrey Cox |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 November 1998) |
Role | Managing Director |
Correspondence Address | 4 Keats Close Great Houghton Northampton Northamptonshire NN4 7NX |
Director Name | Mrs Ann Heron Gloag |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 April 1998) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Kinfauns Castle Perth Perthshire PH2 7JZ Scotland |
Director Name | Jeremy Robert Davison |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 January 1996) |
Role | Finance Director |
Correspondence Address | 34 Trendlewood Park Bristol BS16 1TE |
Secretary Name | Jeremy Robert Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 January 1996) |
Role | Chartered Accountant |
Correspondence Address | 34 Trendlewood Park Bristol BS16 1TE |
Director Name | Alex Paul Carter |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 February 1999) |
Role | Company Director |
Correspondence Address | The Hayes Stubbs Road Everdon Daventry Northamptonshire NN11 3BN |
Secretary Name | Mr John Frederick Staite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(14 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Byfords Close Huntley Gloucester GL19 3SA Wales |
Director Name | Michael John Kinski |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(17 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 November 1998) |
Role | Group Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Tree House 268 Dunchurch Road Rugby Warwickshire CV22 6HX |
Director Name | Mr William Barry Hinkley |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 July 2000) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Mandalay Bassenthwaite Keswick Cumbria CA12 4QG |
Director Name | Christopher Graham Hilditch |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1998(17 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 09 July 1999) |
Role | Engineering Director |
Correspondence Address | 51 Hildene Ampleforth Drive The Meadows Stafford Staffordshire ST17 4TE |
Director Name | Inglis Lyon |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1999(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 September 2000) |
Role | Company Director |
Correspondence Address | 102 Lewis Road Radford Semele Leamington Spa Warwickshire CV31 1UP |
Director Name | Mrs Alan Charles Fuller |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1999(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 February 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Freshwater Cottage 2 Chapel Brow Charlesworth Glossop Derbyshire SK13 5HH |
Secretary Name | Mrs Alan Charles Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1999(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 February 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Freshwater Cottage 2 Chapel Brow Charlesworth Glossop Derbyshire SK13 5HH |
Director Name | Martin Andrew Griffiths |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 December 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Grianan 1 Georgina Place Scone Perth Perthshire PH2 6TB Scotland |
Director Name | Mr Brian John Cox |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 July 2002) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Kirknewton House Kirknewton Wooler Northumberland NE71 6XF |
Director Name | James David Ferdinand Freeman |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(20 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | 12 Wootton Hill Farm East Hunsbury Northampton Northamptonshire NN4 9JJ |
Secretary Name | Alan Leonard Whitnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(20 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 29 May 2009) |
Role | Company Director |
Correspondence Address | 25 Millhill Drive Greenloaning Dunblane Perthshire FK15 0LS Scotland |
Director Name | Mr Colin Brown |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2004(23 years, 8 months after company formation) |
Appointment Duration | 14 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 |
Director Name | Bryony Chamberlain |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(24 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 June 2006) |
Role | Company Director |
Correspondence Address | 29 Parish End Sydenham Leamington Spa Warwickshire CV31 1AJ |
Director Name | Mr Robert Gervase Andrew |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(27 years, 11 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 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(28 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Elizabeth Burd |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2014(33 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Edward Leonard Hodgson |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2016(34 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 September 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Stephen John Burd |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2018(37 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 28 November 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Philip Howard Medlicott |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2018(37 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Christopher Sean Lee Coleman |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2020(38 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 April 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Ms Rachel Geliamassi |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2021(40 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 April 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | C/O Stagecoach Services Limited One Stockport Exch 20 Railway Road Stockport SK1 3SW |
Director Name | Mr Rupert Miles Cox |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2021(40 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Website | midlandred.net |
---|
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 |
2.7m at £1 | Stagecoach Bus Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £48,006,000 |
Gross Profit | £4,916,000 |
Net Worth | £3,879,000 |
Cash | £4,848,000 |
Current Liabilities | £21,507,000 |
Latest Accounts | 29 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 23 June 2023 (10 months ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 2 weeks from now) |
12 May 2011 | Delivered on: 19 May 2011 Persons entitled: Victoria Coach Station Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit balance see image for full details. Outstanding |
---|---|
12 May 2011 | Delivered on: 19 May 2011 Persons entitled: Victoria Coach Station Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit balance see image for full details. Outstanding |
10 December 1993 | Delivered on: 18 December 1993 Satisfied on: 15 January 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 April 1992 | Delivered on: 12 May 1992 Satisfied on: 17 December 1993 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 February 1991 | Delivered on: 6 February 1991 Satisfied on: 21 December 1992 Persons entitled: Hill Samuel Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 10/12/87 and/or the charge. Particulars: Bus depot at avenue road, leamington spawarwickshire t/n wk 323294 & all fixtueres. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 December 1987 | Delivered on: 15 December 1987 Satisfied on: 21 December 1992 Persons entitled: Hill Samuel & Co Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the north side of myton road leamington spa warwickshire T.N. WK293022 f/h land on the south & east side of railway terrace rugby warwickshire T.N. wk 293021 f/h land 8 buildings on the north side of guild street, stratford uponavon warwickshire T.N.s wk 293020 & an f/h land & buildings on the north side of newtown road nuneaton warwickshire T.N.wk 291695 & all those 3 pieces or parcels of land at canal street banbury oxfordshire. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
16 November 2017 | Registered office address changed from Daw Bank Stockport Cheshire SK3 0DU to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 16 November 2017 (1 page) |
---|---|
14 September 2017 | Termination of appointment of Edward Leonard Hodgson as a director on 13 September 2017 (1 page) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
28 April 2017 | Termination of appointment of Gary James Nolan as a director on 7 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 (40 pages) |
29 December 2016 | Termination of appointment of Michael John Vaux 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 | Director's details changed for Edward Leonard Hodgson on 5 December 2016 (2 pages) |
29 December 2016 | Termination of appointment of Samuel Derek Greer as a director on 28 December 2016 (1 page) |
23 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
28 April 2016 | Director's details changed for Mr Robert Gervase Andrew on 28 April 2016 (2 pages) |
19 February 2016 | Appointment of Edward Leonard Hodgson as a director on 19 February 2016 (2 pages) |
19 February 2016 | Termination of appointment of Elizabeth Burd as a director on 19 February 2016 (1 page) |
27 November 2015 | Full accounts made up to 30 April 2015 (28 pages) |
3 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
2 October 2014 | Full accounts made up to 30 April 2014 (29 pages) |
17 September 2014 | Director's details changed for Elizabeth Esnouf on 17 September 2014 (2 pages) |
28 August 2014 | Director's details changed for Mr Stephen John Burd on 1 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Mr Stephen John Burd on 1 August 2014 (2 pages) |
30 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
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) |
23 May 2014 | Appointment of Elizabeth Esnouf as a director (2 pages) |
20 March 2014 | Director's details changed for Mr Michael John Vaux on 20 March 2014 (2 pages) |
27 September 2013 | Full accounts made up to 30 April 2013 (26 pages) |
1 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
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) |
3 May 2013 | Appointment of Mr Gary James Nolan as a director (2 pages) |
29 April 2013 | Termination of appointment of Leslie Warneford as a director (1 page) |
18 January 2013 | Statement of capital following an allotment of shares on 18 January 2013
|
13 September 2012 | Full accounts made up to 30 April 2012 (27 pages) |
2 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (10 pages) |
19 March 2012 | Director's details changed for Samuel Derek Greer on 19 March 2012 (2 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) |
8 August 2011 | Resolutions
|
8 August 2011 | Statement of company's objects (2 pages) |
2 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (10 pages) |
19 May 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
19 May 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
19 April 2011 | Director's details changed for Samuel Derek Greer on 18 April 2011 (2 pages) |
2 February 2011 | Director's details changed (2 pages) |
15 September 2010 | Full accounts made up to 30 April 2010 (25 pages) |
9 September 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (10 pages) |
3 August 2010 | Director's details changed for Stephen John Burd on 16 July 2010 (2 pages) |
15 April 2010 | Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page) |
15 April 2010 | Director's details changed for Michael John Vaux on 12 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Michael John Vaux on 10 October 2009 (2 pages) |
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 (26 pages) |
9 November 2009 | Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 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 | Director's details changed for Michael John Vaux on 7 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page) |
9 October 2009 | Director's details changed for Michael John Vaux on 7 October 2009 (2 pages) |
17 September 2009 | Director's change of particulars / robert andrew / 31/05/2009 (1 page) |
18 August 2009 | 03/08/09 no member list (4 pages) |
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) |
7 May 2009 | Director appointed stephen john burd (1 page) |
30 April 2009 | Director appointed stephen john burn (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 (26 pages) |
6 August 2008 | Return made up to 03/08/08; 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 (27 pages) |
8 August 2007 | Return made up to 03/08/07; full list of members (2 pages) |
7 March 2007 | Full accounts made up to 30 April 2006 (22 pages) |
8 August 2006 | Return made up to 03/08/06; full list of members (2 pages) |
6 June 2006 | Director resigned (1 page) |
23 March 2006 | Director's particulars changed (1 page) |
3 October 2005 | New director appointed (1 page) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
21 September 2005 | Full accounts made up to 30 April 2005 (20 pages) |
15 August 2005 | Return made up to 03/08/05; full list of members (3 pages) |
12 May 2005 | Director's particulars changed (1 page) |
15 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | New director appointed (3 pages) |
8 November 2004 | Full accounts made up to 30 April 2004 (19 pages) |
24 August 2004 | Return made up to 03/08/04; full list of members (8 pages) |
3 March 2004 | Full accounts made up to 30 April 2003 (19 pages) |
4 September 2003 | Return made up to 03/08/03; full list of members (7 pages) |
3 April 2003 | Full accounts made up to 30 April 2002 (20 pages) |
2 March 2003 | Auditor's resignation (3 pages) |
21 August 2002 | Return made up to 03/08/02; full list of members (6 pages) |
14 July 2002 | Director resigned (1 page) |
28 June 2002 | New director appointed (2 pages) |
29 April 2002 | Director resigned (1 page) |
13 March 2002 | New secretary appointed (2 pages) |
12 March 2002 | Secretary resigned;director resigned (1 page) |
4 March 2002 | Full accounts made up to 30 April 2001 (17 pages) |
28 October 2001 | Return made up to 03/08/01; full list of members
|
20 June 2001 | New director appointed (2 pages) |
20 December 2000 | New director appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
3 October 2000 | Director resigned (1 page) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
15 August 2000 | Director resigned (1 page) |
8 August 2000 | Return made up to 03/08/00; full list of members
|
3 August 2000 | Director resigned (1 page) |
25 July 2000 | Accounts for a dormant company made up to 30 April 2000 (3 pages) |
20 June 2000 | Registered office changed on 20/06/00 from: 3/4, bath street, cheltenham, gloucester. GL50 1YE (1 page) |
5 June 2000 | New secretary appointed;new director appointed (2 pages) |
2 June 2000 | Resolutions
|
21 February 2000 | Secretary resigned;director resigned (1 page) |
24 January 2000 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
24 December 1999 | Director's particulars changed (1 page) |
2 August 1999 | Return made up to 03/08/99; no change of members (6 pages) |
15 July 1999 | Director resigned (1 page) |
3 March 1999 | New director appointed (2 pages) |
9 February 1999 | Director resigned (1 page) |
3 February 1999 | New director appointed (2 pages) |
26 January 1999 | Director's particulars changed (1 page) |
13 January 1999 | Director resigned (1 page) |
23 December 1998 | New director appointed (2 pages) |
21 December 1998 | New director appointed (2 pages) |
15 December 1998 | Director resigned (1 page) |
27 November 1998 | Director resigned (1 page) |
5 August 1998 | Return made up to 03/08/98; no change of members (6 pages) |
17 June 1998 | Accounts for a dormant company made up to 2 May 1998 (1 page) |
17 June 1998 | Accounts for a dormant company made up to 2 May 1998 (1 page) |
6 May 1998 | Director resigned (1 page) |
6 May 1998 | New director appointed (2 pages) |
31 March 1998 | Director resigned (1 page) |
14 January 1998 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
31 July 1997 | Return made up to 03/08/97; full list of members (8 pages) |
16 April 1997 | Resolutions
|
19 February 1997 | Director's particulars changed (1 page) |
10 February 1997 | Full accounts made up to 30 April 1996 (7 pages) |
26 July 1996 | Return made up to 03/08/96; no change of members (6 pages) |
15 February 1996 | Secretary resigned;director resigned (2 pages) |
11 January 1996 | New secretary appointed;new director appointed (2 pages) |
23 October 1995 | Full accounts made up to 30 April 1995 (17 pages) |
24 July 1995 | Return made up to 03/08/95; no change of members (6 pages) |
18 December 1993 | Particulars of mortgage/charge (6 pages) |
1 July 1981 | Company name changed\certificate issued on 01/07/81 (2 pages) |
15 April 1981 | Certificate of incorporation (1 page) |