Perth
Perthshire
PH1 5TW
Scotland
Director Name | Mr Bruce Maxwell Dingwall |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2019(33 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 24 May 2022) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Karen Rosaleen Robbins |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2019(33 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 24 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Chendre Close Hayfield High Peak Derbyshire SK22 2PH |
Director Name | Roy Duncan Mitchell |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1993(6 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 December 1993) |
Role | Director Of Operations |
Correspondence Address | 17 Derrymore Road Willerby Hull Humberside HU10 6ES |
Director Name | Cllr Lynda Christine Wilson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1993(6 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 December 1993) |
Role | Local Government Officer |
Correspondence Address | 20 St Leonards Road Hull North Humberside HU5 1BE |
Director Name | Cllr Brian Stephen Wilkinson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 January 1993(6 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 December 1993) |
Role | Clerical Officer |
Correspondence Address | 75 Mayland Avenue Hull East Yorkshire HU5 5JA |
Director Name | Malcolm Staveley |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1993(6 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 December 1993) |
Role | Retired |
Correspondence Address | 99 Newcomen Street Hull North Humberside HU9 3BB |
Director Name | Jp John Stanley |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1993(6 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 December 1993) |
Role | Deputy Manager |
Country of Residence | United Kingdom |
Correspondence Address | 58 Ellesmere Avenue Hull North Humberside HU8 9BT |
Director Name | Cllr Brenda Petch |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1993(6 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 December 1993) |
Role | Company Director |
Correspondence Address | Foredyke Nursery Wawne Road Kingston Upon Hull North Humberside HU7 5YS |
Director Name | James Sydney Mulgrove |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1993(6 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 11 June 1993) |
Role | Retired |
Correspondence Address | 54 Burbage Avenue Lambwath Road Hull East Yorkshire HU8 0EG |
Director Name | Mr Michael James Desforges |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1993(6 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 December 1993) |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | 91 Burton Road Cottingham North Humberside HU16 5DZ |
Director Name | Alan George Cotts |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1993(6 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 26 July 1993) |
Role | Executive Director |
Correspondence Address | 66 High Street Broughton Brigg Humberside DN20 0HZ |
Director Name | Mr Bryan Anthony Bradley |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1993(6 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Eastfield Road Hull North Humberside HU4 6DS |
Secretary Name | Darryl Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1993(6 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 December 1993) |
Role | Company Director |
Correspondence Address | Hill House Saunders Lane Walkington East Riding Of Yorkshire HU17 8TQ |
Director Name | Rodney Martin Mitchell |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1993(7 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 08 February 1994) |
Role | Operator Driver |
Correspondence Address | The Arches East Lambsworth Road Witherwick Hull HU11 4TT |
Director Name | Eric Moorhouse |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1993(7 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 10 December 1993) |
Role | Managing Director |
Correspondence Address | 54 Marlborough Avenue Hornsea North Humberside HU18 1UA |
Director Name | Mr Malcolm Howitt |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 08 September 2000) |
Role | Managing Director |
Correspondence Address | 36 Castlereagh Wynyard Park Billingham TS22 5QF |
Director Name | Neville Raymond Hyland |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(7 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 August 1994) |
Role | Cashier |
Correspondence Address | 55 Highfield Road Beverley North Humberside HU17 9QS |
Director Name | Robert Thomas Jameson |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 April 1996) |
Role | Personnel & Administation Dire |
Correspondence Address | 8 Hildyard Close Stokesley North Yorkshire TS9 5QE |
Director Name | Stephen Anthony Grace |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 November 1995) |
Role | Bus Driver |
Correspondence Address | 7 Tavistock Street Linthorpe Middlesbrough Cleveland TS5 6AX |
Director Name | Stephen Warnock-Smith |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 1997) |
Role | Traffic & Marketing Director |
Correspondence Address | Suite 6 1 Valley Drive Harrogate North Yorkshire HG2 0JJ |
Director Name | Mr Alan Peter Solomon |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 May 1998) |
Role | Finance Director Company Secre |
Correspondence Address | The Beeches 55 The Grove Marton In Cleveland Middlesbrough Cleveland TS7 8AL |
Secretary Name | Mr Alan Peter Solomon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 May 1998) |
Role | Finance Director Company Secre |
Correspondence Address | The Beeches 55 The Grove Marton In Cleveland Middlesbrough Cleveland TS7 8AL |
Director Name | Peter Smith |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(8 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 20 November 2004) |
Role | Company Director |
Correspondence Address | 14 Marsdale Sutton Park Hull North Humberside HU7 4AG |
Director Name | Barry Thomas Hartill |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 March 1996) |
Role | Bus Driver |
Correspondence Address | 153 Hathersage Road Hull HU8 0EW |
Secretary Name | Mr David Reay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 The Grange Tanfield Lea Stanley Durham DH9 9UT |
Director Name | Mr David Reay |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2000(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 The Grange Tanfield Lea Stanley Durham DH9 9UT |
Secretary Name | Alan Leonard Whitnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(16 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 May 2009) |
Role | Company Director |
Correspondence Address | 25 Millhill Drive Greenloaning Dunblane Perthshire FK15 0LS Scotland |
Director Name | Leslie Brian Warneford |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(16 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 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 Martin Andrew Griffiths |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 09 March 2007) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Upland 2 Dupplin Terrace Perth PH2 7DG Scotland |
Director Name | Mr Colin Brown |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(21 years, 1 month after company formation) |
Appointment Duration | 12 years, 2 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 |
Website | thecleverlandtransitltd.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 |
3.3m at £1 | Khct (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 1 May 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
10 December 1993 | Delivered on: 23 December 1993 Satisfied on: 5 November 2011 Persons entitled: The Co-Operative Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from cleveland transit to the chargee and all monies due or to become due from the company to the co-operative bank PLC 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
10 December 1993 | Delivered on: 18 December 1993 Persons entitled: Kingston upon Hull City Council Classification: Legal charge and debenture Secured details: All monies due or to become due from the company to the chargee by virtue of an agreement and a deed of covenant and indemnity both of even date. Particulars: Floating charge over all undertaking and property of the company including its uncalled capital and a legal charge over (I) land on the east and west sides of liverpool street, kingston upon hull, humberside t/no. HS126187 and (ii) land on the west side of manchester street (hardaker's yard) t/no. HS188952. Outstanding |
17 November 2017 | Change of details for Khct (Holdings) Ltd as a person with significant control on 16 November 2017 (2 pages) |
---|---|
16 November 2017 | Registered office address changed from C/O Stagecoach Services Ltd 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) |
16 November 2017 | Change of details for Khct (Holdings) Ltd as a person with significant control on 16 November 2017 (2 pages) |
8 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
12 January 2017 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
19 February 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
14 January 2016 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
6 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
2 October 2014 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
7 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
18 September 2013 | Accounts for a dormant company made up to 30 April 2013 (4 pages) |
29 April 2013 | Termination of appointment of Leslie Warneford as a director (1 page) |
8 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
6 December 2012 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
5 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
10 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 September 2011 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
9 February 2011 | Resolutions
|
7 February 2011 | Statement of company's objects (2 pages) |
11 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
6 September 2010 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
14 April 2010 | Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page) |
18 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
17 November 2009 | Accounts for a dormant company made up to 30 April 2009 (4 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 | Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page) |
10 June 2009 | Secretary appointed michael john vaux (1 page) |
9 June 2009 | Appointment terminated secretary alan whitnall (1 page) |
8 January 2009 | Return made up to 03/01/09; full list of members (3 pages) |
5 November 2008 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
15 July 2008 | Director's change of particulars / colin brown / 25/06/2008 (1 page) |
21 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
17 August 2007 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
13 March 2007 | New director appointed (1 page) |
9 March 2007 | Director resigned (1 page) |
17 January 2007 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
5 January 2007 | Return made up to 03/01/07; full list of members (2 pages) |
23 March 2006 | Director's particulars changed (1 page) |
6 January 2006 | Return made up to 03/01/06; full list of members (2 pages) |
24 August 2005 | Director's particulars changed (1 page) |
11 August 2005 | Accounts for a dormant company made up to 30 April 2005 (6 pages) |
20 May 2005 | Director resigned (1 page) |
10 January 2005 | Return made up to 03/01/05; full list of members (7 pages) |
23 November 2004 | Registered office changed on 23/11/04 from: church road stockton on tees cleveland TS18 2HW (1 page) |
15 July 2004 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
21 January 2004 | Return made up to 03/01/04; full list of members (6 pages) |
29 September 2003 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
2 March 2003 | Auditor's resignation (3 pages) |
8 January 2003 | Return made up to 03/01/03; full list of members (6 pages) |
3 December 2002 | New director appointed (3 pages) |
3 December 2002 | New director appointed (3 pages) |
29 August 2002 | Secretary resigned (1 page) |
29 August 2002 | New secretary appointed (2 pages) |
11 February 2002 | Return made up to 03/01/02; full list of members (6 pages) |
5 November 2001 | Full accounts made up to 30 April 2001 (7 pages) |
24 January 2001 | Return made up to 03/01/01; full list of members (6 pages) |
12 January 2001 | Full accounts made up to 30 April 2000 (9 pages) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | New director appointed (2 pages) |
22 February 2000 | Full accounts made up to 30 April 1999 (12 pages) |
1 February 2000 | Return made up to 03/01/00; full list of members (6 pages) |
3 February 1999 | Return made up to 03/01/99; no change of members (6 pages) |
26 January 1999 | Full accounts made up to 30 April 1998 (18 pages) |
26 August 1998 | Secretary resigned;director resigned (1 page) |
26 August 1998 | New secretary appointed (2 pages) |
4 February 1998 | Return made up to 03/01/98; no change of members (4 pages) |
14 January 1998 | Declaration of assistance for shares acquisition (189 pages) |
18 December 1997 | Director resigned (1 page) |
11 August 1997 | Full accounts made up to 30 April 1997 (18 pages) |
15 May 1997 | Full accounts made up to 30 April 1996 (18 pages) |
11 February 1997 | Return made up to 03/01/97; full list of members
|
3 June 1996 | Full accounts made up to 30 April 1995 (21 pages) |
19 February 1996 | Return made up to 03/01/96; no change of members (6 pages) |
10 May 1995 | New director appointed (2 pages) |
7 January 1994 | Resolutions
|
18 December 1993 | Particulars of mortgage/charge (6 pages) |
17 January 1986 | Incorporation (32 pages) |
17 January 1979 | Incorporation (32 pages) |