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, 2 months after company formation) |
Appointment Duration | 3 years (closed 14 June 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 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2019(33 years, 2 months after company formation) |
Appointment Duration | 3 years (closed 14 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Chendre Close Hayfield High Peak Derbyshire SK22 2PH |
Director Name | Gillian Johnson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 June 1993) |
Role | Hairdresser |
Correspondence Address | 12 Yeovil Walk Hartlepool Cleveland TS26 0UP |
Director Name | John Brian Mitchinson |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 June 1993) |
Role | Fleet Engineer |
Correspondence Address | 36 Whitton Road Fairfield Stockton On Tees Cleveland TS19 7EB |
Director Name | Trevor Lloyd |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 June 1993) |
Role | Borough Councillor |
Correspondence Address | 1 Longfellow Walk Hartlepool TS25 4PT |
Director Name | Christopher Francis Kemp |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 May 1995) |
Role | Secretary |
Correspondence Address | Ivy House 14 School Street Witton Le Wear Bishop Auckland County Durham DL14 0AS |
Director Name | Mr Stanley Kaiser |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 June 1993) |
Role | Counsultant And Borough Councillor |
Correspondence Address | 18 Coniscliffe Road Hartlepool Cleveland TS26 0BS |
Director Name | William Henry Iseley |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 June 1993) |
Role | Borough Councillor |
Correspondence Address | 54 Oval Grange Hartlepool Cleveland TS26 8LT |
Director Name | Mr John Russell Hart |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 June 1993) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Egerton Road Hartlepool TS26 0BN |
Director Name | William Walker Emerson |
---|---|
Date of Birth | February 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 June 1993) |
Role | Borough Councillor |
Correspondence Address | 114 Bruce Crescent Hartlepool Cleveland TS24 9JD |
Director Name | Peter Robert Clark |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 May 1995) |
Role | Traffic Manager |
Correspondence Address | 4 Ark Royal Close Hartlepool Cleveland TS25 1DH |
Director Name | Bryan Hanson |
---|---|
Date of Birth | May 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 June 1993) |
Role | Borough Councillor |
Correspondence Address | 4 Grantham Avenue Hartlepool Cleveland TS26 9QT |
Secretary Name | Christopher Francis Kemp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 18 March 1998) |
Role | Company Director |
Correspondence Address | Ivy House 14 School Street Witton Le Wear Bishop Auckland County Durham DL14 0AS |
Director Name | Mr Nigel Stuart Mason |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(7 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 03 February 1994) |
Role | Business Consultant |
Correspondence Address | 51 Mattison Road London N4 1BG |
Director Name | Edward Wallace |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 September 1995) |
Role | Bus Driver |
Correspondence Address | 16 Everett Street Hartlepool Cleveland TS26 0JB |
Director Name | Joseph Gibson Rayner |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1994(7 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 12 December 1994) |
Role | Consultant |
Correspondence Address | 88 Darlington Road Hartburn Stockton On Tees Cleveland TS18 5EY |
Director Name | Mr Malcolm Howitt |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1994(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 08 September 2000) |
Role | Company Director |
Correspondence Address | 36 Castlereagh Wynyard Park Billingham TS22 5QF |
Director Name | Mr Alan Peter Solomon |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1994(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 May 1998) |
Role | Finance Director |
Correspondence Address | The Beeches 55 The Grove Marton In Cleveland Middlesbrough Cleveland TS7 8AL |
Director Name | Brian Souter |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1994(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 August 2001) |
Role | Company Director |
Correspondence Address | Murrayfield House St Magdalenes Road Perth Perthshire PH2 0BT Scotland |
Director Name | John Anderson |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1995(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 December 1996) |
Role | Trimmer |
Correspondence Address | 9 Broomhill Gardens Hartlepool Cleveland TS26 0JP |
Director Name | Mr William Barry Hinkley |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1996(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mandalay Bassenthwaite Keswick Cumbria CA12 4QG |
Secretary Name | Mr David Reay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(12 years, 1 month 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, 5 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 |
Director Name | Mr John Conroy |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(15 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 16 July 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Secretary Name | Alan Leonard Whitnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(16 years, 4 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, 8 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, 8 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(20 years, 11 months 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 |
Director Name | Mr Philip Howard Medlicott |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2012(26 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
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 |
513.5k at £1 | Hartlepool Transport 1993 LTD 55.94% Ordinary |
---|---|
404.4k at £1 | Hartlepool Transport 1993 LTD 44.06% Cumulative Redeemable Preference |
Latest Accounts | 1 May 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
9 February 1995 | Delivered on: 24 February 1995 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
9 February 1995 | Delivered on: 15 February 1995 Satisfied on: 14 February 1998 Persons entitled: The Co-Operative Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the deed and the facility agreement. 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 |
28 June 1993 | Delivered on: 14 July 1993 Satisfied on: 4 February 1995 Persons entitled: Hartlepool Borough Council Classification: Debenture Secured details: £350,000 and all other moneys due or to become due from hartlepool transport (1993) limited under the terms of the share sale agreement. 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 |
30 October 1986 | Delivered on: 13 November 1986 Satisfied on: 4 February 1995 Persons entitled: Hartlepool Borough Council Classification: Debenture Secured details: £100,000. Particulars: Transport depot church street hartlepool the undertaking and all other property of the company. Fully Satisfied |
9 February 2021 | Accounts for a dormant company made up to 2 May 2020 (4 pages) |
---|---|
4 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
21 January 2020 | Accounts for a dormant company made up to 30 April 2019 (4 pages) |
23 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
9 July 2019 | Appointment of Karen Rosaleen Robbins as a director on 31 May 2019 (2 pages) |
9 July 2019 | Termination of appointment of Colin Brown as a director on 31 May 2019 (1 page) |
9 July 2019 | Appointment of Bruce Dingwall as a director on 31 May 2019 (2 pages) |
28 January 2019 | Accounts for a dormant company made up to 30 April 2018 (4 pages) |
22 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
29 December 2017 | Accounts for a dormant company made up to 30 April 2017 (4 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 | 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) |
31 August 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
12 January 2017 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
12 January 2017 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
7 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
2 August 2016 | Termination of appointment of Philip Howard Medlicott as a director on 30 June 2016 (1 page) |
2 August 2016 | Termination of appointment of Philip Howard Medlicott as a director on 30 June 2016 (1 page) |
14 January 2016 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
14 January 2016 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
7 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
2 October 2014 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
2 October 2014 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
3 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
18 September 2013 | Accounts for a dormant company made up to 30 April 2013 (4 pages) |
18 September 2013 | Accounts for a dormant company made up to 30 April 2013 (4 pages) |
4 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
29 April 2013 | Termination of appointment of Leslie Warneford as a director (1 page) |
29 April 2013 | Termination of appointment of Leslie Warneford as a director (1 page) |
6 December 2012 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
6 December 2012 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
9 November 2012 | Director's details changed for Philip Medlicott on 9 November 2012 (2 pages) |
9 November 2012 | Director's details changed for Philip Medlicott on 9 November 2012 (2 pages) |
9 November 2012 | Director's details changed for Philip Medlicott on 9 November 2012 (2 pages) |
12 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (7 pages) |
12 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (7 pages) |
12 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (7 pages) |
17 July 2012 | Appointment of Philip Medlicott as a director (2 pages) |
17 July 2012 | Termination of appointment of John Conroy as a director (1 page) |
17 July 2012 | Appointment of Philip Medlicott as a director (2 pages) |
17 July 2012 | Termination of appointment of John Conroy as a director (1 page) |
16 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (7 pages) |
16 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (7 pages) |
16 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (7 pages) |
6 September 2011 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
6 September 2011 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
10 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (7 pages) |
10 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (7 pages) |
10 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (7 pages) |
6 September 2010 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
6 September 2010 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
15 April 2010 | Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page) |
15 April 2010 | Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page) |
17 March 2010 | Director's details changed for Mr John Conroy on 9 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr John Conroy on 9 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr John Conroy on 9 March 2010 (2 pages) |
17 November 2009 | Accounts for a dormant company made up to 30 April 2009 (4 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) |
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) |
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 | Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page) |
3 September 2009 | 03/09/09 no member list (3 pages) |
3 September 2009 | 03/09/09 no member list (3 pages) |
9 June 2009 | Secretary appointed michael john vaux (1 page) |
9 June 2009 | Secretary appointed michael john vaux (1 page) |
9 June 2009 | Appointment terminated secretary alan whitnall (1 page) |
9 June 2009 | Appointment terminated secretary alan whitnall (1 page) |
5 November 2008 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
5 November 2008 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
23 September 2008 | Return made up to 03/09/08; full list of members (4 pages) |
23 September 2008 | Return made up to 03/09/08; full list of members (4 pages) |
15 July 2008 | Director's change of particulars / colin brown / 25/06/2008 (1 page) |
15 July 2008 | Director's change of particulars / colin brown / 25/06/2008 (1 page) |
11 September 2007 | Return made up to 03/09/07; full list of members (3 pages) |
11 September 2007 | Return made up to 03/09/07; full list of members (3 pages) |
17 August 2007 | Accounts for a dormant company made up to 30 April 2007 (4 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) |
13 March 2007 | New director appointed (1 page) |
9 March 2007 | Director resigned (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) |
17 January 2007 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
14 September 2006 | Return made up to 03/09/06; full list of members (3 pages) |
14 September 2006 | Return made up to 03/09/06; full list of members (3 pages) |
23 March 2006 | Director's particulars changed (1 page) |
23 March 2006 | Director's particulars changed (1 page) |
14 September 2005 | Return made up to 03/09/05; full list of members (3 pages) |
14 September 2005 | Return made up to 03/09/05; full list of members (3 pages) |
24 August 2005 | Director's particulars changed (1 page) |
24 August 2005 | Director's particulars changed (1 page) |
16 August 2005 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
16 August 2005 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
15 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2004 | Registered office changed on 23/11/04 from: cleveland transit church road stockton on tees cleveland TS18 2HW (1 page) |
23 November 2004 | Registered office changed on 23/11/04 from: cleveland transit church road stockton on tees cleveland TS18 2HW (1 page) |
21 September 2004 | Return made up to 03/09/04; full list of members (7 pages) |
21 September 2004 | Return made up to 03/09/04; full list of members (7 pages) |
15 July 2004 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
15 July 2004 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
29 September 2003 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
29 September 2003 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
15 September 2003 | Return made up to 03/09/03; full list of members (7 pages) |
15 September 2003 | Return made up to 03/09/03; full list of members (7 pages) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | Director resigned (1 page) |
2 March 2003 | Auditor's resignation (3 pages) |
2 March 2003 | Auditor's resignation (3 pages) |
7 February 2003 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
7 February 2003 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
3 December 2002 | New director appointed (3 pages) |
3 December 2002 | New director appointed (3 pages) |
3 December 2002 | New director appointed (3 pages) |
3 December 2002 | New director appointed (3 pages) |
6 September 2002 | Return made up to 03/09/02; full list of members (7 pages) |
6 September 2002 | Return made up to 03/09/02; full list of members (7 pages) |
29 August 2002 | New secretary appointed (2 pages) |
29 August 2002 | Secretary resigned (1 page) |
29 August 2002 | New secretary appointed (2 pages) |
29 August 2002 | Secretary resigned (1 page) |
5 November 2001 | Full accounts made up to 30 April 2001 (8 pages) |
5 November 2001 | Full accounts made up to 30 April 2001 (8 pages) |
11 October 2001 | Return made up to 03/09/01; full list of members (6 pages) |
11 October 2001 | Return made up to 03/09/01; full list of members (6 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | New director appointed (2 pages) |
12 January 2001 | Full accounts made up to 30 April 2000 (8 pages) |
12 January 2001 | Full accounts made up to 30 April 2000 (8 pages) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | Director resigned (1 page) |
11 October 2000 | Return made up to 03/09/00; full list of members (6 pages) |
11 October 2000 | Return made up to 03/09/00; full list of members (6 pages) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Director resigned (1 page) |
14 February 2000 | Full accounts made up to 30 April 1999 (13 pages) |
14 February 2000 | Full accounts made up to 30 April 1999 (13 pages) |
4 October 1999 | Return made up to 03/09/99; full list of members (6 pages) |
4 October 1999 | Return made up to 03/09/99; full list of members (6 pages) |
26 January 1999 | Full accounts made up to 30 April 1998 (18 pages) |
26 January 1999 | Full accounts made up to 30 April 1998 (18 pages) |
20 January 1999 | Director's particulars changed (1 page) |
20 January 1999 | Director's particulars changed (1 page) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | Director resigned (1 page) |
7 October 1998 | Return made up to 03/09/98; full list of members
|
7 October 1998 | Return made up to 03/09/98; full list of members
|
26 August 1998 | Director resigned (1 page) |
26 August 1998 | New secretary appointed (2 pages) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | New secretary appointed (2 pages) |
14 February 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 1997 | Full accounts made up to 30 April 1997 (18 pages) |
11 August 1997 | Full accounts made up to 30 April 1997 (18 pages) |
4 March 1997 | Full accounts made up to 30 April 1996 (19 pages) |
4 March 1997 | Full accounts made up to 30 April 1996 (19 pages) |
22 October 1996 | New director appointed (3 pages) |
22 October 1996 | New director appointed (3 pages) |
10 October 1996 | Return made up to 03/09/96; full list of members (6 pages) |
10 October 1996 | Return made up to 03/09/96; full list of members (6 pages) |
16 July 1996 | New director appointed (2 pages) |
16 July 1996 | Director resigned (1 page) |
16 July 1996 | Director resigned (1 page) |
16 July 1996 | New director appointed (2 pages) |
6 June 1996 | Full accounts made up to 30 April 1995 (21 pages) |
6 June 1996 | Full accounts made up to 30 April 1995 (21 pages) |
17 March 1995 | Registered office changed on 17/03/95 from: 1 church street hartlepool cleveland TS24 7DS (1 page) |
17 March 1995 | Registered office changed on 17/03/95 from: 1 church street hartlepool cleveland TS24 7DS (1 page) |
24 February 1995 | Particulars of mortgage/charge (7 pages) |
24 February 1995 | Particulars of mortgage/charge (7 pages) |
29 September 1993 | Memorandum and Articles of Association (8 pages) |
29 September 1993 | Memorandum and Articles of Association (8 pages) |
3 January 1991 | Full accounts made up to 31 March 1990 (17 pages) |
3 January 1991 | Full accounts made up to 31 March 1990 (17 pages) |
19 April 1990 | £ ic 1667936/917936 23/03/90 £ sr 750000@1=750000 (1 page) |
19 April 1990 | £ ic 1667936/917936 23/03/90 £ sr 750000@1=750000 (1 page) |
20 August 1987 | Resolutions
|
20 August 1987 | Resolutions
|
20 August 1987 | Full accounts made up to 31 March 1987 (16 pages) |
24 October 1986 | Company name changed hartlepool passenger services li mited\certificate issued on 24/10/86 (2 pages) |
24 October 1986 | Company name changed hartlepool passenger services li mited\certificate issued on 24/10/86 (2 pages) |