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(31 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 24 January 2023) |
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(31 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 24 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Chendre Close Hayfield High Peak Derbyshire SK22 2PH |
Director Name | Mrs Ann Heron Gloag |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 April 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kinfauns Castle Perth Perthshire PH2 7JZ Scotland |
Director Name | Brian Souter |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 April 1998) |
Role | Company Director |
Correspondence Address | Murrayfield House St Magdalenes Road Perth Perthshire PH2 0BT Scotland |
Secretary Name | Alan Leonard Whitnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(5 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 01 May 1993) |
Role | Company Director |
Correspondence Address | 25 Millhill Drive Greenloaning Dunblane Perthshire FK15 0LS Scotland |
Secretary Name | Forbes Waddington Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 August 1994) |
Role | Finance Director |
Correspondence Address | 7 Firle Grange Seaford East Sussex BN25 2HD |
Director Name | Mr Derek Scott |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 August 1996) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Auld House Wynd Perth Perthshire PH1 1RG Scotland |
Secretary Name | Mr Michael John Reeve |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 15 August 1994(7 years after company formation) |
Appointment Duration | 3 years (resigned 21 August 1997) |
Role | Financial Controller |
Correspondence Address | Yewcroft 28 Hammerwood Road Ashurst Wood East Grinstead West Sussex RH19 3TG |
Secretary Name | Christopher Michael Tyler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(10 years, 1 month after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 15 June 1998) |
Role | Company Director |
Correspondence Address | 12 Delves Close Ringmer Lewes East Sussex BN8 5JW |
Director Name | Keith Robertson Cochrane |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 2000) |
Role | Finance Director |
Correspondence Address | Glen Hall Belwood Park Perth PH2 7AJ Scotland |
Director Name | Michael John Kinski |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(10 years, 9 months 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 |
Secretary Name | Mr Michael Edward Head |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(10 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 04 December 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Felbridge Avenue Crawley West Sussex RH10 7BD |
Director Name | Mr William Barry Hinkley |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(11 years, 4 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 |
Secretary Name | Mr Martin Herbert Stoggell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1998(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 August 2002) |
Role | Company Director |
Correspondence Address | 119 Blackborough Road Reigate Surrey RH2 7DA |
Director Name | Mr Brian John Cox |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(13 years 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 | Mr Martin Andrew Griffiths |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(13 years after company formation) |
Appointment Duration | 6 years, 7 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 Martin Herbert Stoggell |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(14 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 November 2002) |
Role | Company Director |
Correspondence Address | 119 Blackborough Road Reigate Surrey RH2 7DA |
Secretary Name | Alan Leonard Whitnall |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2002(15 years, 1 month 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 | 22 November 2002(15 years, 4 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 Colin Brown |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(19 years, 7 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 |
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 |
Latest Accounts | 1 May 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
16 December 1987 | Delivered on: 22 December 1987 Satisfied on: 6 March 1990 Persons entitled: Barclays 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: Bus depot situate to the north west of the main railway line & having a frontage to denne road, horsham, west sussex together with arun cottage chesworth lane, horsham west sussex. Fully Satisfied |
---|---|
16 December 1987 | Delivered on: 22 December 1987 Satisfied on: 5 October 1988 Persons entitled: Barclays 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: Office premises no 23 carfax horsham, west sussex. Fully Satisfied |
16 December 1987 | Delivered on: 22 December 1987 Satisfied on: 6 March 1990 Persons entitled: Barclays 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: Bus depot & station at the junction of and having frontages to east street & eastgate street, lewes, east sussex. Fully Satisfied |
16 December 1987 | Delivered on: 22 December 1987 Satisfied on: 6 March 1990 Persons entitled: Barclays 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: Bus depot & offices situate at the east side &- fronting london road and military road, hilsea, portsmouth, hampshire. Fully Satisfied |
16 December 1987 | Delivered on: 22 December 1987 Satisfied on: 6 March 1990 Persons entitled: Barclays 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: Bus depot & premises situate on the west side of london road, hilsea portsmouth hampshire. Fully Satisfied |
16 December 1987 | Delivered on: 22 December 1987 Satisfied on: 6 March 1990 Persons entitled: Barclays 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: Retail & residential premises fronting gladys avenue & london road (nos. 121-123 london road) portsmouth hampshire. Fully Satisfied |
16 December 1987 | Delivered on: 22 December 1987 Satisfied on: 6 March 1990 Persons entitled: Barclays 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: Bus out station having frontage to charemont road and station approach seaford lewes, east sussex. Fully Satisfied |
22 May 1993 | Delivered on: 5 June 1993 Satisfied on: 10 March 2012 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: See form 395. 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 |
19 August 1991 | Delivered on: 9 September 1991 Satisfied on: 10 March 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset. Secured details: All monies due or to become due from the northern scottish omnibuses limited to the chargee on any account whatsoever. Particulars: The balances at credit of any accounts held by the bank in name of the company. Fully Satisfied |
11 April 1991 | Delivered on: 26 April 1991 Satisfied on: 10 March 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company and/or stagecoach holdings limited to the chargee on any account whatsoever. Particulars: The casbah, library place, worthing, west sussex. Fully Satisfied |
18 July 1988 | Delivered on: 25 July 1988 Satisfied on: 6 March 1990 Persons entitled: Barclays 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: Bus depot and station offices & premises comprising two parcels of land fronting respectively osuthgate road and basin road in the city of chichester in the county of west sussex. Fully Satisfied |
16 December 1987 | Delivered on: 22 December 1987 Satisfied on: 6 March 1990 Persons entitled: Barclays 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: Bus out station fronting amberley road storrington horsham, west sussex. Fully Satisfied |
18 July 1988 | Delivered on: 25 July 1988 Satisfied on: 6 March 1990 Persons entitled: Barclays 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: Bus depot at elm lane havant, hampshire. Fully Satisfied |
18 July 1988 | Delivered on: 25 July 1988 Satisfied on: 6 March 1990 Persons entitled: Barclays 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: Unit 10 charter house lord montgomery way portsmouth, hampshire. Fully Satisfied |
18 July 1988 | Delivered on: 25 July 1988 Satisfied on: 6 March 1990 Persons entitled: Barclays 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: Office premises at walwers l ane, lewes, east sussex. Fully Satisfied |
16 December 1987 | Delivered on: 22 December 1987 Satisfied on: 6 March 1990 Persons entitled: Barclays 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: Bus depot and offices & premises having frontages to marine parade and bedford row (incl. Nos. 19, 20 and 23 marine parade) watling, west sussex. Fully Satisfied |
16 December 1987 | Delivered on: 22 December 1987 Satisfied on: 6 March 1990 Persons entitled: Barclays 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: Bus depot coach station office & residential premises fronting cavendish place, pevensey road & susans road, eastbourne, east sussex k/a 32 cavendish place, eastbourne. Fully Satisfied |
16 December 1987 | Delivered on: 22 December 1987 Satisfied on: 6 July 1989 Persons entitled: Barclays 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: Bus depot having frontages to bellbanks road & mill road hailsham, wealdon, east sussex. Fully Satisfied |
16 December 1987 | Delivered on: 22 December 1987 Satisfied on: 5 October 1988 Persons entitled: Barclays 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: Bus out station fronting west street, hambledon winchester, hampshire. Fully Satisfied |
16 December 1987 | Delivered on: 22 December 1987 Satisfied on: 6 March 1990 Persons entitled: Barclays 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: Bus out station fronting elm grove, hayling island havant, hampshire. Fully Satisfied |
16 December 1987 | Delivered on: 22 December 1987 Satisfied on: 6 March 1990 Persons entitled: Barclays 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: Bus depot fronting gordon road, haywards heath west sussex title no. P40888. Fully Satisfied |
16 December 1987 | Delivered on: 22 December 1987 Satisfied on: 6 March 1990 Persons entitled: Barclays 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: Bus and station fronting lower station road, henfield horsham, west sussex. Fully Satisfied |
2 October 1987 | Delivered on: 14 October 1987 Satisfied on: 6 March 1990 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
29 January 1990 | Delivered on: 2 February 1990 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from stage-coach (holdings) limited as agent and/ or any of the banks (as defined) under the terms of a term loan agreement dated 26.1.90 and for securing all monies due or to become due from stage-coach (holdings) limited to the chargee under the terms of a revolving credit and overdraft facility agreement dated 26.1.90 and for securing all monies due or to become due from stage-coach (holdings) limited to the chargee on any account whatsoever. Particulars: (Including trade & tenants fixtures).. 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. Outstanding |
9 February 2021 | Accounts for a dormant company made up to 2 May 2020 (4 pages) |
---|---|
15 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
20 January 2020 | Accounts for a dormant company made up to 30 April 2019 (4 pages) |
2 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
1 July 2019 | Termination of appointment of Colin Brown as a director on 31 May 2019 (1 page) |
1 July 2019 | Appointment of Bruce Dingwall as a director on 31 May 2019 (2 pages) |
1 July 2019 | Appointment of Karen Rosaleen Robbins as a director on 31 May 2019 (2 pages) |
29 January 2019 | Accounts for a dormant company made up to 30 April 2018 (4 pages) |
3 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
29 December 2017 | Accounts for a dormant company made up to 30 April 2017 (4 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) |
2 October 2017 | Confirmation statement made on 2 October 2017 with updates (4 pages) |
2 October 2017 | Confirmation statement made on 2 October 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) |
26 September 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
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) |
24 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
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) |
23 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
24 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
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) |
30 April 2013 | Termination of appointment of Leslie Warneford as a director (1 page) |
30 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) |
3 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
16 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
16 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
16 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
16 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
16 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
29 September 2011 | Statement of company's objects (2 pages) |
29 September 2011 | Resolutions
|
29 September 2011 | Resolutions
|
29 September 2011 | Statement of company's objects (2 pages) |
26 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 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) |
24 September 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (5 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) |
14 April 2010 | Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page) |
14 April 2010 | Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page) |
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) |
23 September 2009 | Return made up to 23/09/09; full list of members (3 pages) |
23 September 2009 | Return made up to 23/09/09; full list of members (3 pages) |
10 June 2009 | Secretary appointed michael john vaux (1 page) |
10 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) |
7 October 2008 | Return made up to 23/09/08; full list of members (3 pages) |
7 October 2008 | Return made up to 23/09/08; full list of members (3 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) |
5 October 2007 | Return made up to 23/09/07; full list of members (2 pages) |
5 October 2007 | Return made up to 23/09/07; full list of members (2 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) |
5 October 2006 | Return made up to 23/09/06; full list of members (2 pages) |
5 October 2006 | Return made up to 23/09/06; full list of members (2 pages) |
23 March 2006 | Director's particulars changed (1 page) |
23 March 2006 | Director's particulars changed (1 page) |
29 September 2005 | Return made up to 23/09/05; full list of members (2 pages) |
29 September 2005 | Return made up to 23/09/05; full list of members (2 pages) |
22 September 2005 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
22 September 2005 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
24 August 2005 | Director's particulars changed (1 page) |
24 August 2005 | Director's particulars changed (1 page) |
27 January 2005 | Return made up to 23/09/04; full list of members (5 pages) |
27 January 2005 | Return made up to 23/09/04; full list of members (5 pages) |
23 November 2004 | Registered office changed on 23/11/04 from: 2-4 clements road ilford essex IG1 1BA (1 page) |
23 November 2004 | Registered office changed on 23/11/04 from: 2-4 clements road ilford essex IG1 1BA (1 page) |
12 November 2004 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
12 November 2004 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
8 October 2003 | Return made up to 23/09/03; full list of members (5 pages) |
8 October 2003 | Return made up to 23/09/03; full list of members (5 pages) |
27 July 2003 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
27 July 2003 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
6 January 2003 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
6 January 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) |
28 November 2002 | Director resigned (1 page) |
28 November 2002 | Director resigned (1 page) |
16 October 2002 | Return made up to 23/09/02; full list of members (5 pages) |
16 October 2002 | Return made up to 23/09/02; full list of members (5 pages) |
29 August 2002 | Secretary resigned (1 page) |
29 August 2002 | Secretary resigned (1 page) |
29 August 2002 | New secretary appointed (2 pages) |
29 August 2002 | New secretary appointed (2 pages) |
5 August 2002 | New director appointed (3 pages) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | New director appointed (3 pages) |
18 October 2001 | Accounts for a dormant company made up to 30 April 2001 (3 pages) |
18 October 2001 | Accounts for a dormant company made up to 30 April 2001 (3 pages) |
17 October 2001 | Return made up to 23/09/01; full list of members (6 pages) |
17 October 2001 | Return made up to 23/09/01; full list of members (6 pages) |
6 December 2000 | Accounts for a dormant company made up to 30 April 2000 (3 pages) |
6 December 2000 | Accounts for a dormant company made up to 30 April 2000 (3 pages) |
2 October 2000 | Return made up to 23/09/00; no change of members (6 pages) |
2 October 2000 | Return made up to 23/09/00; no change of members (6 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | Director resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
14 February 2000 | Accounts for a dormant company made up to 30 April 1999 (3 pages) |
14 February 2000 | Accounts for a dormant company made up to 30 April 1999 (3 pages) |
24 December 1999 | Director's particulars changed (1 page) |
24 December 1999 | Director's particulars changed (1 page) |
25 October 1999 | Return made up to 23/09/99; no change of members (4 pages) |
25 October 1999 | Return made up to 23/09/99; no change of members (4 pages) |
4 May 1999 | Registered office changed on 04/05/99 from: lewes enterprise centre 112 malling st lewes e sussex BN7 2RB (1 page) |
4 May 1999 | Registered office changed on 04/05/99 from: lewes enterprise centre 112 malling st lewes e sussex BN7 2RB (1 page) |
20 January 1999 | Director's particulars changed (1 page) |
20 January 1999 | Director's particulars changed (1 page) |
31 December 1998 | Secretary resigned (1 page) |
31 December 1998 | Secretary resigned (1 page) |
22 December 1998 | New secretary appointed (1 page) |
22 December 1998 | New secretary appointed (1 page) |
21 December 1998 | New director appointed (2 pages) |
21 December 1998 | New director appointed (2 pages) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | Director resigned (1 page) |
29 October 1998 | Accounts for a dormant company made up to 30 April 1998 (3 pages) |
29 October 1998 | Accounts for a dormant company made up to 30 April 1998 (3 pages) |
7 October 1998 | Return made up to 23/09/98; full list of members (6 pages) |
7 October 1998 | Return made up to 23/09/98; full list of members (6 pages) |
24 August 1998 | Secretary's particulars changed (1 page) |
24 August 1998 | Secretary's particulars changed (1 page) |
3 July 1998 | Secretary resigned (1 page) |
3 July 1998 | New secretary appointed (2 pages) |
3 July 1998 | Secretary resigned (1 page) |
3 July 1998 | New secretary appointed (2 pages) |
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | Director resigned (1 page) |
6 May 1998 | Director resigned (1 page) |
6 May 1998 | Director resigned (1 page) |
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | Director resigned (1 page) |
16 April 1998 | Declaration of mortgage charge released/ceased (3 pages) |
16 April 1998 | Declaration of mortgage charge released/ceased (3 pages) |
26 September 1997 | Return made up to 23/09/97; no change of members (4 pages) |
26 September 1997 | Return made up to 23/09/97; no change of members (4 pages) |
19 September 1997 | New secretary appointed (2 pages) |
19 September 1997 | New secretary appointed (2 pages) |
19 September 1997 | Secretary resigned (1 page) |
19 September 1997 | Secretary resigned (1 page) |
22 August 1997 | Accounts for a dormant company made up to 30 April 1997 (3 pages) |
22 August 1997 | Accounts for a dormant company made up to 30 April 1997 (3 pages) |
20 February 1997 | Accounts for a dormant company made up to 30 April 1996 (3 pages) |
20 February 1997 | Accounts for a dormant company made up to 30 April 1996 (3 pages) |
24 October 1996 | Return made up to 02/10/96; no change of members
|
24 October 1996 | Return made up to 02/10/96; no change of members
|
5 January 1996 | Accounts for a dormant company made up to 30 April 1995 (3 pages) |
5 January 1996 | Accounts for a dormant company made up to 30 April 1995 (3 pages) |
23 October 1995 | Return made up to 02/10/95; full list of members (6 pages) |
23 October 1995 | Return made up to 02/10/95; full list of members (6 pages) |
24 September 1991 | Memorandum and Articles of Association (13 pages) |
24 September 1991 | Memorandum and Articles of Association (13 pages) |