Perth
Perthshire
PH1 5TW
Scotland
Director Name | Mr Bruce Maxwell Dingwall |
---|---|
Date of Birth | April 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2019(31 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Ms Carla Lucy Stockton-Jones |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(32 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Regional Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Stagecoach Services Limited One Stockport Exch 20 Railway Road Stockport SK1 3SW |
Director Name | Mr Danny Elford |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2022(33 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mannering Green Farm Old Surrenden Manor Road Bethersden Kent TN26 3DJ |
Director Name | Brian Souter |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 20 April 1998) |
Role | Company Director |
Correspondence Address | Murrayfield House St Magdalenes Road Perth Perthshire PH2 0BT Scotland |
Director Name | Brian John Cox |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 07 December 1998) |
Role | Company Director |
Correspondence Address | Little Crede Crede Lane Bosham Chichester West Sussex PO18 8NX |
Director Name | Mrs Ann Heron Gloag |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 20 April 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kinfauns Castle Perth Perthshire PH2 7JZ Scotland |
Secretary Name | Alan Leonard Whitnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 May 1993) |
Role | Company Director |
Correspondence Address | 25 Millhill Drive Greenloaning Dunblane Perthshire FK15 0LS Scotland |
Director Name | Debra Topliff |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 April 1999) |
Role | Company Director |
Correspondence Address | 5 Warrenwood North Chailey East Sussex BN8 4JR |
Secretary Name | Forbes Waddington Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(5 years, 1 month 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 |
Secretary Name | Mr Michael John Reeve |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 15 August 1994(6 years, 5 months 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(9 years, 5 months 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, 1 month 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 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(10 years, 1 month 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, 3 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 | Anthony Geoffrey Cox |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 February 2000) |
Role | Company Director |
Correspondence Address | 4 Keats Close Great Houghton Northampton Northamptonshire NN4 7NX |
Director Name | Mr William Barry Hinkley |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(10 years, 8 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 | Mr Martin Herbert Stoggell |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1998(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 November 2002) |
Role | Accountant |
Correspondence Address | 119 Blackborough Road Reigate Surrey RH2 7DA |
Secretary Name | Mr Martin Herbert Stoggell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1998(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 August 2002) |
Role | Accountant |
Correspondence Address | 119 Blackborough Road Reigate Surrey RH2 7DA |
Director Name | Andrew William Dyer |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1999(10 years, 11 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 11 July 2015) |
Role | Company 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 | 01 August 2000(12 years, 4 months 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 Brian John Cox |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(12 years, 4 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 |
Secretary Name | Alan Leonard Whitnall |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2002(14 years, 5 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 | 22 November 2002(14 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 Colin Brown |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(18 years, 12 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 Robert Montgomery |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2016(28 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 22 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Gary James Nolan |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2016(28 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 07 April 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 Arnold Mark Threapleton |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2017(29 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Neil Micklethwaite |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2021(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | England |
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 |
2 at £1 | Stagecoach Bus Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 29 April 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 6 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (3 months from now) |
22 May 1993 | Delivered on: 5 June 1993 Satisfied on: 19 January 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: 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: 19 January 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 minibuses limited to the 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 |
31 January 1990 | Delivered on: 6 February 1990 Satisfied on: 19 January 2012 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 to the chargee as agent and/or any of the banks (as defined) under the terms of a loan agreement dated 26.1.90 and 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 all monies due or to become due from stage-coach (holdings) limited to the chargee on any account whatsoever. Particulars: (Including trade and 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. Fully Satisfied |
3 July 2023 | Appointment of Mr Samuel Derek Greer as a director on 3 July 2023 (2 pages) |
---|---|
3 July 2023 | Termination of appointment of Carla Lucy Stockton-Jones as a director on 3 July 2023 (1 page) |
21 June 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
2 May 2023 | Termination of appointment of Danny Elford as a director on 28 April 2023 (1 page) |
27 January 2023 | Full accounts made up to 30 April 2022 (26 pages) |
30 June 2022 | Termination of appointment of Neil Micklethwaite as a director on 30 June 2022 (1 page) |
24 June 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
14 March 2022 | Appointment of Mr Danny Elford as a director on 11 February 2022 (2 pages) |
31 January 2022 | Full accounts made up to 1 May 2021 (25 pages) |
25 June 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
9 February 2021 | Full accounts made up to 2 May 2020 (27 pages) |
4 February 2021 | Appointment of Neil Micklethwaite as a director on 4 February 2021 (2 pages) |
3 July 2020 | Appointment of Carla Lucy Stockton-Jones as a director on 1 July 2020 (2 pages) |
2 July 2020 | Termination of appointment of Arnold Mark Threapleton as a director on 30 June 2020 (1 page) |
5 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
21 January 2020 | Full accounts made up to 27 April 2019 (20 pages) |
4 July 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
1 July 2019 | Appointment of Bruce Dingwall as a director on 31 May 2019 (2 pages) |
1 July 2019 | Termination of appointment of Colin Brown as a director on 31 May 2019 (1 page) |
13 February 2019 | Full accounts made up to 28 April 2018 (18 pages) |
21 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
13 March 2018 | Director's details changed for Mr Arnold Mark Threapleton on 29 January 2018 (2 pages) |
12 March 2018 | Director's details changed for Mr Arnold Mark Threapleton on 5 January 2018 (2 pages) |
9 January 2018 | Full accounts made up to 29 April 2017 (17 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) |
6 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
28 April 2017 | Appointment of Mr Arnold Mark Threapleton as a director on 18 April 2017 (2 pages) |
28 April 2017 | Termination of appointment of Gary James Nolan as a director on 7 April 2017 (1 page) |
28 April 2017 | Appointment of Mr Arnold Mark Threapleton as a director on 18 April 2017 (2 pages) |
28 April 2017 | Termination of appointment of Gary James Nolan as a director on 7 April 2017 (1 page) |
29 March 2017 | Termination of appointment of Robert Montgomery as a director on 22 March 2017 (1 page) |
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 (17 pages) |
12 January 2017 | Full accounts made up to 30 April 2016 (17 pages) |
29 December 2016 | Appointment of Mr Gary James Nolan as a director on 28 December 2016 (2 pages) |
29 December 2016 | Appointment of Mr Robert Montgomery as a director on 28 December 2016 (2 pages) |
29 December 2016 | Appointment of Mr Gary James Nolan as a director on 28 December 2016 (2 pages) |
29 December 2016 | Appointment of Mr Robert Montgomery as a director on 28 December 2016 (2 pages) |
8 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
14 January 2016 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
14 January 2016 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
29 July 2015 | Company name changed hampshire bus company LIMITED\certificate issued on 29/07/15
|
29 July 2015 | Company name changed hampshire bus company LIMITED\certificate issued on 29/07/15
|
21 July 2015 | Termination of appointment of Andrew William Dyer as a director on 11 July 2015 (1 page) |
21 July 2015 | Termination of appointment of Andrew William Dyer as a director on 11 July 2015 (1 page) |
11 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
2 October 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
2 October 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
11 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
18 September 2013 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
18 September 2013 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
7 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
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 (3 pages) |
6 December 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
12 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (6 pages) |
25 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 January 2012 | 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 (3 pages) |
6 September 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
22 June 2011 | Resolutions
|
22 June 2011 | Statement of company's objects (2 pages) |
22 June 2011 | Resolutions
|
22 June 2011 | Statement of company's objects (2 pages) |
7 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
7 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
7 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
6 September 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
6 September 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
14 June 2010 | Director's details changed for Andrew William Dyer on 7 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Andrew William Dyer on 7 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Andrew William Dyer on 7 June 2010 (2 pages) |
10 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 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 (3 pages) |
17 November 2009 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
10 November 2009 | Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages) |
10 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) |
11 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
11 June 2009 | Return made up to 05/06/09; full list of members (4 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) |
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) |
25 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
25 June 2008 | Return made up to 05/06/08; full list of members (4 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) |
8 June 2007 | Return made up to 05/06/07; full list of members (3 pages) |
8 June 2007 | Return made up to 05/06/07; full list of members (3 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) |
8 December 2006 | Director's particulars changed (1 page) |
8 December 2006 | Director's particulars changed (1 page) |
12 June 2006 | Return made up to 05/06/06; full list of members (3 pages) |
12 June 2006 | Return made up to 05/06/06; full list of members (3 pages) |
23 March 2006 | Director's particulars changed (1 page) |
23 March 2006 | Director's particulars changed (1 page) |
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) |
8 June 2005 | Return made up to 05/06/05; full list of members (3 pages) |
8 June 2005 | Return made up to 05/06/05; full list of members (3 pages) |
23 November 2004 | Registered office changed on 23/11/04 from: bus station southgate chichester west sussex PO19 8DG (1 page) |
23 November 2004 | Registered office changed on 23/11/04 from: bus station southgate chichester west sussex PO19 8DG (1 page) |
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) |
13 July 2004 | Return made up to 05/06/04; full list of members (8 pages) |
13 July 2004 | Return made up to 05/06/04; full list of members (8 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) |
1 July 2003 | Return made up to 05/06/03; full list of members (6 pages) |
1 July 2003 | Return made up to 05/06/03; full list of members (6 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) |
29 August 2002 | Secretary resigned (1 page) |
29 August 2002 | New secretary appointed (2 pages) |
29 August 2002 | Secretary resigned (1 page) |
29 August 2002 | New secretary appointed (2 pages) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | Director resigned (1 page) |
4 July 2002 | Return made up to 05/06/02; full list of members
|
4 July 2002 | Return made up to 05/06/02; full list of members
|
18 October 2001 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
18 October 2001 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
5 July 2001 | Return made up to 05/06/01; full list of members
|
5 July 2001 | Return made up to 05/06/01; full list of members
|
7 December 2000 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
7 December 2000 | Accounts for a dormant company made up to 30 April 2000 (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) |
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) |
7 August 2000 | Return made up to 05/06/00; full list of members (7 pages) |
7 August 2000 | Return made up to 05/06/00; full list of members (7 pages) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Director resigned (1 page) |
14 February 2000 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
14 February 2000 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
24 December 1999 | Director's particulars changed (1 page) |
24 December 1999 | Director's particulars changed (1 page) |
15 June 1999 | Return made up to 05/06/99; full list of members
|
15 June 1999 | Return made up to 05/06/99; full list of members
|
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
4 May 1999 | Registered office changed on 04/05/99 from: enterprise centre 112 malling st lewes e sussex BN7 2RB (1 page) |
4 May 1999 | Registered office changed on 04/05/99 from: enterprise centre 112 malling st lewes e sussex BN7 2RB (1 page) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | New director appointed (2 pages) |
23 February 1999 | New secretary appointed;new director appointed (2 pages) |
23 February 1999 | New secretary appointed;new director appointed (2 pages) |
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 | Director resigned (1 page) |
31 December 1998 | Secretary resigned (1 page) |
31 December 1998 | Director resigned (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) |
27 November 1998 | New director appointed (2 pages) |
27 November 1998 | New director appointed (2 pages) |
19 October 1998 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
19 October 1998 | Accounts for a dormant company made up to 30 April 1998 (2 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 | 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) |
6 May 1998 | Director resigned (1 page) |
6 May 1998 | Director resigned (1 page) |
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) |
19 September 1997 | Secretary resigned (1 page) |
19 September 1997 | New secretary appointed (2 pages) |
19 September 1997 | Secretary resigned (1 page) |
19 September 1997 | New secretary appointed (2 pages) |
22 August 1997 | Accounts for a dormant company made up to 30 April 1997 (2 pages) |
22 August 1997 | Accounts for a dormant company made up to 30 April 1997 (2 pages) |
7 July 1997 | Return made up to 05/06/97; full list of members (6 pages) |
7 July 1997 | Return made up to 05/06/97; full list of members (6 pages) |
20 February 1997 | Accounts for a dormant company made up to 30 April 1996 (2 pages) |
20 February 1997 | Accounts for a dormant company made up to 30 April 1996 (2 pages) |
25 June 1996 | Return made up to 05/06/96; no change of members (4 pages) |
25 June 1996 | Return made up to 05/06/96; no change of members (4 pages) |
5 January 1996 | Accounts for a dormant company made up to 30 April 1995 (2 pages) |
5 January 1996 | Accounts for a dormant company made up to 30 April 1995 (2 pages) |
5 July 1995 | Return made up to 05/06/95; full list of members (6 pages) |
5 July 1995 | Return made up to 05/06/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (79 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (79 pages) |
24 September 1991 | Memorandum and Articles of Association (13 pages) |
24 September 1991 | Memorandum and Articles of Association (13 pages) |
14 September 1988 | Memorandum and Articles of Association (11 pages) |
14 September 1988 | Memorandum and Articles of Association (11 pages) |
15 March 1988 | Incorporation (13 pages) |