Company NameStagecoach Rail Replacement (East) Limited
Company StatusActive
Company Number02230625
CategoryPrivate Limited Company
Incorporation Date15 March 1988(36 years ago)
Previous NameHampshire Bus Company Limited

Business Activity

Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Directors

Secretary NameMichael John Vaux
NationalityBritish
StatusCurrent
Appointed29 May 2009(21 years, 2 months after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Bruce Maxwell Dingwall
Date of BirthApril 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2019(31 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMs Carla Lucy Stockton-Jones
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(32 years, 3 months after company formation)
Appointment Duration3 years, 8 months
RoleRegional Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Stagecoach Services Limited One Stockport Exch
20 Railway Road
Stockport
SK1 3SW
Director NameMr Danny Elford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2022(33 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMannering Green Farm Old Surrenden Manor Road
Bethersden
Kent
TN26 3DJ
Director NameBrian Souter
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(3 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 20 April 1998)
RoleCompany Director
Correspondence AddressMurrayfield House
St Magdalenes Road
Perth
Perthshire
PH2 0BT
Scotland
Director NameBrian John Cox
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(3 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 07 December 1998)
RoleCompany Director
Correspondence AddressLittle Crede Crede Lane
Bosham
Chichester
West Sussex
PO18 8NX
Director NameMrs Ann Heron Gloag
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(3 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 20 April 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKinfauns Castle
Perth
Perthshire
PH2 7JZ
Scotland
Secretary NameAlan Leonard Whitnall
NationalityBritish
StatusResigned
Appointed05 June 1991(3 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 1993)
RoleCompany Director
Correspondence Address25 Millhill Drive
Greenloaning
Dunblane
Perthshire
FK15 0LS
Scotland
Director NameDebra Topliff
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(5 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 19 April 1999)
RoleCompany Director
Correspondence Address5 Warrenwood
North Chailey
East Sussex
BN8 4JR
Secretary NameForbes Waddington Webb
NationalityBritish
StatusResigned
Appointed01 May 1993(5 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 15 August 1994)
RoleFinance Director
Correspondence Address7 Firle Grange
Seaford
East Sussex
BN25 2HD
Secretary NameMr Michael John Reeve
NationalityEnglish
StatusResigned
Appointed15 August 1994(6 years, 5 months after company formation)
Appointment Duration3 years (resigned 21 August 1997)
RoleFinancial Controller
Correspondence AddressYewcroft 28 Hammerwood Road
Ashurst Wood
East Grinstead
West Sussex
RH19 3TG
Secretary NameChristopher Michael Tyler
NationalityBritish
StatusResigned
Appointed21 August 1997(9 years, 5 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 15 June 1998)
RoleCompany Director
Correspondence Address12 Delves Close
Ringmer
Lewes
East Sussex
BN8 5JW
Director NameKeith Robertson Cochrane
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(10 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 2000)
RoleFinance Director
Correspondence AddressGlen Hall
Belwood Park
Perth
PH2 7AJ
Scotland
Director NameMichael John Kinski
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(10 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 November 1998)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree House 268 Dunchurch Road
Rugby
Warwickshire
CV22 6HX
Secretary NameMr Michael Edward Head
NationalityBritish
StatusResigned
Appointed15 June 1998(10 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 04 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Felbridge Avenue
Crawley
West Sussex
RH10 7BD
Director NameAnthony Geoffrey Cox
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(10 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 February 2000)
RoleCompany Director
Correspondence Address4 Keats Close
Great Houghton
Northampton
Northamptonshire
NN4 7NX
Director NameMr William Barry Hinkley
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(10 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 July 2000)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressMandalay
Bassenthwaite
Keswick
Cumbria
CA12 4QG
Director NameMr Martin Herbert Stoggell
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1998(10 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 November 2002)
RoleAccountant
Correspondence Address119 Blackborough Road
Reigate
Surrey
RH2 7DA
Secretary NameMr Martin Herbert Stoggell
NationalityBritish
StatusResigned
Appointed04 December 1998(10 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 August 2002)
RoleAccountant
Correspondence Address119 Blackborough Road
Reigate
Surrey
RH2 7DA
Director NameAndrew William Dyer
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1999(10 years, 11 months after company formation)
Appointment Duration16 years, 4 months (resigned 11 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Martin Andrew Griffiths
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(12 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 09 March 2007)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressUpland
2 Dupplin Terrace
Perth
PH2 7DG
Scotland
Director NameMr Brian John Cox
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(12 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 July 2002)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressKirknewton House
Kirknewton
Wooler
Northumberland
NE71 6XF
Secretary NameAlan Leonard Whitnall
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2002(14 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 May 2009)
RoleCompany Director
Correspondence Address25 Millhill Drive
Greenloaning
Dunblane
Perthshire
FK15 0LS
Scotland
Director NameLeslie Brian Warneford
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2002(14 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 26 April 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Colin Brown
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2007(18 years, 12 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 May 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Robert Montgomery
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2016(28 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Gary James Nolan
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2016(28 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 07 April 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Arnold Mark Threapleton
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2017(29 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Neil Micklethwaite
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2021(32 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland

Contact

Websitestagecoachbus.com

Location

Registered AddressC/O Stagecoach Services Limited One Stockport Exchange
20 Railway Road
Stockport
SK1 3SW
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Stagecoach Bus Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts29 April 2023 (10 months, 3 weeks ago)
Next Accounts Due31 January 2025 (10 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return6 June 2023 (9 months, 2 weeks ago)
Next Return Due20 June 2024 (3 months from now)

Charges

22 May 1993Delivered 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 1991Delivered 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 1990Delivered 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

Filing History

3 July 2023Appointment of Mr Samuel Derek Greer as a director on 3 July 2023 (2 pages)
3 July 2023Termination of appointment of Carla Lucy Stockton-Jones as a director on 3 July 2023 (1 page)
21 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
2 May 2023Termination of appointment of Danny Elford as a director on 28 April 2023 (1 page)
27 January 2023Full accounts made up to 30 April 2022 (26 pages)
30 June 2022Termination of appointment of Neil Micklethwaite as a director on 30 June 2022 (1 page)
24 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
14 March 2022Appointment of Mr Danny Elford as a director on 11 February 2022 (2 pages)
31 January 2022Full accounts made up to 1 May 2021 (25 pages)
25 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
9 February 2021Full accounts made up to 2 May 2020 (27 pages)
4 February 2021Appointment of Neil Micklethwaite as a director on 4 February 2021 (2 pages)
3 July 2020Appointment of Carla Lucy Stockton-Jones as a director on 1 July 2020 (2 pages)
2 July 2020Termination of appointment of Arnold Mark Threapleton as a director on 30 June 2020 (1 page)
5 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
21 January 2020Full accounts made up to 27 April 2019 (20 pages)
4 July 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
1 July 2019Appointment of Bruce Dingwall as a director on 31 May 2019 (2 pages)
1 July 2019Termination of appointment of Colin Brown as a director on 31 May 2019 (1 page)
13 February 2019Full accounts made up to 28 April 2018 (18 pages)
21 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
13 March 2018Director's details changed for Mr Arnold Mark Threapleton on 29 January 2018 (2 pages)
12 March 2018Director's details changed for Mr Arnold Mark Threapleton on 5 January 2018 (2 pages)
9 January 2018Full accounts made up to 29 April 2017 (17 pages)
16 November 2017Registered 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 2017Registered 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 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
28 April 2017Appointment of Mr Arnold Mark Threapleton as a director on 18 April 2017 (2 pages)
28 April 2017Termination of appointment of Gary James Nolan as a director on 7 April 2017 (1 page)
28 April 2017Appointment of Mr Arnold Mark Threapleton as a director on 18 April 2017 (2 pages)
28 April 2017Termination of appointment of Gary James Nolan as a director on 7 April 2017 (1 page)
29 March 2017Termination of appointment of Robert Montgomery as a director on 22 March 2017 (1 page)
29 March 2017Termination of appointment of Robert Montgomery as a director on 22 March 2017 (1 page)
12 January 2017Full accounts made up to 30 April 2016 (17 pages)
12 January 2017Full accounts made up to 30 April 2016 (17 pages)
29 December 2016Appointment of Mr Gary James Nolan as a director on 28 December 2016 (2 pages)
29 December 2016Appointment of Mr Robert Montgomery as a director on 28 December 2016 (2 pages)
29 December 2016Appointment of Mr Gary James Nolan as a director on 28 December 2016 (2 pages)
29 December 2016Appointment of Mr Robert Montgomery as a director on 28 December 2016 (2 pages)
8 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(4 pages)
8 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(4 pages)
14 January 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
14 January 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
29 July 2015Company name changed hampshire bus company LIMITED\certificate issued on 29/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-28
(3 pages)
29 July 2015Company name changed hampshire bus company LIMITED\certificate issued on 29/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-28
(3 pages)
21 July 2015Termination of appointment of Andrew William Dyer as a director on 11 July 2015 (1 page)
21 July 2015Termination of appointment of Andrew William Dyer as a director on 11 July 2015 (1 page)
11 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(5 pages)
11 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(5 pages)
11 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(5 pages)
2 October 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
2 October 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
11 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(5 pages)
11 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(5 pages)
11 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(5 pages)
18 September 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
18 September 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
7 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
29 April 2013Termination of appointment of Leslie Warneford as a director (1 page)
29 April 2013Termination of appointment of Leslie Warneford as a director (1 page)
6 December 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
6 December 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
12 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 September 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
6 September 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
22 June 2011Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
22 June 2011Statement of company's objects (2 pages)
22 June 2011Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
22 June 2011Statement of company's objects (2 pages)
7 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
7 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
7 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
6 September 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
6 September 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
14 June 2010Director's details changed for Andrew William Dyer on 7 June 2010 (2 pages)
14 June 2010Director's details changed for Andrew William Dyer on 7 June 2010 (2 pages)
14 June 2010Director's details changed for Andrew William Dyer on 7 June 2010 (2 pages)
10 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
14 April 2010Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page)
14 April 2010Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page)
17 November 2009Accounts for a dormant company made up to 30 April 2009 (3 pages)
17 November 2009Accounts for a dormant company made up to 30 April 2009 (3 pages)
10 November 2009Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages)
30 October 2009Director's details changed for Colin Brown on 15 October 2009 (2 pages)
30 October 2009Director's details changed for Colin Brown on 15 October 2009 (2 pages)
9 October 2009Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page)
9 October 2009Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page)
9 October 2009Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page)
11 June 2009Return made up to 05/06/09; full list of members (4 pages)
11 June 2009Return made up to 05/06/09; full list of members (4 pages)
9 June 2009Secretary appointed michael john vaux (1 page)
9 June 2009Secretary appointed michael john vaux (1 page)
9 June 2009Appointment terminated secretary alan whitnall (1 page)
9 June 2009Appointment terminated secretary alan whitnall (1 page)
5 November 2008Accounts for a dormant company made up to 30 April 2008 (4 pages)
5 November 2008Accounts for a dormant company made up to 30 April 2008 (4 pages)
15 July 2008Director's change of particulars / colin brown / 25/06/2008 (1 page)
15 July 2008Director's change of particulars / colin brown / 25/06/2008 (1 page)
25 June 2008Return made up to 05/06/08; full list of members (4 pages)
25 June 2008Return made up to 05/06/08; full list of members (4 pages)
17 August 2007Accounts for a dormant company made up to 30 April 2007 (4 pages)
17 August 2007Accounts for a dormant company made up to 30 April 2007 (4 pages)
8 June 2007Return made up to 05/06/07; full list of members (3 pages)
8 June 2007Return made up to 05/06/07; full list of members (3 pages)
13 March 2007New director appointed (1 page)
13 March 2007New director appointed (1 page)
9 March 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
17 January 2007Accounts for a dormant company made up to 30 April 2006 (4 pages)
17 January 2007Accounts for a dormant company made up to 30 April 2006 (4 pages)
8 December 2006Director's particulars changed (1 page)
8 December 2006Director's particulars changed (1 page)
12 June 2006Return made up to 05/06/06; full list of members (3 pages)
12 June 2006Return made up to 05/06/06; full list of members (3 pages)
23 March 2006Director's particulars changed (1 page)
23 March 2006Director's particulars changed (1 page)
22 September 2005Accounts for a dormant company made up to 30 April 2005 (4 pages)
22 September 2005Accounts for a dormant company made up to 30 April 2005 (4 pages)
24 August 2005Director's particulars changed (1 page)
24 August 2005Director's particulars changed (1 page)
8 June 2005Return made up to 05/06/05; full list of members (3 pages)
8 June 2005Return made up to 05/06/05; full list of members (3 pages)
23 November 2004Registered office changed on 23/11/04 from: bus station southgate chichester west sussex PO19 8DG (1 page)
23 November 2004Registered office changed on 23/11/04 from: bus station southgate chichester west sussex PO19 8DG (1 page)
15 July 2004Accounts for a dormant company made up to 30 April 2004 (4 pages)
15 July 2004Accounts for a dormant company made up to 30 April 2004 (4 pages)
13 July 2004Return made up to 05/06/04; full list of members (8 pages)
13 July 2004Return made up to 05/06/04; full list of members (8 pages)
27 July 2003Accounts for a dormant company made up to 30 April 2003 (4 pages)
27 July 2003Accounts for a dormant company made up to 30 April 2003 (4 pages)
1 July 2003Return made up to 05/06/03; full list of members (6 pages)
1 July 2003Return made up to 05/06/03; full list of members (6 pages)
6 January 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
6 January 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
3 December 2002New director appointed (3 pages)
3 December 2002New director appointed (3 pages)
28 November 2002Director resigned (1 page)
28 November 2002Director resigned (1 page)
29 August 2002Secretary resigned (1 page)
29 August 2002New secretary appointed (2 pages)
29 August 2002Secretary resigned (1 page)
29 August 2002New secretary appointed (2 pages)
5 August 2002Director resigned (1 page)
5 August 2002Director resigned (1 page)
4 July 2002Return made up to 05/06/02; full list of members
  • 363(287) ‐ Registered office changed on 04/07/02
(8 pages)
4 July 2002Return made up to 05/06/02; full list of members
  • 363(287) ‐ Registered office changed on 04/07/02
(8 pages)
18 October 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
18 October 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
5 July 2001Return made up to 05/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2001Return made up to 05/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 2000Accounts for a dormant company made up to 30 April 2000 (2 pages)
7 December 2000Accounts for a dormant company made up to 30 April 2000 (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
8 August 2000Director resigned (1 page)
8 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
7 August 2000Return made up to 05/06/00; full list of members (7 pages)
7 August 2000Return made up to 05/06/00; full list of members (7 pages)
26 April 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
14 February 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
14 February 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
24 December 1999Director's particulars changed (1 page)
24 December 1999Director's particulars changed (1 page)
15 June 1999Return made up to 05/06/99; full list of members
  • 363(287) ‐ Registered office changed on 15/06/99
(8 pages)
15 June 1999Return made up to 05/06/99; full list of members
  • 363(287) ‐ Registered office changed on 15/06/99
(8 pages)
7 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
4 May 1999Registered office changed on 04/05/99 from: enterprise centre 112 malling st lewes e sussex BN7 2RB (1 page)
4 May 1999Registered office changed on 04/05/99 from: enterprise centre 112 malling st lewes e sussex BN7 2RB (1 page)
9 March 1999New director appointed (2 pages)
9 March 1999New director appointed (2 pages)
23 February 1999New secretary appointed;new director appointed (2 pages)
23 February 1999New secretary appointed;new director appointed (2 pages)
20 January 1999Director's particulars changed (1 page)
20 January 1999Director's particulars changed (1 page)
31 December 1998Secretary resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Secretary resigned (1 page)
31 December 1998Director resigned (1 page)
21 December 1998New director appointed (2 pages)
21 December 1998New director appointed (2 pages)
15 December 1998Director resigned (1 page)
15 December 1998Director resigned (1 page)
27 November 1998New director appointed (2 pages)
27 November 1998New director appointed (2 pages)
19 October 1998Accounts for a dormant company made up to 30 April 1998 (2 pages)
19 October 1998Accounts for a dormant company made up to 30 April 1998 (2 pages)
24 August 1998Secretary's particulars changed (1 page)
24 August 1998Secretary's particulars changed (1 page)
3 July 1998Secretary resigned (1 page)
3 July 1998New secretary appointed (2 pages)
3 July 1998Secretary resigned (1 page)
3 July 1998New secretary appointed (2 pages)
6 May 1998New director appointed (2 pages)
6 May 1998New director appointed (2 pages)
6 May 1998New director appointed (2 pages)
6 May 1998New director appointed (2 pages)
6 May 1998Director resigned (1 page)
6 May 1998Director resigned (1 page)
6 May 1998Director resigned (1 page)
6 May 1998Director resigned (1 page)
16 April 1998Declaration of mortgage charge released/ceased (3 pages)
16 April 1998Declaration of mortgage charge released/ceased (3 pages)
19 September 1997Secretary resigned (1 page)
19 September 1997New secretary appointed (2 pages)
19 September 1997Secretary resigned (1 page)
19 September 1997New secretary appointed (2 pages)
22 August 1997Accounts for a dormant company made up to 30 April 1997 (2 pages)
22 August 1997Accounts for a dormant company made up to 30 April 1997 (2 pages)
7 July 1997Return made up to 05/06/97; full list of members (6 pages)
7 July 1997Return made up to 05/06/97; full list of members (6 pages)
20 February 1997Accounts for a dormant company made up to 30 April 1996 (2 pages)
20 February 1997Accounts for a dormant company made up to 30 April 1996 (2 pages)
25 June 1996Return made up to 05/06/96; no change of members (4 pages)
25 June 1996Return made up to 05/06/96; no change of members (4 pages)
5 January 1996Accounts for a dormant company made up to 30 April 1995 (2 pages)
5 January 1996Accounts for a dormant company made up to 30 April 1995 (2 pages)
5 July 1995Return made up to 05/06/95; full list of members (6 pages)
5 July 1995Return made up to 05/06/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (79 pages)
1 January 1995A selection of documents registered before 1 January 1995 (79 pages)
24 September 1991Memorandum and Articles of Association (13 pages)
24 September 1991Memorandum and Articles of Association (13 pages)
14 September 1988Memorandum and Articles of Association (11 pages)
14 September 1988Memorandum and Articles of Association (11 pages)
15 March 1988Incorporation (13 pages)