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(30 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Samuel Derek Greer |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2023(35 years after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Stagecoach Services Limited One Stockport Exch 20 Railway Road Stockport SK1 3SW |
Director Name | Ms Elisabeth Tasker |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2024(35 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | C/O Stagecoach Services Limited One Stockport Exch 20 Railway Road Stockport SK1 3SW |
Director Name | Harold Davies Blundred |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1993(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 July 1997) |
Role | Chairman/Company Director |
Correspondence Address | Ladram House Behind Hayes Otterton Devon EX9 7JQ |
Director Name | Patricia Janet Jeffery |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1993(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 July 1997) |
Role | Company Director |
Correspondence Address | Millburn House 8 Five Acres Murcott Oxfordshire OX5 2RP |
Director Name | Tony Fitzalbert Francis |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1993(4 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 22 September 1993) |
Role | Company Director |
Correspondence Address | 1 Ballard Chase Abingdon Oxfordshire OX14 1XQ |
Secretary Name | Annabelle June Strickland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1993(4 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 20 January 1995) |
Role | Company Director |
Correspondence Address | 22 Cherry Tree Close Exeter Devon EX4 5AT |
Director Name | Michael John Best |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1993(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 December 1995) |
Role | Finance Director |
Correspondence Address | Harley Thorn Higher Broad Oak Road West Hill Ottery St Mary Devon EX11 1XJ |
Director Name | Simon John Duffus Griffin |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1993(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 1996) |
Role | Chartered Accountant |
Correspondence Address | Chequers Cottage Wheeler End High Wycombe Buckinghamshire HP14 3NH |
Secretary Name | Michael John Best |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1995(6 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 11 December 1995) |
Role | Secretary |
Correspondence Address | Harley Thorn Higher Broad Oak Road West Hill Ottery St Mary Devon EX11 1XJ |
Secretary Name | Lara Joanne Wildman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1995(7 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 17 Catalina Close Dunkeswell Honiton Devon EX14 0QD |
Director Name | Gregory Joseph Morgan |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1996(7 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 31 December 1996) |
Role | Accountant |
Correspondence Address | 61 Hermitage Road Mannamead Plymouth Devon PL3 4RX |
Director Name | Paul Kenneth Jeffery |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1996(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 July 1997) |
Role | Managing Director |
Correspondence Address | Millburn House 8 Five Acres Murcott Oxford Oxfordshire OX5 2RP |
Secretary Name | Mr Stephen John Bath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(8 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 July 1997) |
Role | Company Director |
Correspondence Address | 8 Elmers Way Bransgore Christchurch Dorset BH23 8HB |
Director Name | Russell Wayne McDonald |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1997(9 years after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 15 August 1997) |
Role | Managing Director |
Correspondence Address | Winsham 8 Barton Close Exton Exeter EX3 0PE |
Director Name | Anthony Geoffrey Cox |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1997(9 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 November 1998) |
Role | Company Director |
Correspondence Address | 4 Keats Close Great Houghton Northampton Northamptonshire NN4 7NX |
Secretary Name | Mr John Frederick Staite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1997(9 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Byfords Close Huntley Gloucester GL19 3SA Wales |
Director Name | Alex Paul Carter |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 April 1999) |
Role | Managing Director |
Correspondence Address | The Hayes Stubbs Road Everdon Daventry Northamptonshire NN11 3BN |
Director Name | Keith Robertson Cochrane |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 August 2000) |
Role | Company 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(9 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 |
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, 5 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 | Inglis Lyon |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1999(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 September 2000) |
Role | Managing Director |
Correspondence Address | 102 Lewis Road Radford Semele Leamington Spa Warwickshire CV31 1UP |
Director Name | Mrs Alan Charles Fuller |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1999(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 February 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Freshwater Cottage 2 Chapel Brow Charlesworth Glossop Derbyshire SK13 5HH |
Secretary Name | Mrs Alan Charles Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1999(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 February 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Freshwater Cottage 2 Chapel Brow Charlesworth Glossop Derbyshire SK13 5HH |
Director Name | Martin Andrew Griffiths |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 December 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Grianan 1 Georgina Place Scone Perth Perthshire PH2 6TB 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, 1 month 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 | James David Ferdinand Freeman |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 December 2004) |
Role | Company Director |
Correspondence Address | 12 Wootton Hill Farm East Hunsbury Northampton Northamptonshire NN4 9JJ |
Secretary Name | Alan Leonard Whitnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(13 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 29 May 2009) |
Role | Company Director |
Correspondence Address | 25 Millhill Drive Greenloaning Dunblane Perthshire FK15 0LS Scotland |
Director Name | Mr Colin Brown |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2004(16 years, 6 months after company formation) |
Appointment Duration | 14 years, 5 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 Gervase Andrew |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(20 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 28 December 2016) |
Role | Company Director |
Country of Residence | Scotland |
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 | 31 March 2009(20 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (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 Samuel Derek Greer |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(21 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Christopher Sean Lee Coleman |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(30 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 April 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Busways House Wellington Road Twickenham TW2 5NX |
Director Name | Mr Rupert Miles Cox |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2021(32 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Ms Rachel Geliamassi |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2021(32 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 January 2024) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | C/O Stagecoach Services Limited One Stockport Exch 20 Railway Road Stockport SK1 3SW |
Website | oxfordtube.com |
---|---|
Telephone | 01508 666440 |
Telephone region | Brooke |
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 |
---|
Year | 2014 |
---|---|
Turnover | £38,410,000 |
Gross Profit | £7,192,000 |
Net Worth | £5,346,000 |
Cash | £874,000 |
Current Liabilities | £22,857,000 |
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 | 1 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 15 May 2024 (1 month, 3 weeks from now) |
15 March 2001 | Delivered on: 20 March 2001 Satisfied on: 1 March 2006 Persons entitled: J a Pye (Oxford) Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under an agreement dated 9 may 2000. Particulars: F/H langford locks kidlington oxfordshire. Fully Satisfied |
---|---|
8 August 1996 | Delivered on: 14 August 1996 Satisfied on: 1 March 2006 Persons entitled: The Royal Bank of Scotland PLC 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 February 1996 | Delivered on: 6 March 1996 Satisfied on: 1 March 2006 Persons entitled: Harold Davies Blundred 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 |
18 January 1991 | Delivered on: 25 January 1991 Satisfied on: 25 June 1996 Persons entitled: Nat Westminster Investment Bank LTD Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Please 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 |
20 January 1989 | Delivered on: 31 January 1989 Satisfied on: 25 June 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
22 February 2024 | Appointment of Ms Elisabeth Tasker as a director on 31 January 2024 (2 pages) |
---|---|
16 February 2024 | Termination of appointment of Rachel Geliamassi as a director on 31 January 2024 (1 page) |
7 February 2024 | Full accounts made up to 29 April 2023 (48 pages) |
6 September 2023 | Termination of appointment of Rupert Miles Cox as a director on 31 August 2023 (1 page) |
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) |
11 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
27 January 2023 | Full accounts made up to 30 April 2022 (49 pages) |
14 October 2022 | Director's details changed for Dr Rupert Miles Cox on 14 October 2022 (2 pages) |
1 June 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
31 January 2022 | Full accounts made up to 1 May 2021 (45 pages) |
14 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
27 April 2021 | Termination of appointment of Christopher Sean Lee Coleman as a director on 12 April 2021 (1 page) |
27 April 2021 | Appointment of Mr Rupert Miles Cox as a director on 12 April 2021 (2 pages) |
27 April 2021 | Appointment of Ms Rachel Geliamassi as a director on 12 April 2021 (2 pages) |
9 February 2021 | Full accounts made up to 2 May 2020 (47 pages) |
2 July 2020 | Termination of appointment of Arnold Mark Threapleton as a director on 30 June 2020 (1 page) |
1 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
24 February 2020 | Appointment of Carla Lucy Stockton-Jones as a director on 24 February 2020 (2 pages) |
29 January 2020 | Full accounts made up to 27 April 2019 (35 pages) |
10 June 2019 | Appointment of Bruce Dingwall as a director on 31 May 2019 (2 pages) |
10 June 2019 | Termination of appointment of Colin Brown as a director on 31 May 2019 (1 page) |
14 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
30 January 2019 | Full accounts made up to 28 April 2018 (33 pages) |
3 October 2018 | Appointment of Mr Christopher Sean Lee Coleman as a director on 1 October 2018 (2 pages) |
3 October 2018 | Termination of appointment of Martin Sutton as a director on 1 October 2018 (1 page) |
1 May 2018 | Confirmation statement made on 1 May 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) |
10 January 2018 | Full accounts made up to 29 April 2017 (31 pages) |
10 January 2018 | Full accounts made up to 29 April 2017 (31 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) |
3 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
28 April 2017 | Termination of appointment of Gary James Nolan as a director on 7 April 2017 (1 page) |
28 April 2017 | Termination of appointment of Gary James Nolan as a director on 7 April 2017 (1 page) |
27 April 2017 | Appointment of Mr Arnold Mark Threapleton as a director on 18 April 2017 (2 pages) |
27 April 2017 | Appointment of Mr Arnold Mark Threapleton as a director on 18 April 2017 (2 pages) |
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 (38 pages) |
12 January 2017 | Full accounts made up to 30 April 2016 (38 pages) |
29 December 2016 | Termination of appointment of Samuel Derek Greer as a director on 28 December 2016 (1 page) |
29 December 2016 | Termination of appointment of Robert Gervase Andrew as a director on 28 December 2016 (1 page) |
29 December 2016 | Termination of appointment of Michael John Vaux as a director on 28 December 2016 (1 page) |
29 December 2016 | Termination of appointment of Robert Gervase Andrew as a director on 28 December 2016 (1 page) |
29 December 2016 | Termination of appointment of Samuel Derek Greer as a director on 28 December 2016 (1 page) |
29 December 2016 | Termination of appointment of Michael John Vaux as a director on 28 December 2016 (1 page) |
2 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
2 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
28 April 2016 | Director's details changed for Mr Robert Gervase Andrew on 28 April 2016 (2 pages) |
28 April 2016 | Director's details changed for Mr Robert Gervase Andrew on 28 April 2016 (2 pages) |
26 November 2015 | Full accounts made up to 30 April 2015 (25 pages) |
26 November 2015 | Full accounts made up to 30 April 2015 (25 pages) |
4 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
2 October 2014 | Full accounts made up to 30 April 2014 (27 pages) |
2 October 2014 | Full accounts made up to 30 April 2014 (27 pages) |
9 June 2014 | Director's details changed for Samuel Derek Greer on 9 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Samuel Derek Greer on 9 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Samuel Derek Greer on 9 June 2014 (2 pages) |
5 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
5 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
5 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
20 March 2014 | Director's details changed for Mr Michael John Vaux on 20 March 2014 (2 pages) |
20 March 2014 | Director's details changed for Mr Michael John Vaux on 20 March 2014 (2 pages) |
27 September 2013 | Accounts made up to 30 April 2013 (25 pages) |
27 September 2013 | Accounts made up to 30 April 2013 (25 pages) |
8 May 2013 | Director's details changed for Mr Gary James Nolan on 3 May 2013 (2 pages) |
8 May 2013 | Director's details changed for Mr Gary James Nolan on 3 May 2013 (2 pages) |
8 May 2013 | Director's details changed for Mr Gary James Nolan on 3 May 2013 (2 pages) |
7 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (9 pages) |
7 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (9 pages) |
7 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (9 pages) |
3 May 2013 | Appointment of Mr Gary James Nolan as a director (2 pages) |
3 May 2013 | Appointment of Mr Gary James Nolan as a director (2 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) |
13 September 2012 | Accounts made up to 30 April 2012 (25 pages) |
13 September 2012 | Accounts made up to 30 April 2012 (25 pages) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (10 pages) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (10 pages) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (10 pages) |
19 March 2012 | Director's details changed for Samuel Derek Greer on 19 March 2012 (2 pages) |
19 March 2012 | Director's details changed for Samuel Derek Greer on 19 March 2012 (2 pages) |
22 September 2011 | Accounts made up to 30 April 2011 (25 pages) |
22 September 2011 | Accounts made up to 30 April 2011 (25 pages) |
16 September 2011 | Director's details changed for Samuel Derek Greer on 13 September 2011 (2 pages) |
16 September 2011 | Director's details changed for Samuel Derek Greer on 13 September 2011 (2 pages) |
6 June 2011 | Resolutions
|
6 June 2011 | Statement of company's objects (2 pages) |
6 June 2011 | Statement of company's objects (2 pages) |
6 June 2011 | Resolutions
|
12 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (10 pages) |
12 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (10 pages) |
12 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (10 pages) |
20 April 2011 | Director's details changed for Samuel Derek Greer on 18 April 2011 (2 pages) |
20 April 2011 | Director's details changed for Samuel Derek Greer on 18 April 2011 (2 pages) |
2 February 2011 | Director's details changed for Samuel Derek Greer on 1 February 2011 (2 pages) |
2 February 2011 | Director's details changed for Samuel Derek Greer on 1 February 2011 (2 pages) |
2 February 2011 | Director's details changed for Samuel Derek Greer on 1 February 2011 (2 pages) |
15 September 2010 | Accounts made up to 30 April 2010 (24 pages) |
15 September 2010 | Accounts made up to 30 April 2010 (24 pages) |
19 May 2010 | Director's details changed for Martin Sutton on 11 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Martin Sutton on 11 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (7 pages) |
10 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (7 pages) |
10 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (7 pages) |
15 April 2010 | Director's details changed for Michael John Vaux on 12 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Michael John Vaux on 12 April 2010 (2 pages) |
14 April 2010 | Secretary's details changed for {officer_name} (1 page) |
14 April 2010 | Director's details changed for Michael John Vaux on 10 October 2009 (2 pages) |
14 April 2010 | Secretary's details changed (1 page) |
14 April 2010 | Secretary's details changed (1 page) |
14 April 2010 | Director's details changed for Michael John Vaux on 10 October 2009 (2 pages) |
12 April 2010 | Appointment of Michael John Vaux as a secretary (1 page) |
12 April 2010 | Appointment of Michael John Vaux as a secretary (1 page) |
22 March 2010 | Appointment of Sam Greer as a director (2 pages) |
22 March 2010 | Director's details changed for Robert Montgomery on 10 March 2010 (2 pages) |
22 March 2010 | Appointment of Sam Greer as a director (2 pages) |
22 March 2010 | Director's details changed for Robert Montgomery on 10 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Robert Gervase Andrew on 9 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Robert Gervase Andrew on 9 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Robert Gervase Andrew on 9 March 2010 (2 pages) |
25 February 2010 | Director's details changed for Michael John Vaux on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for Michael John Vaux on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for Michael John Vaux on 1 October 2009 (2 pages) |
10 February 2010 | Appointment of Michael John Vaux as a secretary (1 page) |
10 February 2010 | Appointment of Michael John Vaux as a secretary (1 page) |
1 February 2010 | Termination of appointment of Alan Whitnall as a secretary (1 page) |
1 February 2010 | Termination of appointment of Alan Whitnall as a secretary (1 page) |
17 November 2009 | Accounts made up to 30 April 2009 (24 pages) |
17 November 2009 | Accounts made up to 30 April 2009 (24 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
|
9 October 2009 | Director's details changed for Michael John Vaux on 7 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for {officer_name}
|
9 October 2009 | Director's details changed for Michael John Vaux on 7 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Michael John Vaux on 7 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed
|
17 September 2009 | Director's change of particulars / robert andrew / 31/05/2009 (1 page) |
17 September 2009 | Director's change of particulars / robert andrew / 31/05/2009 (1 page) |
30 June 2009 | Director's change of particulars / robert montgomery / 31/03/2009 (1 page) |
30 June 2009 | Director's change of particulars / robert montgomery / 31/03/2009 (1 page) |
25 June 2009 | Director's change of particulars / robert andrew / 01/04/2009 (1 page) |
25 June 2009 | Director's change of particulars / robert andrew / 01/04/2009 (1 page) |
7 May 2009 | Return made up to 01/05/09; full list of members (5 pages) |
7 May 2009 | Return made up to 01/05/09; full list of members (5 pages) |
1 April 2009 | Director appointed robert gervase andrew (2 pages) |
1 April 2009 | Director appointed michael john vaux (1 page) |
1 April 2009 | Director appointed michael john vaux (1 page) |
1 April 2009 | Director appointed robert gervase andrew (2 pages) |
31 March 2009 | Director appointed robert montgomery (1 page) |
31 March 2009 | Director appointed robert montgomery (1 page) |
25 November 2008 | Accounts made up to 30 April 2008 (23 pages) |
25 November 2008 | Accounts made up to 30 April 2008 (23 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) |
2 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
2 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
5 February 2008 | Accounts made up to 30 April 2007 (26 pages) |
5 February 2008 | Accounts made up to 30 April 2007 (26 pages) |
3 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
3 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
7 March 2007 | Accounts made up to 30 April 2006 (23 pages) |
7 March 2007 | Accounts made up to 30 April 2006 (23 pages) |
10 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
10 May 2006 | Registered office changed on 10/05/06 from: daw bank stockport cheshire SK3 0DU (1 page) |
10 May 2006 | Registered office changed on 10/05/06 from: daw bank stockport cheshire SK3 0DU (1 page) |
10 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
23 March 2006 | Director's particulars changed (1 page) |
23 March 2006 | Director's particulars changed (1 page) |
1 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2005 | Accounts made up to 30 April 2005 (21 pages) |
21 September 2005 | Accounts made up to 30 April 2005 (21 pages) |
12 May 2005 | Director's particulars changed (1 page) |
12 May 2005 | Director's particulars changed (1 page) |
11 May 2005 | Return made up to 01/05/05; full list of members (3 pages) |
11 May 2005 | Return made up to 01/05/05; full list of members (3 pages) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | New director appointed (3 pages) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | New director appointed (3 pages) |
8 November 2004 | Accounts made up to 30 April 2004 (20 pages) |
8 November 2004 | Accounts made up to 30 April 2004 (20 pages) |
13 May 2004 | Return made up to 01/05/04; full list of members (8 pages) |
13 May 2004 | Return made up to 01/05/04; full list of members (8 pages) |
3 March 2004 | Accounts made up to 30 April 2003 (20 pages) |
3 March 2004 | Accounts made up to 30 April 2003 (20 pages) |
10 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
10 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
3 April 2003 | Accounts made up to 30 April 2002 (19 pages) |
3 April 2003 | Accounts made up to 30 April 2002 (19 pages) |
2 March 2003 | Auditor's resignation (3 pages) |
2 March 2003 | Auditor's resignation (3 pages) |
14 July 2002 | Director resigned (1 page) |
14 July 2002 | Director resigned (1 page) |
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | New director appointed (2 pages) |
9 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
9 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | Director resigned (1 page) |
24 April 2002 | Amended full accounts made up to 30 April 2000 (14 pages) |
24 April 2002 | Amended full accounts made up to 30 April 1999 (14 pages) |
24 April 2002 | Amended full accounts made up to 30 April 1999 (14 pages) |
24 April 2002 | Amended full accounts made up to 30 April 2000 (14 pages) |
13 March 2002 | New secretary appointed (2 pages) |
13 March 2002 | New secretary appointed (2 pages) |
12 March 2002 | Secretary resigned;director resigned (1 page) |
12 March 2002 | Secretary resigned;director resigned (1 page) |
18 February 2002 | Accounts made up to 30 April 2001 (17 pages) |
18 February 2002 | Accounts made up to 30 April 2001 (17 pages) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | New director appointed (2 pages) |
15 May 2001 | Return made up to 01/05/01; full list of members (8 pages) |
15 May 2001 | Return made up to 01/05/01; full list of members (8 pages) |
20 March 2001 | Particulars of mortgage/charge (3 pages) |
20 March 2001 | Particulars of mortgage/charge (3 pages) |
1 March 2001 | Accounts made up to 30 April 2000 (14 pages) |
1 March 2001 | Accounts made up to 30 April 2000 (14 pages) |
2 January 2001 | Return made up to 21/12/00; full list of members (7 pages) |
2 January 2001 | Return made up to 21/12/00; full list of members (7 pages) |
20 December 2000 | New director appointed (2 pages) |
20 December 2000 | New director appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
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) |
15 August 2000 | Director resigned (1 page) |
15 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
20 June 2000 | Registered office changed on 20/06/00 from: 3-4 bath street cheltenham gloucestershire GL50 1YE (1 page) |
20 June 2000 | Registered office changed on 20/06/00 from: 3-4 bath street cheltenham gloucestershire GL50 1YE (1 page) |
5 June 2000 | New secretary appointed;new director appointed (2 pages) |
5 June 2000 | New secretary appointed;new director appointed (2 pages) |
5 March 2000 | Accounts made up to 30 April 1999 (14 pages) |
5 March 2000 | Accounts made up to 30 April 1999 (14 pages) |
21 February 2000 | Secretary resigned;director resigned (1 page) |
21 February 2000 | Secretary resigned;director resigned (1 page) |
4 January 2000 | Return made up to 03/01/00; full list of members (7 pages) |
4 January 2000 | Return made up to 03/01/00; full list of members (7 pages) |
24 December 1999 | Director's particulars changed (1 page) |
24 December 1999 | Director's particulars changed (1 page) |
5 May 1999 | New director appointed (2 pages) |
5 May 1999 | New director appointed (2 pages) |
24 April 1999 | Director resigned (1 page) |
24 April 1999 | Director resigned (1 page) |
3 March 1999 | New director appointed (3 pages) |
3 March 1999 | New director appointed (3 pages) |
27 January 1999 | Accounts made up to 30 April 1998 (13 pages) |
27 January 1999 | Accounts made up to 30 April 1998 (13 pages) |
26 January 1999 | Director's particulars changed (1 page) |
26 January 1999 | Director's particulars changed (1 page) |
29 December 1998 | Return made up to 03/01/99; no change of members (4 pages) |
29 December 1998 | Return made up to 03/01/99; no change of members (4 pages) |
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 | Director resigned (1 page) |
27 November 1998 | Director resigned (1 page) |
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | New director appointed (2 pages) |
24 April 1998 | Secretary resigned (1 page) |
24 April 1998 | Secretary resigned (1 page) |
31 March 1998 | Director resigned (1 page) |
31 March 1998 | Director resigned (1 page) |
25 March 1998 | Accounting reference date extended from 31/03/98 to 30/04/98 (1 page) |
25 March 1998 | Accounting reference date extended from 31/03/98 to 30/04/98 (1 page) |
3 February 1998 | Accounts made up to 29 March 1997 (16 pages) |
3 February 1998 | Accounts made up to 29 March 1997 (16 pages) |
16 January 1998 | Return made up to 03/01/98; full list of members (8 pages) |
16 January 1998 | Return made up to 03/01/98; full list of members (8 pages) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | New secretary appointed;new director appointed (2 pages) |
4 September 1997 | Registered office changed on 04/09/97 from: thames transit LTD horspath road cowley oxford OX4 2RY (1 page) |
4 September 1997 | Registered office changed on 04/09/97 from: thames transit LTD horspath road cowley oxford OX4 2RY (1 page) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | Secretary resigned (1 page) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | Secretary resigned (1 page) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | New secretary appointed;new director appointed (2 pages) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | New director appointed (2 pages) |
30 July 1997 | Resolutions
|
30 July 1997 | Resolutions
|
30 July 1997 | Memorandum and Articles of Association (3 pages) |
30 July 1997 | Memorandum and Articles of Association (3 pages) |
14 July 1997 | Resolutions
|
14 July 1997 | Resolutions
|
5 July 1997 | New director appointed (2 pages) |
5 July 1997 | New director appointed (2 pages) |
21 March 1997 | New director appointed (2 pages) |
21 March 1997 | New director appointed (2 pages) |
10 February 1997 | Return made up to 03/01/97; no change of members
|
10 February 1997 | Return made up to 03/01/97; no change of members
|
31 January 1997 | Accounts made up to 30 March 1996 (18 pages) |
31 January 1997 | Accounts made up to 30 March 1996 (18 pages) |
26 January 1997 | New secretary appointed (2 pages) |
26 January 1997 | New secretary appointed (2 pages) |
14 August 1996 | Particulars of mortgage/charge (3 pages) |
14 August 1996 | Particulars of mortgage/charge (3 pages) |
25 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 1996 | New director appointed (2 pages) |
19 March 1996 | New director appointed (2 pages) |
6 March 1996 | Particulars of mortgage/charge (7 pages) |
6 March 1996 | Particulars of mortgage/charge (7 pages) |
9 February 1996 | Return made up to 03/01/96; full list of members (8 pages) |
9 February 1996 | Return made up to 03/01/96; full list of members (8 pages) |
15 January 1996 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
15 January 1996 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
9 January 1996 | Registered office changed on 09/01/96 from: belgrave road exeter devon EX1 2LB (1 page) |
9 January 1996 | Registered office changed on 09/01/96 from: belgrave road exeter devon EX1 2LB (1 page) |
14 November 1995 | Accounts made up to 1 April 1995 (19 pages) |
14 November 1995 | Accounts made up to 1 April 1995 (19 pages) |
14 November 1995 | Accounts made up to 1 April 1995 (19 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (60 pages) |
4 August 1994 | Accounts made up to 2 April 1994 (18 pages) |
4 August 1994 | Accounts made up to 2 April 1994 (18 pages) |
4 August 1994 | Accounts made up to 2 April 1994 (18 pages) |
23 November 1993 | Accounts made up to 27 March 1993 (16 pages) |
23 November 1993 | Accounts made up to 27 March 1993 (16 pages) |
2 December 1992 | Accounts made up to 31 March 1992 (16 pages) |
2 December 1992 | Accounts made up to 31 March 1992 (16 pages) |
4 February 1992 | Full group accounts made up to 31 March 1991 (19 pages) |
4 February 1992 | Full group accounts made up to 31 March 1991 (19 pages) |
5 April 1991 | Memorandum and Articles of Association (15 pages) |
5 April 1991 | Memorandum and Articles of Association (15 pages) |
8 February 1991 | Full group accounts made up to 31 March 1990 (19 pages) |
8 February 1991 | Full group accounts made up to 31 March 1990 (19 pages) |
14 March 1989 | Resolutions
|
14 March 1989 | Resolutions
|
13 February 1989 | Resolutions
|
17 January 1989 | Company name changed\certificate issued on 17/01/89 (2 pages) |
17 January 1989 | Company name changed\certificate issued on 17/01/89 (2 pages) |
4 October 1988 | Company name changed\certificate issued on 04/10/88 (2 pages) |
4 October 1988 | Company name changed\certificate issued on 04/10/88 (2 pages) |
30 September 1988 | Resolutions
|
30 September 1988 | Resolutions
|
28 June 1988 | Incorporation (18 pages) |
28 June 1988 | Incorporation (18 pages) |