Perth
Perthshire
PH1 5TW
Scotland
Director Name | Mr Steven Walker |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 2016(28 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Bruce Maxwell Dingwall |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2019(30 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 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(34 years, 10 months after company formation) |
Appointment Duration | 9 months, 4 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Stagecoach Services Limited One Stockport Exch 20 Railway Road Stockport SK1 3SW |
Director Name | Peter John Nash |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 September 1999) |
Role | Commercial Director - Busways |
Country of Residence | United Kingdom |
Correspondence Address | 22 Beaumont Drive Whitley Bay Tyne & Wear NE25 9UT |
Director Name | Stephen Cobill |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(2 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 15 September 2000) |
Role | Bus Driver |
Correspondence Address | 15 Vicars Lane Longbenton Newcastle Upon Tyne Tyne & Wear NE7 7NS |
Director Name | Matthew Morrison |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 January 1996) |
Role | Bus Driver |
Correspondence Address | 28 Harrogate Street Hendon Sunderland Tyne & Wear SR2 8EQ |
Director Name | Mr John Conroy |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(2 years, 4 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 16 July 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | George Eric Hutchinson |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 January 1995) |
Role | Managing Director - Busways Travel Services L |
Correspondence Address | 14 Lodge Close Hamsterley Mill Rowlands Gill Tyne & Wear NE39 1HB |
Secretary Name | John Conroy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 January 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Forum Court Bedlington Northumberland NE22 6LH |
Director Name | Mr William Barry Hinkley |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1994(5 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 25 July 2000) |
Role | Regional Chairman |
Country of Residence | England |
Correspondence Address | Mandalay Bassenthwaite Keswick Cumbria CA12 4QG |
Director Name | Mr John Regan |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 March 1998) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 McCracken Close Gosforth Newcastle Upon Tyne NE3 2DW |
Secretary Name | Mr John Regan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 March 1998) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 McCracken Close Gosforth Newcastle Upon Tyne NE3 2DW |
Director Name | Cllr Joseph Lawson |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 13 April 2001) |
Role | Trust Administrator |
Country of Residence | England |
Correspondence Address | 4 Redburn Close Houghton Tyne And Wear DH4 5DP |
Director Name | David Kirsopp |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1996(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 25 November 2002) |
Role | Eng/Dir |
Correspondence Address | 14 Swallow Tail Drive Gateshead Tyne & Wear NE11 9TG |
Director Name | Mr David Reay |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 28 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 The Grange Tanfield Lea Stanley Durham DH9 9UT |
Secretary Name | Mr David Reay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 August 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 49 The Grange Tanfield Lea Stanley Durham DH9 9UT |
Director Name | Keith Robertson Cochrane |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 2000) |
Role | Finance Director |
Correspondence Address | Glen Hall Belwood Park Perth PH2 7AJ Scotland |
Director Name | Michael John Kinski |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(9 years, 7 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 Malcolm Howitt |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1998(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 September 2000) |
Role | Company Director |
Correspondence Address | 36 Castlereagh Wynyard Park Billingham TS22 5QF |
Director Name | Magdalena Pilgrim |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1999(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 October 2001) |
Role | Operations Director |
Correspondence Address | Hollin House Riding Mill Northumberland NE44 6HP |
Director Name | Mr Brian John Cox |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(11 years, 10 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 |
Director Name | Martin Andrew Griffiths |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(11 years, 10 months 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 | Paul De Santis |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(12 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 November 2002) |
Role | Company Director |
Correspondence Address | 14 Latimer Lane Guisborough Cleveland TS14 8DD |
Director Name | Graham Thomas Brown |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(13 years, 5 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 25 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Parklands Court Gateshead Tyne And Wear NE10 8YJ |
Secretary Name | Alan Leonard Whitnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(13 years, 11 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 | Mr Colin Brown |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2004(16 years, 3 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, 6 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, 6 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, 6 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 Philip Howard Medlicott |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2012(23 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Gary James Nolan |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2013(24 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 December 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Paul Graham Lynch |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2016(28 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 18 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Catherine Acton-Brazier |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2019(31 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Michelle Catherine Hargreaves |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2020(32 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Website | stagecoachgroup.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 |
6m at £0.05 | Stagecoach Bus Holdings LTD 100.00% Ordinary |
---|---|
1 at £1 | Stagecoach Bus Holdings LTD 0.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £57,724,000 |
Gross Profit | £11,048,000 |
Net Worth | -£752,000 |
Cash | £17,427,000 |
Current Liabilities | £8,521,000 |
Latest Accounts | 29 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
30 November 1993 | Delivered on: 2 December 1993 Satisfied on: 1 March 2006 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property manors melbourne street newcastle upon tyne t/no.TY236411 & fixtures and fittings and fixed plant and machinery. Floating charge over all unfixed plant and machinery and other chattels and equipment. An assignment of goodwill and benefit of licences. Fully Satisfied |
---|---|
30 November 1993 | Delivered on: 2 December 1993 Satisfied on: 1 March 2006 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H wheatsheaf bus depot dundas street sunderland t/n ty 236503. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 November 1993 | Delivered on: 2 December 1993 Satisfied on: 1 March 2006 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H bus depot and offices dean street south shields t/n ty 236469. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 November 1993 | Delivered on: 2 December 1993 Satisfied on: 1 March 2006 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 5A waterloo place sunderland t/n ty 279140. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 July 1993 | Delivered on: 21 July 1993 Satisfied on: 1 March 2006 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 8 catherine road new herrington industrial estate sunderland tyne and wear t/n ty 233130 with all plant and machinery and other chattels. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 July 1993 | Delivered on: 21 July 1993 Satisfied on: 7 February 1995 Persons entitled: Unity Trust Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 8 catherine road new herrington industrial estate sunderland tyne and wear t/n ty 233130 with all plant machinery and other chattels. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 May 1989 | Delivered on: 24 May 1989 Satisfied on: 1 March 2006 Persons entitled: The Co-Operative Bank 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 |
9 February 1995 | Delivered on: 22 February 1995 Satisfied on: 15 January 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a or being manors, melbourne street, newcastle-upon-tyne, t/no: TY236411. Fully Satisfied |
9 February 1995 | Delivered on: 22 February 1995 Satisfied on: 15 January 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a byker bus depot, shields road, byker t/no: TY236428. Fully Satisfied |
9 February 1995 | Delivered on: 22 February 1995 Satisfied on: 15 January 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a wheatsheaf bus depot, dundas street, sunderland t/no: TY236503. Fully Satisfied |
9 February 1995 | Delivered on: 22 February 1995 Satisfied on: 15 January 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a bus depot and offices, dean road, south shields t/no: t Y236469. Fully Satisfied |
9 February 1995 | Delivered on: 22 February 1995 Satisfied on: 15 January 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a or being slatyford bus depot, slatyford lane, newcastle upon tyne t/no: TY236438. Fully Satisfied |
9 February 1995 | Delivered on: 22 February 1995 Satisfied on: 9 January 1997 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: (Including trade 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 |
30 November 1993 | Delivered on: 2 December 1993 Satisfied on: 1 March 2006 Persons entitled: Co-Operative Bank PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property knwon as or being 4 & 5 pearson industrial estate, hetton-le-hole , title no ty 240684 together with all fixtures and fittings ,all fixed plant and machinery, etc.... floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 November 1993 | Delivered on: 2 December 1993 Satisfied on: 1 March 2006 Persons entitled: Co-Operative Bank PLC, Classification: Legal charge, Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 120-122 northumberland street , newcastle, together with all fixtures and fittings ,all fixed plant and machinery, now or in the future in or about the leasehold property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 May 1989 | Delivered on: 24 May 1989 Satisfied on: 7 February 1995 Persons entitled: Unity Trust Bank 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 |
30 November 1993 | Delivered on: 2 December 1993 Satisfied on: 1 March 2006 Persons entitled: Co-Operative Bank PLC, Classification: Legal charge, Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Byker bus depot, shields road,byker, title no ty 236428, together with all fixtures and fittings ,all plant and machinery now or in the future in or about the freehold property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 November 1993 | Delivered on: 2 December 1993 Satisfied on: 1 March 2006 Persons entitled: Co-Operative Bank PLC, Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Slatyford bus depot, slatyford lane, newcastle, title no ty 236434 together with all fixtures and fittings all fixed plant and machinery,please see doc for further details,. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 November 1993 | Delivered on: 2 December 1993 Satisfied on: 7 February 1995 Persons entitled: Unity Trust Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a bus depot and offices dean street south shields t/no TY236469 with all fixtures and fittings thereon and the assigns the goodwill of the business to the bank the full benefit of all licences and by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 November 1993 | Delivered on: 2 December 1993 Satisfied on: 7 February 1995 Persons entitled: Unity Trust Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a the wheatsheaf bus depot dundas street sunderland t/no TY236503 and with all fixtures and fittitngs thereon with the assigns the goodwill of the business to the bank the full benefit of all licences and by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 November 1993 | Delivered on: 2 December 1993 Satisfied on: 7 February 1995 Persons entitled: Unity Trust Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 120/122 northumberland street newcastle and all fixtures and fittings thereon and by way of the assigns the goodwill of the business the full benefit of all licences and by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 November 1993 | Delivered on: 2 December 1993 Satisfied on: 7 February 1995 Persons entitled: Unity Trust Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h property k/a 5A waterloo place sunderland t/no ty 279140 and with all fixtures and fittings and all fixed plant and machinery and the assigns the goodwill of the business to the bank the full benefit of all licences and by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 November 1993 | Delivered on: 2 December 1993 Satisfied on: 7 February 1995 Persons entitled: Unity Trust Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H manors melbourne street newcastle upon tyne t/n ty 236144. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 November 1993 | Delivered on: 2 December 1993 Satisfied on: 7 February 1995 Persons entitled: Unity Trust Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a slatyford bus depot slatyford lane newcastle upon tyne t/no.TY236434 and all fixtures fittings fixed plant and machinery. Floating charge over all unfixed plant and machinery chattels and equipment. An assigns goodwill and benefit of all licences. Fully Satisfied |
30 November 1993 | Delivered on: 2 December 1993 Satisfied on: 7 February 1995 Persons entitled: Unity Trust Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H units 4 and 5 pearson industrial estate hetton-le-hole t/no.ty 240684 and all fixtures fittings plant and machinery.floating charge over all unfixed plant machinery chattels and equipment. An assignment of goodwill and full benefit of all licences. Fully Satisfied |
30 November 1993 | Delivered on: 2 December 1993 Satisfied on: 7 February 1995 Persons entitled: Unity Trust Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a byker bus depot shields road byker t/no.TY236428 and all fixtures fittings plant and machinery and floating charge over all unfixed plant machinery and chattels and equipment. An assignment of goodwill and benefit of all licences. Fully Satisfied |
5 May 1989 | Delivered on: 10 May 1989 Satisfied on: 18 June 1993 Persons entitled: Tyne & Wear Passenger Transport Authority Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee under the terms of a share sale/purchase agreement of even date. 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 |
25 March 2024 | Director's details changed for Mr Samuel Derek Greer on 25 March 2024 (2 pages) |
---|---|
9 February 2024 | Confirmation statement made on 1 February 2024 with no updates (3 pages) |
7 February 2024 | Full accounts made up to 29 April 2023 (49 pages) |
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 Janine Summers as a director on 3 July 2023 (1 page) |
3 July 2023 | Termination of appointment of Carla Lucy Stockton-Jones as a director on 3 July 2023 (1 page) |
7 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
27 January 2023 | Full accounts made up to 30 April 2022 (56 pages) |
5 April 2022 | Director's details changed for Ms Janine Summers on 1 April 2022 (2 pages) |
1 April 2022 | Termination of appointment of Michelle Catherine Hargreaves as a director on 1 April 2022 (1 page) |
1 April 2022 | Appointment of Ms Janine Summers as a director on 1 April 2022 (2 pages) |
15 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
31 January 2022 | Full accounts made up to 1 May 2021 (48 pages) |
19 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
9 February 2021 | Full accounts made up to 2 May 2020 (47 pages) |
6 January 2021 | Appointment of Michelle Catherine Hargreaves as a director on 31 December 2020 (2 pages) |
6 January 2021 | Termination of appointment of Catherine Acton-Brazier as a director on 31 December 2020 (1 page) |
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) |
13 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
21 January 2020 | Full accounts made up to 27 April 2019 (37 pages) |
18 November 2019 | Appointment of Catherine Acton-Brazier as a director on 4 November 2019 (2 pages) |
8 July 2019 | Appointment of Bruce Dingwall as a director on 31 May 2019 (2 pages) |
8 July 2019 | Termination of appointment of Colin Brown as a director on 31 May 2019 (1 page) |
15 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
1 February 2019 | Full accounts made up to 28 April 2018 (35 pages) |
12 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) |
5 February 2018 | Confirmation statement made on 1 February 2018 with updates (4 pages) |
9 January 2018 | Full accounts made up to 29 April 2017 (33 pages) |
16 November 2017 | Registered office address changed from C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW United Kingdom 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 Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW United Kingdom 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 Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW United Kingdom 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 Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW United Kingdom 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) |
16 November 2017 | Registered office address changed from C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW United Kingdom 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 Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW United Kingdom 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) |
28 April 2017 | Termination of appointment of Paul Graham Lynch as a director on 18 April 2017 (1 page) |
28 April 2017 | Termination of appointment of Paul Graham Lynch as a director on 18 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) |
3 February 2017 | Director's details changed for Mr Steven Walker on 31 January 2017 (2 pages) |
3 February 2017 | Director's details changed for Mr Steven Walker on 31 January 2017 (2 pages) |
2 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
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 Michael John Vaux 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) |
29 December 2016 | Termination of appointment of Robert Gervase Andrew as a director on 28 December 2016 (1 page) |
29 December 2016 | Appointment of Paul Graham Lynch as a director on 28 December 2016 (2 pages) |
29 December 2016 | Termination of appointment of Robert Gervase Andrew as a director on 28 December 2016 (1 page) |
29 December 2016 | Appointment of Mr Steven Walker as a director on 28 December 2016 (2 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 Gary James Nolan as a director on 28 December 2016 (1 page) |
29 December 2016 | Termination of appointment of Gary James Nolan as a director on 28 December 2016 (1 page) |
29 December 2016 | Appointment of Paul Graham Lynch as a director on 28 December 2016 (2 pages) |
29 December 2016 | Appointment of Mr Steven Walker as a director on 28 December 2016 (2 pages) |
2 August 2016 | Termination of appointment of Philip Howard Medlicott as a director on 30 June 2016 (1 page) |
2 August 2016 | Termination of appointment of Philip Howard Medlicott as a director on 30 June 2016 (1 page) |
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) |
1 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
27 November 2015 | Full accounts made up to 30 April 2015 (30 pages) |
27 November 2015 | Full accounts made up to 30 April 2015 (30 pages) |
30 January 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
28 November 2014 | Full accounts made up to 30 April 2014 (30 pages) |
28 November 2014 | Full accounts made up to 30 April 2014 (30 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) |
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) |
31 January 2014 | Full accounts made up to 30 April 2013 (30 pages) |
31 January 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Full accounts made up to 30 April 2013 (30 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) |
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) |
30 January 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (11 pages) |
30 January 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (11 pages) |
9 November 2012 | Director's details changed for Philip Medlicott on 9 November 2012 (2 pages) |
9 November 2012 | Director's details changed for Philip Medlicott on 9 November 2012 (2 pages) |
9 November 2012 | Director's details changed for Philip Medlicott on 9 November 2012 (2 pages) |
13 September 2012 | Full accounts made up to 30 April 2012 (32 pages) |
13 September 2012 | Full accounts made up to 30 April 2012 (32 pages) |
17 July 2012 | Termination of appointment of John Conroy as a director (1 page) |
17 July 2012 | Appointment of Philip Medlicott as a director (2 pages) |
17 July 2012 | Appointment of Philip Medlicott as a director (2 pages) |
17 July 2012 | Termination of appointment of John Conroy as a director (1 page) |
20 March 2012 | Director's details changed for Samuel Derek Greer on 19 March 2012 (2 pages) |
20 March 2012 | Director's details changed for Samuel Derek Greer on 19 March 2012 (2 pages) |
31 January 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (11 pages) |
31 January 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (11 pages) |
22 September 2011 | Full accounts made up to 30 April 2011 (30 pages) |
22 September 2011 | Full accounts made up to 30 April 2011 (30 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) |
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) |
2 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (11 pages) |
2 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (11 pages) |
15 September 2010 | Full accounts made up to 30 April 2010 (29 pages) |
15 September 2010 | Full accounts made up to 30 April 2010 (29 pages) |
16 April 2010 | Director's details changed for Michael John Vaux on 12 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Michael John Vaux on 12 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Michael John Vaux on 10 October 2009 (2 pages) |
14 April 2010 | Secretary's details changed for Michael John Vaux on 10 October 2009 (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 for Michael John Vaux on 10 October 2009 (1 page) |
22 March 2010 | Appointment of Sam Greer as a director (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) |
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 John Conroy on 9 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr John Conroy on 9 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr John Conroy on 9 March 2010 (2 pages) |
17 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 | Annual return made up to 30 January 2010 with a full list of shareholders (7 pages) |
25 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (7 pages) |
18 November 2009 | Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page) |
18 November 2009 | Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page) |
18 November 2009 | Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page) |
17 November 2009 | Full accounts made up to 30 April 2009 (30 pages) |
17 November 2009 | Full accounts made up to 30 April 2009 (30 pages) |
9 November 2009 | Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages) |
30 October 2009 | Director's details changed for Colin Brown on 15 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Colin Brown on 15 October 2009 (2 pages) |
10 October 2009 | Director's details changed for Michael John Vaux on 1 October 2009 (2 pages) |
10 October 2009 | Director's details changed for Michael John Vaux on 1 October 2009 (2 pages) |
10 October 2009 | Director's details changed for Michael John Vaux on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Michael John Vaux on 7 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Michael John Vaux on 7 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Michael John Vaux on 7 October 2009 (2 pages) |
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) |
9 June 2009 | Appointment terminated secretary alan whitnall (1 page) |
9 June 2009 | Appointment terminated secretary alan whitnall (1 page) |
9 June 2009 | Secretary appointed michael john vaux (1 page) |
9 June 2009 | Secretary appointed michael john vaux (1 page) |
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 robert gervase andrew (2 pages) |
1 April 2009 | Director appointed michael john vaux (1 page) |
31 March 2009 | Director appointed robert montgomery (1 page) |
31 March 2009 | Director appointed robert montgomery (1 page) |
5 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
5 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
25 November 2008 | Full accounts made up to 30 April 2008 (30 pages) |
25 November 2008 | Full accounts made up to 30 April 2008 (30 pages) |
16 July 2008 | Director's change of particulars / colin brown / 25/06/2008 (1 page) |
16 July 2008 | Director's change of particulars / colin brown / 25/06/2008 (1 page) |
7 February 2008 | Return made up to 30/01/08; full list of members (3 pages) |
7 February 2008 | Return made up to 30/01/08; full list of members (3 pages) |
5 February 2008 | Full accounts made up to 30 April 2007 (30 pages) |
5 February 2008 | Full accounts made up to 30 April 2007 (30 pages) |
7 March 2007 | Full accounts made up to 30 April 2006 (30 pages) |
7 March 2007 | Full accounts made up to 30 April 2006 (30 pages) |
13 February 2007 | Return made up to 30/01/07; full list of members (3 pages) |
13 February 2007 | Return made up to 30/01/07; full list of members (3 pages) |
23 March 2006 | Director's particulars changed (1 page) |
23 March 2006 | Return made up to 30/01/06; full list of members (3 pages) |
23 March 2006 | Return made up to 30/01/06; full list of members (3 pages) |
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) |
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) |
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) |
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 | Full accounts made up to 30 April 2005 (26 pages) |
21 September 2005 | Full accounts made up to 30 April 2005 (26 pages) |
12 May 2005 | Director's particulars changed (1 page) |
12 May 2005 | Director's particulars changed (1 page) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | New director appointed (1 page) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | New director appointed (1 page) |
2 February 2005 | Return made up to 30/01/05; full list of members (7 pages) |
2 February 2005 | Return made up to 30/01/05; full list of members (7 pages) |
15 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
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 | New director appointed (3 pages) |
23 November 2004 | Registered office changed on 23/11/04 from: wheatsheaf sunderland tyne and wear SR5 1AQ (1 page) |
23 November 2004 | Registered office changed on 23/11/04 from: wheatsheaf sunderland tyne and wear SR5 1AQ (1 page) |
8 November 2004 | Full accounts made up to 30 April 2004 (22 pages) |
8 November 2004 | Full accounts made up to 30 April 2004 (22 pages) |
3 March 2004 | Full accounts made up to 30 April 2003 (21 pages) |
3 March 2004 | Full accounts made up to 30 April 2003 (21 pages) |
18 February 2004 | Return made up to 30/01/04; full list of members (7 pages) |
18 February 2004 | Return made up to 30/01/04; full list of members (7 pages) |
3 April 2003 | Full accounts made up to 30 April 2002 (22 pages) |
3 April 2003 | Full accounts made up to 30 April 2002 (22 pages) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | Director resigned (1 page) |
2 March 2003 | Auditor's resignation (3 pages) |
2 March 2003 | Auditor's resignation (3 pages) |
18 February 2003 | Return made up to 30/01/03; full list of members (7 pages) |
18 February 2003 | Return made up to 30/01/03; full list of members (7 pages) |
3 December 2002 | Director resigned (1 page) |
3 December 2002 | Director resigned (1 page) |
3 December 2002 | Director resigned (1 page) |
3 December 2002 | Director resigned (1 page) |
3 December 2002 | New director appointed (3 pages) |
3 December 2002 | Director resigned (1 page) |
3 December 2002 | Director resigned (1 page) |
3 December 2002 | New director appointed (3 pages) |
29 August 2002 | Secretary resigned (1 page) |
29 August 2002 | Secretary resigned (1 page) |
29 August 2002 | New secretary appointed (2 pages) |
29 August 2002 | New secretary appointed (2 pages) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
8 March 2002 | Return made up to 30/01/02; full list of members (8 pages) |
8 March 2002 | Return made up to 30/01/02; full list of members (8 pages) |
6 February 2002 | Full accounts made up to 30 April 2001 (20 pages) |
6 February 2002 | Full accounts made up to 30 April 2001 (20 pages) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Director resigned (1 page) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Director resigned (1 page) |
5 March 2001 | Return made up to 30/01/01; full list of members
|
5 March 2001 | Return made up to 30/01/01; full list of members
|
24 January 2001 | Full accounts made up to 30 April 2000 (22 pages) |
24 January 2001 | Full accounts made up to 30 April 2000 (22 pages) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | Director resigned (1 page) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Director resigned (1 page) |
28 February 2000 | Return made up to 30/01/00; full list of members (9 pages) |
28 February 2000 | Return made up to 30/01/00; full list of members (9 pages) |
24 December 1999 | Director's particulars changed (1 page) |
24 December 1999 | Director's particulars changed (1 page) |
24 December 1999 | Full accounts made up to 30 April 1999 (23 pages) |
24 December 1999 | Full accounts made up to 30 April 1999 (23 pages) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | New director appointed (2 pages) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | Director resigned (1 page) |
25 February 1999 | Return made up to 30/01/99; full list of members
|
25 February 1999 | Return made up to 30/01/99; full list of members
|
20 January 1999 | Director's particulars changed (1 page) |
20 January 1999 | Director's particulars changed (1 page) |
20 January 1999 | Full accounts made up to 30 April 1998 (23 pages) |
20 January 1999 | Full accounts made up to 30 April 1998 (23 pages) |
29 December 1998 | New director appointed (3 pages) |
29 December 1998 | New director appointed (3 pages) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | Director resigned (1 page) |
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | Director resigned (1 page) |
6 May 1998 | Director resigned (1 page) |
10 March 1998 | Secretary resigned;director resigned (1 page) |
10 March 1998 | Secretary resigned;director resigned (1 page) |
10 March 1998 | New secretary appointed;new director appointed (2 pages) |
10 March 1998 | New secretary appointed;new director appointed (2 pages) |
4 March 1998 | Return made up to 30/01/98; full list of members (8 pages) |
4 March 1998 | Return made up to 30/01/98; full list of members (8 pages) |
10 September 1997 | Full accounts made up to 30 April 1997 (22 pages) |
10 September 1997 | Full accounts made up to 30 April 1997 (22 pages) |
21 May 1997 | Registered office changed on 21/05/97 from: manors newcastle upon tyne NE1 2EL (1 page) |
21 May 1997 | Registered office changed on 21/05/97 from: manors newcastle upon tyne NE1 2EL (1 page) |
4 March 1997 | Full group accounts made up to 30 April 1996 (23 pages) |
4 March 1997 | Full group accounts made up to 30 April 1996 (23 pages) |
26 February 1997 | Return made up to 30/01/97; full list of members (8 pages) |
26 February 1997 | Return made up to 30/01/97; full list of members (8 pages) |
9 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 1996 | Director resigned (1 page) |
15 October 1996 | Director resigned (1 page) |
28 February 1996 | Full accounts made up to 29 April 1995 (25 pages) |
28 February 1996 | Full accounts made up to 29 April 1995 (25 pages) |
26 February 1996 | Return made up to 30/01/96; full list of members
|
26 February 1996 | Return made up to 30/01/96; full list of members
|
31 January 1996 | New director appointed (2 pages) |
31 January 1996 | New director appointed (2 pages) |
31 January 1996 | Resolutions
|
31 January 1996 | Memorandum and Articles of Association (31 pages) |
31 January 1996 | Memorandum and Articles of Association (31 pages) |
31 January 1996 | Resolutions
|
16 January 1996 | Director resigned;new director appointed (2 pages) |
16 January 1996 | Director resigned;new director appointed (2 pages) |
20 February 1995 | Resolutions
|
20 February 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (165 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (138 pages) |
3 August 1994 | Memorandum and Articles of Association (34 pages) |
3 August 1994 | Memorandum and Articles of Association (34 pages) |
2 February 1994 | Full group accounts made up to 31 March 1993 (24 pages) |
2 February 1994 | Full group accounts made up to 31 March 1993 (24 pages) |
13 January 1993 | Full group accounts made up to 31 March 1992 (27 pages) |
13 January 1993 | Full group accounts made up to 31 March 1992 (27 pages) |
5 February 1992 | Full group accounts made up to 31 March 1991 (24 pages) |
5 February 1992 | Full group accounts made up to 31 March 1991 (24 pages) |
7 February 1991 | Full group accounts made up to 31 March 1990 (24 pages) |
7 February 1991 | Full group accounts made up to 31 March 1990 (24 pages) |
23 February 1990 | Full accounts made up to 31 March 1989 (29 pages) |
23 February 1990 | Full accounts made up to 31 March 1989 (29 pages) |
26 May 1989 | Wd 19/05/89 ad 04/05/89-05/05/89 £ si [email protected]=300000 (3 pages) |
26 May 1989 | Wd 19/05/89 ad 04/05/89-05/05/89 £ si [email protected]=300000 (3 pages) |
12 September 1988 | Incorporation (15 pages) |
12 September 1988 | Incorporation (15 pages) |