Perth
Perthshire
PH1 5TW
Scotland
Director Name | Mr Michael John Vaux |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2010(19 years, 1 month after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Solicitor |
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 | 06 June 2023(31 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Stagecoach Services Limited One Stockport Exch 20 Railway Road Stockport SK1 3SW |
Director Name | Mr Samuel Derek Greer |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2023(31 years, 11 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 | Mr John Edward McGee |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 19 December 1997) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 32 Sefton Road Fulwood Sheffield South Yorkshire S10 3TP |
Director Name | Philip John Haywood |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(1 year after company formation) |
Appointment Duration | 5 years, 4 months (resigned 19 December 1997) |
Role | Planner |
Correspondence Address | 11 Blackamoor Crescent Sheffield South Yorkshire S17 3GL |
Secretary Name | Thomas Douglas Ian Hoskison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(1 year after company formation) |
Appointment Duration | 5 years, 4 months (resigned 19 December 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Stumperlowe Hall Road Sheffield South Yorkshire S10 3QS |
Director Name | Mr Roger Thomas Jump |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 December 1997) |
Role | Executive Director-Engineering |
Correspondence Address | The Firs Church Town Church Lane Backwell Bristol Avon BS19 3JQ |
Director Name | John Anthony Bygate |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 April 1998) |
Role | Chief Executive |
Correspondence Address | Montagu House Marston Road, Tockwith York North Yorkshire YO26 7PR |
Director Name | Douglas Alexander McGrath |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1995(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 December 1997) |
Role | Company Director |
Correspondence Address | Paddock House 2 Main Street Cold Overton Oakham Leicestershire LE15 7QA |
Director Name | Eric John Newman |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1996(5 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 December 1997) |
Role | Chartered Engineer |
Correspondence Address | 29 Knutsford Road Wilmslow Cheshire SK9 6JB |
Director Name | Guy Alan Houston |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1997(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 May 1999) |
Role | Company Director |
Correspondence Address | 5 Bar Croft Newbold Chesterfield Derbyshire S40 4YG |
Director Name | Mr William Barry Hinkley |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1997(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mandalay Bassenthwaite Keswick Cumbria CA12 4QG |
Secretary Name | Guy Alan Houston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1997(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 May 1999) |
Role | Company Director |
Correspondence Address | 5 Bar Croft Newbold Chesterfield Derbyshire S40 4YG |
Director Name | Mr Malcolm Howitt |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1997(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 September 2000) |
Role | Company Chairman |
Correspondence Address | 36 Castlereagh Wynyard Park Billingham TS22 5QF |
Director Name | Mrs Alan Charles Fuller |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1997(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 September 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Freshwater Cottage 2 Chapel Brow Charlesworth Glossop Derbyshire SK13 5HH |
Director Name | Mr Benjamin Colson |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1997(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 September 1999) |
Role | Transport Company Official |
Country of Residence | England |
Correspondence Address | Royal Retiring Rooms Wolferton Kings Lynn Norfolk PE31 6HA |
Director Name | Graham Thomas Brown |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 January 2002) |
Role | Managing Director |
Correspondence Address | 12 Morton Mount Halfway Sheffield South Yorkshire S20 8GH |
Secretary Name | Mr David Reay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 August 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 49 The Grange Tanfield Lea Stanley Durham DH9 9UT |
Director Name | Mr Martin Andrew Griffiths |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(9 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 09 March 2007) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Upland 2 Dupplin Terrace Perth PH2 7DG Scotland |
Director Name | Mr Brian John Cox |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(9 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 July 2002) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Kirknewton House Kirknewton Wooler Northumberland NE71 6XF |
Director Name | Mr Paul Graham Lynch |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2002(10 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 12 July 2002) |
Role | Bus Company Managing Director |
Country of Residence | England |
Correspondence Address | 3 Ordoyno Grove Coddington Newark Nottinghamshire NG24 2RY |
Director Name | Andrew Morris |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2002(10 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 30 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Crompton Fold Bury Lancashire BL8 1RE |
Director Name | Mr Graham Charles Eccles |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2002(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bramblehurst Limes Lane Buxted East Sussex TN22 4PB |
Secretary Name | Tony Skilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(11 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 09 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Ravenscroft Hook Hampshire RG27 9NP |
Secretary Name | Alan Leonard Whitnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2003(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 May 2009) |
Role | Company Director |
Correspondence Address | 25 Millhill Drive Greenloaning Dunblane Perthshire FK15 0LS Scotland |
Director Name | Mr Ian Ralph Dobbs |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British/Australian |
Status | Resigned |
Appointed | 26 September 2005(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 February 2009) |
Role | Company Director |
Correspondence Address | Hope Cottage Stocks Road Aldbury Tring Herts HP23 5RU |
Director Name | Mark Stuart Edwin Haberfield |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2009(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 February 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Christopher David Elliott |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2012(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Claire Ansley |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2012(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mrs Margaret Patricia Veronica Kay |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2012(20 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 02 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Clumber Drive Weston Favell Northampton NN3 3NX |
Director Name | Timothy David Bilby |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2012(20 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 22 March 2024) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Dean Hobson |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2016(25 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 June 2018) |
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 | 06 June 2023(31 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Stagecoach Services Limited One Stockport Exch 20 Railway Road Stockport SK1 3SW |
Website | stagecoachbus.com |
---|---|
Telephone | 028 98329396 |
Telephone region | Northern Ireland |
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 |
11k at £0.1 | Stagecoach Rail Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,497,000 |
Net Worth | £11,325,000 |
Cash | £101,000 |
Current Liabilities | £3,672,000 |
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 | 7 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (3 months, 3 weeks from now) |
30 March 2000 | Delivered on: 5 April 2000 Satisfied on: 1 March 2006 Persons entitled: South Yorkshire Light Rail Limited (Acting as Agent and Trustee for the Beneficiaries) 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 June 1997 | Delivered on: 11 July 1997 Satisfied on: 9 June 2000 Persons entitled: South Yorkshire Light Rail Limited (The "Secured Party") Classification: Debenture Secured details: All monies due or to become due from the company to the chargee (including without prejudice to the generality of the foregoing under the tram operating lease (as defined) and the access agreement) and under this debenture. 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. See the mortgage charge document for full details. Fully Satisfied |
30 March 1997 | Delivered on: 18 April 1997 Satisfied on: 1 March 2006 Persons entitled: South Yorkshire Light Rail Limited, and by Virtue of the Assignment, Natwest Machinery Financelimited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee (the "secured party") under the tram and equipment operating sublease agreement of even date; and all costs charges and expenses howsoever incurred by the chargee in relation to the debenture and such indebtedness and/or liabilities on a full indemnity basis. 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. See the mortgage charge document for full details. Fully Satisfied |
22 August 2023 | Solvency Statement dated 21/08/23 (1 page) |
---|---|
22 August 2023 | Statement of capital on 22 August 2023
|
22 August 2023 | Resolutions
|
22 August 2023 | Statement by Directors (1 page) |
9 August 2023 | Confirmation statement made on 7 August 2023 with no updates (3 pages) |
3 July 2023 | Appointment of Mr Samuel Derek Greer as a director on 3 July 2023 (2 pages) |
6 June 2023 | Appointment of Mr Samuel Derek Greer as a director on 6 June 2023 (2 pages) |
6 June 2023 | Appointment of Mr Bruce Maxwell Dingwall as a director on 6 June 2023 (2 pages) |
6 June 2023 | Termination of appointment of Samuel Derek Greer as a director on 6 June 2023 (1 page) |
6 June 2023 | Termination of appointment of Carla Lucy Stockton-Jones as a director on 6 June 2023 (1 page) |
27 January 2023 | Full accounts made up to 30 April 2022 (43 pages) |
12 August 2022 | Confirmation statement made on 7 August 2022 with no updates (3 pages) |
31 January 2022 | Full accounts made up to 1 May 2021 (43 pages) |
24 August 2021 | Confirmation statement made on 7 August 2021 with no updates (3 pages) |
9 February 2021 | Full accounts made up to 2 May 2020 (46 pages) |
20 January 2021 | Termination of appointment of Martin Andrew Griffiths as a director on 8 January 2021 (1 page) |
4 December 2020 | Withdrawal of a person with significant control statement on 4 December 2020 (2 pages) |
4 December 2020 | Notification of Stagecoach Rail Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
28 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
3 July 2020 | Appointment of Carla Lucy Stockton-Jones as a director on 1 July 2020 (2 pages) |
2 July 2020 | Termination of appointment of Arnold Mark Threapleton as a director on 30 June 2020 (1 page) |
31 January 2020 | Full accounts made up to 27 April 2019 (35 pages) |
3 September 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
28 May 2019 | Appointment of Mr Arnold Mark Threapleton as a director on 20 May 2019 (2 pages) |
28 May 2019 | Termination of appointment of Nigel Wragg as a director on 20 May 2019 (1 page) |
28 May 2019 | Termination of appointment of Timothy Colin Shoveller as a director on 20 May 2019 (1 page) |
30 January 2019 | Full accounts made up to 28 April 2018 (33 pages) |
24 September 2018 | Termination of appointment of Dean Hobson as a director on 15 June 2018 (1 page) |
23 September 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
9 January 2018 | Full accounts made up to 29 April 2017 (30 pages) |
9 January 2018 | Full accounts made up to 29 April 2017 (30 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) |
8 October 2017 | Termination of appointment of Margaret Patricia Veronica Kay as a director on 2 October 2017 (1 page) |
8 October 2017 | Termination of appointment of Margaret Patricia Veronica Kay as a director on 2 October 2017 (1 page) |
7 August 2017 | Confirmation statement made on 7 August 2017 with updates (4 pages) |
7 August 2017 | Confirmation statement made on 7 August 2017 with updates (4 pages) |
12 January 2017 | Full accounts made up to 30 April 2016 (33 pages) |
12 January 2017 | Full accounts made up to 30 April 2016 (33 pages) |
29 August 2016 | Termination of appointment of Kate Wright as a director on 15 August 2016 (1 page) |
29 August 2016 | Termination of appointment of Kate Wright as a director on 15 August 2016 (1 page) |
29 August 2016 | Termination of appointment of Claire Ansley as a director on 15 August 2016 (1 page) |
29 August 2016 | Termination of appointment of Claire Ansley as a director on 15 August 2016 (1 page) |
19 August 2016 | Appointment of James Norton Stewart as a director on 15 August 2016 (2 pages) |
19 August 2016 | Appointment of James Norton Stewart as a director on 15 August 2016 (2 pages) |
18 August 2016 | Appointment of Dean Hobson as a director on 15 August 2016 (2 pages) |
18 August 2016 | Appointment of Dean Hobson as a director on 15 August 2016 (2 pages) |
2 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
4 February 2016 | Appointment of Mr Timothy Colin Shoveller as a director on 4 February 2016 (2 pages) |
4 February 2016 | Appointment of Mr Timothy Colin Shoveller as a director on 4 February 2016 (2 pages) |
2 February 2016 | Full accounts made up to 30 April 2015 (22 pages) |
2 February 2016 | Full accounts made up to 30 April 2015 (22 pages) |
3 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
2 October 2014 | Full accounts made up to 30 April 2014 (22 pages) |
2 October 2014 | Full accounts made up to 30 April 2014 (22 pages) |
31 July 2014 | Director's details changed for Kate Thompson on 11 July 2014 (2 pages) |
31 July 2014 | Director's details changed for Kate Thompson on 11 July 2014 (2 pages) |
30 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
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) |
6 November 2013 | Appointment of Nigel Wragg as a director (2 pages) |
6 November 2013 | Appointment of Nigel Wragg as a director (2 pages) |
27 September 2013 | Full accounts made up to 30 April 2013 (22 pages) |
27 September 2013 | Full accounts made up to 30 April 2013 (22 pages) |
4 September 2013 | Termination of appointment of Christopher Elliott as a director (1 page) |
4 September 2013 | Termination of appointment of Christopher Elliott as a director (1 page) |
28 August 2013 | Appointment of Kate Thompson as a director (2 pages) |
28 August 2013 | Appointment of Kate Thompson as a director (2 pages) |
1 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
13 September 2012 | Full accounts made up to 30 April 2012 (24 pages) |
13 September 2012 | Full accounts made up to 30 April 2012 (24 pages) |
2 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (10 pages) |
2 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (10 pages) |
6 March 2012 | Appointment of Christopher David Elliott as a director (2 pages) |
6 March 2012 | Appointment of Timothy David Bilby as a director (2 pages) |
6 March 2012 | Termination of appointment of Mark Haberfield as a director (1 page) |
6 March 2012 | Appointment of Mr Martin Andrew Griffiths as a director (2 pages) |
6 March 2012 | Appointment of Timothy David Bilby as a director (2 pages) |
6 March 2012 | Appointment of Christopher David Elliott as a director (2 pages) |
6 March 2012 | Termination of appointment of Timothy Shoveller as a director (1 page) |
6 March 2012 | Appointment of Mrs Margaret Patricia Veronica Kay as a director (2 pages) |
6 March 2012 | Appointment of Mr Martin Andrew Griffiths as a director (2 pages) |
6 March 2012 | Termination of appointment of Timothy Shoveller as a director (1 page) |
6 March 2012 | Termination of appointment of Mark Haberfield as a director (1 page) |
6 March 2012 | Appointment of Claire Ansley as a director (2 pages) |
6 March 2012 | Appointment of Mrs Margaret Patricia Veronica Kay as a director (2 pages) |
6 March 2012 | Appointment of Claire Ansley as a director (2 pages) |
23 January 2012 | Full accounts made up to 30 April 2011 (23 pages) |
23 January 2012 | Full accounts made up to 30 April 2011 (23 pages) |
24 November 2011 | Director's details changed for Mr Timothy Colin Shoveller on 24 November 2011 (2 pages) |
24 November 2011 | Director's details changed for Mr Timothy Colin Shoveller on 24 November 2011 (2 pages) |
27 September 2011 | Resolutions
|
27 September 2011 | Statement of company's objects (2 pages) |
27 September 2011 | Statement of company's objects (2 pages) |
27 September 2011 | Resolutions
|
24 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (7 pages) |
24 August 2011 | Termination of appointment of Glenn Vernon Stocks as a director (1 page) |
24 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (7 pages) |
24 August 2011 | Termination of appointment of Glenn Vernon Stocks as a director (1 page) |
6 October 2010 | Appointment of Glenn Vernon Stocks as a director (2 pages) |
6 October 2010 | Appointment of Glenn Vernon Stocks as a director (2 pages) |
4 October 2010 | Appointment of Michael John Vaux as a director (2 pages) |
4 October 2010 | Appointment of Michael John Vaux as a director (2 pages) |
15 September 2010 | Full accounts made up to 30 April 2010 (23 pages) |
15 September 2010 | Full accounts made up to 30 April 2010 (23 pages) |
6 September 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (7 pages) |
6 September 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (7 pages) |
3 August 2010 | Appointment of Timothy Colin Shoveller as a director (2 pages) |
3 August 2010 | Termination of appointment of Andrew Morris as a director (1 page) |
3 August 2010 | Appointment of Timothy Colin Shoveller as a director (2 pages) |
3 August 2010 | Termination of appointment of Andrew Morris as a director (1 page) |
27 April 2010 | Director's details changed for Mark Haberfield on 26 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mark Haberfield on 26 April 2010 (2 pages) |
15 April 2010 | Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page) |
15 April 2010 | Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page) |
17 November 2009 | Full accounts made up to 30 April 2009 (23 pages) |
17 November 2009 | Full accounts made up to 30 April 2009 (23 pages) |
9 October 2009 | Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page) |
5 August 2009 | 02/08/09 no member list (3 pages) |
5 August 2009 | 02/08/09 no member list (3 pages) |
10 June 2009 | Secretary appointed michael john vaux (1 page) |
10 June 2009 | Appointment terminated secretary alan whitnall (1 page) |
10 June 2009 | Appointment terminated secretary alan whitnall (1 page) |
10 June 2009 | Secretary appointed michael john vaux (1 page) |
2 March 2009 | Appointment terminated director ian dobbs (1 page) |
2 March 2009 | Director appointed mark haberfield (1 page) |
2 March 2009 | Director appointed mark haberfield (1 page) |
2 March 2009 | Appointment terminated director ian dobbs (1 page) |
25 November 2008 | Full accounts made up to 30 April 2008 (23 pages) |
25 November 2008 | Full accounts made up to 30 April 2008 (23 pages) |
6 August 2008 | Return made up to 02/08/08; full list of members (3 pages) |
6 August 2008 | Return made up to 02/08/08; full list of members (3 pages) |
5 February 2008 | Full accounts made up to 30 April 2007 (23 pages) |
5 February 2008 | Full accounts made up to 30 April 2007 (23 pages) |
9 August 2007 | Return made up to 02/08/07; full list of members (2 pages) |
9 August 2007 | Return made up to 02/08/07; full list of members (2 pages) |
12 March 2007 | Director resigned (1 page) |
12 March 2007 | Director resigned (1 page) |
7 March 2007 | Full accounts made up to 30 April 2006 (22 pages) |
7 March 2007 | Full accounts made up to 30 April 2006 (22 pages) |
8 August 2006 | Return made up to 02/08/06; full list of members (3 pages) |
8 August 2006 | Return made up to 02/08/06; full list of members (3 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) |
15 February 2006 | Director's particulars changed (1 page) |
15 February 2006 | Director's particulars changed (1 page) |
27 September 2005 | New director appointed (1 page) |
27 September 2005 | New director appointed (1 page) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | Director resigned (1 page) |
21 September 2005 | Full accounts made up to 30 April 2005 (19 pages) |
21 September 2005 | Full accounts made up to 30 April 2005 (19 pages) |
24 August 2005 | Director's particulars changed (1 page) |
24 August 2005 | Director's particulars changed (1 page) |
15 August 2005 | Return made up to 02/08/05; full list of members (3 pages) |
15 August 2005 | Return made up to 02/08/05; full list of members (3 pages) |
11 August 2005 | Director's particulars changed (1 page) |
11 August 2005 | Director's particulars changed (1 page) |
29 June 2005 | Director's particulars changed (1 page) |
29 June 2005 | Director's particulars changed (1 page) |
8 December 2004 | Full accounts made up to 30 April 2004 (19 pages) |
8 December 2004 | Full accounts made up to 30 April 2004 (19 pages) |
24 August 2004 | Return made up to 02/08/04; full list of members (7 pages) |
24 August 2004 | Return made up to 02/08/04; full list of members (7 pages) |
3 March 2004 | Full accounts made up to 30 April 2003 (19 pages) |
3 March 2004 | Full accounts made up to 30 April 2003 (19 pages) |
2 September 2003 | Return made up to 02/08/03; full list of members (6 pages) |
2 September 2003 | Return made up to 02/08/03; full list of members (6 pages) |
2 September 2003 | Registered office changed on 02/09/03 from: daw bank stockport cheshire SK3 0DU (1 page) |
2 September 2003 | Registered office changed on 02/09/03 from: daw bank stockport cheshire SK3 0DU (1 page) |
26 April 2003 | New secretary appointed (2 pages) |
26 April 2003 | Secretary resigned (1 page) |
26 April 2003 | New secretary appointed (2 pages) |
26 April 2003 | Secretary resigned (1 page) |
3 April 2003 | Full accounts made up to 30 April 2002 (18 pages) |
3 April 2003 | Full accounts made up to 30 April 2002 (18 pages) |
21 March 2003 | Registered office changed on 21/03/03 from: new street chesterfield derbyshire S40 1LQ (1 page) |
21 March 2003 | Director's particulars changed (1 page) |
21 March 2003 | Registered office changed on 21/03/03 from: new street chesterfield derbyshire S40 1LQ (1 page) |
21 March 2003 | Director's particulars changed (1 page) |
2 March 2003 | Auditor's resignation (3 pages) |
2 March 2003 | Auditor's resignation (3 pages) |
20 August 2002 | New secretary appointed (2 pages) |
20 August 2002 | New secretary appointed (2 pages) |
8 August 2002 | Return made up to 02/08/02; full list of members (8 pages) |
8 August 2002 | Return made up to 02/08/02; full list of members (8 pages) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | Secretary resigned (1 page) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | Secretary resigned (1 page) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | New director appointed (3 pages) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | New director appointed (3 pages) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | Director resigned (1 page) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
6 February 2002 | Full accounts made up to 30 April 2001 (16 pages) |
6 February 2002 | Full accounts made up to 30 April 2001 (16 pages) |
17 August 2001 | Return made up to 02/08/01; full list of members (7 pages) |
17 August 2001 | Return made up to 02/08/01; full list of members (7 pages) |
12 January 2001 | Full accounts made up to 30 April 2000 (16 pages) |
12 January 2001 | Full accounts made up to 30 April 2000 (16 pages) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | Return made up to 02/08/00; full list of members; amend (7 pages) |
11 October 2000 | Return made up to 02/08/00; full list of members; amend (7 pages) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | New director appointed (2 pages) |
31 August 2000 | Director resigned (1 page) |
31 August 2000 | Director's particulars changed (1 page) |
31 August 2000 | Director resigned (1 page) |
31 August 2000 | Return made up to 02/08/00; full list of members
|
31 August 2000 | Director resigned (1 page) |
31 August 2000 | Return made up to 02/08/00; full list of members
|
31 August 2000 | Director resigned (1 page) |
31 August 2000 | Director's particulars changed (1 page) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Director resigned (1 page) |
9 June 2000 | Declaration of satisfaction of mortgage/charge (4 pages) |
9 June 2000 | Declaration of satisfaction of mortgage/charge (4 pages) |
5 April 2000 | Particulars of mortgage/charge (11 pages) |
5 April 2000 | Particulars of mortgage/charge (11 pages) |
1 March 2000 | Full accounts made up to 30 April 1999 (18 pages) |
1 March 2000 | Full accounts made up to 30 April 1999 (18 pages) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | Director resigned (1 page) |
27 September 1999 | Secretary resigned;director resigned (1 page) |
27 September 1999 | Secretary resigned;director resigned (1 page) |
27 September 1999 | Return made up to 02/08/99; full list of members (8 pages) |
27 September 1999 | Return made up to 02/08/99; full list of members (8 pages) |
13 August 1999 | New secretary appointed;new director appointed (2 pages) |
13 August 1999 | New secretary appointed;new director appointed (2 pages) |
26 January 1999 | Director's particulars changed (1 page) |
26 January 1999 | Director's particulars changed (1 page) |
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | New director appointed (2 pages) |
8 December 1998 | Full accounts made up to 30 April 1998 (15 pages) |
8 December 1998 | Full accounts made up to 30 April 1998 (15 pages) |
20 November 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
20 November 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
19 August 1998 | Return made up to 02/08/98; full list of members (8 pages) |
19 August 1998 | Return made up to 02/08/98; full list of members (8 pages) |
29 April 1998 | Director resigned (1 page) |
29 April 1998 | Director resigned (1 page) |
17 March 1998 | Resolutions
|
17 March 1998 | Resolutions
|
11 March 1998 | New director appointed (3 pages) |
11 March 1998 | New director appointed (3 pages) |
4 March 1998 | New director appointed (3 pages) |
4 March 1998 | Accounting reference date extended from 31/03/98 to 30/04/98 (1 page) |
4 March 1998 | New secretary appointed;new director appointed (3 pages) |
4 March 1998 | New director appointed (3 pages) |
4 March 1998 | New director appointed (3 pages) |
4 March 1998 | New director appointed (3 pages) |
4 March 1998 | New secretary appointed;new director appointed (3 pages) |
4 March 1998 | Accounting reference date extended from 31/03/98 to 30/04/98 (1 page) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Registered office changed on 09/02/98 from: transport offices 1 exchange street sheffield S2 5SZ (1 page) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Registered office changed on 09/02/98 from: transport offices 1 exchange street sheffield S2 5SZ (1 page) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Secretary resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Secretary resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
22 December 1997 | Full accounts made up to 31 March 1997 (18 pages) |
22 December 1997 | Full accounts made up to 31 March 1997 (18 pages) |
26 August 1997 | Return made up to 02/08/97; full list of members
|
26 August 1997 | Return made up to 02/08/97; full list of members
|
11 July 1997 | Particulars of mortgage/charge (7 pages) |
11 July 1997 | Particulars of mortgage/charge (7 pages) |
7 May 1997 | Nc inc already adjusted 27/03/97 (1 page) |
7 May 1997 | Resolutions
|
7 May 1997 | Ad 30/03/97--------- £ si [email protected]=100 £ ic 1000/1100 (2 pages) |
7 May 1997 | Ad 30/03/97--------- £ si [email protected]=100 £ ic 1000/1100 (2 pages) |
7 May 1997 | Nc inc already adjusted 27/03/97 (1 page) |
7 May 1997 | Resolutions
|
7 May 1997 | Resolutions
|
18 April 1997 | Particulars of mortgage/charge (7 pages) |
18 April 1997 | Particulars of mortgage/charge (7 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (17 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (17 pages) |
1 October 1996 | Return made up to 02/08/96; no change of members (6 pages) |
1 October 1996 | Return made up to 02/08/96; no change of members (6 pages) |
10 September 1996 | Director resigned (1 page) |
10 September 1996 | Director resigned (1 page) |
28 August 1996 | New director appointed (2 pages) |
28 August 1996 | New director appointed (2 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (17 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (17 pages) |
15 November 1995 | New director appointed (2 pages) |
15 November 1995 | New director appointed (2 pages) |
13 November 1995 | Director resigned (2 pages) |
13 November 1995 | Director resigned (2 pages) |
30 October 1995 | New director appointed (2 pages) |
30 October 1995 | New director appointed (2 pages) |
5 September 1995 | Return made up to 02/08/95; full list of members
|
5 September 1995 | Return made up to 02/08/95; full list of members
|
28 July 1995 | New director appointed (4 pages) |
28 July 1995 | New director appointed (4 pages) |
28 July 1995 | New director appointed (6 pages) |
28 July 1995 | New director appointed (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (60 pages) |
2 December 1994 | Full accounts made up to 31 March 1994 (13 pages) |
2 December 1994 | Full accounts made up to 31 March 1994 (13 pages) |
14 July 1994 | Company name changed\certificate issued on 14/07/94 (2 pages) |
14 July 1994 | Company name changed\certificate issued on 14/07/94 (2 pages) |
20 December 1993 | Full accounts made up to 31 March 1993 (11 pages) |
20 December 1993 | Full accounts made up to 31 March 1993 (11 pages) |
12 May 1993 | Full accounts made up to 31 July 1992 (9 pages) |
12 May 1993 | Full accounts made up to 31 July 1992 (9 pages) |
30 March 1992 | Memorandum and Articles of Association (38 pages) |
30 March 1992 | Ad 09/03/92--------- £ si [email protected]=998 £ ic 2/1000 (2 pages) |
30 March 1992 | Ad 09/03/92--------- £ si [email protected]=998 £ ic 2/1000 (2 pages) |
30 March 1992 | Memorandum and Articles of Association (38 pages) |
2 August 1991 | Incorporation (15 pages) |
2 August 1991 | Incorporation (15 pages) |