Perth
Perthshire
PH1 5TW
Scotland
Director Name | Karen Rosaleen Robbins |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2019(27 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 04 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Chendre Close Hayfield High Peak Derbyshire SK22 2PH |
Director Name | Mr Bruce Dingwall |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2019(27 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 04 January 2022) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Douglas Nigel Manders |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Beebee Road Wednesbury West Midlands WS10 9RX |
Director Name | Emma Jane Marsden |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 130 Walsall Road Four Oaks Sutton Coldfield West Midlands B74 4RB |
Secretary Name | Douglas Nigel Manders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Beebee Road Wednesbury West Midlands WS10 9RX |
Director Name | Mr Norrie Russell Thomas |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 December 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Catherine Cottage Silver Street Chalford Hill Stroud Gloucestershire GL6 8ES Wales |
Director Name | Mark Richard Thomas |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 December 1993) |
Role | Chairman |
Correspondence Address | The Quarry House Upper Lynch Road France Lynch Stroud Gloucestershire GL6 8LZ Wales |
Director Name | Mark Iorwedd Rhys-Davies |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 10 Evesham Road Cheltenham Gloucestershire GL52 2AB Wales |
Secretary Name | Christopher Thomas Hemming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | Bankura Stoke Road Bishops Cleeve Cheltenham Gloucestershire GL52 7RT Wales |
Director Name | Peter Mervyn Johnson |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 July 1998) |
Role | Company Director |
Correspondence Address | Patrice The Green Dauntsey Chippenham Wiltshire SN15 4HY |
Director Name | Robert Neil Pratt White |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(8 months, 1 week after company formation) |
Appointment Duration | 7 years, 11 months (resigned 08 September 2000) |
Role | Company Director |
Correspondence Address | 18 Celandine Court Ty Canol Cwmbran Gwent NP44 6JU Wales |
Director Name | Keith Robertson Cochrane |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 August 2000) |
Role | Chartered Accountant |
Correspondence Address | Glen Hall Belwood Park Perth PH2 7AJ Scotland |
Director Name | Anthony Geoffrey Cox |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 November 1998) |
Role | Managing Director |
Correspondence Address | 4 Keats Close Great Houghton Northampton Northamptonshire NN4 7NX |
Director Name | Brian Souter |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 March 1998) |
Role | Chairman/Chief Executive |
Correspondence Address | Murrayfield House St Magdalenes Road Perth Perthshire PH2 0BT Scotland |
Director Name | Mrs Ann Heron Gloag |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 April 1998) |
Role | Exec.Director |
Country of Residence | Scotland |
Correspondence Address | Kinfauns Castle Perth Perthshire PH2 7JZ Scotland |
Director Name | Jeremy Robert Davison |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 January 1996) |
Role | Fianace Director |
Correspondence Address | 34 Trendlewood Park Bristol BS16 1TE |
Secretary Name | Jeremy Robert Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 January 1996) |
Role | Chartered Accountant |
Correspondence Address | 34 Trendlewood Park Bristol BS16 1TE |
Director Name | Mr John Frederick Staite |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(3 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Byfords Close Huntley Gloucester GL19 3SA Wales |
Secretary Name | Mr John Frederick Staite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(3 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Byfords Close Huntley Gloucester GL19 3SA Wales |
Director Name | Michael John Kinski |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(6 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 November 1998) |
Role | Group Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Tree House 268 Dunchurch Road Rugby Warwickshire CV22 6HX |
Director Name | Mr William Barry Hinkley |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 July 2000) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Mandalay Bassenthwaite Keswick Cumbria CA12 4QG |
Director Name | Leslie Brian Warneford |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1999(6 years, 12 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 26 April 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Andrew Bird |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(7 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 27 August 1999) |
Role | Engineering Director |
Correspondence Address | 9 Ashton Close Clevedon Avon BS21 7UT |
Director Name | Mrs Alan Charles Fuller |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1999(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 February 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Freshwater Cottage 2 Chapel Brow Charlesworth Glossop Derbyshire SK13 5HH |
Secretary Name | Mrs Alan Charles Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1999(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 February 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Freshwater Cottage 2 Chapel Brow Charlesworth Glossop Derbyshire SK13 5HH |
Director Name | Mr Martin Andrew Griffiths |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 09 March 2007) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Upland 2 Dupplin Terrace Perth PH2 7DG Scotland |
Director Name | Mr Brian John Cox |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(8 years, 6 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 | Karen Rosaleen Robbins |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 April 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Chendre Close Hayfield High Peak Derbyshire SK22 2PH |
Secretary Name | Alan Leonard Whitnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(10 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 29 May 2009) |
Role | Company Director |
Correspondence Address | 25 Millhill Drive Greenloaning Dunblane Perthshire FK15 0LS Scotland |
Director Name | John Gould |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(10 years, 7 months after company formation) |
Appointment Duration | 13 years (resigned 31 August 2015) |
Role | Company Director |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Colin Brown |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(15 years, 1 month after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 May 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Registered Address | C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Stagecoach Bus Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 2 May 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
5 January 1993 | Delivered on: 15 January 1993 Satisfied on: 17 December 1993 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: For full details see form 395 tc ref: M5C. 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 |
---|---|
5 August 1992 | Delivered on: 11 August 1992 Satisfied on: 21 December 1992 Persons entitled: Cynon Valley Transport Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of clause 2.2 of an agreement dated 04/08/92. Particulars: Reg.no: B669 ehl, make/model:dodge 50 series reg.no: ldw 361P, make/model:leyland national and various other public service vehicles see doc for details. Fully Satisfied |
28 April 1992 | Delivered on: 8 May 1992 Satisfied on: 23 December 1993 Persons entitled: Barclays 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 2021 | Accounts for a dormant company made up to 2 May 2020 (4 pages) |
---|---|
29 May 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
21 January 2020 | Accounts for a dormant company made up to 30 April 2019 (4 pages) |
1 July 2019 | Appointment of Bruce Dingwall as a director on 31 May 2019 (2 pages) |
1 July 2019 | Termination of appointment of Colin Brown as a director on 31 May 2019 (1 page) |
1 July 2019 | Appointment of Karen Rosaleen Robbins as a director on 31 May 2019 (2 pages) |
17 June 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
29 January 2019 | Accounts for a dormant company made up to 30 April 2018 (4 pages) |
30 May 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
28 December 2017 | Accounts for a dormant company made up to 30 April 2017 (4 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) |
31 May 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
12 January 2017 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
12 January 2017 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
30 May 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
30 May 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
15 January 2016 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
15 January 2016 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
31 August 2015 | Termination of appointment of John Gould as a director on 31 August 2015 (1 page) |
31 August 2015 | Termination of appointment of John Gould as a director on 31 August 2015 (1 page) |
2 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 October 2014 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
2 October 2014 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
18 September 2013 | Accounts for a dormant company made up to 30 April 2013 (4 pages) |
18 September 2013 | Accounts for a dormant company made up to 30 April 2013 (4 pages) |
4 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Termination of appointment of Leslie Warneford as a director (1 page) |
29 April 2013 | Termination of appointment of Leslie Warneford as a director (1 page) |
6 December 2012 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
6 December 2012 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
6 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
6 September 2011 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
6 September 2011 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
22 June 2011 | Statement of company's objects (2 pages) |
22 June 2011 | Resolutions
|
22 June 2011 | Resolutions
|
22 June 2011 | Statement of company's objects (2 pages) |
7 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
7 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
7 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
6 September 2010 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
6 September 2010 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
1 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for John Gould on 11 May 2010 (2 pages) |
19 May 2010 | Director's details changed for John Gould on 11 May 2010 (2 pages) |
14 April 2010 | Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page) |
14 April 2010 | Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page) |
17 November 2009 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
17 November 2009 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
10 November 2009 | Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages) |
30 October 2009 | Director's details changed for Colin Brown on 15 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Colin Brown on 15 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page) |
8 October 2009 | Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page) |
8 October 2009 | Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page) |
30 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
24 June 2009 | Secretary appointed michael john vaux (1 page) |
24 June 2009 | Secretary appointed michael john vaux (1 page) |
23 June 2009 | Appointment terminated secretary alan whitnall (1 page) |
23 June 2009 | Appointment terminated secretary alan whitnall (1 page) |
5 November 2008 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
5 November 2008 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
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) |
5 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
5 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
17 August 2007 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
17 August 2007 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
8 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
8 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
13 March 2007 | New director appointed (1 page) |
13 March 2007 | New director appointed (1 page) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Director resigned (1 page) |
17 January 2007 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
17 January 2007 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
8 December 2006 | Director's particulars changed (1 page) |
8 December 2006 | Director's particulars changed (1 page) |
7 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
7 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
23 March 2006 | Director's particulars changed (1 page) |
23 March 2006 | Director's particulars changed (1 page) |
24 August 2005 | Director's particulars changed (1 page) |
24 August 2005 | Director's particulars changed (1 page) |
11 August 2005 | Accounts for a dormant company made up to 30 April 2005 (6 pages) |
11 August 2005 | Accounts for a dormant company made up to 30 April 2005 (6 pages) |
8 June 2005 | Return made up to 01/06/05; full list of members (3 pages) |
8 June 2005 | Return made up to 01/06/05; full list of members (3 pages) |
15 July 2004 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
15 July 2004 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
14 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
14 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
2 December 2003 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
2 December 2003 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
10 June 2003 | Return made up to 01/06/03; full list of members (6 pages) |
10 June 2003 | Return made up to 01/06/03; full list of members (6 pages) |
12 December 2002 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
12 December 2002 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | New director appointed (2 pages) |
14 July 2002 | Director resigned (1 page) |
14 July 2002 | Director resigned (1 page) |
12 June 2002 | Return made up to 01/06/02; full list of members (6 pages) |
12 June 2002 | Return made up to 01/06/02; full list of members (6 pages) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | Director resigned (1 page) |
12 March 2002 | New secretary appointed (2 pages) |
12 March 2002 | Secretary resigned;director resigned (2 pages) |
12 March 2002 | Secretary resigned;director resigned (2 pages) |
12 March 2002 | New secretary appointed (2 pages) |
12 September 2001 | Accounts for a dormant company made up to 30 April 2001 (4 pages) |
12 September 2001 | Accounts for a dormant company made up to 30 April 2001 (4 pages) |
15 June 2001 | Return made up to 01/06/01; full list of members (7 pages) |
15 June 2001 | Return made up to 01/06/01; full list of members (7 pages) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | Return made up to 02/01/01; full list of members (7 pages) |
23 February 2001 | Return made up to 02/01/01; full list of members (7 pages) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
15 August 2000 | Director resigned (1 page) |
15 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
25 July 2000 | Accounts for a dormant company made up to 30 April 2000 (4 pages) |
25 July 2000 | Accounts for a dormant company made up to 30 April 2000 (4 pages) |
20 June 2000 | Registered office changed on 20/06/00 from: 3/4 bath street cheltenham gloucestershire GL5O 1YE (1 page) |
20 June 2000 | Registered office changed on 20/06/00 from: 3/4 bath street cheltenham gloucestershire GL5O 1YE (1 page) |
5 June 2000 | New secretary appointed;new director appointed (2 pages) |
5 June 2000 | New secretary appointed;new director appointed (2 pages) |
2 June 2000 | Resolutions
|
2 June 2000 | Resolutions
|
21 February 2000 | Secretary resigned;director resigned (1 page) |
21 February 2000 | Secretary resigned;director resigned (1 page) |
24 January 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
24 January 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
4 January 2000 | Return made up to 12/01/00; full list of members (7 pages) |
4 January 2000 | Return made up to 12/01/00; full list of members (7 pages) |
24 December 1999 | Director's particulars changed (1 page) |
24 December 1999 | Director's particulars changed (1 page) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
3 March 1999 | New director appointed (2 pages) |
3 March 1999 | New director appointed (2 pages) |
26 January 1999 | Director's particulars changed (1 page) |
26 January 1999 | Director's particulars changed (1 page) |
15 January 1999 | Return made up to 12/01/99; full list of members (6 pages) |
15 January 1999 | Return made up to 12/01/99; full list of members (6 pages) |
21 December 1998 | New director appointed (3 pages) |
21 December 1998 | New director appointed (3 pages) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | Director resigned (1 page) |
27 November 1998 | Director resigned (1 page) |
27 November 1998 | Director resigned (1 page) |
21 July 1998 | Director resigned (1 page) |
21 July 1998 | Director resigned (1 page) |
17 June 1998 | Accounts for a dormant company made up to 2 May 1998 (1 page) |
17 June 1998 | Accounts for a dormant company made up to 2 May 1998 (1 page) |
17 June 1998 | Accounts for a dormant company made up to 2 May 1998 (1 page) |
6 May 1998 | Director resigned (1 page) |
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | Director resigned (1 page) |
6 May 1998 | New director appointed (2 pages) |
31 March 1998 | Director resigned (1 page) |
31 March 1998 | Director resigned (1 page) |
21 January 1998 | Return made up to 24/01/98; no change of members (6 pages) |
21 January 1998 | Return made up to 24/01/98; no change of members (6 pages) |
14 January 1998 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
14 January 1998 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
16 April 1997 | Resolutions
|
16 April 1997 | Resolutions
|
19 February 1997 | Director's particulars changed (1 page) |
19 February 1997 | Director's particulars changed (1 page) |
10 February 1997 | Accounts made up to 30 April 1996 (7 pages) |
10 February 1997 | Accounts made up to 30 April 1996 (7 pages) |
21 January 1997 | Return made up to 24/01/97; no change of members (6 pages) |
21 January 1997 | Return made up to 24/01/97; no change of members (6 pages) |
15 February 1996 | Return made up to 24/01/96; full list of members
|
15 February 1996 | Return made up to 24/01/96; full list of members
|
11 January 1996 | New secretary appointed;new director appointed (2 pages) |
11 January 1996 | New secretary appointed;new director appointed (2 pages) |
23 October 1995 | Accounts made up to 30 April 1995 (10 pages) |
23 October 1995 | Accounts made up to 30 April 1995 (10 pages) |
8 January 1995 | Accounts made up to 30 April 1994 (14 pages) |
8 January 1995 | Accounts made up to 30 April 1994 (14 pages) |