Perth
Perthshire
PH1 5TW
Scotland
Director Name | Mr Bruce Maxwell Dingwall |
---|---|
Date of Birth | April 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2019(26 years after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Ms Carla Lucy Stockton-Jones |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(27 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Regional Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Stagecoach Services Limited One Stockport Exch 20 Railway Road Stockport SK1 3SW |
Director Name | Mr Lee Malcolm Wasnidge |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2021(27 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Stagecoach Services Limited One Stockport Exch 20 Railway Road Stockport SK1 3SW |
Director Name | Ms Janine Summers |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(28 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Stagecoach Services Limited One Stockport Exch 20 Railway Road Stockport SK1 3SW |
Director Name | Cllr Joseph Clarke |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1993(same day as company formation) |
Role | Councillor |
Correspondence Address | 22 Mealhouse Court Atherton Greater Manchester M46 0ED |
Director Name | Mr Guy James Harkin |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1993(same day as company formation) |
Role | Senior Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Wade Bank Westhoughton Greater Manchester BL5 2QW |
Secretary Name | Steven Richard Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Kingston Avenue Didsbury Manchester M20 2SP |
Director Name | Mr Peter Short |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1993(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 August 1995) |
Role | Managing Director |
Correspondence Address | 2 Netherwood Road Northenden Manchester Lancashire M22 4BQ |
Director Name | Mr Ross Gilmore Griffiths |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1993(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 August 1996) |
Role | Solicitor |
Correspondence Address | 53 Hazelwood Road Wilmslow Cheshire SK9 2QA |
Secretary Name | Mr Ross Gilmore Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 August 1996) |
Role | Solicitor |
Correspondence Address | 53 Hazelwood Road Wilmslow Cheshire SK9 2QA |
Director Name | Lord Peter Richard Charles Smith |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1994(10 months, 1 week after company formation) |
Appointment Duration | 1 week, 3 days (resigned 29 March 1994) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Mysevin Old Hall Mill Lane Atherton Manchester Greater Manchester M46 0RG |
Director Name | Mrs Alan Charles Fuller |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1996(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (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 | 20 August 1996(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 27 February 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Freshwater Cottage 2 Chapel Brow Charlesworth Glossop Derbyshire SK13 5HH |
Director Name | Peter Sumner |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(4 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 The Shearers Bishops Stortford Hertfordshire CM23 4AZ |
Director Name | Mr Benjamin Colson |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 September 2000) |
Role | Transport Company Official |
Country of Residence | England |
Correspondence Address | Royal Retiring Rooms Wolferton Kings Lynn Norfolk PE31 6HA |
Director Name | Michael John Kinski |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(4 years, 11 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 | Keith Robertson Cochrane |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(4 years, 11 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 | Christopher Bowles |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 May 2000) |
Role | Company Director |
Correspondence Address | 6 Stile Close Urmston Manchester M41 5TU |
Director Name | Mr William Barry Hinkley |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(5 years, 6 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 | Martin Andrew Griffiths |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(7 years, 2 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 | Mr Brian John Cox |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(7 years, 2 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 | Elisabeth Tasker |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2000(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | 32 Sandy Lane Lymm Cheshire WA13 9HQ |
Director Name | Karen Rosaleen Robbins |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(7 years, 6 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 |
Director Name | Darren John Roe |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | 69 Riverholme View Brockmoles Huddersfield West Yorkshire MD9 7BP |
Secretary Name | Alan Leonard Whitnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(8 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 29 May 2009) |
Role | Company Director |
Correspondence Address | 25 Millhill Drive Greenloaning Dunblane Perthshire FK15 0LS Scotland |
Director Name | Mr Colin Brown |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2004(11 years, 7 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 Montgomery |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(15 years, 10 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 Robert Gervase Andrew |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(15 years, 10 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 Samuel Derek Greer |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(16 years, 10 months after company formation) |
Appointment Duration | 6 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 Christopher John Bowles |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2011(17 years, 11 months after company formation) |
Appointment Duration | 5 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 Gary James Nolan |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2013(19 years, 12 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(23 years, 7 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 | Elisabeth Ann Tasker |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2016(23 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 08 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
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(26 years, 6 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(27 years, 8 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 | stagecoachbus.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 |
100 at £1 | Stagecoach Bus Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £107,860,000 |
Gross Profit | £16,463,000 |
Net Worth | £10,765,000 |
Cash | £7,790,000 |
Current Liabilities | £76,626,000 |
Latest Accounts | 29 April 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 15 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 29 May 2024 (2 months, 1 week from now) |
31 March 1994 | Delivered on: 8 April 1994 Satisfied on: 25 November 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of assignment of keyman policy Secured details: All monies due or to become due from the company, steeplemere limited and/or any approved company (as defined) to the chargee on any account whatsoever in relation to the facilities agreement and the security documents (as defined). Particulars: By way of assignment and agreement the policy of insurance. See the mortgage charge document for full details. Fully Satisfied |
---|---|
31 March 1994 | Delivered on: 8 April 1994 Satisfied on: 25 November 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of assignment of keyman policy Secured details: All monies due or to become due from the company, steeplemere limited and/or any approved company to the chargee on any account whatsoever in relation to the facilities agreement and the security documents (as defined). Particulars: By way of assignment and agreement the policy of insurance. See the mortgage charge document for full details. Fully Satisfied |
31 March 1994 | Delivered on: 8 April 1994 Satisfied on: 25 November 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of assignment of keyman policy Secured details: All monies due or to become due from the company, steeplemere limited and/or any approved company to the chargee on any account whatsoever in relation to the facilities agreement and the security documents (as defined). Particulars: By way of assignment and agreement the policy of insurance. See the mortgage charge document for full details. Fully Satisfied |
31 March 1994 | Delivered on: 9 April 1994 Satisfied on: 1 March 2006 Persons entitled: Greater Manchester Passenger Transport Authority Classification: Third party legal charge Secured details: All monies due or to become due from steeplemere limited to the chargee pursuant to clause 9 of a share sale agreement of even date. Particulars: Land and premises on the north and south sides of charles street stockport greater manchester k/a charles street bus depot t/n's GM587584 and GM106155 and the proceeds of sale, fixed charge the fixed plant fixed machinery fixed equipment and other fixtures and fittings. See the mortgage charge document for full details. Fully Satisfied |
31 March 1994 | Delivered on: 9 April 1994 Satisfied on: 1 March 2006 Persons entitled: Greater Manchester Passenger Transport Authority Classification: Third party legal charge Secured details: All monies due or to become due from steeplemere limited to the chargee pursuant to clause 9 of a share sale agreement of even date. Particulars: All that plot of land together with all buildings and erections thereon k/a princess road garage moss side manchester and the proceeds of sale, fixed charge the fixed plant fixed machinery fixed equipment and other fixtures and fittings. See the mortgage charge document for full details. Fully Satisfied |
31 March 1994 | Delivered on: 9 April 1994 Satisfied on: 1 March 2006 Persons entitled: Greater Manchester Passenger Transport Authority Classification: Third party legal charge Secured details: All monies due or to become due from steeplemere limited to the chargee pursuant to clause 9 of a share sale agreement of even date. Particulars: Plot of land together with all buildings and erections thereon k/a princess road transport office withington manchester and the proceeds of sale, fixed charge the fixed plant fixed machinery fixed equipment and other fixtures and fittings. See the mortgage charge document for full details. Fully Satisfied |
31 March 1994 | Delivered on: 9 April 1994 Satisfied on: 1 March 2006 Persons entitled: Greater Manchester Passenger Transport Authority Classification: Third party legal charge Secured details: All monies due or to become due from steeplemere limited to the chargee pursuant to clause 9 of a share sale agreement of even date. Particulars: Land and buildings situate in york street glossop derbyshire and k/a the york street bus depot and the proceeds of sale thereof, fixed charge the fixed plant fixed machinery fixed equipment and other fixtures and fittings. See the mortgage charge document for full details. Fully Satisfied |
16 May 2008 | Delivered on: 29 May 2008 Satisfied on: 11 November 2009 Persons entitled: The Council of the City of Manchester Classification: Legal charge Secured details: £5,000.000 due or to become due from the company to the chargee. Particulars: F/H and l/h bus depot princess road manchester t/nos GM888536 and MAN58840. Fully Satisfied |
5 November 2003 | Delivered on: 21 November 2003 Satisfied on: 1 March 2006 Persons entitled: Greater Manchester Passenger Transport Executive Classification: Mortgage Secured details: £251,388.00 due or to become due from the company to the chargee. Particulars: Iveco-euro-midi CC150 E.24 registration no. MX53 vho, chassis no. ZCFAILJ0102395866. Iveco-euro-midi CC150 E.24 registration no. MX53 vhp, chassis no. ZCFAILJ0102395643. Fully Satisfied |
10 January 1997 | Delivered on: 18 January 1997 Satisfied on: 15 January 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee for itself and as agent and security trustee for and on behalf of the banks, the issuing bank and the overdraft bank (all as therein defined) (or any of them) under the charge and under the agreement being the facility agreement dated 28 january 1996 (as therein defined) and under any of the other finance documents (as therein defined) and/or any deed or document supplemental thereto and on any account whatsoever. Particulars: Floating charge all its and rights present and future. Undertaking and all property and assets. Fully Satisfied |
31 March 1994 | Delivered on: 7 April 1994 Satisfied on: 25 November 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
31 March 1994 | Delivered on: 14 April 1994 Satisfied on: 25 November 1996 Persons entitled: Tameside Metropolitan Borough Council(As Administering Authority of Greater Manchester Pension Fund) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of a credit facility agreement dated 31ST march 1994 and any documents supplemental thereto. 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 |
31 March 1994 | Delivered on: 8 April 1994 Satisfied on: 25 November 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings k/a princess road garage moss side manchester the present or future goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details. Fully Satisfied |
31 March 1994 | Delivered on: 8 April 1994 Satisfied on: 25 November 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings k/a princess road transport office withington manchester the present or future goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details. Fully Satisfied |
31 March 1994 | Delivered on: 8 April 1994 Satisfied on: 25 November 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings k/a charles street depot charles street stockport t/n's GM587584 and GM106155 the present or future goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details. Fully Satisfied |
31 March 1994 | Delivered on: 8 April 1994 Satisfied on: 25 November 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings k/a york street bus depot york street glossop and more particularly described on the form 395 the present or future goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details. Fully Satisfied |
31 March 1994 | Delivered on: 8 April 1994 Satisfied on: 25 November 1996 Persons entitled: The Royal Bank of Scotland 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 land and buildings k/a daw bank depot daw bank stockport and more particularly described on form 395 the present or future goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details. Fully Satisfied |
31 March 1994 | Delivered on: 8 April 1994 Satisfied on: 25 November 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the west side of hyde road ardwick greater manchester and more particularly described on the form 395 the present or future goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details. Fully Satisfied |
31 March 1994 | Delivered on: 13 April 1994 Satisfied on: 1 March 2006 Persons entitled: Greater Manchester Passenger Transport Authority Classification: Third party legal charge Secured details: All monies due or to become due from steeplemere limited to the chargee pursuant to clause 9 of share sale agreement of even date. Particulars: F/H property k/a the daw depot daw bank stockport greater manchester comprising t/n's GM95100 GM226325 GM85125 and others and the proceeds of sale thereof,fixed charge the fixed plant fixed machinery fixed equipment and other fixtures and fittings. See the mortgage charge document for full details. Fully Satisfied |
31 March 1994 | Delivered on: 13 April 1994 Satisfied on: 1 March 2006 Persons entitled: Greater Manchester Passenger Transport Authority Classification: Third party legal charge Secured details: All monies due or to become due from steeplemere limited to the chargee pursuant to clause 9 of a share sale agreement of even date. Particulars: Land and buildings on the west side of hyde road ardwick greater manchester and the proceeds of sale thereof, fixed charge the fixed plant fixed machinery fixed equipment and other fixtures and fittings. See the mortgage charge document for full details. Fully Satisfied |
31 March 1994 | Delivered on: 8 April 1994 Satisfied on: 25 November 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Assignment of account Secured details: All monies due or to become due from the company, steeplemere limited and/or any approved company to the chargee on any account whatsoever in relation to the facilities agreement and the security documents (as defined). Particulars: All the company's right, title and interest in and to the bank account listed. See the mortgage charge document for full details. Fully Satisfied |
9 March 1994 | Delivered on: 15 March 1994 Satisfied on: 14 July 1994 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 and tenant's 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 |
25 January 2021 | Director's details changed (2 pages) |
---|---|
22 January 2021 | Termination of appointment of Elisabeth Ann Tasker as a director on 8 January 2021 (1 page) |
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) |
29 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
21 January 2020 | Full accounts made up to 27 April 2019 (39 pages) |
18 November 2019 | Appointment of Catherine Acton-Brazier as a director on 4 November 2019 (2 pages) |
10 June 2019 | Appointment of Bruce Dingwall as a director on 31 May 2019 (2 pages) |
10 June 2019 | Termination of appointment of Colin Brown as a director on 31 May 2019 (1 page) |
6 June 2019 | Confirmation statement made on 15 May 2019 with updates (4 pages) |
31 January 2019 | Full accounts made up to 28 April 2018 (40 pages) |
16 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
12 March 2018 | Director's details changed for Mr Arnold Mark Threapleton on 5 January 2018 (2 pages) |
12 March 2018 | Director's details changed for Mr Arnold Mark Threapleton on 29 January 2018 (2 pages) |
10 January 2018 | Full accounts made up to 29 April 2017 (40 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) |
17 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
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) |
12 January 2017 | Full accounts made up to 30 April 2016 (44 pages) |
12 January 2017 | Full accounts made up to 30 April 2016 (44 pages) |
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 Elisabeth Ann Tasker as a director on 28 December 2016 (2 pages) |
29 December 2016 | Appointment of Paul Graham Lynch as a director on 28 December 2016 (2 pages) |
29 December 2016 | Appointment of Elisabeth Ann Tasker as a director on 28 December 2016 (2 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 Gary James Nolan as a director on 28 December 2016 (1 page) |
29 December 2016 | Termination of appointment of Christopher John Bowles 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 Christopher John Bowles 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 Robert Gervase Andrew as a director on 28 December 2016 (1 page) |
29 December 2016 | Termination of appointment of Samuel Derek Greer as a director on 28 December 2016 (1 page) |
29 December 2016 | Termination of appointment of Gary James Nolan as a director on 28 December 2016 (1 page) |
26 July 2016 | Director's details changed for Mr. Christopher John Bowles on 26 July 2016 (2 pages) |
26 July 2016 | Director's details changed for Mr. Christopher John Bowles on 26 July 2016 (2 pages) |
12 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
28 April 2016 | Director's details changed for Mr Robert Gervase Andrew on 28 April 2016 (2 pages) |
28 April 2016 | Director's details changed for Mr Robert Gervase Andrew on 28 April 2016 (2 pages) |
26 November 2015 | Full accounts made up to 30 April 2015 (35 pages) |
26 November 2015 | Full accounts made up to 30 April 2015 (35 pages) |
13 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
5 November 2014 | Full accounts made up to 30 April 2014 (33 pages) |
5 November 2014 | Full accounts made up to 30 April 2014 (33 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 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 March 2014 | Director's details changed for Mr Michael John Vaux on 20 March 2014 (2 pages) |
20 March 2014 | Director's details changed for Mr Michael John Vaux on 20 March 2014 (2 pages) |
27 September 2013 | Full accounts made up to 30 April 2013 (32 pages) |
27 September 2013 | Full accounts made up to 30 April 2013 (32 pages) |
13 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (10 pages) |
13 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (10 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) |
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) |
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) |
16 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (10 pages) |
16 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (10 pages) |
19 March 2012 | Director's details changed for Samuel Derek Greer on 19 March 2012 (2 pages) |
19 March 2012 | Director's details changed for Samuel Derek Greer on 19 March 2012 (2 pages) |
22 September 2011 | Full accounts made up to 30 April 2011 (32 pages) |
22 September 2011 | Full accounts made up to 30 April 2011 (32 pages) |
16 September 2011 | Director's details changed for Samuel Derek Greer on 13 September 2011 (2 pages) |
16 September 2011 | Director's details changed for Samuel Derek Greer on 13 September 2011 (2 pages) |
6 June 2011 | Statement of company's objects (2 pages) |
6 June 2011 | Resolutions
|
6 June 2011 | Statement of company's objects (2 pages) |
6 June 2011 | Resolutions
|
12 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (10 pages) |
12 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (10 pages) |
20 April 2011 | Director's details changed (2 pages) |
20 April 2011 | Director's details changed (2 pages) |
12 April 2011 | Appointment of Mr. Christopher John Bowles as a director (2 pages) |
12 April 2011 | Termination of appointment of Arnold Threapleton as a director (1 page) |
12 April 2011 | Appointment of Mr. Christopher John Bowles as a director (2 pages) |
12 April 2011 | Termination of appointment of Arnold Threapleton as a director (1 page) |
2 February 2011 | Director's details changed for Samuel Derek Greer on 1 February 2011 (2 pages) |
2 February 2011 | Director's details changed for Samuel Derek Greer on 1 February 2011 (2 pages) |
2 February 2011 | Director's details changed for Samuel Derek Greer on 1 February 2011 (2 pages) |
15 September 2010 | Full accounts made up to 30 April 2010 (31 pages) |
15 September 2010 | Full accounts made up to 30 April 2010 (31 pages) |
28 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (8 pages) |
28 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (8 pages) |
20 May 2010 | Director's details changed for Arnold Mark Threapleton on 11 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Arnold Mark Threapleton on 11 May 2010 (2 pages) |
15 April 2010 | Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page) |
15 April 2010 | Director's details changed for Michael John Vaux on 12 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Michael John Vaux on 12 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Michael John Vaux on 10 October 2009 (2 pages) |
15 April 2010 | Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page) |
15 April 2010 | Director's details changed for Michael John Vaux on 10 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Robert Montgomery on 10 March 2010 (2 pages) |
22 March 2010 | Appointment of Sam Greer as a director (2 pages) |
22 March 2010 | Appointment of Sam Greer as a director (2 pages) |
22 March 2010 | Director's details changed for Robert Montgomery on 10 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Robert Gervase Andrew on 9 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Robert Gervase Andrew on 9 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Robert Gervase Andrew on 9 March 2010 (2 pages) |
25 February 2010 | Secretary's details changed for Michael John Vaux on 1 October 2009 (1 page) |
25 February 2010 | Secretary's details changed for Michael John Vaux on 1 October 2009 (1 page) |
25 February 2010 | Secretary's details changed for Michael John Vaux on 1 October 2009 (1 page) |
17 November 2009 | Full accounts made up to 30 April 2009 (32 pages) |
17 November 2009 | Full accounts made up to 30 April 2009 (32 pages) |
16 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
16 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 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) |
9 October 2009 | Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page) |
9 October 2009 | Director's details changed for Michael John Vaux on 7 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Michael John Vaux on 7 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed 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 | 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) |
10 June 2009 | Secretary appointed michael john vaux (1 page) |
10 June 2009 | Secretary appointed michael john vaux (1 page) |
9 June 2009 | Appointment terminated secretary alan whitnall (1 page) |
9 June 2009 | Appointment terminated secretary alan whitnall (1 page) |
26 May 2009 | Return made up to 12/05/09; full list of members (5 pages) |
26 May 2009 | Return made up to 12/05/09; full list of members (5 pages) |
1 April 2009 | Director appointed robert gervase andrew (2 pages) |
1 April 2009 | Director appointed robert gervase andrew (2 pages) |
1 April 2009 | Director appointed michael john vaux (1 page) |
1 April 2009 | Director appointed michael john vaux (1 page) |
31 March 2009 | Director appointed robert montgomery (1 page) |
31 March 2009 | Director appointed robert montgomery (1 page) |
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) |
15 July 2008 | Director's change of particulars / colin brown / 25/06/2008 (1 page) |
15 July 2008 | Director's change of particulars / colin brown / 25/06/2008 (1 page) |
5 June 2008 | Return made up to 12/05/08; full list of members (4 pages) |
5 June 2008 | Return made up to 12/05/08; full list of members (4 pages) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
5 February 2008 | Full accounts made up to 30 April 2007 (29 pages) |
5 February 2008 | Full accounts made up to 30 April 2007 (29 pages) |
17 May 2007 | Return made up to 12/05/07; full list of members (3 pages) |
17 May 2007 | Return made up to 12/05/07; full list of members (3 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) |
18 May 2006 | Return made up to 12/05/06; full list of members (3 pages) |
18 May 2006 | Return made up to 12/05/06; full list of members (3 pages) |
23 March 2006 | Director's particulars changed (1 page) |
23 March 2006 | Director's particulars changed (1 page) |
1 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
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) |
27 May 2005 | Return made up to 12/05/05; full list of members (3 pages) |
27 May 2005 | Return made up to 12/05/05; full list of members (3 pages) |
12 May 2005 | Director's particulars changed (1 page) |
12 May 2005 | Director's particulars changed (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) |
8 November 2004 | Full accounts made up to 30 April 2004 (21 pages) |
8 November 2004 | Full accounts made up to 30 April 2004 (21 pages) |
14 June 2004 | Return made up to 12/05/04; full list of members (6 pages) |
14 June 2004 | Return made up to 12/05/04; full list of members (6 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) |
21 November 2003 | Particulars of mortgage/charge (3 pages) |
21 November 2003 | Particulars of mortgage/charge (3 pages) |
20 July 2003 | Director resigned (1 page) |
20 July 2003 | Director resigned (1 page) |
20 July 2003 | Director resigned (1 page) |
20 July 2003 | Director resigned (1 page) |
21 May 2003 | Return made up to 12/05/03; full list of members (7 pages) |
21 May 2003 | Return made up to 12/05/03; full list of members (7 pages) |
3 April 2003 | Full accounts made up to 30 April 2002 (21 pages) |
3 April 2003 | Full accounts made up to 30 April 2002 (21 pages) |
2 March 2003 | Auditor's resignation (3 pages) |
2 March 2003 | Auditor's resignation (3 pages) |
14 October 2002 | New director appointed (3 pages) |
14 October 2002 | New director appointed (3 pages) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | Director resigned (1 page) |
14 July 2002 | Director resigned (1 page) |
14 July 2002 | Director resigned (1 page) |
20 May 2002 | Return made up to 12/05/02; full list of members (7 pages) |
20 May 2002 | Return made up to 12/05/02; full list of members (7 pages) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | Director resigned (1 page) |
12 March 2002 | Secretary resigned;director resigned (1 page) |
12 March 2002 | Secretary resigned;director resigned (1 page) |
12 March 2002 | New secretary appointed (2 pages) |
12 March 2002 | New secretary appointed (2 pages) |
18 February 2002 | Full accounts made up to 30 April 2001 (19 pages) |
18 February 2002 | Full accounts made up to 30 April 2001 (19 pages) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | New director appointed (2 pages) |
4 June 2001 | Director resigned (1 page) |
4 June 2001 | Director resigned (1 page) |
4 June 2001 | Return made up to 01/05/01; full list of members (8 pages) |
4 June 2001 | Return made up to 01/05/01; full list of members (8 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (18 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (18 pages) |
20 December 2000 | New director appointed (2 pages) |
20 December 2000 | New director appointed (2 pages) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | New director appointed (2 pages) |
29 August 2000 | Director resigned (1 page) |
29 August 2000 | Director resigned (1 page) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | New director appointed (2 pages) |
4 August 2000 | Full accounts made up to 30 April 1999 (18 pages) |
4 August 2000 | Full accounts made up to 30 April 1999 (18 pages) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
2 June 2000 | Director resigned (1 page) |
2 June 2000 | Return made up to 12/05/00; full list of members
|
2 June 2000 | Director resigned (1 page) |
2 June 2000 | Return made up to 12/05/00; full list of members
|
24 December 1999 | Director's particulars changed (1 page) |
24 December 1999 | Director's particulars changed (1 page) |
15 May 1999 | Return made up to 12/05/99; full list of members (8 pages) |
15 May 1999 | New director appointed (2 pages) |
15 May 1999 | New director appointed (2 pages) |
15 May 1999 | Return made up to 12/05/99; full list of members (8 pages) |
12 May 1999 | Full accounts made up to 30 April 1998 (17 pages) |
12 May 1999 | Full accounts made up to 30 April 1998 (17 pages) |
20 January 1999 | Director's particulars changed (1 page) |
20 January 1999 | Director's particulars changed (1 page) |
21 December 1998 | New director appointed (2 pages) |
21 December 1998 | New director appointed (2 pages) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | Director resigned (1 page) |
12 June 1998 | Return made up to 12/05/98; full list of members (8 pages) |
12 June 1998 | Return made up to 12/05/98; full list of members (8 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 | New director appointed (2 pages) |
16 April 1998 | Declaration of mortgage charge released/ceased (2 pages) |
16 April 1998 | Declaration of mortgage charge released/ceased (2 pages) |
2 October 1997 | Registered office changed on 02/10/97 from: 151 charles street stockport SK1 3JU (1 page) |
2 October 1997 | Registered office changed on 02/10/97 from: 151 charles street stockport SK1 3JU (1 page) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | New director appointed (2 pages) |
22 August 1997 | Full accounts made up to 30 April 1997 (17 pages) |
22 August 1997 | Full accounts made up to 30 April 1997 (17 pages) |
20 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
20 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | New director appointed (2 pages) |
13 June 1997 | Return made up to 12/05/97; full list of members
|
13 June 1997 | Return made up to 12/05/97; full list of members
|
13 March 1997 | Full accounts made up to 30 April 1996 (17 pages) |
13 March 1997 | Full accounts made up to 30 April 1996 (17 pages) |
27 January 1997 | Declaration of assistance for shares acquisition (45 pages) |
27 January 1997 | Declaration of assistance for shares acquisition (45 pages) |
18 January 1997 | Particulars of mortgage/charge (10 pages) |
18 January 1997 | Particulars of mortgage/charge (10 pages) |
25 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 1996 | New director appointed (2 pages) |
13 October 1996 | New director appointed (2 pages) |
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | Secretary resigned;director resigned (1 page) |
9 October 1996 | New secretary appointed;new director appointed (2 pages) |
9 October 1996 | New secretary appointed;new director appointed (2 pages) |
9 October 1996 | Director resigned (1 page) |
9 October 1996 | Director resigned (1 page) |
9 October 1996 | Secretary resigned;director resigned (1 page) |
9 October 1996 | New director appointed (2 pages) |
15 June 1996 | Return made up to 12/05/96; change of members (6 pages) |
15 June 1996 | Return made up to 12/05/96; change of members (6 pages) |
24 May 1996 | Accounting reference date extended from 31/03 to 30/04 (1 page) |
24 May 1996 | Accounting reference date extended from 31/03 to 30/04 (1 page) |
12 January 1996 | Full accounts made up to 31 March 1995 (15 pages) |
12 January 1996 | Full accounts made up to 31 March 1995 (15 pages) |
8 June 1995 | Return made up to 12/05/95; full list of members (6 pages) |
8 June 1995 | Return made up to 12/05/95; full list of members (6 pages) |
13 April 1994 | Resolutions
|
13 April 1994 | Resolutions
|
12 May 1993 | Incorporation (16 pages) |
12 May 1993 | Incorporation (16 pages) |