Company NameGreater Manchester Buses South Limited
Company StatusActive
Company Number02818654
CategoryPrivate Limited Company
Incorporation Date12 May 1993(30 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Directors

Secretary NameMichael John Vaux
NationalityBritish
StatusCurrent
Appointed29 May 2009(16 years after company formation)
Appointment Duration14 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Bruce Maxwell Dingwall
Date of BirthApril 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2019(26 years after company formation)
Appointment Duration4 years, 9 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMs Carla Lucy Stockton-Jones
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(27 years, 1 month after company formation)
Appointment Duration3 years, 8 months
RoleRegional Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Stagecoach Services Limited One Stockport Exch
20 Railway Road
Stockport
SK1 3SW
Director NameMr Lee Malcolm Wasnidge
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2021(27 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Stagecoach Services Limited One Stockport Exch
20 Railway Road
Stockport
SK1 3SW
Director NameMs Janine Summers
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(28 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Stagecoach Services Limited One Stockport Exch
20 Railway Road
Stockport
SK1 3SW
Director NameCllr Joseph Clarke
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1993(same day as company formation)
RoleCouncillor
Correspondence Address22 Mealhouse Court
Atherton
Greater Manchester
M46 0ED
Director NameMr Guy James Harkin
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1993(same day as company formation)
RoleSenior Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address2 Wade Bank
Westhoughton
Greater Manchester
BL5 2QW
Secretary NameSteven Richard Grant
NationalityBritish
StatusResigned
Appointed12 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address3 Kingston Avenue
Didsbury
Manchester
M20 2SP
Director NameMr Peter Short
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1993(5 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 17 August 1995)
RoleManaging Director
Correspondence Address2 Netherwood Road
Northenden
Manchester
Lancashire
M22 4BQ
Director NameMr Ross Gilmore Griffiths
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1993(5 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 02 August 1996)
RoleSolicitor
Correspondence Address53 Hazelwood Road
Wilmslow
Cheshire
SK9 2QA
Secretary NameMr Ross Gilmore Griffiths
NationalityBritish
StatusResigned
Appointed01 December 1993(6 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 02 August 1996)
RoleSolicitor
Correspondence Address53 Hazelwood Road
Wilmslow
Cheshire
SK9 2QA
Director NameLord Peter Richard Charles Smith
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1994(10 months, 1 week after company formation)
Appointment Duration1 week, 3 days (resigned 29 March 1994)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressMysevin Old Hall Mill Lane
Atherton
Manchester
Greater Manchester
M46 0RG
Director NameMrs Alan Charles Fuller
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1996(3 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 27 February 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFreshwater Cottage 2 Chapel Brow
Charlesworth
Glossop
Derbyshire
SK13 5HH
Secretary NameMrs Alan Charles Fuller
NationalityBritish
StatusResigned
Appointed20 August 1996(3 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 27 February 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFreshwater Cottage 2 Chapel Brow
Charlesworth
Glossop
Derbyshire
SK13 5HH
Director NamePeter Sumner
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(4 years after company formation)
Appointment Duration3 years, 10 months (resigned 01 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 The Shearers
Bishops Stortford
Hertfordshire
CM23 4AZ
Director NameMr Benjamin Colson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(4 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 September 2000)
RoleTransport Company Official
Country of ResidenceEngland
Correspondence AddressRoyal Retiring Rooms
Wolferton
Kings Lynn
Norfolk
PE31 6HA
Director NameMichael John Kinski
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(4 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 November 1998)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree House 268 Dunchurch Road
Rugby
Warwickshire
CV22 6HX
Director NameKeith Robertson Cochrane
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(4 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 2000)
RoleFinance Director
Correspondence AddressGlen Hall
Belwood Park
Perth
PH2 7AJ
Scotland
Director NameChristopher Bowles
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(5 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 2000)
RoleCompany Director
Correspondence Address6 Stile Close
Urmston
Manchester
M41 5TU
Director NameMr William Barry Hinkley
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(5 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 July 2000)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressMandalay
Bassenthwaite
Keswick
Cumbria
CA12 4QG
Director NameMartin Andrew Griffiths
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(7 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 December 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrianan 1 Georgina Place
Scone
Perth
Perthshire
PH2 6TB
Scotland
Director NameMr Brian John Cox
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(7 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 July 2002)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressKirknewton House
Kirknewton
Wooler
Northumberland
NE71 6XF
Director NameElisabeth Tasker
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2000(7 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 2003)
RoleCompany Director
Correspondence Address32 Sandy Lane
Lymm
Cheshire
WA13 9HQ
Director NameKaren Rosaleen Robbins
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(7 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 April 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Chendre Close
Hayfield
High Peak
Derbyshire
SK22 2PH
Director NameDarren John Roe
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(8 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2003)
RoleCompany Director
Correspondence Address69 Riverholme View
Brockmoles
Huddersfield
West Yorkshire
MD9 7BP
Secretary NameAlan Leonard Whitnall
NationalityBritish
StatusResigned
Appointed27 February 2002(8 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 29 May 2009)
RoleCompany Director
Correspondence Address25 Millhill Drive
Greenloaning
Dunblane
Perthshire
FK15 0LS
Scotland
Director NameMr Colin Brown
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2004(11 years, 7 months after company formation)
Appointment Duration14 years, 5 months (resigned 31 May 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Robert Montgomery
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(15 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 22 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Robert Gervase Andrew
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(15 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 28 December 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Samuel Derek Greer
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(16 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 28 December 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Christopher John Bowles
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(17 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 December 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Gary James Nolan
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2013(19 years, 12 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 December 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Paul Graham Lynch
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2016(23 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameElisabeth Ann Tasker
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2016(23 years, 7 months after company formation)
Appointment Duration4 years (resigned 08 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameCatherine Acton-Brazier
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2019(26 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMichelle Catherine Hargreaves
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2020(27 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland

Contact

Websitestagecoachbus.com

Location

Registered AddressC/O Stagecoach Services Limited One Stockport Exchange
20 Railway Road
Stockport
SK1 3SW
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Stagecoach Bus Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£107,860,000
Gross Profit£16,463,000
Net Worth£10,765,000
Cash£7,790,000
Current Liabilities£76,626,000

Accounts

Latest Accounts29 April 2023 (10 months, 3 weeks ago)
Next Accounts Due31 January 2025 (10 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return15 May 2023 (10 months, 1 week ago)
Next Return Due29 May 2024 (2 months, 1 week from now)

Charges

31 March 1994Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 2008Delivered 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 2003Delivered 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 1997Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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

Filing History

25 January 2021Director's details changed (2 pages)
22 January 2021Termination of appointment of Elisabeth Ann Tasker as a director on 8 January 2021 (1 page)
6 January 2021Appointment of Michelle Catherine Hargreaves as a director on 31 December 2020 (2 pages)
6 January 2021Termination of appointment of Catherine Acton-Brazier as a director on 31 December 2020 (1 page)
3 July 2020Appointment of Carla Lucy Stockton-Jones as a director on 1 July 2020 (2 pages)
2 July 2020Termination of appointment of Arnold Mark Threapleton as a director on 30 June 2020 (1 page)
29 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
21 January 2020Full accounts made up to 27 April 2019 (39 pages)
18 November 2019Appointment of Catherine Acton-Brazier as a director on 4 November 2019 (2 pages)
10 June 2019Appointment of Bruce Dingwall as a director on 31 May 2019 (2 pages)
10 June 2019Termination of appointment of Colin Brown as a director on 31 May 2019 (1 page)
6 June 2019Confirmation statement made on 15 May 2019 with updates (4 pages)
31 January 2019Full accounts made up to 28 April 2018 (40 pages)
16 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
12 March 2018Director's details changed for Mr Arnold Mark Threapleton on 5 January 2018 (2 pages)
12 March 2018Director's details changed for Mr Arnold Mark Threapleton on 29 January 2018 (2 pages)
10 January 2018Full accounts made up to 29 April 2017 (40 pages)
16 November 2017Registered 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 2017Registered 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 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
28 April 2017Termination of appointment of Paul Graham Lynch as a director on 18 April 2017 (1 page)
28 April 2017Termination of appointment of Paul Graham Lynch as a director on 18 April 2017 (1 page)
27 April 2017Appointment of Mr Arnold Mark Threapleton as a director on 18 April 2017 (2 pages)
27 April 2017Appointment of Mr Arnold Mark Threapleton as a director on 18 April 2017 (2 pages)
29 March 2017Termination of appointment of Robert Montgomery as a director on 22 March 2017 (1 page)
29 March 2017Termination of appointment of Robert Montgomery as a director on 22 March 2017 (1 page)
12 January 2017Full accounts made up to 30 April 2016 (44 pages)
12 January 2017Full accounts made up to 30 April 2016 (44 pages)
29 December 2016Appointment of Paul Graham Lynch as a director on 28 December 2016 (2 pages)
29 December 2016Termination of appointment of Robert Gervase Andrew as a director on 28 December 2016 (1 page)
29 December 2016Appointment of Elisabeth Ann Tasker as a director on 28 December 2016 (2 pages)
29 December 2016Appointment of Paul Graham Lynch as a director on 28 December 2016 (2 pages)
29 December 2016Appointment of Elisabeth Ann Tasker as a director on 28 December 2016 (2 pages)
29 December 2016Termination of appointment of Michael John Vaux as a director on 28 December 2016 (1 page)
29 December 2016Termination of appointment of Gary James Nolan as a director on 28 December 2016 (1 page)
29 December 2016Termination of appointment of Christopher John Bowles as a director on 28 December 2016 (1 page)
29 December 2016Termination of appointment of Michael John Vaux as a director on 28 December 2016 (1 page)
29 December 2016Termination of appointment of Christopher John Bowles as a director on 28 December 2016 (1 page)
29 December 2016Termination of appointment of Samuel Derek Greer as a director on 28 December 2016 (1 page)
29 December 2016Termination of appointment of Robert Gervase Andrew as a director on 28 December 2016 (1 page)
29 December 2016Termination of appointment of Samuel Derek Greer as a director on 28 December 2016 (1 page)
29 December 2016Termination of appointment of Gary James Nolan as a director on 28 December 2016 (1 page)
26 July 2016Director's details changed for Mr. Christopher John Bowles on 26 July 2016 (2 pages)
26 July 2016Director's details changed for Mr. Christopher John Bowles on 26 July 2016 (2 pages)
12 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(10 pages)
12 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(10 pages)
28 April 2016Director's details changed for Mr Robert Gervase Andrew on 28 April 2016 (2 pages)
28 April 2016Director's details changed for Mr Robert Gervase Andrew on 28 April 2016 (2 pages)
26 November 2015Full accounts made up to 30 April 2015 (35 pages)
26 November 2015Full accounts made up to 30 April 2015 (35 pages)
13 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(10 pages)
13 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(10 pages)
5 November 2014Full accounts made up to 30 April 2014 (33 pages)
5 November 2014Full accounts made up to 30 April 2014 (33 pages)
9 June 2014Director's details changed for Samuel Derek Greer on 9 June 2014 (2 pages)
9 June 2014Director's details changed for Samuel Derek Greer on 9 June 2014 (2 pages)
9 June 2014Director's details changed for Samuel Derek Greer on 9 June 2014 (2 pages)
20 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(10 pages)
20 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(10 pages)
20 March 2014Director's details changed for Mr Michael John Vaux on 20 March 2014 (2 pages)
20 March 2014Director's details changed for Mr Michael John Vaux on 20 March 2014 (2 pages)
27 September 2013Full accounts made up to 30 April 2013 (32 pages)
27 September 2013Full accounts made up to 30 April 2013 (32 pages)
13 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (10 pages)
13 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (10 pages)
8 May 2013Director's details changed for Mr Gary James Nolan on 3 May 2013 (2 pages)
8 May 2013Director's details changed for Mr Gary James Nolan on 3 May 2013 (2 pages)
8 May 2013Director's details changed for Mr Gary James Nolan on 3 May 2013 (2 pages)
3 May 2013Appointment of Mr Gary James Nolan as a director (2 pages)
3 May 2013Appointment of Mr Gary James Nolan as a director (2 pages)
29 April 2013Termination of appointment of Leslie Warneford as a director (1 page)
29 April 2013Termination of appointment of Leslie Warneford as a director (1 page)
13 September 2012Full accounts made up to 30 April 2012 (32 pages)
13 September 2012Full accounts made up to 30 April 2012 (32 pages)
16 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (10 pages)
16 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (10 pages)
19 March 2012Director's details changed for Samuel Derek Greer on 19 March 2012 (2 pages)
19 March 2012Director's details changed for Samuel Derek Greer on 19 March 2012 (2 pages)
22 September 2011Full accounts made up to 30 April 2011 (32 pages)
22 September 2011Full accounts made up to 30 April 2011 (32 pages)
16 September 2011Director's details changed for Samuel Derek Greer on 13 September 2011 (2 pages)
16 September 2011Director's details changed for Samuel Derek Greer on 13 September 2011 (2 pages)
6 June 2011Statement of company's objects (2 pages)
6 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
6 June 2011Statement of company's objects (2 pages)
6 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
12 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (10 pages)
12 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (10 pages)
20 April 2011Director's details changed (2 pages)
20 April 2011Director's details changed (2 pages)
12 April 2011Appointment of Mr. Christopher John Bowles as a director (2 pages)
12 April 2011Termination of appointment of Arnold Threapleton as a director (1 page)
12 April 2011Appointment of Mr. Christopher John Bowles as a director (2 pages)
12 April 2011Termination of appointment of Arnold Threapleton as a director (1 page)
2 February 2011Director's details changed for Samuel Derek Greer on 1 February 2011 (2 pages)
2 February 2011Director's details changed for Samuel Derek Greer on 1 February 2011 (2 pages)
2 February 2011Director's details changed for Samuel Derek Greer on 1 February 2011 (2 pages)
15 September 2010Full accounts made up to 30 April 2010 (31 pages)
15 September 2010Full accounts made up to 30 April 2010 (31 pages)
28 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (8 pages)
28 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (8 pages)
20 May 2010Director's details changed for Arnold Mark Threapleton on 11 May 2010 (2 pages)
20 May 2010Director's details changed for Arnold Mark Threapleton on 11 May 2010 (2 pages)
15 April 2010Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page)
15 April 2010Director's details changed for Michael John Vaux on 12 April 2010 (2 pages)
15 April 2010Director's details changed for Michael John Vaux on 12 April 2010 (2 pages)
15 April 2010Director's details changed for Michael John Vaux on 10 October 2009 (2 pages)
15 April 2010Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page)
15 April 2010Director's details changed for Michael John Vaux on 10 October 2009 (2 pages)
22 March 2010Director's details changed for Robert Montgomery on 10 March 2010 (2 pages)
22 March 2010Appointment of Sam Greer as a director (2 pages)
22 March 2010Appointment of Sam Greer as a director (2 pages)
22 March 2010Director's details changed for Robert Montgomery on 10 March 2010 (2 pages)
17 March 2010Director's details changed for Mr Robert Gervase Andrew on 9 March 2010 (2 pages)
17 March 2010Director's details changed for Mr Robert Gervase Andrew on 9 March 2010 (2 pages)
17 March 2010Director's details changed for Mr Robert Gervase Andrew on 9 March 2010 (2 pages)
25 February 2010Secretary's details changed for Michael John Vaux on 1 October 2009 (1 page)
25 February 2010Secretary's details changed for Michael John Vaux on 1 October 2009 (1 page)
25 February 2010Secretary's details changed for Michael John Vaux on 1 October 2009 (1 page)
17 November 2009Full accounts made up to 30 April 2009 (32 pages)
17 November 2009Full accounts made up to 30 April 2009 (32 pages)
16 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
16 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
9 November 2009Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages)
9 November 2009Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages)
9 November 2009Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages)
30 October 2009Director's details changed for Colin Brown on 15 October 2009 (2 pages)
30 October 2009Director's details changed for Colin Brown on 15 October 2009 (2 pages)
9 October 2009Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page)
9 October 2009Director's details changed for Michael John Vaux on 7 October 2009 (2 pages)
9 October 2009Director's details changed for Michael John Vaux on 7 October 2009 (2 pages)
9 October 2009Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page)
9 October 2009Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page)
9 October 2009Director's details changed for Michael John Vaux on 7 October 2009 (2 pages)
17 September 2009Director's change of particulars / robert andrew / 31/05/2009 (1 page)
17 September 2009Director's change of particulars / robert andrew / 31/05/2009 (1 page)
30 June 2009Director's change of particulars / robert montgomery / 31/03/2009 (1 page)
30 June 2009Director's change of particulars / robert montgomery / 31/03/2009 (1 page)
25 June 2009Director's change of particulars / robert andrew / 01/04/2009 (1 page)
25 June 2009Director's change of particulars / robert andrew / 01/04/2009 (1 page)
10 June 2009Secretary appointed michael john vaux (1 page)
10 June 2009Secretary appointed michael john vaux (1 page)
9 June 2009Appointment terminated secretary alan whitnall (1 page)
9 June 2009Appointment terminated secretary alan whitnall (1 page)
26 May 2009Return made up to 12/05/09; full list of members (5 pages)
26 May 2009Return made up to 12/05/09; full list of members (5 pages)
1 April 2009Director appointed robert gervase andrew (2 pages)
1 April 2009Director appointed robert gervase andrew (2 pages)
1 April 2009Director appointed michael john vaux (1 page)
1 April 2009Director appointed michael john vaux (1 page)
31 March 2009Director appointed robert montgomery (1 page)
31 March 2009Director appointed robert montgomery (1 page)
25 November 2008Full accounts made up to 30 April 2008 (30 pages)
25 November 2008Full accounts made up to 30 April 2008 (30 pages)
15 July 2008Director's change of particulars / colin brown / 25/06/2008 (1 page)
15 July 2008Director's change of particulars / colin brown / 25/06/2008 (1 page)
5 June 2008Return made up to 12/05/08; full list of members (4 pages)
5 June 2008Return made up to 12/05/08; full list of members (4 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 22 (3 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 22 (3 pages)
5 February 2008Full accounts made up to 30 April 2007 (29 pages)
5 February 2008Full accounts made up to 30 April 2007 (29 pages)
17 May 2007Return made up to 12/05/07; full list of members (3 pages)
17 May 2007Return made up to 12/05/07; full list of members (3 pages)
7 March 2007Full accounts made up to 30 April 2006 (30 pages)
7 March 2007Full accounts made up to 30 April 2006 (30 pages)
18 May 2006Return made up to 12/05/06; full list of members (3 pages)
18 May 2006Return made up to 12/05/06; full list of members (3 pages)
23 March 2006Director's particulars changed (1 page)
23 March 2006Director's particulars changed (1 page)
1 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2005Full accounts made up to 30 April 2005 (26 pages)
21 September 2005Full accounts made up to 30 April 2005 (26 pages)
27 May 2005Return made up to 12/05/05; full list of members (3 pages)
27 May 2005Return made up to 12/05/05; full list of members (3 pages)
12 May 2005Director's particulars changed (1 page)
12 May 2005Director's particulars changed (1 page)
15 January 2005Declaration of satisfaction of mortgage/charge (1 page)
15 January 2005Declaration of satisfaction of mortgage/charge (1 page)
10 January 2005Director resigned (1 page)
10 January 2005New director appointed (3 pages)
10 January 2005Director resigned (1 page)
10 January 2005New director appointed (3 pages)
8 November 2004Full accounts made up to 30 April 2004 (21 pages)
8 November 2004Full accounts made up to 30 April 2004 (21 pages)
14 June 2004Return made up to 12/05/04; full list of members (6 pages)
14 June 2004Return made up to 12/05/04; full list of members (6 pages)
3 March 2004Full accounts made up to 30 April 2003 (21 pages)
3 March 2004Full accounts made up to 30 April 2003 (21 pages)
21 November 2003Particulars of mortgage/charge (3 pages)
21 November 2003Particulars of mortgage/charge (3 pages)
20 July 2003Director resigned (1 page)
20 July 2003Director resigned (1 page)
20 July 2003Director resigned (1 page)
20 July 2003Director resigned (1 page)
21 May 2003Return made up to 12/05/03; full list of members (7 pages)
21 May 2003Return made up to 12/05/03; full list of members (7 pages)
3 April 2003Full accounts made up to 30 April 2002 (21 pages)
3 April 2003Full accounts made up to 30 April 2002 (21 pages)
2 March 2003Auditor's resignation (3 pages)
2 March 2003Auditor's resignation (3 pages)
14 October 2002New director appointed (3 pages)
14 October 2002New director appointed (3 pages)
4 October 2002Director resigned (1 page)
4 October 2002Director resigned (1 page)
14 July 2002Director resigned (1 page)
14 July 2002Director resigned (1 page)
20 May 2002Return made up to 12/05/02; full list of members (7 pages)
20 May 2002Return made up to 12/05/02; full list of members (7 pages)
29 April 2002Director resigned (1 page)
29 April 2002Director resigned (1 page)
12 March 2002Secretary resigned;director resigned (1 page)
12 March 2002Secretary resigned;director resigned (1 page)
12 March 2002New secretary appointed (2 pages)
12 March 2002New secretary appointed (2 pages)
18 February 2002Full accounts made up to 30 April 2001 (19 pages)
18 February 2002Full accounts made up to 30 April 2001 (19 pages)
20 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
4 June 2001Director resigned (1 page)
4 June 2001Director resigned (1 page)
4 June 2001Return made up to 01/05/01; full list of members (8 pages)
4 June 2001Return made up to 01/05/01; full list of members (8 pages)
2 March 2001Full accounts made up to 30 April 2000 (18 pages)
2 March 2001Full accounts made up to 30 April 2000 (18 pages)
20 December 2000New director appointed (2 pages)
20 December 2000New director appointed (2 pages)
3 October 2000Director resigned (1 page)
3 October 2000Director resigned (1 page)
3 October 2000Director resigned (1 page)
3 October 2000Director resigned (1 page)
11 September 2000New director appointed (2 pages)
11 September 2000New director appointed (2 pages)
11 September 2000New director appointed (2 pages)
11 September 2000New director appointed (2 pages)
29 August 2000Director resigned (1 page)
29 August 2000Director resigned (1 page)
22 August 2000New director appointed (2 pages)
22 August 2000New director appointed (2 pages)
4 August 2000Full accounts made up to 30 April 1999 (18 pages)
4 August 2000Full accounts made up to 30 April 1999 (18 pages)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
2 June 2000Director resigned (1 page)
2 June 2000Return made up to 12/05/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 June 2000Director resigned (1 page)
2 June 2000Return made up to 12/05/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 December 1999Director's particulars changed (1 page)
24 December 1999Director's particulars changed (1 page)
15 May 1999Return made up to 12/05/99; full list of members (8 pages)
15 May 1999New director appointed (2 pages)
15 May 1999New director appointed (2 pages)
15 May 1999Return made up to 12/05/99; full list of members (8 pages)
12 May 1999Full accounts made up to 30 April 1998 (17 pages)
12 May 1999Full accounts made up to 30 April 1998 (17 pages)
20 January 1999Director's particulars changed (1 page)
20 January 1999Director's particulars changed (1 page)
21 December 1998New director appointed (2 pages)
21 December 1998New director appointed (2 pages)
15 December 1998Director resigned (1 page)
15 December 1998Director resigned (1 page)
12 June 1998Return made up to 12/05/98; full list of members (8 pages)
12 June 1998Return made up to 12/05/98; full list of members (8 pages)
6 May 1998New director appointed (2 pages)
6 May 1998New director appointed (2 pages)
6 May 1998New director appointed (2 pages)
6 May 1998New director appointed (2 pages)
16 April 1998Declaration of mortgage charge released/ceased (2 pages)
16 April 1998Declaration of mortgage charge released/ceased (2 pages)
2 October 1997Registered office changed on 02/10/97 from: 151 charles street stockport SK1 3JU (1 page)
2 October 1997Registered office changed on 02/10/97 from: 151 charles street stockport SK1 3JU (1 page)
9 September 1997New director appointed (2 pages)
9 September 1997New director appointed (2 pages)
22 August 1997Full accounts made up to 30 April 1997 (17 pages)
22 August 1997Full accounts made up to 30 April 1997 (17 pages)
20 August 1997Secretary's particulars changed;director's particulars changed (1 page)
20 August 1997Secretary's particulars changed;director's particulars changed (1 page)
25 June 1997New director appointed (2 pages)
25 June 1997New director appointed (2 pages)
13 June 1997Return made up to 12/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 June 1997Return made up to 12/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 March 1997Full accounts made up to 30 April 1996 (17 pages)
13 March 1997Full accounts made up to 30 April 1996 (17 pages)
27 January 1997Declaration of assistance for shares acquisition (45 pages)
27 January 1997Declaration of assistance for shares acquisition (45 pages)
18 January 1997Particulars of mortgage/charge (10 pages)
18 January 1997Particulars of mortgage/charge (10 pages)
25 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
25 November 1996Declaration of satisfaction of mortgage/charge (1 page)
25 November 1996Declaration of satisfaction of mortgage/charge (1 page)
25 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
25 November 1996Declaration of satisfaction of mortgage/charge (1 page)
25 November 1996Declaration of satisfaction of mortgage/charge (1 page)
25 November 1996Declaration of satisfaction of mortgage/charge (1 page)
25 November 1996Declaration of satisfaction of mortgage/charge (1 page)
25 November 1996Declaration of satisfaction of mortgage/charge (1 page)
25 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
25 November 1996Declaration of satisfaction of mortgage/charge (1 page)
25 November 1996Declaration of satisfaction of mortgage/charge (1 page)
25 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
25 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
25 November 1996Declaration of satisfaction of mortgage/charge (1 page)
25 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
25 November 1996Declaration of satisfaction of mortgage/charge (1 page)
25 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
25 November 1996Declaration of satisfaction of mortgage/charge (1 page)
25 November 1996Declaration of satisfaction of mortgage/charge (1 page)
25 November 1996Declaration of satisfaction of mortgage/charge (1 page)
25 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
25 November 1996Declaration of satisfaction of mortgage/charge (1 page)
25 November 1996Declaration of satisfaction of mortgage/charge (1 page)
13 October 1996New director appointed (2 pages)
13 October 1996New director appointed (2 pages)
9 October 1996New director appointed (2 pages)
9 October 1996Secretary resigned;director resigned (1 page)
9 October 1996New secretary appointed;new director appointed (2 pages)
9 October 1996New secretary appointed;new director appointed (2 pages)
9 October 1996Director resigned (1 page)
9 October 1996Director resigned (1 page)
9 October 1996Secretary resigned;director resigned (1 page)
9 October 1996New director appointed (2 pages)
15 June 1996Return made up to 12/05/96; change of members (6 pages)
15 June 1996Return made up to 12/05/96; change of members (6 pages)
24 May 1996Accounting reference date extended from 31/03 to 30/04 (1 page)
24 May 1996Accounting reference date extended from 31/03 to 30/04 (1 page)
12 January 1996Full accounts made up to 31 March 1995 (15 pages)
12 January 1996Full accounts made up to 31 March 1995 (15 pages)
8 June 1995Return made up to 12/05/95; full list of members (6 pages)
8 June 1995Return made up to 12/05/95; full list of members (6 pages)
13 April 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 April 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 May 1993Incorporation (16 pages)
12 May 1993Incorporation (16 pages)