Perth
Perthshire
PH1 5TW
Scotland
Director Name | Mr Bruce Maxwell Dingwall |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2019(23 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Peter Alan Knight |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2022(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Limited 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Samuel Derek Greer |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2023(27 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Stagecoach Services Limited One Stockport Exch 20 Railway Road Stockport SK1 3SW |
Director Name | Harold Davies Blundred |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Ladram House Behind Hayes Otterton Devon EX9 7JQ |
Secretary Name | Lara Joanne Wildman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Catalina Close Dunkeswell Honiton Devon EX14 0QD |
Director Name | Gregory Joseph Morgan |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1996(3 weeks, 5 days after company formation) |
Appointment Duration | 1 day (resigned 17 January 1996) |
Role | Accountant |
Correspondence Address | 61 Hermitage Road Mannamead Plymouth Devon PL3 4RX |
Director Name | Russell Wayne MacDonald |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 October 2000) |
Role | Managing Director |
Correspondence Address | Winsham 8 Barton Close Exton Devon EX3 0PE |
Director Name | Mr John Frederick Staite |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 April 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Byfords Close Huntley Gloucester GL19 3SA Wales |
Director Name | Anthony Geoffrey Cox |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(2 months after company formation) |
Appointment Duration | 4 years (resigned 29 February 2000) |
Role | Chairman |
Correspondence Address | 4 Keats Close Great Houghton Northampton Northamptonshire NN4 7NX |
Secretary Name | Mr John Frederick Staite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 April 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Byfords Close Huntley Gloucester GL19 3SA Wales |
Director Name | Keith Robertson Cochrane |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 August 2000) |
Role | Group Finance Director |
Correspondence Address | Glen Hall Belwood Park Perth PH2 7AJ Scotland |
Director Name | Brian Souter |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 March 1998) |
Role | Chairman Chief Executive |
Correspondence Address | Murrayfield House St Magdalenes Road Perth Perthshire PH2 0BT Scotland |
Director Name | Michael John Kinski |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(2 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 November 1998) |
Role | Group Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Tree House 268 Dunchurch Road Rugby Warwickshire CV22 6HX |
Director Name | Mr Martin Herbert Stoggell |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 November 2002) |
Role | Finance Director |
Correspondence Address | 119 Blackborough Road Reigate Surrey RH2 7DA |
Director Name | Peter Mervyn Johnson |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2000) |
Role | Engineering Director |
Correspondence Address | Tutch Wuo Woodland Cross Woodland Head Yeoford Crediton Devon EX17 5HE |
Secretary Name | Mr Martin Herbert Stoggell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 August 2002) |
Role | Accountant |
Correspondence Address | 119 Blackborough Road Reigate Surrey RH2 7DA |
Director Name | Kenneth Barry Clarke |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 June 2001) |
Role | Managing Director |
Correspondence Address | 22 Rosemont Court Church Road, Alphington Exeter Devon EX2 8SY |
Director Name | Mr Roger William Bowker |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(4 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 October 2000) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 43 Leigh Drive Elsenham Bishops Stortford Hertfordshire CM22 6BY |
Director Name | Mr Brian John Cox |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 July 2002) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Kirknewton House Kirknewton Wooler Northumberland NE71 6XF |
Director Name | Martin Andrew Griffiths |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(4 years, 7 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 David George Bray |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Rundle Road Newton Abbot Devon TQ12 2PJ |
Secretary Name | Alan Leonard Whitnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2002(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 May 2009) |
Role | Company Director |
Correspondence Address | 25 Millhill Drive Greenloaning Dunblane Perthshire FK15 0LS Scotland |
Director Name | Christopher Graham Hilditch |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2002(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 July 2008) |
Role | Company Director |
Correspondence Address | 51 Hildene Ampleforth Drive The Meadows Stafford Staffordshire ST17 4TE |
Director Name | Mr Colin Brown |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2004(9 years after company formation) |
Appointment Duration | 14 years, 5 months (resigned 31 May 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Robert Gervase Andrew |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(13 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 28 December 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Robert Montgomery |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(13 years, 3 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 Michael John Vaux |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(13 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 28 December 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Samuel Derek Greer |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(14 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Michelle Catherine Hargreaves |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 July 2013) |
Role | Company Director |
Country of Residence | England |
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(17 years, 4 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 | Robert Dennison |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 July 2015(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 November 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Matford Park Road Exeter EX2 8FD |
Director Name | Mr Arnold Mark Threapleton |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2017(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
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 | Resigned |
Appointed | 24 February 2020(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 July 2023) |
Role | Regional Director |
Country of Residence | England |
Correspondence Address | C/O Stagecoach Services Limited One Stockport Exch 20 Railway Road Stockport SK1 3SW |
Director Name | Mr Rupert Miles Cox |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2022(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Website | www.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 |
Year | 2013 |
---|---|
Turnover | £39,321,000 |
Gross Profit | £2,503,000 |
Net Worth | £2,546,000 |
Cash | £555,000 |
Current Liabilities | £16,845,000 |
Latest Accounts | 29 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 4 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (9 months from now) |
27 September 1996 | Delivered on: 12 October 1996 Satisfied on: 15 January 2005 Persons entitled: The Governor and Company of the Bank of Scotland, for Itself and as Agent and Security Trusteefor and on Behalf of the Banks, the Issuing Bank and the Overdraft Bank Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee, the issuing bank and the overdraft bank (both as defined in the deed) (or any of them) under the charge and under the agreement (as defined) and under any of the other finance documents (as defined) and/or any deed or document supplemental thereto. Particulars: .. undertaking and all property and assets. See the mortgage charge document for full details. Fully Satisfied |
---|---|
16 January 1996 | Delivered on: 17 January 1996 Satisfied on: 21 December 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage:- f/h 17 dartmouth road and dland and buildings on the east side of station lane paignton devon t/n DN252111, f/h land on the north side of woolbrook road sidmouth devon t/n DN252110, land at newton road torquay t/n DN362020 and 6 l/h properties as defined on the form 395 and the proceeds of sale thereof. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Fully Satisfied |
6 September 2023 | Termination of appointment of Rupert Miles Cox as a director on 31 August 2023 (1 page) |
---|---|
3 July 2023 | Appointment of Mr Samuel Derek Greer as a director on 3 July 2023 (2 pages) |
3 July 2023 | Termination of appointment of Carla Lucy Stockton-Jones as a director on 3 July 2023 (1 page) |
27 January 2023 | Full accounts made up to 30 April 2022 (51 pages) |
24 January 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
19 December 2022 | Termination of appointment of Michael Watson as a director on 5 December 2022 (1 page) |
19 December 2022 | Appointment of Mr Peter Alan Knight as a director on 5 December 2022 (2 pages) |
14 October 2022 | Director's details changed for Dr Rupert Miles Cox on 14 October 2022 (2 pages) |
6 May 2022 | Appointment of Mr Rupert Miles Cox as a director on 2 May 2022 (2 pages) |
31 January 2022 | Full accounts made up to 1 May 2021 (45 pages) |
18 January 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
9 February 2021 | Full accounts made up to 2 May 2020 (45 pages) |
7 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
2 July 2020 | Termination of appointment of Arnold Mark Threapleton as a director on 30 June 2020 (1 page) |
24 February 2020 | Appointment of Carla Lucy Stockton-Jones as a director on 24 February 2020 (2 pages) |
21 January 2020 | Full accounts made up to 27 April 2019 (38 pages) |
6 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
9 December 2019 | Appointment of Michael Watson as a director on 22 November 2019 (2 pages) |
25 November 2019 | Termination of appointment of Robert Dennison as a director on 22 November 2019 (1 page) |
1 July 2019 | Appointment of Bruce Dingwall as a director on 31 May 2019 (2 pages) |
1 July 2019 | Director's details changed for Robert Dennison on 1 June 2019 (2 pages) |
1 July 2019 | Termination of appointment of Colin Brown as a director on 31 May 2019 (1 page) |
4 February 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
1 February 2019 | Full accounts made up to 28 April 2018 (36 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) |
17 January 2018 | Confirmation statement made on 4 January 2018 with updates (4 pages) |
17 January 2018 | Confirmation statement made on 4 January 2018 with updates (4 pages) |
10 January 2018 | Full accounts made up to 29 April 2017 (34 pages) |
10 January 2018 | Full accounts made up to 29 April 2017 (34 pages) |
16 November 2017 | Registered office address changed from C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW United Kingdom to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 16 November 2017 (1 page) |
16 November 2017 | Registered office address changed from C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW United Kingdom to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 16 November 2017 (1 page) |
16 November 2017 | Registered office address changed from C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW United Kingdom to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 16 November 2017 (1 page) |
16 November 2017 | Registered office address changed from C/O Stagecoach Services 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) |
16 November 2017 | Registered office address changed from C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW United Kingdom to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 16 November 2017 (1 page) |
9 May 2017 | Termination of appointment of Michael Watson as a director on 28 April 2017 (1 page) |
9 May 2017 | Termination of appointment of Michael Watson as a director on 28 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) |
13 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
12 January 2017 | Full accounts made up to 30 April 2016 (37 pages) |
12 January 2017 | Full accounts made up to 30 April 2016 (37 pages) |
29 December 2016 | Termination of appointment of Samuel Derek Greer as a director on 28 December 2016 (1 page) |
29 December 2016 | Termination of appointment of Samuel Derek Greer as a director on 28 December 2016 (1 page) |
29 December 2016 | Termination of appointment of Gary James Nolan as a director on 28 December 2016 (1 page) |
29 December 2016 | Termination of appointment of Gary James Nolan as a director on 28 December 2016 (1 page) |
29 December 2016 | Appointment of Michael Watson 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 Michael John Vaux as a director on 28 December 2016 (1 page) |
29 December 2016 | Termination of appointment of Robert Gervase Andrew as a director on 28 December 2016 (1 page) |
29 December 2016 | Termination of appointment of Robert Gervase Andrew as a director on 28 December 2016 (1 page) |
29 December 2016 | Appointment of Michael Watson as a director on 28 December 2016 (2 pages) |
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) |
22 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
30 November 2015 | Full accounts made up to 30 April 2015 (24 pages) |
30 November 2015 | Full accounts made up to 30 April 2015 (24 pages) |
14 August 2015 | Termination of appointment of Michael Watson as a director on 14 August 2015 (1 page) |
14 August 2015 | Termination of appointment of Michael Watson as a director on 14 August 2015 (1 page) |
6 July 2015 | Appointment of Robert Dennison as a director on 1 July 2015 (2 pages) |
6 July 2015 | Appointment of Robert Dennison as a director on 1 July 2015 (2 pages) |
6 July 2015 | Appointment of Robert Dennison as a director on 1 July 2015 (2 pages) |
22 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
2 October 2014 | Full accounts made up to 30 April 2014 (24 pages) |
2 October 2014 | Full accounts made up to 30 April 2014 (24 pages) |
9 June 2014 | Director's details changed for Samuel Derek Greer on 9 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Samuel Derek Greer on 9 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Samuel Derek Greer on 9 June 2014 (2 pages) |
20 March 2014 | Director's details changed for Mr Michael John Vaux on 20 March 2014 (2 pages) |
20 March 2014 | Director's details changed for Mr Michael John Vaux on 20 March 2014 (2 pages) |
30 December 2013 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
27 September 2013 | Full accounts made up to 30 April 2013 (26 pages) |
27 September 2013 | Full accounts made up to 30 April 2013 (26 pages) |
10 July 2013 | Termination of appointment of Michelle Hargreaves as a director (1 page) |
10 July 2013 | Termination of appointment of Michelle Hargreaves as a director (1 page) |
3 July 2013 | Director's details changed for Michelle Catherine Hargreaves on 3 July 2013 (2 pages) |
3 July 2013 | Director's details changed for Michelle Catherine Hargreaves on 3 July 2013 (2 pages) |
3 July 2013 | Director's details changed for Michelle Catherine Hargreaves on 3 July 2013 (2 pages) |
3 July 2013 | Appointment of Michael Watson as a director (2 pages) |
3 July 2013 | Appointment of Michael Watson as a director (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) |
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) |
8 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (10 pages) |
8 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (10 pages) |
13 September 2012 | Full accounts made up to 30 April 2012 (28 pages) |
13 September 2012 | Full accounts made up to 30 April 2012 (28 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 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (10 pages) |
22 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (10 pages) |
22 September 2011 | Full accounts made up to 30 April 2011 (26 pages) |
22 September 2011 | Full accounts made up to 30 April 2011 (26 pages) |
16 September 2011 | Director's details changed for Samuel Derek Greer on 13 September 2011 (2 pages) |
16 September 2011 | Director's details changed for Samuel Derek Greer on 13 September 2011 (2 pages) |
20 April 2011 | Director's details changed (2 pages) |
20 April 2011 | Director's details changed (2 pages) |
2 February 2011 | Director's details changed for Samuel Derek Greer on 1 February 2011 (2 pages) |
2 February 2011 | Director's details changed for Samuel Derek Greer on 1 February 2011 (2 pages) |
2 February 2011 | Director's details changed for Samuel Derek Greer on 1 February 2011 (2 pages) |
23 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (10 pages) |
23 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (10 pages) |
15 September 2010 | Full accounts made up to 30 April 2010 (25 pages) |
15 September 2010 | Full accounts made up to 30 April 2010 (25 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 | 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 | Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page) |
22 March 2010 | Appointment of Sam Greer as a director (2 pages) |
22 March 2010 | Director's details changed for Robert Montgomery on 10 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Robert Montgomery on 10 March 2010 (2 pages) |
22 March 2010 | Appointment of Sam Greer as a director (2 pages) |
22 March 2010 | Appointment of Michelle Catherine Hargreaves as a director (2 pages) |
22 March 2010 | Appointment of Michelle Catherine Hargreaves as a director (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) |
24 December 2009 | Annual return made up to 21 December 2009 with a full list of shareholders (6 pages) |
24 December 2009 | Annual return made up to 21 December 2009 with a full list of shareholders (6 pages) |
17 November 2009 | Full accounts made up to 30 April 2009 (25 pages) |
17 November 2009 | Full accounts made up to 30 April 2009 (25 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 | 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) |
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) |
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) |
10 June 2009 | Appointment terminated secretary alan whitnall (1 page) |
10 June 2009 | Appointment terminated secretary alan whitnall (1 page) |
1 April 2009 | Director appointed michael john vaux (1 page) |
1 April 2009 | Director appointed robert gervase andrew (2 pages) |
1 April 2009 | Director appointed robert gervase andrew (2 pages) |
1 April 2009 | Director appointed michael john vaux (1 page) |
31 March 2009 | Director appointed robert montgomery (1 page) |
31 March 2009 | Director appointed robert montgomery (1 page) |
23 December 2008 | Return made up to 21/12/08; full list of members (3 pages) |
23 December 2008 | Return made up to 21/12/08; full list of members (3 pages) |
25 November 2008 | Full accounts made up to 30 April 2008 (25 pages) |
25 November 2008 | Full accounts made up to 30 April 2008 (25 pages) |
28 July 2008 | Appointment terminated director christopher hilditch (1 page) |
28 July 2008 | Appointment terminated director christopher hilditch (1 page) |
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 February 2008 | Full accounts made up to 30 April 2007 (26 pages) |
5 February 2008 | Full accounts made up to 30 April 2007 (26 pages) |
3 January 2008 | Return made up to 21/12/07; full list of members (3 pages) |
3 January 2008 | Return made up to 21/12/07; full list of members (3 pages) |
7 March 2007 | Full accounts made up to 30 April 2006 (22 pages) |
7 March 2007 | Full accounts made up to 30 April 2006 (22 pages) |
28 December 2006 | Return made up to 21/12/06; full list of members (3 pages) |
28 December 2006 | Return made up to 21/12/06; full list of members (3 pages) |
23 March 2006 | Director's particulars changed (1 page) |
23 March 2006 | Director's particulars changed (1 page) |
25 January 2006 | Return made up to 21/12/05; full list of members (3 pages) |
25 January 2006 | Return made up to 21/12/05; full list of members (3 pages) |
21 September 2005 | Full accounts made up to 30 April 2005 (19 pages) |
21 September 2005 | Full accounts made up to 30 April 2005 (19 pages) |
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 | New director appointed (3 pages) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | New director appointed (3 pages) |
10 January 2005 | Director resigned (1 page) |
4 January 2005 | Return made up to 21/12/04; full list of members (7 pages) |
4 January 2005 | Return made up to 21/12/04; full list of members (7 pages) |
23 November 2004 | Registered office changed on 23/11/04 from: belgrave road exeter devon EX1 2LB (1 page) |
23 November 2004 | Registered office changed on 23/11/04 from: belgrave road exeter devon EX1 2LB (1 page) |
8 November 2004 | Accounts made up to 30 April 2004 (19 pages) |
8 November 2004 | Accounts made up to 30 April 2004 (19 pages) |
3 March 2004 | Accounts made up to 30 April 2003 (19 pages) |
3 March 2004 | Accounts made up to 30 April 2003 (19 pages) |
12 January 2004 | Return made up to 21/12/03; full list of members (6 pages) |
12 January 2004 | Return made up to 21/12/03; full list of members (6 pages) |
3 April 2003 | Accounts made up to 30 April 2002 (19 pages) |
3 April 2003 | Accounts made up to 30 April 2002 (19 pages) |
2 March 2003 | Auditor's resignation (3 pages) |
2 March 2003 | Auditor's resignation (3 pages) |
8 January 2003 | Return made up to 21/12/02; full list of members (6 pages) |
8 January 2003 | Return made up to 21/12/02; full list of members (6 pages) |
12 December 2002 | New director appointed (2 pages) |
12 December 2002 | New director appointed (2 pages) |
3 December 2002 | New director appointed (3 pages) |
3 December 2002 | New director appointed (3 pages) |
28 November 2002 | Director resigned (1 page) |
28 November 2002 | Director resigned (1 page) |
2 November 2002 | Director resigned (1 page) |
2 November 2002 | Director resigned (1 page) |
29 August 2002 | New secretary appointed (2 pages) |
29 August 2002 | Secretary resigned (1 page) |
29 August 2002 | New secretary appointed (2 pages) |
29 August 2002 | Secretary resigned (1 page) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | Director resigned (1 page) |
8 January 2002 | Return made up to 21/12/01; full list of members (7 pages) |
8 January 2002 | Return made up to 21/12/01; full list of members (7 pages) |
4 October 2001 | Full accounts made up to 30 April 2001 (16 pages) |
4 October 2001 | Full accounts made up to 30 April 2001 (16 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | Director resigned (1 page) |
22 January 2001 | Accounts made up to 30 April 2000 (17 pages) |
22 January 2001 | Accounts made up to 30 April 2000 (17 pages) |
3 January 2001 | Return made up to 21/12/00; full list of members (7 pages) |
3 January 2001 | Return made up to 21/12/00; full list of members (7 pages) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | Director resigned (1 page) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | Director resigned (1 page) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | Director resigned (1 page) |
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | New director appointed (2 pages) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Director resigned (1 page) |
20 January 2000 | Return made up to 21/12/99; full list of members
|
20 January 2000 | Return made up to 21/12/99; full list of members
|
24 December 1999 | Director's particulars changed (1 page) |
24 December 1999 | Director's particulars changed (1 page) |
2 December 1999 | Full accounts made up to 30 April 1999 (14 pages) |
2 December 1999 | Full accounts made up to 30 April 1999 (14 pages) |
12 May 1999 | Secretary resigned;director resigned (1 page) |
12 May 1999 | Secretary resigned;director resigned (1 page) |
11 May 1999 | Registered office changed on 11/05/99 from: 3/4 bath street cheltenham gloucester GL50 1YE (1 page) |
11 May 1999 | Registered office changed on 11/05/99 from: 3/4 bath street cheltenham gloucester GL50 1YE (1 page) |
13 March 1999 | New secretary appointed;new director appointed (2 pages) |
13 March 1999 | New director appointed (2 pages) |
13 March 1999 | New secretary appointed;new director appointed (2 pages) |
13 March 1999 | New director appointed (2 pages) |
3 February 1999 | Full accounts made up to 30 April 1998 (14 pages) |
3 February 1999 | Full accounts made up to 30 April 1998 (14 pages) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | Director resigned (1 page) |
9 December 1998 | Return made up to 21/12/98; no change of members (6 pages) |
9 December 1998 | Return made up to 21/12/98; no change of members (6 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) |
17 December 1997 | Return made up to 21/12/97; no change of members (6 pages) |
17 December 1997 | Return made up to 21/12/97; no change of members (6 pages) |
2 September 1997 | Accounts made up to 30 April 1997 (16 pages) |
2 September 1997 | Accounts made up to 30 April 1997 (16 pages) |
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | New director appointed (2 pages) |
21 December 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 1996 | Return made up to 21/12/96; full list of members (6 pages) |
19 December 1996 | Return made up to 21/12/96; full list of members (6 pages) |
12 October 1996 | Particulars of mortgage/charge (12 pages) |
12 October 1996 | Particulars of mortgage/charge (12 pages) |
10 October 1996 | Declaration of assistance for shares acquisition (54 pages) |
10 October 1996 | Declaration of assistance for shares acquisition (54 pages) |
10 October 1996 | Declaration of assistance for shares acquisition (54 pages) |
10 October 1996 | Declaration of assistance for shares acquisition (54 pages) |
10 October 1996 | Declaration of assistance for shares acquisition (54 pages) |
10 October 1996 | Declaration of assistance for shares acquisition (54 pages) |
10 October 1996 | Declaration of assistance for shares acquisition (54 pages) |
10 October 1996 | Declaration of assistance for shares acquisition (54 pages) |
10 October 1996 | Declaration of assistance for shares acquisition (54 pages) |
10 October 1996 | Declaration of assistance for shares acquisition (54 pages) |
10 October 1996 | Declaration of assistance for shares acquisition (54 pages) |
10 October 1996 | Declaration of assistance for shares acquisition (54 pages) |
27 September 1996 | Resolutions
|
27 September 1996 | Resolutions
|
18 April 1996 | Accounting reference date notified as 30/04 (1 page) |
18 April 1996 | Accounting reference date notified as 30/04 (1 page) |
31 March 1996 | New director appointed (2 pages) |
31 March 1996 | New secretary appointed;new director appointed (2 pages) |
31 March 1996 | Director resigned;new director appointed (2 pages) |
31 March 1996 | New secretary appointed;new director appointed (2 pages) |
31 March 1996 | Registered office changed on 31/03/96 from: curzon house southernhay west exeter devon EX4 3LY (1 page) |
31 March 1996 | Secretary resigned (2 pages) |
31 March 1996 | New director appointed (2 pages) |
31 March 1996 | Director resigned;new director appointed (2 pages) |
31 March 1996 | Secretary resigned (2 pages) |
31 March 1996 | Registered office changed on 31/03/96 from: curzon house southernhay west exeter devon EX4 3LY (1 page) |
12 March 1996 | Re-registration of Memorandum and Articles (13 pages) |
12 March 1996 | Certificate of change of name and re-registration to Limited (1 page) |
12 March 1996 | Re-registration of Memorandum and Articles (13 pages) |
12 March 1996 | Resolutions
|
12 March 1996 | Application for reregistration from UNLTD to LTD (2 pages) |
12 March 1996 | Resolutions
|
12 March 1996 | Certificate of change of name and re-registration to Limited (1 page) |
12 March 1996 | Application for reregistration from UNLTD to LTD (2 pages) |
18 February 1996 | Memorandum and Articles of Association (12 pages) |
18 February 1996 | Memorandum and Articles of Association (12 pages) |
23 January 1996 | Director resigned;new director appointed (2 pages) |
23 January 1996 | Director resigned;new director appointed (2 pages) |
19 January 1996 | Resolutions
|
19 January 1996 | Resolutions
|
19 January 1996 | Declaration of assistance for shares acquisition (6 pages) |
19 January 1996 | Resolutions
|
19 January 1996 | Declaration of assistance for shares acquisition (6 pages) |
19 January 1996 | Resolutions
|
17 January 1996 | Particulars of mortgage/charge (4 pages) |
17 January 1996 | Particulars of mortgage/charge (4 pages) |
21 December 1995 | Incorporation (36 pages) |
21 December 1995 | Incorporation (36 pages) |