Company NameStagecoach South Western Trains Limited
DirectorsBruce Maxwell Dingwall and Mark Alexander Aspinwall
Company StatusActive
Company Number05599788
CategoryPrivate Limited Company
Incorporation Date21 October 2005(18 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6010Transport via railways
SIC 49100Passenger rail transport, interurban

Directors

Secretary NameMichael John Vaux
StatusCurrent
Appointed28 January 2019(13 years, 3 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Bruce Maxwell Dingwall
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2023(17 years, 6 months after company formation)
Appointment Duration12 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Railway Road
One Stockport Exchange
Stockport
Greater Manchester
SK1 3SW
Director NameMr Mark Alexander Aspinwall
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2023(17 years, 6 months after company formation)
Appointment Duration12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Railway Road
One Stockport Exchange
Stockport
Greater Manchester
SK1 3SW
Director NameMr Ian Ralph Dobbs
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish/Australian
StatusResigned
Appointed21 October 2005(same day as company formation)
RoleCompany Director
Correspondence AddressHope Cottage Stocks Road
Aldbury
Tring
Herts
HP23 5RU
Director NameMr Nicholas Leigh Guest
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2005(same day as company formation)
RoleAccountant
Country of ResidenceGb-Sct
Correspondence AddressWester Ballindean House
Inchture
Perth
Perthshire
PH14 9QS
Scotland
Director NameMr Martin Andrew Griffiths
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2005(same day as company formation)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressUpland
2 Dupplin Terrace
Perth
PH2 7DG
Scotland
Director NameMiss Jill Stevenson
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2005(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressFlat 3fl
11 Forres Street
Edinburgh
Midlothian
EH3 6BJ
Scotland
Secretary NameAlan Leonard Whitnall
NationalityBritish
StatusResigned
Appointed21 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address25 Millhill Drive
Greenloaning
Dunblane
Perthshire
FK15 0LS
Scotland
Director NameMr Jacob Henry Kelly
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(11 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 10 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Rathcoole Gardens
London
N8 9NB
Director NameMr Stewart Hartland Palmer
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(11 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 09 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Tinten Lane
Poundbury
Dorchester
Dorset
DT1 3WP
Secretary NameMr Andrew Charles West
NationalityBritish
StatusResigned
Appointed09 October 2006(11 months, 3 weeks after company formation)
Appointment Duration12 years, 3 months (resigned 28 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Maiden Erlegh Drive
Earley
Reading
Berkshire
RG6 7HP
Director NameMr Andrew Charles West
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(1 year, 3 months after company formation)
Appointment Duration16 years, 4 months (resigned 30 May 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Maiden Erlegh Drive
Earley
Reading
Berkshire
RG6 7HP
Director NameMr Ross John Paterson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(1 year, 3 months after company formation)
Appointment Duration13 years, 11 months (resigned 08 January 2021)
RoleAccountant
Country of ResidenceScotland
Correspondence Address10 Dunkeld Road
Perth
PH1 5TW
Scotland
Director NameFrederick William Mackintosh
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(1 year, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 October 2008)
RoleEngineering Director
Correspondence AddressHafod Edenvale
Dormans Park
East Grinstead
West Sussex
RH19 2LT
Director NameMr Ian Johnston
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(1 year, 3 months after company formation)
Appointment Duration4 years, 12 months (resigned 28 January 2012)
RoleCustomer Service Director
Country of ResidenceEngland
Correspondence Address8 Hazel Close
Colden Common
Winchester
Hampshire
SO21 1DL
Director NameMr James Charles Burt
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(1 year, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 January 2008)
RoleRailway Management
Country of ResidenceEngland
Correspondence AddressBrambleside 6 Tudor Farm Close
Kingsnorth
Ashford
Kent
TN23 3EB
Director NameMr Andrew Christopher Pitt
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2009(3 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 January 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFriars Bridge Court
41-45 Blackfriars Road
London
SE1 8NZ
Director NameMr Timothy Colin Shoveller
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2012(6 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 May 2019)
RoleRailway Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Railway Road
One Stockport Exchange
Stockport
Greater Manchester
SK1 3SW
Director NameMr Christian Roth
Date of BirthMay 1966 (Born 58 years ago)
NationalityGerman,British
StatusResigned
Appointed05 July 2012(6 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 March 2017)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressFriars Bridge Court
41-45 Blackfriars Road
London
SE1 8NZ
Director NameMr Arthur Pretorius
Date of BirthSeptember 1971 (Born 52 years ago)
NationalitySouth African
StatusResigned
Appointed05 July 2016(10 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 March 2017)
RoleRail Transport Director
Country of ResidenceEngland
Correspondence Address41-45 Blackfriars Road
London
SE1 8NZ
Director NameMrs Margaret Patricia Veronica Kay
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2017(11 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 August 2017)
RoleHr Specialist/ Managing Director
Country of ResidenceEngland
Correspondence Address20 Railway Road
One Stockport Exchange
Stockport
Greater Manchester
SK1 3SW
Director NameMr Neil Micklethwaite
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2021(15 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Timothy Brendan Kavanagh
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2021(15 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 April 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Coast House 25 Skeldergate
York
North Yorkshire
YO1 6DH
Director NameMr Danny Elford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2022(16 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMannering Green Farm Old Surrenden Manor Road
Bethersden
Kent
TN26 3DJ
Secretary NameCharlotte Secretaries Limited (Corporation)
StatusResigned
Appointed21 October 2005(same day as company formation)
Correspondence AddressSaltire Court
20 Castle Terrace
Edinburgh
Midlothian
EH1 2ET
Scotland

Contact

Websitewww.southwesttrains.co.uk

Location

Registered Address20 Railway Road
One Stockport Exchange
Stockport
Greater Manchester
SK1 3SW
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2013
Turnover£866,837,000
Net Worth£4,209,000
Cash£131,239,000
Current Liabilities£308,106,000

Accounts

Latest Accounts29 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return9 November 2023 (5 months, 2 weeks ago)
Next Return Due23 November 2024 (7 months from now)

Charges

23 April 2001Delivered on: 6 January 2011
Persons entitled: Angel Trains Limited

Classification: Assignment of sra undertaking
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's rights title and interest in to and under the sra undertaking insofar as it relates to the lease arising out of or in coonection with any breach or non-performance see image for full details.
Outstanding
23 April 2001Delivered on: 6 January 2011
Persons entitled: Siemens PLC

Classification: Assignement of sra undertaking
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights title and interest in and to the sra undertaking insofar as it relates to the service agreement see image for full details.
Outstanding
2 February 2007Delivered on: 12 February 2007
Persons entitled: Porterbrook Leasing Company Limited

Classification: Account charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sterling account and all sums of money standing to the credit of the account,together with all interest thereon. See the mortgage charge document for full details.
Outstanding
2 February 2007Delivered on: 12 February 2007
Persons entitled: Porterbrook Leasing Company Limited

Classification: Account charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sterling account and all sums of money standing to the credit of the account,together with interest thereon. See the mortgage charge document for full details.
Outstanding
4 February 2007Delivered on: 10 February 2007
Persons entitled: Angel Trains Limited

Classification: Assignment of service agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned property. See the mortgage charge document for full details.
Outstanding

Filing History

26 June 2023Termination of appointment of Andrew Charles West as a director on 30 May 2023 (1 page)
2 May 2023Appointment of Mr Mark Alexander Aspinwall as a director on 28 April 2023 (2 pages)
2 May 2023Termination of appointment of Timothy Brendan Kavanagh as a director on 28 April 2023 (1 page)
2 May 2023Termination of appointment of Danny Elford as a director on 28 April 2023 (1 page)
2 May 2023Appointment of Mr Bruce Maxwell Dingwall as a director on 28 April 2023 (2 pages)
27 January 2023Full accounts made up to 30 April 2022 (22 pages)
25 November 2022Confirmation statement made on 9 November 2022 with no updates (3 pages)
30 June 2022Termination of appointment of Neil Micklethwaite as a director on 30 June 2022 (1 page)
31 May 2022Appointment of Mr Danny Elford as a director on 16 May 2022 (2 pages)
16 February 2022Full accounts made up to 1 May 2021 (22 pages)
15 February 2022Satisfaction of charge 4 in full (4 pages)
26 November 2021Satisfaction of charge 1 in full (1 page)
26 November 2021Satisfaction of charge 3 in full (1 page)
26 November 2021Satisfaction of charge 2 in full (1 page)
26 November 2021Satisfaction of charge 5 in full (1 page)
15 November 2021Confirmation statement made on 9 November 2021 with no updates (3 pages)
19 February 2021Full accounts made up to 2 May 2020 (22 pages)
21 January 2021Appointment of Timothy Brendan Kavanagh as a director on 8 January 2021 (2 pages)
21 January 2021Appointment of Neil Micklethwaite as a director on 8 January 2021 (2 pages)
20 January 2021Termination of appointment of Ross John Paterson as a director on 8 January 2021 (1 page)
20 January 2021Termination of appointment of Martin Andrew Griffiths as a director on 8 January 2021 (1 page)
10 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
20 January 2020Full accounts made up to 27 April 2019 (26 pages)
14 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
3 June 2019Termination of appointment of Timothy Colin Shoveller as a director on 31 May 2019 (1 page)
13 February 2019Appointment of Michael John Vaux as a secretary on 28 January 2019 (2 pages)
13 February 2019Termination of appointment of Andrew Charles West as a secretary on 28 January 2019 (1 page)
21 January 2019Full accounts made up to 28 April 2018 (38 pages)
4 January 2019Confirmation statement made on 9 November 2018 with no updates (3 pages)
17 October 2018Registered office address changed from Friars Bridge Court 41-45 Blackfriars Road London SE1 8NZ to 20 Railway Road One Stockport Exchange Stockport Greater Manchester SK1 3SW on 17 October 2018 (1 page)
17 October 2018Termination of appointment of Margaret Patricia Veronica Kay as a director on 19 August 2017 (1 page)
9 November 2017Confirmation statement made on 9 November 2017 with updates (4 pages)
9 November 2017Confirmation statement made on 9 November 2017 with updates (4 pages)
31 August 2017Full accounts made up to 29 April 2017 (38 pages)
31 August 2017Full accounts made up to 29 April 2017 (38 pages)
6 April 2017Termination of appointment of Arthur Pretorius as a director on 24 March 2017 (1 page)
6 April 2017Termination of appointment of Arthur Pretorius as a director on 24 March 2017 (1 page)
9 March 2017Appointment of Mrs Margaret Patricia Veronica Kay as a director on 6 March 2017 (2 pages)
9 March 2017Appointment of Mrs Margaret Patricia Veronica Kay as a director on 6 March 2017 (2 pages)
6 March 2017Termination of appointment of Christian Roth as a director on 3 March 2017 (1 page)
6 March 2017Termination of appointment of Christian Roth as a director on 3 March 2017 (1 page)
12 January 2017Full accounts made up to 30 April 2016 (42 pages)
12 January 2017Full accounts made up to 30 April 2016 (42 pages)
17 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
6 July 2016Appointment of Mr Arthur Pretorius as a director on 5 July 2016 (2 pages)
6 July 2016Appointment of Mr Arthur Pretorius as a director on 5 July 2016 (2 pages)
23 November 2015Full accounts made up to 2 May 2015 (37 pages)
23 November 2015Full accounts made up to 2 May 2015 (37 pages)
22 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 200
(9 pages)
22 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 200
(9 pages)
4 June 2015Termination of appointment of Jacob Henry Kelly as a director on 17 February 2015 (1 page)
4 June 2015Termination of appointment of Jacob Henry Kelly as a director on 17 February 2015 (1 page)
19 January 2015Full accounts made up to 26 April 2014 (36 pages)
19 January 2015Full accounts made up to 26 April 2014 (36 pages)
18 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 200
(8 pages)
18 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 200
(8 pages)
8 January 2014Accounts made up to 27 April 2013 (39 pages)
8 January 2014Accounts made up to 27 April 2013 (39 pages)
18 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 200
(8 pages)
18 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 200
(8 pages)
21 May 2013Director's details changed for Mr Ross John Paterson on 21 May 2013 (2 pages)
21 May 2013Director's details changed for Mr Ross John Paterson on 21 May 2013 (2 pages)
25 March 2013Director's details changed for Mr Ross John Paterson on 25 March 2013 (2 pages)
25 March 2013Director's details changed for Mr Ross John Paterson on 25 March 2013 (2 pages)
15 January 2013Accounts made up to 28 April 2012 (39 pages)
15 January 2013Accounts made up to 28 April 2012 (39 pages)
15 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (8 pages)
15 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (8 pages)
26 July 2012Appointment of Mr Jacob Henry Kelly as a director (2 pages)
26 July 2012Appointment of Mr Jacob Henry Kelly as a director (2 pages)
16 July 2012Appointment of Mr Christian Roth as a director (2 pages)
16 July 2012Appointment of Mr Christian Roth as a director (2 pages)
21 February 2012Appointment of Mr Timothy Colin Shoveller as a director (2 pages)
21 February 2012Appointment of Mr Timothy Colin Shoveller as a director (2 pages)
5 February 2012Termination of appointment of Ian Johnston as a director (1 page)
5 February 2012Termination of appointment of Ian Johnston as a director (1 page)
13 January 2012Termination of appointment of Andrew Pitt as a director (1 page)
13 January 2012Accounts made up to 30 April 2011 (38 pages)
13 January 2012Accounts made up to 30 April 2011 (38 pages)
13 January 2012Termination of appointment of Andrew Pitt as a director (1 page)
16 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (8 pages)
16 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (8 pages)
12 January 2011Accounts made up to 1 May 2010 (36 pages)
12 January 2011Accounts made up to 1 May 2010 (36 pages)
12 January 2011Accounts made up to 1 May 2010 (36 pages)
6 January 2011Particulars of a charge subject to which a property has been acquired / charge no: 4 (3 pages)
6 January 2011Particulars of a charge subject to which a property has been acquired / charge no: 4 (3 pages)
6 January 2011Particulars of a charge subject to which a property has been acquired / charge no: 5 (3 pages)
6 January 2011Particulars of a charge subject to which a property has been acquired / charge no: 5 (3 pages)
16 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (8 pages)
16 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (8 pages)
22 January 2010Accounts made up to 2 May 2009 (33 pages)
22 January 2010Accounts made up to 2 May 2009 (33 pages)
13 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (6 pages)
13 November 2009Director's details changed for Martin Andrew Griffiths on 2 October 2009 (2 pages)
13 November 2009Director's details changed for Martin Andrew Griffiths on 2 October 2009 (2 pages)
13 November 2009Director's details changed for Ian Johnston on 2 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Ross John Paterson on 2 October 2009 (2 pages)
13 November 2009Director's details changed for Andrew Charles West on 2 October 2009 (2 pages)
13 November 2009Director's details changed for Ian Johnston on 2 October 2009 (2 pages)
13 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (6 pages)
13 November 2009Director's details changed for Martin Andrew Griffiths on 2 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Ross John Paterson on 2 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Ross John Paterson on 2 October 2009 (2 pages)
13 November 2009Director's details changed for Andrew Charles West on 2 October 2009 (2 pages)
13 November 2009Director's details changed for Andrew Charles West on 2 October 2009 (2 pages)
13 November 2009Director's details changed for Ian Johnston on 2 October 2009 (2 pages)
12 October 2009Appointment of Mr Andrew Christopher Pitt as a director (2 pages)
12 October 2009Termination of appointment of Stewart Palmer as a director (1 page)
12 October 2009Termination of appointment of Stewart Palmer as a director (1 page)
12 October 2009Appointment of Mr Andrew Christopher Pitt as a director (2 pages)
4 March 2009Appointment terminated director ian dobbs (1 page)
4 March 2009Appointment terminated director ian dobbs (1 page)
27 January 2009Accounts made up to 26 April 2008 (31 pages)
27 January 2009Accounts made up to 26 April 2008 (31 pages)
13 November 2008Return made up to 21/10/08; full list of members (5 pages)
13 November 2008Appointment terminated director frederick mackintosh (1 page)
13 November 2008Appointment terminated director frederick mackintosh (1 page)
13 November 2008Return made up to 21/10/08; full list of members (5 pages)
22 January 2008Accounts made up to 28 April 2007 (30 pages)
22 January 2008Accounts made up to 28 April 2007 (30 pages)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
12 November 2007Director resigned (1 page)
12 November 2007Director resigned (1 page)
12 November 2007Director resigned (1 page)
12 November 2007Director resigned (1 page)
8 November 2007Return made up to 21/10/07; full list of members (4 pages)
8 November 2007Return made up to 21/10/07; full list of members (4 pages)
14 April 2007Secretary's particulars changed;director's particulars changed (1 page)
14 April 2007Secretary's particulars changed;director's particulars changed (1 page)
29 March 2007Director's particulars changed (1 page)
29 March 2007Director's particulars changed (1 page)
15 February 2007New director appointed (2 pages)
15 February 2007New director appointed (2 pages)
15 February 2007New director appointed (2 pages)
15 February 2007New director appointed (2 pages)
15 February 2007New director appointed (6 pages)
15 February 2007New director appointed (2 pages)
15 February 2007New director appointed (2 pages)
15 February 2007New director appointed (2 pages)
15 February 2007New director appointed (6 pages)
15 February 2007New director appointed (2 pages)
15 February 2007New director appointed (2 pages)
15 February 2007New director appointed (2 pages)
12 February 2007Particulars of mortgage/charge (5 pages)
12 February 2007Particulars of mortgage/charge (5 pages)
10 February 2007Particulars of mortgage/charge (7 pages)
10 February 2007Particulars of mortgage/charge (7 pages)
21 December 2006Return made up to 21/10/06; full list of members; amend (8 pages)
21 December 2006Ad 09/10/06--------- £ si 190@1 (2 pages)
21 December 2006Ad 09/10/06--------- £ si 190@1 (2 pages)
21 December 2006Return made up to 21/10/06; full list of members; amend (8 pages)
16 November 2006Director's particulars changed (1 page)
16 November 2006Director's particulars changed (1 page)
16 November 2006Return made up to 21/10/06; full list of members (8 pages)
16 November 2006Return made up to 21/10/06; full list of members (8 pages)
19 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 October 2006Nc inc already adjusted 09/10/06 (1 page)
19 October 2006Nc inc already adjusted 09/10/06 (1 page)
19 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 October 2006Registered office changed on 10/10/06 from: friars bridge court 41-45 blackfriars road london SE1 8NZ (1 page)
10 October 2006Registered office changed on 10/10/06 from: friars bridge court 41-45 blackfriars road london SE1 8NZ (1 page)
9 October 2006New secretary appointed (1 page)
9 October 2006Secretary resigned (1 page)
9 October 2006Secretary resigned (1 page)
9 October 2006New secretary appointed (1 page)
2 October 2006New director appointed (1 page)
2 October 2006Registered office changed on 02/10/06 from: c/o stagecoach services LIMITED daw bank stockport cheshire SK3 0DU (1 page)
2 October 2006New director appointed (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
2 October 2006New director appointed (1 page)
2 October 2006New director appointed (1 page)
2 October 2006Registered office changed on 02/10/06 from: c/o stagecoach services LIMITED daw bank stockport cheshire SK3 0DU (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
20 September 2006Accounts made up to 30 April 2006 (9 pages)
20 September 2006Accounts made up to 30 April 2006 (9 pages)
15 February 2006Director's particulars changed (1 page)
15 February 2006Director's particulars changed (1 page)
18 November 2005New director appointed (6 pages)
18 November 2005New director appointed (6 pages)
14 November 2005Director resigned (1 page)
14 November 2005Secretary resigned (1 page)
14 November 2005Accounting reference date shortened from 31/10/06 to 30/04/06 (1 page)
14 November 2005Ad 21/10/05--------- £ si 1@1=1 £ ic 10/11 (2 pages)
14 November 2005Registered office changed on 14/11/05 from: 12 arthur street london EC4R 9AB (1 page)
14 November 2005Registered office changed on 14/11/05 from: 12 arthur street london EC4R 9AB (1 page)
14 November 2005Ad 21/10/05--------- £ si 1@1=1 £ ic 10/11 (2 pages)
14 November 2005Accounting reference date shortened from 31/10/06 to 30/04/06 (1 page)
14 November 2005Secretary resigned (1 page)
14 November 2005Director resigned (1 page)
2 November 2005Ad 26/10/05-26/10/05 £ si [email protected]=9 £ ic 1/10 (1 page)
2 November 2005Ad 26/10/05-26/10/05 £ si [email protected]=9 £ ic 1/10 (1 page)
31 October 2005New director appointed (1 page)
31 October 2005New director appointed (1 page)
31 October 2005New director appointed (1 page)
31 October 2005New secretary appointed (1 page)
31 October 2005New director appointed (1 page)
31 October 2005New director appointed (1 page)
31 October 2005New director appointed (1 page)
31 October 2005New secretary appointed (1 page)
21 October 2005Incorporation (20 pages)
21 October 2005Incorporation (20 pages)