London
W2 1AF
Secretary Name | Mr David John Mark Blizzard |
---|---|
Status | Current |
Appointed | 09 August 2022(42 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | Bus Depot Westway Chelmsford Essex CM1 3AR |
Director Name | Mr Andrew Simon Jarvis |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2022(43 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Roger David Green |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 February 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Ninian Court Middleton Manchester Lancashire M24 5TR |
Secretary Name | Mr Martin James Wild |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 July 1993) |
Role | Company Director |
Correspondence Address | 6 Winterbutlee Grove Walsden Todmorden Lancashire OL14 7QU |
Director Name | Mr Ralph Hubert Roberts |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1993(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 December 1995) |
Role | Company Director |
Correspondence Address | Valley Cottage Spitalcroft Knaresborough North Yorkshire HG5 8JB |
Director Name | Mr Philip Race |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1993(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 July 1999) |
Role | Company Director |
Correspondence Address | Jakins Little Gransden Lane Great Gransden Sandy Bedfordshire SG19 3BA |
Director Name | Mr Robert Lynton Howells |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1993(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berden Hall Berden Bishops Stortford Hertfordshire CM23 1AY |
Secretary Name | Mr Philip Race |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1993(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 July 1999) |
Role | Company Director |
Correspondence Address | Jakins Little Gransden Lane Great Gransden Sandy Bedfordshire SG19 3BA |
Director Name | Mr William Hiron |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(19 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 11 May 2000) |
Role | Transport Executive |
Country of Residence | GB |
Correspondence Address | Gables Waterside Bradwell On Sea Southminster Essex CM0 7QT |
Secretary Name | Mr Geoffrey Wilcox |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 02 July 1999(19 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 31 January 2000) |
Role | Transport Executive |
Country of Residence | England |
Correspondence Address | 2 Ladell Close Colchester Essex CO3 9XT |
Director Name | Matthew Stjohn Dolphin |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(20 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 02 February 2006) |
Role | Company Director |
Correspondence Address | Navah 76a School Lane Broomfield Essex CM1 7DS |
Secretary Name | Matthew Stjohn Dolphin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(20 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 02 February 2006) |
Role | Finance Director |
Correspondence Address | Navah 76a School Lane Broomfield Essex CM1 7DS |
Director Name | Anthony Geoffrey Cox |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 April 2004) |
Role | Company Director |
Correspondence Address | 4 Keats Close Great Houghton Northampton Northamptonshire NN4 7NX |
Director Name | Mr David John Leeder |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2001(22 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 01 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Juniper House 140 Narrow Street London E14 8BP |
Director Name | Stephen William Smith |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(26 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 January 2007) |
Role | Company Director |
Correspondence Address | 4 Penzance Close Clacton On Sea Essex CO15 1XS |
Secretary Name | Mr Sidney Barrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(26 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 July 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Robert Stanley Dorr |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2007(27 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 March 2009) |
Role | Company Director |
Correspondence Address | 4 Bocking Place Courtauld Road Braintree Essex CM7 9BT |
Director Name | Mr Alan Thomas Pilbeam |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2009(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 May 2011) |
Role | Transportation |
Country of Residence | United Kingdom |
Correspondence Address | Bus Depot Westway Chelmsford Essex CM1 3AR |
Director Name | Mr Nigel Barrett |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2010(30 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bus Depot Westway Chelmsford Essex CM1 3AR |
Director Name | Mr David Leslie Marshall |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2011(31 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bus Depot Westway Chelmsford Essex CM1 3AR |
Director Name | Mr Michael Branigan |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2011(31 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bus Depot Dividy Road Adderley Green Stoke-On-Trent Staffordshire ST3 5YY |
Secretary Name | Mr Paul Michael Lewis |
---|---|
Status | Resigned |
Appointed | 15 July 2011(31 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 May 2014) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Peter Anthony Joseph Mhagrh |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2011(31 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 April 2013) |
Role | Regional Service Performance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bus Depot Westway Chelmsford Essex CM1 3AR |
Director Name | Mrs Karen Doores |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2012(32 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 November 2013) |
Role | Regional HR Director |
Country of Residence | United Kingdom |
Correspondence Address | Bus Depot Westway Chelmsford Essex CM1 3AR |
Director Name | Mr David Julian Squire |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2013(33 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 01 November 2013) |
Role | Regional Operations Director |
Country of Residence | England |
Correspondence Address | Bus Depot Westway Chelmsford Essex CM1 3AR |
Director Name | Mr Neil James Barker |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2014(34 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 January 2017) |
Role | Regional Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mr Robert John Welch |
---|---|
Status | Resigned |
Appointed | 19 May 2014(34 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 July 2016) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr James Thomas Bowen |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2014(34 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 February 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Point, 8th Floor 37 North Wharf Road London W2 1AF |
Secretary Name | Mr Michael Hampson |
---|---|
Status | Resigned |
Appointed | 07 October 2016(36 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 November 2019) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr David Brian Alexander |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2017(37 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hunslet Park Depot Donisthorpe Street Leeds West Yorkshire LS10 1PL |
Secretary Name | Mrs Silvana Nerina Glibota-Vigo |
---|---|
Status | Resigned |
Appointed | 15 November 2019(40 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 July 2020) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Ms Seema Kamboj |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2021(41 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 31 January 2022) |
Role | Interim Deputy Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Point, 8th Floor 37 North Wharf Road London W2 1AF |
Secretary Name | Jarlath Delphene Wade |
---|---|
Status | Resigned |
Appointed | 01 June 2021(41 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 August 2022) |
Role | Company Director |
Correspondence Address | 8th Floor The Point 37 North Wharf Road London W2 1AF |
Director Name | Ms Julia Alison Crane |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2022(42 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 30 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bus Depot Westway Chelmsford Essex CM1 3AR |
Website | firstgroup.com |
---|---|
Telephone | 01224 650100 |
Telephone region | Aberdeen |
Registered Address | Bus Depot Westway Chelmsford Essex CM1 3AR |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
Address Matches | Over 10 other UK companies use this postal address |
201.8k at £1 | First Essex Buses LTD 86.39% Ordinary |
---|---|
31.8k at £1 | First Essex Buses LTD 13.61% Preference |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 3 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (9 months from now) |
28 January 1994 | Delivered on: 7 February 1994 Satisfied on: 7 February 1995 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: Specific charge over all plant machinery vehicles compauters and office and other equipment both present and future. 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. Fully Satisfied |
---|---|
1 November 1991 | Delivered on: 12 November 1991 Satisfied on: 7 February 1995 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: 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. Fully Satisfied |
16 June 1989 | Delivered on: 21 June 1989 Satisfied on: 18 May 1990 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charges on all the undertaking and all property and assets present and future including book & other debts & uncalled capital. Fully Satisfied |
11 February 1986 | Delivered on: 15 December 1986 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: 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. Fully Satisfied |
30 December 1982 | Delivered on: 14 January 1983 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future inlcuding goodwill, bookdebts & uncalled capital with all buildings, trade & other fixtures, fixed plant & machinery. Fully Satisfied |
3 January 2024 | Confirmation statement made on 3 January 2024 with no updates (3 pages) |
---|---|
11 December 2023 | Accounts for a dormant company made up to 31 March 2023 (4 pages) |
13 January 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
1 December 2022 | Termination of appointment of Julia Alison Crane as a director on 30 November 2022 (1 page) |
1 December 2022 | Appointment of Mr Andrew Simon Jarvis as a director on 30 November 2022 (2 pages) |
5 September 2022 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
16 August 2022 | Appointment of Mr David John Mark Blizzard as a secretary on 9 August 2022 (2 pages) |
15 August 2022 | Termination of appointment of Jarlath Delphene Wade as a secretary on 9 August 2022 (1 page) |
26 April 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
3 February 2022 | Termination of appointment of Seema Kamboj as a director on 31 January 2022 (1 page) |
3 February 2022 | Appointment of Julia Alison Crane as a director on 31 January 2022 (2 pages) |
15 June 2021 | Appointment of Jarlath Delphene Wade as a secretary on 1 June 2021 (2 pages) |
15 June 2021 | Appointment of Ms Seema Kamboj as a director on 1 June 2021 (2 pages) |
14 June 2021 | Termination of appointment of David Brian Alexander as a director on 21 May 2021 (1 page) |
30 April 2021 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
26 April 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
10 February 2021 | Termination of appointment of James Thomas Bowen as a director on 1 February 2021 (1 page) |
10 February 2021 | Director's details changed for Mr James Thomas Bowen on 1 February 2021 (2 pages) |
10 February 2021 | Appointment of Mr Colin Brown as a director on 1 February 2021 (2 pages) |
10 February 2021 | Director's details changed for Mr James Thomas Bowen on 1 February 2021 (2 pages) |
10 August 2020 | Termination of appointment of Silvana Nerina Glibota-Vigo as a secretary on 31 July 2020 (1 page) |
27 May 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
28 April 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
21 November 2019 | Appointment of Mrs Silvana Nerina Glibota-Vigo as a secretary on 15 November 2019 (2 pages) |
21 November 2019 | Termination of appointment of Michael Hampson as a secretary on 14 November 2019 (1 page) |
9 October 2019 | Director's details changed for Mr David Brian Alexander on 30 August 2019 (2 pages) |
9 August 2019 | Register inspection address has been changed to 8th Floor, the Point 37 North Wharf Road London W2 1AF (1 page) |
9 August 2019 | Register(s) moved to registered inspection location 8th Floor, the Point 37 North Wharf Road London W2 1AF (1 page) |
23 May 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
3 May 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
4 October 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
10 May 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
4 June 2017 | Accounts for a dormant company made up to 25 March 2017 (4 pages) |
4 June 2017 | Accounts for a dormant company made up to 25 March 2017 (4 pages) |
11 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
2 February 2017 | Appointment of Mr David Brian Alexander as a director on 31 January 2017 (2 pages) |
2 February 2017 | Appointment of Mr David Brian Alexander as a director on 31 January 2017 (2 pages) |
1 February 2017 | Termination of appointment of Neil James Barker as a director on 31 January 2017 (1 page) |
1 February 2017 | Termination of appointment of Neil James Barker as a director on 31 January 2017 (1 page) |
19 December 2016 | Accounts for a dormant company made up to 26 March 2016 (4 pages) |
19 December 2016 | Accounts for a dormant company made up to 26 March 2016 (4 pages) |
7 November 2016 | Appointment of Mr Michael Hampson as a secretary on 7 October 2016 (2 pages) |
7 November 2016 | Appointment of Mr Michael Hampson as a secretary on 7 October 2016 (2 pages) |
30 September 2016 | Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page) |
30 September 2016 | Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page) |
11 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
29 October 2015 | Accounts for a dormant company made up to 28 March 2015 (4 pages) |
29 October 2015 | Accounts for a dormant company made up to 28 March 2015 (4 pages) |
12 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 January 2015 | Director's details changed for Mr Neil James Barker on 5 January 2015 (2 pages) |
12 January 2015 | Director's details changed for Mr Neil James Barker on 5 January 2015 (2 pages) |
12 January 2015 | Director's details changed for Mr Neil James Barker on 5 January 2015 (2 pages) |
19 August 2014 | Appointment of Mr James Thomas Bowen as a director on 11 July 2014 (2 pages) |
19 August 2014 | Appointment of Mr James Thomas Bowen as a director on 11 July 2014 (2 pages) |
19 August 2014 | Termination of appointment of David Leslie Marshall as a director on 11 July 2014 (1 page) |
19 August 2014 | Termination of appointment of David Leslie Marshall as a director on 11 July 2014 (1 page) |
9 July 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
9 July 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
9 July 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
9 July 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
30 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
29 April 2014 | Accounts for a dormant company made up to 29 March 2014 (5 pages) |
29 April 2014 | Accounts for a dormant company made up to 29 March 2014 (5 pages) |
25 April 2014 | Appointment of Mr Neil James Barker as a director (2 pages) |
25 April 2014 | Appointment of Mr Neil James Barker as a director (2 pages) |
10 April 2014 | Termination of appointment of Jeroen Weimar as a director (1 page) |
10 April 2014 | Termination of appointment of Jeroen Weimar as a director (1 page) |
3 December 2013 | Termination of appointment of Nigel Barrett as a director (1 page) |
3 December 2013 | Termination of appointment of Nigel Barrett as a director (1 page) |
11 November 2013 | Termination of appointment of Stephen Wickers as a director (1 page) |
11 November 2013 | Termination of appointment of Karen Doores as a director (1 page) |
11 November 2013 | Termination of appointment of David Squire as a director (1 page) |
11 November 2013 | Termination of appointment of Michael Branigan as a director (1 page) |
11 November 2013 | Termination of appointment of Karen Doores as a director (1 page) |
11 November 2013 | Termination of appointment of Stephen Wickers as a director (1 page) |
11 November 2013 | Termination of appointment of Michael Branigan as a director (1 page) |
11 November 2013 | Appointment of Mr Jeroen Marcel Weimar as a director (2 pages) |
11 November 2013 | Termination of appointment of David Squire as a director (1 page) |
11 November 2013 | Appointment of Mr Jeroen Marcel Weimar as a director (2 pages) |
19 August 2013 | Appointment of Mr David Julian Squire as a director (2 pages) |
19 August 2013 | Appointment of Mr David Julian Squire as a director (2 pages) |
2 July 2013 | Director's details changed for Mr Stephen Anthony Wickers on 21 June 2013 (2 pages) |
2 July 2013 | Director's details changed for Mr Stephen Anthony Wickers on 21 June 2013 (2 pages) |
22 May 2013 | Accounts for a dormant company made up to 30 March 2013 (5 pages) |
22 May 2013 | Accounts for a dormant company made up to 30 March 2013 (5 pages) |
3 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (9 pages) |
3 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (9 pages) |
2 May 2013 | Termination of appointment of Peter Mhagrh as a director (1 page) |
2 May 2013 | Termination of appointment of Peter Mhagrh as a director (1 page) |
16 April 2013 | Director's details changed for Mr Nigel Barrett on 21 August 2012 (2 pages) |
16 April 2013 | Director's details changed for Mr Nigel Barrett on 21 August 2012 (2 pages) |
9 August 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
9 August 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
6 July 2012 | Director's details changed for Mrs Karen Doores on 3 July 2012 (2 pages) |
6 July 2012 | Director's details changed for Mrs Karen Doores on 3 July 2012 (2 pages) |
6 July 2012 | Director's details changed for Mrs Karen Doores on 3 July 2012 (2 pages) |
28 June 2012 | Appointment of Mrs Karen Doores as a director (2 pages) |
28 June 2012 | Appointment of Mrs Karen Doores as a director (2 pages) |
27 April 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (9 pages) |
27 April 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (9 pages) |
29 November 2011 | Accounts for a dormant company made up to 26 March 2011 (5 pages) |
29 November 2011 | Accounts for a dormant company made up to 26 March 2011 (5 pages) |
19 August 2011 | Appointment of Mr Peter Anthony Joseph Mhagrh as a director (2 pages) |
19 August 2011 | Appointment of Mr Peter Anthony Joseph Mhagrh as a director (2 pages) |
8 August 2011 | Appointment of Mr Paul Michael Lewis as a secretary (2 pages) |
8 August 2011 | Appointment of Mr Paul Michael Lewis as a secretary (2 pages) |
5 August 2011 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
5 August 2011 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
24 May 2011 | Appointment of Mr Michael Branigan as a director (2 pages) |
24 May 2011 | Appointment of Mr Michael Branigan as a director (2 pages) |
23 May 2011 | Director's details changed for Mr Stephen Anthony Wickers on 2 May 2011 (2 pages) |
23 May 2011 | Director's details changed for Mr Stephen Anthony Wickers on 2 May 2011 (2 pages) |
23 May 2011 | Director's details changed for Mr Stephen Anthony Wickers on 2 May 2011 (2 pages) |
12 May 2011 | Termination of appointment of Alan Pilbeam as a director (1 page) |
12 May 2011 | Termination of appointment of Alan Pilbeam as a director (1 page) |
11 May 2011 | Appointment of Mr David Leslie Marshall as a director (2 pages) |
11 May 2011 | Appointment of Mr David Leslie Marshall as a director (2 pages) |
27 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (7 pages) |
27 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (7 pages) |
10 December 2010 | Accounts for a dormant company made up to 27 March 2010 (5 pages) |
10 December 2010 | Accounts for a dormant company made up to 27 March 2010 (5 pages) |
18 August 2010 | Appointment of Mr Nigel Barrett as a director (2 pages) |
18 August 2010 | Appointment of Mr Nigel Barrett as a director (2 pages) |
19 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Appointment of Mr Stephen Anthony Wickers as a director (3 pages) |
17 February 2010 | Director's details changed for Mr Alan Thomas Pilbeam on 5 January 2010 (3 pages) |
17 February 2010 | Director's details changed for Mr Alan Thomas Pilbeam on 5 January 2010 (3 pages) |
17 February 2010 | Director's details changed for Mr Alan Thomas Pilbeam on 5 January 2010 (3 pages) |
17 February 2010 | Appointment of Mr Stephen Anthony Wickers as a director (3 pages) |
3 January 2010 | Accounts for a dormant company made up to 28 March 2009 (4 pages) |
3 January 2010 | Accounts for a dormant company made up to 28 March 2009 (4 pages) |
13 November 2009 | Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages) |
13 November 2009 | Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages) |
9 May 2009 | Return made up to 26/04/09; full list of members (6 pages) |
9 May 2009 | Return made up to 26/04/09; full list of members (6 pages) |
26 March 2009 | Director appointed alan thomas pilbeam (3 pages) |
26 March 2009 | Director appointed alan thomas pilbeam (3 pages) |
18 March 2009 | Appointment terminated director robert dorr (1 page) |
18 March 2009 | Appointment terminated director robert dorr (1 page) |
18 December 2008 | Accounts for a dormant company made up to 29 March 2008 (4 pages) |
18 December 2008 | Accounts for a dormant company made up to 29 March 2008 (4 pages) |
22 August 2008 | Return made up to 26/04/08; full list of members (6 pages) |
22 August 2008 | Return made up to 26/04/08; full list of members (6 pages) |
14 August 2008 | Director's change of particulars / robert dorr / 04/02/2008 (1 page) |
14 August 2008 | Director's change of particulars / robert dorr / 04/02/2008 (1 page) |
29 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
29 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
23 August 2007 | Return made up to 26/04/07; full list of members (6 pages) |
23 August 2007 | Return made up to 26/04/07; full list of members (6 pages) |
17 June 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
17 June 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
31 May 2007 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
31 May 2007 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
16 February 2007 | New director appointed (2 pages) |
16 February 2007 | New director appointed (2 pages) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | Director resigned (1 page) |
13 June 2006 | Return made up to 26/04/06; no change of members (4 pages) |
13 June 2006 | Return made up to 26/04/06; no change of members (4 pages) |
21 April 2006 | New secretary appointed (2 pages) |
21 April 2006 | New secretary appointed (2 pages) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | Secretary resigned;director resigned (1 page) |
22 February 2006 | Secretary resigned;director resigned (1 page) |
22 February 2006 | New director appointed (2 pages) |
19 May 2005 | Return made up to 26/04/05; full list of members (7 pages) |
19 May 2005 | Return made up to 26/04/05; full list of members (7 pages) |
2 March 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
2 March 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
28 October 2004 | Registered office changed on 28/10/04 from: bus depot duke street chelmsford essex CM1 1JH (1 page) |
28 October 2004 | Registered office changed on 28/10/04 from: bus depot duke street chelmsford essex CM1 1JH (1 page) |
7 May 2004 | Return made up to 26/04/04; full list of members
|
7 May 2004 | Return made up to 26/04/04; full list of members
|
2 February 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
2 February 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
7 January 2004 | Director resigned (1 page) |
7 January 2004 | Director resigned (1 page) |
9 September 2003 | Director's particulars changed (1 page) |
9 September 2003 | Director's particulars changed (1 page) |
13 May 2003 | Return made up to 26/04/03; full list of members (7 pages) |
13 May 2003 | Return made up to 26/04/03; full list of members (7 pages) |
7 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
7 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
23 January 2003 | Registered office changed on 23/01/03 from: stapleford close new writtle street chelmsford essex CM2 0SD (1 page) |
23 January 2003 | Registered office changed on 23/01/03 from: stapleford close new writtle street chelmsford essex CM2 0SD (1 page) |
27 May 2002 | Return made up to 26/04/02; full list of members (7 pages) |
27 May 2002 | Return made up to 26/04/02; full list of members (7 pages) |
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | New director appointed (2 pages) |
7 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
7 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
11 May 2001 | Return made up to 26/04/01; full list of members (6 pages) |
11 May 2001 | Return made up to 26/04/01; full list of members (6 pages) |
12 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
12 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | Director resigned (1 page) |
3 May 2000 | Return made up to 26/04/00; full list of members (6 pages) |
3 May 2000 | Return made up to 26/04/00; full list of members (6 pages) |
28 March 2000 | Registered office changed on 28/03/00 from: rooms 25,27,28 and 29 building 44 first avenue stansted airport essex CM24 1RY (1 page) |
28 March 2000 | Registered office changed on 28/03/00 from: rooms 25,27,28 and 29 building 44 first avenue stansted airport essex CM24 1RY (1 page) |
16 February 2000 | Secretary resigned;director resigned (1 page) |
16 February 2000 | New secretary appointed;new director appointed (2 pages) |
16 February 2000 | New secretary appointed;new director appointed (2 pages) |
16 February 2000 | Secretary resigned;director resigned (1 page) |
4 November 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
4 November 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | New secretary appointed;new director appointed (2 pages) |
30 July 1999 | New secretary appointed;new director appointed (2 pages) |
30 July 1999 | New director appointed (2 pages) |
22 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
22 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Secretary resigned;director resigned (1 page) |
16 July 1999 | Secretary resigned;director resigned (1 page) |
14 July 1999 | Resolutions
|
14 July 1999 | Ad 02/07/99--------- £ si 121870@1=121870 £ ic 111791/233661 (2 pages) |
14 July 1999 | Ad 02/07/99--------- £ si 121870@1=121870 £ ic 111791/233661 (2 pages) |
14 July 1999 | £ nc 135000/285000 02/07/99 (1 page) |
14 July 1999 | Resolutions
|
14 July 1999 | £ nc 135000/285000 02/07/99 (1 page) |
27 April 1999 | Return made up to 26/04/99; full list of members (6 pages) |
27 April 1999 | Return made up to 26/04/99; full list of members (6 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
19 May 1998 | Return made up to 26/04/98; full list of members (6 pages) |
19 May 1998 | Return made up to 26/04/98; full list of members (6 pages) |
11 June 1997 | Return made up to 26/04/97; full list of members (9 pages) |
11 June 1997 | Return made up to 26/04/97; full list of members (9 pages) |
12 May 1997 | Full accounts made up to 31 December 1996 (15 pages) |
12 May 1997 | Full accounts made up to 31 December 1996 (15 pages) |
20 September 1996 | Full accounts made up to 31 December 1995 (14 pages) |
20 September 1996 | Full accounts made up to 31 December 1995 (14 pages) |
24 May 1996 | Return made up to 26/04/96; no change of members (7 pages) |
24 May 1996 | Return made up to 26/04/96; no change of members (7 pages) |
2 February 1996 | Director resigned (2 pages) |
2 February 1996 | Director resigned (2 pages) |
7 November 1995 | Director resigned (2 pages) |
7 November 1995 | Director resigned (2 pages) |
7 November 1995 | Director resigned (2 pages) |
7 November 1995 | Director resigned (2 pages) |
22 September 1995 | Accounts for a small company made up to 31 December 1994 (14 pages) |
22 September 1995 | Accounts for a small company made up to 31 December 1994 (14 pages) |
26 May 1995 | Return made up to 26/04/95; no change of members
|
26 May 1995 | Return made up to 26/04/95; no change of members
|
24 May 1995 | Company name changed citibus tours LIMITED\certificate issued on 25/05/95 (4 pages) |
24 May 1995 | Company name changed citibus tours LIMITED\certificate issued on 25/05/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |