Company NameFirst Essex Buses Limited
Company StatusActive
Company Number01961457
CategoryPrivate Limited Company
Incorporation Date19 November 1985(38 years, 5 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Piers Darryl St John Marlow
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2020(34 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBus Depot
Westway
Chelmsford
Essex
CM1 3AR
Director NameMr Colin Brown
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(35 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Point, 8th Floor 37 North Wharf Road
London
W2 1AF
Director NameMr Joseph Andrew Thompson
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(35 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Point, 8th Floor 37 North Wharf Road
London
W2 1AF
Director NameMr Garry Jams Nicholass
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(35 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Essex Buses Ltd Westway
Chelmsford
CM1 3AR
Secretary NameMr David John Mark Blizzard
StatusCurrent
Appointed09 August 2022(36 years, 9 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressBus Depot
Westway
Chelmsford
Essex
CM1 3AR
Director NameMr Andrew Simon Jarvis
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2022(37 years after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameGeoffrey Joseph Clarkson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(5 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 06 May 1998)
RoleTransport Manager (Retired)
Correspondence AddressLawford House
Bromley Road
Manningtree
Essex
CO11 2JD
Secretary NameMr Geoffrey Wilcox
NationalityEnglish
StatusResigned
Appointed31 October 1991(5 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Ladell Close
Colchester
Essex
CO3 9XT
Director NameGordon David Patrick Cheek
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(9 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 29 April 2005)
RoleEngineering Director
Correspondence Address34 Pavitt Meadow
Galleywood
Chelmsford
Essex
CM2 8RQ
Director NameAlan Neville Barrett
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(10 years after company formation)
Appointment Duration6 years, 3 months (resigned 18 March 2002)
RoleCompany Director
Correspondence Address23 Teasel Road
Attleborough
Norfolk
NR17 1XX
Director NameRobert Alexander Duncan
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(11 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 27 November 2001)
RoleCompany Director
Correspondence Address21 Rubislaw Den South
Aberdeen
AB15 4BD
Scotland
Director NameMatthew Stjohn Dolphin
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(13 years, 12 months after company formation)
Appointment Duration6 years, 2 months (resigned 02 February 2006)
RoleCompany Director
Correspondence AddressNavah
76a School Lane
Broomfield
Essex
CM1 7DS
Secretary NameMatthew Stjohn Dolphin
NationalityBritish
StatusResigned
Appointed31 January 2000(14 years, 2 months after company formation)
Appointment Duration6 years (resigned 02 February 2006)
RoleCompany Director
Correspondence AddressNavah
76a School Lane
Broomfield
Essex
CM1 7DS
Director NameAnthony Geoffrey Cox
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(14 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 April 2004)
RoleCompany Director
Correspondence Address4 Keats Close
Great Houghton
Northampton
Northamptonshire
NN4 7NX
Director NameMr Martin Richard Dean
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(16 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Greenways
Abbots Langley
Hertfordshire
WD5 0EU
Director NameRobert Stanley Dorr
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(20 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 13 March 2009)
RoleCompany Director
Correspondence Address4 Bocking Place Courtauld Road
Braintree
Essex
CM7 9BT
Secretary NameMr Sidney Barrie
NationalityBritish
StatusResigned
Appointed31 March 2006(20 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 July 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameJacqueline Sarah Cato
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2007(21 years, 1 month after company formation)
Appointment Duration3 years (resigned 05 January 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Maltese Road
Chelmsford
Essex
CM1 2PA
Director NameDuncan Young Cameron
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(21 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 April 2009)
RoleCompany Director
Correspondence Address60 Beeleigh Link
Chelmer Village
Chelmsford
Essex
CM2 6RG
Director NameMr Nigel Barrett
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2010(24 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 16 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBus Depot
Westway
Chelmsford
Essex
CM1 3AR
Director NameMr Michael Branigan
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2011(25 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBus Depot Dividy Road
Adderley Green
Stoke-On-Trent
Staffordshire
ST3 5YY
Secretary NameMr Paul Michael Lewis
StatusResigned
Appointed15 July 2011(25 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 May 2014)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMrs Karen Doores
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2012(26 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 2013)
RoleRegional HR Director
Country of ResidenceUnited Kingdom
Correspondence AddressBus Depot Westway
Chelmsford
Essex
CM1 3AR
Director NameMr Neil James Barker
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2014(28 years, 5 months after company formation)
Appointment Duration2 years (resigned 29 April 2016)
RoleRegional Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Robert John Welch
StatusResigned
Appointed19 May 2014(28 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 July 2016)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr James Thomas Bowen
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2014(28 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 April 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House Easton Road
Bristol
BS5 0DZ
Director NameMr Kevin John Belfield
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2014(28 years, 9 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 11 August 2015)
RoleRegional Commercial Director
Country of ResidenceEngland
Correspondence AddressEnterprise House Easton Road
Bristol
BS5 0DZ
Director NameMr Anthony Charles Green
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(28 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 September 2020)
RoleEmployee Director
Country of ResidenceEngland
Correspondence AddressBus Depot Westway
Chelmsford
Essex
CM1 3AR
Director NameMr David Brian Alexander
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2016(30 years, 5 months after company formation)
Appointment Duration5 years (resigned 21 May 2021)
RoleRegional Managing Director
Country of ResidenceEngland
Correspondence AddressHunslet Park Depot Donisthorpe Street
Leeds
West Yorkshire
LS10 1PL
Secretary NameMr Michael Hampson
StatusResigned
Appointed22 July 2016(30 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 November 2019)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMrs Silvana Nerina Glibota-Vigo
StatusResigned
Appointed15 November 2019(34 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 July 2020)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Sean Timothy Greenwood
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2021(35 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 June 2023)
RoleBus Driver
Country of ResidenceUnited Kingdom
Correspondence AddressBus Depot Westway
Chelmsford
Essex
CM1 3AR
Director NameMr Trevor Backman
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2021(35 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 November 2022)
RoleEngineering Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Essex Westway
Chelmsford
Essex
CM1 3AR
Secretary NameJarlath Delphene Wade
StatusResigned
Appointed01 June 2021(35 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 August 2022)
RoleCompany Director
Correspondence Address8th Floor The Point
37 North Wharf Road
London
W2 1AF

Contact

Websitewww.firstgroup.com
Telephone01224 650100
Telephone regionAberdeen

Location

Registered AddressBus Depot
Westway
Chelmsford
Essex
CM1 3AR
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Shareholders

550k at £1First Bus (South) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£51,828,000
Net Worth£7,218,000
Cash£1,973,000
Current Liabilities£30,411,000

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return3 January 2024 (4 months ago)
Next Return Due17 January 2025 (8 months, 2 weeks from now)

Charges

16 May 1991Delivered on: 31 May 1991
Satisfied on: 20 August 1994
Persons entitled: Hill Samuel Bank Limited

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: (1) f/h bus depot at fairfield road braintree, essex. T/n ex 344647. (2) f/h bus depot at south street bishops stortford essex t/n hd 221726. (3) f/h bus depot at telford road, clacton-on-sea essex. (4) f/h bus depot and travel office at queen street colchester, essex. T/no ex 344004. (5) f/h bus depot at high street, malden, essex. (6) f/h bus depot at kino road, walton-on-the naze, essex. (See 395 for more details).
Fully Satisfied
29 November 1990Delivered on: 5 December 1990
Satisfied on: 20 August 1994
Persons entitled: Hill Samuel Bank Limited.

Classification: Supplemental legal charge
Secured details: All monies due or to become due from badgeline holdings LTD to the chargee. Under the terms of a composite guarantee and mortgage debenture dated 12/4/90.
Particulars: Legal mortgage over the various properties as detailed on form 395 & continuation sheet attached. (See form 395 for full details).
Fully Satisfied
12 April 1990Delivered on: 25 April 1990
Satisfied on: 20 August 1994
Persons entitled: Hill Samuel Bank Limited

Classification: Composite guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
23 December 1986Delivered on: 9 January 1987
Satisfied on: 27 April 1988
Persons entitled: National Bus Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee in respect of psv lease guarantees as defined under the terms of the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures including trade fixtures fixed plant and machinery.
Fully Satisfied
23 December 1986Delivered on: 8 January 1987
Satisfied on: 12 January 1990
Persons entitled: Natwest Investment Bank Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A charge by legal mortgage over 1. f/h premises at fairfax drive prittlewell southend-on-sea 2. l/h premises at station approgol harwich essex 3. l/h premises at 15 high street manningtree essex 4. l/h premises at 98 high street hadleigh suffolk and/or 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.
Fully Satisfied
23 December 1986Delivered on: 8 January 1987
Satisfied on: 18 August 1990
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 charge by legal mortgage over 1. f/h premises at fairfax drive prittlewell, southend-on-sea 2. l/h premises at station approgol harwich essex 3. l/h premises at 15 high street manningtree essex 4. l/h premises at 98 high street hadleigh suffolk and/or 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.
Fully Satisfied

Filing History

16 February 2021Appointment of Mr Colin Brown as a director on 1 February 2021 (2 pages)
23 October 2020Appointment of Mr Piers Darryl St John Marlow as a director on 21 October 2020 (2 pages)
22 October 2020Termination of appointment of Stephen Anthony Wickers as a director on 21 October 2020 (1 page)
24 September 2020Termination of appointment of Anthony Charles Green as a director on 15 September 2020 (1 page)
10 August 2020Termination of appointment of Silvana Nerina Glibota-Vigo as a secretary on 31 July 2020 (1 page)
9 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
24 December 2019Full accounts made up to 30 March 2019 (28 pages)
28 November 2019Director's details changed for Mr Stephen Anthony Wickers on 26 November 2019 (2 pages)
21 November 2019Appointment of Mrs Silvana Nerina Glibota-Vigo as a secretary on 15 November 2019 (2 pages)
21 November 2019Termination of appointment of Michael Hampson as a secretary on 14 November 2019 (1 page)
9 October 2019Director's details changed for Mr David Brian Alexander on 30 August 2019 (2 pages)
9 August 2019Register(s) moved to registered inspection location 8th Floor, the Point 37 North Wharf Road London W2 1AF (1 page)
9 August 2019Register inspection address has been changed to 8th Floor, the Point 37 North Wharf Road London W2 1AF (1 page)
14 June 2019Confirmation statement made on 7 June 2019 with updates (4 pages)
1 April 2019Statement of capital following an allotment of shares on 13 February 2019
  • GBP 20,550,000
(3 pages)
3 January 2019Full accounts made up to 31 March 2018 (27 pages)
14 June 2018Confirmation statement made on 7 June 2018 with updates (4 pages)
8 January 2018Full accounts made up to 25 March 2017 (27 pages)
12 December 2017Change of details for Firstbus (South) Limited as a person with significant control on 4 December 2017 (2 pages)
12 December 2017Change of details for Firstbus (South) Limited as a person with significant control on 4 December 2017 (2 pages)
24 October 2017Appointment of Mr Stephen Anthony Wickers as a director on 20 October 2017 (2 pages)
24 October 2017Appointment of Mr Stephen Anthony Wickers as a director on 20 October 2017 (2 pages)
15 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
2 June 2017Termination of appointment of Alexander Jones as a director on 29 April 2017 (1 page)
2 June 2017Termination of appointment of Alexander Jones as a director on 29 April 2017 (1 page)
6 January 2017Full accounts made up to 26 March 2016 (26 pages)
6 January 2017Full accounts made up to 26 March 2016 (26 pages)
15 September 2016Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages)
15 September 2016Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages)
15 September 2016Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page)
15 September 2016Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page)
29 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 550,000
(6 pages)
29 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 550,000
(6 pages)
23 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
23 June 2016Statement of company's objects (2 pages)
23 June 2016Statement of company's objects (2 pages)
23 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
5 May 2016Termination of appointment of James Thomas Bowen as a director on 29 April 2016 (1 page)
5 May 2016Termination of appointment of James Thomas Bowen as a director on 29 April 2016 (1 page)
5 May 2016Termination of appointment of Neil James Barker as a director on 29 April 2016 (1 page)
5 May 2016Termination of appointment of Neil James Barker as a director on 29 April 2016 (1 page)
5 May 2016Appointment of Mr David Brian Alexander as a director on 29 April 2016 (2 pages)
5 May 2016Appointment of Mr David Brian Alexander as a director on 29 April 2016 (2 pages)
12 November 2015Full accounts made up to 28 March 2015 (24 pages)
12 November 2015Full accounts made up to 28 March 2015 (24 pages)
14 August 2015Termination of appointment of Kevin John Belfield as a director on 11 August 2015 (1 page)
14 August 2015Termination of appointment of Kevin John Belfield as a director on 11 August 2015 (1 page)
6 July 2015Appointment of Mr Alexander Jones as a director on 30 June 2015 (2 pages)
6 July 2015Termination of appointment of Michael Branigan as a director on 30 June 2015 (1 page)
6 July 2015Termination of appointment of David Julian Squire as a director on 30 June 2015 (1 page)
6 July 2015Appointment of Mr Alexander Jones as a director on 30 June 2015 (2 pages)
6 July 2015Termination of appointment of Adrian Mark Jones as a director on 30 June 2015 (1 page)
6 July 2015Termination of appointment of Adrian Mark Jones as a director on 30 June 2015 (1 page)
6 July 2015Termination of appointment of David Julian Squire as a director on 30 June 2015 (1 page)
6 July 2015Termination of appointment of Michael Branigan as a director on 30 June 2015 (1 page)
19 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 550,000
(10 pages)
19 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 550,000
(10 pages)
19 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 550,000
(10 pages)
12 January 2015Director's details changed for Mr Neil James Barker on 5 January 2015 (2 pages)
12 January 2015Director's details changed for Mr Neil James Barker on 5 January 2015 (2 pages)
12 January 2015Director's details changed for Mr Neil James Barker on 5 January 2015 (2 pages)
23 December 2014Full accounts made up to 29 March 2014 (24 pages)
23 December 2014Full accounts made up to 29 March 2014 (24 pages)
31 October 2014Appointment of Mr Anthony Charles Green as a director on 1 October 2014 (2 pages)
31 October 2014Appointment of Mr Anthony Charles Green as a director on 1 October 2014 (2 pages)
31 October 2014Termination of appointment of James Victor Groombridge as a director on 1 October 2014 (1 page)
31 October 2014Appointment of Mr Anthony Charles Green as a director on 1 October 2014 (2 pages)
31 October 2014Termination of appointment of James Victor Groombridge as a director on 1 October 2014 (1 page)
31 October 2014Termination of appointment of James Victor Groombridge as a director on 1 October 2014 (1 page)
27 October 2014Appointment of Mr Kevin John Belfield as a director on 18 August 2014 (2 pages)
27 October 2014Appointment of Mr Kevin John Belfield as a director on 18 August 2014 (2 pages)
19 August 2014Termination of appointment of David Leslie Marshall as a director on 11 July 2014 (1 page)
19 August 2014Appointment of Mr James Thomas Bowen as a director on 11 July 2014 (2 pages)
19 August 2014Termination of appointment of David Leslie Marshall as a director on 11 July 2014 (1 page)
19 August 2014Appointment of Mr James Thomas Bowen as a director on 11 July 2014 (2 pages)
3 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 550,000
(9 pages)
3 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 550,000
(9 pages)
3 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 550,000
(9 pages)
5 June 2014Termination of appointment of Stuart Munro as a director (1 page)
5 June 2014Termination of appointment of Stuart Munro as a director (1 page)
28 May 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
28 May 2014Termination of appointment of Paul Lewis as a secretary (1 page)
28 May 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
28 May 2014Termination of appointment of Paul Lewis as a secretary (1 page)
25 April 2014Appointment of Mr Neil James Barker as a director (2 pages)
25 April 2014Appointment of Mr Neil James Barker as a director (2 pages)
10 April 2014Termination of appointment of Jeroen Weimar as a director (1 page)
10 April 2014Termination of appointment of Jeroen Weimar as a director (1 page)
28 January 2014Appointment of Mr David Julian Squire as a director (2 pages)
28 January 2014Appointment of Mr David Julian Squire as a director (2 pages)
21 January 2014Appointment of Mr Michael Branigan as a director (2 pages)
21 January 2014Appointment of Mr Michael Branigan as a director (2 pages)
20 January 2014Appointment of Mr Stuart Ian Munro as a director (2 pages)
20 January 2014Appointment of Mr Stuart Ian Munro as a director (2 pages)
12 December 2013Full accounts made up to 30 March 2013 (25 pages)
12 December 2013Full accounts made up to 30 March 2013 (25 pages)
3 December 2013Termination of appointment of Nigel Barrett as a director (1 page)
3 December 2013Termination of appointment of Nigel Barrett as a director (1 page)
7 November 2013Appointment of Mr Jeroen Marcel Weimar as a director (2 pages)
7 November 2013Termination of appointment of Stephen Wickers as a director (1 page)
7 November 2013Termination of appointment of Stephen Wickers as a director (1 page)
7 November 2013Appointment of Mr Adrian Mark Jones as a director (2 pages)
7 November 2013Termination of appointment of Karen Doores as a director (1 page)
7 November 2013Termination of appointment of Michael Branigan as a director (1 page)
7 November 2013Termination of appointment of David Squire as a director (1 page)
7 November 2013Termination of appointment of Karen Doores as a director (1 page)
7 November 2013Termination of appointment of David Squire as a director (1 page)
7 November 2013Appointment of Mr Jeroen Marcel Weimar as a director (2 pages)
7 November 2013Termination of appointment of Michael Branigan as a director (1 page)
7 November 2013Appointment of Mr Adrian Mark Jones as a director (2 pages)
19 August 2013Appointment of Mr David Julian Squire as a director (2 pages)
19 August 2013Appointment of Mr David Julian Squire as a director (2 pages)
2 July 2013Director's details changed for Mr Stephen Anthony Wickers on 21 June 2013 (2 pages)
2 July 2013Director's details changed for Mr Stephen Anthony Wickers on 21 June 2013 (2 pages)
18 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (9 pages)
18 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (9 pages)
18 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (9 pages)
2 May 2013Termination of appointment of Peter Mhagrh as a director (1 page)
2 May 2013Termination of appointment of Peter Mhagrh as a director (1 page)
16 April 2013Director's details changed for Mr Nigel Barrett on 21 August 2012 (2 pages)
16 April 2013Director's details changed for Mr Nigel Barrett on 21 August 2012 (2 pages)
17 December 2012Full accounts made up to 31 March 2012 (25 pages)
17 December 2012Full accounts made up to 31 March 2012 (25 pages)
6 July 2012Director's details changed for Mrs Karen Doores on 3 July 2012 (2 pages)
6 July 2012Director's details changed for Mrs Karen Doores on 3 July 2012 (2 pages)
6 July 2012Director's details changed for Mrs Karen Doores on 3 July 2012 (2 pages)
28 June 2012Appointment of Mrs Karen Doores as a director (2 pages)
28 June 2012Appointment of Mrs Karen Doores as a director (2 pages)
11 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (9 pages)
11 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (9 pages)
11 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (9 pages)
2 January 2012Full accounts made up to 26 March 2011 (24 pages)
2 January 2012Full accounts made up to 26 March 2011 (24 pages)
19 August 2011Appointment of Mr Peter Anthony Joseph Mhagrh as a director (2 pages)
19 August 2011Appointment of Mr Peter Anthony Joseph Mhagrh as a director (2 pages)
28 July 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
28 July 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
28 July 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
28 July 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
27 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (8 pages)
27 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (8 pages)
27 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (8 pages)
23 May 2011Appointment of Mr Michael Branigan as a director (2 pages)
23 May 2011Appointment of Mr Michael Branigan as a director (2 pages)
23 May 2011Director's details changed for Mr Stephen Anthony Wickers on 2 May 2011 (2 pages)
23 May 2011Director's details changed for Mr Stephen Anthony Wickers on 2 May 2011 (2 pages)
23 May 2011Director's details changed for Mr Stephen Anthony Wickers on 2 May 2011 (2 pages)
12 May 2011Termination of appointment of Philip Pannell as a director (1 page)
12 May 2011Termination of appointment of Alan Pilbeam as a director (1 page)
12 May 2011Termination of appointment of Philip Pannell as a director (1 page)
12 May 2011Termination of appointment of Alan Pilbeam as a director (1 page)
29 December 2010Full accounts made up to 27 March 2010 (23 pages)
29 December 2010Full accounts made up to 27 March 2010 (23 pages)
7 December 2010Appointment of Mr David Leslie Marshall as a director (2 pages)
7 December 2010Appointment of Mr David Leslie Marshall as a director (2 pages)
4 October 2010Termination of appointment of Jacqueline Cato as a director (1 page)
4 October 2010Termination of appointment of Jacqueline Cato as a director (1 page)
18 August 2010Termination of appointment of Nigel Barrett as a director (1 page)
18 August 2010Appointment of Mr Nigel Barrett as a director (2 pages)
18 August 2010Appointment of Mr Nigel Barrett as a director (2 pages)
18 August 2010Appointment of Mr Nigel Barrett as a director (2 pages)
18 August 2010Termination of appointment of Nigel Barrett as a director (1 page)
18 August 2010Appointment of Mr Nigel Barrett as a director (2 pages)
5 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
5 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
5 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
18 May 2010Appointment of James Victor Groombridge as a director (3 pages)
18 May 2010Termination of appointment of Raymond Tuttlebee as a director (2 pages)
18 May 2010Termination of appointment of Raymond Tuttlebee as a director (2 pages)
18 May 2010Appointment of James Victor Groombridge as a director (3 pages)
29 April 2010Appointment of Mr Philip William Pannell as a director (2 pages)
29 April 2010Appointment of Mr Philip William Pannell as a director (2 pages)
28 April 2010Termination of appointment of Stephen Little as a director (1 page)
28 April 2010Termination of appointment of Stephen Little as a director (1 page)
5 March 2010Appointment of Jacqueline Sarah Cato as a director (2 pages)
5 March 2010Appointment of Jacqueline Sarah Cato as a director (2 pages)
17 February 2010Director's details changed for Stephen John Little on 1 January 2010 (3 pages)
17 February 2010Director's details changed for Mr Stephen Anthony Wickers on 5 January 2010 (3 pages)
17 February 2010Director's details changed for Mr Stephen Anthony Wickers on 5 January 2010 (3 pages)
17 February 2010Director's details changed for Stephen John Little on 1 January 2010 (3 pages)
17 February 2010Director's details changed for Mr Alan Thomas Pilbeam on 5 January 2010 (3 pages)
17 February 2010Director's details changed for Stephen John Little on 1 January 2010 (3 pages)
17 February 2010Director's details changed for Mr Alan Thomas Pilbeam on 5 January 2010 (3 pages)
17 February 2010Director's details changed for Mr Stephen Anthony Wickers on 5 January 2010 (3 pages)
17 February 2010Director's details changed for Mr Alan Thomas Pilbeam on 5 January 2010 (3 pages)
8 February 2010Termination of appointment of Jacqueline Cato as a director (2 pages)
8 February 2010Termination of appointment of Jacqueline Cato as a director (2 pages)
17 November 2009Full accounts made up to 28 March 2009 (26 pages)
17 November 2009Full accounts made up to 28 March 2009 (26 pages)
12 November 2009Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages)
12 November 2009Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages)
29 June 2009Return made up to 07/06/09; full list of members (7 pages)
29 June 2009Return made up to 07/06/09; full list of members (7 pages)
21 April 2009Director appointed stephen anthony wickers (3 pages)
21 April 2009Director appointed stephen anthony wickers (3 pages)
13 April 2009Appointment terminated director duncan cameron (1 page)
13 April 2009Appointment terminated director duncan cameron (1 page)
26 March 2009Director appointed alan thomas pilbeam (3 pages)
26 March 2009Director appointed alan thomas pilbeam (3 pages)
18 March 2009Appointment terminated director robert dorr (1 page)
18 March 2009Appointment terminated director robert dorr (1 page)
2 December 2008Appointment terminated director david liston (1 page)
2 December 2008Appointment terminated director david liston (1 page)
19 November 2008Full accounts made up to 29 March 2008 (24 pages)
19 November 2008Full accounts made up to 29 March 2008 (24 pages)
22 August 2008Return made up to 07/06/08; full list of members (7 pages)
22 August 2008Return made up to 07/06/08; full list of members (7 pages)
14 August 2008Director's change of particulars / robert dorr / 04/02/2008 (1 page)
14 August 2008Director's change of particulars / duncan cameron / 01/06/2008 (1 page)
14 August 2008Director's change of particulars / duncan cameron / 01/06/2008 (1 page)
14 August 2008Director's change of particulars / robert dorr / 04/02/2008 (1 page)
17 March 2008Full accounts made up to 31 March 2007 (25 pages)
17 March 2008Full accounts made up to 31 March 2007 (25 pages)
5 December 2007New director appointed (2 pages)
5 December 2007Director resigned (1 page)
5 December 2007Director resigned (1 page)
5 December 2007New director appointed (2 pages)
10 October 2007Full accounts made up to 31 March 2006 (25 pages)
10 October 2007Full accounts made up to 31 March 2006 (25 pages)
14 August 2007Return made up to 07/06/07; full list of members (8 pages)
14 August 2007Return made up to 07/06/07; full list of members (8 pages)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
30 January 2007New director appointed (2 pages)
30 January 2007New director appointed (2 pages)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
26 July 2006Return made up to 07/06/06; no change of members (6 pages)
26 July 2006Return made up to 07/06/06; no change of members (6 pages)
21 April 2006New secretary appointed (2 pages)
21 April 2006New secretary appointed (2 pages)
7 April 2006Full accounts made up to 31 March 2005 (21 pages)
7 April 2006Full accounts made up to 31 March 2005 (21 pages)
22 February 2006Secretary resigned;director resigned (1 page)
22 February 2006Secretary resigned;director resigned (1 page)
26 January 2006New director appointed (2 pages)
26 January 2006New director appointed (2 pages)
17 August 2005New director appointed (1 page)
17 August 2005New director appointed (1 page)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
16 June 2005Return made up to 07/06/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
16 June 2005Return made up to 07/06/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
21 February 2005New director appointed (2 pages)
21 February 2005New director appointed (2 pages)
5 February 2005Full accounts made up to 31 March 2004 (21 pages)
5 February 2005Full accounts made up to 31 March 2004 (21 pages)
28 October 2004Registered office changed on 28/10/04 from: bus depot duke street chelmsford essex CM1 1JH (1 page)
28 October 2004Registered office changed on 28/10/04 from: bus depot duke street chelmsford essex CM1 1JH (1 page)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
18 August 2004Director resigned (1 page)
18 August 2004Director resigned (1 page)
1 July 2004New director appointed (2 pages)
1 July 2004New director appointed (2 pages)
28 June 2004New director appointed (2 pages)
28 June 2004New director appointed (2 pages)
15 June 2004Director resigned (1 page)
15 June 2004Director resigned (1 page)
15 June 2004Director resigned (1 page)
15 June 2004Return made up to 07/06/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
15 June 2004Return made up to 07/06/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
15 June 2004Director resigned (1 page)
2 February 2004Full accounts made up to 31 March 2003 (20 pages)
2 February 2004Full accounts made up to 31 March 2003 (20 pages)
10 January 2004New director appointed (2 pages)
10 January 2004New director appointed (2 pages)
9 September 2003Director's particulars changed (1 page)
9 September 2003Director's particulars changed (1 page)
11 August 2003New director appointed (2 pages)
11 August 2003New director appointed (2 pages)
20 June 2003Return made up to 07/06/03; full list of members (10 pages)
20 June 2003Return made up to 07/06/03; full list of members (10 pages)
20 May 2003Director resigned (1 page)
20 May 2003Director resigned (1 page)
28 January 2003Full accounts made up to 31 March 2002 (24 pages)
28 January 2003Full accounts made up to 31 March 2002 (24 pages)
10 January 2003Registered office changed on 10/01/03 from: stapleford close new writtle street chelmsford essex CM2 0SD (1 page)
10 January 2003Registered office changed on 10/01/03 from: stapleford close new writtle street chelmsford essex CM2 0SD (1 page)
2 January 2003Company name changed essex buses LIMITED\certificate issued on 02/01/03 (2 pages)
2 January 2003Company name changed essex buses LIMITED\certificate issued on 02/01/03 (2 pages)
2 July 2002Return made up to 07/06/02; full list of members (10 pages)
2 July 2002Return made up to 07/06/02; full list of members (10 pages)
15 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
2 April 2002Director resigned (1 page)
2 April 2002Director resigned (1 page)
4 March 2002New director appointed (2 pages)
4 March 2002New director appointed (2 pages)
1 March 2002Director resigned (1 page)
1 March 2002Director resigned (1 page)
18 January 2002New director appointed (2 pages)
18 January 2002New director appointed (2 pages)
7 January 2002Full accounts made up to 31 March 2001 (22 pages)
7 January 2002Full accounts made up to 31 March 2001 (22 pages)
31 December 2001Director resigned (1 page)
31 December 2001Director resigned (1 page)
13 June 2001Return made up to 07/06/01; full list of members (9 pages)
13 June 2001Return made up to 07/06/01; full list of members (9 pages)
1 February 2001New director appointed (3 pages)
1 February 2001New director appointed (3 pages)
26 January 2001Director resigned (1 page)
26 January 2001Director resigned (1 page)
12 January 2001New director appointed (2 pages)
12 January 2001Full accounts made up to 31 March 2000 (22 pages)
12 January 2001New director appointed (2 pages)
12 January 2001Full accounts made up to 31 March 2000 (22 pages)
27 June 2000Return made up to 07/06/00; full list of members (9 pages)
27 June 2000Return made up to 07/06/00; full list of members (9 pages)
26 May 2000New director appointed (2 pages)
26 May 2000New director appointed (2 pages)
25 May 2000Director resigned (1 page)
25 May 2000Director resigned (1 page)
25 May 2000Director resigned (1 page)
25 May 2000Director resigned (1 page)
16 February 2000Secretary resigned;director resigned (1 page)
16 February 2000New secretary appointed (2 pages)
16 February 2000New secretary appointed (2 pages)
16 February 2000Secretary resigned;director resigned (1 page)
7 January 2000Full accounts made up to 31 March 1999 (24 pages)
7 January 2000Full accounts made up to 31 March 1999 (24 pages)
25 November 1999New director appointed (2 pages)
25 November 1999New director appointed (2 pages)
24 August 1999New director appointed (2 pages)
24 August 1999New director appointed (2 pages)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
16 June 1999Return made up to 07/06/99; no change of members (9 pages)
16 June 1999Return made up to 07/06/99; no change of members (9 pages)
12 October 1998Director's particulars changed (1 page)
12 October 1998Director's particulars changed (1 page)
2 September 1998Full accounts made up to 31 March 1998 (23 pages)
2 September 1998Full accounts made up to 31 March 1998 (23 pages)
25 June 1998Return made up to 07/06/98; no change of members (9 pages)
25 June 1998Return made up to 07/06/98; no change of members (9 pages)
13 May 1998Director resigned (1 page)
13 May 1998Director resigned (1 page)
23 January 1998Full accounts made up to 31 March 1997 (25 pages)
23 January 1998Full accounts made up to 31 March 1997 (25 pages)
22 October 1997Director's particulars changed (1 page)
22 October 1997Director's particulars changed (1 page)
28 August 1997Director's particulars changed (1 page)
28 August 1997Director's particulars changed (1 page)
18 July 1997New director appointed (2 pages)
18 July 1997New director appointed (2 pages)
8 July 1997Return made up to 07/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 July 1997Return made up to 07/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 June 1997Auditor's resignation (1 page)
25 June 1997Auditor's resignation (1 page)
20 May 1997Director's particulars changed (1 page)
20 May 1997Director's particulars changed (1 page)
1 May 1997New director appointed (2 pages)
1 May 1997New director appointed (2 pages)
29 April 1997Director's particulars changed (2 pages)
29 April 1997Director's particulars changed (2 pages)
17 April 1997New director appointed (2 pages)
17 April 1997Director resigned (1 page)
17 April 1997Director resigned (1 page)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (4 pages)
17 April 1997New director appointed (4 pages)
13 October 1996Full accounts made up to 31 March 1996 (23 pages)
13 October 1996Full accounts made up to 31 March 1996 (23 pages)
30 July 1996Director's particulars changed (1 page)
30 July 1996Director's particulars changed (1 page)
8 July 1996Return made up to 07/06/96; full list of members (8 pages)
8 July 1996Return made up to 07/06/96; full list of members (8 pages)
26 May 1996Director resigned (1 page)
26 May 1996Director resigned (1 page)
26 May 1996Director resigned (1 page)
26 May 1996Director resigned (1 page)
31 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
31 January 1996Memorandum and Articles of Association (9 pages)
31 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
31 January 1996Memorandum and Articles of Association (9 pages)
18 January 1996Director resigned (2 pages)
18 January 1996Director resigned (2 pages)
3 January 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(11 pages)
3 January 1996Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
3 January 1996Declaration of assistance for shares acquisition (6 pages)
3 January 1996Declaration of assistance for shares acquisition (6 pages)
3 January 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(11 pages)
3 January 1996Declaration of assistance for shares acquisition (6 pages)
3 January 1996Declaration of assistance for shares acquisition (7 pages)
3 January 1996Declaration of assistance for shares acquisition (6 pages)
3 January 1996Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
3 January 1996Declaration of assistance for shares acquisition (7 pages)
6 December 1995New director appointed (2 pages)
6 December 1995New director appointed (2 pages)
6 December 1995New director appointed (2 pages)
6 December 1995New director appointed (2 pages)
6 December 1995New director appointed (2 pages)
6 December 1995New director appointed (2 pages)
1 December 1995Company name changed eastern national LIMITED\certificate issued on 01/12/95 (4 pages)
1 December 1995Company name changed eastern national LIMITED\certificate issued on 01/12/95 (4 pages)
26 October 1995Full accounts made up to 31 December 1994 (23 pages)
26 October 1995Full accounts made up to 31 December 1994 (23 pages)
11 July 1995New director appointed (2 pages)
11 July 1995New director appointed (2 pages)
11 July 1995New director appointed (2 pages)
11 July 1995New director appointed (2 pages)
11 July 1995New director appointed (2 pages)
11 July 1995New director appointed (2 pages)
6 July 1995Return made up to 07/06/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
6 July 1995Return made up to 07/06/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
5 July 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
5 July 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
15 March 1995Director resigned;new director appointed (3 pages)
15 March 1995Director resigned;new director appointed (3 pages)
21 June 1993Return made up to 07/06/93; full list of members (8 pages)
21 June 1993Return made up to 07/06/93; full list of members (8 pages)
18 November 1991Full accounts made up to 31 December 1990 (19 pages)
18 November 1991Full accounts made up to 31 December 1990 (19 pages)
24 May 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 May 1991Memorandum and Articles of Association (15 pages)
24 May 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 May 1991Memorandum and Articles of Association (15 pages)
27 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 March 1991Memorandum and Articles of Association (7 pages)
27 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 March 1991Memorandum and Articles of Association (7 pages)
6 November 1990Return made up to 31/10/90; full list of members (8 pages)
6 November 1990Return made up to 31/10/90; full list of members (8 pages)
6 November 1990Full accounts made up to 31 December 1989 (14 pages)
6 November 1990Full accounts made up to 31 December 1989 (14 pages)
16 August 1989Full accounts made up to 31 December 1988 (13 pages)
16 August 1989Full accounts made up to 31 December 1988 (13 pages)
14 July 1988Full accounts made up to 31 December 1987 (4 pages)
14 July 1988Full accounts made up to 31 December 1987 (4 pages)
8 February 1988Return made up to 10/12/87; full list of members (4 pages)
8 February 1988Return made up to 10/12/87; full list of members (4 pages)
14 December 1987Accounts made up to 31 October 1986 (7 pages)
14 December 1987Accounts made up to 31 October 1986 (7 pages)
4 February 1987Company name changed westcliff-on-sea motor services LIMITED(the)\certificate issued on 04/02/87 (2 pages)
4 February 1987Company name changed westcliff-on-sea motor services LIMITED(the)\certificate issued on 04/02/87 (2 pages)
19 November 1985Incorporation (12 pages)
19 November 1985Incorporation (12 pages)