London
W2 1AF
Director Name | Ms Julia Alison Crane |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2022(35 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bus Depot Westway Chelmsford Essex CM1 3AR |
Secretary Name | Mr David John Mark Blizzard |
---|---|
Status | Current |
Appointed | 09 August 2022(36 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | Bus Depot Westway Chelmsford Essex CM1 3AR |
Director Name | Mr Steven Robert Ellis |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(5 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 30 August 2000) |
Role | Managing Director |
Correspondence Address | Homestead Stanley Road Stanley Moor Stoke-On-Trent Staffordshire ST9 9LL |
Director Name | Mr Nigel John Barrett |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(5 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 17 August 1994) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | The Cottage Park Lane Brocton Stafford Staffordshire ST17 0TS |
Secretary Name | Mr Nigel John Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 21 January 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Park Lane Brocton Stafford Staffordshire ST17 0TS |
Secretary Name | John Beatty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(10 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 19 January 1998) |
Role | Secretary |
Correspondence Address | 7 Haigh Close Cheddleton Leek Staffordshire ST13 7EW |
Director Name | Robert Alexander Duncan |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 December 2001) |
Role | Company Director |
Correspondence Address | 21 Rubislaw Den South Aberdeen AB15 4BD Scotland |
Secretary Name | Mark James Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 December 2000) |
Role | Company Director |
Correspondence Address | 2 Sheridan Way Stone Staffordshire ST15 8XG |
Secretary Name | Guy Alan Houston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(14 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 01 July 2001) |
Role | Finance Director |
Correspondence Address | 5 Bar Croft Newbold Chesterfield Derbyshire S40 4YG |
Director Name | Valerie Brown |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 20 Langcliffe Close Culcheth Warrington WA3 4LR |
Secretary Name | Valerie Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 20 Langcliffe Close Culcheth Warrington WA3 4LR |
Director Name | John Andrew Campbell |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(16 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 November 2003) |
Role | Company Director |
Correspondence Address | 1 Burnleys Court Methley Leeds West Yorkshire LS26 9BP |
Director Name | Guy Alan Houston |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(17 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 2006) |
Role | Finance Director |
Correspondence Address | No 8 Broadstraik Gardens Elrick Aberdeenshire AB32 6JH Scotland |
Secretary Name | Guy Alan Houston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(17 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 December 2004) |
Role | Company Director |
Correspondence Address | No 8 Broadstraik Gardens Elrick Aberdeenshire AB32 6JH Scotland |
Director Name | Russell John Gard |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(18 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 February 2005) |
Role | Company Director |
Correspondence Address | 412 Kings Road Ashton Under Lyne Lancashire OL6 9AT |
Secretary Name | Mr Martin Stuart Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Laurel Close Shelf Moor Road Halifax West Yorkshire HX3 7PL |
Director Name | Simon Davies |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 December 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Telford Close Congleton Cheshire CW12 3TR |
Secretary Name | Simon Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 December 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Telford Close Congleton Cheshire CW12 3TR |
Director Name | Mr Michael Branigan |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2009(23 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 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 |
Director Name | Mr Paul De Santis |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2009(23 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 09 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bus Depot Dividy Road Adderley Green Stoke-On-Trent Staffordshire ST3 5YY |
Secretary Name | Mr Sidney Barrie |
---|---|
Status | Resigned |
Appointed | 08 December 2009(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 July 2011) |
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 | 19 July 2010(24 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 13 September 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Hunslet Park Depot Donisthorpe Street Leeds West Yorkshire LS10 1PL |
Director Name | Mr Nigel Barrett |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2010(24 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bus Depot Westway Chelmsford Essex CM1 3AR |
Secretary Name | Mr Paul Michael Lewis |
---|---|
Status | Resigned |
Appointed | 15 July 2011(25 years, 3 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 | Mrs Karen Doores |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2012(26 years, 2 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 Neil James Barker |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2014(28 years 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(28 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 August 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(28 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 February 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Enterprise House Easton Road Bristol BS5 0DZ |
Secretary Name | Mr Michael Hampson |
---|---|
Status | Resigned |
Appointed | 07 October 2016(30 years, 6 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(30 years, 9 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(33 years, 7 months 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(35 years, 1 month 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(35 years, 1 month 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 |
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 |
811 at £1 | Firstgroup Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 3 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (9 months, 3 weeks from now) |
11 February 1987 | Delivered on: 2 March 1987 Satisfied on: 20 August 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land and buildings at liverpool and newcastle-under-lyme, staffordshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
11 February 1987 | Delivered on: 2 March 1987 Satisfied on: 20 August 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land and buildings at ashbourne road, cheadle, staffordshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 February 1987 | Delivered on: 2 March 1987 Satisfied on: 12 March 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1) f/h property k/a land and buildings at woodhouse street maclagan street, stamer street and butler street, stoke-on-trent, staffordshire 2) land on the east side of maclagan street, stoke-on-trent title no sf 172866 and land lying to the south of church street stoke-on-trent title no sf 202142 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 February 1987 | Delivered on: 2 March 1987 Satisfied on: 20 August 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a kingcross house kingross street, longton, stoke-on-trent and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 February 1987 | Delivered on: 2 March 1987 Satisfied on: 20 August 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land and buildings at clough street, hanley, stoke-on-trent, and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 February 1987 | Delivered on: 2 March 1987 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 29 tower square, tunstall, stoke-on-trent and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 February 1987 | Delivered on: 2 March 1987 Satisfied on: 20 August 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land and buildings at scotia road, burslem stoke-on-trent and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 December 1986 | Delivered on: 23 December 1986 Satisfied on: 20 August 1994 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 |
5 November 1991 | Delivered on: 8 November 1991 Satisfied on: 20 August 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings lying on the northernand southern sides of woodhouse street stoke-on-trent and land on the east side of bowstead street stoke-on-trent. T/n SF234767 and SF297166. And/or proceeds ofsale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 February 1990 | Delivered on: 12 February 1990 Satisfied on: 20 August 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property at delamare street & victoria street & george street chester, cheshire title no ch 92192 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 February 1990 | Delivered on: 12 February 1990 Satisfied on: 20 August 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a the bus dfpot victoria road, liverpool road and upper northgate street chester and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 February 1990 | Delivered on: 12 February 1990 Satisfied on: 20 August 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at new chester road rockferry, birkenhead and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 January 1989 | Delivered on: 13 February 1989 Satisfied on: 20 August 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings on the north west side of second avenue, crewe, cheshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 December 1986 | Delivered on: 18 December 1986 Persons entitled: M E Moors N J Barrett Classification: Series of debentures Fully Satisfied |
10 February 2021 | Appointment of Mr Colin Brown as a director on 1 February 2021 (2 pages) |
---|---|
10 February 2021 | Termination of appointment of James Thomas Bowen as a director on 1 February 2021 (1 page) |
10 August 2020 | Termination of appointment of Silvana Nerina Glibota-Vigo as a secretary on 31 July 2020 (1 page) |
10 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
27 May 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
21 November 2019 | Termination of appointment of Michael Hampson as a secretary on 14 November 2019 (1 page) |
21 November 2019 | Appointment of Mrs Silvana Nerina Glibota-Vigo as a secretary on 15 November 2019 (2 pages) |
9 October 2019 | Director's details changed for Mr David Brian Alexander on 30 August 2019 (2 pages) |
9 August 2019 | Register(s) moved to registered inspection location 8th Floor, the Point 37 North Wharf Road London W2 1AF (1 page) |
9 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
9 August 2019 | Register inspection address has been changed to 8th Floor, the Point 37 North Wharf Road London W2 1AF (1 page) |
24 May 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
6 October 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
8 August 2018 | Confirmation statement made on 7 August 2018 with updates (4 pages) |
6 August 2018 | Change of details for Firstgroup Holdings Limited as a person with significant control on 4 December 2017 (2 pages) |
18 August 2017 | Confirmation statement made on 7 August 2017 with updates (4 pages) |
18 August 2017 | Confirmation statement made on 7 August 2017 with updates (4 pages) |
6 June 2017 | Accounts for a dormant company made up to 25 March 2017 (5 pages) |
6 June 2017 | Accounts for a dormant company made up to 25 March 2017 (5 pages) |
1 February 2017 | Termination of appointment of Neil James Barker as a director on 31 January 2017 (1 page) |
1 February 2017 | Appointment of Mr David Brian Alexander as a director on 31 January 2017 (2 pages) |
1 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) |
19 December 2016 | Accounts for a dormant company made up to 26 March 2016 (5 pages) |
19 December 2016 | Accounts for a dormant company made up to 26 March 2016 (5 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 7 August 2016 (1 page) |
30 September 2016 | Termination of appointment of Robert John Welch as a secretary on 7 August 2016 (1 page) |
18 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
29 October 2015 | Accounts for a dormant company made up to 28 March 2015 (5 pages) |
29 October 2015 | Accounts for a dormant company made up to 28 March 2015 (5 pages) |
31 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
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) |
28 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
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) |
2 June 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
2 June 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
2 June 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
2 June 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
29 April 2014 | Accounts for a dormant company made up to 29 March 2014 (6 pages) |
29 April 2014 | Accounts for a dormant company made up to 29 March 2014 (6 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) |
7 November 2013 | Termination of appointment of Michael Branigan as a director (1 page) |
7 November 2013 | Termination of appointment of David Squire as a director (1 page) |
7 November 2013 | Termination of appointment of Michael Branigan as a director (1 page) |
7 November 2013 | Termination of appointment of Stephen Wickers as a director (1 page) |
7 November 2013 | Termination of appointment of Stephen Wickers as a director (1 page) |
7 November 2013 | Termination of appointment of David Squire as a director (1 page) |
7 November 2013 | Termination of appointment of Karen Doores as a director (1 page) |
7 November 2013 | Appointment of Mr Jeroen Marcel Weimar as a director (2 pages) |
7 November 2013 | Appointment of Mr Jeroen Marcel Weimar as a director (2 pages) |
7 November 2013 | Termination of appointment of Karen Doores as a director (1 page) |
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) |
8 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
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 (6 pages) |
22 May 2013 | Accounts for a dormant company made up to 30 March 2013 (6 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) |
10 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (9 pages) |
10 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (9 pages) |
10 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (9 pages) |
9 August 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
9 August 2012 | Accounts for a dormant company made up to 31 March 2012 (6 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) |
27 June 2012 | Appointment of Mrs Karen Doores as a director (2 pages) |
27 June 2012 | Appointment of Mrs Karen Doores as a director (2 pages) |
29 November 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
29 November 2011 | Accounts for a dormant company made up to 31 March 2011 (6 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) |
12 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (7 pages) |
12 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (7 pages) |
12 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (7 pages) |
1 August 2011 | Registered office address changed from Bus Depot Dividy Road Adderley Green Stoke-on-Trent Staffordshire ST3 5YY United Kingdom on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from Bus Depot Dividy Road Adderley Green Stoke-on-Trent Staffordshire ST3 5YY United Kingdom on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from Bus Depot Dividy Road Adderley Green Stoke-on-Trent Staffordshire ST3 5YY United Kingdom on 1 August 2011 (1 page) |
27 July 2011 | Appointment of Mr Paul Michael Lewis as a secretary (2 pages) |
27 July 2011 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
27 July 2011 | Appointment of Mr Paul Michael Lewis as a secretary (2 pages) |
27 July 2011 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
20 May 2011 | Appointment of Mr Stephen Anthony Wickers as a director (2 pages) |
20 May 2011 | Appointment of Mr Stephen Anthony Wickers as a director (2 pages) |
12 May 2011 | Termination of appointment of Kenneth Poole as a director (1 page) |
12 May 2011 | Termination of appointment of Kenneth Poole 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) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
29 September 2010 | Termination of appointment of Paul De Santis as a director (1 page) |
29 September 2010 | Termination of appointment of Paul De Santis as a director (1 page) |
17 September 2010 | Appointment of Mr Nigel Barrett as a director (2 pages) |
17 September 2010 | Termination of appointment of David Alexander as a director (1 page) |
17 September 2010 | Termination of appointment of David Alexander as a director (1 page) |
17 September 2010 | Appointment of Mr Nigel Barrett as a director (2 pages) |
12 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (7 pages) |
12 August 2010 | Registered office address changed from Dividy Road Adderley Green Stoke on Trent Staffordshire ST3 0AJ on 12 August 2010 (1 page) |
12 August 2010 | Registered office address changed from Dividy Road Adderley Green Stoke on Trent Staffordshire ST3 0AJ on 12 August 2010 (1 page) |
12 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (7 pages) |
12 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (7 pages) |
20 July 2010 | Appointment of Mr David Brian Alexander as a director (2 pages) |
20 July 2010 | Appointment of Mr David Brian Alexander as a director (2 pages) |
17 January 2010 | Appointment of Mr Paul De Santis as a director (2 pages) |
17 January 2010 | Appointment of Mr Paul De Santis as a director (2 pages) |
14 January 2010 | Appointment of Mr Michael Branigan as a director (2 pages) |
14 January 2010 | Appointment of Mr Michael Branigan as a director (2 pages) |
13 January 2010 | Appointment of Mr Sidney Barrie as a secretary (1 page) |
13 January 2010 | Termination of appointment of Simon Davies as a secretary (1 page) |
13 January 2010 | Termination of appointment of Simon Davies as a director (1 page) |
13 January 2010 | Appointment of Mr Sidney Barrie as a secretary (1 page) |
13 January 2010 | Termination of appointment of Simon Davies as a secretary (1 page) |
13 January 2010 | Director's details changed for Mr Kenneth Charles Poole on 1 December 2009 (2 pages) |
13 January 2010 | Termination of appointment of Simon Davies as a director (1 page) |
13 January 2010 | Director's details changed for Mr Kenneth Charles Poole on 1 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Kenneth Charles Poole on 1 December 2009 (2 pages) |
5 January 2010 | Accounts for a dormant company made up to 31 March 2009 (8 pages) |
5 January 2010 | Accounts for a dormant company made up to 31 March 2009 (8 pages) |
19 August 2009 | Return made up to 07/08/09; full list of members (3 pages) |
19 August 2009 | Return made up to 07/08/09; full list of members (3 pages) |
12 January 2009 | Accounts for a dormant company made up to 31 March 2008 (8 pages) |
12 January 2009 | Accounts for a dormant company made up to 31 March 2008 (8 pages) |
13 August 2008 | Return made up to 07/08/08; full list of members (3 pages) |
13 August 2008 | Return made up to 07/08/08; full list of members (3 pages) |
11 January 2008 | Accounts for a dormant company made up to 31 March 2007 (8 pages) |
11 January 2008 | Accounts for a dormant company made up to 31 March 2007 (8 pages) |
4 September 2007 | Secretary resigned (1 page) |
4 September 2007 | Secretary resigned (1 page) |
4 September 2007 | Return made up to 07/08/07; full list of members (2 pages) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | New secretary appointed (1 page) |
4 September 2007 | Return made up to 07/08/07; full list of members (2 pages) |
4 September 2007 | New secretary appointed (1 page) |
8 February 2007 | Accounts for a dormant company made up to 31 March 2006 (8 pages) |
8 February 2007 | Accounts for a dormant company made up to 31 March 2006 (8 pages) |
25 August 2006 | Return made up to 07/08/06; full list of members (3 pages) |
25 August 2006 | Return made up to 07/08/06; full list of members (3 pages) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | New director appointed (2 pages) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | New director appointed (2 pages) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (8 pages) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (8 pages) |
3 October 2005 | Return made up to 07/08/05; full list of members (2 pages) |
3 October 2005 | Return made up to 07/08/05; full list of members (2 pages) |
28 February 2005 | Director resigned (1 page) |
28 February 2005 | Director resigned (1 page) |
3 February 2005 | Accounts for a dormant company made up to 31 March 2004 (8 pages) |
3 February 2005 | Accounts for a dormant company made up to 31 March 2004 (8 pages) |
10 January 2005 | New secretary appointed (2 pages) |
10 January 2005 | New secretary appointed (2 pages) |
10 January 2005 | Secretary resigned (1 page) |
10 January 2005 | Secretary resigned (1 page) |
21 October 2004 | Return made up to 07/08/04; full list of members (5 pages) |
21 October 2004 | Return made up to 07/08/04; full list of members (5 pages) |
13 October 2004 | New director appointed (3 pages) |
13 October 2004 | New director appointed (3 pages) |
13 October 2004 | New director appointed (3 pages) |
13 October 2004 | New director appointed (3 pages) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | Director resigned (1 page) |
13 May 2004 | Secretary resigned;director resigned (1 page) |
13 May 2004 | Secretary resigned;director resigned (1 page) |
26 April 2004 | New secretary appointed (2 pages) |
26 April 2004 | New secretary appointed (2 pages) |
19 March 2004 | Registered office changed on 19/03/04 from: hobson street burslem stoke-on-trent staffordshire ST6 2AQ (1 page) |
19 March 2004 | Registered office changed on 19/03/04 from: hobson street burslem stoke-on-trent staffordshire ST6 2AQ (1 page) |
4 February 2004 | Accounts for a dormant company made up to 31 March 2003 (8 pages) |
4 February 2004 | Accounts for a dormant company made up to 31 March 2003 (8 pages) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
26 November 2003 | Return made up to 07/08/03; full list of members; amend (7 pages) |
26 November 2003 | Return made up to 07/08/03; full list of members; amend (7 pages) |
28 October 2003 | Return made up to 07/08/03; full list of members; amend (7 pages) |
28 October 2003 | Return made up to 07/08/03; full list of members; amend (7 pages) |
8 October 2003 | New director appointed (3 pages) |
8 October 2003 | New director appointed (3 pages) |
23 September 2003 | Return made up to 07/08/03; full list of members (6 pages) |
23 September 2003 | Return made up to 07/08/03; full list of members (6 pages) |
9 September 2003 | New director appointed (3 pages) |
9 September 2003 | New director appointed (3 pages) |
2 September 2003 | Location of register of members (1 page) |
2 September 2003 | Location of register of members (1 page) |
20 June 2003 | Director resigned (1 page) |
20 June 2003 | Director resigned (1 page) |
9 February 2003 | Director resigned (1 page) |
9 February 2003 | Director resigned (1 page) |
6 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | New director appointed (2 pages) |
17 September 2002 | Return made up to 07/08/02; full list of members (6 pages) |
17 September 2002 | Return made up to 07/08/02; full list of members (6 pages) |
28 February 2002 | New director appointed (3 pages) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | New director appointed (3 pages) |
30 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
30 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
22 November 2001 | Secretary resigned (1 page) |
22 November 2001 | Secretary resigned (1 page) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | New secretary appointed (2 pages) |
22 November 2001 | New secretary appointed (2 pages) |
22 November 2001 | New director appointed (2 pages) |
6 September 2001 | Return made up to 07/08/01; full list of members (6 pages) |
6 September 2001 | Return made up to 07/08/01; full list of members (6 pages) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
8 February 2001 | Secretary resigned (1 page) |
8 February 2001 | Secretary resigned (1 page) |
28 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
28 December 2000 | Director's particulars changed (1 page) |
28 December 2000 | New secretary appointed (2 pages) |
28 December 2000 | New secretary appointed (2 pages) |
28 December 2000 | Director's particulars changed (1 page) |
10 October 2000 | Return made up to 07/08/00; full list of members (6 pages) |
10 October 2000 | Return made up to 07/08/00; full list of members (6 pages) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | Director resigned (1 page) |
13 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
13 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
15 September 1999 | Return made up to 07/08/99; full list of members (16 pages) |
15 September 1999 | Return made up to 07/08/99; full list of members (16 pages) |
17 August 1999 | New director appointed (3 pages) |
17 August 1999 | New director appointed (3 pages) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
1 June 1999 | Secretary's particulars changed (1 page) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | Secretary's particulars changed (1 page) |
1 June 1999 | Director resigned (1 page) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | Director resigned (1 page) |
12 November 1998 | Director's particulars changed (1 page) |
12 November 1998 | Secretary's particulars changed (1 page) |
12 November 1998 | Return made up to 07/08/98; full list of members (16 pages) |
12 November 1998 | Director's particulars changed (1 page) |
12 November 1998 | Secretary's particulars changed (1 page) |
12 November 1998 | Return made up to 07/08/98; full list of members (16 pages) |
24 August 1998 | Full accounts made up to 31 March 1998 (14 pages) |
24 August 1998 | Full accounts made up to 31 March 1998 (14 pages) |
4 March 1998 | Secretary resigned (1 page) |
4 March 1998 | Secretary resigned (1 page) |
4 March 1998 | New secretary appointed (2 pages) |
4 March 1998 | New secretary appointed (2 pages) |
28 August 1997 | Full accounts made up to 31 March 1997 (13 pages) |
28 August 1997 | Full accounts made up to 31 March 1997 (13 pages) |
22 August 1997 | Return made up to 07/08/97; full list of members (6 pages) |
22 August 1997 | Return made up to 07/08/97; full list of members (6 pages) |
13 August 1997 | Director resigned (1 page) |
13 August 1997 | Director resigned (1 page) |
25 June 1997 | Auditor's resignation (1 page) |
25 June 1997 | Auditor's resignation (1 page) |
16 June 1997 | Director resigned (1 page) |
16 June 1997 | Director resigned (1 page) |
29 April 1997 | New director appointed (4 pages) |
29 April 1997 | New director appointed (4 pages) |
27 April 1997 | New director appointed (3 pages) |
27 April 1997 | New director appointed (3 pages) |
17 April 1997 | Secretary resigned (1 page) |
17 April 1997 | New secretary appointed (2 pages) |
17 April 1997 | New secretary appointed (2 pages) |
17 April 1997 | Secretary resigned (1 page) |
20 October 1996 | Return made up to 07/08/96; no change of members (6 pages) |
20 October 1996 | Return made up to 07/08/96; no change of members (6 pages) |
19 September 1996 | Full accounts made up to 31 March 1996 (17 pages) |
19 September 1996 | Full accounts made up to 31 March 1996 (17 pages) |
15 July 1996 | Director resigned (1 page) |
15 July 1996 | Director resigned (1 page) |
15 July 1996 | Director resigned (1 page) |
15 July 1996 | Director resigned (1 page) |
2 November 1995 | Full accounts made up to 31 December 1994 (20 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (20 pages) |
2 October 1995 | Return made up to 07/08/95; no change of members (6 pages) |
2 October 1995 | Return made up to 07/08/95; no change of members (6 pages) |
6 September 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
6 September 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
15 March 1995 | Director resigned;new director appointed (3 pages) |
15 March 1995 | Director resigned;new director appointed (3 pages) |
15 September 1994 | Full group accounts made up to 31 December 1993 (5 pages) |
15 September 1994 | Full group accounts made up to 31 December 1993 (5 pages) |
9 August 1994 | Return made up to 07/08/94; full list of members (9 pages) |
9 August 1994 | Return made up to 07/08/94; full list of members (9 pages) |
11 May 1994 | Resolutions
|
11 May 1994 | Resolutions
|
23 June 1992 | Full group accounts made up to 31 December 1991 (19 pages) |
23 June 1992 | Full group accounts made up to 31 December 1991 (19 pages) |
7 September 1991 | Return made up to 07/08/91; full list of members (7 pages) |
7 September 1991 | Return made up to 07/08/91; full list of members (7 pages) |
2 October 1990 | Full group accounts made up to 31 December 1989 (16 pages) |
2 October 1990 | Full group accounts made up to 31 December 1989 (16 pages) |
20 August 1990 | Return made up to 07/08/90; full list of members (5 pages) |
20 August 1990 | Return made up to 07/08/90; full list of members (5 pages) |
24 January 1990 | Return made up to 14/12/89; full list of members (7 pages) |
24 January 1990 | Return made up to 14/12/89; full list of members (7 pages) |
30 August 1988 | Full accounts made up to 31 December 1987 (12 pages) |
30 August 1988 | Full accounts made up to 31 December 1987 (12 pages) |
30 August 1988 | Return made up to 18/07/88; full list of members (6 pages) |
30 August 1988 | Return made up to 18/07/88; full list of members (6 pages) |
8 October 1987 | Full accounts made up to 31 December 1986 (10 pages) |
8 October 1987 | Full accounts made up to 31 December 1986 (10 pages) |
15 September 1987 | Return made up to 24/07/87; full list of members (8 pages) |
15 September 1987 | Return made up to 24/07/87; full list of members (8 pages) |