London
W2 1AF
Secretary Name | Mr David John Mark Blizzard |
---|---|
Status | Current |
Appointed | 09 August 2022(35 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | Bus Depot Westway Chelmsford Essex CM1 3AR |
Director Name | Mr Andrew Simon Jarvis |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2022(36 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Peter John Edwards |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1990(4 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 May 1994) |
Role | Transport Manager |
Correspondence Address | 26 Crowstone Avenue Westcliff On Sea Essex SS0 8HU |
Director Name | Robin William John Orbell |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1990(4 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Old Forge Road Layer De La Haye Colchester Essex CO2 0JT |
Director Name | Mr James McLaughlin |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1990(4 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 February 1995) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Snow Meadow Barn Middle Stoughton Wedmore Somerset BS28 4PT |
Secretary Name | Mr Geoffrey Wilcox |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 October 1990(4 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Ladell Close Colchester Essex CO3 9XT |
Director Name | Mr John Anthony Osbaldiston |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 April 1996) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Ashley House Manor Road Penn Buckinghamshire HP10 8HY |
Director Name | Alan Neville Barrett |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 22 January 2003) |
Role | Company Director |
Correspondence Address | 23 Teasel Road Attleborough Norfolk NR17 1XX |
Director Name | Robert Alexander Duncan |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 November 2001) |
Role | Company Director |
Correspondence Address | 21 Rubislaw Den South Aberdeen AB15 4BD Scotland |
Director Name | Sir Peter Gerard Hendy |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Cambridge Place Bath BA2 6AB |
Director Name | Mr William Hiron |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(10 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 11 May 2000) |
Role | Managing Director |
Country of Residence | GB |
Correspondence Address | Gables Waterside Bradwell On Sea Southminster Essex CM0 7QT |
Director Name | Matthew Stjohn Dolphin |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(13 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 02 February 2006) |
Role | Finance Director |
Correspondence Address | Navah 76a School Lane Broomfield Essex CM1 7DS |
Secretary Name | Matthew Stjohn Dolphin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(13 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 02 February 2006) |
Role | Company Director |
Correspondence Address | Navah 76a School Lane Broomfield Essex CM1 7DS |
Director Name | Anthony Geoffrey Cox |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 April 2004) |
Role | Company Director |
Correspondence Address | 4 Keats Close Great Houghton Northampton Northamptonshire NN4 7NX |
Director Name | Mr David John Leeder |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2001(15 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 01 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Juniper House 140 Narrow Street London E14 8BP |
Director Name | Stephen William Smith |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2004(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 January 2007) |
Role | Company Director |
Correspondence Address | 4 Penzance Close Clacton On Sea Essex CO15 1XS |
Secretary Name | Mr Sidney Barrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(19 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 July 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Robert Stanley Dorr |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2007(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 March 2009) |
Role | Company Director |
Correspondence Address | 4 Bocking Place Courtauld Road Braintree Essex CM7 9BT |
Director Name | Mr Alan Thomas Pilbeam |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2009(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 May 2011) |
Role | Transportation |
Country of Residence | United Kingdom |
Correspondence Address | Bus Depot Westway Chelmsford Essex CM1 3AR |
Director Name | Mr Nigel Barrett |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2010(23 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bus Depot Westway Chelmsford Essex CM1 3AR |
Director Name | Mr David Leslie Marshall |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2011(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bus Depot Westway Chelmsford Essex CM1 3AR |
Director Name | Mr Michael Branigan |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2011(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bus Depot Dividy Road Adderley Green Stoke-On-Trent Staffordshire ST3 5YY |
Secretary Name | Mr Paul Michael Lewis |
---|---|
Status | Resigned |
Appointed | 15 July 2011(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 May 2014) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Peter Anthony Joseph Mhagrh |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2011(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 April 2013) |
Role | Regional Service Performance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bus Depot Westway Chelmsford Essex CM1 3AR |
Director Name | Mrs Karen Doores |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2012(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 November 2013) |
Role | Regional HR Director |
Country of Residence | United Kingdom |
Correspondence Address | Bus Depot Westway Chelmsford Essex CM1 3AR |
Director Name | Mr Neil James Barker |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2014(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 January 2017) |
Role | Regional Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mr Robert John Welch |
---|---|
Status | Resigned |
Appointed | 19 May 2014(27 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 July 2016) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr James Thomas Bowen |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2014(27 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 February 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Point, 8th Floor 37 North Wharf Road London W2 1AF |
Secretary Name | Mr Michael Hampson |
---|---|
Status | Resigned |
Appointed | 07 October 2016(29 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 November 2019) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr David Brian Alexander |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2017(30 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hunslet Park Depot Donisthorpe Street Leeds West Yorkshire LS10 1PL |
Secretary Name | Mrs Silvana Nerina Glibota-Vigo |
---|---|
Status | Resigned |
Appointed | 15 November 2019(33 years 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(34 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 31 January 2022) |
Role | Interim Deputy Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Point, 8th Floor 37 North Wharf Road London W2 1AF |
Secretary Name | Jarlath Delphene Wade |
---|---|
Status | Resigned |
Appointed | 01 June 2021(34 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 August 2022) |
Role | Company Director |
Correspondence Address | 8th Floor The Point 37 North Wharf Road London W2 1AF |
Director Name | Ms Julia Alison Crane |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2022(35 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 30 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bus Depot Westway Chelmsford Essex CM1 3AR |
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 |
5.1m at £0.1 | First Group Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 3 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (9 months from now) |
12 April 1990 | Delivered 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 1986 | Delivered on: 8 January 1987 Satisfied on: 12 January 1990 Persons entitled: National 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: F/H kino road walton on the naze essex. F/h high street, maldon essex. (See doc 395 for further details of property charged.. 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 1986 | Delivered 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: F/H kino road walton on the naze essex. F.h high street, maldon essex. (See doc M395 for further details of the property chargee.). 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 1986 | Delivered on: 9 January 1987 Persons entitled: National Bus Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee pursuant to a share purchase agreement dated 23/12/86. Particulars: (Including trade fixtures). 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 |
3 January 2024 | Confirmation statement made on 3 January 2024 with no updates (3 pages) |
---|---|
11 December 2023 | Accounts for a dormant company made up to 31 March 2023 (4 pages) |
13 January 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
1 December 2022 | Termination of appointment of Julia Alison Crane as a director on 30 November 2022 (1 page) |
1 December 2022 | Appointment of Mr Andrew Simon Jarvis as a director on 30 November 2022 (2 pages) |
5 September 2022 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
15 August 2022 | Termination of appointment of Jarlath Delphene Wade as a secretary on 9 August 2022 (1 page) |
15 August 2022 | Appointment of Mr David John Mark Blizzard as a secretary on 9 August 2022 (2 pages) |
7 June 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
3 February 2022 | Termination of appointment of Seema Kamboj as a director on 31 January 2022 (1 page) |
3 February 2022 | Appointment of Julia Alison Crane as a director on 31 January 2022 (2 pages) |
15 June 2021 | Termination of appointment of James Thomas Bowen as a director on 1 February 2021 (1 page) |
15 June 2021 | Appointment of Ms Seema Kamboj as a director on 1 June 2021 (2 pages) |
15 June 2021 | Appointment of Jarlath Delphene Wade as a secretary on 1 June 2021 (2 pages) |
14 June 2021 | Appointment of Mr Colin Brown as a director on 1 February 2021 (2 pages) |
14 June 2021 | Termination of appointment of David Brian Alexander as a director on 21 May 2021 (1 page) |
8 June 2021 | Change of details for Firstgroup Holdings Limited as a person with significant control on 4 December 2017 (2 pages) |
8 June 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
30 April 2021 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
10 February 2021 | Director's details changed for Mr James Thomas Bowen on 1 February 2021 (2 pages) |
10 February 2021 | Director's details changed for Mr James Thomas Bowen on 1 February 2021 (2 pages) |
10 August 2020 | Termination of appointment of Silvana Nerina Glibota-Vigo as a secretary on 31 July 2020 (1 page) |
9 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
27 May 2020 | Accounts for a dormant company made up to 31 March 2020 (4 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 | Register inspection address has been changed to 8th Floor, the Point 37 North Wharf Road London W2 1AF (1 page) |
14 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
24 May 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
6 October 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
14 June 2018 | Confirmation statement made on 7 June 2018 with updates (4 pages) |
19 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
2 June 2017 | Accounts for a dormant company made up to 25 March 2017 (4 pages) |
2 June 2017 | Accounts for a dormant company made up to 25 March 2017 (4 pages) |
1 February 2017 | Termination of appointment of Neil James Barker as a director on 31 January 2017 (1 page) |
1 February 2017 | Termination of appointment of Neil James Barker as a director on 31 January 2017 (1 page) |
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) |
19 December 2016 | Accounts for a dormant company made up to 26 March 2016 (4 pages) |
19 December 2016 | Accounts for a dormant company made up to 26 March 2016 (4 pages) |
7 November 2016 | Appointment of Mr Michael Hampson as a secretary on 7 October 2016 (2 pages) |
7 November 2016 | Appointment of Mr Michael Hampson as a secretary on 7 October 2016 (2 pages) |
30 September 2016 | Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page) |
30 September 2016 | Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page) |
29 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 October 2015 | Accounts for a dormant company made up to 28 March 2015 (4 pages) |
29 October 2015 | Accounts for a dormant company made up to 28 March 2015 (4 pages) |
19 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
12 January 2015 | Director's details changed for Mr Neil James Barker on 5 January 2015 (2 pages) |
12 January 2015 | Director's details changed for Mr Neil James Barker on 5 January 2015 (2 pages) |
12 January 2015 | Director's details changed for Mr Neil James Barker on 5 January 2015 (2 pages) |
19 August 2014 | Appointment of Mr James Thomas Bowen as a director on 11 July 2014 (2 pages) |
19 August 2014 | Appointment of Mr James Thomas Bowen as a director on 11 July 2014 (2 pages) |
19 August 2014 | Termination of appointment of David Leslie Marshall as a director on 11 July 2014 (1 page) |
19 August 2014 | Termination of appointment of David Leslie Marshall as a director on 11 July 2014 (1 page) |
3 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
6 June 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
6 June 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
6 June 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
6 June 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
1 May 2014 | Appointment of Mr Neil James Barker as a director (2 pages) |
1 May 2014 | Appointment of Mr Neil James Barker as a director (2 pages) |
29 April 2014 | Accounts for a dormant company made up to 29 March 2014 (5 pages) |
29 April 2014 | Accounts for a dormant company made up to 29 March 2014 (5 pages) |
10 April 2014 | Termination of appointment of Jeroen Weimar as a director (1 page) |
10 April 2014 | Termination of appointment of Jeroen Weimar as a director (1 page) |
3 December 2013 | Termination of appointment of Nigel Barrett as a director (1 page) |
3 December 2013 | Termination of appointment of Nigel Barrett as a director (1 page) |
11 November 2013 | Termination of appointment of David Squire as a director (1 page) |
11 November 2013 | Termination of appointment of Karen Doores as a director (1 page) |
11 November 2013 | Termination of appointment of Stephen Wickers as a director (1 page) |
11 November 2013 | Termination of appointment of Michael Branigan as a director (1 page) |
11 November 2013 | Termination of appointment of Karen Doores as a director (1 page) |
11 November 2013 | Appointment of Mr Jeroen Marcel Weimar as a director (2 pages) |
11 November 2013 | Termination of appointment of Michael Branigan as a director (1 page) |
11 November 2013 | Appointment of Mr Jeroen Marcel Weimar as a director (2 pages) |
11 November 2013 | Termination of appointment of David Squire as a director (1 page) |
11 November 2013 | Termination of appointment of Stephen Wickers 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) |
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) |
19 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (8 pages) |
19 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (8 pages) |
19 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (8 pages) |
22 May 2013 | Accounts for a dormant company made up to 30 March 2013 (5 pages) |
22 May 2013 | Accounts for a dormant company made up to 30 March 2013 (5 pages) |
2 May 2013 | Termination of appointment of Peter Mhagrh as a director (1 page) |
2 May 2013 | Termination of appointment of Peter Mhagrh as a director (1 page) |
16 April 2013 | Director's details changed for Mr Nigel Barrett on 21 August 2012 (2 pages) |
16 April 2013 | Director's details changed for Mr Nigel Barrett on 21 August 2012 (2 pages) |
9 August 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
9 August 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
6 July 2012 | Director's details changed for Mrs Karen Doores on 3 July 2012 (2 pages) |
6 July 2012 | Director's details changed for Mrs Karen Doores on 3 July 2012 (2 pages) |
6 July 2012 | Director's details changed for Mrs Karen Doores on 3 July 2012 (2 pages) |
28 June 2012 | Appointment of Mrs Karen Doores as a director (2 pages) |
28 June 2012 | Appointment of Mrs Karen Doores as a director (2 pages) |
11 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (8 pages) |
11 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (8 pages) |
11 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (8 pages) |
29 November 2011 | Accounts for a dormant company made up to 26 March 2011 (5 pages) |
29 November 2011 | Accounts for a dormant company made up to 26 March 2011 (5 pages) |
19 August 2011 | Appointment of Mr Peter Anthony Joseph Mhagrh as a director (2 pages) |
19 August 2011 | Appointment of Mr Peter Anthony Joseph Mhagrh as a director (2 pages) |
5 August 2011 | Appointment of Mr Paul Michael Lewis as a secretary (2 pages) |
5 August 2011 | Appointment of Mr Paul Michael Lewis as a secretary (2 pages) |
4 August 2011 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
4 August 2011 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
27 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (7 pages) |
27 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (7 pages) |
27 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (7 pages) |
23 May 2011 | Appointment of Mr Michael Branigan as a director (2 pages) |
23 May 2011 | Appointment of Mr Michael Branigan as a director (2 pages) |
23 May 2011 | Appointment of a director (2 pages) |
23 May 2011 | Director's details changed for Mr Stephen Anthony Wickers on 2 May 2011 (2 pages) |
23 May 2011 | Appointment of a director (2 pages) |
23 May 2011 | Director's details changed for Mr Stephen Anthony Wickers on 2 May 2011 (2 pages) |
23 May 2011 | Director's details changed for Mr Stephen Anthony Wickers on 2 May 2011 (2 pages) |
12 May 2011 | Termination of appointment of Alan Pilbeam as a director (1 page) |
12 May 2011 | Termination of appointment of Alan Pilbeam as a director (1 page) |
11 May 2011 | Appointment of Mr David Leslie Marshall as a director (2 pages) |
11 May 2011 | Appointment of Mr David Leslie Marshall as a director (2 pages) |
10 December 2010 | Accounts for a dormant company made up to 27 March 2010 (5 pages) |
10 December 2010 | Accounts for a dormant company made up to 27 March 2010 (5 pages) |
23 August 2010 | Appointment of Mr Nigel Barrett as a director (2 pages) |
23 August 2010 | Appointment of Mr Nigel Barrett as a director (2 pages) |
12 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Appointment of Mr Stephen Anthony Wickers as a director (3 pages) |
17 February 2010 | Director's details changed for Mr Alan Thomas Pilbeam on 5 January 2010 (3 pages) |
17 February 2010 | Director's details changed for Mr Alan Thomas Pilbeam on 5 January 2010 (3 pages) |
17 February 2010 | Appointment of Mr Stephen Anthony Wickers as a director (3 pages) |
17 February 2010 | Director's details changed for Mr Alan Thomas Pilbeam on 5 January 2010 (3 pages) |
3 January 2010 | Accounts for a dormant company made up to 28 March 2009 (3 pages) |
3 January 2010 | Accounts for a dormant company made up to 28 March 2009 (3 pages) |
13 November 2009 | Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages) |
13 November 2009 | Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages) |
29 June 2009 | Return made up to 07/06/09; full list of members (5 pages) |
29 June 2009 | Return made up to 07/06/09; full list of members (5 pages) |
26 March 2009 | Director appointed alan thomas pilbeam (3 pages) |
26 March 2009 | Director appointed alan thomas pilbeam (3 pages) |
18 March 2009 | Appointment terminated director robert dorr (1 page) |
18 March 2009 | Appointment terminated director robert dorr (1 page) |
18 December 2008 | Accounts for a dormant company made up to 29 March 2008 (3 pages) |
18 December 2008 | Accounts for a dormant company made up to 29 March 2008 (3 pages) |
22 August 2008 | Return made up to 07/06/08; full list of members (5 pages) |
22 August 2008 | Return made up to 07/06/08; full list of members (5 pages) |
14 August 2008 | Director's change of particulars / robert dorr / 04/02/2008 (1 page) |
14 August 2008 | Director's change of particulars / robert dorr / 04/02/2008 (1 page) |
29 January 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
29 January 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
14 August 2007 | Return made up to 07/06/07; full list of members (6 pages) |
14 August 2007 | Return made up to 07/06/07; full list of members (6 pages) |
31 May 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
31 May 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
16 February 2007 | New director appointed (2 pages) |
16 February 2007 | New director appointed (2 pages) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | Director resigned (1 page) |
28 July 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
28 July 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
26 July 2006 | Return made up to 07/06/06; no change of members (4 pages) |
26 July 2006 | Return made up to 07/06/06; no change of members (4 pages) |
21 April 2006 | New secretary appointed (2 pages) |
21 April 2006 | New secretary appointed (2 pages) |
22 February 2006 | Secretary resigned;director resigned (1 page) |
22 February 2006 | Secretary resigned;director resigned (1 page) |
16 June 2005 | Return made up to 07/06/05; full list of members (7 pages) |
16 June 2005 | Return made up to 07/06/05; full list of members (7 pages) |
5 February 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
5 February 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
28 October 2004 | Registered office changed on 28/10/04 from: bus depot duke street chelmsford essex CM1 1JH (1 page) |
28 October 2004 | Registered office changed on 28/10/04 from: bus depot duke street chelmsford essex CM1 1JH (1 page) |
3 September 2004 | Return made up to 07/06/04; full list of members
|
3 September 2004 | New director appointed (2 pages) |
3 September 2004 | New director appointed (2 pages) |
3 September 2004 | Return made up to 07/06/04; full list of members
|
2 February 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
2 February 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
7 January 2004 | Director resigned (1 page) |
7 January 2004 | Director resigned (1 page) |
9 September 2003 | Secretary's particulars changed (1 page) |
9 September 2003 | Secretary's particulars changed (1 page) |
20 June 2003 | Return made up to 07/06/03; full list of members (7 pages) |
20 June 2003 | Return made up to 07/06/03; full list of members (7 pages) |
7 February 2003 | Full accounts made up to 31 March 2002 (13 pages) |
7 February 2003 | Full accounts made up to 31 March 2002 (13 pages) |
27 January 2003 | Director resigned (1 page) |
27 January 2003 | Director resigned (1 page) |
23 January 2003 | Registered office changed on 23/01/03 from: stapleford close new writtle street chelmsford essex CM2 0SD (1 page) |
23 January 2003 | Registered office changed on 23/01/03 from: stapleford close new writtle street chelmsford essex CM2 0SD (1 page) |
2 July 2002 | Return made up to 07/06/02; full list of members (8 pages) |
2 July 2002 | Return made up to 07/06/02; full list of members (8 pages) |
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | New director appointed (2 pages) |
7 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
7 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
31 December 2001 | Director resigned (1 page) |
31 December 2001 | Director resigned (1 page) |
13 June 2001 | Return made up to 07/06/01; full list of members (7 pages) |
13 June 2001 | Return made up to 07/06/01; full list of members (7 pages) |
23 January 2001 | Accounts for a dormant company made up to 31 March 2000 (11 pages) |
23 January 2001 | Accounts for a dormant company made up to 31 March 2000 (11 pages) |
27 June 2000 | Return made up to 07/06/00; full list of members (7 pages) |
27 June 2000 | Return made up to 07/06/00; full list of members (7 pages) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | New director appointed (2 pages) |
25 May 2000 | Director resigned (1 page) |
25 May 2000 | Director resigned (1 page) |
16 February 2000 | Secretary resigned;director resigned (1 page) |
16 February 2000 | New secretary appointed;new director appointed (2 pages) |
16 February 2000 | New secretary appointed;new director appointed (2 pages) |
16 February 2000 | Secretary resigned;director resigned (1 page) |
7 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
7 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
16 June 1999 | Return made up to 07/06/99; no change of members (9 pages) |
16 June 1999 | Return made up to 07/06/99; no change of members (9 pages) |
12 October 1998 | Director's particulars changed (1 page) |
12 October 1998 | Director's particulars changed (1 page) |
2 September 1998 | Full accounts made up to 31 March 1998 (13 pages) |
2 September 1998 | Full accounts made up to 31 March 1998 (13 pages) |
25 June 1998 | Return made up to 07/06/98; full list of members (11 pages) |
25 June 1998 | Return made up to 07/06/98; full list of members (11 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (16 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (16 pages) |
8 July 1997 | Return made up to 07/06/97; full list of members
|
8 July 1997 | Return made up to 07/06/97; full list of members
|
25 June 1997 | Auditor's resignation (1 page) |
25 June 1997 | Auditor's resignation (1 page) |
1 May 1997 | New director appointed (2 pages) |
1 May 1997 | New director appointed (2 pages) |
29 April 1997 | Director's particulars changed (2 pages) |
29 April 1997 | Director's particulars changed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | New director appointed (4 pages) |
17 April 1997 | Director resigned (1 page) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | Director resigned (1 page) |
17 April 1997 | New director appointed (4 pages) |
13 October 1996 | Full accounts made up to 31 March 1996 (22 pages) |
13 October 1996 | Full accounts made up to 31 March 1996 (22 pages) |
8 July 1996 | Return made up to 07/06/96; no change of members (6 pages) |
8 July 1996 | Return made up to 07/06/96; no change of members (6 pages) |
26 May 1996 | Director resigned (1 page) |
26 May 1996 | Director resigned (1 page) |
26 May 1996 | Director resigned (1 page) |
26 May 1996 | Director resigned (1 page) |
11 April 1996 | New director appointed (2 pages) |
11 April 1996 | New director appointed (2 pages) |
18 January 1996 | Director resigned (2 pages) |
18 January 1996 | Director resigned (2 pages) |
16 January 1996 | Declaration of assistance for shares acquisition (6 pages) |
16 January 1996 | Declaration of assistance for shares acquisition (6 pages) |
16 January 1996 | Declaration of assistance for shares acquisition (6 pages) |
16 January 1996 | Declaration of assistance for shares acquisition (6 pages) |
16 January 1996 | Declaration of assistance for shares acquisition (6 pages) |
16 January 1996 | Declaration of assistance for shares acquisition (6 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (20 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (20 pages) |
6 July 1995 | Return made up to 07/06/95; no change of members
|
6 July 1995 | Return made up to 07/06/95; no change of members
|
5 July 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
5 July 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) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (56 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (121 pages) |
18 November 1991 | Full accounts made up to 31 December 1990 (18 pages) |
18 November 1991 | Full accounts made up to 31 December 1990 (18 pages) |
6 November 1990 | Return made up to 31/10/90; change of members (8 pages) |
6 November 1990 | Return made up to 31/10/90; change of members (8 pages) |
24 April 1990 | Resolutions
|
24 April 1990 | Resolutions
|
25 July 1988 | Return made up to 09/06/88; full list of members (6 pages) |
25 July 1988 | Return made up to 09/06/88; full list of members (6 pages) |
15 July 1988 | Full group accounts made up to 31 December 1987 (18 pages) |
15 July 1988 | Full group accounts made up to 31 December 1987 (18 pages) |
24 May 1988 | Resolutions
|
24 May 1988 | Resolutions
|
18 May 1988 | Resolutions
|
18 May 1988 | Resolutions
|
14 March 1988 | Wd 04/02/88 ad 30/12/87--------- £ si [email protected]=5264 £ ic 499995/505259 (2 pages) |
14 March 1988 | Wd 04/02/88 ad 30/12/87--------- £ si [email protected]=5264 £ ic 499995/505259 (2 pages) |