London
W2 1AF
Director Name | Ms Seema Kamboj |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(33 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months |
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 | Mr David John Mark Blizzard |
---|---|
Status | Current |
Appointed | 09 August 2022(34 years, 8 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(34 years, 11 months 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 | Geoffrey Graham Hilditch |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 August 1993) |
Role | Company Chairman |
Correspondence Address | 10 Duchy Drive Preston Paignton Devon TQ3 1HB |
Secretary Name | Douglas Fraser Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(3 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 30 October 1992) |
Role | Company Director |
Correspondence Address | 15 Norman Court Oadby Leicester Leicestershire LE2 4UD |
Director Name | Miss Lynn Barbara Hopkins |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(4 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 1995) |
Role | Director Of Finance |
Correspondence Address | 85 Maplewell Road Woodhouse Eaves Loughborough Leicestershire LE12 8RG |
Secretary Name | Patricia Mary Elizabeth Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(4 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 November 1993) |
Role | Company Director |
Correspondence Address | 40 Tattershall Drive Market Deeping Peterborough Cambridgeshire PE6 8BS |
Director Name | Christopher Graham Hilditch |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(5 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 11 November 1993) |
Role | Director Of Engineering Services |
Correspondence Address | 51 Hildene Ampleforth Drive The Meadows Stafford Staffordshire ST17 4TE |
Director Name | Mr Peter Connolly |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1993(5 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 10 November 1993) |
Role | Local Government Officer |
Correspondence Address | 36 Bushloe End Wigston Magna Leicester Leicestershire LE18 2BA |
Secretary Name | Miss Lynn Barbara Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1993(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 85 Maplewell Road Woodhouse Eaves Loughborough Leicestershire LE12 8RG |
Director Name | Joseph Gilchrist |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1994(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 October 1998) |
Role | Engineer |
Correspondence Address | Woodside 130 Birstallroad Birstall Leicestershire LE4 4DF |
Secretary Name | Kevin Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 May 1998) |
Role | Company Director |
Correspondence Address | 20 New Inn Close Broughton Astley Leicester Leicestershire LE9 6SU |
Director Name | Sir Peter Gerard Hendy |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Cambridge Place Bath BA2 6AB |
Director Name | Robert Alexander Duncan |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1997(9 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 August 2003) |
Role | Company Director |
Correspondence Address | 21 Rubislaw Den South Aberdeen AB15 4BD Scotland |
Secretary Name | Joseph Gilchrist |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1998(10 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 01 September 1998) |
Role | Managing Director |
Correspondence Address | Woodside 130 Birstallroad Birstall Leicestershire LE4 4DF |
Director Name | Jeremy Alan Hollis |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(10 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 31 August 2001) |
Role | Accountant |
Correspondence Address | 34 Barley Close Somerset Gardens Glenfield Leicester Leicestershire LE3 8SB |
Secretary Name | Jeremy Alan Hollis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(10 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 31 August 2001) |
Role | Accountant |
Correspondence Address | 34 Barley Close Somerset Gardens Glenfield Leicester Leicestershire LE3 8SB |
Secretary Name | Mr David Laurence Quinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2001(13 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 20 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Whitecross Road Haddenham Buckinghamshire HP17 8BA |
Director Name | Anthony Geoffrey Cox |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 April 2004) |
Role | Company Director |
Correspondence Address | 4 Keats Close Great Houghton Northampton Northamptonshire NN4 7NX |
Secretary Name | Matthew Stjohn Dolphin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2004) |
Role | Company Director |
Correspondence Address | Navah 76a School Lane Broomfield Essex CM1 7DS |
Director Name | Mr Asif Bhimani |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Rockery Close The Spinney Evington Leicester Leicestershire LE5 5DQ |
Secretary Name | Mr Asif Bhimani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Rockery Close The Spinney Evington Leicester Leicestershire LE5 5DQ |
Director Name | Mr Kevin John Belfield |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2006(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Campion Gardens Kirkby In Ashfield Nottingham Nottinghamshire NG17 8RQ |
Director Name | Mr Maurice Raymond Bulmer |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 August 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | First Abbey Lane Leicester Leicestershire LE4 0DA |
Secretary Name | Mr Sidney Barrie |
---|---|
Status | Resigned |
Appointed | 16 December 2009(22 years 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 Nigel Barrett |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2010(22 years, 8 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 Michael Branigan |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2011(23 years, 4 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(23 years, 7 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(24 years, 6 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(26 years, 4 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(26 years, 5 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(26 years, 7 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(28 years, 10 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(29 years, 1 month 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(31 years, 11 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 |
Secretary Name | Jarlath Delphene Wade |
---|---|
Status | Resigned |
Appointed | 01 June 2021(33 years, 5 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(34 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 30 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bus Depot Westway Chelmsford Essex CM1 3AR |
Website | leicestercitybus.co.uk |
---|
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 |
100 at £1 | Leicester Citybus LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
25 June 1994 | Delivered on: 13 July 1994 Satisfied on: 9 October 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee for itself and as agent and trustee for and on behalf of the banks (or any of them) under the charge and the agreement and any finance document and/or any deed or document supplemental thereto. Particulars: The company charges by way of first fixed charge:-(i)its present and future interest in all stocks,shares,debentures,bonds and other securities.(ii)all moneys standing now or in the future to the credit of its present and future accounts with any bank.(iii)all book and other debts and other moneys due.(iv)its present and future uncalled capital.floating charge all its undertaking and all its property,assets and rights whatsoever and wheresoever both present and future.. See the mortgage charge document for full details. Fully Satisfied |
---|---|
12 January 1994 | Delivered on: 22 January 1994 Satisfied on: 12 August 1994 Persons entitled: The First National Bank of Boston Classification: Fixed and floating charge Secured details: All monies due from the company and the charging guarantors (as defined in the charge) to the chargee as agent and trustee for itself and the banks and lending institutions (as defined) under or pursuant to the terms of the loan agreement, the guarantee and the security documents (as defined). 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. See the mortgage charge document for full details. 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) |
18 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) |
17 October 2022 | Confirmation statement made on 15 October 2022 with no updates (3 pages) |
5 September 2022 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
16 August 2022 | Appointment of Mr David John Mark Blizzard as a secretary on 9 August 2022 (2 pages) |
15 August 2022 | Termination of appointment of Jarlath Delphene Wade as a secretary on 9 August 2022 (1 page) |
3 February 2022 | Appointment of Julia Alison Crane as a director on 31 January 2022 (2 pages) |
3 February 2022 | Termination of appointment of Seema Kamboj as a director on 31 January 2022 (1 page) |
15 October 2021 | Confirmation statement made on 15 October 2021 with no updates (3 pages) |
15 June 2021 | Appointment of Jarlath Delphene Wade as a secretary on 1 June 2021 (2 pages) |
15 June 2021 | Appointment of Ms Seema Kamboj as a director on 1 June 2021 (2 pages) |
14 June 2021 | Termination of appointment of David Brian Alexander as a director on 21 May 2021 (1 page) |
30 April 2021 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
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) |
15 October 2020 | Change of details for Leicester Citybus Limited as a person with significant control on 4 July 2019 (2 pages) |
15 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
10 August 2020 | Termination of appointment of Silvana Nerina Glibota-Vigo as a secretary on 31 July 2020 (1 page) |
27 May 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
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) |
15 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
9 October 2019 | Director's details changed for Mr David Brian Alexander on 30 August 2019 (2 pages) |
9 August 2019 | Register inspection address has been changed to 8th Floor, the Point 37 North Wharf Road London W2 1AF (1 page) |
9 August 2019 | Register(s) moved to registered inspection location 8th Floor, the Point 37 North Wharf Road London W2 1AF (1 page) |
24 May 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
18 October 2018 | Confirmation statement made on 14 October 2018 with updates (4 pages) |
4 October 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
27 October 2017 | Confirmation statement made on 14 October 2017 with updates (4 pages) |
27 October 2017 | Confirmation statement made on 14 October 2017 with updates (4 pages) |
5 June 2017 | Accounts for a dormant company made up to 25 March 2017 (4 pages) |
5 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 | 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 (4 pages) |
19 December 2016 | Accounts for a dormant company made up to 26 March 2016 (4 pages) |
17 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
14 October 2016 | Appointment of Mr Michael Hampson as a secretary on 7 October 2016 (2 pages) |
14 October 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) |
30 October 2015 | Accounts for a dormant company made up to 28 March 2015 (5 pages) |
30 October 2015 | Accounts for a dormant company made up to 28 March 2015 (5 pages) |
9 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
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) |
27 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
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) |
19 August 2014 | Appointment of Mr James Thomas Bowen as a director on 11 July 2014 (2 pages) |
9 July 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
9 July 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
9 July 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
9 July 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
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 Stephen Wickers as a director (1 page) |
11 November 2013 | Termination of appointment of David Squire as a director (1 page) |
11 November 2013 | Appointment of Mr Jeroen Marcel Weimar as a director (2 pages) |
11 November 2013 | Termination of appointment of Michael Branigan as a director (1 page) |
11 November 2013 | Termination of appointment of Stephen Wickers 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 Karen Doores 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 David Squire as a director (1 page) |
11 November 2013 | Termination of appointment of Karen Doores as a director (1 page) |
24 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
19 August 2013 | Appointment of Mr David Julian Squire as a director (2 pages) |
19 August 2013 | Appointment of Mr David Julian Squire as a director (2 pages) |
2 July 2013 | Director's details changed for Mr Stephen Anthony Wickers on 21 June 2013 (2 pages) |
2 July 2013 | Director's details changed for Mr Stephen Anthony Wickers on 21 June 2013 (2 pages) |
22 May 2013 | Accounts for a dormant company made up to 30 March 2013 (5 pages) |
22 May 2013 | Accounts for a dormant company made up to 30 March 2013 (5 pages) |
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) |
4 October 2012 | Director's details changed for Mr Stephen Anthony Wickers on 2 May 2011 (2 pages) |
4 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (9 pages) |
4 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (9 pages) |
4 October 2012 | Director's details changed for Mr Stephen Anthony Wickers on 2 May 2011 (2 pages) |
4 October 2012 | Director's details changed for Mr Stephen Anthony Wickers on 2 May 2011 (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) |
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 (5 pages) |
29 November 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
7 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (8 pages) |
7 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (8 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) |
1 August 2011 | Registered office address changed from First, Abbey Lane Leicester Leicestershire LE4 0DA on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from First, Abbey Lane Leicester Leicestershire LE4 0DA on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from First, Abbey Lane Leicester Leicestershire LE4 0DA on 1 August 2011 (1 page) |
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 Mr Stephen Anthony Wickers as a director (2 pages) |
23 May 2011 | Appointment of Mr Stephen Anthony Wickers as a director (2 pages) |
12 May 2011 | Termination of appointment of Steven Zanker as a director (1 page) |
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) |
12 May 2011 | Termination of appointment of Steven Zanker 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 31 March 2010 (5 pages) |
10 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
1 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
1 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Termination of appointment of Maurice Bulmer as a director (1 page) |
29 September 2010 | Termination of appointment of Maurice Bulmer as a director (1 page) |
17 September 2010 | Appointment of Mr Kenneth Charles Poole as a director (2 pages) |
17 September 2010 | Appointment of Mr Kenneth Charles Poole as a director (2 pages) |
18 August 2010 | Appointment of Mr Nigel Barrett as a director (2 pages) |
18 August 2010 | Appointment of Mr Nigel Barrett as a director (2 pages) |
9 February 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
9 February 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
29 January 2010 | Director's details changed for Mr Maurice Raymond Bulmer on 10 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Mr Maurice Raymond Bulmer on 10 December 2009 (2 pages) |
15 January 2010 | Appointment of Mr Steven Zanker as a director (2 pages) |
15 January 2010 | Termination of appointment of Asif Bhimani as a secretary (1 page) |
15 January 2010 | Appointment of Mr Steven Zanker as a director (2 pages) |
15 January 2010 | Termination of appointment of Asif Bhimani as a director (1 page) |
15 January 2010 | Termination of appointment of Asif Bhimani as a secretary (1 page) |
15 January 2010 | Appointment of Mr Sidney Barrie as a secretary (1 page) |
15 January 2010 | Appointment of Mr Sidney Barrie as a secretary (1 page) |
15 January 2010 | Termination of appointment of Asif Bhimani as a director (1 page) |
19 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
26 June 2009 | Director appointed mr maurice bulmer (1 page) |
26 June 2009 | Director appointed mr maurice bulmer (1 page) |
19 January 2009 | Accounts for a dormant company made up to 29 March 2008 (4 pages) |
19 January 2009 | Accounts for a dormant company made up to 29 March 2008 (4 pages) |
23 December 2008 | Return made up to 30/09/08; full list of members (3 pages) |
23 December 2008 | Return made up to 30/09/08; full list of members (3 pages) |
12 November 2008 | Appointment terminated director kevin belfield (1 page) |
12 November 2008 | Appointment terminated director kevin belfield (1 page) |
21 February 2008 | Director's particulars changed (1 page) |
21 February 2008 | Director's particulars changed (1 page) |
21 February 2008 | Registered office changed on 21/02/08 from: heron lodge london road worcester WR5 2EU (1 page) |
21 February 2008 | Registered office changed on 21/02/08 from: heron lodge london road worcester WR5 2EU (1 page) |
16 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
16 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
6 November 2007 | Return made up to 30/09/07; full list of members (2 pages) |
6 November 2007 | Return made up to 30/09/07; full list of members (2 pages) |
13 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 February 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
8 February 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
20 January 2007 | Director resigned (1 page) |
20 January 2007 | Director resigned (1 page) |
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | New director appointed (2 pages) |
1 November 2006 | Return made up to 30/09/06; full list of members (2 pages) |
1 November 2006 | Return made up to 30/09/06; full list of members (2 pages) |
1 February 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
1 February 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
2 November 2005 | Return made up to 30/09/05; full list of members (7 pages) |
2 November 2005 | Return made up to 30/09/05; full list of members (7 pages) |
5 February 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
5 February 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
8 November 2004 | Return made up to 30/09/04; full list of members (7 pages) |
8 November 2004 | Return made up to 30/09/04; full list of members (7 pages) |
9 September 2004 | New secretary appointed;new director appointed (2 pages) |
9 September 2004 | New secretary appointed;new director appointed (2 pages) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
16 June 2004 | Secretary resigned (1 page) |
16 June 2004 | Secretary resigned (1 page) |
31 January 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
31 January 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
24 November 2003 | Return made up to 30/09/03; full list of members (7 pages) |
24 November 2003 | Return made up to 30/09/03; full list of members (7 pages) |
19 September 2003 | Registered office changed on 19/09/03 from: 2ND floor macmillan house, paddington station, paddington london W2 1TY (1 page) |
19 September 2003 | Director resigned (1 page) |
19 September 2003 | Secretary's particulars changed (1 page) |
19 September 2003 | Secretary's particulars changed (1 page) |
19 September 2003 | Registered office changed on 19/09/03 from: 2ND floor macmillan house, paddington station, paddington london W2 1TY (1 page) |
19 September 2003 | Director resigned (1 page) |
31 January 2003 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
31 January 2003 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
28 October 2002 | Return made up to 30/09/02; full list of members
|
28 October 2002 | Return made up to 30/09/02; full list of members
|
25 June 2002 | New secretary appointed (2 pages) |
25 June 2002 | New secretary appointed (2 pages) |
11 March 2002 | Secretary resigned;director resigned (1 page) |
11 March 2002 | Secretary resigned;director resigned (1 page) |
14 January 2002 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
14 January 2002 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
30 October 2001 | Secretary resigned;director resigned (1 page) |
30 October 2001 | New director appointed (3 pages) |
30 October 2001 | Secretary resigned;director resigned (1 page) |
30 October 2001 | New director appointed (3 pages) |
23 October 2001 | Return made up to 30/09/01; full list of members
|
23 October 2001 | Return made up to 30/09/01; full list of members
|
1 October 2001 | New secretary appointed;new director appointed (8 pages) |
1 October 2001 | New secretary appointed;new director appointed (8 pages) |
29 November 2000 | Accounts for a dormant company made up to 31 March 2000 (7 pages) |
29 November 2000 | Accounts for a dormant company made up to 31 March 2000 (7 pages) |
23 November 2000 | Return made up to 30/09/00; full list of members (7 pages) |
23 November 2000 | Return made up to 30/09/00; full list of members (7 pages) |
28 January 2000 | Accounts for a dormant company made up to 31 March 1999 (7 pages) |
28 January 2000 | Accounts for a dormant company made up to 31 March 1999 (7 pages) |
22 November 1999 | Return made up to 30/09/99; full list of members
|
22 November 1999 | Return made up to 30/09/99; full list of members
|
3 December 1998 | New director appointed (2 pages) |
3 December 1998 | New director appointed (2 pages) |
5 November 1998 | Return made up to 30/09/98; no change of members (4 pages) |
5 November 1998 | New director appointed (2 pages) |
5 November 1998 | New director appointed (2 pages) |
5 November 1998 | Return made up to 30/09/98; no change of members (4 pages) |
4 November 1998 | Director resigned (1 page) |
4 November 1998 | Director resigned (1 page) |
23 September 1998 | Accounts for a dormant company made up to 31 March 1998 (7 pages) |
23 September 1998 | Accounts for a dormant company made up to 31 March 1998 (7 pages) |
22 September 1998 | New secretary appointed;new director appointed (2 pages) |
22 September 1998 | New secretary appointed;new director appointed (2 pages) |
6 July 1998 | Director resigned (2 pages) |
6 July 1998 | New secretary appointed (2 pages) |
6 July 1998 | New secretary appointed (2 pages) |
6 July 1998 | Director resigned (2 pages) |
4 June 1998 | Secretary resigned;director resigned (2 pages) |
4 June 1998 | Secretary resigned;director resigned (2 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
25 June 1997 | Auditor's resignation (1 page) |
25 June 1997 | Auditor's resignation (1 page) |
7 May 1997 | New director appointed (3 pages) |
7 May 1997 | New director appointed (3 pages) |
6 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
6 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
6 November 1996 | Return made up to 30/09/96; full list of members
|
6 November 1996 | Return made up to 30/09/96; full list of members
|
27 October 1996 | New director appointed (2 pages) |
27 October 1996 | New director appointed (2 pages) |
21 October 1996 | Director resigned (1 page) |
21 October 1996 | Director resigned (1 page) |
9 October 1996 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 October 1996 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 February 1996 | Full accounts made up to 1 April 1995 (14 pages) |
9 February 1996 | Full accounts made up to 1 April 1995 (14 pages) |
9 February 1996 | Full accounts made up to 1 April 1995 (14 pages) |
26 September 1995 | New director appointed (2 pages) |
26 September 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (31 pages) |
9 November 1994 | Return made up to 30/09/94; full list of members
|
9 November 1994 | Return made up to 30/09/94; full list of members
|
21 October 1993 | Full accounts made up to 31 March 1993 (14 pages) |
21 October 1993 | Return made up to 30/09/93; full list of members (5 pages) |
21 October 1993 | Return made up to 30/09/93; full list of members (5 pages) |
21 October 1993 | Full accounts made up to 31 March 1993 (14 pages) |
4 December 1992 | Return made up to 27/10/92; no change of members
|
4 December 1992 | Return made up to 27/10/92; no change of members
|
21 February 1992 | Return made up to 27/10/91; full list of members (5 pages) |
21 February 1992 | Return made up to 27/10/91; full list of members (5 pages) |
17 April 1991 | Return made up to 27/10/90; full list of members (7 pages) |
17 April 1991 | Return made up to 27/10/90; full list of members (7 pages) |
30 October 1989 | Return made up to 27/10/89; full list of members (4 pages) |
30 October 1989 | Return made up to 27/10/89; full list of members (4 pages) |
29 April 1988 | Wd 24/03/88 ad 17/03/88--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 April 1988 | Wd 24/03/88 ad 17/03/88--------- £ si 98@1=98 £ ic 2/100 (2 pages) |