International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director Name | Christopher David Burley |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2022(111 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Leon Wayne Hall |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2023(112 years, 1 month after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Mr Roger Granville Davies |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(80 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 1993) |
Role | Director Of Operations |
Correspondence Address | 342 Lords Wood Lane Chatham Kent ME5 8JT |
Secretary Name | Eileen Frances Lim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(80 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 April 1995) |
Role | Company Director |
Correspondence Address | Watling Hall London Road Temple Ewell Kent CT16 3DJ |
Director Name | Mr Justin Wyn Davies |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(84 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 March 1996) |
Role | Company Director |
Correspondence Address | 7 Hawkenbury Road Tunbridge Wells Kent TN2 5BN |
Director Name | Mr Kevin Paul Hawkins |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(84 years, 7 months after company formation) |
Appointment Duration | 20 years (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Stephen Bayfield |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(85 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | Windy Ridge Riverside Close Stoford Salisbury Wiltshire SP2 0PX |
Director Name | Mr Michael Adrian Jones |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(85 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 28 February 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Old Shaftesbury Drive Old Blandford Road Harnham Salisbury Wiltshire SP2 8QH |
Secretary Name | Mr David Paul Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(85 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 18 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 139 Eastern Way Darras Hall Ponteland Newcastle Upon Tyne NE20 9RH |
Director Name | Eileen Frances Lim |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(86 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 1999) |
Role | Finance Director |
Correspondence Address | Watling Hall London Road Temple Ewell Kent CT16 3DJ |
Director Name | Brian Malcolm Jackson |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(86 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 May 2000) |
Role | Managing Director |
Correspondence Address | Cedar House Manor Court Barton Under Needwood Burton On Trent Staffordshire DE13 8AU |
Director Name | Mr Stephen John Clayton |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(87 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 30 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Hall Farmhouse Fanhams Hall Road Newhall Green Wareside Ware Hertfordshire SG12 7SD |
Director Name | Beverley Elizabeth Lawson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(88 years, 9 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 19 August 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Mr Richard Anthony Bowler |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(89 years, 4 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 22 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Stephen John Ferns |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(91 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 2005) |
Role | Operations Director |
Correspondence Address | 17 Moxom Avenue Cheshunt Waltham Cross Hertfordshire EN8 9RN |
Director Name | David Graham Johnstone |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(93 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 29 April 2005) |
Role | Company Director |
Correspondence Address | 7 Pont Haugh Eland Mews Ponteland Newcastle Upon Tyne NE20 9XD |
Secretary Name | Mrs Elizabeth Anne Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(93 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 16 December 2013) |
Role | Company Director |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Mr Christian Hopkins |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(98 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 29 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Whitehill Avenue Luton Bedfordshire LU1 3SP |
Director Name | Brian Barraclough |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2010(99 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Secretary Name | Lorna Edwards |
---|---|
Status | Resigned |
Appointed | 16 December 2013(102 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 June 2020) |
Role | Company Director |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Mr David Michael Aspinall |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2015(104 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Mr Simon Scott Baxter |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2015(104 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Mrs Rachel Jones |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2016(104 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 13 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Deborah Hayes |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2016(105 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Mr Simon Oliver Loh |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2016(105 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Jason Bush |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2017(105 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Mr Gavin Craig Hunter |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2017(106 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Mr Adam Cleggett |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2019(108 years, 3 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 30 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Mr Mark Antony Bowd |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2019(108 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Mr Simon Joseph Finnie |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2020(109 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Mr Andrew Godley |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2020(109 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Mrs Alison Ashcroft |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2020(109 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Nicholas Charles Bland |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2023(111 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 08 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Secretary Name | British Bus (Company Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1995(84 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 August 1996) |
Correspondence Address | 54 Endless Street Salisbury Wiltshire SP1 3UH |
Website | arriva.co.uk |
---|---|
Telephone | 01732 356693 |
Telephone region | Sevenoaks |
Registered Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Doxford |
Built Up Area | Sunderland |
Address Matches | Over 10 other UK companies use this postal address |
1.7m at £1 | Arriva (2007) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £49,110,000 |
Gross Profit | £12,088,000 |
Net Worth | £19,450,000 |
Cash | £1,649,000 |
Current Liabilities | £178,930,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 6 November 2024 (7 months, 1 week from now) |
7 November 1986 | Delivered on: 13 November 1986 Satisfied on: 23 July 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: 49 east st 47 east st & 1/5 terry sq and land on south side of st michaels rd sittingbourne kent (title no k 157353, k 139657 & k 203240) f/h property k/a the bus depot east st sittingbourne kent and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
7 November 1986 | Delivered on: 13 November 1986 Satisfied on: 17 May 1989 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 lying east of nelson rd 48 nelson rd gillingham kent & land at rear of 33/43 beresford rd 40/44 nelson rd gillingham kent (title nos k 118979 k 164260 & k 564206) f/h prooperty k/a the bus station nelson rd gillingham and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 November 1986 | Delivered on: 13 November 1986 Satisfied on: 17 May 1989 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 at borough green kent & f/h property k/a the bus station, maidstone rd, borough green, kent and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 November 1986 | Delivered on: 13 November 1986 Satisfied on: 10 December 1993 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 |
7 November 1986 | Delivered on: 13 November 1986 Satisfied on: 17 May 1989 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 lying to the north west side of luton high st chatham kent (title nos k 317112 & k 317028) f/h property k/a the bus depot, luton high st chatham kent and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 November 1986 | Delivered on: 13 November 1986 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 station, palace ave, & lower stone st, maidstone kent and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 November 1986 | Delivered on: 13 November 1986 Satisfied on: 17 May 1989 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 station, hever rd, edenbridge, kent and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 November 1986 | Delivered on: 13 November 1986 Satisfied on: 17 May 1989 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: The bus station, north side of rye rd, hawkhurst kent (title no k 564197) and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 May 2006 | Delivered on: 13 May 2006 Satisfied on: 8 June 2011 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: Wrightbus cadet reg no. Gn 04 ufw; wrightbus cadet reg no. Gn 04 ufx; wrightbus commander reg no. Gn 04 ufy (for details of further items charged please refer to form 395) together with all accessories and component parts and all improvements and renewals thereof together also with all books manuals handbooks technical data drawings schedules and other documentation (or any amendments to them) belonging to the items listed.. See the mortgage charge document for full details. Fully Satisfied |
15 June 1995 | Delivered on: 20 June 1995 Satisfied on: 1 May 1998 Persons entitled: The First National Bank of Bostonhe Beneficiaries (As Defined Therein)("the Agent") as Agent and Trustee for Each of T Classification: Fixed and floating charge 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 under the loan agreement,any interest rate agreement or any other grant or security under any of the security documents (as defined therein). 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 |
7 November 1986 | Delivered on: 13 November 1986 Satisfied on: 17 May 1989 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 station bridge st sheerness kent and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 November 1986 | Delivered on: 13 November 1986 Satisfied on: 15 June 1989 Persons entitled: National Westminster Bank PLC Classification: 6EGAL mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 woodbury park rd & 12 woodbury park rd tunbridge wells kent (title no k 564196 & k 160558) f/h property k/a the bus garage 36/38 st johns road tunbridge wells kent and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 November 1986 | Delivered on: 11 November 1986 Satisfied on: 28 November 1990 Persons entitled: National Bus Company Classification: Debenture Secured details: All moneys due or to become due from einkorn limited to the chargee on any account whatsoever under the terms of a share purchase agreement dated 7-11-86. 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 |
19 May 2008 | Delivered on: 22 May 2008 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The goods W602YKN 14525 dennis W603YKN 14550 dennis W604YKN 14551 dennis W605YKN 14579 dennis see image for full details. Outstanding |
7 December 2020 | Termination of appointment of Oliver Joseph Monahan as a director on 24 November 2020 (1 page) |
---|---|
2 November 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
16 June 2020 | Termination of appointment of Lorna Edwards as a secretary on 12 June 2020 (1 page) |
15 April 2020 | Appointment of Mr Andrew Godley as a director on 1 April 2020 (2 pages) |
7 April 2020 | Appointment of Mrs Alison Ashcroft as a director on 1 April 2020 (2 pages) |
2 April 2020 | Appointment of Mr Kevin Liam O'leary as a director on 9 March 2020 (2 pages) |
1 April 2020 | Termination of appointment of Emily Kate Minns as a director on 1 April 2020 (1 page) |
31 March 2020 | Termination of appointment of Laura Kiri Wakefield as a director on 31 March 2020 (1 page) |
11 March 2020 | Appointment of Mr Simon Joseph Finnie as a director on 6 March 2020 (2 pages) |
10 March 2020 | Termination of appointment of Jason Bush as a director on 10 March 2020 (1 page) |
9 March 2020 | Termination of appointment of Gavin Craig Hunter as a director on 6 March 2020 (1 page) |
23 October 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
2 October 2019 | Full accounts made up to 31 December 2018 (31 pages) |
6 September 2019 | Termination of appointment of Adam Cleggett as a director on 30 August 2019 (1 page) |
6 September 2019 | Appointment of Mr Jason Mathew Perkin as a director on 30 August 2019 (2 pages) |
23 August 2019 | Appointment of Mr Mark Antony Bowd as a director on 23 August 2019 (2 pages) |
23 August 2019 | Termination of appointment of Simon Oliver Loh as a director on 23 August 2019 (1 page) |
5 June 2019 | Appointment of Mr Adam Cleggett as a director on 3 June 2019 (2 pages) |
28 January 2019 | Director's details changed for Oliver Joseph Monahan on 27 January 2019 (2 pages) |
15 November 2018 | Appointment of Emily Kate Minns as a director on 5 November 2018 (2 pages) |
24 October 2018 | Confirmation statement made on 23 October 2018 with updates (4 pages) |
30 September 2018 | Full accounts made up to 31 December 2017 (30 pages) |
2 July 2018 | Termination of appointment of Deborah Hayes as a director on 30 June 2018 (1 page) |
23 May 2018 | Appointment of Laura Kiri Wakefield as a director on 21 May 2018 (2 pages) |
15 May 2018 | Termination of appointment of John Daniel Moran as a director on 12 May 2018 (1 page) |
20 December 2017 | Director's details changed for Mr Simon Oliver Loh on 15 December 2017 (2 pages) |
19 December 2017 | Director's details changed for Mr Simon Oliver Loh on 15 December 2017 (2 pages) |
15 November 2017 | Change of details for a person with significant control (2 pages) |
15 November 2017 | Change of details for Arriva Uk Bus Holdings Limited as a person with significant control on 10 November 2017 (2 pages) |
15 November 2017 | Change of details for Arriva Uk Bus Holdings Limited as a person with significant control on 10 November 2017 (2 pages) |
14 November 2017 | Change of details for Arriva (2007) Limited as a person with significant control on 10 November 2016 (2 pages) |
14 November 2017 | Change of details for Arriva (2007) Limited as a person with significant control on 10 November 2016 (2 pages) |
23 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (30 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (30 pages) |
3 May 2017 | Appointment of Gavin Craig Hunter as a director on 3 May 2017 (2 pages) |
3 May 2017 | Appointment of Gavin Craig Hunter as a director on 3 May 2017 (2 pages) |
3 May 2017 | Termination of appointment of Simon Scott Baxter as a director on 3 May 2017 (1 page) |
3 May 2017 | Termination of appointment of Simon Scott Baxter as a director on 3 May 2017 (1 page) |
30 March 2017 | Appointment of Oliver Joseph Monahan as a director on 30 March 2017 (2 pages) |
30 March 2017 | Appointment of Oliver Joseph Monahan as a director on 30 March 2017 (2 pages) |
8 February 2017 | Appointment of Jason Bush as a director on 8 February 2017 (2 pages) |
8 February 2017 | Appointment of Jason Bush as a director on 8 February 2017 (2 pages) |
20 December 2016 | Appointment of John Daniel Moran as a director on 16 December 2016 (2 pages) |
20 December 2016 | Appointment of John Daniel Moran as a director on 16 December 2016 (2 pages) |
10 November 2016 | Appointment of Simon Loh as a director on 10 November 2016 (2 pages) |
10 November 2016 | Appointment of Simon Loh as a director on 10 November 2016 (2 pages) |
10 November 2016 | Termination of appointment of Heath Williams as a director on 10 November 2016 (1 page) |
10 November 2016 | Termination of appointment of Heath Williams as a director on 10 November 2016 (1 page) |
24 October 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (30 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (30 pages) |
6 September 2016 | Appointment of Deborah Hayes as a director on 6 September 2016 (2 pages) |
6 September 2016 | Appointment of Deborah Hayes as a director on 6 September 2016 (2 pages) |
19 August 2016 | Termination of appointment of Beverley Elizabeth Lawson as a director on 19 August 2016 (1 page) |
19 August 2016 | Termination of appointment of Beverley Elizabeth Lawson as a director on 19 August 2016 (1 page) |
15 August 2016 | Termination of appointment of David Michael Aspinall as a director on 15 August 2016 (1 page) |
15 August 2016 | Termination of appointment of David Michael Aspinall as a director on 15 August 2016 (1 page) |
13 April 2016 | Termination of appointment of Rachel Jones as a director on 13 April 2016 (1 page) |
13 April 2016 | Termination of appointment of Rachel Jones as a director on 13 April 2016 (1 page) |
6 January 2016 | Appointment of Rachel Jones as a director on 6 January 2016 (2 pages) |
6 January 2016 | Appointment of Rachel Jones as a director on 6 January 2016 (2 pages) |
22 December 2015 | Termination of appointment of Richard Anthony Bowler as a director on 22 December 2015 (1 page) |
22 December 2015 | Termination of appointment of Richard Anthony Bowler as a director on 22 December 2015 (1 page) |
4 November 2015 | Appointment of David Michael Aspinall as a director on 4 November 2015 (2 pages) |
4 November 2015 | Appointment of Simon Scott Baxter as a director on 4 November 2015 (2 pages) |
4 November 2015 | Appointment of Simon Scott Baxter as a director on 4 November 2015 (2 pages) |
4 November 2015 | Appointment of David Michael Aspinall as a director on 4 November 2015 (2 pages) |
4 November 2015 | Appointment of Simon Scott Baxter as a director on 4 November 2015 (2 pages) |
4 November 2015 | Appointment of David Michael Aspinall as a director on 4 November 2015 (2 pages) |
23 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
5 October 2015 | Termination of appointment of Anthony Peter Ward as a director on 5 October 2015 (1 page) |
5 October 2015 | Termination of appointment of Anthony Peter Ward as a director on 5 October 2015 (1 page) |
5 October 2015 | Termination of appointment of Anthony Peter Ward as a director on 5 October 2015 (1 page) |
1 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
1 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
30 September 2015 | Termination of appointment of Kevin Paul Hawkins as a director on 30 September 2015 (1 page) |
30 September 2015 | Termination of appointment of Kevin Paul Hawkins as a director on 30 September 2015 (1 page) |
3 July 2015 | Termination of appointment of Mark David James Yexley as a director on 3 July 2015 (1 page) |
3 July 2015 | Termination of appointment of Mark David James Yexley as a director on 3 July 2015 (1 page) |
3 July 2015 | Termination of appointment of Mark David James Yexley as a director on 3 July 2015 (1 page) |
23 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
1 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
6 August 2014 | Appointment of Mr Anthony Peter Ward as a director on 6 August 2014 (2 pages) |
6 August 2014 | Appointment of Mr Anthony Peter Ward as a director on 6 August 2014 (2 pages) |
6 August 2014 | Termination of appointment of Brian Barraclough as a director on 6 August 2014 (1 page) |
6 August 2014 | Appointment of Mr Anthony Peter Ward as a director on 6 August 2014 (2 pages) |
6 August 2014 | Termination of appointment of Brian Barraclough as a director on 6 August 2014 (1 page) |
6 August 2014 | Termination of appointment of Brian Barraclough as a director on 6 August 2014 (1 page) |
27 March 2014 | Termination of appointment of Peter Telford as a director (1 page) |
27 March 2014 | Termination of appointment of Peter Telford as a director (1 page) |
17 December 2013 | Termination of appointment of Elizabeth Davies as a secretary (1 page) |
17 December 2013 | Appointment of Lorna Edwards as a secretary (2 pages) |
17 December 2013 | Appointment of Lorna Edwards as a secretary (2 pages) |
17 December 2013 | Termination of appointment of Elizabeth Davies as a secretary (1 page) |
12 December 2013 | Resolutions
|
12 December 2013 | Resolutions
|
23 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
30 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
16 August 2013 | Director's details changed for Mr Richard Anthony Bowler on 16 August 2013 (2 pages) |
16 August 2013 | Director's details changed for Mr Richard Anthony Bowler on 16 August 2013 (2 pages) |
23 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (6 pages) |
23 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (6 pages) |
19 October 2012 | Company name changed arriva kent & sussex LIMITED\certificate issued on 19/10/12
|
19 October 2012 | Company name changed arriva kent & sussex LIMITED\certificate issued on 19/10/12
|
31 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
31 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
28 May 2012 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 May 2012 (1 page) |
28 May 2012 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 May 2012 (1 page) |
24 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (6 pages) |
24 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (6 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
25 October 2010 | Director's details changed for Richard Anthony Bowler on 25 October 2010 (2 pages) |
25 October 2010 | Director's details changed for Mr Peter Thomas Telford on 25 October 2010 (2 pages) |
25 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (6 pages) |
25 October 2010 | Director's details changed for Mr Peter Thomas Telford on 25 October 2010 (2 pages) |
25 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (6 pages) |
25 October 2010 | Director's details changed for Richard Anthony Bowler on 25 October 2010 (2 pages) |
22 September 2010 | Termination of appointment of Antony Ward as a director (1 page) |
22 September 2010 | Appointment of Brian Barraclough as a director (2 pages) |
22 September 2010 | Appointment of Brian Barraclough as a director (2 pages) |
22 September 2010 | Termination of appointment of Antony Ward as a director (1 page) |
16 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
18 August 2010 | Director's details changed for Mr Antony Peter Ward on 1 March 2009 (2 pages) |
18 August 2010 | Director's details changed for Mr Antony Peter Ward on 1 March 2009 (2 pages) |
18 August 2010 | Director's details changed for Mr Antony Peter Ward on 1 March 2009 (2 pages) |
11 February 2010 | Appointment of Mr Mark David James Yexley as a director (2 pages) |
11 February 2010 | Appointment of Mr Mark David James Yexley as a director (2 pages) |
29 January 2010 | Termination of appointment of Chris Hopkins as a director (1 page) |
29 January 2010 | Termination of appointment of Chris Hopkins as a director (1 page) |
3 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
26 October 2009 | Director's details changed for Antony Peter Ward on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Heath Williams on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Kevin Paul Hawkins on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Beverley Elizabeth Lawson on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Heath Williams on 26 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 October 2009 (1 page) |
26 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (7 pages) |
26 October 2009 | Director's details changed for Antony Peter Ward on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Kevin Paul Hawkins on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Beverley Elizabeth Lawson on 26 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (7 pages) |
26 October 2009 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 October 2009 (1 page) |
25 March 2009 | Director appointed mr peter thomas telford (1 page) |
25 March 2009 | Director appointed mr peter thomas telford (1 page) |
24 March 2009 | Director appointed mr chris hopkins (1 page) |
24 March 2009 | Director appointed mr chris hopkins (1 page) |
28 October 2008 | Return made up to 23/10/08; full list of members (5 pages) |
28 October 2008 | Return made up to 23/10/08; full list of members (5 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 14 (4 pages) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 14 (4 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
23 October 2007 | Return made up to 23/10/07; full list of members (3 pages) |
23 October 2007 | Return made up to 23/10/07; full list of members (3 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
23 October 2006 | Return made up to 23/10/06; full list of members (3 pages) |
23 October 2006 | Return made up to 23/10/06; full list of members (3 pages) |
13 May 2006 | Particulars of mortgage/charge (4 pages) |
13 May 2006 | Particulars of mortgage/charge (4 pages) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
14 November 2005 | Return made up to 23/10/05; full list of members (9 pages) |
14 November 2005 | Return made up to 23/10/05; full list of members (9 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
30 August 2005 | Secretary's particulars changed (1 page) |
30 August 2005 | Secretary's particulars changed (1 page) |
8 August 2005 | New director appointed (2 pages) |
8 August 2005 | New director appointed (2 pages) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | Director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
8 February 2005 | New secretary appointed (2 pages) |
8 February 2005 | New secretary appointed (2 pages) |
3 February 2005 | Secretary resigned (1 page) |
3 February 2005 | Secretary resigned (1 page) |
15 November 2004 | Return made up to 23/10/04; full list of members
|
15 November 2004 | Return made up to 23/10/04; full list of members
|
2 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | New director appointed (3 pages) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | New director appointed (3 pages) |
15 September 2004 | Resolutions
|
15 September 2004 | Memorandum and Articles of Association (12 pages) |
15 September 2004 | Resolutions
|
15 September 2004 | Memorandum and Articles of Association (12 pages) |
10 November 2003 | Return made up to 23/10/03; full list of members (9 pages) |
10 November 2003 | Return made up to 23/10/03; full list of members (9 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
24 February 2003 | Auditor's resignation (1 page) |
24 February 2003 | Auditor's resignation (1 page) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | New director appointed (2 pages) |
22 November 2002 | Return made up to 23/10/02; full list of members
|
22 November 2002 | Return made up to 23/10/02; full list of members
|
25 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
25 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
27 November 2001 | Return made up to 23/10/01; full list of members (8 pages) |
27 November 2001 | Return made up to 23/10/01; full list of members (8 pages) |
23 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
23 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | Director resigned (1 page) |
14 November 2000 | Return made up to 23/10/00; full list of members
|
14 November 2000 | Return made up to 23/10/00; full list of members
|
25 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | Director resigned (1 page) |
8 March 2000 | Director's particulars changed (1 page) |
8 March 2000 | Director's particulars changed (1 page) |
16 December 1999 | New director appointed (2 pages) |
16 December 1999 | New director appointed (2 pages) |
6 December 1999 | Director resigned (1 page) |
6 December 1999 | Director resigned (1 page) |
3 November 1999 | Return made up to 23/10/99; full list of members (8 pages) |
3 November 1999 | Return made up to 23/10/99; full list of members (8 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (19 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (19 pages) |
14 May 1999 | Director's particulars changed (1 page) |
14 May 1999 | Director's particulars changed (1 page) |
16 November 1998 | Return made up to 23/10/98; no change of members (6 pages) |
16 November 1998 | Return made up to 23/10/98; no change of members (6 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (18 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (18 pages) |
21 October 1998 | Memorandum and Articles of Association (6 pages) |
21 October 1998 | Resolutions
|
21 October 1998 | Resolutions
|
21 October 1998 | Memorandum and Articles of Association (6 pages) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | New director appointed (2 pages) |
28 August 1998 | Registered office changed on 28/08/98 from: millfield house hylton road sunderland SR4 7BA (1 page) |
28 August 1998 | Registered office changed on 28/08/98 from: millfield house hylton road sunderland SR4 7BA (1 page) |
1 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 1998 | Company name changed\certificate issued on 01/04/98 (2 pages) |
1 April 1998 | Company name changed\certificate issued on 01/04/98 (2 pages) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | New director appointed (2 pages) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | Director resigned (1 page) |
5 November 1997 | Return made up to 23/10/97; full list of members (7 pages) |
5 November 1997 | Return made up to 23/10/97; full list of members (7 pages) |
23 October 1997 | Full accounts made up to 31 December 1996 (19 pages) |
23 October 1997 | Full accounts made up to 31 December 1996 (19 pages) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | Director resigned (1 page) |
8 April 1997 | Director resigned (1 page) |
8 April 1997 | Director resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
31 October 1996 | Return made up to 23/10/96; full list of members
|
31 October 1996 | Return made up to 23/10/96; full list of members
|
26 September 1996 | Resolutions
|
26 September 1996 | Resolutions
|
30 August 1996 | New director appointed (1 page) |
30 August 1996 | New director appointed (1 page) |
23 August 1996 | Secretary resigned (1 page) |
23 August 1996 | Director resigned (1 page) |
23 August 1996 | Secretary resigned (1 page) |
23 August 1996 | Registered office changed on 23/08/96 from: luton road chatham kent ME5 7LH (1 page) |
23 August 1996 | Registered office changed on 23/08/96 from: luton road chatham kent ME5 7LH (1 page) |
23 August 1996 | Director resigned (1 page) |
23 August 1996 | Director resigned (1 page) |
23 August 1996 | Director resigned (1 page) |
22 August 1996 | Full accounts made up to 30 December 1995 (20 pages) |
22 August 1996 | Full accounts made up to 30 December 1995 (20 pages) |
12 August 1996 | New director appointed (3 pages) |
12 August 1996 | New director appointed (3 pages) |
12 August 1996 | New director appointed (3 pages) |
12 August 1996 | New director appointed (3 pages) |
8 August 1996 | New secretary appointed (2 pages) |
8 August 1996 | New secretary appointed (2 pages) |
9 July 1996 | Full accounts made up to 30 June 1995 (15 pages) |
9 July 1996 | Full accounts made up to 30 June 1995 (15 pages) |
3 June 1996 | Director resigned (1 page) |
3 June 1996 | Director's particulars changed (1 page) |
3 June 1996 | Director's particulars changed (1 page) |
3 June 1996 | Director resigned (1 page) |
4 March 1996 | New director appointed (2 pages) |
4 March 1996 | New director appointed (2 pages) |
4 March 1996 | New director appointed (2 pages) |
4 March 1996 | New director appointed (2 pages) |
4 March 1996 | New director appointed (2 pages) |
4 March 1996 | New director appointed (2 pages) |
4 March 1996 | New director appointed (2 pages) |
4 March 1996 | New director appointed (2 pages) |
21 December 1995 | Accounting reference date shortened from 30/06 to 31/12 (1 page) |
21 December 1995 | Accounting reference date shortened from 30/06 to 31/12 (1 page) |
20 December 1995 | Return made up to 23/10/95; full list of members
|
20 December 1995 | Return made up to 23/10/95; full list of members
|
31 July 1995 | New director appointed (4 pages) |
31 July 1995 | New director appointed (4 pages) |
26 June 1995 | Resolutions
|
26 June 1995 | Resolutions
|
23 June 1995 | Declaration of assistance for shares acquisition (6 pages) |
23 June 1995 | Declaration of assistance for shares acquisition (6 pages) |
20 June 1995 | Particulars of mortgage/charge (12 pages) |
20 June 1995 | Particulars of mortgage/charge (12 pages) |
9 June 1995 | £ ic 1603745/1581270 13/04/95 £ sr 22475@1=22475 (1 page) |
9 June 1995 | £ ic 1603745/1581270 13/04/95 £ sr 22475@1=22475 (1 page) |
1 May 1995 | Auditor's resignation (2 pages) |
1 May 1995 | Auditor's resignation (2 pages) |
27 April 1995 | New director appointed (8 pages) |
27 April 1995 | Director resigned (2 pages) |
27 April 1995 | Accounting reference date extended from 16/05 to 30/06 (1 page) |
27 April 1995 | Accounting reference date extended from 16/05 to 30/06 (1 page) |
27 April 1995 | Director resigned (2 pages) |
27 April 1995 | New secretary appointed (2 pages) |
27 April 1995 | New director appointed (8 pages) |
27 April 1995 | New secretary appointed (2 pages) |
27 April 1995 | New director appointed (6 pages) |
27 April 1995 | Secretary resigned;director resigned (2 pages) |
27 April 1995 | Director resigned (2 pages) |
27 April 1995 | Secretary resigned;director resigned (2 pages) |
27 April 1995 | New director appointed (6 pages) |
27 April 1995 | New director appointed (8 pages) |
27 April 1995 | Director resigned (2 pages) |
27 April 1995 | New director appointed (8 pages) |
26 April 1995 | Auditor's resignation (2 pages) |
26 April 1995 | Auditor's resignation (2 pages) |
23 April 1995 | £ ic 1726350/1603745 13/04/95 £ sr 122605@1=122605 (1 page) |
23 April 1995 | £ ic 1726350/1603745 13/04/95 £ sr 122605@1=122605 (1 page) |
19 October 1994 | Return made up to 23/10/94; full list of members (16 pages) |
19 October 1994 | Return made up to 23/10/94; full list of members (16 pages) |
4 February 1988 | Resolutions
|