Company NameArriva Kent & Surrey Limited
Company StatusActive
Company Number00114841
CategoryPrivate Limited Company
Incorporation Date22 March 1911(113 years, 1 month ago)
Previous NamesMaidstone & District Motor Services Limited(The) and Arriva Kent & Sussex Limited

Business Activity

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

Directors

Director NameMr Jason Mathew Perkin
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2019(108 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameChristopher David Burley
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2022(111 years after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameLeon Wayne Hall
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2023(112 years, 1 month after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameMr Roger Granville Davies
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(80 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 1993)
RoleDirector Of Operations
Correspondence Address342 Lords Wood Lane
Chatham
Kent
ME5 8JT
Secretary NameEileen Frances Lim
NationalityBritish
StatusResigned
Appointed23 October 1991(80 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 April 1995)
RoleCompany Director
Correspondence AddressWatling Hall
London Road
Temple Ewell
Kent
CT16 3DJ
Director NameMr Justin Wyn Davies
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(84 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 March 1996)
RoleCompany Director
Correspondence Address7 Hawkenbury Road
Tunbridge Wells
Kent
TN2 5BN
Director NameMr Kevin Paul Hawkins
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(84 years, 7 months after company formation)
Appointment Duration20 years (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameStephen Bayfield
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(85 years, 4 months after company formation)
Appointment Duration8 months (resigned 28 February 1997)
RoleCompany Director
Correspondence AddressWindy Ridge Riverside Close
Stoford
Salisbury
Wiltshire
SP2 0PX
Director NameMr Michael Adrian Jones
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(85 years, 4 months after company formation)
Appointment Duration8 months (resigned 28 February 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Old Shaftesbury Drive
Old Blandford Road Harnham
Salisbury
Wiltshire
SP2 8QH
Secretary NameMr David Paul Turner
NationalityBritish
StatusResigned
Appointed01 August 1996(85 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 18 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address139 Eastern Way Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9RH
Director NameEileen Frances Lim
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(86 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 1999)
RoleFinance Director
Correspondence AddressWatling Hall
London Road
Temple Ewell
Kent
CT16 3DJ
Director NameBrian Malcolm Jackson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1997(86 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 May 2000)
RoleManaging Director
Correspondence AddressCedar House Manor Court
Barton Under Needwood
Burton On Trent
Staffordshire
DE13 8AU
Director NameMr Stephen John Clayton
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1998(87 years, 1 month after company formation)
Appointment Duration4 years (resigned 30 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Hall Farmhouse Fanhams Hall
Road Newhall Green Wareside
Ware
Hertfordshire
SG12 7SD
Director NameBeverley Elizabeth Lawson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(88 years, 9 months after company formation)
Appointment Duration16 years, 8 months (resigned 19 August 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameMr Richard Anthony Bowler
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(89 years, 4 months after company formation)
Appointment Duration15 years, 5 months (resigned 22 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameStephen John Ferns
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2003(91 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 2005)
RoleOperations Director
Correspondence Address17 Moxom Avenue
Cheshunt
Waltham Cross
Hertfordshire
EN8 9RN
Director NameDavid Graham Johnstone
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2004(93 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 April 2005)
RoleCompany Director
Correspondence Address7 Pont Haugh
Eland Mews Ponteland
Newcastle Upon Tyne
NE20 9XD
Secretary NameMrs Elizabeth Anne Davies
NationalityBritish
StatusResigned
Appointed18 January 2005(93 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 16 December 2013)
RoleCompany Director
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameMr Christian Hopkins
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(98 years after company formation)
Appointment Duration10 months, 1 week (resigned 29 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Whitehill Avenue
Luton
Bedfordshire
LU1 3SP
Director NameBrian Barraclough
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2010(99 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 06 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Secretary NameLorna Edwards
StatusResigned
Appointed16 December 2013(102 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 12 June 2020)
RoleCompany Director
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameMr David Michael Aspinall
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2015(104 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameMr Simon Scott Baxter
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2015(104 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameMrs Rachel Jones
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2016(104 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 13 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameDeborah Hayes
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2016(105 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameMr Simon Oliver Loh
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2016(105 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameJason Bush
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2017(105 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameMr Gavin Craig Hunter
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2017(106 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameMr Adam Cleggett
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2019(108 years, 3 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 30 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameMr Mark Antony Bowd
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2019(108 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameMr Simon Joseph Finnie
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2020(109 years after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameMr Andrew Godley
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2020(109 years, 1 month after company formation)
Appointment Duration12 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameMrs Alison Ashcroft
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2020(109 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 11 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameNicholas Charles Bland
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2023(111 years, 11 months after company formation)
Appointment Duration11 months (resigned 08 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Secretary NameBritish Bus (Company Secretaries) Limited (Corporation)
StatusResigned
Appointed13 April 1995(84 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 1996)
Correspondence Address54 Endless Street
Salisbury
Wiltshire
SP1 3UH

Contact

Websitearriva.co.uk
Telephone01732 356693
Telephone regionSevenoaks

Location

Registered Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardDoxford
Built Up AreaSunderland
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.7m at £1Arriva (2007) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£49,110,000
Gross Profit£12,088,000
Net Worth£19,450,000
Cash£1,649,000
Current Liabilities£178,930,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 October 2023 (5 months, 1 week ago)
Next Return Due6 November 2024 (7 months, 1 week from now)

Charges

7 November 1986Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 2006Delivered 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 1995Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 2008Delivered 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

Filing History

7 December 2020Termination of appointment of Oliver Joseph Monahan as a director on 24 November 2020 (1 page)
2 November 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
16 June 2020Termination of appointment of Lorna Edwards as a secretary on 12 June 2020 (1 page)
15 April 2020Appointment of Mr Andrew Godley as a director on 1 April 2020 (2 pages)
7 April 2020Appointment of Mrs Alison Ashcroft as a director on 1 April 2020 (2 pages)
2 April 2020Appointment of Mr Kevin Liam O'leary as a director on 9 March 2020 (2 pages)
1 April 2020Termination of appointment of Emily Kate Minns as a director on 1 April 2020 (1 page)
31 March 2020Termination of appointment of Laura Kiri Wakefield as a director on 31 March 2020 (1 page)
11 March 2020Appointment of Mr Simon Joseph Finnie as a director on 6 March 2020 (2 pages)
10 March 2020Termination of appointment of Jason Bush as a director on 10 March 2020 (1 page)
9 March 2020Termination of appointment of Gavin Craig Hunter as a director on 6 March 2020 (1 page)
23 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
2 October 2019Full accounts made up to 31 December 2018 (31 pages)
6 September 2019Termination of appointment of Adam Cleggett as a director on 30 August 2019 (1 page)
6 September 2019Appointment of Mr Jason Mathew Perkin as a director on 30 August 2019 (2 pages)
23 August 2019Appointment of Mr Mark Antony Bowd as a director on 23 August 2019 (2 pages)
23 August 2019Termination of appointment of Simon Oliver Loh as a director on 23 August 2019 (1 page)
5 June 2019Appointment of Mr Adam Cleggett as a director on 3 June 2019 (2 pages)
28 January 2019Director's details changed for Oliver Joseph Monahan on 27 January 2019 (2 pages)
15 November 2018Appointment of Emily Kate Minns as a director on 5 November 2018 (2 pages)
24 October 2018Confirmation statement made on 23 October 2018 with updates (4 pages)
30 September 2018Full accounts made up to 31 December 2017 (30 pages)
2 July 2018Termination of appointment of Deborah Hayes as a director on 30 June 2018 (1 page)
23 May 2018Appointment of Laura Kiri Wakefield as a director on 21 May 2018 (2 pages)
15 May 2018Termination of appointment of John Daniel Moran as a director on 12 May 2018 (1 page)
20 December 2017Director's details changed for Mr Simon Oliver Loh on 15 December 2017 (2 pages)
19 December 2017Director's details changed for Mr Simon Oliver Loh on 15 December 2017 (2 pages)
15 November 2017Change of details for a person with significant control (2 pages)
15 November 2017Change of details for Arriva Uk Bus Holdings Limited as a person with significant control on 10 November 2017 (2 pages)
15 November 2017Change of details for Arriva Uk Bus Holdings Limited as a person with significant control on 10 November 2017 (2 pages)
14 November 2017Change of details for Arriva (2007) Limited as a person with significant control on 10 November 2016 (2 pages)
14 November 2017Change of details for Arriva (2007) Limited as a person with significant control on 10 November 2016 (2 pages)
23 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
19 September 2017Full accounts made up to 31 December 2016 (30 pages)
19 September 2017Full accounts made up to 31 December 2016 (30 pages)
3 May 2017Appointment of Gavin Craig Hunter as a director on 3 May 2017 (2 pages)
3 May 2017Appointment of Gavin Craig Hunter as a director on 3 May 2017 (2 pages)
3 May 2017Termination of appointment of Simon Scott Baxter as a director on 3 May 2017 (1 page)
3 May 2017Termination of appointment of Simon Scott Baxter as a director on 3 May 2017 (1 page)
30 March 2017Appointment of Oliver Joseph Monahan as a director on 30 March 2017 (2 pages)
30 March 2017Appointment of Oliver Joseph Monahan as a director on 30 March 2017 (2 pages)
8 February 2017Appointment of Jason Bush as a director on 8 February 2017 (2 pages)
8 February 2017Appointment of Jason Bush as a director on 8 February 2017 (2 pages)
20 December 2016Appointment of John Daniel Moran as a director on 16 December 2016 (2 pages)
20 December 2016Appointment of John Daniel Moran as a director on 16 December 2016 (2 pages)
10 November 2016Appointment of Simon Loh as a director on 10 November 2016 (2 pages)
10 November 2016Appointment of Simon Loh as a director on 10 November 2016 (2 pages)
10 November 2016Termination of appointment of Heath Williams as a director on 10 November 2016 (1 page)
10 November 2016Termination of appointment of Heath Williams as a director on 10 November 2016 (1 page)
24 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
22 September 2016Full accounts made up to 31 December 2015 (30 pages)
22 September 2016Full accounts made up to 31 December 2015 (30 pages)
6 September 2016Appointment of Deborah Hayes as a director on 6 September 2016 (2 pages)
6 September 2016Appointment of Deborah Hayes as a director on 6 September 2016 (2 pages)
19 August 2016Termination of appointment of Beverley Elizabeth Lawson as a director on 19 August 2016 (1 page)
19 August 2016Termination of appointment of Beverley Elizabeth Lawson as a director on 19 August 2016 (1 page)
15 August 2016Termination of appointment of David Michael Aspinall as a director on 15 August 2016 (1 page)
15 August 2016Termination of appointment of David Michael Aspinall as a director on 15 August 2016 (1 page)
13 April 2016Termination of appointment of Rachel Jones as a director on 13 April 2016 (1 page)
13 April 2016Termination of appointment of Rachel Jones as a director on 13 April 2016 (1 page)
6 January 2016Appointment of Rachel Jones as a director on 6 January 2016 (2 pages)
6 January 2016Appointment of Rachel Jones as a director on 6 January 2016 (2 pages)
22 December 2015Termination of appointment of Richard Anthony Bowler as a director on 22 December 2015 (1 page)
22 December 2015Termination of appointment of Richard Anthony Bowler as a director on 22 December 2015 (1 page)
4 November 2015Appointment of David Michael Aspinall as a director on 4 November 2015 (2 pages)
4 November 2015Appointment of Simon Scott Baxter as a director on 4 November 2015 (2 pages)
4 November 2015Appointment of Simon Scott Baxter as a director on 4 November 2015 (2 pages)
4 November 2015Appointment of David Michael Aspinall as a director on 4 November 2015 (2 pages)
4 November 2015Appointment of Simon Scott Baxter as a director on 4 November 2015 (2 pages)
4 November 2015Appointment of David Michael Aspinall as a director on 4 November 2015 (2 pages)
23 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,700,000
(4 pages)
23 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,700,000
(4 pages)
5 October 2015Termination of appointment of Anthony Peter Ward as a director on 5 October 2015 (1 page)
5 October 2015Termination of appointment of Anthony Peter Ward as a director on 5 October 2015 (1 page)
5 October 2015Termination of appointment of Anthony Peter Ward as a director on 5 October 2015 (1 page)
1 October 2015Full accounts made up to 31 December 2014 (20 pages)
1 October 2015Full accounts made up to 31 December 2014 (20 pages)
30 September 2015Termination of appointment of Kevin Paul Hawkins as a director on 30 September 2015 (1 page)
30 September 2015Termination of appointment of Kevin Paul Hawkins as a director on 30 September 2015 (1 page)
3 July 2015Termination of appointment of Mark David James Yexley as a director on 3 July 2015 (1 page)
3 July 2015Termination of appointment of Mark David James Yexley as a director on 3 July 2015 (1 page)
3 July 2015Termination of appointment of Mark David James Yexley as a director on 3 July 2015 (1 page)
23 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,700,000
(6 pages)
23 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,700,000
(6 pages)
1 October 2014Full accounts made up to 31 December 2013 (20 pages)
1 October 2014Full accounts made up to 31 December 2013 (20 pages)
6 August 2014Appointment of Mr Anthony Peter Ward as a director on 6 August 2014 (2 pages)
6 August 2014Appointment of Mr Anthony Peter Ward as a director on 6 August 2014 (2 pages)
6 August 2014Termination of appointment of Brian Barraclough as a director on 6 August 2014 (1 page)
6 August 2014Appointment of Mr Anthony Peter Ward as a director on 6 August 2014 (2 pages)
6 August 2014Termination of appointment of Brian Barraclough as a director on 6 August 2014 (1 page)
6 August 2014Termination of appointment of Brian Barraclough as a director on 6 August 2014 (1 page)
27 March 2014Termination of appointment of Peter Telford as a director (1 page)
27 March 2014Termination of appointment of Peter Telford as a director (1 page)
17 December 2013Termination of appointment of Elizabeth Davies as a secretary (1 page)
17 December 2013Appointment of Lorna Edwards as a secretary (2 pages)
17 December 2013Appointment of Lorna Edwards as a secretary (2 pages)
17 December 2013Termination of appointment of Elizabeth Davies as a secretary (1 page)
12 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
12 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
23 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1,700,000
(6 pages)
23 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1,700,000
(6 pages)
30 September 2013Full accounts made up to 31 December 2012 (19 pages)
30 September 2013Full accounts made up to 31 December 2012 (19 pages)
16 August 2013Director's details changed for Mr Richard Anthony Bowler on 16 August 2013 (2 pages)
16 August 2013Director's details changed for Mr Richard Anthony Bowler on 16 August 2013 (2 pages)
23 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (6 pages)
23 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (6 pages)
19 October 2012Company name changed arriva kent & sussex LIMITED\certificate issued on 19/10/12
  • RES15 ‐ Change company name resolution on 2012-10-19
  • NM01 ‐ Change of name by resolution
(3 pages)
19 October 2012Company name changed arriva kent & sussex LIMITED\certificate issued on 19/10/12
  • RES15 ‐ Change company name resolution on 2012-10-19
  • NM01 ‐ Change of name by resolution
(3 pages)
31 July 2012Full accounts made up to 31 December 2011 (19 pages)
31 July 2012Full accounts made up to 31 December 2011 (19 pages)
28 May 2012Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 May 2012 (1 page)
28 May 2012Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 May 2012 (1 page)
24 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (6 pages)
24 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (6 pages)
29 September 2011Full accounts made up to 31 December 2010 (19 pages)
29 September 2011Full accounts made up to 31 December 2010 (19 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
25 October 2010Director's details changed for Richard Anthony Bowler on 25 October 2010 (2 pages)
25 October 2010Director's details changed for Mr Peter Thomas Telford on 25 October 2010 (2 pages)
25 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (6 pages)
25 October 2010Director's details changed for Mr Peter Thomas Telford on 25 October 2010 (2 pages)
25 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (6 pages)
25 October 2010Director's details changed for Richard Anthony Bowler on 25 October 2010 (2 pages)
22 September 2010Termination of appointment of Antony Ward as a director (1 page)
22 September 2010Appointment of Brian Barraclough as a director (2 pages)
22 September 2010Appointment of Brian Barraclough as a director (2 pages)
22 September 2010Termination of appointment of Antony Ward as a director (1 page)
16 September 2010Full accounts made up to 31 December 2009 (16 pages)
16 September 2010Full accounts made up to 31 December 2009 (16 pages)
18 August 2010Director's details changed for Mr Antony Peter Ward on 1 March 2009 (2 pages)
18 August 2010Director's details changed for Mr Antony Peter Ward on 1 March 2009 (2 pages)
18 August 2010Director's details changed for Mr Antony Peter Ward on 1 March 2009 (2 pages)
11 February 2010Appointment of Mr Mark David James Yexley as a director (2 pages)
11 February 2010Appointment of Mr Mark David James Yexley as a director (2 pages)
29 January 2010Termination of appointment of Chris Hopkins as a director (1 page)
29 January 2010Termination of appointment of Chris Hopkins as a director (1 page)
3 November 2009Full accounts made up to 31 December 2008 (16 pages)
3 November 2009Full accounts made up to 31 December 2008 (16 pages)
26 October 2009Director's details changed for Antony Peter Ward on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Heath Williams on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Kevin Paul Hawkins on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Beverley Elizabeth Lawson on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Heath Williams on 26 October 2009 (2 pages)
26 October 2009Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 October 2009 (1 page)
26 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (7 pages)
26 October 2009Director's details changed for Antony Peter Ward on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Kevin Paul Hawkins on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Beverley Elizabeth Lawson on 26 October 2009 (2 pages)
26 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (7 pages)
26 October 2009Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 October 2009 (1 page)
25 March 2009Director appointed mr peter thomas telford (1 page)
25 March 2009Director appointed mr peter thomas telford (1 page)
24 March 2009Director appointed mr chris hopkins (1 page)
24 March 2009Director appointed mr chris hopkins (1 page)
28 October 2008Return made up to 23/10/08; full list of members (5 pages)
28 October 2008Return made up to 23/10/08; full list of members (5 pages)
22 October 2008Full accounts made up to 31 December 2007 (15 pages)
22 October 2008Full accounts made up to 31 December 2007 (15 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 14 (4 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 14 (4 pages)
26 October 2007Full accounts made up to 31 December 2006 (15 pages)
26 October 2007Full accounts made up to 31 December 2006 (15 pages)
23 October 2007Return made up to 23/10/07; full list of members (3 pages)
23 October 2007Return made up to 23/10/07; full list of members (3 pages)
4 November 2006Full accounts made up to 31 December 2005 (15 pages)
4 November 2006Full accounts made up to 31 December 2005 (15 pages)
23 October 2006Return made up to 23/10/06; full list of members (3 pages)
23 October 2006Return made up to 23/10/06; full list of members (3 pages)
13 May 2006Particulars of mortgage/charge (4 pages)
13 May 2006Particulars of mortgage/charge (4 pages)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
14 November 2005Return made up to 23/10/05; full list of members (9 pages)
14 November 2005Return made up to 23/10/05; full list of members (9 pages)
7 November 2005Full accounts made up to 31 December 2004 (15 pages)
7 November 2005Full accounts made up to 31 December 2004 (15 pages)
30 August 2005Secretary's particulars changed (1 page)
30 August 2005Secretary's particulars changed (1 page)
8 August 2005New director appointed (2 pages)
8 August 2005New director appointed (2 pages)
28 July 2005Director resigned (1 page)
28 July 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
8 February 2005New secretary appointed (2 pages)
8 February 2005New secretary appointed (2 pages)
3 February 2005Secretary resigned (1 page)
3 February 2005Secretary resigned (1 page)
15 November 2004Return made up to 23/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 November 2004Return made up to 23/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 November 2004Full accounts made up to 31 December 2003 (14 pages)
2 November 2004Full accounts made up to 31 December 2003 (14 pages)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (3 pages)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (3 pages)
15 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 September 2004Memorandum and Articles of Association (12 pages)
15 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 September 2004Memorandum and Articles of Association (12 pages)
10 November 2003Return made up to 23/10/03; full list of members (9 pages)
10 November 2003Return made up to 23/10/03; full list of members (9 pages)
29 October 2003Full accounts made up to 31 December 2002 (17 pages)
29 October 2003Full accounts made up to 31 December 2002 (17 pages)
24 February 2003Auditor's resignation (1 page)
24 February 2003Auditor's resignation (1 page)
30 January 2003New director appointed (2 pages)
30 January 2003New director appointed (2 pages)
30 January 2003New director appointed (2 pages)
30 January 2003New director appointed (2 pages)
22 November 2002Return made up to 23/10/02; full list of members
  • 363(287) ‐ Registered office changed on 22/11/02
(8 pages)
22 November 2002Return made up to 23/10/02; full list of members
  • 363(287) ‐ Registered office changed on 22/11/02
(8 pages)
25 October 2002Full accounts made up to 31 December 2001 (14 pages)
25 October 2002Full accounts made up to 31 December 2001 (14 pages)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
27 November 2001Return made up to 23/10/01; full list of members (8 pages)
27 November 2001Return made up to 23/10/01; full list of members (8 pages)
23 October 2001Full accounts made up to 31 December 2000 (15 pages)
23 October 2001Full accounts made up to 31 December 2000 (15 pages)
16 August 2001Director resigned (1 page)
16 August 2001Director resigned (1 page)
14 November 2000Return made up to 23/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 November 2000Return made up to 23/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 October 2000Full accounts made up to 31 December 1999 (16 pages)
25 October 2000Full accounts made up to 31 December 1999 (16 pages)
17 October 2000New director appointed (2 pages)
17 October 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
23 May 2000Director resigned (1 page)
23 May 2000Director resigned (1 page)
8 March 2000Director's particulars changed (1 page)
8 March 2000Director's particulars changed (1 page)
16 December 1999New director appointed (2 pages)
16 December 1999New director appointed (2 pages)
6 December 1999Director resigned (1 page)
6 December 1999Director resigned (1 page)
3 November 1999Return made up to 23/10/99; full list of members (8 pages)
3 November 1999Return made up to 23/10/99; full list of members (8 pages)
29 October 1999Full accounts made up to 31 December 1998 (19 pages)
29 October 1999Full accounts made up to 31 December 1998 (19 pages)
14 May 1999Director's particulars changed (1 page)
14 May 1999Director's particulars changed (1 page)
16 November 1998Return made up to 23/10/98; no change of members (6 pages)
16 November 1998Return made up to 23/10/98; no change of members (6 pages)
30 October 1998Full accounts made up to 31 December 1997 (18 pages)
30 October 1998Full accounts made up to 31 December 1997 (18 pages)
21 October 1998Memorandum and Articles of Association (6 pages)
21 October 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
21 October 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
21 October 1998Memorandum and Articles of Association (6 pages)
30 September 1998New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
28 August 1998Registered office changed on 28/08/98 from: millfield house hylton road sunderland SR4 7BA (1 page)
28 August 1998Registered office changed on 28/08/98 from: millfield house hylton road sunderland SR4 7BA (1 page)
1 May 1998Declaration of satisfaction of mortgage/charge (1 page)
1 May 1998Declaration of satisfaction of mortgage/charge (1 page)
1 April 1998Company name changed\certificate issued on 01/04/98 (2 pages)
1 April 1998Company name changed\certificate issued on 01/04/98 (2 pages)
26 November 1997New director appointed (2 pages)
26 November 1997New director appointed (2 pages)
13 November 1997Director resigned (1 page)
13 November 1997Director resigned (1 page)
5 November 1997Return made up to 23/10/97; full list of members (7 pages)
5 November 1997Return made up to 23/10/97; full list of members (7 pages)
23 October 1997Full accounts made up to 31 December 1996 (19 pages)
23 October 1997Full accounts made up to 31 December 1996 (19 pages)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
21 April 1997Director resigned (1 page)
21 April 1997Director resigned (1 page)
8 April 1997Director resigned (1 page)
8 April 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
31 October 1996Return made up to 23/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
31 October 1996Return made up to 23/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 August 1996New director appointed (1 page)
30 August 1996New director appointed (1 page)
23 August 1996Secretary resigned (1 page)
23 August 1996Director resigned (1 page)
23 August 1996Secretary resigned (1 page)
23 August 1996Registered office changed on 23/08/96 from: luton road chatham kent ME5 7LH (1 page)
23 August 1996Registered office changed on 23/08/96 from: luton road chatham kent ME5 7LH (1 page)
23 August 1996Director resigned (1 page)
23 August 1996Director resigned (1 page)
23 August 1996Director resigned (1 page)
22 August 1996Full accounts made up to 30 December 1995 (20 pages)
22 August 1996Full accounts made up to 30 December 1995 (20 pages)
12 August 1996New director appointed (3 pages)
12 August 1996New director appointed (3 pages)
12 August 1996New director appointed (3 pages)
12 August 1996New director appointed (3 pages)
8 August 1996New secretary appointed (2 pages)
8 August 1996New secretary appointed (2 pages)
9 July 1996Full accounts made up to 30 June 1995 (15 pages)
9 July 1996Full accounts made up to 30 June 1995 (15 pages)
3 June 1996Director resigned (1 page)
3 June 1996Director's particulars changed (1 page)
3 June 1996Director's particulars changed (1 page)
3 June 1996Director resigned (1 page)
4 March 1996New director appointed (2 pages)
4 March 1996New director appointed (2 pages)
4 March 1996New director appointed (2 pages)
4 March 1996New director appointed (2 pages)
4 March 1996New director appointed (2 pages)
4 March 1996New director appointed (2 pages)
4 March 1996New director appointed (2 pages)
4 March 1996New director appointed (2 pages)
21 December 1995Accounting reference date shortened from 30/06 to 31/12 (1 page)
21 December 1995Accounting reference date shortened from 30/06 to 31/12 (1 page)
20 December 1995Return made up to 23/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/12/95
(36 pages)
20 December 1995Return made up to 23/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/12/95
(36 pages)
31 July 1995New director appointed (4 pages)
31 July 1995New director appointed (4 pages)
26 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
26 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
23 June 1995Declaration of assistance for shares acquisition (6 pages)
23 June 1995Declaration of assistance for shares acquisition (6 pages)
20 June 1995Particulars of mortgage/charge (12 pages)
20 June 1995Particulars 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 1995Auditor's resignation (2 pages)
1 May 1995Auditor's resignation (2 pages)
27 April 1995New director appointed (8 pages)
27 April 1995Director resigned (2 pages)
27 April 1995Accounting reference date extended from 16/05 to 30/06 (1 page)
27 April 1995Accounting reference date extended from 16/05 to 30/06 (1 page)
27 April 1995Director resigned (2 pages)
27 April 1995New secretary appointed (2 pages)
27 April 1995New director appointed (8 pages)
27 April 1995New secretary appointed (2 pages)
27 April 1995New director appointed (6 pages)
27 April 1995Secretary resigned;director resigned (2 pages)
27 April 1995Director resigned (2 pages)
27 April 1995Secretary resigned;director resigned (2 pages)
27 April 1995New director appointed (6 pages)
27 April 1995New director appointed (8 pages)
27 April 1995Director resigned (2 pages)
27 April 1995New director appointed (8 pages)
26 April 1995Auditor's resignation (2 pages)
26 April 1995Auditor'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 1994Return made up to 23/10/94; full list of members (16 pages)
19 October 1994Return made up to 23/10/94; full list of members (16 pages)
4 February 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(19 pages)