International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director Name | John Ian Thompson |
---|---|
Date of Birth | August 1978 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2018(98 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Mr Richard James Hoare |
---|---|
Date of Birth | December 1984 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(101 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Mr Howard Edge Farrall |
---|---|
Date of Birth | June 1960 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2022(102 years, 10 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Mr Edward Henry Green |
---|---|
Date of Birth | April 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(72 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 01 October 1992) |
Role | Company Director |
Correspondence Address | 2 Bryn Bedw Abergele Clwyd LL22 8DZ Wales |
Director Name | Steven George Green |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(72 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | 7 Lon Goed Abergele Conway LL22 8QL Wales |
Director Name | Peter Raymond McEnhill |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(72 years, 8 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 23 November 1992) |
Role | Commercial Executive |
Correspondence Address | Burroughs Hill Duck Lane, Laverstock Salisbury Wiltshire SP1 1PU |
Director Name | Adam Francis Mills |
---|---|
Date of Birth | June 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(72 years, 8 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 23 November 1992) |
Role | Chartered Accountant |
Correspondence Address | The Old Vicarage Great Durnford Salisbury Wiltshire SP4 6AZ |
Secretary Name | Mr Gordon George Watt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(72 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alderbury Holt Southampton Road,Clarendon Salisbury Wiltshire SP5 3DG |
Director Name | Mr David Robert Martin |
---|---|
Date of Birth | December 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(72 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 07 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bondwood Barn Repton Shrubs Bretby Burton On Trent Staffordshire DE15 0RJ |
Secretary Name | Steven George Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1994(74 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 7 Lon Goed Abergele Conway LL22 8QL Wales |
Director Name | Richard Charles Bowler |
---|---|
Date of Birth | June 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(76 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 11 September 1995) |
Role | Company Director |
Correspondence Address | 10 Poulton Place Oxford OX4 5BW |
Director Name | Malcolm Gilkerson |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(76 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Min-Y-Don Abergele Clwyd LL22 7LY Wales |
Director Name | Stephen Bayfield |
---|---|
Date of Birth | May 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1996(77 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (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 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1996(77 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 28 February 1997) |
Role | Company Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Old Shaftesbury Drive Old Blandford Road Harnham Salisbury Wiltshire SP2 8QH |
Director Name | Stephen Philip Lonsdale |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(77 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 April 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lintfort Picktree Farm Picktree Chester Le Street County Durham NE38 9HX |
Secretary Name | Mr David Paul Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(77 years, 3 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 | Michael Peter Gwilt |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(78 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 12 June 1998) |
Role | Company Director |
Correspondence Address | 17 Telford Close High Shincliffe Durham DH1 2YJ |
Director Name | Mr Stephen John Clayton |
---|---|
Date of Birth | October 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(78 years, 12 months 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 | Robert John Davies |
---|---|
Date of Birth | October 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1998(79 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 March 2002) |
Role | Accountant |
Correspondence Address | Foresters Hall The Green Middleton Tyas Richmond North Yorkshire DL10 6QY |
Director Name | Mr Matthew John Evans |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(79 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 2002) |
Role | Engineering Director |
Correspondence Address | 7 Gwynt Y Mor Conwy Gwynedd LL32 8GH Wales |
Director Name | Mr Richard Anthony Bowler |
---|---|
Date of Birth | May 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(81 years, 2 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 | Thomas Robert Balshaw |
---|---|
Date of Birth | May 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(82 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 04 February 2009) |
Role | Operations Director |
Correspondence Address | 4 Holcombe Close Greasby Wirral Merseyside CH49 2QX Wales |
Director Name | Malcolm Gilkerson |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(82 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 04 February 2009) |
Role | Engineering Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Min-Y-Don Abergele Clwyd LL22 7LY Wales |
Director Name | Robert Andrew Hind |
---|---|
Date of Birth | July 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(82 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Maplewell Road Woodhouse Eaves Loughborough Leicestershire LE12 8QZ |
Director Name | David Graham Johnstone |
---|---|
Date of Birth | October 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(85 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 29 April 2005) |
Role | Director Group Tax |
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(85 years, 8 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 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(89 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 29 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Mr Malcolm Gilkerson |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2010(90 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 01 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Mr Simon Peter Mills |
---|---|
Date of Birth | June 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2010(90 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 29 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Secretary Name | Lorna Edwards |
---|---|
Status | Resigned |
Appointed | 16 December 2013(94 years, 7 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 | Tina Colleen Edwards |
---|---|
Date of Birth | December 1982 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2016(96 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 13 August 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 Julie Ann Linforth |
---|---|
Date of Birth | October 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2016(97 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 April 2018) |
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 Alison Ashcroft |
---|---|
Date of Birth | November 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2019(100 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 April 2020) |
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 | 30 June 1995(76 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 1996) |
Correspondence Address | 54 Endless Street Salisbury Wiltshire SP1 3UH |
Website | arriva.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 5204000 |
Telephone region | Tyneside / Durham / Sunderland |
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 |
1.4m at £1 | Arriva (2007) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £25,747,000 |
Gross Profit | £6,225,000 |
Net Worth | £12,802,000 |
Cash | £2,000 |
Current Liabilities | £24,248,000 |
Latest Accounts | 31 December 2020 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2022 (3 months ago) |
---|---|
Next Return Due | 14 January 2024 (9 months, 2 weeks from now) |
15 May 1990 | Delivered on: 21 May 1990 Satisfied on: 19 January 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H crosville depot beach road, bangor, gwynedd & proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
15 May 1990 | Delivered on: 21 May 1990 Satisfied on: 19 January 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a: imperial buildings glan-y-mor road lalandudno junction, gwynedd (see 395 for full details). Fully Satisfied |
16 March 1990 | Delivered on: 22 March 1990 Satisfied on: 11 April 1991 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 October 1989 | Delivered on: 9 October 1989 Satisfied on: 11 April 1991 Persons entitled: Lloyds 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: depot and club at mold road, wrexham, clwyd together with all buildings & fixtures thereon the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 December 1987 | Delivered on: 5 January 1988 Satisfied on: 7 August 1989 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 |
21 December 1987 | Delivered on: 24 December 1987 Satisfied on: 4 July 1991 Persons entitled: Lombard North Central PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All vehicles owned by the company. Fully Satisfied |
15 August 1994 | Delivered on: 31 August 1994 Satisfied on: 6 July 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of charge and set-off Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the working facility letter dated 15TH august 1994. Particulars: All monies now or at any time hereafter standing to the credit of any account or accounts of the company in the banks books. Fully Satisfied |
20 July 1994 | Delivered on: 23 July 1994 Satisfied on: 6 July 1995 Persons entitled: Lynton PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under clause 14.1.3 of the principal agreement (as defined in the legal charge) as amended by the supplemental agreement (as defined). Particulars: F/H land k/a the bus station site at 128 station road addlestone runymede t/no SY590703 with buildings & erections & all fixtures with the proceeds of sale. Fully Satisfied |
25 July 1994 | Delivered on: 26 July 1994 Satisfied on: 19 January 2004 Persons entitled: Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All & singular the chattels plant machinery & things described in the schedule on the reverse of the form 395 - two used national greenway single deck buses. Fully Satisfied |
4 May 1994 | Delivered on: 17 May 1994 Satisfied on: 23 June 1998 Persons entitled: The First National Bank of Boston("the Agent") 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 terms of the "security documents" (as defined in the charge). 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 |
12 January 1994 | Delivered on: 19 January 1994 Satisfied on: 6 July 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company and/or british bus PLC to the chargee on any account whatsoever. Particulars: F/H property being land on the north side of chester road, ponterwyl t/no. WA405667. Fully Satisfied |
12 January 1994 | Delivered on: 19 January 1994 Satisfied on: 6 July 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company and/or british bus PLC to the chargee on any account whatsoever. Particulars: L/H property k/a crosville depot, king street, wrexham, clwyd. Fully Satisfied |
24 June 1916 | Delivered on: 9 January 1934 Satisfied on: 17 September 1994 Persons entitled: The Trustees of the Carey Estates Classification: Fixed and floating charge Secured details: A perpetual yearly rent of £4:10:0. Particulars: Land and buildings on the south east side of a back road leading from the north east side of bridge road, tormsham, devon. See doc for full details. Fully Satisfied |
12 January 1994 | Delivered on: 19 January 1994 Satisfied on: 6 July 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company and/or british bus PLC to the chargee on any account whatsoever. Particulars: F/H property k/a imperial buildings, glan-y-mor road, llandudno junction. Fully Satisfied |
12 January 1994 | Delivered on: 19 January 1994 Satisfied on: 6 July 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company and/or british bus PLC to the chargee on any account whatsoever. Particulars: F/H land k/a the crosville depot, llanwrst, gwynedd. Fully Satisfied |
12 January 1994 | Delivered on: 19 January 1994 Satisfied on: 6 July 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company and/or british bus PLC to the chargee on any account whatsoever. Particulars: F/H property k/a crosville depot, oswald street, oswestry, salop. Fully Satisfied |
12 January 1994 | Delivered on: 19 January 1994 Satisfied on: 6 July 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company and/or british bus PLC to the chargee on any account whatsoever. Particulars: F/H property being the albion works, ffynnon groew, rhyl t/no. WA405673. Fully Satisfied |
12 January 1994 | Delivered on: 19 January 1994 Satisfied on: 6 July 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company and/or british bus PLC to the chargee on any account whatsoever. Particulars: F/H property k/a land at park avenue, aberystwyth, dyfed. Fully Satisfied |
12 January 1994 | Delivered on: 19 January 1994 Satisfied on: 6 July 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company and/or british bus PLC to the chargee on any account whatsoever. Particulars: F/H property being land at the rear of beach road, bangor, gwynedd. Fully Satisfied |
12 January 1994 | Delivered on: 19 January 1994 Satisfied on: 6 July 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company and/or british bus PLC to the chargee on any account whatsoever. Particulars: F/H property k/a the depot at arran road, dolgellau, gwynedd. Fully Satisfied |
12 January 1994 | Delivered on: 19 January 1994 Satisfied on: 6 July 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company and/or british bus PLC to the chargee on any account whatsoever. Particulars: F/H property k/a crosville depot, london road, corwen, clwyd. Fully Satisfied |
10 December 1992 | Delivered on: 16 December 1992 Satisfied on: 17 September 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
10 December 1992 | Delivered on: 14 December 1992 Satisfied on: 17 September 1994 Persons entitled: The First National Bank of Boston 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 on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 September 1923 | Delivered on: 10 September 1923 Satisfied on: 17 September 1994 Persons entitled: Philip Greville Hugh Way. John Calvert Hibbert George Frank Ferguson Gadston Classification: Collateral mortgage Secured details: £10,000. Particulars: F/H hereditaments forming part of oakford farm abulting on the western side of the road k/a: newton road, kingsteighton (see doc for full details). Fully Satisfied |
17 July 1992 | Delivered on: 4 August 1992 Satisfied on: 17 September 1994 Persons entitled: The First National Bank of Boston 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 on any account whatsoever. Particulars: See form 395 ref M102. 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 |
2 August 1991 | Delivered on: 21 August 1991 Satisfied on: 17 July 1998 Persons entitled: National Westminster Bank PLC Classification: Account charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All the company's right title benefit & interest in the companys account numbered 02075253 held with the chargee. Fully Satisfied |
2 August 1991 | Delivered on: 21 August 1991 Satisfied on: 10 April 1992 Persons entitled: National Westminster Bank PLC Classification: Account charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: The company as beneficial owner assigned and agreed to assign, absolutely to the bank all the company's right, title, benefit and interest in and to the company's account numbered 02075253 held with the bank at its manchester city office and designated "national westminster bank PLC re:- crosville wales limited including, without limitation, the balances standing to the credit of the said account from time to time and at any time together with all interest and other amounts accruing on such sums" ("the charged property"). Fully Satisfied |
15 May 1990 | Delivered on: 21 May 1990 Satisfied on: 19 January 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
15 May 1990 | Delivered on: 21 May 1990 Satisfied on: 19 January 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a: crosville depot king street wrexham clwyd and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 May 1990 | Delivered on: 21 May 1990 Satisfied on: 19 January 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a: crosville depot mold road wrexham clwyd and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 May 1990 | Delivered on: 21 May 1990 Satisfied on: 1 October 1991 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: Crosville depot bangor road caernarfon, gwynedd and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 May 1990 | Delivered on: 21 May 1990 Satisfied on: 19 January 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings on the north west side of high street, rhyl, clwyd and proceeds of sale t/no. WA405787. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 May 1990 | Delivered on: 21 May 1990 Satisfied on: 19 January 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H crosville depot oswald street oswestry, salop and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 May 1990 | Delivered on: 21 May 1990 Satisfied on: 19 January 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings on the north side of chester road, ponterwyl, clwyd. T/no. WA405667 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 June 1921 | Delivered on: 9 June 1921 Satisfied on: 17 September 1994 Persons entitled: Barclays Bank PLC Classification: Deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: House & garage on the newton abbott road kingsteighton devon. Fully Satisfied |
11 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
---|---|
22 September 2021 | Termination of appointment of Tina Colleen Edwards as a director on 13 August 2021 (1 page) |
26 April 2021 | Full accounts made up to 31 December 2019 (43 pages) |
31 March 2021 | Termination of appointment of Philip Martin Stone as a director on 31 March 2021 (1 page) |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
3 July 2020 | Termination of appointment of Mark Andrew Thornley as a director on 30 June 2020 (1 page) |
2 July 2020 | Director's details changed for Mr Philip Cummins on 2 July 2020 (2 pages) |
16 June 2020 | Termination of appointment of Lorna Edwards as a secretary on 12 June 2020 (1 page) |
12 June 2020 | Appointment of Mr Richard James Hoare as a director on 1 June 2020 (2 pages) |
20 April 2020 | Appointment of Mark Andrew Thornley as a director on 1 April 2020 (2 pages) |
16 April 2020 | Termination of appointment of Alison Ashcroft as a director on 1 April 2020 (1 page) |
31 December 2019 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
11 October 2019 | Appointment of Alison Ashcroft as a director on 11 October 2019 (2 pages) |
2 October 2019 | Full accounts made up to 31 December 2018 (31 pages) |
10 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
27 September 2018 | Full accounts made up to 31 December 2017 (31 pages) |
13 April 2018 | Appointment of John Ian Thompson as a director on 9 April 2018 (2 pages) |
13 April 2018 | Termination of appointment of Julie Ann Linforth as a director on 13 April 2018 (1 page) |
29 March 2018 | Termination of appointment of Simon Peter Mills as a director on 29 March 2018 (1 page) |
2 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
14 November 2017 | Change of details for Arriva (2007) 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 2017 (2 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (31 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (31 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 October 2016 | Statement of capital following an allotment of shares on 3 October 2016
|
3 October 2016 | Statement of capital following an allotment of shares on 3 October 2016
|
22 September 2016 | Full accounts made up to 31 December 2015 (32 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (32 pages) |
12 August 2016 | Appointment of Mrs Julie Ann Linforth as a director on 12 August 2016 (2 pages) |
12 August 2016 | Appointment of Mrs Julie Ann Linforth as a director on 12 August 2016 (2 pages) |
11 January 2016 | Appointment of Tina Colleen Edwards as a director on 11 January 2016 (2 pages) |
11 January 2016 | Appointment of Tina Colleen Edwards as a director on 11 January 2016 (2 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
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) |
18 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
18 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
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) |
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
6 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
6 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
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) |
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
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) |
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
|
7 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (20 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) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (20 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) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
3 January 2012 | Annual return made up to 31 December 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) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Appointment of Mr Philip Cummins as a director (2 pages) |
17 August 2010 | Appointment of Mr Philip Cummins as a director (2 pages) |
13 August 2010 | Full accounts made up to 31 December 2009 (16 pages) |
13 August 2010 | Full accounts made up to 31 December 2009 (16 pages) |
8 June 2010 | Termination of appointment of Malcolm Gilkerson as a director (1 page) |
8 June 2010 | Termination of appointment of Malcolm Gilkerson as a director (1 page) |
31 March 2010 | Appointment of Mr Simon Peter Mills as a director (2 pages) |
31 March 2010 | Appointment of Mr Simon Peter Mills as a director (2 pages) |
30 March 2010 | Appointment of Mr Malcolm Gilkerson as a director (2 pages) |
30 March 2010 | Appointment of Mr Malcolm Gilkerson as a director (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) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
5 January 2010 | Director's details changed for Mr Michael John Morton on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Chris Hopkins on 5 January 2010 (2 pages) |
5 January 2010 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 5 January 2010 (1 page) |
5 January 2010 | Director's details changed for Mr Philip Martin Stone on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Peter Thomas Telford on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Richard Anthony Bowler on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Michael John Morton on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Chris Hopkins on 5 January 2010 (2 pages) |
5 January 2010 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 5 January 2010 (1 page) |
5 January 2010 | Director's details changed for Mr Philip Martin Stone on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Peter Thomas Telford on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Richard Anthony Bowler on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
5 January 2010 | Director's details changed for Mr Michael John Morton on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Chris Hopkins on 5 January 2010 (2 pages) |
5 January 2010 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 5 January 2010 (1 page) |
5 January 2010 | Director's details changed for Mr Philip Martin Stone on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Peter Thomas Telford on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Richard Anthony Bowler on 5 January 2010 (2 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
26 March 2009 | Director appointed mr peter thomas telford (1 page) |
26 March 2009 | Director appointed mr chris hopkins (1 page) |
26 March 2009 | Director appointed mr peter thomas telford (1 page) |
26 March 2009 | Director appointed mr chris hopkins (1 page) |
4 February 2009 | Appointment terminated director malcolm gilkerson (1 page) |
4 February 2009 | Appointment terminated director john rimmer (1 page) |
4 February 2009 | Appointment terminated director thomas balshaw (1 page) |
4 February 2009 | Appointment terminated director malcolm gilkerson (1 page) |
4 February 2009 | Appointment terminated director john rimmer (1 page) |
4 February 2009 | Appointment terminated director thomas balshaw (1 page) |
27 January 2009 | Director appointed mr michael john morton (1 page) |
27 January 2009 | Director appointed mr michael john morton (1 page) |
5 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
31 December 2007 | Return made up to 31/12/07; full list of members (3 pages) |
31 December 2007 | Return made up to 31/12/07; full list of members (3 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Director resigned (1 page) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | Director resigned (1 page) |
11 September 2007 | New director appointed (1 page) |
11 September 2007 | New director appointed (1 page) |
4 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
21 December 2006 | Director's particulars changed (1 page) |
21 December 2006 | Director's particulars changed (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
30 August 2005 | Secretary's particulars changed (1 page) |
30 August 2005 | Secretary's particulars changed (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) |
1 February 2005 | Return made up to 31/12/04; full list of members (9 pages) |
1 February 2005 | Return made up to 31/12/04; full list of members (9 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (16 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 | Memorandum and Articles of Association (12 pages) |
15 September 2004 | Resolutions
|
15 September 2004 | Memorandum and Articles of Association (12 pages) |
15 September 2004 | Resolutions
|
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
21 January 2004 | Return made up to 31/12/03; full list of members
|
21 January 2004 | Return made up to 31/12/03; full list of members
|
19 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 2003 | Registered office changed on 30/12/03 from: imperial building glan y mor road llandudno junction gwynedd LL31 9RU (1 page) |
30 December 2003 | Registered office changed on 30/12/03 from: imperial building glan y mor road llandudno junction gwynedd LL31 9RU (1 page) |
29 October 2003 | Full accounts made up to 31 December 2002 (19 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (19 pages) |
24 February 2003 | Auditor's resignation (1 page) |
24 February 2003 | Auditor's resignation (1 page) |
23 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
21 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
21 October 2002 | Full accounts made up to 31 December 2001 (18 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) |
23 April 2002 | Director's particulars changed (1 page) |
23 April 2002 | Director's particulars changed (1 page) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Director resigned (1 page) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | New director appointed (2 pages) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Director resigned (1 page) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members
|
11 January 2002 | Return made up to 31/12/01; full list of members
|
23 October 2001 | Full accounts made up to 31 December 2000 (18 pages) |
23 October 2001 | Full accounts made up to 31 December 2000 (18 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members
|
8 January 2001 | Return made up to 31/12/00; full list of members
|
19 December 2000 | Director's particulars changed (1 page) |
19 December 2000 | Director's particulars changed (1 page) |
25 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
8 March 2000 | Director's particulars changed (1 page) |
8 March 2000 | Director's particulars changed (1 page) |
13 January 2000 | Return made up to 31/12/99; full list of members
|
13 January 2000 | Return made up to 31/12/99; full list of members
|
29 October 1999 | Full accounts made up to 31 December 1998 (23 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (23 pages) |
14 May 1999 | Director's particulars changed (1 page) |
14 May 1999 | Director's particulars changed (1 page) |
24 March 1999 | Director's particulars changed (1 page) |
24 March 1999 | Director's particulars changed (1 page) |
28 January 1999 | Director resigned (1 page) |
28 January 1999 | Director resigned (1 page) |
26 January 1999 | New director appointed (2 pages) |
26 January 1999 | New director appointed (2 pages) |
21 January 1999 | Return made up to 31/12/98; full list of members
|
21 January 1999 | Return made up to 31/12/98; full list of members
|
13 January 1999 | New director appointed (2 pages) |
13 January 1999 | New director appointed (2 pages) |
11 November 1998 | Auditor's resignation (1 page) |
11 November 1998 | Auditor's resignation (1 page) |
30 October 1998 | Full accounts made up to 31 December 1997 (23 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (23 pages) |
21 October 1998 | Memorandum and Articles of Association (6 pages) |
21 October 1998 | Resolutions
|
21 October 1998 | Memorandum and Articles of Association (6 pages) |
21 October 1998 | Resolutions
|
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | New director appointed (2 pages) |
17 August 1998 | Resolutions
|
17 August 1998 | Resolutions
|
17 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | Director resigned (1 page) |
1 April 1998 | Company name changed crosville wales LIMITED\certificate issued on 02/04/98 (2 pages) |
1 April 1998 | Company name changed crosville wales LIMITED\certificate issued on 02/04/98 (2 pages) |
22 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
22 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (24 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (24 pages) |
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) |
20 January 1997 | Return made up to 31/12/96; full list of members
|
20 January 1997 | Return made up to 31/12/96; full list of members
|
9 January 1997 | New director appointed (2 pages) |
9 January 1997 | New director appointed (2 pages) |
26 September 1996 | Resolutions
|
26 September 1996 | Resolutions
|
26 September 1996 | Resolutions
|
26 September 1996 | Resolutions
|
26 September 1996 | Resolutions
|
10 September 1996 | Registered office changed on 10/09/96 from: millfield house hylton road sunderland SR4 7BA (1 page) |
10 September 1996 | Registered office changed on 10/09/96 from: millfield house hylton road sunderland SR4 7BA (1 page) |
29 August 1996 | New director appointed (2 pages) |
29 August 1996 | New director appointed (2 pages) |
23 August 1996 | Director resigned (1 page) |
23 August 1996 | Registered office changed on 23/08/96 from: imperial buildings glan y mor road llandudno junction gwynedd LL31 9RH (1 page) |
23 August 1996 | Secretary resigned (1 page) |
23 August 1996 | Director resigned (1 page) |
23 August 1996 | Director resigned (1 page) |
23 August 1996 | Registered office changed on 23/08/96 from: imperial buildings glan y mor road llandudno junction gwynedd LL31 9RH (1 page) |
23 August 1996 | Secretary resigned (1 page) |
23 August 1996 | Director resigned (1 page) |
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) |
6 August 1996 | Full accounts made up to 30 December 1995 (25 pages) |
6 August 1996 | Full accounts made up to 30 December 1995 (25 pages) |
23 March 1996 | Declaration of mortgage charge released/ceased (2 pages) |
23 March 1996 | Declaration of mortgage charge released/ceased (2 pages) |
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | New director appointed (2 pages) |
8 March 1996 | Return made up to 31/12/95; full list of members (20 pages) |
8 March 1996 | Secretary resigned (1 page) |
8 March 1996 | Return made up to 31/12/95; full list of members (20 pages) |
8 March 1996 | Secretary resigned (1 page) |
20 February 1996 | Director resigned (1 page) |
20 February 1996 | Director resigned (1 page) |
22 September 1995 | Memorandum and Articles of Association (24 pages) |
22 September 1995 | Resolutions
|
22 September 1995 | Memorandum and Articles of Association (24 pages) |
22 September 1995 | Resolutions
|
11 September 1995 | New director appointed (2 pages) |
11 September 1995 | New director appointed (2 pages) |
6 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 1995 | Director resigned (2 pages) |
6 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 1995 | Director resigned (2 pages) |
29 June 1995 | Full accounts made up to 31 December 1994 (21 pages) |
29 June 1995 | Full accounts made up to 31 December 1994 (21 pages) |
26 June 1995 | Resolutions
|
26 June 1995 | Resolutions
|
26 May 1995 | Director resigned (2 pages) |
26 May 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (340 pages) |
26 July 1994 | Particulars of mortgage/charge (3 pages) |
26 July 1994 | Particulars of mortgage/charge (3 pages) |
11 April 1953 | Registered office changed on 11/04/53 from: registered office changed (2 pages) |
11 April 1953 | Registered office changed on 11/04/53 from: registered office changed (2 pages) |