International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director Name | Mr Philip Cummins |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2010(56 years, 11 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | John Ian Thompson |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2018(64 years, 7 months after company formation) |
Appointment Duration | 5 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 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(66 years, 9 months after company formation) |
Appointment Duration | 3 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 | Peter Raymond McEnhill |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(38 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 November 1992) |
Role | Company Director |
Correspondence Address | Burroughs Hill Duck Lane, Laverstock Salisbury Wiltshire SP1 1PU |
Director Name | Hon Richard Morgan Oliver Stanley |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(38 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 May 1994) |
Role | Company Director |
Correspondence Address | Wood End House Ridgeway Lane Lymington Hampshire SO41 8AA |
Director Name | Adam Francis Mills |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(38 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 November 1992) |
Role | Company Director |
Correspondence Address | The Old Vicarage Great Durnford Salisbury Wiltshire SP4 6AZ |
Director Name | Mr Robert William Gregory |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(38 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 1994) |
Role | Managing Director |
Correspondence Address | 2 Clyffes Farm Close Scarisbrick Ormskirk Lancashire L40 9SB |
Secretary Name | Philip Martin Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(38 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 73 Stanfield Lane Farington Preston Lancashire PR5 2QL |
Director Name | Mr David Robert Martin |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(38 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 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 |
Director Name | Michael John Reid |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(38 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 April 1994) |
Role | Engineering Director |
Correspondence Address | 3 Varlian Close Westhead Ormskirk Lancashire L40 6HJ |
Director Name | Richard Charles Bowler |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1994(40 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 September 1995) |
Role | Company Director |
Correspondence Address | 23b Brazenose Driftway Cowley Oxford OX4 2QY |
Director Name | Robert Andrew Hind |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(41 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months (resigned 30 July 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Maplewell Road Woodhouse Eaves Loughborough Leicestershire LE12 8QZ |
Director Name | Garry Stuart Raven |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1995(41 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 November 1997) |
Role | Engineering Director |
Correspondence Address | 38 Daleside Thornhill Edge Dewsbury West Yorkshire WF12 0PJ |
Director Name | Mr Michael Adrian Jones |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1996(42 years, 10 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 28 February 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Old Shaftesbury Drive Old Blandford Road Harnham Salisbury Wiltshire SP2 8QH |
Director Name | Stephen Bayfield |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1996(42 years, 10 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | Windy Ridge Riverside Close Stoford Salisbury Wiltshire SP2 0PX |
Director Name | Stephen Philip Lonsdale |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(42 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 May 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(42 years, 11 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 | Malcolm Gilkerson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(44 years, 3 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 01 June 2010) |
Role | Engineering Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Mr Stephen John Clayton |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(44 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 01 May 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 | John Alfred Ray |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1998(45 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 May 2002) |
Role | Company Director |
Correspondence Address | 50 The Gables Sedgefield Stockton On Tees Cleveland TS21 3EU |
Director Name | Robert John Davies |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1998(45 years, 4 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 Richard Anthony Bowler |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(46 years, 11 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 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(47 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 March 2009) |
Role | Operations Director |
Correspondence Address | 4 Holcombe Close Greasby Wirral Merseyside CH49 2QX Wales |
Director Name | Mr John Edward Rimmer |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(48 years, 6 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 02 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Mr Simon Peter Mills |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(51 years, 1 month after company formation) |
Appointment Duration | 13 years, 6 months (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 |
Director Name | David Graham Johnstone |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(51 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 29 April 2005) |
Role | Company Director |
Correspondence Address | 7 Pont Haugh Eland Mews Ponteland Newcastle Upon Tyne NE20 9XD |
Secretary Name | Mrs Elizabeth Anne Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(51 years, 4 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 Philip Martin Stone |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(53 years, 12 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Secretary Name | Lorna Edwards |
---|---|
Status | Resigned |
Appointed | 16 December 2013(60 years, 3 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 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2016(62 years, 4 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 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2016(62 years, 11 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 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2019(66 years, 1 month 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 |
Director Name | Mr Michael John Morton |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2020(66 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Secretary Name | British Bus (Company Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1995(41 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 1996) |
Correspondence Address | 54 Endless Street Salisbury Wiltshire SP1 3UH |
Website | arrivabus.co.uk |
---|
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 |
1.6m at £1 | Arriva (2007) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £44,204,000 |
Gross Profit | £3,709,000 |
Net Worth | £3,351,000 |
Cash | £1,228,000 |
Current Liabilities | £74,480,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 October 2023 (5 months ago) |
---|---|
Next Return Due | 8 November 2024 (7 months, 2 weeks from now) |
10 December 1992 | Delivered on: 14 December 1992 Satisfied on: 1 May 1998 Persons entitled: The First National Bank of Boston Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property situate on the n/e side of hulme hall road manchester t/n GM557716 all that l/h property situate at hulme hall road manchester t/n la 343010 and all its right title and interest in and to any proceeds of any insurance of the property by way of fixed charge for full details see form 395. Fully Satisfied |
---|---|
10 December 1992 | Delivered on: 14 December 1992 Satisfied on: 1 May 1998 Persons entitled: The First National Bank of Boston Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property situate at the west side of ormskirk road aintree merseyside t/no:MS256094 and all its right title and interest in and to any proceeds of any insurance of the property for full details see form 395. Fully Satisfied |
10 December 1992 | Delivered on: 14 December 1992 Satisfied on: 1 May 1998 Persons entitled: The First National Bank of Boston Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property situate at neverstitch road skelmersdale together with the bus depot thereon t/nos:LA591903 and LA509218 fixed charge all its right title and interest in and to any proceeds of any insurance of the property for full details see form 395. Fully Satisfied |
10 December 1992 | Delivered on: 14 December 1992 Satisfied on: 1 May 1998 Persons entitled: The First National Bank of Boston Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property situate at bus depot beechwood avenue runcorne cheshire t/n CH131855 fixed charge all its right title and interest in and to any proceeds of any insurance of the property for full details see form 395. 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 charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property situate on the west side of beddington farm road sutton t/n SGL530762 fixed charge all its right title and interest in and to any proceeds of any insurance of the property see form 395 for full details. Fully Satisfied |
17 July 1992 | Delivered on: 4 August 1992 Satisfied on: 1 May 1998 Persons entitled: The 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 M108. 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 |
12 September 1990 | Delivered on: 14 September 1990 Satisfied on: 17 September 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture containing fixed and floating charges 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 October 2008 | Delivered on: 17 October 2008 Satisfied on: 26 July 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The mortgagor assigns by way of security and charges with full title guarantee all of its right title and interest in the goods specified in the schedule please see form 395 for full details. Fully Satisfied |
10 May 2006 | Delivered on: 13 May 2006 Satisfied on: 8 June 2011 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: Wrightbus cadet reg no. CX54 dkd; wrightbus cadet reg no. CX54 dke; wrightbus cadet reg no. CX54 dkf (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 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 over credit balances 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 capital facility letter dated 15TH august 1994. Particulars: All monies now or at any time hereafter standing to the credit of any account(s) of the company in the bank's books. Fully Satisfied |
4 May 1994 | Delivered on: 17 May 1994 Satisfied on: 1 May 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 |
3 May 1989 | Delivered on: 23 May 1989 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: Please see form 395-M529C for full details. 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 |
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 on the south east side of mason street (miry lane) wigan t/n GM512093. 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 to the north of neverstich road skelmersdale t/n's LA509218 and LA591903. 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 to the north-east of clifton road runcorn t/n CH131855. 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 on the west side of ormskirk road aintree t/n MS256094. Fully Satisfied |
20 October 1989 | Delivered on: 30 December 1992 Satisfied on: 2 May 1998 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 to the chargee on any account whatsoever. Particulars: L/H land and buildings on the n/e side of hulme hall road hulme together with the exclusive use of the land and spaces within the arches under the railway tinted blue on the filed plan. Fully Satisfied |
20 October 1989 | Delivered on: 30 December 1992 Satisfied on: 2 May 1998 Persons entitled: Ribble Motor Services Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The bus depot hulme hall road manchester being land and buildings on the n/e side of hulme hall road hulme manchester t/n LA343010 for full details see form 395. Fully Satisfied |
20 October 1989 | Delivered on: 30 December 1992 Satisfied on: 17 September 1994 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 to the chargee on any account whatsoever. Particulars: L/H land and buildings on the n/e side of hulme hall road hulme together with the exclusive use of the land and spaces within the arches under the railway tinted blue on the filed plan. Fully Satisfied |
10 December 1992 | Delivered on: 19 December 1992 Satisfied on: 2 May 1998 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due from surecapital PLC to the chargee on any account whatsoever. Particulars: F/H land on the s/w of beddington farm road sutton surrey t/n SGL530762. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
10 December 1992 | Delivered on: 21 December 1992 Satisfied on: 17 September 1994 Persons entitled: Drawlane Transport Group PLC Classification: Legal charge Secured details: £1084,639.68 due from the company to the chargee under the terms of the charge. Particulars: All that f/h land on the s/w side of beddington farm road l/b of sutton t/n sgl 530762. Fully Satisfied |
10 December 1992 | Delivered on: 14 December 1992 Satisfied on: 1 May 1998 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 |
16 March 1988 | Delivered on: 1 April 1988 Satisfied on: 17 September 1994 Persons entitled: The First National Bank of Boston Limited Classification: Fixed and floating charge Secured details: All moneys now due or hereafter to become due or from time to time accruing due from drowlane limited and midland red (north) limited to the first national bank of boston limited on any account whatsoever. Particulars: F/H property land and buildings on the west side of ormskirk road aintree merseyside. Title no:- ms 256094 all fittings fixtures fixed plant and machinery thereon. (Please see form 395 for full details). Fully Satisfied |
28 June 2010 | Delivered on: 5 July 2010 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: GK53AOA 11136 daf DB250 wrightbus eclipse gemini kent thameside,GK53AOB 11137 daf DB250 wrightbus eclipse gemini kent thameside,GK53A0C 11138 daf db 250 wrightbus eclipse gemini kent thameside (for further details of assets charged please refer to form MG01). Outstanding |
19 May 2008 | Delivered on: 22 May 2008 Persons entitled: The Governor & Company of the Bank of Ireland Yorkshire Bank PLC 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 Y36TDA 15285 dennis Y37TDA 15286 dennis Y38TDA 15290 dennis arriva north west limited for further items charged please see form 395 see image for full details. Outstanding |
23 November 2006 | Delivered on: 2 December 2006 Persons entitled: Ing Lease (UK) Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in the goods being chassis: 1851950 scania reg no: CX05 eov. Chassis type: omnicity. Bodywork: chassis: 1851951 scania reg no: CX05 eow. Chassis type: omnicity. Bodywork: N94UB4X2. Chassis: 1851952 scania reg no: CX05 eoy. Chassis type: omnicity. Bodywork: N94UB4X2 (for details of further goods charged please see form 395). see the mortgage charge document for full details. Outstanding |
2 November 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
---|---|
11 August 2020 | Appointment of Mr Michael John Morton as a director on 1 July 2020 (2 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) |
25 October 2019 | Confirmation statement made on 25 October 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) |
25 October 2018 | Confirmation statement made on 25 October 2018 with updates (4 pages) |
27 September 2018 | Full accounts made up to 31 December 2017 (32 pages) |
13 April 2018 | Termination of appointment of Julie Ann Linforth as a director on 13 April 2018 (1 page) |
13 April 2018 | Appointment of John Ian Thompson as a director on 9 April 2018 (2 pages) |
29 March 2018 | Termination of appointment of Simon Peter Mills as a director on 29 March 2018 (1 page) |
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) |
25 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (31 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (31 pages) |
25 October 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (35 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (35 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) |
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) |
26 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
2 October 2015 | Termination of appointment of John Edward Rimmer as a director on 2 October 2015 (1 page) |
2 October 2015 | Termination of appointment of John Edward Rimmer as a director on 2 October 2015 (1 page) |
2 October 2015 | Termination of appointment of John Edward Rimmer as a director on 2 October 2015 (1 page) |
21 September 2015 | Full accounts made up to 31 December 2014 (22 pages) |
21 September 2015 | Full accounts made up to 31 December 2014 (22 pages) |
27 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
26 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
26 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
18 December 2013 | Appointment of Lorna Edwards as a secretary (2 pages) |
18 December 2013 | Appointment of Lorna Edwards as a secretary (2 pages) |
18 December 2013 | Termination of appointment of Elizabeth Davies as a secretary (1 page) |
18 December 2013 | Termination of appointment of Elizabeth Davies as a secretary (1 page) |
12 December 2013 | Resolutions
|
12 December 2013 | Resolutions
|
28 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
7 October 2013 | Full accounts made up to 31 December 2012 (21 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (21 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) |
26 July 2013 | Satisfaction of charge 25 in full (21 pages) |
26 July 2013 | Satisfaction of charge 25 in full (21 pages) |
25 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (6 pages) |
25 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (22 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) |
27 October 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Full accounts made up to 31 December 2010 (21 pages) |
13 October 2011 | Full accounts made up to 31 December 2010 (21 pages) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
25 October 2010 | Director's details changed for Richard Anthony Bowler on 25 October 2010 (2 pages) |
25 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Director's details changed for Richard Anthony Bowler on 25 October 2010 (2 pages) |
25 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (17 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) |
5 July 2010 | Particulars of a mortgage or charge / charge no: 26 (10 pages) |
5 July 2010 | Particulars of a mortgage or charge / charge no: 26 (10 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) |
1 April 2010 | Appointment of Mr Howard Edge Farrall as a director (2 pages) |
1 April 2010 | Appointment of Mr Howard Edge Farrall as a director (2 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (19 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (19 pages) |
26 October 2009 | Director's details changed for Mr Philip Martin Stone on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Malcolm Gilkerson on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Malcolm Gilkerson on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Philip Martin Stone on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for John Edward Rimmer on 26 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 October 2009 (1 page) |
26 October 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Director's details changed for Simon Peter Mills on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for John Edward Rimmer on 26 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 October 2009 (1 page) |
26 October 2009 | Director's details changed for Simon Peter Mills on 26 October 2009 (2 pages) |
20 April 2009 | Appointment terminated director thomas balshaw (1 page) |
20 April 2009 | Appointment terminated director thomas balshaw (1 page) |
1 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
28 October 2008 | Return made up to 25/10/08; full list of members (5 pages) |
28 October 2008 | Return made up to 25/10/08; full list of members (5 pages) |
17 October 2008 | Particulars of a mortgage or charge / charge no: 25 (22 pages) |
17 October 2008 | Particulars of a mortgage or charge / charge no: 25 (22 pages) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 24 (7 pages) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 24 (7 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
26 October 2007 | Return made up to 25/10/07; full list of members (3 pages) |
26 October 2007 | Return made up to 25/10/07; full list of members (3 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) |
21 December 2006 | Director's particulars changed (1 page) |
21 December 2006 | Director's particulars changed (1 page) |
2 December 2006 | Particulars of mortgage/charge (6 pages) |
2 December 2006 | Particulars of mortgage/charge (6 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
26 October 2006 | Return made up to 25/10/06; full list of members (3 pages) |
26 October 2006 | Return made up to 25/10/06; full list of members (3 pages) |
13 May 2006 | Particulars of mortgage/charge (4 pages) |
13 May 2006 | Particulars of mortgage/charge (4 pages) |
14 November 2005 | Return made up to 25/10/05; full list of members (9 pages) |
14 November 2005 | Return made up to 25/10/05; full list of members (9 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (17 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) |
15 November 2004 | Return made up to 25/10/04; full list of members
|
15 November 2004 | Return made up to 25/10/04; full list of members
|
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) |
25 October 2004 | New director appointed (1 page) |
25 October 2004 | New director appointed (1 page) |
12 October 2004 | New director appointed (3 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) |
15 September 2004 | Resolutions
|
15 September 2004 | Memorandum and Articles of Association (12 pages) |
15 September 2004 | Resolutions
|
15 September 2004 | Memorandum and Articles of Association (12 pages) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
10 November 2003 | Return made up to 25/10/03; full list of members
|
10 November 2003 | Return made up to 25/10/03; full list of members
|
29 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
24 February 2003 | Auditor's resignation (1 page) |
24 February 2003 | Auditor's resignation (1 page) |
22 November 2002 | Return made up to 25/10/02; full list of members (9 pages) |
22 November 2002 | Return made up to 25/10/02; full list of members (9 pages) |
25 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
25 October 2002 | Full accounts made up to 31 December 2001 (17 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) |
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) |
27 November 2001 | Return made up to 25/10/01; full list of members (9 pages) |
27 November 2001 | Return made up to 25/10/01; full list of members (9 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (18 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (18 pages) |
19 December 2000 | Director's particulars changed (1 page) |
19 December 2000 | Director's particulars changed (1 page) |
14 November 2000 | Return made up to 25/10/00; full list of members (9 pages) |
14 November 2000 | Return made up to 25/10/00; full list of members (9 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (19 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (19 pages) |
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | New director appointed (2 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) |
3 November 1999 | Return made up to 25/10/99; full list of members (8 pages) |
3 November 1999 | Return made up to 25/10/99; full list of members (8 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (19 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (19 pages) |
14 July 1999 | Director resigned (1 page) |
14 July 1999 | Director resigned (1 page) |
14 May 1999 | Director's particulars changed (1 page) |
14 May 1999 | Director's particulars changed (1 page) |
13 January 1999 | New director appointed (2 pages) |
13 January 1999 | New director appointed (2 pages) |
24 December 1998 | Auditor's resignation (4 pages) |
24 December 1998 | Auditor's resignation (4 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (19 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (19 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) |
28 August 1998 | Registered office changed on 28/08/98 from: millfield house hylton road sunderland SR4 7BA (1 page) |
28 August 1998 | Registered office changed on 28/08/98 from: millfield house hylton road sunderland SR4 7BA (1 page) |
17 August 1998 | Resolutions
|
2 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 1998 | Company name changed north western road car company l imited\certificate issued on 02/04/98 (2 pages) |
1 April 1998 | Company name changed north western road car company l imited\certificate issued on 02/04/98 (2 pages) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | New director appointed (2 pages) |
1 December 1997 | Director resigned (1 page) |
1 December 1997 | Director resigned (1 page) |
5 November 1997 | Return made up to 25/10/97; full list of members (7 pages) |
5 November 1997 | Return made up to 25/10/97; full list of members (7 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (23 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (23 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) |
31 October 1996 | Return made up to 25/10/96; full list of members
|
31 October 1996 | Return made up to 25/10/96; full list of members
|
26 September 1996 | Resolutions
|
26 September 1996 | Resolutions
|
26 September 1996 | Resolutions
|
26 September 1996 | Resolutions
|
26 September 1996 | Resolutions
|
26 September 1996 | Resolutions
|
30 August 1996 | New director appointed (1 page) |
30 August 1996 | New director appointed (1 page) |
23 August 1996 | Registered office changed on 23/08/96 from: 73 ormskirk rd aintree liverpool merseside L0 5AE (1 page) |
23 August 1996 | Director resigned (1 page) |
23 August 1996 | Registered office changed on 23/08/96 from: 73 ormskirk rd aintree liverpool merseside L0 5AE (1 page) |
23 August 1996 | Director resigned (1 page) |
23 August 1996 | Secretary resigned (1 page) |
23 August 1996 | Director resigned (1 page) |
23 August 1996 | Secretary resigned (1 page) |
23 August 1996 | Director resigned (1 page) |
22 August 1996 | Full accounts made up to 30 December 1995 (21 pages) |
22 August 1996 | Full accounts made up to 30 December 1995 (21 pages) |
12 August 1996 | New director appointed (3 pages) |
12 August 1996 | New director appointed (3 pages) |
12 August 1996 | New director appointed (3 pages) |
12 August 1996 | New director appointed (3 pages) |
8 August 1996 | New secretary appointed (2 pages) |
8 August 1996 | New secretary appointed (2 pages) |
17 February 1996 | Director resigned (1 page) |
17 February 1996 | Director resigned (1 page) |
20 December 1995 | Return made up to 25/10/95; full list of members
|
20 December 1995 | Return made up to 25/10/95; full list of members
|
22 September 1995 | Memorandum and Articles of Association (24 pages) |
22 September 1995 | Resolutions
|
22 September 1995 | Resolutions
|
22 September 1995 | Memorandum and Articles of Association (24 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) |
16 June 1995 | Full accounts made up to 31 December 1994 (22 pages) |
16 June 1995 | Full accounts made up to 31 December 1994 (22 pages) |
23 May 1995 | New director appointed (4 pages) |
23 May 1995 | New director appointed (4 pages) |
4 May 1995 | New director appointed (2 pages) |
4 May 1995 | New director appointed (2 pages) |
13 May 1994 | Full accounts made up to 1 January 1994 (22 pages) |
13 May 1994 | Full accounts made up to 1 January 1994 (22 pages) |
25 May 1989 | Full accounts made up to 30 September 1988 (23 pages) |
25 May 1989 | Full accounts made up to 30 September 1988 (23 pages) |
19 June 1987 | Full accounts made up to 31 December 1986 (18 pages) |
19 June 1987 | Full accounts made up to 31 December 1986 (18 pages) |
19 September 1986 | Company name changed mexborough and swinton traction company LIMITED(the)\certificate issued on 19/09/86 (2 pages) |
19 September 1986 | Company name changed mexborough and swinton traction company LIMITED(the)\certificate issued on 19/09/86 (2 pages) |
5 September 1953 | Incorporation (169 pages) |
5 September 1953 | Incorporation (169 pages) |