International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director Name | Marcos Hart |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2022(57 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Alice Herring |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2022(57 years, 8 months after company formation) |
Appointment Duration | 1 year, 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 Nigel Anthony Eggleton |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2022(58 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Jens Abromeit |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 March 2023(58 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Stephen Philip Lonsdale |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1991(26 years, 11 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 16 December 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lintfort Picktree Farm Picktree Chester Le Street County Durham NE38 9HX |
Director Name | Sir Thomas Cowie |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadwood Hall Lanchester County Durham DH7 0TD |
Director Name | Mr Gordon William Hodgson |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(27 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 1998) |
Role | Chartered Accountant |
Correspondence Address | Bramble House Easington Lane Houghton Le Spring Tyne & Wear DH5 0QX |
Secretary Name | Mr David Paul Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(27 years, 7 months after company formation) |
Appointment Duration | 12 years, 8 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 | Mr Stephen John Clayton |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(33 years, 7 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 22 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Hall Farmhouse Fanhams Hall Road Newhall Green Wareside Ware Hertfordshire SG12 7SD |
Director Name | Mr David Robert Martin |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(33 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 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 | John Alfred Ray |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1998(33 years, 12 months 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(34 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 19 April 2006) |
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 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(35 years, 1 month after company formation) |
Appointment Duration | 16 years, 1 month (resigned 22 December 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Secretary Name | Mrs Elizabeth Anne Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(40 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 Michael David Cooper |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(40 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 06 January 2014) |
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 David Christopher John Applegarth |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(46 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 April 2015) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Mr Martin James Hibbert |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(46 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 03 February 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Mr Kenneth McIntyre Carlaw |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2012(47 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 2016) |
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(49 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 July 2018) |
Role | Company Director |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Mr Peter Charles Davison |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2015(50 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Mrs Lorna Edwards |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(51 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 03 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Mr Daniel Peter Ratcliffe |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2016(52 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 02 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Mrs Rachel Helen Baldwin |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2017(52 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 28 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Mr Kevin O'Connor |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2017(52 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Ruth Cecilia Abdey |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2017(53 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Mr Iain Mulligan Jago |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2018(53 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Mr Mark Richard Noakes |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2018(53 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Secretary Name | Liam Edward McDermott |
---|---|
Status | Resigned |
Appointed | 03 July 2018(53 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 12 October 2023) |
Role | Company Director |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Mr David Francis Wells |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 March 2019(54 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 19 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Mr Paul O'Neil |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2019(54 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Mr Mark Christopher Hemus |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2020(55 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 27 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Mr Andrew Ross Whitehouse |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2020(55 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Website | arriva.co.uk |
---|---|
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 |
169.6m at £0.1 | Arriva PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £174,152,000 |
Current Liabilities | £444,934,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 May 2023 (12 months ago) |
---|---|
Next Return Due | 17 May 2024 (2 weeks, 5 days from now) |
19 July 1996 | Delivered on: 6 August 1996 Satisfied on: 23 June 1998 Persons entitled: Barclays Bank PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge all book debts and other debts now and from time to time due or owing to the company. See the mortgage charge document for full details. Fully Satisfied |
---|---|
19 July 1996 | Delivered on: 6 August 1996 Satisfied on: 21 April 1998 Persons entitled: Barclays Bank 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 the undertaking, property and assets of the company, whatsoever and wheresoever, present and future. Fully Satisfied |
12 June 1968 | Delivered on: 14 June 1968 Satisfied on: 22 November 1996 Persons entitled: Lloyds and Scottish Trust Limited Classification: Debenture Secured details: All monies due etc. Particulars: Undertaking and goodwill all property and assets present and future including uncalled capital fixed & floating charge. Fully Satisfied |
15 June 2020 | Appointment of Mr Andrew Ross Whitehouse as a director on 15 June 2020 (2 pages) |
---|---|
21 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
18 March 2020 | Director's details changed for Ruth Cecilia Abdey on 18 March 2020 (2 pages) |
31 January 2020 | Termination of appointment of Mark Richard Noakes as a director on 31 January 2020 (1 page) |
9 January 2020 | Appointment of Mr Mark Hemus as a director on 1 January 2020 (2 pages) |
7 October 2019 | Full accounts made up to 31 December 2018 (23 pages) |
21 August 2019 | Appointment of Mr Paul O'neil as a director on 20 August 2019 (2 pages) |
21 August 2019 | Termination of appointment of Iain Mulligan Jago as a director on 20 August 2019 (1 page) |
28 June 2019 | Termination of appointment of David Francis Wells as a director on 19 June 2019 (1 page) |
3 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
21 March 2019 | Appointment of Mr David Francis Wells as a director on 13 March 2019 (2 pages) |
27 September 2018 | Full accounts made up to 31 December 2017 (24 pages) |
7 September 2018 | Termination of appointment of Kevin O'connor as a director on 7 September 2018 (1 page) |
11 July 2018 | Appointment of Liam Edward Mcdermott as a secretary on 3 July 2018 (2 pages) |
11 July 2018 | Appointment of Mr Mark Richard Noakes as a director on 3 July 2018 (2 pages) |
11 July 2018 | Termination of appointment of Lorna Edwards as a secretary on 3 July 2018 (1 page) |
11 July 2018 | Appointment of Alistair Jonathon Hands as a director on 3 July 2018 (2 pages) |
3 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
24 January 2018 | Appointment of Mr Iain Mulligan Jago as a director on 15 January 2018 (2 pages) |
2 January 2018 | Termination of appointment of Daniel Peter Ratcliffe as a director on 2 January 2018 (1 page) |
15 November 2017 | Appointment of Ruth Cecilia Abdey as a director on 15 November 2017 (2 pages) |
15 November 2017 | Appointment of Ruth Cecilia Abdey as a director on 15 November 2017 (2 pages) |
10 November 2017 | Resolutions
|
10 November 2017 | Resolutions
|
25 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
28 July 2017 | Termination of appointment of Rachel Helen Baldwin as a director on 28 July 2017 (1 page) |
28 July 2017 | Termination of appointment of Rachel Helen Baldwin as a director on 28 July 2017 (1 page) |
3 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
20 February 2017 | Appointment of Mr Kevin O'connor as a director on 20 February 2017 (2 pages) |
20 February 2017 | Appointment of Mr Kevin O'connor as a director on 20 February 2017 (2 pages) |
3 February 2017 | Termination of appointment of Peter Charles Davison as a director on 3 February 2017 (1 page) |
3 February 2017 | Termination of appointment of Martin James Hibbert as a director on 3 February 2017 (1 page) |
3 February 2017 | Termination of appointment of Peter Charles Davison as a director on 3 February 2017 (1 page) |
3 February 2017 | Appointment of Mrs Rachel Helen Baldwin as a director on 3 February 2017 (2 pages) |
3 February 2017 | Appointment of Mrs Rachel Helen Baldwin as a director on 3 February 2017 (2 pages) |
3 February 2017 | Termination of appointment of Lorna Edwards as a director on 3 February 2017 (1 page) |
3 February 2017 | Termination of appointment of Martin James Hibbert as a director on 3 February 2017 (1 page) |
3 February 2017 | Termination of appointment of Lorna Edwards as a director on 3 February 2017 (1 page) |
14 December 2016 | Appointment of Daniel Peter Ratcliffe as a director on 14 December 2016 (2 pages) |
14 December 2016 | Appointment of Daniel Peter Ratcliffe as a director on 14 December 2016 (2 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
7 June 2016 | Director's details changed for Peter Charles Davison on 7 June 2016 (2 pages) |
7 June 2016 | Director's details changed for Peter Charles Davison on 7 June 2016 (2 pages) |
3 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
31 March 2016 | Appointment of Mrs Lorna Edwards as a director on 31 March 2016 (2 pages) |
31 March 2016 | Termination of appointment of Kenneth Mcintyre Carlaw as a director on 31 March 2016 (1 page) |
31 March 2016 | Appointment of Mrs Lorna Edwards as a director on 31 March 2016 (2 pages) |
31 March 2016 | Termination of appointment of Kenneth Mcintyre Carlaw as a director on 31 March 2016 (1 page) |
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) |
8 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
23 June 2015 | Appointment of Peter Charles Davison as a director on 23 June 2015 (2 pages) |
23 June 2015 | Appointment of Peter Charles Davison as a director on 23 June 2015 (2 pages) |
6 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
1 May 2015 | Termination of appointment of David Christopher John Applegarth as a director on 30 April 2015 (1 page) |
1 May 2015 | Termination of appointment of David Christopher John Applegarth as a director on 30 April 2015 (1 page) |
7 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
7 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
6 January 2014 | Termination of appointment of Michael Cooper as a director (1 page) |
6 January 2014 | Termination of appointment of Michael Cooper as a director (1 page) |
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) |
18 December 2013 | Appointment of Lorna Edwards as a secretary (2 pages) |
18 December 2013 | Appointment of Lorna Edwards as a secretary (2 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (14 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) |
8 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
29 August 2012 | Appointment of Mr Kenneth Mcintyre Carlaw as a director (2 pages) |
29 August 2012 | Appointment of Mr Kenneth Mcintyre Carlaw as a director (2 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) |
4 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
4 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Director's details changed for Richard Anthony Bowler on 4 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Mr Michael David Cooper on 4 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Richard Anthony Bowler on 4 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Richard Anthony Bowler on 4 May 2011 (2 pages) |
4 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Director's details changed for Mr Michael David Cooper on 4 May 2011 (2 pages) |
4 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Director's details changed for Mr Michael David Cooper on 4 May 2011 (2 pages) |
11 January 2011 | Termination of appointment of Stephen Lonsdale as a director (1 page) |
11 January 2011 | Appointment of Mr Martin James Hibbert as a director (2 pages) |
11 January 2011 | Appointment of Mr Martin James Hibbert as a director (2 pages) |
11 January 2011 | Appointment of Mr David Christopher John Applegarth as a director (2 pages) |
11 January 2011 | Termination of appointment of Stephen Lonsdale as a director (1 page) |
11 January 2011 | Appointment of Mr David Christopher John Applegarth as a director (2 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
7 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 3 May 2010 (1 page) |
7 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 3 May 2010 (1 page) |
7 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 3 May 2010 (1 page) |
3 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
6 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
6 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
23 April 2009 | Appointment terminated director stephen clayton (1 page) |
23 April 2009 | Appointment terminated director stephen clayton (1 page) |
26 February 2009 | Full accounts made up to 31 December 2007 (12 pages) |
26 February 2009 | Full accounts made up to 31 December 2007 (12 pages) |
8 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
8 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
4 May 2007 | Return made up to 03/05/07; full list of members (3 pages) |
4 May 2007 | Return made up to 03/05/07; full list of members (3 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
5 May 2006 | Return made up to 03/05/06; full list of members (3 pages) |
5 May 2006 | Return made up to 03/05/06; full list of members (3 pages) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | Director resigned (1 page) |
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) |
2 September 2005 | New director appointed (2 pages) |
2 September 2005 | New director appointed (2 pages) |
30 August 2005 | Secretary's particulars changed (1 page) |
30 August 2005 | Secretary's particulars changed (1 page) |
2 June 2005 | Return made up to 03/05/05; full list of members (8 pages) |
2 June 2005 | Return made up to 03/05/05; full list of members (8 pages) |
29 March 2005 | Director's particulars changed (1 page) |
29 March 2005 | Director's particulars changed (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) |
2 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
15 September 2004 | Resolutions
|
15 September 2004 | Resolutions
|
15 September 2004 | Memorandum and Articles of Association (11 pages) |
15 September 2004 | Memorandum and Articles of Association (11 pages) |
24 May 2004 | Return made up to 03/05/04; full list of members (8 pages) |
24 May 2004 | Return made up to 03/05/04; full list of members (8 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
6 June 2003 | Return made up to 03/05/03; full list of members (8 pages) |
6 June 2003 | Return made up to 03/05/03; full list of members (8 pages) |
5 March 2003 | Auditor's resignation (6 pages) |
5 March 2003 | Auditor's resignation (6 pages) |
25 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
25 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
29 May 2002 | Return made up to 03/05/02; full list of members
|
29 May 2002 | Return made up to 03/05/02; full list of members
|
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) |
29 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
22 May 2001 | Return made up to 03/05/01; full list of members (8 pages) |
22 May 2001 | Return made up to 03/05/01; full list of members (8 pages) |
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 (13 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
23 May 2000 | Return made up to 03/05/00; full list of members (8 pages) |
23 May 2000 | Return made up to 03/05/00; full list of members (8 pages) |
8 March 2000 | Director's particulars changed (1 page) |
8 March 2000 | Director's particulars changed (1 page) |
4 January 2000 | New director appointed (2 pages) |
4 January 2000 | New director appointed (2 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
17 May 1999 | Return made up to 03/05/99; no change of members (7 pages) |
17 May 1999 | Return made up to 03/05/99; no change of members (7 pages) |
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) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
30 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
21 October 1998 | Memorandum and Articles of Association (6 pages) |
21 October 1998 | Resolutions
|
21 October 1998 | Resolutions
|
21 October 1998 | Memorandum and Articles of Association (6 pages) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | New director appointed (2 pages) |
28 August 1998 | Registered office changed on 28/08/98 from: millfield house hylton road tyne & wear SR4 7BA (1 page) |
28 August 1998 | Registered office changed on 28/08/98 from: millfield house hylton road tyne & wear SR4 7BA (1 page) |
17 August 1998 | Resolutions
|
17 August 1998 | Resolutions
|
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
23 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 1998 | Return made up to 03/05/98; no change of members (4 pages) |
19 May 1998 | Return made up to 03/05/98; no change of members (4 pages) |
21 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 January 1998 | Company name changed cowie bus & coach holdings LTD\certificate issued on 01/01/98 (4 pages) |
1 January 1998 | Company name changed cowie bus & coach holdings LTD\certificate issued on 01/01/98 (4 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
15 May 1997 | Return made up to 03/05/97; full list of members (5 pages) |
15 May 1997 | Return made up to 03/05/97; full list of members (5 pages) |
10 December 1996 | Ad 01/08/96--------- £ si 130000000@1=130000000 £ ic 39621674/169621674 (2 pages) |
10 December 1996 | £ nc 50000000/180000000 01/08/96 (1 page) |
10 December 1996 | Resolutions
|
10 December 1996 | Resolutions
|
10 December 1996 | Ad 01/08/96--------- £ si 130000000@1=130000000 £ ic 39621674/169621674 (2 pages) |
10 December 1996 | £ nc 50000000/180000000 01/08/96 (1 page) |
22 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
6 August 1996 | Particulars of mortgage/charge (3 pages) |
6 August 1996 | Particulars of mortgage/charge (3 pages) |
6 August 1996 | Particulars of mortgage/charge (3 pages) |
6 August 1996 | Particulars of mortgage/charge (3 pages) |
21 May 1996 | Ad 10/04/96--------- £ si 850701@1 (2 pages) |
21 May 1996 | Ad 10/04/96--------- £ si 850701@1 (2 pages) |
21 May 1996 | Ad 01/01/96--------- £ si 38720973@1 (2 pages) |
21 May 1996 | Statement of affairs (4 pages) |
21 May 1996 | Ad 01/01/96--------- £ si 38720973@1 (2 pages) |
21 May 1996 | Statement of affairs (4 pages) |
15 May 1996 | Return made up to 03/05/96; full list of members (9 pages) |
15 May 1996 | Return made up to 03/05/96; full list of members (9 pages) |
2 May 1996 | Ad 10/04/96--------- £ si 850701@1=850701 £ ic 38770973/39621674 (2 pages) |
2 May 1996 | Ad 10/04/96--------- £ si 850701@1=850701 £ ic 38770973/39621674 (2 pages) |
12 March 1996 | Ad 01/01/96--------- £ si 38720973@1 (1 page) |
12 March 1996 | Ad 01/01/96--------- £ si 38720973@1 (1 page) |
12 March 1996 | Statement of affairs (4 pages) |
12 March 1996 | Statement of affairs (4 pages) |
26 January 1996 | Resolutions
|
26 January 1996 | £ nc 50000/50000000 01/01/96 (1 page) |
26 January 1996 | Resolutions
|
26 January 1996 | Ad 01/01/96--------- £ si 38720973@1=38720973 £ ic 50000/38770973 (2 pages) |
26 January 1996 | Ad 01/01/96--------- £ si 38720973@1=38720973 £ ic 50000/38770973 (2 pages) |
26 January 1996 | Resolutions
|
26 January 1996 | £ nc 50000/50000000 01/01/96 (1 page) |
26 January 1996 | Resolutions
|
9 January 1996 | Resolutions
|
9 January 1996 | Resolutions
|
5 January 1996 | Memorandum of association (6 pages) |
5 January 1996 | Memorandum of association (6 pages) |
2 January 1996 | Company name changed broadwood securities LIMITED\certificate issued on 03/01/96 (4 pages) |
2 January 1996 | Company name changed broadwood securities LIMITED\certificate issued on 03/01/96 (4 pages) |
5 September 1995 | Full accounts made up to 31 December 1994 (6 pages) |
5 September 1995 | Full accounts made up to 31 December 1994 (6 pages) |
13 July 1995 | Resolutions
|
13 July 1995 | Resolutions
|
16 May 1995 | Return made up to 03/05/95; no change of members (4 pages) |
16 May 1995 | Return made up to 03/05/95; no change of members (4 pages) |