Company NameGreen Line Travel Limited
DirectorsChristopher David Burley and Helen Elizabeth Stenton
Company StatusActive
Company Number02005558
CategoryPrivate Limited Company
Incorporation Date2 April 1986(38 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameChristopher David Burley
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(36 years, 10 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business
Park, Sunderland
Tyne And Wear
SR3 3XP
Director NameHelen Elizabeth Stenton
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2024(37 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business
Park, Sunderland
Tyne And Wear
SR3 3XP
Director NameRobert Lynton Howells
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years after company formation)
Appointment Duration2 years, 6 months (resigned 07 October 1994)
RoleCompany Director
Correspondence Address1 The Close
Hare Street
Buntingford
Hertfordshire
SG9 0AE
Director NameMr Robert Ian Hodgetts
Date of BirthNovember 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed31 March 1992(6 years after company formation)
Appointment Duration5 years, 1 month (resigned 19 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Harewood Close
Reigate
Surrey
RH2 0HE
Director NameGraham Jackson Cumming
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years after company formation)
Appointment Duration3 years, 2 months (resigned 08 June 1995)
RoleCompany Director
Correspondence AddressTudor House 19 Ashpole Furlong
Loughton
Milton Keynes
MK5 8EA
Director NameBrian Hirst
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years after company formation)
Appointment Duration2 years, 6 months (resigned 27 September 1994)
RoleCompany Director
Correspondence Address28 The Avenue
Camberley
Surrey
GU15 3NE
Secretary NameJanet Fennah
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address68 Bloomfield Avenue
Luton
Bedfordshire
LU2 0PU
Director NameDaid John Leeder
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1994(8 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 November 1995)
RoleManager
Correspondence Address102 Ashburton Avenue
Croydon
Surrey
CR0 7JF
Director NameClive William King
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(8 years, 9 months after company formation)
Appointment Duration24 years, 8 months (resigned 20 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Admiral Way
Doxford International Business
Park, Sunderland
Tyne And Wear
SR3 3XP
Director NameMr John Peter Piper
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1995(9 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 November 1997)
RoleCompany Director
Correspondence Address6 Sandown Close
Tunbridge Wells
Kent
TN2 4RL
Director NameRodney Bryan Pangbourne
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1995(9 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 11 March 1996)
RoleChartered Accountant
Correspondence AddressLittle Foxes 9 Veryan
Fareham
Hampshire
PO14 1NN
Director NameMr Mark David James Yexley
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(9 years, 11 months after company formation)
Appointment Duration19 years, 3 months (resigned 03 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business
Park, Sunderland
Tyne And Wear
SR3 3XP
Secretary NameMr David Paul Turner
NationalityBritish
StatusResigned
Appointed09 October 1996(10 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 18 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address139 Eastern Way Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9RH
Director NameStephen Philip Lonsdale
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1997(11 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 19 February 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Lintfort
Picktree Farm Picktree
Chester Le Street
County Durham
NE38 9HX
Director NameBrian Malcolm Jackson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1997(11 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 May 2000)
RoleManaging Director
Correspondence AddressCedar House Manor Court
Barton Under Needwood
Burton On Trent
Staffordshire
DE13 8AU
Director NameJohn Alfred Ray
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1998(12 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 April 2002)
RoleCompany Director
Correspondence Address50 The Gables
Sedgefield
Stockton On Tees
Cleveland
TS21 3EU
Director NameMr Richard Anthony Bowler
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(14 years, 4 months after company formation)
Appointment Duration15 years, 5 months (resigned 22 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business
Park, Sunderland
Tyne And Wear
SR3 3XP
Director NameMr Robert Scowen
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(14 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 North View Crescent
Epsom Downs
Surrey
KT18 5UW
Director NameMr David Paul Turner
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2002(16 years after company formation)
Appointment Duration9 years, 2 months (resigned 30 June 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Admiral Way
Doxford International Business
Park, Sunderland
Tyne And Wear
SR3 3XP
Secretary NameMs Elizabeth Anne Thorpe
NationalityBritish
StatusResigned
Appointed18 January 2005(18 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 May 2006)
RoleCompany Director
Correspondence Address2 Oakwood
Lanchester
County Durham
DH7 0NP
Director NameMr Heath Williams
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(19 years, 3 months after company formation)
Appointment Duration11 years, 4 months (resigned 10 November 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Admiral Way
Doxford International Business
Park, Sunderland
Tyne And Wear
SR3 3XP
Secretary NameJohn Virtue
NationalityBritish
StatusResigned
Appointed12 May 2006(20 years, 1 month after company formation)
Appointment Duration8 months (resigned 12 January 2007)
RoleCompany Director
Correspondence Address91 Hollywood Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5BU
Secretary NameMrs Elizabeth Anne Davies
NationalityBritish
StatusResigned
Appointed12 January 2007(20 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 16 December 2013)
RoleCompany Director
Correspondence Address1 Admiral Way
Doxford International Business
Park, Sunderland
Tyne And Wear
SR3 3XP
Director NameMr Kenneth McIntyre Carlaw
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(25 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business
Park, Sunderland
Tyne And Wear
SR3 3XP
Secretary NameMrs Lorna Edwards
StatusResigned
Appointed16 December 2013(27 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 12 June 2020)
RoleCompany Director
Correspondence Address1 Admiral Way
Doxford International Business
Park, Sunderland
Tyne And Wear
SR3 3XP
Director NameMrs Lorna Edwards
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2016(30 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Admiral Way
Doxford International Business
Park, Sunderland
Tyne And Wear
SR3 3XP
Director NameMr Simon Joseph Finnie
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2019(33 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business
Park, Sunderland
Tyne And Wear
SR3 3XP
Director NameMrs Helen Mary Seeber
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2020(34 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business
Park, Sunderland
Tyne And Wear
SR3 3XP
Director NameMr Simon William Mathieson
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2022(35 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business
Park, Sunderland
Tyne And Wear
SR3 3XP
Secretary NameBritish Bus (Company Secretaries) Limited (Corporation)
StatusResigned
Appointed30 June 1995(9 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 October 1996)
Correspondence Address54 Endless Street
Salisbury
Wiltshire
SP1 3UH

Contact

Websitearriva.co.uk

Location

Registered Address1 Admiral Way
Doxford International Business
Park, Sunderland
Tyne And Wear
SR3 3XP
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardDoxford
Built Up AreaSunderland
Address MatchesOver 40 other UK companies use this postal address

Shareholders

10k at £1Arriva (2007) LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 2 days from now)

Filing History

6 January 2021Accounts for a dormant company made up to 31 December 2019 (8 pages)
18 June 2020Appointment of Mrs Helen Mary Seeber as a director on 12 June 2020 (2 pages)
16 June 2020Termination of appointment of Lorna Edwards as a director on 12 June 2020 (1 page)
16 June 2020Termination of appointment of Lorna Edwards as a secretary on 12 June 2020 (1 page)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
7 November 2019Director's details changed for Mrs Lorna Edwards on 25 October 2019 (2 pages)
7 October 2019Termination of appointment of Clive William King as a director on 20 September 2019 (1 page)
7 October 2019Appointment of Mr Simon Joseph Finnie as a director on 7 October 2019 (2 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
2 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
1 April 2019Director's details changed for Lorna Edwards on 22 March 2019 (2 pages)
30 September 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
3 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
14 November 2017Change of details for Arriva (2007) Limited as a person with significant control on 10 November 2017 (2 pages)
14 November 2017Change of details for Arriva (2007) Limited as a person with significant control on 10 November 2017 (2 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
10 November 2016Appointment of Lorna Edwards as a director on 10 November 2016 (2 pages)
10 November 2016Appointment of Lorna Edwards as a director on 10 November 2016 (2 pages)
10 November 2016Termination of appointment of Heath Williams as a director on 10 November 2016 (1 page)
10 November 2016Termination of appointment of Heath Williams as a director on 10 November 2016 (1 page)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
31 March 2016Termination of appointment of Kenneth Mcintyre Carlaw as a director on 31 March 2016 (1 page)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 10,000
(4 pages)
31 March 2016Termination of appointment of Kenneth Mcintyre Carlaw as a director on 31 March 2016 (1 page)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 10,000
(4 pages)
22 December 2015Termination of appointment of Richard Anthony Bowler as a director on 22 December 2015 (1 page)
22 December 2015Termination of appointment of Richard Anthony Bowler as a director on 22 December 2015 (1 page)
13 August 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
13 August 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
3 July 2015Termination of appointment of Mark David James Yexley as a director on 3 July 2015 (1 page)
3 July 2015Termination of appointment of Mark David James Yexley as a director on 3 July 2015 (1 page)
3 July 2015Termination of appointment of Mark David James Yexley as a director on 3 July 2015 (1 page)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 10,000
(5 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 10,000
(5 pages)
30 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
30 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 10,000
(5 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 10,000
(5 pages)
17 December 2013Termination of appointment of Elizabeth Davies as a secretary (1 page)
17 December 2013Termination of appointment of Elizabeth Davies as a secretary (1 page)
17 December 2013Appointment of Mrs Lorna Edwards as a secretary (2 pages)
17 December 2013Appointment of Mrs Lorna Edwards as a secretary (2 pages)
16 August 2013Director's details changed for Mr Richard Anthony Bowler on 16 August 2013 (2 pages)
16 August 2013Director's details changed for Mr Richard Anthony Bowler on 16 August 2013 (2 pages)
25 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
25 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
16 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
16 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
30 May 2012Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 May 2012 (1 page)
30 May 2012Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 May 2012 (1 page)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
7 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
7 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
1 July 2011Appointment of Kenneth Mcintyre Carlaw as a director (2 pages)
1 July 2011Termination of appointment of David Turner as a director (1 page)
1 July 2011Appointment of Kenneth Mcintyre Carlaw as a director (2 pages)
1 July 2011Termination of appointment of David Turner as a director (1 page)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
9 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
9 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
6 April 2010Director's details changed for Richard Anthony Bowler on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Richard Anthony Bowler on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Clive William King on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mark David James Yexley on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Clive William King on 6 April 2010 (2 pages)
6 April 2010Secretary's details changed for Ms Elizabeth Anne Thorpe on 6 April 2010 (1 page)
6 April 2010Director's details changed for Mr Heath Williams on 6 April 2010 (2 pages)
6 April 2010Secretary's details changed for Ms Elizabeth Anne Thorpe on 6 April 2010 (1 page)
6 April 2010Director's details changed for Mr David Paul Turner on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Richard Anthony Bowler on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mark David James Yexley on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mr David Paul Turner on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mr Heath Williams on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mr David Paul Turner on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mr Heath Williams on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mark David James Yexley on 6 April 2010 (2 pages)
6 April 2010Secretary's details changed for Ms Elizabeth Anne Thorpe on 6 April 2010 (1 page)
6 April 2010Director's details changed for Clive William King on 6 April 2010 (2 pages)
3 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
3 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
1 April 2009Return made up to 31/03/09; full list of members (4 pages)
1 April 2009Return made up to 31/03/09; full list of members (4 pages)
25 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
25 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
3 April 2008Return made up to 31/03/08; full list of members (5 pages)
3 April 2008Return made up to 31/03/08; full list of members (5 pages)
26 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
26 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
2 April 2007Location of register of members (1 page)
2 April 2007Return made up to 31/03/07; full list of members (3 pages)
2 April 2007Return made up to 31/03/07; full list of members (3 pages)
2 April 2007Registered office changed on 02/04/07 from: 1 admiral way doxford international business park sunderland tyne and wear SR3 3XP (1 page)
2 April 2007Registered office changed on 02/04/07 from: 1 admiral way doxford international business park sunderland tyne and wear SR3 3XP (1 page)
2 April 2007Location of register of members (1 page)
13 February 2007New secretary appointed (2 pages)
13 February 2007New secretary appointed (2 pages)
23 January 2007Secretary resigned (1 page)
23 January 2007Secretary resigned (1 page)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
24 May 2006Secretary resigned (1 page)
24 May 2006Secretary resigned (1 page)
23 May 2006New secretary appointed (2 pages)
23 May 2006New secretary appointed (2 pages)
12 April 2006Return made up to 31/03/06; full list of members (3 pages)
12 April 2006Return made up to 31/03/06; full list of members (3 pages)
9 December 2005Director's particulars changed (1 page)
9 December 2005Director's particulars changed (1 page)
7 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
7 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
30 August 2005Secretary's particulars changed (1 page)
30 August 2005Secretary's particulars changed (1 page)
8 August 2005New director appointed (2 pages)
8 August 2005New director appointed (2 pages)
28 July 2005Director resigned (1 page)
28 July 2005Director resigned (1 page)
25 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 February 2005New secretary appointed (2 pages)
8 February 2005New secretary appointed (2 pages)
3 February 2005Secretary resigned (1 page)
3 February 2005Secretary resigned (1 page)
12 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
12 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
13 April 2004Return made up to 31/03/04; full list of members (9 pages)
13 April 2004Return made up to 31/03/04; full list of members (9 pages)
5 March 2004Director resigned (1 page)
5 March 2004Director resigned (1 page)
18 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
18 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
23 April 2003Return made up to 31/03/03; full list of members (9 pages)
23 April 2003Return made up to 31/03/03; full list of members (9 pages)
4 October 2002Accounts for a dormant company made up to 31 December 2001 (9 pages)
4 October 2002Accounts for a dormant company made up to 31 December 2001 (9 pages)
9 May 2002New director appointed (1 page)
9 May 2002Director resigned (1 page)
9 May 2002New director appointed (1 page)
9 May 2002Director resigned (1 page)
22 April 2002Return made up to 31/03/02; full list of members
  • 363(287) ‐ Registered office changed on 22/04/02
(8 pages)
22 April 2002Return made up to 31/03/02; full list of members
  • 363(287) ‐ Registered office changed on 22/04/02
(8 pages)
28 August 2001Accounts for a dormant company made up to 31 December 2000 (9 pages)
28 August 2001Accounts for a dormant company made up to 31 December 2000 (9 pages)
24 April 2001Return made up to 31/03/01; full list of members (9 pages)
24 April 2001Return made up to 31/03/01; full list of members (9 pages)
17 October 2000New director appointed (2 pages)
17 October 2000New director appointed (2 pages)
25 August 2000Accounts for a dormant company made up to 31 December 1999 (9 pages)
25 August 2000Accounts for a dormant company made up to 31 December 1999 (9 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
26 May 2000Director resigned (1 page)
26 May 2000Director resigned (1 page)
7 April 2000Return made up to 31/03/00; full list of members (8 pages)
7 April 2000Return made up to 31/03/00; full list of members (8 pages)
28 September 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
28 September 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
23 April 1999Return made up to 31/03/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 April 1999Return made up to 31/03/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
30 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
21 October 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
21 October 1998Memorandum and Articles of Association (6 pages)
21 October 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
21 October 1998Memorandum and Articles of Association (6 pages)
19 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 September 1998New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
27 August 1998Registered office changed on 27/08/98 from: millfield house hylton road sunderland tyne and wear SR4 7BA (1 page)
27 August 1998Registered office changed on 27/08/98 from: millfield house hylton road sunderland tyne and wear SR4 7BA (1 page)
26 November 1997New director appointed (2 pages)
26 November 1997New director appointed (2 pages)
13 November 1997Director resigned (1 page)
13 November 1997Director resigned (1 page)
7 November 1997Director's particulars changed (1 page)
7 November 1997Director's particulars changed (1 page)
20 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
20 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
2 June 1997New director appointed (2 pages)
2 June 1997New director appointed (2 pages)
23 May 1997Director resigned (1 page)
23 May 1997Director resigned (1 page)
24 April 1997Registered office changed on 24/04/97 from: c/o luton & district transport castle street luton beds LU1 3AJ (1 page)
24 April 1997Return made up to 31/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 April 1997Return made up to 31/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 April 1997Registered office changed on 24/04/97 from: c/o luton & district transport castle street luton beds LU1 3AJ (1 page)
20 January 1997Director's particulars changed (1 page)
20 January 1997Director's particulars changed (1 page)
15 October 1996New secretary appointed (1 page)
15 October 1996Secretary resigned (1 page)
15 October 1996New secretary appointed (1 page)
15 October 1996Secretary resigned (1 page)
8 July 1996Accounts for a dormant company made up to 30 December 1995 (4 pages)
8 July 1996Accounts for a dormant company made up to 30 December 1995 (4 pages)
1 May 1996Director resigned (1 page)
1 May 1996New director appointed (2 pages)
1 May 1996New director appointed (2 pages)
1 May 1996Director resigned (1 page)
11 April 1996Return made up to 31/03/96; no change of members (6 pages)
11 April 1996Return made up to 31/03/96; no change of members (6 pages)
30 November 1995New director appointed (2 pages)
30 November 1995Director resigned (2 pages)
30 November 1995Director resigned (2 pages)
30 November 1995New director appointed (2 pages)
19 June 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
19 June 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
18 April 1995Return made up to 31/03/95; no change of members (6 pages)
18 April 1995Return made up to 31/03/95; no change of members (6 pages)