Bretby
Burton On Trent
Staffordshire
DE15 0RJ
Director Name | Stephen Philip Lonsdale |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1996(5 years, 5 months after company formation) |
Appointment Duration | 27 years, 7 months |
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 | Current |
Appointed | 01 August 1996(5 years, 5 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 139 Eastern Way Darras Hall Ponteland Newcastle Upon Tyne NE20 9RH |
Director Name | John Alfred Ray |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1998(7 years, 2 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Company Director |
Correspondence Address | 50 The Gables Sedgefield Stockton On Tees Cleveland TS21 3EU |
Director Name | Stephen Esmond Kimbell |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(same day as company formation) |
Role | Solicitor |
Correspondence Address | 352 Silbury Court Silbury Boulevard Milton Keynes Bucks MK9 2HJ |
Secretary Name | Mrs Maureen Teresa Lewis-Abbott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Kimbell & Co 352 Silbury Court Silbury Boulevard Milton Keynes Bucks MK9 2HJ |
Director Name | Peter Collins |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 January 1993) |
Role | Company Director |
Correspondence Address | 16 Princes Place Knights Field Luton LU2 7LN |
Secretary Name | Phillip Roger Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(2 weeks after company formation) |
Appointment Duration | 4 months (resigned 29 June 1991) |
Role | Company Director |
Correspondence Address | 8wansford Green Woking Surrey GU21 3QH |
Secretary Name | Graham Jackson Cumming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 September 1994) |
Role | Company Director |
Correspondence Address | Tudor House 19 Ashpole Furlong Loughton Milton Keynes MK5 8EA |
Director Name | Peter Collins |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(1 year after company formation) |
Appointment Duration | 11 months, 1 week (resigned 22 January 1993) |
Role | Company Director |
Correspondence Address | 38 Calvert Road Greens Norton Towcester Northants |
Director Name | Graham Jackson Cumming |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(1 year after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 August 1994) |
Role | Company Director |
Correspondence Address | Tudor House 19 Ashpole Furlong Loughton Milton Keynes MK5 8EA |
Director Name | Alan William Severn |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 December 1995) |
Role | Company Director |
Correspondence Address | Chudleigh House High Street Little Addington Kettering NN14 4BD |
Director Name | Dawson Thomas Williams |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1994(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 July 1996) |
Role | Company Director |
Correspondence Address | Chately Wood House Rockford Ringwood Hampshire BH24 3LZ |
Director Name | Mr Gordon George Watt |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1994(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 August 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alderbury Holt Southampton Road,Clarendon Salisbury Wiltshire SP5 3DG |
Secretary Name | Alan William Severn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1994(3 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | Chudleigh House High Street Little Addington Kettering NN14 4BD |
Director Name | Ian Leslie McRoy |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(4 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 08 February 1999) |
Role | Group Training Manager |
Correspondence Address | 231 Heyhouses Lane Lytham St Annes Lancashire FY8 3RQ |
Director Name | Mr Michael Adrian Jones |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1996(5 years, 4 months after company formation) |
Appointment Duration | 8 months (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 | 27 June 1996(5 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | Windy Ridge Riverside Close Stoford Salisbury Wiltshire SP2 0PX |
Secretary Name | British Bus (Company Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1995(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 1996) |
Correspondence Address | 54 Endless Street Salisbury Wiltshire SP1 3UH |
Registered Address | 19 Borough Road Sunderland Tyne & Wear SR1 1LA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Latest Accounts | 31 December 1998 (25 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 December 1999 | Dissolved (1 page) |
---|---|
15 September 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
10 September 1999 | Return of final meeting in a members' voluntary winding up (4 pages) |
10 September 1999 | Liquidators statement of receipts and payments (5 pages) |
8 June 1999 | Registered office changed on 08/06/99 from: admiral way doxford international business park,sunderland tyne and wear SR3 3XP (1 page) |
7 June 1999 | Resolutions
|
7 June 1999 | Declaration of solvency (3 pages) |
7 June 1999 | Appointment of a voluntary liquidator (1 page) |
15 February 1999 | Return made up to 14/02/99; no change of members
|
15 February 1999 | Director resigned (1 page) |
30 October 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
21 October 1998 | Memorandum and Articles of Association (6 pages) |
21 October 1998 | Resolutions
|
27 August 1998 | Registered office changed on 27/08/98 from: millfield house hylton road sunderland SR4 7BA (1 page) |
19 May 1998 | New director appointed (2 pages) |
1 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 1998 | Return made up to 14/02/98; no change of members (4 pages) |
29 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
19 March 1997 | Director resigned (1 page) |
5 March 1997 | Return made up to 14/02/97; full list of members (7 pages) |
25 September 1996 | Resolutions
|
29 August 1996 | New director appointed (1 page) |
27 August 1996 | Secretary resigned (1 page) |
23 August 1996 | Director resigned (2 pages) |
23 August 1996 | Director resigned (1 page) |
23 August 1996 | Registered office changed on 23/08/96 from: 54 endless street salisbury wiltshire SP1 3UH (1 page) |
12 August 1996 | New director appointed (3 pages) |
12 August 1996 | New director appointed (2 pages) |
11 August 1996 | New director appointed (3 pages) |
8 August 1996 | New secretary appointed (2 pages) |
7 June 1996 | Accounts for a dormant company made up to 30 December 1995 (4 pages) |
19 March 1996 | New director appointed (3 pages) |
4 March 1996 | Return made up to 14/02/96; full list of members
|
28 December 1995 | Company name changed aylesbury bus LIMITED\certificate issued on 29/12/95 (4 pages) |
21 December 1995 | Director resigned (2 pages) |
21 December 1995 | Registered office changed on 21/12/95 from: castle street luton beds LU1 3AJ (1 page) |
21 September 1995 | Resolutions
|
21 September 1995 | Memorandum and Articles of Association (24 pages) |
6 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
18 April 1995 | Secretary's particulars changed (2 pages) |