London
W2 1AF
Secretary Name | Mr David John Mark Blizzard |
---|---|
Status | Current |
Appointed | 09 August 2022(35 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | 8th Floor The Point 37 North Wharf Road London W2 1AF |
Director Name | Mr Andrew Simon Jarvis |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2022(36 years after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Malcolm Philip Brownlie |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Woodhall Gate Pinner Middlesex HA5 4TL |
Secretary Name | Mr Malcolm Philip Brownlie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Woodhall Gate Pinner Middlesex HA5 4TL |
Secretary Name | Richard Michael Soper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 March 1996) |
Role | Company Director |
Correspondence Address | 27 Chestnut Grove Fleet Hampshire GU13 9BN |
Director Name | Mr David Frederick James |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1995(8 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 March 1996) |
Role | Fleet Engineer |
Correspondence Address | 1 Hampden Close Bicester Oxfordshire OX6 7UG |
Director Name | Mr Robert Menzies Muir |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(9 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 07 April 2000) |
Role | Manager |
Correspondence Address | 23 Waldeck Road Chiswick London W4 3NL |
Director Name | Sir Peter Gerard Hendy |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2000) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 4 Cambridge Place Bath BA2 6AB |
Secretary Name | Mr John Anthony Storey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 January 2000) |
Role | Accountant |
Correspondence Address | 2 Silverbirch Drive Lacey Green Princes Risborough Buckinghamshire HP27 0QF |
Director Name | Robert Alexander Duncan |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 07 December 2001) |
Role | Company Director |
Correspondence Address | 21 Rubislaw Den South Aberdeen AB15 4BD Scotland |
Director Name | Mr David Laurence Quinn |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2000(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 August 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Whitecross Road Haddenham Buckinghamshire HP17 8BA |
Secretary Name | Mr David Laurence Quinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2000(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 August 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Whitecross Road Haddenham Buckinghamshire HP17 8BA |
Director Name | Mr Leon Alistair Daniels |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(14 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 19 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Christopher John Dyal |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(15 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 2008) |
Role | Engineer |
Correspondence Address | 51a Whirlowdale Road Sheffield South Yorkshire S7 2NE |
Director Name | Philip Michael Dion |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 October 2002(15 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 03 October 2003) |
Role | Development |
Correspondence Address | 62 Glenhill Close London N3 2JT |
Director Name | Martin Joseph Helm |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2002(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 July 2006) |
Role | Public Retations Adviser |
Correspondence Address | 13 Linhope Street London NW1 6HT |
Director Name | Linda Howard |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 August 2004(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | 69 Highbury New Park London N5 2EU |
Director Name | Andrew John Pike |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2005(18 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 August 2009) |
Role | Transport Planner |
Correspondence Address | 50 Northen Grove Manchester Lancashire M20 2NW |
Director Name | Vasant Mistry |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(18 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 12 July 2006) |
Role | Finance Director |
Country of Residence | Norway |
Correspondence Address | Andrenbakken Isb Vettre Oslo 1392 Foreign |
Secretary Name | Vasant Mistry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(18 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 12 July 2006) |
Role | Finance Director |
Country of Residence | Norway |
Correspondence Address | Andrenbakken Isb Vettre Oslo 1392 Foreign |
Director Name | Mark Moorhouse |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(19 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 May 2007) |
Role | Sales Transport |
Correspondence Address | 10 Abbeydale Oval Leeds West Yorkshire LS5 3RF |
Secretary Name | Sidney Barrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(20 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 July 2011) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Adrian Mark Jones |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2011(24 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 21 June 2013) |
Role | Regional Managing Director |
Country of Residence | England |
Correspondence Address | 3rd Floor B Block Macmillan House Paddington Station London W2 1TY |
Director Name | Mr Jim Dow |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2011(24 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 21 June 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor B Block Macmillan House Paddington Station London W2 1TY |
Secretary Name | Mr Paul Michael Lewis |
---|---|
Status | Resigned |
Appointed | 15 July 2011(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 May 2014) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr James Thomas Bowen |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2013(26 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 February 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Point, 8th Floor 37 North Wharf Road London W2 1AF |
Director Name | Mr Marc Christopher Reddy |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2013(26 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 September 2022) |
Role | Transport Manager |
Country of Residence | England |
Correspondence Address | Bus Depot Empress Road Southampton Hampshire SO14 0JW |
Director Name | Mr Neil James Barker |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2014(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 January 2017) |
Role | Regional Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mr Robert John Welch |
---|---|
Status | Resigned |
Appointed | 19 May 2014(27 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 July 2016) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mr Michael Hampson |
---|---|
Status | Resigned |
Appointed | 22 July 2016(29 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 November 2019) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr David Brian Alexander |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2017(30 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hunslet Park Depot Donisthorpe Street Leeds West Yorkshire LS10 1PL |
Secretary Name | Mrs Silvana Nerina Glibota-Vigo |
---|---|
Status | Resigned |
Appointed | 15 November 2019(33 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 July 2020) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Jarlath Delphene Wade |
---|---|
Status | Resigned |
Appointed | 01 June 2021(34 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 August 2022) |
Role | Company Director |
Correspondence Address | 8th Floor The Point 37 North Wharf Road London W2 1AF |
Director Name | Mr Simon Ian Goff |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2022(35 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 21 November 2022) |
Role | Transport Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor The Point 37 North Wharf Road London W2 1AF |
Website | firstgroup.com |
---|---|
Telephone | 01224 650100 |
Telephone region | Aberdeen |
Registered Address | 8th Floor The Point 37 North Wharf Road London W2 1AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | First Beeline Buses LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
16 April 1996 | Delivered on: 23 April 1996 Satisfied on: 14 November 1997 Persons entitled: National Westminster Bank PLC,as Agent and Trustee for Itself and Other Secured Parties Classification: Debenture Secured details: All obligations and liabilities of the company to any of the secured parties (as defined) under or in connection with any of the financing documents. 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 |
---|---|
28 December 1995 | Delivered on: 30 December 1995 Satisfied on: 1 April 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
22 March 1996 | Delivered on: 1 April 1996 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All obligations and liabilities of the company to the chargee as agent and trustee for itself and other secured parties (the security trustee) under or in connection with any of the financing documents (as defined in the charge) and under this debenture. 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. Outstanding |
16 February 2021 | Appointment of Mr Colin Brown as a director on 1 February 2021 (2 pages) |
---|---|
10 February 2021 | Director's details changed for Mr James Thomas Bowen on 1 February 2021 (2 pages) |
10 February 2021 | Director's details changed for Mr James Thomas Bowen on 1 February 2021 (2 pages) |
10 August 2020 | Termination of appointment of Silvana Nerina Glibota-Vigo as a secretary on 31 July 2020 (1 page) |
17 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
27 May 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
21 November 2019 | Appointment of Mrs Silvana Nerina Glibota-Vigo as a secretary on 15 November 2019 (2 pages) |
21 November 2019 | Termination of appointment of Michael Hampson as a secretary on 14 November 2019 (1 page) |
9 October 2019 | Director's details changed for Mr David Brian Alexander on 30 August 2019 (2 pages) |
21 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
28 May 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
4 October 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
28 June 2018 | Confirmation statement made on 17 June 2018 with updates (4 pages) |
4 December 2017 | Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LG to 8th Floor the Point 37 North Wharf Road London W2 1AF on 4 December 2017 (1 page) |
4 December 2017 | Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LG to 8th Floor the Point 37 North Wharf Road London W2 1AF on 4 December 2017 (1 page) |
30 June 2017 | Notification of First Beeline Buses Limited as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
30 June 2017 | Notification of First Beeline Buses Limited as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
2 June 2017 | Accounts for a dormant company made up to 25 March 2017 (4 pages) |
2 June 2017 | Accounts for a dormant company made up to 25 March 2017 (4 pages) |
2 February 2017 | Termination of appointment of Neil James Barker as a director on 31 January 2017 (1 page) |
2 February 2017 | Termination of appointment of Neil James Barker as a director on 31 January 2017 (1 page) |
1 February 2017 | Appointment of Mr David Brian Alexander as a director on 31 January 2017 (2 pages) |
1 February 2017 | Appointment of Mr David Brian Alexander as a director on 31 January 2017 (2 pages) |
22 December 2016 | Accounts for a dormant company made up to 26 March 2016 (4 pages) |
22 December 2016 | Accounts for a dormant company made up to 26 March 2016 (4 pages) |
13 December 2016 | Statement of company's objects (2 pages) |
13 December 2016 | Resolutions
|
13 December 2016 | Statement of company's objects (2 pages) |
13 December 2016 | Resolutions
|
7 November 2016 | Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages) |
7 November 2016 | Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages) |
30 September 2016 | Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page) |
30 September 2016 | Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page) |
29 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 October 2015 | Accounts for a dormant company made up to 28 March 2015 (5 pages) |
29 October 2015 | Accounts for a dormant company made up to 28 March 2015 (5 pages) |
26 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
12 January 2015 | Director's details changed for Mr Neil James Barker on 5 January 2015 (2 pages) |
12 January 2015 | Director's details changed for Mr Neil James Barker on 5 January 2015 (2 pages) |
12 January 2015 | Director's details changed for Mr Neil James Barker on 5 January 2015 (2 pages) |
7 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
19 June 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
19 June 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
19 June 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
19 June 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
15 May 2014 | Accounts for a dormant company made up to 29 March 2014 (6 pages) |
15 May 2014 | Accounts for a dormant company made up to 29 March 2014 (6 pages) |
1 May 2014 | Appointment of Mr Neil James Barker as a director (2 pages) |
1 May 2014 | Appointment of Mr Neil James Barker as a director (2 pages) |
10 April 2014 | Termination of appointment of Jeroen Weimar as a director (1 page) |
10 April 2014 | Termination of appointment of Jeroen Weimar as a director (1 page) |
27 August 2013 | Accounts for a dormant company made up to 30 March 2013 (6 pages) |
27 August 2013 | Accounts for a dormant company made up to 30 March 2013 (6 pages) |
17 July 2013 | Appointment of Marc Christopher Reddy as a director (3 pages) |
17 July 2013 | Appointment of Marc Christopher Reddy as a director (3 pages) |
9 July 2013 | Termination of appointment of Adrian Jones as a director (1 page) |
9 July 2013 | Termination of appointment of Adrian Jones as a director (1 page) |
8 July 2013 | Registered office address changed from C/O Centrewest London Buses Limited 3Rd Floor B Block Macmillan House Paddington Station London W2 1TY United Kingdom on 8 July 2013 (1 page) |
8 July 2013 | Termination of appointment of Jim Dow as a director (1 page) |
8 July 2013 | Registered office address changed from C/O Centrewest London Buses Limited 3Rd Floor B Block Macmillan House Paddington Station London W2 1TY United Kingdom on 8 July 2013 (1 page) |
8 July 2013 | Appointment of Mr Jeroen Marcel Weimar as a director (2 pages) |
8 July 2013 | Registered office address changed from C/O Centrewest London Buses Limited 3Rd Floor B Block Macmillan House Paddington Station London W2 1TY United Kingdom on 8 July 2013 (1 page) |
8 July 2013 | Appointment of Mr James Thomas Bowen as a director (2 pages) |
8 July 2013 | Appointment of Mr James Thomas Bowen as a director (2 pages) |
8 July 2013 | Termination of appointment of Jim Dow as a director (1 page) |
8 July 2013 | Appointment of Mr Jeroen Marcel Weimar as a director (2 pages) |
19 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (5 pages) |
28 November 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
28 November 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
6 July 2012 | Registered office address changed from C/O Centre West London Buses Ltd Macmillan House Room B300 Paddington Station 3Rd Floor Paddington London W2 1TY on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from C/O Centre West London Buses Ltd Macmillan House Room B300 Paddington Station 3Rd Floor Paddington London W2 1TY on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from C/O Centre West London Buses Ltd Macmillan House Room B300 Paddington Station 3Rd Floor Paddington London W2 1TY on 6 July 2012 (1 page) |
6 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (5 pages) |
8 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
8 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
2 August 2011 | Appointment of Mr Paul Michael Lewis as a secretary (2 pages) |
2 August 2011 | Appointment of Mr Paul Michael Lewis as a secretary (2 pages) |
1 August 2011 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
1 August 2011 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
30 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Appointment of Mr Jim Dow as a director (2 pages) |
16 June 2011 | Termination of appointment of Nicholas Vane as a director (1 page) |
16 June 2011 | Appointment of Mr Jim Dow as a director (2 pages) |
16 June 2011 | Termination of appointment of Nicholas Vane as a director (1 page) |
16 June 2011 | Appointment of Mr Adrian Mark Jones as a director (2 pages) |
16 June 2011 | Appointment of Mr Adrian Mark Jones as a director (2 pages) |
21 April 2011 | Termination of appointment of Leon Daniels as a director (1 page) |
21 April 2011 | Termination of appointment of Leon Daniels as a director (1 page) |
10 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
10 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
13 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Director's details changed for Nicholas Sean Robert Tempest Vane on 14 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Nicholas Sean Robert Tempest Vane on 14 May 2010 (2 pages) |
1 February 2010 | Termination of appointment of Andrew Pike as a director (1 page) |
1 February 2010 | Termination of appointment of Andrew Pike as a director (1 page) |
28 January 2010 | Accounts for a dormant company made up to 31 March 2009 (8 pages) |
28 January 2010 | Accounts for a dormant company made up to 31 March 2009 (8 pages) |
26 November 2009 | Director's details changed for Leon Alistair Daniels on 27 October 2009 (3 pages) |
26 November 2009 | Director's details changed for Leon Alistair Daniels on 27 October 2009 (3 pages) |
12 November 2009 | Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages) |
12 November 2009 | Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages) |
17 July 2009 | Appointment terminated director linda howard (1 page) |
17 July 2009 | Return made up to 17/06/09; full list of members (6 pages) |
17 July 2009 | Appointment terminated director linda howard (1 page) |
17 July 2009 | Return made up to 17/06/09; full list of members (6 pages) |
17 July 2009 | Appointment terminated director stuart render (1 page) |
17 July 2009 | Appointment terminated director stuart render (1 page) |
31 January 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
31 January 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
30 September 2008 | Appointment terminated director christopher dyal (1 page) |
30 September 2008 | Appointment terminated director mark moorhouse (1 page) |
30 September 2008 | Appointment terminated director mark moorhouse (1 page) |
30 September 2008 | Appointment terminated director christopher dyal (1 page) |
2 September 2008 | Return made up to 17/06/07; full list of members (8 pages) |
2 September 2008 | Secretary appointed sidney barrie (2 pages) |
2 September 2008 | Secretary appointed sidney barrie (2 pages) |
2 September 2008 | Return made up to 17/06/08; full list of members (8 pages) |
2 September 2008 | Return made up to 17/06/08; full list of members (8 pages) |
2 September 2008 | Return made up to 17/06/07; full list of members (8 pages) |
2 February 2008 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
2 February 2008 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
4 April 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
4 April 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
13 November 2006 | New director appointed (2 pages) |
13 November 2006 | New director appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
18 September 2006 | Return made up to 17/06/06; full list of members (9 pages) |
18 September 2006 | Return made up to 17/06/06; full list of members (9 pages) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | Secretary resigned;director resigned (1 page) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | Secretary resigned;director resigned (1 page) |
4 September 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
4 September 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
30 November 2005 | New secretary appointed;new director appointed (2 pages) |
30 November 2005 | New secretary appointed;new director appointed (2 pages) |
13 October 2005 | Secretary resigned;director resigned (1 page) |
13 October 2005 | Secretary resigned;director resigned (1 page) |
14 September 2005 | Return made up to 17/06/05; full list of members (3 pages) |
14 September 2005 | Return made up to 17/06/05; full list of members (3 pages) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | New director appointed (2 pages) |
31 January 2005 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
31 January 2005 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
20 August 2004 | New director appointed (1 page) |
20 August 2004 | New director appointed (1 page) |
7 July 2004 | Return made up to 17/06/04; full list of members (8 pages) |
7 July 2004 | Return made up to 17/06/04; full list of members (8 pages) |
18 May 2004 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
18 May 2004 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | Director resigned (1 page) |
12 August 2003 | Director's particulars changed (1 page) |
12 August 2003 | Director's particulars changed (1 page) |
14 July 2003 | Return made up to 17/06/03; full list of members (9 pages) |
14 July 2003 | Return made up to 17/06/03; full list of members (9 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
22 November 2002 | New director appointed (2 pages) |
22 November 2002 | New director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | New director appointed (2 pages) |
25 October 2002 | Company name changed london bus lines LIMITED\certificate issued on 25/10/02 (2 pages) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | Company name changed london bus lines LIMITED\certificate issued on 25/10/02 (2 pages) |
25 October 2002 | Director resigned (1 page) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | New director appointed (2 pages) |
23 October 2002 | New director appointed (2 pages) |
8 July 2002 | Return made up to 17/06/02; full list of members
|
8 July 2002 | Director resigned (1 page) |
8 July 2002 | Return made up to 17/06/02; full list of members
|
8 July 2002 | Director resigned (1 page) |
26 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
26 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
9 July 2001 | Return made up to 17/06/01; full list of members (7 pages) |
9 July 2001 | Return made up to 17/06/01; full list of members (7 pages) |
1 February 2001 | Director resigned (1 page) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | Director resigned (1 page) |
1 February 2001 | New director appointed (2 pages) |
20 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
20 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
28 September 2000 | Director resigned (1 page) |
28 September 2000 | Director resigned (1 page) |
22 August 2000 | Return made up to 17/06/00; full list of members (7 pages) |
22 August 2000 | Return made up to 17/06/00; full list of members (7 pages) |
10 February 2000 | Secretary resigned;director resigned (1 page) |
10 February 2000 | New secretary appointed;new director appointed (2 pages) |
10 February 2000 | Secretary resigned;director resigned (1 page) |
10 February 2000 | New secretary appointed;new director appointed (2 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
20 July 1999 | Return made up to 17/06/99; full list of members (12 pages) |
20 July 1999 | Return made up to 17/06/99; full list of members (12 pages) |
1 September 1998 | Accounts for a dormant company made up to 31 March 1998 (7 pages) |
1 September 1998 | Accounts for a dormant company made up to 31 March 1998 (7 pages) |
29 June 1998 | Return made up to 17/06/98; no change of members (11 pages) |
29 June 1998 | Return made up to 17/06/98; no change of members (11 pages) |
14 January 1998 | Accounts for a dormant company made up to 31 March 1997 (7 pages) |
14 January 1998 | Accounts for a dormant company made up to 31 March 1997 (7 pages) |
29 December 1997 | Resolutions
|
14 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 1997 | Return made up to 17/06/97; no change of members (11 pages) |
24 June 1997 | Return made up to 17/06/97; no change of members (11 pages) |
2 May 1997 | New director appointed (3 pages) |
2 May 1997 | New director appointed (3 pages) |
2 April 1997 | Resolutions
|
2 April 1997 | Resolutions
|
29 November 1996 | Full accounts made up to 31 March 1996 (9 pages) |
29 November 1996 | Full accounts made up to 31 March 1996 (9 pages) |
27 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
27 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
8 July 1996 | Return made up to 27/06/96; full list of members (7 pages) |
8 July 1996 | Return made up to 27/06/96; full list of members (7 pages) |
3 May 1996 | Declaration of assistance for shares acquisition (9 pages) |
3 May 1996 | Declaration of assistance for shares acquisition (8 pages) |
3 May 1996 | Declaration of assistance for shares acquisition (8 pages) |
3 May 1996 | Declaration of assistance for shares acquisition (9 pages) |
1 May 1996 | Registered office changed on 01/05/96 from: coldborough house market street bracknell berkshire RG12 1JA (1 page) |
1 May 1996 | Registered office changed on 01/05/96 from: coldborough house market street bracknell berkshire RG12 1JA (1 page) |
29 April 1996 | Accounting reference date shortened from 31/12 to 31/03 (1 page) |
29 April 1996 | Accounting reference date shortened from 31/12 to 31/03 (1 page) |
23 April 1996 | Particulars of mortgage/charge (19 pages) |
23 April 1996 | Particulars of mortgage/charge (19 pages) |
4 April 1996 | Director resigned (1 page) |
4 April 1996 | Director resigned (1 page) |
4 April 1996 | Secretary resigned;director resigned (1 page) |
4 April 1996 | New director appointed (2 pages) |
4 April 1996 | Director resigned (1 page) |
4 April 1996 | New secretary appointed;new director appointed (2 pages) |
4 April 1996 | New director appointed (2 pages) |
4 April 1996 | New director appointed (2 pages) |
4 April 1996 | Director resigned (1 page) |
4 April 1996 | New secretary appointed;new director appointed (2 pages) |
4 April 1996 | New director appointed (2 pages) |
4 April 1996 | Secretary resigned;director resigned (1 page) |
4 April 1996 | New director appointed (2 pages) |
4 April 1996 | New director appointed (2 pages) |
1 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 1996 | Particulars of mortgage/charge (19 pages) |
1 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 1996 | Particulars of mortgage/charge (19 pages) |
26 March 1996 | Resolutions
|
26 March 1996 | Resolutions
|
26 March 1996 | Resolutions
|
26 March 1996 | Resolutions
|
22 March 1996 | Memorandum and Articles of Association (20 pages) |
22 March 1996 | Memorandum and Articles of Association (20 pages) |
20 March 1996 | Company name changed thames valley traction company l imited\certificate issued on 20/03/96 (2 pages) |
20 March 1996 | Company name changed thames valley traction company l imited\certificate issued on 20/03/96 (2 pages) |
22 January 1996 | Resolutions
|
22 January 1996 | Resolutions
|
16 January 1996 | New director appointed (2 pages) |
16 January 1996 | New director appointed (2 pages) |
16 January 1996 | New director appointed (2 pages) |
16 January 1996 | New director appointed (2 pages) |
30 December 1995 | Particulars of mortgage/charge (3 pages) |
30 December 1995 | Particulars of mortgage/charge (3 pages) |
6 July 1995 | Return made up to 27/06/95; no change of members
|
6 July 1995 | Return made up to 27/06/95; no change of members
|
6 April 1995 | Full accounts made up to 31 December 1994 (7 pages) |
6 April 1995 | Full accounts made up to 31 December 1994 (7 pages) |
23 March 1988 | Company name changed pleats LIMITED\certificate issued on 24/03/88 (2 pages) |
23 March 1988 | Company name changed pleats LIMITED\certificate issued on 24/03/88 (2 pages) |
12 November 1986 | Certificate of Incorporation (1 page) |
12 November 1986 | Certificate of Incorporation (1 page) |