London
W2 1AF
Director Name | Mr Simon Ian Goff |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2022(35 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Transport Manager |
Country of Residence | United Kingdom |
Correspondence Address | First Hampshire & Dorset Limited Empress Road Southampton Hampshire SO14 0JW |
Director Name | Mr Geoffrey Frederick Pygall |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 October 1995) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 16 Abbotts 129 Kings Road Brighton East Sussex BN1 2FA |
Director Name | Mrs Jacqueline Martin |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 November 1995) |
Role | Financial Director |
Correspondence Address | 6 The Mallards Fareham Hampshire PO16 7XR |
Director Name | Mr Piers Darryl St John Marlow |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 10 September 1998) |
Role | Managing Director |
Correspondence Address | 9 Andalusian Gardens Whiteley Fareham Hampshire PO15 7DU |
Secretary Name | Mrs Jacqueline Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 November 1995) |
Role | Financial Director |
Correspondence Address | 6 The Mallards Fareham Hampshire PO16 7XR |
Director Name | Mr Victor John Woolley |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1995(8 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 16 April 1996) |
Role | Company Director |
Correspondence Address | 33 New Road Hollywood Birmingham West Midlands B47 5ND |
Director Name | Mr Graeme George Turnbull Varley |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1995(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 April 1997) |
Role | Company Director |
Correspondence Address | 5 Old Aust Road Almondsbury Bristol Avon BS12 4HJ |
Secretary Name | Mr Piers Darryl St John Marlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1995(8 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 April 1996) |
Role | Managing Director |
Correspondence Address | 17 Church Path Titchfield Fareham Hampshire PO14 4AA |
Secretary Name | Mrs Jacqueline Martin |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1996(9 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 June 2001) |
Role | Financial Director |
Correspondence Address | 6 The Mallards Fareham Hampshire PO16 7XR |
Director Name | Leslie Arthur Birchley |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 March 2002) |
Role | Engineering Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hamble Springs Bishops Waltham Southampton Hampshire SO32 1SF |
Director Name | Michael Anthony Smith |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1996(9 years, 2 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 18 November 2008) |
Role | Area Manager |
Correspondence Address | 22 Lancaster Close Lee- On - The - Solent Gosport Hampshire PO13 9AY |
Director Name | Colin Robert Yorwerth |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1996(9 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 30 May 1997) |
Role | Company Director |
Correspondence Address | Medina 84 Peters Road Locks Heath Hampshire SO31 6EN |
Director Name | Robert William Holland |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(10 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 October 1999) |
Role | Managing Director |
Correspondence Address | 25 Goose Green Yate Bristol BS17 5BL |
Director Name | Robert Alexander Duncan |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(10 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 May 2000) |
Role | Company Director |
Correspondence Address | 21 Rubislaw Den South Aberdeen AB15 4BD Scotland |
Director Name | Nigel Ian Phillips |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1998(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 October 1999) |
Role | Managing Director |
Correspondence Address | 48 Lakewood Road Chandlers Ford Eastleigh Hampshire SO53 1EX |
Director Name | Mr Ian James McAllister |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1998(11 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 04 June 1999) |
Role | Operations Director |
Correspondence Address | 8 Hawthorn Drive Woodmancote Cheltenham Gloucestershire GL52 4RN Wales |
Director Name | Sir Peter Gerard Hendy |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Cambridge Place Bath BA2 6AB |
Director Name | Mr Richard Michael Soper |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(12 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 04 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 226 Portswood Road Portswood Southampton Hampshire SO17 2BE |
Secretary Name | Mr Ian Robert Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(14 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 226 Portswood Road Portswood Southampton Hampshire SO17 2BE |
Secretary Name | Sidney Barrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 July 2011) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Justin Wyn Davies |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2010(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 June 2013) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Enterprise House Easton Road Bristol BS5 0DZ |
Director Name | Mr Graeme McKinlay Jenkins |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(23 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 April 2011) |
Role | Finance Director, Uk Bus |
Country of Residence | United Kingdom |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr David Alexander Liston |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 July 2014) |
Role | Business Efficiency & Engineering Director, Uk Bus |
Country of Residence | Scotland |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mrs Margaret Amelia Anne Price |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2011(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 April 2013) |
Role | Financial Planning Director |
Country of Residence | United Kingdom |
Correspondence Address | Enterprise House Easton Road Bristol BS5 0DZ |
Secretary Name | Mr Paul Michael Lewis |
---|---|
Status | Resigned |
Appointed | 15 July 2011(24 years, 4 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 | 08 April 2013(26 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 February 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Enterprise House Easton Road Bristol BS5 0DZ |
Director Name | Mr Marc Christopher Reddy |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2013(26 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 September 2022) |
Role | Transport Manager |
Country of Residence | England |
Correspondence Address | Bus Depot Empress Road Southampton Hampshire SO14 0JW |
Secretary Name | Mr Robert John Welch |
---|---|
Status | Resigned |
Appointed | 19 May 2014(27 years, 2 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, 4 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 |
Secretary Name | Mrs Silvana Nerina Glibota-Vigo |
---|---|
Status | Resigned |
Appointed | 15 November 2019(32 years, 8 months 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 |
Website | www.firstgroup.com/ukbus/hampshire/ |
---|
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 |
710k at £0.002 | Southampton City Transport Company 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) |
10 February 2021 | Appointment of Mr Colin Brown as a director on 1 February 2021 (2 pages) |
---|---|
10 February 2021 | Termination of appointment of James Thomas Bowen as a director on 1 February 2021 (1 page) |
10 August 2020 | Termination of appointment of Silvana Nerina Glibota-Vigo as a secretary on 31 July 2020 (1 page) |
27 May 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
16 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 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) |
24 October 2019 | Register inspection address has been changed to 8th Floor, the Point 37 North Wharf Road London W2 1AF (1 page) |
24 October 2019 | Register(s) moved to registered inspection location 8th Floor, the Point 37 North Wharf Road London W2 1AF (1 page) |
28 May 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
22 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
6 October 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
27 April 2018 | Confirmation statement made on 16 April 2018 with updates (4 pages) |
7 June 2017 | Accounts for a dormant company made up to 25 March 2017 (6 pages) |
7 June 2017 | Accounts for a dormant company made up to 25 March 2017 (6 pages) |
29 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
29 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
19 December 2016 | Accounts for a dormant company made up to 26 March 2016 (5 pages) |
19 December 2016 | Accounts for a dormant company made up to 26 March 2016 (5 pages) |
13 December 2016 | Statement of company's objects (2 pages) |
13 December 2016 | Statement of company's objects (2 pages) |
13 December 2016 | Resolutions
|
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) |
5 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
29 October 2015 | Accounts for a dormant company made up to 28 March 2015 (6 pages) |
29 October 2015 | Accounts for a dormant company made up to 28 March 2015 (6 pages) |
8 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
12 August 2014 | Termination of appointment of David Liston as a director on 4 July 2014 (1 page) |
12 August 2014 | Termination of appointment of David Liston as a director on 4 July 2014 (1 page) |
12 August 2014 | Termination of appointment of David Liston as a director on 4 July 2014 (1 page) |
7 July 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
7 July 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
7 July 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
7 July 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
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) |
30 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
8 October 2013 | Accounts for a dormant company made up to 30 March 2013 (6 pages) |
8 October 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) |
11 July 2013 | Termination of appointment of Justin Davies as a director (1 page) |
11 July 2013 | Termination of appointment of Justin Davies as a director (1 page) |
28 June 2013 | Director's details changed for Mr James Thomas Bowen on 16 June 2013 (2 pages) |
28 June 2013 | Director's details changed for Mr James Thomas Bowen on 16 June 2013 (2 pages) |
18 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (6 pages) |
18 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (6 pages) |
15 April 2013 | Appointment of Mr James Thomas Bowen as a director (2 pages) |
15 April 2013 | Termination of appointment of Margaret Price as a director (1 page) |
15 April 2013 | Termination of appointment of Margaret Price as a director (1 page) |
15 April 2013 | Appointment of Mr James Thomas Bowen as a director (2 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
25 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (6 pages) |
25 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (6 pages) |
9 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
9 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
29 July 2011 | Appointment of Mr Paul Michael Lewis as a secretary (2 pages) |
29 July 2011 | Appointment of Mr Paul Michael Lewis as a secretary (2 pages) |
29 July 2011 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
29 July 2011 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
9 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Appointment of Ms Margaret Amelia Anne Price as a director (2 pages) |
26 April 2011 | Appointment of Ms Margaret Amelia Anne Price as a director (2 pages) |
18 April 2011 | Termination of appointment of Graeme Jenkins as a director (1 page) |
18 April 2011 | Termination of appointment of Graeme Jenkins 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) |
5 October 2010 | Termination of appointment of Richard Soper as a director (1 page) |
5 October 2010 | Termination of appointment of Richard Soper as a director (1 page) |
1 September 2010 | Registered office address changed from 226 Portswood Road Portswood Southampton SO17 2BE United Kingdom on 1 September 2010 (1 page) |
1 September 2010 | Registered office address changed from 226 Portswood Road Portswood Southampton SO17 2BE United Kingdom on 1 September 2010 (1 page) |
1 September 2010 | Registered office address changed from 226 Portswood Road Portswood Southampton SO17 2BE United Kingdom on 1 September 2010 (1 page) |
13 August 2010 | Appointment of Mr David Liston as a director (2 pages) |
13 August 2010 | Appointment of Mr David Liston as a director (2 pages) |
13 August 2010 | Appointment of Mr Graeme Mckinlay Jenkins as a director (2 pages) |
13 August 2010 | Appointment of Mr Graeme Mckinlay Jenkins as a director (2 pages) |
27 July 2010 | Appointment of Mr Justin Wyn Davies as a director (2 pages) |
27 July 2010 | Appointment of Mr Justin Wyn Davies as a director (2 pages) |
20 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Registered office address changed from 226 Portswood Road Southampton Hampshire SO17 2BE on 20 May 2010 (1 page) |
20 May 2010 | Registered office address changed from 226 Portswood Road Southampton Hampshire SO17 2BE on 20 May 2010 (1 page) |
20 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Director's details changed for Richard Michael Soper on 1 January 2010 (2 pages) |
19 May 2010 | Director's details changed for Richard Michael Soper on 1 January 2010 (2 pages) |
19 May 2010 | Director's details changed for Richard Michael Soper on 1 January 2010 (2 pages) |
26 February 2010 | Appointment of Sidney Barrie as a secretary (3 pages) |
26 February 2010 | Appointment of Sidney Barrie as a secretary (3 pages) |
26 February 2010 | Termination of appointment of Ian Stone as a secretary (2 pages) |
26 February 2010 | Termination of appointment of Ian Stone as a secretary (2 pages) |
28 January 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
28 January 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
21 December 2009 | Secretary's details changed for Ian Robert Stone on 30 October 2009 (3 pages) |
21 December 2009 | Director's details changed for Richard Michael Soper on 30 October 2009 (3 pages) |
21 December 2009 | Director's details changed for Richard Michael Soper on 30 October 2009 (3 pages) |
21 December 2009 | Secretary's details changed for Ian Robert Stone on 30 October 2009 (3 pages) |
3 June 2009 | Return made up to 16/04/09; full list of members (5 pages) |
3 June 2009 | Return made up to 16/04/09; full list of members (5 pages) |
19 February 2009 | Accounts for a dormant company made up to 31 March 2008 (8 pages) |
19 February 2009 | Accounts for a dormant company made up to 31 March 2008 (8 pages) |
5 December 2008 | Appointment terminated director michael smith (1 page) |
5 December 2008 | Appointment terminated director michael smith (1 page) |
8 October 2008 | Return made up to 16/04/08; full list of members (3 pages) |
8 October 2008 | Return made up to 16/04/08; full list of members (3 pages) |
2 February 2008 | Accounts for a dormant company made up to 31 March 2007 (8 pages) |
2 February 2008 | Accounts for a dormant company made up to 31 March 2007 (8 pages) |
30 May 2007 | Director's particulars changed (1 page) |
30 May 2007 | Return made up to 16/04/07; full list of members (2 pages) |
30 May 2007 | Director's particulars changed (1 page) |
30 May 2007 | Return made up to 16/04/07; full list of members (2 pages) |
6 February 2007 | Accounts for a dormant company made up to 31 March 2006 (8 pages) |
6 February 2007 | Accounts for a dormant company made up to 31 March 2006 (8 pages) |
25 May 2006 | Return made up to 16/04/06; full list of members (2 pages) |
25 May 2006 | Return made up to 16/04/06; full list of members (2 pages) |
4 February 2006 | Accounts for a dormant company made up to 31 March 2005 (8 pages) |
4 February 2006 | Accounts for a dormant company made up to 31 March 2005 (8 pages) |
9 May 2005 | Return made up to 16/04/05; full list of members (2 pages) |
9 May 2005 | Return made up to 16/04/05; full list of members (2 pages) |
1 February 2005 | Accounts for a dormant company made up to 31 March 2004 (8 pages) |
1 February 2005 | Accounts for a dormant company made up to 31 March 2004 (8 pages) |
5 July 2004 | Accounts for a dormant company made up to 31 March 2003 (8 pages) |
5 July 2004 | Accounts for a dormant company made up to 31 March 2003 (8 pages) |
21 June 2004 | Return made up to 16/04/04; full list of members (7 pages) |
21 June 2004 | Return made up to 16/04/04; full list of members (7 pages) |
29 April 2003 | Return made up to 16/04/03; full list of members
|
29 April 2003 | Return made up to 16/04/03; full list of members
|
31 January 2003 | Full accounts made up to 31 March 2002 (8 pages) |
31 January 2003 | Full accounts made up to 31 March 2002 (8 pages) |
6 July 2002 | Return made up to 16/04/02; full list of members
|
6 July 2002 | Return made up to 16/04/02; full list of members
|
25 June 2002 | Director resigned (1 page) |
25 June 2002 | Secretary resigned;director resigned (1 page) |
25 June 2002 | Secretary resigned;director resigned (1 page) |
25 June 2002 | Director resigned (1 page) |
31 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
16 November 2001 | New secretary appointed (2 pages) |
16 November 2001 | New secretary appointed (2 pages) |
14 June 2001 | Return made up to 16/04/01; full list of members
|
14 June 2001 | Return made up to 16/04/01; full list of members
|
30 January 2001 | Director resigned (1 page) |
30 January 2001 | Director resigned (1 page) |
20 January 2001 | Full accounts made up to 31 March 2000 (19 pages) |
20 January 2001 | Full accounts made up to 31 March 2000 (19 pages) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
16 June 2000 | Return made up to 16/04/00; full list of members (8 pages) |
16 June 2000 | Return made up to 16/04/00; full list of members (8 pages) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | New director appointed (3 pages) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | New director appointed (3 pages) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | New director appointed (3 pages) |
19 January 2000 | New director appointed (3 pages) |
18 January 2000 | Full accounts made up to 31 March 1999 (23 pages) |
18 January 2000 | Full accounts made up to 31 March 1999 (23 pages) |
8 August 1999 | Registered office changed on 08/08/99 from: 226 portswood road southampton hampshire SO17 2BE (1 page) |
8 August 1999 | Registered office changed on 08/08/99 from: 226 portswood road southampton hampshire SO17 2BE (1 page) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Director resigned (1 page) |
8 June 1999 | Return made up to 16/04/99; full list of members
|
8 June 1999 | Return made up to 16/04/99; full list of members
|
4 June 1999 | New director appointed (2 pages) |
4 June 1999 | New director appointed (2 pages) |
4 June 1999 | New director appointed (2 pages) |
4 June 1999 | New director appointed (2 pages) |
26 March 1999 | Company name changed the provincial bus company limit ed\certificate issued on 26/03/99 (2 pages) |
26 March 1999 | Company name changed the provincial bus company limit ed\certificate issued on 26/03/99 (2 pages) |
21 September 1998 | Full accounts made up to 31 March 1998 (32 pages) |
21 September 1998 | Full accounts made up to 31 March 1998 (32 pages) |
22 May 1998 | Ad 12/03/98--------- £ si [email protected] (2 pages) |
22 May 1998 | Ad 12/03/98--------- £ si [email protected] (2 pages) |
15 May 1998 | Return made up to 16/04/98; full list of members (8 pages) |
15 May 1998 | Return made up to 16/04/98; full list of members (8 pages) |
15 May 1998 | Statement of affairs (3 pages) |
15 May 1998 | Ad 12/03/98--------- £ si [email protected]=4200 £ ic 568/4768 (2 pages) |
15 May 1998 | Ad 12/03/98--------- £ si [email protected]=4200 £ ic 568/4768 (2 pages) |
15 May 1998 | Statement of affairs (3 pages) |
10 September 1997 | Full accounts made up to 31 March 1997 (28 pages) |
10 September 1997 | Full accounts made up to 31 March 1997 (28 pages) |
16 July 1997 | New director appointed (5 pages) |
16 July 1997 | New director appointed (3 pages) |
16 July 1997 | Return made up to 16/04/97; no change of members
|
16 July 1997 | New director appointed (3 pages) |
16 July 1997 | New director appointed (5 pages) |
16 July 1997 | Return made up to 16/04/97; no change of members
|
25 June 1997 | Auditor's resignation (1 page) |
25 June 1997 | Auditor's resignation (1 page) |
5 November 1996 | Full accounts made up to 31 March 1996 (25 pages) |
5 November 1996 | Full accounts made up to 31 March 1996 (25 pages) |
26 September 1996 | New director appointed (2 pages) |
26 September 1996 | Return made up to 16/04/96; full list of members
|
26 September 1996 | New director appointed (2 pages) |
26 September 1996 | New director appointed (2 pages) |
26 September 1996 | Return made up to 16/04/96; full list of members
|
26 September 1996 | New secretary appointed;new director appointed (2 pages) |
26 September 1996 | New director appointed (2 pages) |
26 September 1996 | New director appointed (2 pages) |
26 September 1996 | New director appointed (2 pages) |
26 September 1996 | New secretary appointed;new director appointed (2 pages) |
14 March 1996 | New director appointed (2 pages) |
14 March 1996 | New director appointed (2 pages) |
4 February 1996 | New director appointed (2 pages) |
4 February 1996 | New director appointed (2 pages) |
30 January 1996 | Director resigned (2 pages) |
30 January 1996 | New secretary appointed (2 pages) |
30 January 1996 | Secretary resigned;director resigned (2 pages) |
30 January 1996 | New secretary appointed (2 pages) |
30 January 1996 | Secretary resigned;director resigned (2 pages) |
30 January 1996 | Director resigned (2 pages) |
13 December 1995 | Secretary resigned;director resigned (2 pages) |
13 December 1995 | Secretary resigned;director resigned (2 pages) |
8 December 1995 | Auditor's resignation (2 pages) |
8 December 1995 | Auditor's resignation (2 pages) |
30 November 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
30 November 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
17 October 1995 | Resolutions
|
17 October 1995 | Memorandum and Articles of Association (34 pages) |
17 October 1995 | Resolutions
|
17 October 1995 | Memorandum and Articles of Association (34 pages) |
12 October 1995 | Declaration of assistance for shares acquisition (6 pages) |
12 October 1995 | Declaration of assistance for shares acquisition (6 pages) |
19 June 1995 | Return made up to 16/04/95; full list of members (22 pages) |
19 June 1995 | Return made up to 16/04/95; full list of members (22 pages) |
19 May 1995 | Full accounts made up to 31 December 1994 (23 pages) |
19 May 1995 | Full accounts made up to 31 December 1994 (23 pages) |
3 November 1988 | Full group accounts made up to 31 December 1987 (15 pages) |
3 November 1988 | Full group accounts made up to 31 December 1987 (15 pages) |