London
W2 1AF
Secretary Name | Mr David John Mark Blizzard |
---|---|
Status | Current |
Appointed | 09 August 2022(29 years 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(29 years, 3 months 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 | Sir Peter Gerard Hendy |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1993(1 month after company formation) |
Appointment Duration | 7 years, 3 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 | 14 September 1993(1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 22 January 2000) |
Role | Accountant |
Correspondence Address | 2 Silverbirch Drive Lacey Green Princes Risborough Buckinghamshire HP27 0QF |
Director Name | Mr Robert Menzies Muir |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 6 months (resigned 07 April 2000) |
Role | Manager |
Correspondence Address | 23 Waldeck Road Chiswick London W4 3NL |
Director Name | George William Cottham |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 March 1997) |
Role | Chairman |
Correspondence Address | Brow Lee 118 Huddersfield Road Brighouse West Yorkshire HD6 3RH |
Director Name | Robert Alexander Duncan |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(3 years, 7 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(6 years, 5 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(6 years, 5 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(7 years, 5 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 | Mr Adrian Mark Jones |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2005(12 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bus Depot Westway Chelmsford Essex CM1 3AR |
Director Name | Vasant Mistry |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 March 2007) |
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(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 March 2007) |
Role | Finance Director |
Country of Residence | Norway |
Correspondence Address | Andrenbakken Isb Vettre Oslo 1392 Foreign |
Secretary Name | Colman Moher |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 30 March 2007(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newton House 38 Combe Park Bath Somerset BA1 3NR |
Director Name | Mr Jim Dow |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (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 |
Director Name | Mr David Andrew Kaye |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(15 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 09 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Gables Rochdale Road Ripponden West Yorkshire HX6 4JU |
Secretary Name | Mr Jim Dow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 December 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Brambles Crowthorne Berkshire RG45 6EF |
Director Name | Mr Russell John Hargrave |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2008(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 November 2009) |
Role | Engineering Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Brushwood Road Chesham Bucks HP5 3DW |
Director Name | Gavin Peace |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2009(16 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 09 December 2011) |
Role | Engineering Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor B Block Macmillan House Paddington Station London W2 1TY |
Secretary Name | Sidney Barrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2009(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 July 2011) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mr Paul Michael Lewis |
---|---|
Status | Resigned |
Appointed | 15 July 2011(17 years, 11 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 Satnam Singh Cheema |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 December 2011(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 June 2013) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 3rd Floor B Block Macmillan House Paddington Station London W2 1TY |
Director Name | Mr Stuart Ian Munro |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2014(20 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 20 May 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mr Robert John Welch |
---|---|
Status | Resigned |
Appointed | 19 May 2014(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 August 2016) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Alistair John Borthwick |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2014(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2015) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Neil James Barker |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2017) |
Role | Regional Managing Director |
Country of Residence | United Kingdom |
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 | 31 December 2015(22 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (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 |
Secretary Name | Mr Michael Hampson |
---|---|
Status | Resigned |
Appointed | 07 October 2016(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (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(23 years, 5 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(26 years, 3 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 |
Director Name | Mr Andrew Mark Scholey |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2020(27 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Petre Court, Petre Road Clayton Business Pa Clayton Le Moors Accrington BB5 5HY |
Secretary Name | Jarlath Delphene Wade |
---|---|
Status | Resigned |
Appointed | 01 June 2021(27 years, 10 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 | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | jobsinlifesciences.com |
---|
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 |
400k at £1 | Firstbus (South) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,202,000 |
Current Liabilities | £49,629,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 3 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (9 months from now) |
25 November 1996 | Delivered on: 13 December 1996 Persons entitled: Lombard Venture Leasing Limited Classification: Charges on shares Secured details: All present and future obligations and liabilities of tcl to the chargee under each of the operative documents to which tcl is a party and all present and future obligations of the company and all or any of the other companies named therein to the chargee under the charge on shares. Particulars: 466,593 shares of £1 each in the capital of tcl and 297 shares of £1 in the cpital of tcl together with all dividends. See the mortgage charge document for full details. Outstanding |
---|---|
25 November 1996 | Delivered on: 12 December 1996 Persons entitled: Dai-Ichi Kangyo Bank Limited Classification: Charge on shares Secured details: All monies due or to become due from the company to the chargee or to any finance party (as defined) and/or hedging bank (as defined) under each finance document (as defined) and all present and future obligations and liabilities of the company to any finance party and/or hedging bank under this charge on shares. Particulars: During the first security period, the 466,598 shares in the capital of the borrower. See the mortgage charge document for full details. Outstanding |
20 December 1994 | Delivered on: 23 December 1994 Satisfied on: 28 August 2002 Persons entitled: National Westminster Bank PLC, Classification: Assignment of life policies. Secured details: All moneys due or to become due from the company to national westminster bank PLC (as agent and trustee for the secured parties-as defined) under or pursuamnt to the financing documents ( as defined) and /or this charge. Particulars: The company has assigned the policies (as listed) and all moneys thereby assured which may become payable thereunder and the full benefit thereof. The life policies being as follows; john anthony storey dated 29/11/1994 sum assured £100, 000 term of policy 5 years ,held with the lutine assurance service limited ,policy numbered T870189/107064, john alan whitworth dated 29TH november 1994, for the sum assured £100,000 for the term of 5 years, held with the lutine assurance service limited policy number T870189/107061, robert menzies muir dated 24TH november 1994,for the sum of £100,000 for thfor the term of 5 years ,held with the lutine assurance services limited policy T870189/107058. Fully Satisfied |
15 December 1994 | Delivered on: 20 December 1994 Satisfied on: 28 August 2002 Persons entitled: National Westminster Bank PLC, as Agent and Trustee for the Secured Parties (As Defined) Classification: Assignment of life policy Secured details: All monies due or to become due from the company to any of the secured parties (as defined) under or pursuant to any of the financing documents (as defined). Particulars: The life insurance policy no. 2758113 dated 8TH november 194 issued by the canada life assurance company on the life of peter gerard hendy. See the mortgage charge document for full details. Fully Satisfied |
2 September 1994 | Delivered on: 16 September 1994 Satisfied on: 14 November 1997 Persons entitled: National Westminster Bank PLC, Classification: Debenture Secured details: All moneys due or to become due from the company to national westminster bank PLC,(as agent and trustee for itself and the secured parties as defined) pursuant to the terms of the financing documents ( as defined) and/ or this charge. 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. Fully Satisfied |
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) |
17 November 2020 | Audit exemption subsidiary accounts made up to 31 March 2020 (9 pages) |
17 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (232 pages) |
17 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
17 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
6 October 2020 | Appointment of Mr Andrew Mark Scholey as a director on 5 October 2020 (2 pages) |
12 August 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
10 August 2020 | Termination of appointment of Silvana Nerina Glibota-Vigo as a secretary on 31 July 2020 (1 page) |
14 January 2020 | Audit exemption statement of guarantee by parent company for period ending 30/03/19 (3 pages) |
14 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/03/19 (1 page) |
14 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/03/19 (190 pages) |
14 January 2020 | Audit exemption subsidiary accounts made up to 30 March 2019 (11 pages) |
21 November 2019 | Termination of appointment of Michael Hampson as a secretary on 14 November 2019 (1 page) |
21 November 2019 | Appointment of Mrs Silvana Nerina Glibota-Vigo as a secretary on 15 November 2019 (2 pages) |
9 October 2019 | Director's details changed for Mr David Brian Alexander on 30 August 2019 (2 pages) |
17 August 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
4 October 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
16 August 2018 | Confirmation statement made on 11 August 2018 with updates (4 pages) |
27 December 2017 | Accounts for a dormant company made up to 25 March 2017 (6 pages) |
12 December 2017 | Change of details for Firstbus (South) Limited as a person with significant control on 4 December 2017 (2 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) |
18 August 2017 | Confirmation statement made on 11 August 2017 with updates (4 pages) |
18 August 2017 | Confirmation statement made on 11 August 2017 with updates (4 pages) |
1 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 | 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) |
6 January 2017 | Full accounts made up to 26 March 2016 (13 pages) |
6 January 2017 | Full accounts made up to 26 March 2016 (13 pages) |
7 November 2016 | Appointment of Mr Michael Hampson as a secretary on 7 October 2016 (2 pages) |
7 November 2016 | Appointment of Mr Michael Hampson as a secretary on 7 October 2016 (2 pages) |
30 September 2016 | Termination of appointment of Robert John Welch as a secretary on 11 August 2016 (1 page) |
30 September 2016 | Termination of appointment of Robert John Welch as a secretary on 11 August 2016 (1 page) |
24 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
31 December 2015 | Termination of appointment of Alistair John Borthwick as a director on 31 December 2015 (1 page) |
31 December 2015 | Appointment of Mr James Thomas Bowen as a director on 31 December 2015 (2 pages) |
31 December 2015 | Termination of appointment of Alistair John Borthwick as a director on 31 December 2015 (1 page) |
31 December 2015 | Appointment of Mr James Thomas Bowen as a director on 31 December 2015 (2 pages) |
6 December 2015 | Full accounts made up to 28 March 2015 (11 pages) |
6 December 2015 | Full accounts made up to 28 March 2015 (11 pages) |
31 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
29 August 2015 | Appointment of Mr Neil James Barker as a director on 1 July 2015 (2 pages) |
29 August 2015 | Appointment of Mr Neil James Barker as a director on 1 July 2015 (2 pages) |
29 August 2015 | Appointment of Mr Neil James Barker as a director on 1 July 2015 (2 pages) |
28 August 2015 | Termination of appointment of Adrian Mark Jones as a director on 1 July 2015 (1 page) |
28 August 2015 | Termination of appointment of Adrian Mark Jones as a director on 1 July 2015 (1 page) |
28 August 2015 | Termination of appointment of Adrian Mark Jones as a director on 1 July 2015 (1 page) |
6 January 2015 | Full accounts made up to 29 March 2014 (10 pages) |
6 January 2015 | Full accounts made up to 29 March 2014 (10 pages) |
29 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
5 June 2014 | Termination of appointment of Stuart Munro as a director (1 page) |
5 June 2014 | Appointment of Mr Alistair John Borthwick as a director (2 pages) |
5 June 2014 | Termination of appointment of Stuart Munro as a director (1 page) |
5 June 2014 | Appointment of Mr Alistair John Borthwick as a director (2 pages) |
2 June 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
2 June 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
2 June 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
2 June 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
21 January 2014 | Director's details changed for Mr Adrian Mark Jones on 1 November 2013 (3 pages) |
21 January 2014 | Director's details changed for Mr Adrian Mark Jones on 1 November 2013 (3 pages) |
21 January 2014 | Director's details changed for Mr Adrian Mark Jones on 1 November 2013 (3 pages) |
13 January 2014 | Appointment of Mr Stuart Ian Munro as a director (2 pages) |
13 January 2014 | Appointment of Mr Stuart Ian Munro as a director (2 pages) |
27 December 2013 | Full accounts made up to 30 March 2013 (13 pages) |
27 December 2013 | Full accounts made up to 30 March 2013 (13 pages) |
23 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
10 July 2013 | Termination of appointment of Jim Dow as a director (1 page) |
10 July 2013 | Termination of appointment of Satnam Cheema as a director (1 page) |
10 July 2013 | Termination of appointment of Satnam Cheema as a director (1 page) |
10 July 2013 | Termination of appointment of Jim Dow as a director (1 page) |
9 July 2013 | Registered office address changed from C/O Centrewest London Buses Limited Room B300 3Rd Floor Macmillan House Paddington Station London W2 1TY United Kingdom on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from C/O Centrewest London Buses Limited Room B300 3Rd Floor Macmillan House Paddington Station London W2 1TY United Kingdom on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from C/O Centrewest London Buses Limited Room B300 3Rd Floor Macmillan House Paddington Station London W2 1TY United Kingdom on 9 July 2013 (1 page) |
13 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
13 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
5 September 2012 | Registered office address changed from C/O Centrewest London Buses Ltd Rm B300 3Rd Floor Macmillan House Paddington Station Paddington London W2 1TY on 5 September 2012 (1 page) |
5 September 2012 | Registered office address changed from C/O Centrewest London Buses Ltd Rm B300 3Rd Floor Macmillan House Paddington Station Paddington London W2 1TY on 5 September 2012 (1 page) |
5 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (6 pages) |
5 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (6 pages) |
5 September 2012 | Registered office address changed from C/O Centrewest London Buses Ltd Rm B300 3Rd Floor Macmillan House Paddington Station Paddington London W2 1TY on 5 September 2012 (1 page) |
23 December 2011 | Full accounts made up to 26 March 2011 (13 pages) |
23 December 2011 | Full accounts made up to 26 March 2011 (13 pages) |
21 December 2011 | Appointment of Mr Satnam Singh Cheema as a director (2 pages) |
21 December 2011 | Appointment of Mr Satnam Singh Cheema as a director (2 pages) |
12 December 2011 | Termination of appointment of Gavin Peace as a director (1 page) |
12 December 2011 | Termination of appointment of Gavin Peace as a director (1 page) |
12 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (6 pages) |
12 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
27 July 2011 | Appointment of Mr Paul Michael Lewis as a secretary (2 pages) |
27 July 2011 | Appointment of Mr Paul Michael Lewis as a secretary (2 pages) |
27 July 2011 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
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) |
23 December 2010 | Full accounts made up to 27 March 2010 (13 pages) |
23 December 2010 | Full accounts made up to 27 March 2010 (13 pages) |
20 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (7 pages) |
20 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (7 pages) |
25 June 2010 | Director's details changed for Adrian Mark Jones on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Adrian Mark Jones on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Adrian Mark Jones on 1 October 2009 (2 pages) |
14 June 2010 | Termination of appointment of Lucy Shaw as a director (1 page) |
14 June 2010 | Termination of appointment of Lucy Shaw as a director (1 page) |
31 January 2010 | Full accounts made up to 28 March 2009 (13 pages) |
31 January 2010 | Full accounts made up to 28 March 2009 (13 pages) |
18 January 2010 | Appointment of Sidney Barrie as a secretary (3 pages) |
18 January 2010 | Appointment of Sidney Barrie as a secretary (3 pages) |
11 January 2010 | Termination of appointment of Jim Dow as a secretary (2 pages) |
11 January 2010 | Termination of appointment of Jim Dow as a secretary (2 pages) |
30 December 2009 | Director's details changed for Jim Dow on 1 December 2009 (3 pages) |
30 December 2009 | Director's details changed for Jim Dow on 1 December 2009 (3 pages) |
30 December 2009 | Appointment of Gavin Peace as a director (4 pages) |
30 December 2009 | Director's details changed for Adrian Mark Jones on 1 December 2009 (3 pages) |
30 December 2009 | Director's details changed for Adrian Mark Jones on 1 December 2009 (3 pages) |
30 December 2009 | Termination of appointment of Russell Hargrave as a director (2 pages) |
30 December 2009 | Director's details changed for Jim Dow on 1 December 2009 (3 pages) |
30 December 2009 | Director's details changed for Leon Alistair Daniels on 27 October 2009 (3 pages) |
30 December 2009 | Termination of appointment of Russell Hargrave as a director (2 pages) |
30 December 2009 | Appointment of Gavin Peace as a director (4 pages) |
30 December 2009 | Director's details changed for Leon Alistair Daniels on 27 October 2009 (3 pages) |
30 December 2009 | Director's details changed for Adrian Mark Jones on 1 December 2009 (3 pages) |
4 November 2009 | Director's details changed for Lucy Nicola Shaw on 12 October 2009 (3 pages) |
4 November 2009 | Director's details changed for Lucy Nicola Shaw on 12 October 2009 (3 pages) |
17 August 2009 | Return made up to 11/08/09; full list of members (7 pages) |
17 August 2009 | Return made up to 11/08/09; full list of members (7 pages) |
14 April 2009 | Director's change of particulars / nicola shaw / 09/03/2009 (1 page) |
14 April 2009 | Director's change of particulars / nicola shaw / 09/03/2009 (1 page) |
13 April 2009 | Director's change of particulars / adrian jones / 30/03/2009 (1 page) |
13 April 2009 | Director's change of particulars / adrian jones / 30/03/2009 (1 page) |
12 March 2009 | Appointment terminated director david kaye (1 page) |
12 March 2009 | Appointment terminated director david kaye (1 page) |
12 March 2009 | Director appointed nicola shaw (1 page) |
12 March 2009 | Director appointed nicola shaw (1 page) |
22 January 2009 | Full accounts made up to 29 March 2008 (14 pages) |
22 January 2009 | Full accounts made up to 29 March 2008 (14 pages) |
16 December 2008 | Return made up to 11/08/08; full list of members (5 pages) |
16 December 2008 | Return made up to 11/08/08; full list of members (5 pages) |
27 October 2008 | Director appointed dave kaye (1 page) |
27 October 2008 | Director appointed dave kaye (1 page) |
23 October 2008 | Director and secretary appointed jim dow logged form (1 page) |
23 October 2008 | Director and secretary appointed jim dow logged form (1 page) |
16 October 2008 | Director's change of particulars / russell hargrave / 13/10/2008 (1 page) |
16 October 2008 | Appointment terminated director jeffrey tucker (1 page) |
16 October 2008 | Appointment terminated director jeffrey tucker (1 page) |
16 October 2008 | Director's change of particulars / russell hargrave / 13/10/2008 (1 page) |
2 October 2008 | Director appointed russell hargrave (1 page) |
2 October 2008 | Director appointed russell hargrave (1 page) |
23 September 2008 | Appointment terminated secretary colman moher (1 page) |
23 September 2008 | Appointment terminated secretary colman moher (1 page) |
23 September 2008 | Secretary appointed jim dow (1 page) |
23 September 2008 | Secretary appointed jim dow (1 page) |
2 February 2008 | Full accounts made up to 31 March 2007 (14 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (14 pages) |
22 November 2007 | Return made up to 11/08/07; no change of members (6 pages) |
22 November 2007 | Return made up to 11/08/07; no change of members (6 pages) |
22 May 2007 | Secretary resigned;director resigned (1 page) |
22 May 2007 | New secretary appointed (2 pages) |
22 May 2007 | Secretary resigned;director resigned (1 page) |
22 May 2007 | New secretary appointed (2 pages) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | New director appointed (2 pages) |
18 April 2007 | Full accounts made up to 31 March 2006 (15 pages) |
18 April 2007 | Full accounts made up to 31 March 2006 (15 pages) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | Director resigned (1 page) |
17 October 2006 | Return made up to 11/08/06; full list of members (8 pages) |
17 October 2006 | Return made up to 11/08/06; full list of members (8 pages) |
27 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
27 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
25 November 2005 | New secretary appointed;new director appointed (2 pages) |
25 November 2005 | New secretary appointed;new director appointed (2 pages) |
13 October 2005 | New director appointed (3 pages) |
13 October 2005 | New director appointed (3 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 11/08/05; full list of members (3 pages) |
14 September 2005 | Return made up to 11/08/05; full list of members (3 pages) |
27 January 2005 | Full accounts made up to 31 March 2004 (15 pages) |
27 January 2005 | Full accounts made up to 31 March 2004 (15 pages) |
9 September 2004 | Return made up to 11/08/04; full list of members (7 pages) |
9 September 2004 | Return made up to 11/08/04; full list of members (7 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
23 August 2003 | Return made up to 11/08/03; full list of members (7 pages) |
23 August 2003 | Return made up to 11/08/03; full list of members (7 pages) |
11 August 2003 | New director appointed (3 pages) |
11 August 2003 | New director appointed (3 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (15 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (15 pages) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | Director resigned (1 page) |
28 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2002 | Return made up to 11/08/02; full list of members
|
16 August 2002 | Return made up to 11/08/02; full list of members
|
8 July 2002 | Director resigned (1 page) |
8 July 2002 | Director resigned (1 page) |
26 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
26 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
23 August 2001 | Return made up to 11/08/01; full list of members (7 pages) |
23 August 2001 | Return made up to 11/08/01; full list of members (7 pages) |
1 February 2001 | Director resigned (1 page) |
1 February 2001 | Director resigned (1 page) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | New director appointed (2 pages) |
20 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
20 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
28 September 2000 | Director resigned (1 page) |
28 September 2000 | Director resigned (1 page) |
22 August 2000 | Return made up to 11/08/00; full list of members (7 pages) |
22 August 2000 | Return made up to 11/08/00; full list of members (7 pages) |
10 February 2000 | New secretary appointed;new director appointed (2 pages) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | New secretary appointed;new director appointed (2 pages) |
10 February 2000 | Director resigned (1 page) |
26 January 2000 | Full accounts made up to 31 March 1999 (17 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (17 pages) |
10 September 1999 | Return made up to 11/08/99; full list of members (12 pages) |
10 September 1999 | Return made up to 11/08/99; full list of members (12 pages) |
1 September 1998 | Full accounts made up to 31 March 1998 (18 pages) |
1 September 1998 | Full accounts made up to 31 March 1998 (18 pages) |
14 August 1998 | Return made up to 11/08/98; no change of members (10 pages) |
14 August 1998 | Return made up to 11/08/98; no change of members (10 pages) |
14 January 1998 | Full accounts made up to 31 March 1997 (18 pages) |
14 January 1998 | Full accounts made up to 31 March 1997 (18 pages) |
8 January 1998 | Resolutions
|
8 January 1998 | Resolutions
|
14 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 1997 | Return made up to 11/08/97; full list of members (11 pages) |
16 September 1997 | Return made up to 11/08/97; full list of members (11 pages) |
4 June 1997 | Declaration of assistance for shares acquisition (8 pages) |
4 June 1997 | Declaration of assistance for shares acquisition (8 pages) |
30 May 1997 | Resolutions
|
30 May 1997 | Resolutions
|
30 May 1997 | Resolutions
|
30 May 1997 | Resolutions
|
30 May 1997 | Declaration of assistance for shares acquisition (8 pages) |
30 May 1997 | Declaration of assistance for shares acquisition (8 pages) |
30 May 1997 | Resolutions
|
30 May 1997 | Resolutions
|
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
2 May 1997 | New director appointed (3 pages) |
2 May 1997 | New director appointed (3 pages) |
21 April 1997 | Resolutions
|
21 April 1997 | Director resigned (1 page) |
21 April 1997 | Resolutions
|
21 April 1997 | Resolutions
|
21 April 1997 | Resolutions
|
21 April 1997 | Director resigned (1 page) |
13 December 1996 | Particulars of mortgage/charge (19 pages) |
13 December 1996 | Particulars of mortgage/charge (19 pages) |
12 December 1996 | Particulars of mortgage/charge (7 pages) |
12 December 1996 | Particulars of mortgage/charge (7 pages) |
4 December 1996 | Resolutions
|
4 December 1996 | Resolutions
|
4 December 1996 | Return made up to 11/08/95; full list of members; amend (8 pages) |
4 December 1996 | Return made up to 11/08/95; full list of members; amend (8 pages) |
29 November 1996 | Full group accounts made up to 31 March 1996 (38 pages) |
29 November 1996 | Full group accounts made up to 31 March 1996 (38 pages) |
2 September 1996 | Return made up to 11/08/96; no change of members
|
2 September 1996 | Return made up to 11/08/96; no change of members
|
1 May 1996 | Registered office changed on 01/05/96 from: telstar house 2ND floor eastbourne terrace london W2 6LG (1 page) |
1 May 1996 | Registered office changed on 01/05/96 from: telstar house 2ND floor eastbourne terrace london W2 6LG (1 page) |
16 January 1996 | Full group accounts made up to 31 March 1995 (29 pages) |
16 January 1996 | Full group accounts made up to 31 March 1995 (29 pages) |
11 September 1995 | Return made up to 11/08/95; full list of members (8 pages) |
11 September 1995 | Return made up to 11/08/95; full list of members (8 pages) |
31 August 1995 | New director appointed (2 pages) |
31 August 1995 | New director appointed (2 pages) |
14 August 1995 | Ad 17/07/95--------- £ si [email protected]=379518 £ si [email protected]=21686 £ ic 1242774/1643978 (2 pages) |
14 August 1995 | Ad 17/07/95--------- £ si [email protected]=379518 £ si [email protected]=21686 £ ic 1242774/1643978 (2 pages) |
3 August 1995 | Accounting reference date shortened from 30/08 to 31/03 (1 page) |
3 August 1995 | Accounting reference date shortened from 30/08 to 31/03 (1 page) |
23 September 1994 | Accounts for a dormant company made up to 31 August 1994 (5 pages) |
23 September 1994 | Accounts for a dormant company made up to 31 August 1994 (5 pages) |
20 September 1993 | Memorandum and Articles of Association (8 pages) |
20 September 1993 | Memorandum and Articles of Association (8 pages) |
11 August 1993 | Incorporation (9 pages) |
11 August 1993 | Incorporation (9 pages) |