Company NameThe Firstgroup Midlands & East Anglia Pension Scheme Trustee Limited
Company StatusDissolved
Company Number03401942
CategoryPrivate Limited Company
Incorporation Date11 July 1997(26 years, 9 months ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr John David Chilman
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2007(9 years, 10 months after company formation)
Appointment Duration9 years, 5 months (closed 11 October 2016)
RoleGroup Reward And Pensions Director
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Richard Andrew Murray
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2012(14 years, 7 months after company formation)
Appointment Duration4 years, 8 months (closed 11 October 2016)
RolePensions Manager
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Robert John Welch
StatusClosed
Appointed19 May 2014(16 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 11 October 2016)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(10 months, 3 weeks after company formation)
Appointment Duration3 weeks, 3 days (resigned 25 June 1998)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Director NameRobert Alexander Duncan
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(11 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 11 October 2000)
RoleDirector Uk Bus
Correspondence Address21 Rubislaw Den South
Aberdeen
AB15 4BD
Scotland
Secretary NameBrenda Louise Ruppel
NationalityBritish
StatusResigned
Appointed25 June 1998(11 months, 2 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 20 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Broadhinton Road
London
SW4 0LT
Director NameDerek Windybank
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2000(3 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 10 May 2007)
RoleBus Driver
Correspondence Address23 Spinney Drive
Barlestone
Nuneaton
Warwickshire
CV13 0JQ
Director NameMr Terence William Willis
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2000(3 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 10 May 2007)
RolePcv Driver
Country of ResidenceUnited Kingdom
Correspondence Address28 Pippin Lane
Little Billing
Northampton
NN3 9TQ
Director NameMr Geoffrey Wilcox
Date of BirthMay 1944 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed11 October 2000(3 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 October 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Ladell Close
Colchester
Essex
CO3 9XT
Director NameCarl Anthony Waters
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2000(3 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 2002)
RoleCompany Director
Correspondence Address45 Mallow Way
Harts Farm
Wymondham
Norfolk
NR18 0XF
Director NameJohn Edward Taylor
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2000(3 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 April 2003)
RoleEngineering Director
Correspondence Address17 Primrose Way
Horsford
Norwich
Norfolk
NR10 3SA
Director NameMichael Smith
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2000(3 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 10 May 2007)
RoleEngineer
Correspondence Address13 Colls Road
Norwich
NR7 9QE
Director NameJohn Smith
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2000(3 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 September 2001)
RoleOperations Manager
Correspondence Address3 Parkers Close
Catfield
Great Yarmouth
Norfolk
NR29 5AW
Director NameAnthony Norman Derek Mason
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2000(3 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 August 2002)
RoleSupervisor Eastern National
Correspondence Address19 Observer Way
Kelvedon
Colchester
Essex
CO5 9NZ
Director NameIan Humphreys
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2000(3 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 10 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Carleton Road
Skipton
North Yorkshire
BD23 2AU
Director NameJeremy Alan Hollis
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2000(3 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 August 2001)
RoleFinance Director
Correspondence Address34 Barley Close Somerset Gardens
Glenfield
Leicester
Leicestershire
LE3 8SB
Director NameRaymond Ford
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2000(3 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 December 2003)
RoleBus Driver
Correspondence Address1 Princess Anne Terrace
Loddon
Norwich
Norfolk
NR14 6LL
Director NameDavid Emberson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2000(3 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 10 May 2007)
RolePcv Driver
Correspondence Address469a Fairfax Drive
Westcliff On Sea
Southend
Essex
SS0 9RQ
Director NameStephen Phillip Edwards
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2000(3 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 10 October 2002)
RoleBus Driver
Correspondence Address7 Ashbury Drive
Marks Tey
Colchester
Essex
CO6 1XW
Director NameAnthony Geoffrey Cox
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2000(3 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 April 2004)
RoleManaging Director
Correspondence Address4 Keats Close
Great Houghton
Northampton
Northamptonshire
NN4 7NX
Director NameGordon David Patrick Cheek
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2000(3 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 10 May 2007)
RoleEngineering Director
Correspondence Address34 Pavitt Meadow
Galleywood
Chelmsford
Essex
CM2 8RQ
Director NameAlan Neville Barrett
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2000(3 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 2002)
RoleManaging Director
Correspondence Address23 Teasel Road
Attleborough
Norfolk
NR17 1XX
Director NameMatthew Stjohn Dolphin
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2002(5 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 February 2006)
RoleCompany Director
Correspondence AddressNavah
76a School Lane
Broomfield
Essex
CM1 7DS
Director NameBarry Pybis
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2003(5 years, 9 months after company formation)
Appointment Duration4 months (resigned 26 August 2003)
RoleCompany Director
Correspondence Address30 Sandstone Avenue
Walton
Chesterfield
S42 7NS
Director NameJohn Pope
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2003(6 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 30 January 2006)
RoleCompany Director
Correspondence Address6 Newark Road
Wellow
Newark
Nottinghamshire
NG22 0EH
Secretary NameMr Sidney Barrie
NationalityBritish
StatusResigned
Appointed20 December 2005(8 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 July 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Sidney Barrie
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(9 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 February 2012)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Paul Michael Lewis
StatusResigned
Appointed15 July 2011(14 years after company formation)
Appointment Duration2 years, 10 months (resigned 19 May 2014)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed11 July 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Telephone020 72910500
Telephone regionLondon

Location

Registered Address50 Eastbourne Terrace
Paddington
London
W2 6LG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
14 July 2016Director's details changed for Mr Richard Andrew Murray on 1 June 2016 (2 pages)
14 July 2016Director's details changed for Mr Richard Andrew Murray on 1 June 2016 (2 pages)
13 July 2016Application to strike the company off the register (3 pages)
13 July 2016Application to strike the company off the register (3 pages)
12 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
12 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
28 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(5 pages)
28 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(5 pages)
3 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
3 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
31 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(5 pages)
31 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(5 pages)
11 July 2014Termination of appointment of Paul Lewis as a secretary (1 page)
11 July 2014Termination of appointment of Paul Lewis as a secretary (1 page)
11 July 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
11 July 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
18 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
18 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
16 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
16 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
17 October 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
17 October 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
13 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
9 February 2012Appointment of Mr Richard Andrew Murray as a director (2 pages)
9 February 2012Termination of appointment of Sidney Barrie as a director (1 page)
9 February 2012Appointment of Mr Richard Andrew Murray as a director (2 pages)
9 February 2012Termination of appointment of Sidney Barrie as a director (1 page)
20 October 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
20 October 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
8 August 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
8 August 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
8 August 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
8 August 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
13 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
2 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
2 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
4 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
4 August 2010Director's details changed for John David Chilman on 1 July 2010 (2 pages)
4 August 2010Director's details changed for John David Chilman on 1 July 2010 (2 pages)
4 August 2010Director's details changed for John David Chilman on 1 July 2010 (2 pages)
13 May 2010Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LX on 13 May 2010 (1 page)
13 May 2010Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LX on 13 May 2010 (1 page)
4 March 2010Director's details changed for John David Chilman on 1 February 2010 (2 pages)
4 March 2010Director's details changed for John David Chilman on 1 February 2010 (2 pages)
4 March 2010Director's details changed for John David Chilman on 1 February 2010 (2 pages)
28 November 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
28 November 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
26 November 2009Director's details changed for John David Chilman on 1 November 2009 (3 pages)
26 November 2009Director's details changed for John David Chilman on 1 November 2009 (3 pages)
26 November 2009Director's details changed for John David Chilman on 1 November 2009 (3 pages)
13 November 2009Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages)
13 November 2009Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages)
12 November 2009Director's details changed for John David Chilman on 12 October 2009 (3 pages)
12 November 2009Director's details changed for John David Chilman on 12 October 2009 (3 pages)
12 November 2009Director's details changed for Sidney Barrie on 12 October 2009 (3 pages)
12 November 2009Director's details changed for Sidney Barrie on 12 October 2009 (3 pages)
21 July 2009Return made up to 11/07/09; full list of members (5 pages)
21 July 2009Return made up to 11/07/09; full list of members (5 pages)
2 December 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
2 December 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
12 September 2008Return made up to 11/07/08; full list of members (5 pages)
12 September 2008Return made up to 11/07/08; full list of members (5 pages)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
14 August 2007Return made up to 11/07/07; full list of members (6 pages)
14 August 2007Return made up to 11/07/07; full list of members (6 pages)
5 July 2007New director appointed (2 pages)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
5 July 2007New director appointed (2 pages)
4 July 2007New director appointed (3 pages)
4 July 2007New director appointed (3 pages)
30 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
30 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
19 September 2006Registered office changed on 19/09/06 from: third floor macmillan house paddington station london W2 1FG (1 page)
19 September 2006Registered office changed on 19/09/06 from: third floor macmillan house paddington station london W2 1FG (1 page)
26 July 2006Return made up to 11/07/06; no change of members (6 pages)
26 July 2006Return made up to 11/07/06; no change of members (6 pages)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
20 March 2006Director resigned (1 page)
20 March 2006Director resigned (1 page)
9 February 2006New secretary appointed (2 pages)
9 February 2006New secretary appointed (2 pages)
9 February 2006Secretary resigned (1 page)
9 February 2006Secretary resigned (1 page)
16 January 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
16 January 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
19 July 2005Return made up to 11/07/05; full list of members (10 pages)
19 July 2005Return made up to 11/07/05; full list of members (10 pages)
12 August 2004Return made up to 11/07/04; full list of members (11 pages)
12 August 2004Return made up to 11/07/04; full list of members (11 pages)
12 August 2004Director resigned (1 page)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
12 August 2004Director resigned (1 page)
17 May 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
17 May 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
13 May 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
6 March 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
6 March 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
10 February 2004Director resigned (1 page)
10 February 2004Director resigned (1 page)
7 November 2003New director appointed (2 pages)
7 November 2003New director appointed (2 pages)
24 September 2003Director's particulars changed (1 page)
24 September 2003Director's particulars changed (1 page)
26 August 2003Director resigned (1 page)
26 August 2003Director resigned (1 page)
26 August 2003Return made up to 11/07/03; full list of members (11 pages)
26 August 2003Return made up to 11/07/03; full list of members (11 pages)
8 February 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
8 February 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
4 February 2003Director resigned (1 page)
4 February 2003Director resigned (1 page)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
21 October 2002Director resigned (1 page)
21 October 2002Director resigned (1 page)
23 September 2002Director resigned (1 page)
23 September 2002Director resigned (1 page)
23 September 2002Director resigned (1 page)
23 September 2002Director resigned (1 page)
29 August 2002Return made up to 11/07/02; full list of members (13 pages)
29 August 2002Director resigned (1 page)
29 August 2002Return made up to 11/07/02; full list of members (13 pages)
29 August 2002Director resigned (1 page)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (7 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (7 pages)
8 November 2001Director resigned (1 page)
8 November 2001Director resigned (1 page)
6 November 2001Director resigned (1 page)
6 November 2001Director resigned (1 page)
14 August 2001Return made up to 11/07/01; full list of members (11 pages)
14 August 2001Return made up to 11/07/01; full list of members (11 pages)
20 July 2001Registered office changed on 20/07/01 from: 32A weymouth street london W1N 3FA (1 page)
20 July 2001Registered office changed on 20/07/01 from: 32A weymouth street london W1N 3FA (1 page)
24 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
24 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000Director resigned (1 page)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000Director resigned (1 page)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
25 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(11 pages)
25 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(11 pages)
25 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
25 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
17 October 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
17 October 2000Memorandum and Articles of Association (22 pages)
17 October 2000Memorandum and Articles of Association (22 pages)
17 October 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
11 August 2000Return made up to 11/07/00; full list of members (6 pages)
11 August 2000Return made up to 11/07/00; full list of members (6 pages)
9 August 2000Secretary's particulars changed (1 page)
9 August 2000Secretary's particulars changed (1 page)
24 May 2000Registered office changed on 24/05/00 from: enterprise house easton road bristol avon BS5 0DZ (1 page)
24 May 2000Company name changed bristol omnibus company LIMITED\certificate issued on 25/05/00 (2 pages)
24 May 2000Registered office changed on 24/05/00 from: enterprise house easton road bristol avon BS5 0DZ (1 page)
24 May 2000Company name changed bristol omnibus company LIMITED\certificate issued on 25/05/00 (2 pages)
12 May 2000Return made up to 11/07/99; no change of members (5 pages)
12 May 2000Return made up to 11/07/99; no change of members (5 pages)
8 August 1999Registered office changed on 08/08/99 from: 32A weymouth street london W1N 3FA (1 page)
8 August 1999Registered office changed on 08/08/99 from: 32A weymouth street london W1N 3FA (1 page)
17 June 1999Secretary's particulars changed (1 page)
17 June 1999Secretary's particulars changed (1 page)
9 June 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
9 June 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
19 March 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
19 March 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
26 February 1999Company name changed first bristol buses LIMITED\certificate issued on 26/02/99 (2 pages)
26 February 1999Company name changed first bristol buses LIMITED\certificate issued on 26/02/99 (2 pages)
6 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 December 1998Return made up to 11/07/98; full list of members (6 pages)
2 December 1998Return made up to 11/07/98; full list of members (6 pages)
10 August 1998New director appointed (6 pages)
10 August 1998New director appointed (6 pages)
10 August 1998New secretary appointed (2 pages)
10 August 1998New secretary appointed (2 pages)
4 August 1998Registered office changed on 04/08/98 from: badger building oldmixon crescent weston super mare avon BS24 9AY (1 page)
4 August 1998Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
4 August 1998Director resigned (1 page)
4 August 1998Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
4 August 1998Secretary resigned (1 page)
4 August 1998Secretary resigned (1 page)
4 August 1998Director resigned (1 page)
4 August 1998Registered office changed on 04/08/98 from: badger building oldmixon crescent weston super mare avon BS24 9AY (1 page)
16 June 1998New director appointed (2 pages)
16 June 1998Registered office changed on 16/06/98 from: 12 york place leeds LS1 2DS (1 page)
16 June 1998New director appointed (2 pages)
16 June 1998Director resigned (1 page)
16 June 1998Registered office changed on 16/06/98 from: 12 york place leeds LS1 2DS (1 page)
16 June 1998Director resigned (1 page)
8 June 1998Company name changed highblank LIMITED\certificate issued on 09/06/98 (2 pages)
8 June 1998Company name changed highblank LIMITED\certificate issued on 09/06/98 (2 pages)
11 July 1997Incorporation (14 pages)
11 July 1997Incorporation (14 pages)