ARRIVA BUS & COACH HOLDINGS LIMITED

Address:
1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear, SR3 3XP

ARRIVA BUS & COACH HOLDINGS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00502322. The registration start date is December 13, 1951. The current status is Active.

Company Overview

Company Number 00502322
Company Name ARRIVA BUS & COACH HOLDINGS LIMITED
Registered Address 1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1951-12-13
Account Category DORMANT
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2017-05-16
Returns Last Update 2016-04-18
Confirmation Statement Due Date 2021-05-02
Confirmation Statement Last Update 2020-04-18
Mortgage Charges 7
Mortgage Satisfied 7
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
74990 Non-trading company

Office Location

Address 1 ADMIRAL WAY DOXFORD
INTERNATIONAL BUSINESS PARK
Post Town SUNDERLAND
County TYNE & WEAR
Post Code SR3 3XP

Companies with the same location

Entity Name Office Address
00741078 LIMITED 1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear, SR3 3XP
PREMIER BUSES LIMITED 1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear, SR3 3XP
ARRIVA MANCHESTER LIMITED 1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear, SR3 3XP
ARRIVA MIDLANDS LIMITED 1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear, SR3 3XP
ARRIVA KENT THAMESIDE LIMITED 1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear, SR3 3XP
ARRIVA UK BUS PROPERTIES LIMITED 1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear, SR3 3XP
STEVENSONS OF UTTOXETER LIMITED 1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear, SR3 3XP
ARRIVA UK BUS INVESTMENTS LIMITED 1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear, SR3 3XP
ARRIVA NORTH WEST LIMITED 1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear, SR3 3XP
ARRIVA NORTHUMBRIA LIMITED 1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear, SR3 3XP

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
EDWARDS, Lorna Secretary (Active) 1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear, SR3 3XP /
16 December 2013
/
BAINBRIDGE, Carol Director (Active) 1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear, SR3 3XP October 1965 /
5 April 2017
British /
England
Company Director
CULLEN, Andrew Charles Director (Active) 1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear, SR3 3XP September 1979 /
5 April 2017
British /
England
Company Director
LAW, Stephen Brien Director (Active) 1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear, SR3 3XP August 1969 /
19 June 2017
British /
England
Company Director
POTTER, Edward Charles Thomas Director (Active) 1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear, SR3 3XP July 1982 /
5 April 2017
British /
England
Company Director
BRITISH BUS (COMPANY SECRETARIES) LIMITED Secretary (Resigned) 54 Endless Street, Salisbury, Wiltshire, SP1 3UH /
30 June 1995
/
CAMPBELL, David Gerard Secretary (Resigned) 47 Ridgely Drive, Ponteland, Newcastle Upon Tyne, Tyne & Wear, NE20 9BJ /
/
DAVIES, Elizabeth Anne Secretary (Resigned) 1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear, SR3 3XP /
18 January 2005
/
HINDMARSH, Patricia Gail Secretary (Resigned) 3 Ainderby Road, Throckley, Newcastle Upon Tyne, Tyne And Wear, NE15 9DQ /
25 August 1994
/
JONES, Michael Adrian Secretary (Resigned) 5 Sandycroft, Warsash, Southampton, Hampshire, SO31 9AA /
7 July 1994
/
TURNER, David Paul Secretary (Resigned) 139 Eastern Way Darras Hall, Ponteland, Newcastle Upon Tyne, NE20 9RH /
1 August 1996
/
ARMSTRONG, Robert William Director (Resigned) West Cairn House, Dalton, Newcastle Upon Tyne, NE18 0AB July 1940 /
British /
United Kingdom
Company Director
BAYFIELD, Stephen Director (Resigned) Windy Ridge Riverside Close, Stoford, Salisbury, Wiltshire, SP2 0PX May 1954 /
4 July 1996
British /
Company Director
BOWD, Mark Antony Director (Resigned) 1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear, SR3 3XP April 1962 /
16 August 2013
British /
England
Company Director
BOWD, Mark Antony Director (Resigned) 1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear, SR3 3XP April 1962 /
2 April 2012
British /
England
Company Director
CARLAW, Kenneth Mcintyre Director (Resigned) 1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear, SR3 3XP August 1962 /
30 June 2011
British /
England
Company Secretary
DUNN, Edward Director (Resigned) 2 Hill Park, Ponteland, Newcastle Upon Tyne, NE20 9RX June 1934 /
British /
England
Company Director
EDWARDS, Lorna Director (Resigned) 1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear, SR3 3XP February 1984 /
31 March 2016
British /
England
Company Director
FICKLING, John Matthew Director (Resigned) 62 Gainsborough Close, Whitley Bay, Tyne & Wear, NE25 9XB February 1951 /
British /
Company Director
GREAVES, John Director (Resigned) 1 Forum Court, The Chesters, Bedlington, Northumberland, NE22 6LH August 1951 /
25 August 1994
British /
United Kingdom
Director
HINDMARSH, Patricia Gail Director (Resigned) 3 Ainderby Road, Throckley, Newcastle Upon Tyne, Tyne And Wear, NE15 9DQ April 1961 /
25 August 1994
British /
Accountant Director
HODKINSON, Stephen Richard Director (Resigned) 1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear, SR3 3XP March 1959 /
31 March 2016
British /
England
Company Director
JONES, Michael Adrian Director (Resigned) 3 Old Shaftesbury Drive, Old Blandford Road Harnham, Salisbury, Wiltshire, SP2 8QH March 1962 /
4 July 1996
British /
England
Company Director
KENNAN, Anthony Denis Director (Resigned) 13 The Poplars, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 4AE May 1948 /
British /
Company Director
LONSDALE, Stephen Philip Director (Resigned) 5 Lintfort, Picktree Farm Picktree, Chester Le Street, County Durham, NE38 9HX April 1957 /
1 August 1996
British /
United Kingdom
Chartered Accountant
MARTIN, David Robert Director (Resigned) Bondwood Barn Repton Shrubs, Bretby, Burton On Trent, Staffordshire, DE15 0RJ December 1951 /
25 April 1995
British /
United Kingdom
Director
MARTIN, David Robert Director (Resigned) Bondwood Barn Repton Shrubs, Bretby, Burton On Trent, Staffordshire, DE15 0RJ December 1951 /
7 July 1994
British /
United Kingdom
Director
MONAGHAN, David Bell Director (Resigned) 43 Well Ridge Close, Redhouse Farm, Whitley Bay, Tyne & Wear, NE25 9PN July 1938 /
British /
Company Director
NOBLE, Stephen Leslie Director (Resigned) Close House, Brewery Close, Stamfordham, Northumberland, United Kingdom, NE18 0PQ June 1951 /
25 August 1994
British /
United Kingdom
Director
RAY, John Alfred Director (Resigned) 50 The Gables, Sedgefield, Stockton On Tees, Cleveland, TS21 3EU July 1951 /
1 May 1998
British /
Company Director
STEPHENSON, Colin Director (Resigned) 1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear, SR3 3XP February 1953 /
16 December 2010
British /
United Kingdom
Director
TURNER, David Paul Director (Resigned) 1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear, SR3 3XP April 1950 /
5 August 2002
British /
United Kingdom
Chartered Secretary
WATT, Gordon George Director (Resigned) Alderbury Holt, Southampton Road,Clarendon, Salisbury, Wiltshire, SP5 3DG June 1953 /
7 July 1994
British /
England
Director
WILLIAMS, Dawson Thomas Director (Resigned) Chately Wood House, Rockford, Ringwood, Hampshire, BH24 3LZ September 1938 /
7 July 1994
British /
Director

Competitor

Search similar business entities

Post Town SUNDERLAND
Post Code SR3 3XP
SIC Code 74990 - Non-trading company

Improve Information

Please provide details on ARRIVA BUS & COACH HOLDINGS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches