00741078 LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00741078. The registration start date is November 16, 1962. The current status is Active.
Company Number | 00741078 |
Company Name | 00741078 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 | 1962-11-16 |
Account Category | FULL |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2020-12-31 |
Accounts Last Update | 2018-12-31 |
Returns Due Date | 2017-05-31 |
Returns Last Update | 2016-05-03 |
Confirmation Statement Due Date | 2021-05-17 |
Confirmation Statement Last Update | 2020-05-03 |
Mortgage Charges | 7 |
Mortgage Satisfied | 7 |
Information Source | source link |
SIC Code | Industry |
---|---|
64191 | Banks |
Address |
1 ADMIRAL WAY DOXFORD INTERNATIONAL BUSINESS PARK |
Post Town | SUNDERLAND |
County | TYNE & WEAR |
Post Code | SR3 3XP |
Entity Name | Office Address |
---|---|
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 BUS & COACH HOLDINGS 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 |
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 |
/ |
|
JOHNSTONE, David Graham | Director (Active) | 1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear, SR3 3XP | October 1963 / 30 January 2006 |
British / United Kingdom |
Director Group Tax |
DAVIES, Elizabeth Anne | Secretary (Resigned) | 1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear, SR3 3XP | / 18 January 2005 |
/ |
|
TURNER, David Paul | Secretary (Resigned) | 139 Eastern Way Darras Hall, Ponteland, Newcastle Upon Tyne, NE20 9RH | / |
/ |
|
BRAND, Andrew Anderson | Director (Resigned) | 10 Willow Court, Ryton, Tyne & Wear, NE40 3PE | October 1937 / |
British / |
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 |
COWIE, Thomas, Sir | Director (Resigned) | Broadwood Hall, Lanchester, County Durham, DH7 0TD | September 1922 / |
British / United Kingdom |
Company Director |
DAVIES, Robert John | Director (Resigned) | Foresters Hall, The Green Middleton Tyas, Richmond, North Yorkshire, DL10 6QY | October 1948 / 30 December 1998 |
British / |
Accountant |
GWILT, Michael Peter | Director (Resigned) | 17 Telford Close, High Shincliffe, Durham, DH1 2YJ | April 1957 / 10 April 1997 |
British / |
Company Director |
HODGSON, Gordon William | Director (Resigned) | Bramble House, Easington Lane, Houghton Le Spring, Tyne & Wear, DH5 0QX | September 1931 / |
British / |
Chartered Accountant |
LONSDALE, Stephen Philip | Director (Resigned) | 5 Lintfort, Picktree Farm Picktree, Chester Le Street, County Durham, NE38 9HX | April 1957 / 9 September 1991 |
British / United Kingdom |
Chartered Accountant |
PYKETT, Terrance Neil | Director (Resigned) | Humblebee Hall, North Piddle, Worcestershire, WR7 4PF | February 1948 / |
British / England |
Company Director |
RAY, John Alfred | Director (Resigned) | 37 Harefield, Long Melford, Sudbury, Suffolk, CO10 9DE | July 1951 / 22 September 1998 |
British / |
Company Director |
SAXTON, Arthur Mark | Director (Resigned) | Ballintrae, Higher Marsh, Kingston St. Mary, Taunton, Somerset, TA2 8HH | December 1952 / 4 July 2003 |
British / United Kingdom |
Human Resources Director |
TURNER, David Paul | Director (Resigned) | 1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear, SR3 3XP | April 1950 / 2 March 2005 |
British / United Kingdom |
Chartered Secretary |
Post Town | SUNDERLAND |
Post Code | SR3 3XP |
SIC Code | 64191 - Banks |
Please provide details on 00741078 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.