00741078 LIMITED

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

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
64191 Banks

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
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

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
/
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

Competitor

Search similar business entities

Post Town SUNDERLAND
Post Code SR3 3XP
SIC Code 64191 - Banks

Improve Information

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.

Register Information

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

Trending Searches