ARRIVA KENT THAMESIDE LIMITED

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

ARRIVA KENT THAMESIDE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02005266. The registration start date is April 1, 1986. The current status is Active.

Company Overview

Company Number 02005266
Company Name ARRIVA KENT THAMESIDE 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 1986-04-01
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 11
Mortgage Outstanding 3
Mortgage Satisfied 8
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
49319 Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

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 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
/
BUSH, Jason Director (Active) 1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear, SR3 3XP June 1967 /
8 February 2017
British /
England
Company Director
HAYES, Deborah Director (Active) 1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear, SR3 3XP January 1965 /
6 September 2016
British /
England
Company Director
HUNTER, Gavin Craig Director (Active) 1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear, SR3 3XP August 1979 /
3 May 2017
British /
England
Company Director
LOH, Simon Oliver Director (Active) 1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear, SR3 3XP September 1983 /
10 November 2016
British /
England
Company Director
MONAHAN, Oliver Joseph Director (Active) 1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear, SR3 3XP August 1975 /
30 March 2017
British /
England
Company Director
MORAN, John Daniel Director (Active) 1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear, SR3 3XP September 1974 /
3 February 2017
British /
England
Company Director
SHUTTLEWORTH, Glen John Director (Active) 1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear, SR3 3XP March 1966 /
15 August 2016
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 /
1 September 1993
/
DAVIES, Elizabeth Anne Secretary (Resigned) 1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear, SR3 3XP /
18 January 2005
/
JONES, Michael Adrian Secretary (Resigned) 5 Sandycroft, Warsash, Southampton, Hampshire, SO31 9AA /
7 July 1994
/
MONAGHAN, David Bell Secretary (Resigned) 43 Well Ridge Close, Redhouse Farm, Whitley Bay, Tyne & Wear, NE25 9PN /
/
QUICK, Derrick Peter Secretary (Resigned) 46 Cloisterham Road, Rochester, Kent, ME1 2BW /
26 August 1994
/
TURNER, David Paul Secretary (Resigned) 139 Eastern Way Darras Hall, Ponteland, Newcastle Upon Tyne, NE20 9RH /
1 August 1996
/
ASPINALL, David Michael Director (Resigned) 1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear, SR3 3XP April 1962 /
4 November 2015
British /
England
Company Director
BARRACLOUGH, Brian Director (Resigned) 1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear, SR3 3XP January 1955 /
7 April 2010
British /
United Kingdom
Director
BAXTER, Simon Scott Director (Resigned) 1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear, SR3 3XP June 1969 /
4 November 2015
British /
United Kingdom
Company Director
BAYFIELD, Stephen Director (Resigned) Windy Ridge Riverside Close, Stoford, Salisbury, Wiltshire, SP2 0PX May 1954 /
1 July 1996
British /
Company Director
BOWLER, Richard Anthony Director (Resigned) 1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear, SR3 3XP May 1953 /
27 July 2000
British /
England
Company Director
CLAYTON, Stephen John Director (Resigned) New Hall Farmhouse Fanhams Hall, Road Newhall Green Wareside, Ware, Hertfordshire, SG12 7SD October 1953 /
28 April 1998
British /
England
Company Director
FERNS, Stephen John Director (Resigned) 17 Moxom Avenue, Cheshunt, Waltham Cross, Hertfordshire, EN8 9RN July 1953 /
10 January 2003
British /
Operations Director
FICKLING, John Matthew Director (Resigned) 62 Gainsborough Close, Whitley Bay, Tyne & Wear, NE25 9XB February 1951 /
British /
Engineering Director
HAWKINS, Kevin Paul Director (Resigned) 1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear, SR3 3XP February 1959 /
1 October 1995
British /
England
Director
HOPKINS, Chris Director (Resigned) 46 Whitehill Avenue, Luton, Bedfordshire, United Kingdom, LU1 3SP December 1965 /
24 March 2009
British /
United Kingdom
Director
JACKSON, Brian Malcolm Director (Resigned) Cedar House Manor Court, Barton Under Needwood, Burton On Trent, Staffordshire, DE13 8AU January 1950 /
10 November 1997
British /
Managing Director
JOHNSTONE, David Graham Director (Resigned) 7 Pont Haugh, Eland Mews Ponteland, Newcastle Upon Tyne, NE20 9XD October 1963 /
6 October 2004
British /
Director Group Tax
JONES, Michael Adrian Director (Resigned) 3 Old Shaftesbury Drive, Old Blandford Road Harnham, Salisbury, Wiltshire, SP2 8QH March 1962 /
1 July 1996
British /
England
Company Director
JONES, Rachel Director (Resigned) 1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear, SR3 3XP July 1973 /
6 January 2016
British /
United Kingdom
Company Director
KENNAN, Anthony Denis Director (Resigned) 13 The Poplars, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 4AE May 1948 /
British /
Commercial Director
LAWSON, Beverley Elizabeth Director (Resigned) 1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear, SR3 3XP November 1959 /
1 December 1999
British /
England
Finance Director
LIM, Eileen Frances Director (Resigned) Watling Hall, London Road, Temple Ewell, Kent, CT16 3DJ May 1954 /
1 July 1997
British /
Finance 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 /
12 June 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

Improve Information

Please provide details on ARRIVA KENT THAMESIDE 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