ARRIVA MANCHESTER LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02405347. The registration start date is July 18, 1989. The current status is Active.
Company Number | 02405347 |
Company Name | ARRIVA MANCHESTER 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 | 1989-07-18 |
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 | 2016-08-15 |
Returns Last Update | 2015-07-18 |
Confirmation Statement Due Date | 2021-08-01 |
Confirmation Statement Last Update | 2020-07-18 |
Mortgage Charges | 6 |
Mortgage Satisfied | 6 |
Information Source | source link |
SIC Code | Industry |
---|---|
49319 | Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar) |
Address |
1 ADMIRAL WAY DOXFORD INTERNATIONAL BUSINESS PARK |
Post Town | SUNDERLAND |
County | TYNE & WEAR |
Post Code | SR3 3XP |
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 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 |
/ |
|
EDWARDS, Lorna | Director (Active) | 1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear, SR3 3XP | February 1984 / 25 May 2016 |
British / England |
Company Director |
BRITISH BUS (COMPANY SECRETARIES) LIMITED | Secretary (Resigned) | 54 Endless Street, Salisbury, Wiltshire, SP1 3UH | / 30 June 1995 |
/ |
|
DAVIES, Elizabeth Anne | Secretary (Resigned) | 1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear, SR3 3XP | / 18 January 2005 |
/ |
|
ROGERSON, Keith Anthony | Secretary (Resigned) | 29 Maryland Drive, Maidstone, Kent, ME16 9EN | / |
/ |
|
STONE, Philip Martin | Secretary (Resigned) | 73 Stanfield Lane, Farington, Preston, Lancashire, PR5 2QL | / 17 September 1993 |
/ |
|
TURNER, David Paul | Secretary (Resigned) | 139 Eastern Way Darras Hall, Ponteland, Newcastle Upon Tyne, NE20 9RH | / 1 August 1996 |
/ |
|
WILLIAMS, Robert Timothy | Secretary (Resigned) | 107 Apsley Road, Oldbury, Warley, West Midlands, B68 0QT | / 26 November 1992 |
/ |
|
BALSHAW, Thomas Robert | Director (Resigned) | 4 Holcombe Close, Greasby, Wirral, Merseyside, CH49 2QX | May 1949 / 13 October 2000 |
British / |
Operations Director |
BAYFIELD, Stephen | Director (Resigned) | Windy Ridge Riverside Close, Stoford, Salisbury, Wiltshire, SP2 0PX | May 1954 / 4 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 |
BOWLER, Richard Charles | Director (Resigned) | 23b Brazenose Driftway, Cowley, Oxford, OX4 2QY | June 1947 / 27 July 1994 |
British / |
Company Director |
BOWLER, Richard Charles | Director (Resigned) | 23b Brazenose Driftway, Cowley, Oxford, OX4 2QY | June 1947 / |
British / |
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 |
CUMMINS, Philip | Director (Resigned) | 1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear, SR3 3XP | March 1968 / 11 August 2010 |
British / United Kingdom |
Director |
GILKERSON, Malcolm | Director (Resigned) | 111 Min-Y-Don, Abergele, Clwyd, LL22 7LY | April 1955 / 1 December 1997 |
British / United Kingdom |
Engineering Director |
GREGORY, Robert William | Director (Resigned) | 2 Clyffes Farm Close, Scarisbrick, Ormskirk, Lancashire, L40 9SB | May 1941 / 25 August 1993 |
British / |
Director |
HIND, Robert Andrew | Director (Resigned) | 18 Maplewell Road, Woodhouse Eaves, Loughborough, Leicestershire, LE12 8QZ | July 1950 / 1 October 1994 |
British / United Kingdom |
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 |
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 / |
British / United Kingdom |
Company Director |
MCENHILL, Peter Raymond | Director (Resigned) | Burroughs Hill, Duck Lane, Laverstock, Salisbury, Wiltshire, SP1 1PU | January 1940 / |
British / |
Company Director |
MILLS, Adam Francis | Director (Resigned) | The Old Vicarage, Great Durnford, Salisbury, Wiltshire, SP4 6AZ | June 1943 / |
British / |
Company Director |
MILLS, Simon Peter | Director (Resigned) | 1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear, SR3 3XP | June 1952 / 11 August 2010 |
British / England |
Director |
RAVEN, Garry Stuart | Director (Resigned) | 38 Daleside, Thornhill Edge, Dewsbury, West Yorkshire, WF12 0PJ | November 1948 / 14 May 1995 |
British / |
Engineering Director |
RAY, John Alfred | Director (Resigned) | 50 The Gables, Sedgefield, Stockton On Tees, Cleveland, TS21 3EU | July 1951 / 15 September 1998 |
British / |
Company Director |
REID, Michael John | Director (Resigned) | 3 Varlian Close, Westhead, Ormskirk, Lancashire, England, L40 6HJ | October 1950 / 26 August 1993 |
British / |
Engineering Director |
RIMMER, John Edward | Director (Resigned) | 1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear, SR3 3XP | October 1950 / 15 March 2002 |
British / England |
Director |
ROGERSON, Keith Anthony | Director (Resigned) | 29 Maryland Drive, Maidstone, Kent, ME16 9EN | January 1960 / |
British / |
Company Director |
STANLEY, Richard Morgan Oliver, The Honourable | Director (Resigned) | Wood End House, Ridgeway Lane, Lymington, Hampshire, SO41 8AA | April 1931 / |
British / |
Company Director |
STONE, Philip Martin | Director (Resigned) | 1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear, SR3 3XP | May 1961 / 20 August 2007 |
British / United Kingdom |
Director |
STONE, Philip Martin | Director (Resigned) | 21 Beechfield Road, Mayfield, Leyland, Lancashire, PR25 3BG | May 1961 / 17 September 1993 |
British / United Kingdom |
Finance Director |
WALLACE, Neale Howard | Director (Resigned) | 17 Lincoln Road, Wrockwardine Wood, Telford, Shropshire, TF2 6LF | June 1957 / 26 April 1995 |
British / |
Commercial Director |
WATT, Gordon George | Director (Resigned) | Alderbury Holt, Southampton Road,Clarendon, Salisbury, Wiltshire, SP5 3DG | June 1953 / |
British / England |
Company Director |
WILLIAMS, Dawson Thomas | Director (Resigned) | Coed Del, Badgers Close Ashley Heath, Ringwood, Hampshire, BH24 2SH | September 1938 / |
British / |
Company Director |
Post Town | SUNDERLAND |
Post Code | SR3 3XP |
SIC Code | 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar) |
Please provide details on ARRIVA MANCHESTER 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.