ARRIVA MANCHESTER LIMITED

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

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 Overview

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

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 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
/
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

Improve Information

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.

Register Information

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

Trending Searches