ARLEEN COACH HIRE AND SERVICES LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA2 8DH

Company number 01275382
Status Active
Incorporation Date 31 August 1976
Company Type Private Limited Company
Address 14 BATH ROAD, PEASEDOWN ST JOHN, BATH, AVON, BA2 8DH
Home Country United Kingdom
Nature of Business 49320 - Taxi operation, 49390 - Other passenger land transport
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ARLEEN COACH HIRE AND SERVICES LIMITED are www.arleencoachhireandservices.co.uk, and www.arleen-coach-hire-and-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and one months. Arleen Coach Hire and Services Limited is a Private Limited Company. The company registration number is 01275382. Arleen Coach Hire and Services Limited has been working since 31 August 1976. The present status of the company is Active. The registered address of Arleen Coach Hire and Services Limited is 14 Bath Road Peasedown St John Bath Avon Ba2 8dh. . SPILLER, Mary Kathleen is a Secretary of the company. SPILLER, Alan Alford is a Director of the company. SPILLER, Carol May Wylie is a Director of the company. SPILLER, Justin Charles is a Director of the company. SPILLER, Kristian Timothy is a Director of the company. SPILLER, Mary Kathleen is a Director of the company. Director SPILLER, Arthur William has been resigned. Director SPILLER, Martin John has been resigned. The company operates in "Taxi operation".


Current Directors


Director
SPILLER, Alan Alford

69 years old

Director
SPILLER, Carol May Wylie
Appointed Date: 01 February 2008
65 years old

Director
SPILLER, Justin Charles
Appointed Date: 01 February 2008
41 years old

Director
SPILLER, Kristian Timothy
Appointed Date: 01 February 2008
40 years old

Director

Resigned Directors

Director
SPILLER, Arthur William
Resigned: 02 September 2007
100 years old

Director
SPILLER, Martin John
Resigned: 27 June 2001
64 years old

Persons With Significant Control

Mrs Mary Kathleen Spiller
Notified on: 6 April 2016
96 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alan Alford Spiller
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ARLEEN COACH HIRE AND SERVICES LIMITED Events

07 Nov 2016
Confirmation statement made on 1 November 2016 with updates
21 Sep 2016
Total exemption small company accounts made up to 31 March 2016
01 Dec 2015
Total exemption small company accounts made up to 31 March 2015
06 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 3,800

06 Nov 2015
Director's details changed for Justin Charles Spiller on 1 April 2015
...
... and 87 more events
31 Oct 1987
Full accounts made up to 31 January 1987

03 Jul 1987
Particulars of mortgage/charge

26 Feb 1987
Particulars of mortgage/charge

17 Feb 1987
Return made up to 29/12/86; full list of members

29 Jan 1987
Full accounts made up to 31 January 1986

ARLEEN COACH HIRE AND SERVICES LIMITED Charges

30 March 2009
Legal mortgage
Delivered: 31 March 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H st josephs church bath road peasedown st john bath and…
3 July 2003
Fixed charge
Delivered: 4 July 2003
Status: Satisfied on 12 June 2014
Persons entitled: Lloyds Udt Limited
Description: 1 x 1988 plaxton paramount - 53 seater coach registration…
16 December 2002
Debenture
Delivered: 21 December 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 March 1995
Legal mortgage
Delivered: 24 March 1995
Status: Satisfied on 12 June 2014
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 16 bath road, peasedown st john bath avon…
1 July 1994
Legal mortgage
Delivered: 6 July 1994
Status: Satisfied on 12 June 2014
Persons entitled: National Westminster Bank PLC,
Description: The freehold property known as or being 14 braysdown lane…
7 June 1994
Mortgage debenture
Delivered: 10 June 1994
Status: Satisfied on 12 June 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
29 June 1987
Legal charge
Delivered: 3 July 1987
Status: Satisfied on 31 August 1994
Persons entitled: B P Oil Limited.
Description: Premises situate at welton near midsomer norton, avon.
12 February 1987
Legal mortgage
Delivered: 26 February 1987
Status: Satisfied on 12 June 2014
Persons entitled: National Westminster Bank PLC
Description: F/H property known as st josephs church peasedown, st john…
18 December 1985
Legal charge
Delivered: 19 December 1985
Status: Satisfied on 31 August 1994
Persons entitled: Shell U.K. Limited.
Description: L/H arleen coach hire and service station.
4 June 1981
Legal mortgage
Delivered: 18 June 1981
Status: Satisfied on 31 August 1994
Persons entitled: National Westminster Bank PLC
Description: F/H property hilltop filling station & 25 ashgrove…