EUROLINES (U.K.) LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B5 6DD
Company number 01991069
Status Active
Incorporation Date 19 February 1986
Company Type Private Limited Company
Address NATIONAL EXPRESS HOUSE BIRMINGHAM COACH STATION, MILL LANE, DIGBETH, BIRMINGHAM, ENGLAND, B5 6DD
Home Country United Kingdom
Nature of Business 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
Phone, email, etc

Since the company registration two hundred and six events have happened. The last three records are Appointment of Edward Martin Rickard as a director on 12 January 2017; Appointment of Chris Hardy as a director on 12 January 2017; Full accounts made up to 31 December 2015. The most likely internet sites of EUROLINES (U.K.) LIMITED are www.eurolinesuk.co.uk, and www.eurolines-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and twelve months. The distance to to Birmingham Snow Hill Rail Station is 0.7 miles; to Butlers Lane Rail Station is 8.4 miles; to Blake Street Rail Station is 9.2 miles; to Bloxwich Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eurolines U K Limited is a Private Limited Company. The company registration number is 01991069. Eurolines U K Limited has been working since 19 February 1986. The present status of the company is Active. The registered address of Eurolines U K Limited is National Express House Birmingham Coach Station Mill Lane Digbeth Birmingham England B5 6dd. . ROBINSON, Dianne is a Secretary of the company. GILBERT, John is a Director of the company. HARDY, Chris is a Director of the company. LUNT, Edward Henry is a Director of the company. RICKARD, Edward Martin is a Director of the company. STABLES, Thomas Findlay is a Director of the company. Secretary CASSON, Jenny has been resigned. Secretary HART, Christopher has been resigned. Secretary LEES, Barbara has been resigned. Director BARKER, Neil James has been resigned. Director BROWN, Richard Howard has been resigned. Director BUNTING, Paul Joseph has been resigned. Director CAHILL, William John has been resigned. Director CHILD, Colin Charles has been resigned. Director CLEAVES, Andrew has been resigned. Director DODD, John Hamilton has been resigned. Director ENGELSMAN, Jacob Willem Geurt has been resigned. Director JOSEPH, Ingrid Nirupa has been resigned. Director KELSEY, Alan Howard Mitchell has been resigned. Director MCENHILL, Peter Raymond has been resigned. Director MILLS, Adam Francis has been resigned. Director MYERS, John Clive has been resigned. Director NEWMAN, Richard Hugh has been resigned. Director O'TOOLE, Raymond has been resigned. Director PATTERSON, Ernest has been resigned. Director PIKE, Elizabeth Anne has been resigned. Director RENDALL, David Thomas Shuttleworth has been resigned. Director ROLLASON, William Peter has been resigned. Director ROYLE, Ian has been resigned. Director TAYLOR, Keith Wilhall has been resigned. Director WALKER, Adam Christopher has been resigned. Director WATKIN, David Andrew has been resigned. Director WHITE, Philip Michael has been resigned. Director WILLIAMS, Nigel Edward has been resigned. Director WIPER, Robert has been resigned. Director WOODWARD, David Peter has been resigned. Director WORMWELL, Denis has been resigned. The company operates in "Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)".


Current Directors

Secretary
ROBINSON, Dianne
Appointed Date: 31 December 2012

Director
GILBERT, John

71 years old

Director
HARDY, Chris
Appointed Date: 12 January 2017
47 years old

Director
LUNT, Edward Henry
Appointed Date: 01 March 2015
49 years old

Director
RICKARD, Edward Martin
Appointed Date: 12 January 2017
50 years old

Director
STABLES, Thomas Findlay
Appointed Date: 10 December 2012
53 years old

Resigned Directors

Secretary
CASSON, Jenny
Resigned: 25 September 2008
Appointed Date: 25 June 1996

Secretary
HART, Christopher
Resigned: 25 June 1996

Secretary
LEES, Barbara
Resigned: 31 December 2012
Appointed Date: 25 September 2008

Director
BARKER, Neil James
Resigned: 31 October 2011
Appointed Date: 18 April 2008
62 years old

Director
BROWN, Richard Howard
Resigned: 07 December 2001
Appointed Date: 04 October 2000
73 years old

Director
BUNTING, Paul Joseph
Resigned: 18 April 2008
Appointed Date: 01 February 2006
66 years old

Director
CAHILL, William John
Resigned: 29 February 2008
Appointed Date: 01 June 2005
69 years old

Director
CHILD, Colin Charles
Resigned: 31 July 1999
Appointed Date: 02 March 1994
68 years old

Director
CLEAVES, Andrew
Resigned: 10 December 2012
Appointed Date: 22 November 2010
62 years old

Director
DODD, John Hamilton
Resigned: 02 January 1996
89 years old

Director
ENGELSMAN, Jacob Willem Geurt
Resigned: 31 July 2002
Appointed Date: 01 January 1998
67 years old

Director
JOSEPH, Ingrid Nirupa
Resigned: 13 May 1998
71 years old

Director
KELSEY, Alan Howard Mitchell
Resigned: 26 February 1998
Appointed Date: 25 June 1996
76 years old

Director
MCENHILL, Peter Raymond
Resigned: 31 August 1996
86 years old

Director
MILLS, Adam Francis
Resigned: 25 June 1996
82 years old

Director
MYERS, John Clive
Resigned: 01 February 2005
83 years old

Director
NEWMAN, Richard Hugh
Resigned: 28 February 2015
Appointed Date: 26 May 2011
57 years old

Director
O'TOOLE, Raymond
Resigned: 18 April 2008
Appointed Date: 23 November 1999
70 years old

Director
PATTERSON, Ernest
Resigned: 13 January 1997
Appointed Date: 12 August 1996
79 years old

Director
PIKE, Elizabeth Anne
Resigned: 21 November 2001
Appointed Date: 23 November 1999
63 years old

Director
RENDALL, David Thomas Shuttleworth
Resigned: 23 November 1999
73 years old

Director
ROLLASON, William Peter
Resigned: 04 December 2002
Appointed Date: 06 December 1999
65 years old

Director
ROYLE, Ian
Resigned: 03 January 2002
Appointed Date: 31 March 1999
75 years old

Director
TAYLOR, Keith Wilhall
Resigned: 19 November 1993
77 years old

Director
WALKER, Adam Christopher
Resigned: 26 March 2008
Appointed Date: 05 March 2003
58 years old

Director
WATKIN, David Andrew
Resigned: 22 January 2008
Appointed Date: 22 March 2007
58 years old

Director
WHITE, Philip Michael
Resigned: 11 September 2006
Appointed Date: 30 January 1997
76 years old

Director
WILLIAMS, Nigel Edward
Resigned: 18 April 2008
Appointed Date: 21 November 2001
63 years old

Director
WIPER, Robert
Resigned: 31 March 1999
Appointed Date: 01 January 1998
71 years old

Director
WOODWARD, David Peter
Resigned: 25 June 2010
Appointed Date: 18 April 2008
63 years old

Director
WORMWELL, Denis
Resigned: 01 February 2006
Appointed Date: 07 January 2002
64 years old

EUROLINES (U.K.) LIMITED Events

12 Jan 2017
Appointment of Edward Martin Rickard as a director on 12 January 2017
12 Jan 2017
Appointment of Chris Hardy as a director on 12 January 2017
13 Oct 2016
Full accounts made up to 31 December 2015
13 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100,000

14 Oct 2015
Full accounts made up to 31 December 2014
...
... and 196 more events
20 Aug 1987
Secretary resigned;new secretary appointed

29 Jun 1987
Return made up to 11/05/87; full list of members

29 Jun 1987
Accounts made up to 31 December 1986

29 Jun 1987
Full accounts made up to 31 December 1986
26 Nov 1986
Registered office changed on 26/11/86 from: 1 vernon road edgbaston birmingham B16 9SJ

EUROLINES (U.K.) LIMITED Charges

22 February 2013
Rent deposit deed
Delivered: 8 March 2013
Status: Outstanding
Persons entitled: Aw Group Limited
Description: A rent deposit in the sum of £7,655.70.
28 September 1993
Legal charge
Delivered: 1 October 1993
Status: Satisfied on 22 December 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies standing to the credit of the account or…
6 August 1993
Legal charge
Delivered: 9 August 1993
Status: Satisfied on 22 December 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies standing to the credit of the account or…
10 December 1992
Deed of charge
Delivered: 15 December 1992
Status: Satisfied on 7 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies now or at any time hereafter standing to the…
2 December 1991
Debenture
Delivered: 3 December 1991
Status: Satisfied on 4 June 1993
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (For full details see form 395 and contd sheets). Fixed and…
15 May 1990
Mortgage
Delivered: 21 May 1990
Status: Satisfied on 9 December 1991
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
28 December 1989
Debenture
Delivered: 9 January 1990
Status: Satisfied on 4 July 1991
Persons entitled: The First National Bank of Boston
Description: By way of first legal mortgage any f/h and l/h property…