NATIONAL EXPRESS GROUP PLC
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B5 6DD

Company number 02590560
Status Active
Incorporation Date 11 March 1991
Company Type Public Limited Company
Address NATIONAL EXPRESS HOUSE BIRMINGHAM COACH STATION, MILL LANE, DIGBETH, BIRMINGHAM, ENGLAND, 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 fifty events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Director's details changed for Mr Matthew Crummack on 1 December 2016; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of NATIONAL EXPRESS GROUP PLC are www.nationalexpressgroup.co.uk, and www.national-express-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven 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.National Express Group Plc is a Public Limited Company. The company registration number is 02590560. National Express Group Plc has been working since 11 March 1991. The present status of the company is Active. The registered address of National Express Group Plc is National Express House Birmingham Coach Station Mill Lane Digbeth Birmingham England England B5 6dd. . BALDRY, Joy Elizabeth is a Secretary of the company. ARMITT, John Alexander, Sir is a Director of the company. ASHLEY, Matthew is a Director of the company. COSMEN MENENDEZ-CASTANEDO, Jorge is a Director of the company. CRUMMACK, Matthew is a Director of the company. FINCH, Dean Kendal is a Director of the company. GARCIA, Joaquin Ayuso is a Director of the company. KINGSTON, Jane Sarah May is a Director of the company. MCKEON, Michael James Edward is a Director of the company. MUNTWYLER, Christian Ernst is a Director of the company. SANDER, Elliot Gene is a Director of the company. STEEL, Ashley Caroline, Dr is a Director of the company. Secretary ARMSTRONG, Colin North has been resigned. Secretary DODD, John Hamilton has been resigned. Secretary FORBES, Sandra has been resigned. Secretary HAMPSON, Michael David has been resigned. Secretary HOUSSEMAYNE DU BOULAY, Marion Louise has been resigned. Secretary MCDONALD, Anthony Joseph has been resigned. Secretary ROLLASON, William Peter has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOWKER, Steven Richard has been resigned. Director BROWN, Richard Howard has been resigned. Director CATHCART, William Alun has been resigned. Director CHILD, Colin Charles has been resigned. Director COLSTON, Donald has been resigned. Director CRESSEY, James Bernard has been resigned. Director CURTIS, Miranda Theresa Claire has been resigned. Director DAVIES, Angie Michael has been resigned. Director DEVANEY, John Francis has been resigned. Director DEVLIN, Roger William has been resigned. Director DUFFY, Joseph Thomas has been resigned. Director DURHAM, Larry Kent has been resigned. Director EDWARDS, Derek has been resigned. Director FOSTER, Andrew William, Sir has been resigned. Director GIBSON, John Michael Barry has been resigned. Director HAY, Roger Owen has been resigned. Director HUNT, Jacqueline has been resigned. Director KELSEY, Alan Howard Mitchell has been resigned. Director KERSLAKE, Brian John has been resigned. Director LYONS, Susan Mary has been resigned. Director MAIDEN, Jeremy Kim has been resigned. Director MCENHILL, Peter Raymond has been resigned. Director MILLS, Adam Francis has been resigned. Director MOCROFT, Timothy has been resigned. Director MYERS, John Clive has been resigned. Director O'TOOLE, Raymond has been resigned. Director PATTERSON, Ernest has been resigned. Director ROLLASON, William Peter has been resigned. Director ROSS, David Peter John has been resigned. Director SCORE, Timothy has been resigned. Director STEVENSON, Timothy Edwin Paul has been resigned. Director TAYLOR, Keith Wilhall has been resigned. Director WALKER, Adam Christopher has been resigned. Director WATSON, James Kenneth has been resigned. Director WELTON, Stephen Frank has been resigned. Director WHITE, Philip Michael has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)".


Current Directors

Secretary
BALDRY, Joy Elizabeth
Appointed Date: 02 May 2016

Director
ARMITT, John Alexander, Sir
Appointed Date: 01 January 2013
79 years old

Director
ASHLEY, Matthew
Appointed Date: 28 January 2015
51 years old

Director
COSMEN MENENDEZ-CASTANEDO, Jorge
Appointed Date: 01 December 2005
57 years old

Director
CRUMMACK, Matthew
Appointed Date: 06 May 2015
55 years old

Director
FINCH, Dean Kendal
Appointed Date: 15 February 2010
59 years old

Director
GARCIA, Joaquin Ayuso
Appointed Date: 01 June 2011
70 years old

Director
KINGSTON, Jane Sarah May
Appointed Date: 26 February 2014
68 years old

Director
MCKEON, Michael James Edward
Appointed Date: 03 July 2015
68 years old

Director
MUNTWYLER, Christian Ernst
Appointed Date: 11 May 2011
72 years old

Director
SANDER, Elliot Gene
Appointed Date: 01 June 2011
69 years old

Director
STEEL, Ashley Caroline, Dr
Appointed Date: 01 January 2016
65 years old

Resigned Directors

Secretary
ARMSTRONG, Colin North
Resigned: 31 December 1999
Appointed Date: 08 January 1998

Secretary
DODD, John Hamilton
Resigned: 02 November 1995
Appointed Date: 08 April 1991

Secretary
FORBES, Sandra
Resigned: 01 May 2016
Appointed Date: 30 May 2014

Secretary
HAMPSON, Michael David
Resigned: 30 May 2014
Appointed Date: 30 January 2012

Secretary
HOUSSEMAYNE DU BOULAY, Marion Louise
Resigned: 08 January 1998
Appointed Date: 02 November 1995

Secretary
MCDONALD, Anthony Joseph
Resigned: 30 January 2012
Appointed Date: 15 May 2000

Secretary
ROLLASON, William Peter
Resigned: 15 May 2000
Appointed Date: 31 December 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 April 1991
Appointed Date: 11 March 1991

Director
BOWKER, Steven Richard
Resigned: 10 July 2009
Appointed Date: 12 September 2006
59 years old

Director
BROWN, Richard Howard
Resigned: 07 December 2001
Appointed Date: 31 July 1999
72 years old

Director
CATHCART, William Alun
Resigned: 04 September 2000
Appointed Date: 23 November 1992
82 years old

Director
CHILD, Colin Charles
Resigned: 31 July 1999
Appointed Date: 09 September 1993
67 years old

Director
COLSTON, Donald
Resigned: 04 August 1995
Appointed Date: 04 May 1995
85 years old

Director
CRESSEY, James Bernard
Resigned: 04 May 1995
Appointed Date: 29 October 1992
82 years old

Director
CURTIS, Miranda Theresa Claire
Resigned: 10 May 2012
Appointed Date: 01 June 2008
69 years old

Director
DAVIES, Angie Michael
Resigned: 05 May 2004
Appointed Date: 13 February 1992
91 years old

Director
DEVANEY, John Francis
Resigned: 31 January 2013
Appointed Date: 02 April 2009
79 years old

Director
DEVLIN, Roger William
Resigned: 28 June 2011
Appointed Date: 01 October 2007
68 years old

Director
DUFFY, Joseph Thomas
Resigned: 27 November 1995
Appointed Date: 04 May 1995
76 years old

Director
DURHAM, Larry Kent
Resigned: 25 February 2004
Appointed Date: 04 March 2003
82 years old

Director
EDWARDS, Derek
Resigned: 20 July 1993
Appointed Date: 23 November 1992
94 years old

Director
FOSTER, Andrew William, Sir
Resigned: 06 May 2015
Appointed Date: 01 August 2004
80 years old

Director
GIBSON, John Michael Barry
Resigned: 31 May 2008
Appointed Date: 17 November 1999
73 years old

Director
HAY, Roger Owen
Resigned: 23 November 1992
Appointed Date: 25 July 1991
82 years old

Director
HUNT, Jacqueline
Resigned: 06 May 2015
Appointed Date: 13 September 2012
57 years old

Director
KELSEY, Alan Howard Mitchell
Resigned: 26 February 1998
Appointed Date: 03 June 1996
76 years old

Director
KERSLAKE, Brian John
Resigned: 31 August 1995
Appointed Date: 04 May 1995
77 years old

Director
LYONS, Susan Mary
Resigned: 19 December 2007
Appointed Date: 23 May 2001
73 years old

Director
MAIDEN, Jeremy Kim
Resigned: 31 December 2014
Appointed Date: 17 November 2008
64 years old

Director
MCENHILL, Peter Raymond
Resigned: 31 August 1996
Appointed Date: 08 April 1991
85 years old

Director
MILLS, Adam Francis
Resigned: 05 September 1996
Appointed Date: 08 April 1991
82 years old

Director
MOCROFT, Timothy
Resigned: 05 November 1992
Appointed Date: 06 August 1991
68 years old

Director
MYERS, John Clive
Resigned: 02 May 2001
Appointed Date: 25 July 1991
83 years old

Director
O'TOOLE, Raymond
Resigned: 05 May 2010
Appointed Date: 01 November 1999
70 years old

Director
PATTERSON, Ernest
Resigned: 13 January 1997
Appointed Date: 01 August 1996
78 years old

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

Director
ROSS, David Peter John
Resigned: 09 December 2008
Appointed Date: 01 February 2001
60 years old

Director
SCORE, Timothy
Resigned: 25 February 2014
Appointed Date: 21 February 2005
65 years old

Director
STEVENSON, Timothy Edwin Paul
Resigned: 21 September 2005
Appointed Date: 01 February 2001
77 years old

Director
TAYLOR, Keith Wilhall
Resigned: 23 November 1993
Appointed Date: 29 October 1992
77 years old

Director
WALKER, Adam Christopher
Resigned: 26 March 2008
Appointed Date: 04 March 2003
58 years old

Director
WATSON, James Kenneth
Resigned: 02 May 2001
Appointed Date: 05 April 1994
90 years old

Director
WELTON, Stephen Frank
Resigned: 23 November 1992
Appointed Date: 25 July 1991
64 years old

Director
WHITE, Philip Michael
Resigned: 11 September 2006
Appointed Date: 01 January 1996
76 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 08 April 1991
Appointed Date: 11 March 1991

NATIONAL EXPRESS GROUP PLC Events

13 Mar 2017
Confirmation statement made on 11 March 2017 with updates
01 Dec 2016
Director's details changed for Mr Matthew Crummack on 1 December 2016
14 Jul 2016
Group of companies' accounts made up to 31 December 2015
19 May 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 701 11/05/2016
  • RES10 ‐ Resolution of allotment of securities

05 May 2016
Termination of appointment of Sandra Forbes as a secretary on 1 May 2016
...
... and 240 more events
11 Mar 2005
Ad 01/02/05-28/02/05 £ si [email protected]=209 £ ic 6963098/6963307
11 Mar 2005
Ad 01/02/05-28/02/05 £ si [email protected]=4800 £ ic 6958298/6963098
10 Mar 2005
New director appointed
09 Feb 2005
Ad 01/01/05-31/01/05 £ si [email protected]=798 £ ic 6957500/6958298
29 Jan 2005
Ad 01/12/04-31/12/04 £ si [email protected]=4927 £ ic 6952573/6957500

NATIONAL EXPRESS GROUP PLC Charges

17 February 1999
Charge over shares
Delivered: 24 February 1999
Status: Satisfied on 10 August 2010
Persons entitled: The Secretary of State for the Environment, Transport and the Regions
Description: The shares or the certificates or other documents now or…
6 October 1998
Agreement for the sale of shares in london & continental railways limited and ancillary matters
Delivered: 14 October 1998
Status: Satisfied on 15 March 1999
Persons entitled: Virgin Group Limited
Description: 11,640,138 shares in the capital of london & continental…
16 April 1997
Deed of charge over credit balances
Delivered: 18 April 1997
Status: Satisfied on 7 January 2005
Persons entitled: Midland Bank PLC
Description: First fixed charge all sums of money in any currency…
31 March 1997
Deed of charge over credit balances
Delivered: 9 April 1997
Status: Satisfied on 7 January 2005
Persons entitled: Midland Bank PLC
Description: Fixed charge all sums of money deposited or paid by the…
28 April 1996
Deed of charge over credit balances
Delivered: 14 May 1996
Status: Satisfied on 7 January 2005
Persons entitled: Midland Bank PLC
Description: By way of first fixed charge all sums of money in any…
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 22 December 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies now or at any time hereafter standing to the…
21 September 1992
Deed of charge over deposit by way of assignment
Delivered: 24 September 1992
Status: Satisfied on 15 March 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All sums now or hereafter standing to the credit of 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: Including trade and tenant's fixtures. Fixed and floating…
29 July 1991
Deed of charge over deposit
Delivered: 14 August 1991
Status: Satisfied on 7 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Assigns the deposit & all the rights titles & benefit of…
29 July 1991
Deed of charge over deposit
Delivered: 14 August 1991
Status: Satisfied on 22 December 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Assigns the deposit & all the rights titles & benefit of…
25 July 1991
Mortgage debenture
Delivered: 2 August 1991
Status: Satisfied on 9 December 1991
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
25 July 1991
Legal mortgage
Delivered: 26 July 1991
Status: Satisfied on 17 December 1991
Persons entitled: National Westminster Bank PLC
Description: F/H crosville depot mold road, wrexham clwyd and/or the…