NATIONAL EXPRESS HOLDINGS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B5 6DD

Company number 02156473
Status Active
Incorporation Date 24 August 1987
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 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and thirteen events have happened. The last three records are Confirmation statement made on 7 November 2016 with updates; Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15. The most likely internet sites of NATIONAL EXPRESS HOLDINGS LIMITED are www.nationalexpressholdings.co.uk, and www.national-express-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one 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 Holdings Limited is a Private Limited Company. The company registration number is 02156473. National Express Holdings Limited has been working since 24 August 1987. The present status of the company is Active. The registered address of National Express Holdings Limited is National Express House Birmingham Coach Station Mill Lane Digbeth Birmingham England B5 6dd. . ROBINSON, Dianne is a Secretary of the company. ASHLEY, Matthew is a Director of the company. SHEPHERD, Peter Edward 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 ARMSTRONG, Colin North has been resigned. Director BOWKER, Steven Richard has been resigned. Director CHILD, Colin Charles has been resigned. Director DODD, John Hamilton has been resigned. Director FORBES, Sandra Elizabeth Margaret has been resigned. Director HAMPSON, Michael David has been resigned. Director HOUSSEMAYNE DU BOULAY, Marion Louise has been resigned. Director KELSEY, Alan Howard Mitchell has been resigned. Director MCDONALD, Anthony Joseph has been resigned. Director MCENHILL, Peter Raymond has been resigned. Director MILLS, Adam Francis has been resigned. Director MOCROFT, Timothy has been resigned. Director O'TOOLE, Raymond has been resigned. Director PATTERSON, Ernest has been resigned. Director ROLLASON, William Peter has been resigned. Director WALKER, Adam Christopher has been resigned. Director WHITE, Philip Michael has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
ROBINSON, Dianne
Appointed Date: 31 December 2012

Director
ASHLEY, Matthew
Appointed Date: 05 May 2010
51 years old

Director
SHEPHERD, Peter Edward
Appointed Date: 23 March 2016
56 years old

Resigned Directors

Secretary
CASSON, Jenny
Resigned: 25 September 2008
Appointed Date: 31 July 1996

Secretary
HART, Christopher
Resigned: 31 July 1996

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

Director
ARMSTRONG, Colin North
Resigned: 31 December 1999
Appointed Date: 06 March 1998
61 years old

Director
BOWKER, Steven Richard
Resigned: 10 July 2009
Appointed Date: 27 October 2006
59 years old

Director
CHILD, Colin Charles
Resigned: 31 July 1999
Appointed Date: 06 March 1998
67 years old

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

Director
FORBES, Sandra Elizabeth Margaret
Resigned: 01 May 2016
Appointed Date: 30 May 2014
60 years old

Director
HAMPSON, Michael David
Resigned: 30 May 2014
Appointed Date: 30 January 2012
67 years old

Director
HOUSSEMAYNE DU BOULAY, Marion Louise
Resigned: 08 January 1998
Appointed Date: 02 January 1996
76 years old

Director
KELSEY, Alan Howard Mitchell
Resigned: 26 February 1998
Appointed Date: 04 July 1996
76 years old

Director
MCDONALD, Anthony Joseph
Resigned: 30 January 2012
Appointed Date: 03 January 2003
64 years old

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

Director
MILLS, Adam Francis
Resigned: 04 July 1996
82 years old

Director
MOCROFT, Timothy
Resigned: 04 November 1992
68 years old

Director
O'TOOLE, Raymond
Resigned: 05 May 2010
Appointed Date: 16 July 2002
70 years old

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

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

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

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

Persons With Significant Control

National Express Intermediate Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NATIONAL EXPRESS HOLDINGS LIMITED Events

10 Nov 2016
Confirmation statement made on 7 November 2016 with updates
19 Sep 2016
Audit exemption subsidiary accounts made up to 31 December 2015
19 Sep 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
19 Sep 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
19 Sep 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
...
... and 203 more events
11 Feb 1988
Director resigned;new director appointed
11 Feb 1988
Secretary resigned;new secretary appointed

11 Feb 1988
Registered office changed on 11/02/88 from: 10TH flr bank hse 8 cherry st birmingham B2 5JY

03 Nov 1987
Company name changed ingleby (229) LIMITED\certificate issued on 02/11/87

24 Aug 1987
Incorporation

NATIONAL EXPRESS HOLDINGS LIMITED Charges

10 December 1992
Deed of charge
Delivered: 15 December 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies now or hereafter standing to the credit of the…
2 December 1991
Debenture
Delivered: 3 December 1991
Status: Satisfied on 7 July 1993
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
2 December 1991
Legal charge
Delivered: 19 December 1991
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 76 wellington street and land adjoining…
29 July 1991
Legal mortgage
Delivered: 2 August 1991
Status: Satisfied on 9 December 1991
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a crosville depot, mold road, wrexham, clwyd…
15 May 1990
Legal mortgage
Delivered: 21 May 1990
Status: Satisfied on 9 December 1991
Persons entitled: National Westminster Bank PLC
Description: 76 wellington street and land adjoining, leeds west…
15 May 1990
Mortgage debenture
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…
17 March 1988
Debenture
Delivered: 28 March 1988
Status: Satisfied on 4 July 1991
Persons entitled: The First National Bank of Boston.
Description: (Please see form 395 for full details). Fixed and floating…