HS TRANSPORT LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB2 1PH

Company number 03234689
Status Active
Incorporation Date 6 August 1996
Company Type Private Limited Company
Address 100 HILLS ROAD, CAMBRIDGE, CB2 1PH
Home Country United Kingdom
Nature of Business 49390 - Other passenger land transport
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Full accounts made up to 31 August 2016; Confirmation statement made on 1 October 2016 with updates; Auditor's resignation. The most likely internet sites of HS TRANSPORT LIMITED are www.hstransport.co.uk, and www.hs-transport.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. Hs Transport Limited is a Private Limited Company. The company registration number is 03234689. Hs Transport Limited has been working since 06 August 1996. The present status of the company is Active. The registered address of Hs Transport Limited is 100 Hills Road Cambridge Cb2 1ph. . M&R SECRETARIAL SERVICES LIMITED is a Secretary of the company. VARKEY, Dino Sunny is a Director of the company. GLOBAL EDUCATION MANAGEMENT SYSTEMS LIMITED is a Director of the company. Secretary JOHNSON, David William has been resigned. Secretary MITCHELL, James Patrick has been resigned. Secretary SIMPSON, Lorene has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CUMMINS, Simon Paul Jeremiah has been resigned. Director FITZMAURICE, Andrew has been resigned. Director JOHNSON, David William has been resigned. Director KIRK, Christopher James has been resigned. Director MCNEANY, Kevin Joseph has been resigned. Director SIMPSON, Lorene has been resigned. The company operates in "Other passenger land transport".


Current Directors

Secretary
M&R SECRETARIAL SERVICES LIMITED
Appointed Date: 01 October 2004

Director
VARKEY, Dino Sunny
Appointed Date: 26 January 2009
44 years old

Director
GLOBAL EDUCATION MANAGEMENT SYSTEMS LIMITED
Appointed Date: 01 October 2004

Resigned Directors

Secretary
JOHNSON, David William
Resigned: 13 January 1997
Appointed Date: 06 August 1996

Secretary
MITCHELL, James Patrick
Resigned: 01 October 2004
Appointed Date: 22 June 2004

Secretary
SIMPSON, Lorene
Resigned: 22 June 2004
Appointed Date: 13 January 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 August 1996
Appointed Date: 06 August 1996

Director
CUMMINS, Simon Paul Jeremiah
Resigned: 01 October 2004
Appointed Date: 22 June 2004
63 years old

Director
FITZMAURICE, Andrew
Resigned: 22 June 2004
Appointed Date: 28 April 2003
65 years old

Director
JOHNSON, David William
Resigned: 31 January 2004
Appointed Date: 06 August 1996
68 years old

Director
KIRK, Christopher James
Resigned: 31 October 2014
Appointed Date: 31 January 2013
56 years old

Director
MCNEANY, Kevin Joseph
Resigned: 22 June 2004
Appointed Date: 06 August 1996
82 years old

Director
SIMPSON, Lorene
Resigned: 22 June 2004
Appointed Date: 13 January 1997
63 years old

Persons With Significant Control

Gems Schools Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HS TRANSPORT LIMITED Events

07 Mar 2017
Full accounts made up to 31 August 2016
13 Oct 2016
Confirmation statement made on 1 October 2016 with updates
28 Sep 2016
Auditor's resignation
16 Sep 2016
Auditor's resignation
26 Jul 2016
Full accounts made up to 31 August 2015
...
... and 89 more events
04 Feb 1997
New secretary appointed;new director appointed
04 Feb 1997
Secretary resigned
24 Oct 1996
Particulars of mortgage/charge
12 Aug 1996
Secretary resigned
06 Aug 1996
Incorporation

HS TRANSPORT LIMITED Charges

24 June 2004
Debenture
Delivered: 2 July 2004
Status: Satisfied on 19 February 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
27 November 1998
Mortgage debenture
Delivered: 28 November 1998
Status: Satisfied on 17 July 2004
Persons entitled: Aib Group (UK) P.L.C.
Description: (Including trade fixtures). Fixed and floating charges over…
17 October 1996
Debenture
Delivered: 24 October 1996
Status: Satisfied on 17 July 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…