BUSY BUSES LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 2DN

Company number 04360674
Status Liquidation
Incorporation Date 25 January 2002
Company Type Private Limited Company
Address OPUS RESTRUCTURING LLP, ONE EVERSHOLT STREET, EUSTON, LONDON, NW1 2DN
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Registered office address changed from 1 Charterhouse Mews London EC1M 6BB to C/O Opus Restructuring Llp One Eversholt Street Euston London NW1 2DN on 10 January 2017; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of BUSY BUSES LIMITED are www.busybuses.co.uk, and www.busy-buses.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Busy Buses Limited is a Private Limited Company. The company registration number is 04360674. Busy Buses Limited has been working since 25 January 2002. The present status of the company is Liquidation. The registered address of Busy Buses Limited is Opus Restructuring Llp One Eversholt Street Euston London Nw1 2dn. . DERRINGTONS LIMITED is a Secretary of the company. BOULTON, Martin Clive is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary VTR MEDIA INVESTMENTS LIMITED has been resigned. Director BAGARIYA, Jateen Popatlal has been resigned. Director DOSHI, Anshul has been resigned. Director ELLIS, Gary has been resigned. Director HEYWORTH, Malcolm Bevan has been resigned. Director KHAN, Saher has been resigned. Director SAMENGO TURNER, Peter Anthony has been resigned. Director WARD, Terence Leonard has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Artistic creation".


Current Directors

Secretary
DERRINGTONS LIMITED
Appointed Date: 14 May 2010

Director
BOULTON, Martin Clive
Appointed Date: 25 October 2016
67 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 29 January 2002
Appointed Date: 25 January 2002

Secretary
VTR MEDIA INVESTMENTS LIMITED
Resigned: 14 May 2010
Appointed Date: 26 January 2002

Director
BAGARIYA, Jateen Popatlal
Resigned: 24 September 2012
Appointed Date: 14 May 2010
47 years old

Director
DOSHI, Anshul
Resigned: 01 June 2012
Appointed Date: 13 June 2006
45 years old

Director
ELLIS, Gary
Resigned: 25 October 2016
Appointed Date: 15 December 2015
54 years old

Director
HEYWORTH, Malcolm Bevan
Resigned: 01 April 2010
Appointed Date: 01 May 2002
82 years old

Director
KHAN, Saher
Resigned: 15 December 2015
Appointed Date: 24 September 2012
47 years old

Director
SAMENGO TURNER, Peter Anthony
Resigned: 03 July 2006
Appointed Date: 26 January 2002
70 years old

Director
WARD, Terence Leonard
Resigned: 01 April 2010
Appointed Date: 01 May 2002
77 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 29 January 2002
Appointed Date: 25 January 2002

BUSY BUSES LIMITED Events

10 Jan 2017
Registered office address changed from 1 Charterhouse Mews London EC1M 6BB to C/O Opus Restructuring Llp One Eversholt Street Euston London NW1 2DN on 10 January 2017
06 Jan 2017
Statement of affairs with form 4.19
06 Jan 2017
Appointment of a voluntary liquidator
06 Jan 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-15

26 Oct 2016
Termination of appointment of Gary Ellis as a director on 25 October 2016
...
... and 55 more events
14 Feb 2002
New secretary appointed
14 Feb 2002
New director appointed
29 Jan 2002
Secretary resigned
29 Jan 2002
Director resigned
25 Jan 2002
Incorporation