MARCHANTS COACHES LIMITED
GLOUCESTERSHIRE

Hellopages » Gloucestershire » Cheltenham » GL50 3LB

Company number 02877739
Status Active
Incorporation Date 3 December 1993
Company Type Private Limited Company
Address 61 CLARENCE STREET, CHELTENHAM, GLOUCESTERSHIRE, GL50 3LB
Home Country United Kingdom
Nature of Business 49390 - Other passenger land transport
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 3 December 2015 with full list of shareholders Statement of capital on 2015-12-10 GBP 100,000 . The most likely internet sites of MARCHANTS COACHES LIMITED are www.marchantscoaches.co.uk, and www.marchants-coaches.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. The distance to to Ashchurch for Tewkesbury Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marchants Coaches Limited is a Private Limited Company. The company registration number is 02877739. Marchants Coaches Limited has been working since 03 December 1993. The present status of the company is Active. The registered address of Marchants Coaches Limited is 61 Clarence Street Cheltenham Gloucestershire Gl50 3lb. . HALLAS, Jean Ann is a Secretary of the company. HALLAS, Jean Ann is a Director of the company. MARCHANT, Richard Steven is a Director of the company. MARCHANT, Roger Sidney is a Director of the company. Secretary FABIAN, Mark Alister has been resigned. Secretary MARCHANT, Richard Steven has been resigned. Director TODMAN, William John has been resigned. The company operates in "Other passenger land transport".


Current Directors

Secretary
HALLAS, Jean Ann
Appointed Date: 15 February 1995

Director
HALLAS, Jean Ann
Appointed Date: 31 October 1994
78 years old

Director
MARCHANT, Richard Steven
Appointed Date: 31 October 1994
58 years old

Director
MARCHANT, Roger Sidney
Appointed Date: 31 October 1994
76 years old

Resigned Directors

Secretary
FABIAN, Mark Alister
Resigned: 31 October 1994
Appointed Date: 03 December 1993

Secretary
MARCHANT, Richard Steven
Resigned: 15 February 1995
Appointed Date: 31 October 1994

Director
TODMAN, William John
Resigned: 31 October 1994
Appointed Date: 03 December 1993
85 years old

Persons With Significant Control

Mr Roger Sidney Marchant
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MARCHANTS COACHES LIMITED Events

08 Dec 2016
Confirmation statement made on 3 December 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 December 2015
10 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100,000

01 Sep 2015
Total exemption small company accounts made up to 31 December 2014
11 Dec 2014
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100,000

...
... and 68 more events
04 Nov 1994
Registered office changed on 04/11/94 from: 133 promenade, cheltenham, gloucestershire GL50 1PF

21 Feb 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

21 Feb 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Feb 1994
Company name changed watco forty-eight LIMITED\certificate issued on 11/02/94

03 Dec 1993
Incorporation

MARCHANTS COACHES LIMITED Charges

12 January 2010
Debenture
Delivered: 13 January 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 August 2001
Debenture
Delivered: 21 August 2001
Status: Satisfied on 31 July 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 November 1994
Mortgage debenture
Delivered: 9 November 1994
Status: Satisfied on 31 July 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…