THE BUS INDUSTRY AWARDS LIMITED
SKIPTON THE BUS INDUSTRY AWARDS T/A UK BUS AWARDS LTD THE BUS INDUSTRY AWARDS LIMITED

Hellopages » North Yorkshire » Craven » BD23 1ED

Company number 03332837
Status Active
Incorporation Date 13 March 1997
Company Type Private Limited Company
Address THE SHEPHERD PARTNERSHIP LTD, ALBION HOUSE ROPE WALK, OTLEY STREET, SKIPTON, NORTH YORKSHIRE, BD23 1ED
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Termination of appointment of Anthony Depledge as a director on 5 January 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of THE BUS INDUSTRY AWARDS LIMITED are www.thebusindustryawards.co.uk, and www.the-bus-industry-awards.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. The distance to to Cononley Rail Station is 3.1 miles; to Gargrave Rail Station is 3.9 miles; to Steeton & Silsden Rail Station is 5.1 miles; to Keighley Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Bus Industry Awards Limited is a Private Limited Company. The company registration number is 03332837. The Bus Industry Awards Limited has been working since 13 March 1997. The present status of the company is Active. The registered address of The Bus Industry Awards Limited is The Shepherd Partnership Ltd Albion House Rope Walk Otley Street Skipton North Yorkshire Bd23 1ed. . ANDERSON, Robert Michael is a Secretary of the company. ANDERSON, Robert Michael is a Director of the company. CASH, Jamie is a Director of the company. CHEEK, Christopher is a Director of the company. SMITH, Ian Martin is a Director of the company. Secretary ANDERSON, Robert Michael has been resigned. Secretary SMITH, Ian Martin has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANDERSON, Robert Michael has been resigned. Director CARR, John Dilworth has been resigned. Director CHEEK, Christopher has been resigned. Director DEPLEDGE, Anthony has been resigned. Director MOORE, Barry James Cecil has been resigned. Director OWEN, John has been resigned. Director WHELAN, Trevor John Stuart has been resigned. Director WILDE, Stuart David has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ANDERSON, Robert Michael
Appointed Date: 09 January 2008

Director
ANDERSON, Robert Michael
Appointed Date: 20 September 2016
79 years old

Director
CASH, Jamie
Appointed Date: 14 April 2011
58 years old

Director
CHEEK, Christopher
Appointed Date: 19 January 2006
74 years old

Director
SMITH, Ian Martin
Appointed Date: 13 May 2004
75 years old

Resigned Directors

Secretary
ANDERSON, Robert Michael
Resigned: 31 March 2005
Appointed Date: 13 March 1997

Secretary
SMITH, Ian Martin
Resigned: 09 January 2008
Appointed Date: 01 April 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 March 1997
Appointed Date: 13 March 1997

Director
ANDERSON, Robert Michael
Resigned: 31 March 2005
Appointed Date: 13 March 1997
79 years old

Director
CARR, John Dilworth
Resigned: 22 November 2007
Appointed Date: 13 May 2004
79 years old

Director
CHEEK, Christopher
Resigned: 17 November 2004
Appointed Date: 13 March 1997
74 years old

Director
DEPLEDGE, Anthony
Resigned: 05 January 2017
Appointed Date: 02 January 2014
77 years old

Director
MOORE, Barry James Cecil
Resigned: 31 May 2005
Appointed Date: 24 June 1997
84 years old

Director
OWEN, John
Resigned: 02 January 2014
Appointed Date: 06 January 2005
79 years old

Director
WHELAN, Trevor John Stuart
Resigned: 02 December 2013
Appointed Date: 30 May 2012
70 years old

Director
WILDE, Stuart David
Resigned: 30 September 2011
Appointed Date: 09 January 2008
68 years old

THE BUS INDUSTRY AWARDS LIMITED Events

26 Mar 2017
Confirmation statement made on 13 March 2017 with updates
26 Mar 2017
Termination of appointment of Anthony Depledge as a director on 5 January 2017
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 Oct 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-05

27 Sep 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-05

...
... and 65 more events
31 Jan 1999
Accounts for a small company made up to 31 March 1998
17 Apr 1998
Return made up to 13/03/98; full list of members
24 Jul 1997
New director appointed
20 Mar 1997
Secretary resigned
13 Mar 1997
Incorporation