BURNLEY & PENDLE TRAVEL LIMITED
HARROGATE LONDON SOVEREIGN LIMITED

Hellopages » North Yorkshire » Harrogate » HG2 7NY

Company number 01777430
Status Active
Incorporation Date 13 December 1983
Company Type Private Limited Company
Address PROSPECT PARK, BROUGHTON WAY STARBECK, HARROGATE, HG2 7NY
Home Country United Kingdom
Nature of Business 49390 - Other passenger land transport
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Termination of appointment of James Keillor Wallace as a director on 1 February 2017; Termination of appointment of James Keillor Wallace as a secretary on 1 February 2017; Appointment of Mrs Nadean Mcnaught as a secretary on 1 February 2017. The most likely internet sites of BURNLEY & PENDLE TRAVEL LIMITED are www.burnleypendletravel.co.uk, and www.burnley-pendle-travel.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and ten months. Burnley Pendle Travel Limited is a Private Limited Company. The company registration number is 01777430. Burnley Pendle Travel Limited has been working since 13 December 1983. The present status of the company is Active. The registered address of Burnley Pendle Travel Limited is Prospect Park Broughton Way Starbeck Harrogate Hg2 7ny. . MCNAUGHT, Nadean is a Secretary of the company. HORNBY, Alex Lloyd is a Director of the company. IRVINE, Gordon Duncan is a Director of the company. MCNAUGHT, Nadean is a Director of the company. REVILL, Russell George is a Director of the company. Secretary DOLLMAN, Shirley Carol has been resigned. Secretary HUME, David William has been resigned. Secretary SMITH, Clive Richard has been resigned. Secretary TEMPLE, Julie Karen has been resigned. Secretary TEMPLE, Julie Karen has been resigned. Secretary WALLACE, James Keillor has been resigned. Secretary WILDE, Stuart David has been resigned. Director ALEXANDER, David Brian has been resigned. Director ALLAN, Duncan Young has been resigned. Director DOLLMAN, Alan Charles has been resigned. Director DOLLMAN, Kenneth Richard has been resigned. Director EGGLETON, Nigel Wilfrid has been resigned. Director FEARNLEY, Giles Robin has been resigned. Director GILBERT, Martin James has been resigned. Director HODGSON, John has been resigned. Director JOSLIN, John Arthur has been resigned. Director SCRYMGEOUR, George has been resigned. Director WALLACE, James Keillor has been resigned. Director WILDE, Stuart David has been resigned. The company operates in "Other passenger land transport".


Current Directors

Secretary
MCNAUGHT, Nadean
Appointed Date: 01 February 2017

Director
HORNBY, Alex Lloyd
Appointed Date: 16 April 2015
43 years old

Director
IRVINE, Gordon Duncan
Appointed Date: 01 December 2013
68 years old

Director
MCNAUGHT, Nadean
Appointed Date: 11 January 2017
50 years old

Director
REVILL, Russell George
Appointed Date: 01 September 2002
67 years old

Resigned Directors

Secretary
DOLLMAN, Shirley Carol
Resigned: 06 August 1994

Secretary
HUME, David William
Resigned: 31 May 2001
Appointed Date: 01 May 2001

Secretary
SMITH, Clive Richard
Resigned: 29 December 2000
Appointed Date: 16 October 1997

Secretary
TEMPLE, Julie Karen
Resigned: 16 March 2009
Appointed Date: 31 May 2001

Secretary
TEMPLE, Julie Karen
Resigned: 01 May 2001
Appointed Date: 29 December 2000

Secretary
WALLACE, James Keillor
Resigned: 01 February 2017
Appointed Date: 16 March 2009

Secretary
WILDE, Stuart David
Resigned: 16 October 1997

Director
ALEXANDER, David Brian
Resigned: 24 August 2001
Appointed Date: 18 October 1991
59 years old

Director
ALLAN, Duncan Young
Resigned: 31 October 2005
Appointed Date: 01 September 2002
52 years old

Director
DOLLMAN, Alan Charles
Resigned: 01 April 1994
76 years old

Director
DOLLMAN, Kenneth Richard
Resigned: 19 April 1996
78 years old

Director
EGGLETON, Nigel Wilfrid
Resigned: 05 December 2013
Appointed Date: 16 December 2008
67 years old

Director
FEARNLEY, Giles Robin
Resigned: 01 September 2008
71 years old

Director
GILBERT, Martin James
Resigned: 05 August 2015
Appointed Date: 19 June 2008
71 years old

Director
HODGSON, John
Resigned: 31 January 2011
Appointed Date: 05 May 2003
77 years old

Director
JOSLIN, John Arthur
Resigned: 24 August 2001
76 years old

Director
SCRYMGEOUR, George
Resigned: 31 December 2002
Appointed Date: 15 April 2001
78 years old

Director
WALLACE, James Keillor
Resigned: 01 February 2017
Appointed Date: 01 June 2007
69 years old

Director
WILDE, Stuart David
Resigned: 30 June 2007
68 years old

Persons With Significant Control

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

BURNLEY & PENDLE TRAVEL LIMITED Events

01 Feb 2017
Termination of appointment of James Keillor Wallace as a director on 1 February 2017
01 Feb 2017
Termination of appointment of James Keillor Wallace as a secretary on 1 February 2017
01 Feb 2017
Appointment of Mrs Nadean Mcnaught as a secretary on 1 February 2017
01 Feb 2017
Appointment of Mrs Nadean Mcnaught as a director on 11 January 2017
15 Dec 2016
Audit exemption subsidiary accounts made up to 19 December 2015
...
... and 145 more events
05 Feb 1988
Return made up to 31/12/87; full list of members

28 Apr 1987
Accounts for a small company made up to 31 March 1986

28 Apr 1987
Return made up to 31/12/86; full list of members

29 Jan 1987
Accounts for a small company made up to 31 March 1985

29 May 1986
Company name changed borehamwood travel services limi ted\certificate issued on 29/05/86

BURNLEY & PENDLE TRAVEL LIMITED Charges

6 May 2003
Debenture
Delivered: 23 May 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 September 2001
Deed of admission (the "deed") between blazefield holdings limited and others (the "existing companies") (1) burnley and pendle transport company limited (2) (the "further company") and lloyds tsb bank PLC (3) (the "bank")
Delivered: 4 October 2001
Status: Satisfied on 23 December 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: The company and the existing companies jointly and…
12 April 2001
Debenture deed
Delivered: 21 April 2001
Status: Satisfied on 23 December 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 August 1994
Mortgage debenture
Delivered: 2 September 1994
Status: Satisfied on 23 December 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
6 May 1986
Debenture
Delivered: 17 May 1986
Status: Satisfied on 5 August 1994
Persons entitled: Parks Place Credit Limited.
Description: Leyland tiger plaxton paramount 53 seater luxury coach…
23 August 1984
Debenture
Delivered: 31 August 1984
Status: Satisfied on 18 October 1994
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…