HEATHROW COACH SERVICES LIMITED
HARROGATE BLAZEFIELD RAIL LIMITED

Hellopages » North Yorkshire » Harrogate » HG2 7NY

Company number 02230663
Status Active
Incorporation Date 15 March 1988
Company Type Private Limited Company
Address PROSPECT PARK, BROUGHTON WAY, HARROGATE, NORTH YORKSHIRE, HG2 7NY
Home Country United Kingdom
Nature of Business 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Appointment of Mr Alex Hornby as a director on 1 February 2017; Appointment of Mrs Nadean Mcnaught as a secretary on 1 February 2017; Termination of appointment of James Keillor Wallace as a director on 1 February 2017. The most likely internet sites of HEATHROW COACH SERVICES LIMITED are www.heathrowcoachservices.co.uk, and www.heathrow-coach-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. Heathrow Coach Services Limited is a Private Limited Company. The company registration number is 02230663. Heathrow Coach Services Limited has been working since 15 March 1988. The present status of the company is Active. The registered address of Heathrow Coach Services Limited is Prospect Park Broughton Way Harrogate North Yorkshire Hg2 7ny. . MCNAUGHT, Nadean is a Secretary of the company. HORNBY, Alex is a Director of the company. MCNAUGHT, Nadean is a Director of the company. Secretary SMITH, Clive Richard 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 FEARNLEY, Giles Robin has been resigned. Director GILBERT, Martin James has been resigned. Director WALLACE, James Keillor has been resigned. Director WILDE, Stuart David has been resigned. The company operates in "Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)".


Current Directors

Secretary
MCNAUGHT, Nadean
Appointed Date: 01 February 2017

Director
HORNBY, Alex
Appointed Date: 01 February 2017
49 years old

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

Resigned Directors

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

Secretary
TEMPLE, Julie Karen
Resigned: 16 March 2009
Appointed Date: 23 July 2001

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

Secretary
WILDE, Stuart David
Resigned: 16 October 1997

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
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

HEATHROW COACH SERVICES LIMITED Events

01 Feb 2017
Appointment of Mr Alex Hornby as a director on 1 February 2017
01 Feb 2017
Appointment of Mrs Nadean Mcnaught as a secretary on 1 February 2017
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 director on 11 January 2017
...
... and 123 more events
25 Jan 1989
Registered office changed on 25/01/89 from: po box 24, east parade harrogate north yorkshire HG1 5LS

02 Jun 1988
Company name changed magicmobile LIMITED\certificate issued on 03/06/88
24 May 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 May 1988
Registered office changed on 24/05/88 from: 2 baches street london N1 6UB

15 Mar 1988
Incorporation

HEATHROW COACH SERVICES 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…
9 June 1989
Mortgage debenture
Delivered: 28 June 1989
Status: Satisfied on 13 September 1991
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…