LANCASHIRE UNITED LIMITED
HARROGATE BLAZEFIELD 2000 LIMITED CAMBRIDGE COACH SERVICES LIMITED

Hellopages » North Yorkshire » Harrogate » HG2 7NY

Company number 02546070
Status Active
Incorporation Date 4 October 1990
Company Type Private Limited Company
Address PROSPECT PARK, BROUGHTON WAY, HARROGATE, NORTH YORKSHIRE, HG2 7NY
Home Country United Kingdom
Nature of Business 49390 - Other passenger land transport
Phone, email, etc

Since the company registration one hundred and sixty-one events have happened. The last three records are 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; Termination of appointment of James Keillor Wallace as a secretary on 1 February 2017. The most likely internet sites of LANCASHIRE UNITED LIMITED are www.lancashireunited.co.uk, and www.lancashire-united.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. Lancashire United Limited is a Private Limited Company. The company registration number is 02546070. Lancashire United Limited has been working since 04 October 1990. The present status of the company is Active. The registered address of Lancashire United Limited is Prospect Park Broughton Way Harrogate North Yorkshire 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 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 ALLAN, Duncan Young 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 HURRY, David John has been resigned. Director JOSLIN, John Arthur has been resigned. Director ROBERTS, Ian Neville 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
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
ALLAN, Duncan Young
Resigned: 31 October 2005
Appointed Date: 01 September 2002
52 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
HURRY, David John
Resigned: 30 October 2000
Appointed Date: 12 August 1997
75 years old

Director
JOSLIN, John Arthur
Resigned: 30 October 2000
Appointed Date: 09 February 1996
76 years old

Director
ROBERTS, Ian Neville
Resigned: 29 April 1997
Appointed Date: 09 February 1996
81 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

LANCASHIRE UNITED LIMITED Events

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
02 Dec 2016
Audit exemption subsidiary accounts made up to 19 December 2015
...
... and 151 more events
31 Oct 1990
Company name changed largechange LIMITED\certificate issued on 01/11/90
25 Oct 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

25 Oct 1990
Registered office changed on 25/10/90 from: 2 baches street london N1 6UB

25 Oct 1990
Registered office changed on 25/10/90 from: 2 baches street, london, N1 6UB

04 Oct 1990
Incorporation

LANCASHIRE UNITED LIMITED Charges

15 May 2003
Third party legal charge
Delivered: 24 May 2003
Status: Satisfied on 24 March 2011
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the east side of george street east…
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
Mortgage deed
Delivered: 21 April 2001
Status: Satisfied on 30 July 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: Premises at manner sutton street blackburn lancashire…
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…
12 April 2001
Mortgage deed
Delivered: 21 April 2001
Status: Satisfied on 23 December 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: Premises at pimlico road clitheroe lancashire t/no:…
12 April 2001
Mortgage deed
Delivered: 21 April 2001
Status: Satisfied on 23 December 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land being k/a the bus depot at goodwin street bolton…
24 July 1997
Mortgage debenture
Delivered: 30 July 1997
Status: Satisfied on 25 October 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
14 February 1997
Legal mortgage
Delivered: 20 February 1997
Status: Satisfied on 25 October 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a bus depot kilmaine close off kirkwood road…
29 November 1995
Mortgage debenture
Delivered: 15 December 1995
Status: Satisfied on 30 October 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…