TRANSDEV YORK LIMITED
HARROGATE TOP LINE TRAVEL OF YORK LIMITED

Hellopages » North Yorkshire » Harrogate » HG2 7NY
Company number 04412164
Status Active
Incorporation Date 9 April 2002
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 sixty-eight events have happened. The last three records are Appointment of Mr Alex Lloyd 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 TRANSDEV YORK LIMITED are www.transdevyork.co.uk, and www.transdev-york.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Transdev York Limited is a Private Limited Company. The company registration number is 04412164. Transdev York Limited has been working since 09 April 2002. The present status of the company is Active. The registered address of Transdev York 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. MCNAUGHT, Nadean is a Director of the company. REVILL, Russell George is a Director of the company. Secretary DEW, Susan Linda has been resigned. Secretary TEMPLE, Julie Karen has been resigned. Secretary WALLACE, James Keillor has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALEXANDER, David Brian has been resigned. Director DEW, Peter Anthony has been resigned. Director DEW, Susan Linda has been resigned. Director EGGLETON, Nigel Wilfrid has been resigned. Director GILBERT, Martin James has been resigned. Director WALLACE, James Keillor 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: 01 February 2017
44 years old

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

Director
REVILL, Russell George
Appointed Date: 16 December 2008
67 years old

Resigned Directors

Secretary
DEW, Susan Linda
Resigned: 17 June 2008
Appointed Date: 09 April 2002

Secretary
TEMPLE, Julie Karen
Resigned: 16 March 2009
Appointed Date: 17 June 2008

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

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 April 2002
Appointed Date: 09 April 2002

Director
ALEXANDER, David Brian
Resigned: 16 December 2008
Appointed Date: 17 June 2008
60 years old

Director
DEW, Peter Anthony
Resigned: 04 August 2009
Appointed Date: 09 April 2002
74 years old

Director
DEW, Susan Linda
Resigned: 17 June 2008
Appointed Date: 09 April 2002
76 years old

Director
EGGLETON, Nigel Wilfrid
Resigned: 05 December 2013
Appointed Date: 16 December 2008
67 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: 17 June 2008
69 years old

TRANSDEV YORK LIMITED Events

01 Feb 2017
Appointment of Mr Alex Lloyd 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 58 more events
28 Apr 2003
Return made up to 09/04/03; full list of members
31 Mar 2003
Registered office changed on 31/03/03 from: 18 rivelin way clifton moor york north yorkshire YO30 4WD
19 Feb 2003
Particulars of mortgage/charge
11 Apr 2002
Secretary resigned
09 Apr 2002
Incorporation

TRANSDEV YORK LIMITED Charges

14 February 2003
Debenture
Delivered: 19 February 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…