EMPRESS COACHES LIMITED
ST LEONARDS-ON-SEA BLACKBRIDGE LIMITED

Hellopages » East Sussex » Hastings » TN37 6EH

Company number 03391364
Status Active
Incorporation Date 24 June 1997
Company Type Private Limited Company
Address 10-11 ST MARGARETS ROAD, ST LEONARDS-ON-SEA, EAST SUSSEX, TN37 6EH
Home Country United Kingdom
Nature of Business 49390 - Other passenger land transport
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 60,000 ; Annual return made up to 24 June 2015 with full list of shareholders Statement of capital on 2015-07-03 GBP 60,000 . The most likely internet sites of EMPRESS COACHES LIMITED are www.empresscoaches.co.uk, and www.empress-coaches.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. The distance to to Three Oaks Rail Station is 3.9 miles; to Battle Rail Station is 5.2 miles; to Cooden Beach Rail Station is 6.2 miles; to Robertsbridge Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Empress Coaches Limited is a Private Limited Company. The company registration number is 03391364. Empress Coaches Limited has been working since 24 June 1997. The present status of the company is Active. The registered address of Empress Coaches Limited is 10 11 St Margarets Road St Leonards On Sea East Sussex Tn37 6eh. . DINE, Jayne Andrea is a Secretary of the company. DINE, Stephen Mark is a Director of the company. Secretary AVER, Christine Margaret has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director AVER, Jan has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other passenger land transport".


Current Directors

Secretary
DINE, Jayne Andrea
Appointed Date: 20 December 1999

Director
DINE, Stephen Mark
Appointed Date: 29 September 1999
54 years old

Resigned Directors

Secretary
AVER, Christine Margaret
Resigned: 02 December 1999
Appointed Date: 17 July 1997

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 17 July 1997
Appointed Date: 24 June 1997

Director
AVER, Jan
Resigned: 02 December 1999
Appointed Date: 17 July 1997
64 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 17 July 1997
Appointed Date: 24 June 1997

EMPRESS COACHES LIMITED Events

08 Sep 2016
Total exemption small company accounts made up to 31 December 2015
28 Jun 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 60,000

03 Jul 2015
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 60,000

05 May 2015
Total exemption small company accounts made up to 31 December 2014
15 Jul 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 62 more events
16 Sep 1997
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

16 Sep 1997
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

16 Sep 1997
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 Jul 1997
Registered office changed on 22/07/97 from: 788-790 finchley road, london, NW11 7UR
24 Jun 1997
Incorporation

EMPRESS COACHES LIMITED Charges

20 January 2000
Mortgage debenture
Delivered: 25 January 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
23 July 1998
Debenture
Delivered: 28 July 1998
Status: Satisfied on 8 April 2000
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…