U.K. BUS DISMANTLERS LIMITED
HEREFORD

Hellopages » Herefordshire » Herefordshire, County of » HR2 6NS

Company number 03618827
Status Active
Incorporation Date 20 August 1998
Company Type Private Limited Company
Address LLOYD GEORGE HOUSE FORDSHILL ROAD, ROTHERWAS INDUSTRIAL ESTATE, HEREFORD, HFDS, HR2 6NS
Home Country United Kingdom
Nature of Business 38310 - Dismantling of wrecks
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Micro company accounts made up to 31 August 2016; Termination of appointment of Martin John Perry as a director on 5 November 2015; Confirmation statement made on 20 August 2016 with updates. The most likely internet sites of U.K. BUS DISMANTLERS LIMITED are www.ukbusdismantlers.co.uk, and www.u-k-bus-dismantlers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. U K Bus Dismantlers Limited is a Private Limited Company. The company registration number is 03618827. U K Bus Dismantlers Limited has been working since 20 August 1998. The present status of the company is Active. The registered address of U K Bus Dismantlers Limited is Lloyd George House Fordshill Road Rotherwas Industrial Estate Hereford Hfds Hr2 6ns. . HOWELL, Andrew Rhys is a Director of the company. HOWELL, Susan Anne is a Director of the company. SIMCOCK, Michael Dennis is a Director of the company. Nominee Secretary APEX SECRETARIES LIMITED has been resigned. Secretary BOTTOMS, David Victor has been resigned. Secretary PERRY, Shirley Elisabeth has been resigned. Nominee Director APEX DIRECTORS LIMITED has been resigned. Director PERRY, Martin John has been resigned. The company operates in "Dismantling of wrecks".


Current Directors

Director
HOWELL, Andrew Rhys
Appointed Date: 01 September 2010
63 years old

Director
HOWELL, Susan Anne
Appointed Date: 01 September 2010
61 years old

Director
SIMCOCK, Michael Dennis
Appointed Date: 01 January 2001
59 years old

Resigned Directors

Nominee Secretary
APEX SECRETARIES LIMITED
Resigned: 20 August 1998
Appointed Date: 20 August 1998

Secretary
BOTTOMS, David Victor
Resigned: 01 September 2010
Appointed Date: 01 January 2005

Secretary
PERRY, Shirley Elisabeth
Resigned: 12 January 2004
Appointed Date: 20 August 1998

Nominee Director
APEX DIRECTORS LIMITED
Resigned: 20 August 1998
Appointed Date: 20 August 1998

Director
PERRY, Martin John
Resigned: 05 November 2015
Appointed Date: 20 August 1998
72 years old

Persons With Significant Control

Mr Michael Dennis Simcock
Notified on: 1 June 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

U.K. BUS DISMANTLERS LIMITED Events

09 Feb 2017
Micro company accounts made up to 31 August 2016
02 Sep 2016
Termination of appointment of Martin John Perry as a director on 5 November 2015
02 Sep 2016
Confirmation statement made on 20 August 2016 with updates
26 May 2016
Total exemption small company accounts made up to 31 August 2015
15 Sep 2015
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100

...
... and 49 more events
08 Sep 1998
Ad 20/08/98--------- £ si 999@1=999 £ ic 1/1000
08 Sep 1998
Registered office changed on 08/09/98 from: chancery house york road birmingham west midlands B23 6TF
08 Sep 1998
Secretary resigned
08 Sep 1998
Director resigned
20 Aug 1998
Incorporation

U.K. BUS DISMANTLERS LIMITED Charges

29 April 2005
Legal mortgage
Delivered: 14 May 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/Hold - 0.75 acres of land at linton trading estate…