IPSWICH BUSES LIMITED
SUFFOLK

Hellopages » Suffolk » Ipswich » IP1 2DL
Company number 02000058
Status Active
Incorporation Date 14 March 1986
Company Type Private Limited Company
Address 7 CONSTANTINE ROAD, IPSWICH, SUFFOLK, IP1 2DL
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-four events have happened. The last three records are Appointment of Mr James David Fairclugh as a director on 15 March 2017; Confirmation statement made on 22 January 2017 with updates; Appointment of Mr Robert Andrew Bellamy as a director on 5 December 2016. The most likely internet sites of IPSWICH BUSES LIMITED are www.ipswichbuses.co.uk, and www.ipswich-buses.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. Ipswich Buses Limited is a Private Limited Company. The company registration number is 02000058. Ipswich Buses Limited has been working since 14 March 1986. The present status of the company is Active. The registered address of Ipswich Buses Limited is 7 Constantine Road Ipswich Suffolk Ip1 2dl. . MCBRIDE, Pauline Mary Louise is a Secretary of the company. BELLAMY, Robert Andrew is a Director of the company. BLOFIELD, Ian Paul is a Director of the company. FAIRCLUGH, James David is a Director of the company. GARDINER, Peter Kenneth, Councillor is a Director of the company. LOCKINGTON, Inga Elisabeth is a Director of the company. MASINBO-AMOBI, Kem Nkemdilim Chisom is a Director of the company. MOLE, Christopher David is a Director of the company. Secretary DYSON, Julie Janis has been resigned. Secretary MOORE, Barry James Cecil has been resigned. Secretary PROCKTER, Roy Deryck has been resigned. Secretary WHITFORD, David William has been resigned. Director ATKINS, Richard Stuart has been resigned. Director CALEY, Robert James has been resigned. Director COOK, Martin Lewis has been resigned. Director COOPER, Jeremy Hugh has been resigned. Director CRANE, Harvey Victor has been resigned. Director CUSACK, Julian Michael has been resigned. Director DYSON, Julie Janis has been resigned. Director EATON, Dennis Brian has been resigned. Director HUNTER, William has been resigned. Director MATTHEWS, Peter Gerald has been resigned. Director MESSENGER, Barry Keith has been resigned. Director MOORE, Barry James Cecil has been resigned. Director MOWLES, John Charles has been resigned. Director PROCKTER, Roy Deryck has been resigned. Director PULFORD, Graham has been resigned. Director ROBSON, Malcolm Airlie has been resigned. Director SMART, Philip has been resigned. Director SMITH, Ann has been resigned. Director WEST, Paul Martin has been resigned. Director WHITFORD, David William has been resigned. Director WRIGHT, William George has been resigned. The company operates in "Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)".


Current Directors

Secretary
MCBRIDE, Pauline Mary Louise
Appointed Date: 05 December 2016

Director
BELLAMY, Robert Andrew
Appointed Date: 05 December 2016
61 years old

Director
BLOFIELD, Ian Paul
Appointed Date: 08 April 2014
59 years old

Director
FAIRCLUGH, James David
Appointed Date: 15 March 2017
55 years old

Director
GARDINER, Peter Kenneth, Councillor
Appointed Date: 08 July 2011
79 years old

Director
LOCKINGTON, Inga Elisabeth
Appointed Date: 01 October 2004
74 years old

Director
MASINBO-AMOBI, Kem Nkemdilim Chisom
Appointed Date: 08 April 2014
54 years old

Director
MOLE, Christopher David
Appointed Date: 08 July 2011
67 years old

Resigned Directors

Secretary
DYSON, Julie Janis
Resigned: 23 November 2016
Appointed Date: 01 October 1998

Secretary
MOORE, Barry James Cecil
Resigned: 30 September 1995
Appointed Date: 20 May 1993

Secretary
PROCKTER, Roy Deryck
Resigned: 20 May 1993

Secretary
WHITFORD, David William
Resigned: 01 October 1998
Appointed Date: 30 September 1995

Director
ATKINS, Richard Stuart
Resigned: 07 July 2011
Appointed Date: 29 May 2007
77 years old

Director
CALEY, Robert James
Resigned: 10 March 1999
72 years old

Director
COOK, Martin Lewis
Resigned: 29 May 2007
Appointed Date: 09 October 1996
55 years old

Director
COOPER, Jeremy Hugh
Resigned: 31 December 2016
Appointed Date: 01 May 2015
58 years old

Director
CRANE, Harvey Victor
Resigned: 29 April 2012
Appointed Date: 08 July 2011
60 years old

Director
CUSACK, Julian Michael
Resigned: 19 December 2002
75 years old

Director
DYSON, Julie Janis
Resigned: 23 November 2016
Appointed Date: 01 October 1998
70 years old

Director
EATON, Dennis Brian
Resigned: 26 October 1991
81 years old

Director
HUNTER, William
Resigned: 29 February 1992
95 years old

Director
MATTHEWS, Peter Gerald
Resigned: 30 April 2015
Appointed Date: 01 May 2005
79 years old

Director
MESSENGER, Barry Keith
Resigned: 30 September 2004
82 years old

Director
MOORE, Barry James Cecil
Resigned: 31 August 1997
85 years old

Director
MOWLES, John Charles
Resigned: 30 September 2004
83 years old

Director
PROCKTER, Roy Deryck
Resigned: 20 May 1993
76 years old

Director
PULFORD, Graham
Resigned: 24 December 1994
87 years old

Director
ROBSON, Malcolm Airlie
Resigned: 30 April 2015
67 years old

Director
SMART, Philip
Resigned: 29 May 2007
Appointed Date: 07 June 1995
66 years old

Director
SMITH, Ann
Resigned: 04 November 1995
89 years old

Director
WEST, Paul Martin
Resigned: 26 June 2011
Appointed Date: 01 January 2007
56 years old

Director
WHITFORD, David William
Resigned: 05 November 2014
Appointed Date: 30 September 1995
81 years old

Director
WRIGHT, William George
Resigned: 20 April 2008
Appointed Date: 01 October 2004
86 years old

Persons With Significant Control

Ipswich Borough Council
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

IPSWICH BUSES LIMITED Events

21 Mar 2017
Appointment of Mr James David Fairclugh as a director on 15 March 2017
25 Jan 2017
Confirmation statement made on 22 January 2017 with updates
16 Jan 2017
Appointment of Mr Robert Andrew Bellamy as a director on 5 December 2016
16 Jan 2017
Appointment of Ms Pauline Mary Louise Mcbride as a secretary on 5 December 2016
16 Jan 2017
Termination of appointment of Julie Janis Dyson as a director on 23 November 2016
...
... and 124 more events
16 Sep 1987
Full accounts made up to 25 October 1986

06 Nov 1986
Particulars of mortgage/charge

16 Sep 1986
Accounting reference date notified as 31/10

22 Aug 1986
Director resigned;new director appointed

08 Aug 1986
Company name changed ipswich coaches LIMITED\certificate issued on 08/08/86

IPSWICH BUSES LIMITED Charges

17 October 2001
Debenture
Delivered: 20 October 2001
Status: Outstanding
Persons entitled: Ipswich Borough Council
Description: The undertaking and property including present and future…
31 October 1986
Debenture
Delivered: 6 November 1986
Status: Outstanding
Persons entitled: Council of the Borough of Ipswich.
Description: Floating charge over all the company's undertaking and all…