EAST YORKSHIRE BUSES LIMITED

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU3 2RS
Company number 00254844
Status Active
Incorporation Date 14 March 1931
Company Type Private Limited Company
Address 252 ANLABY ROAD, HULL, HU3 2RS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 102 ; Annual return made up to 1 June 2015 with full list of shareholders Statement of capital on 2015-06-04 GBP 102 . The most likely internet sites of EAST YORKSHIRE BUSES LIMITED are www.eastyorkshirebuses.co.uk, and www.east-yorkshire-buses.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-four years and eleven months. East Yorkshire Buses Limited is a Private Limited Company. The company registration number is 00254844. East Yorkshire Buses Limited has been working since 14 March 1931. The present status of the company is Active. The registered address of East Yorkshire Buses Limited is 252 Anlaby Road Hull Hu3 2rs. . HARRISON, Peter is a Secretary of the company. SHIPP, Peter John Sidney is a Director of the company. Secretary BUNNING, Patricia Jean has been resigned. Secretary BURLEY, Brian Godfrey has been resigned. Secretary LEEMAN, Paul Arthur has been resigned. Director BREWER, Barbara has been resigned. Director BUNNING, Patricia Jean has been resigned. Director BUNNING, Robert Colin has been resigned. Director BURLEY, Brian Godfrey has been resigned. Director GILLILAND, Elsie has been resigned. Director PACKWOOD, David has been resigned. Director RAYNER, Graeme Leslie Peter has been resigned. Director SHURDEN, Dorothea has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HARRISON, Peter
Appointed Date: 01 November 2013

Director
SHIPP, Peter John Sidney
Appointed Date: 30 April 1992
82 years old

Resigned Directors

Secretary
BUNNING, Patricia Jean
Resigned: 30 April 1992

Secretary
BURLEY, Brian Godfrey
Resigned: 01 May 1992
Appointed Date: 30 April 1992

Secretary
LEEMAN, Paul Arthur
Resigned: 01 November 2013
Appointed Date: 01 May 1992

Director
BREWER, Barbara
Resigned: 25 March 1992
96 years old

Director
BUNNING, Patricia Jean
Resigned: 30 April 1992
82 years old

Director
BUNNING, Robert Colin
Resigned: 30 April 1992
84 years old

Director
BURLEY, Brian Godfrey
Resigned: 12 September 1997
Appointed Date: 30 April 1992
83 years old

Director
GILLILAND, Elsie
Resigned: 30 April 1992
Appointed Date: 30 April 1992
88 years old

Director
PACKWOOD, David
Resigned: 30 April 1992
85 years old

Director
RAYNER, Graeme Leslie Peter
Resigned: 30 April 1992
71 years old

Director
SHURDEN, Dorothea
Resigned: 25 March 1992
92 years old

EAST YORKSHIRE BUSES LIMITED Events

28 Jun 2016
Accounts for a dormant company made up to 31 December 2015
14 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 102

04 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 102

28 Apr 2015
Accounts for a dormant company made up to 31 December 2014
03 Jun 2014
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 102

...
... and 85 more events
08 Jul 1987
Secretary resigned;new secretary appointed;new director appointed

08 Jul 1987
Director resigned

22 Jun 1987
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

31 Oct 1986
Group of companies' accounts made up to 31 December 1985

31 Oct 1986
Annual return made up to 21/10/86

EAST YORKSHIRE BUSES LIMITED Charges

27 September 1991
Charge over credit balances
Delivered: 15 October 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £27,000 together with interest accrued now or to…
28 October 1963
Mortgage
Delivered: 31 October 1963
Status: Satisfied on 9 June 1992
Persons entitled: District Bank Limited
Description: The hornbeams, 265/267 wilmslow road rusholme, manchester…