EAST YORKSHIRE COACH HOLIDAYS LIMITED
FINGLANDS COACHWAYS LIMITED

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU3 2RS
Company number 00243051
Status Active
Incorporation Date 17 October 1929
Company Type Private Limited Company
Address 252 ANLABY ROAD, HULL, HU3 2RS
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 ten events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 400 ; Annual return made up to 1 June 2015 with full list of shareholders Statement of capital on 2015-06-04 GBP 400 . The most likely internet sites of EAST YORKSHIRE COACH HOLIDAYS LIMITED are www.eastyorkshirecoachholidays.co.uk, and www.east-yorkshire-coach-holidays.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-six years and four months. East Yorkshire Coach Holidays Limited is a Private Limited Company. The company registration number is 00243051. East Yorkshire Coach Holidays Limited has been working since 17 October 1929. The present status of the company is Active. The registered address of East Yorkshire Coach Holidays Limited is 252 Anlaby Road Hull Hu3 2rs. . HARRISON, Peter is a Secretary of the company. HARRISON, Peter is a Director of the company. SHIPP, Peter John Sidney is a Director of the company. Secretary LEEMAN, Paul Arthur has been resigned. Director BREWER, Stephen Geoffrey has been resigned. Director BURLEY, Brian Godfrey has been resigned. Director PACKWOOD, David has been resigned. Director RAYNER, Graeme Leslie Peter has been resigned. Director SHURDEN, David John has been resigned. Director SHURDEN, David John has been resigned. The company operates in "Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)".


Current Directors

Secretary
HARRISON, Peter
Appointed Date: 01 November 2013

Director
HARRISON, Peter
Appointed Date: 12 September 1997
71 years old

Director

Resigned Directors

Secretary
LEEMAN, Paul Arthur
Resigned: 01 November 2013

Director
BREWER, Stephen Geoffrey
Resigned: 23 June 1995
73 years old

Director
BURLEY, Brian Godfrey
Resigned: 12 September 1997
83 years old

Director
PACKWOOD, David
Resigned: 11 March 1993
85 years old

Director
RAYNER, Graeme Leslie Peter
Resigned: 12 May 2006
71 years old

Director
SHURDEN, David John
Resigned: 25 February 2014
Appointed Date: 03 May 2006
67 years old

Director
SHURDEN, David John
Resigned: 01 July 2004
67 years old

EAST YORKSHIRE COACH HOLIDAYS LIMITED Events

28 Jun 2016
Full accounts made up to 31 December 2015
13 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 400

04 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 400

28 Apr 2015
Full accounts made up to 31 December 2014
08 Oct 2014
Full accounts made up to 31 December 2013
...
... and 100 more events
04 Nov 1987
Full accounts made up to 31 December 1986

13 Jul 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

31 Oct 1986
Full accounts made up to 31 December 1985

31 Oct 1986
Return made up to 21/10/86; full list of members

18 May 1984
Accounts made up to 31 December 1982

EAST YORKSHIRE COACH HOLIDAYS LIMITED Charges

15 September 1997
Chattel mortgage
Delivered: 25 September 1997
Status: Satisfied on 15 April 2011
Persons entitled: Lombard North Central PLC
Description: 1989 volvo B10M 50 citybus reg. No. F242 mba, 2 x 1989…
30 April 1992
Mortgage debenture
Delivered: 14 May 1992
Status: Satisfied on 15 April 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…