EAST YORKSHIRE MOTOR SERVICES LIMITED

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU3 2RS

Company number 00216628
Status Active
Incorporation Date 5 October 1926
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 six 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 2,000,000 ; Annual return made up to 1 June 2015 with full list of shareholders Statement of capital on 2015-06-04 GBP 2,000,000 . The most likely internet sites of EAST YORKSHIRE MOTOR SERVICES LIMITED are www.eastyorkshiremotorservices.co.uk, and www.east-yorkshire-motor-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-nine years and one months. East Yorkshire Motor Services Limited is a Private Limited Company. The company registration number is 00216628. East Yorkshire Motor Services Limited has been working since 05 October 1926. The present status of the company is Active. The registered address of East Yorkshire Motor Services 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 COOKE, Andrew Charles has been resigned. Secretary LEEMAN, Paul Arthur has been resigned. Director BURLEY, Brian Godfrey has been resigned. Director CONYERS, Ian has been resigned. Director KNIGHT, Robin Francis 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
70 years old

Director

Resigned Directors

Secretary
COOKE, Andrew Charles
Resigned: 17 June 1990

Secretary
LEEMAN, Paul Arthur
Resigned: 01 November 2013
Appointed Date: 17 June 1991

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

Director
CONYERS, Ian
Resigned: 15 April 1994
91 years old

Director
KNIGHT, Robin Francis
Resigned: 21 June 1995
Appointed Date: 23 May 1994
66 years old

EAST YORKSHIRE MOTOR SERVICES LIMITED Events

11 Oct 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 2,000,000

04 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2,000,000

28 Apr 2015
Full accounts 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 2,000,000

...
... and 96 more events
06 Feb 1987
Particulars of mortgage/charge

10 Jul 1986
New director appointed

28 May 1986
Accounts made up to 31 December 1985

28 May 1986
Return made up to 28/04/86; full list of members

14 Oct 1926
Certificate of incorporation

EAST YORKSHIRE MOTOR SERVICES LIMITED Charges

15 September 1997
Chattel mortgage
Delivered: 25 September 1997
Status: Satisfied on 15 April 2011
Persons entitled: Lombard North Central PLC
Description: 1991 volvo B10M expressline reg.no. H157 akh, 1990 volvo…
5 December 1988
Legal mortgage
Delivered: 8 December 1988
Status: Satisfied on 31 January 1991
Persons entitled: National Westminster Bank PLC
Description: F/H garage at beaconsfield street, seamer road scarborough…
7 October 1988
Legal mortgage
Delivered: 17 October 1988
Status: Satisfied on 11 June 1992
Persons entitled: National Westminster Bank PLC
Description: F/H property k/as 128/129 eastgate pickering north…
7 October 1988
Legal mortgage
Delivered: 17 October 1988
Status: Satisfied on 31 January 1991
Persons entitled: National Westminster Bank PLC
Description: F/H property k/as the omnibus depot situate at vernon road…
7 October 1988
Legal mortgage
Delivered: 17 October 1988
Status: Satisfied on 31 January 1991
Persons entitled: National Westminster Bank PLC
Description: F/H property k/as the omnibus station situate at somerset…
7 October 1988
Legal mortgage
Delivered: 17 October 1988
Status: Satisfied on 31 January 1991
Persons entitled: National Westminster Bank PLC
Description: F/H property 2 & 2A somerset terrace scarborough north…
7 October 1988
Legal mortgage
Delivered: 17 October 1988
Status: Satisfied on 11 June 1992
Persons entitled: National Westminster Bank PLC
Description: Land and buildings lying to the north springfield way…
3 February 1987
Debenture
Delivered: 20 February 1987
Status: Satisfied on 15 April 2011
Persons entitled: National Westminster Bank PLC
Description: (See form 395 for further details of property charged). A…
3 February 1987
Debenture
Delivered: 6 February 1987
Status: Satisfied on 12 July 1989
Persons entitled: National Bus Company
Description: (Including trade fixtures). Fixed and floating charges over…