ABINGDON BUS COMPANY LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 6EE

Company number 03151270
Status Active
Incorporation Date 26 January 1996
Company Type Private Limited Company
Address 3RD FLOOR 41-51 GREY STREET, NEWCASTLE UPON TYNE, NE1 6EE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Accounts for a dormant company made up to 2 July 2016; Confirmation statement made on 19 October 2016 with updates; Appointment of Mr Simon Patrick Butcher as a director on 14 March 2016. The most likely internet sites of ABINGDON BUS COMPANY LIMITED are www.abingdonbuscompany.co.uk, and www.abingdon-bus-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. Abingdon Bus Company Limited is a Private Limited Company. The company registration number is 03151270. Abingdon Bus Company Limited has been working since 26 January 1996. The present status of the company is Active. The registered address of Abingdon Bus Company Limited is 3rd Floor 41 51 Grey Street Newcastle Upon Tyne Ne1 6ee. . FERGUSON, Carolyn is a Secretary of the company. BROWN, David Allen is a Director of the company. BUTCHER, Simon Patrick is a Director of the company. Secretary BUTCHER, Ian Philip has been resigned. Secretary SHEARS, Trevor Halliday has been resigned. Nominee Secretary DICKINSON DEES has been resigned. Director BALLINGER, Martin Stanley Andrew has been resigned. Director BUTCHER, Ian Philip has been resigned. Nominee Director CARE, Timothy James has been resigned. Director DODGSON, Arthur has been resigned. Director DOWN, Keith has been resigned. Director HUNT, Richard John has been resigned. Director LUDEMAN, Keith Lawrence has been resigned. Director MOYES, Christopher has been resigned. Director SWIFT, Nicholas has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
FERGUSON, Carolyn
Appointed Date: 01 July 2006

Director
BROWN, David Allen
Appointed Date: 01 April 2011
64 years old

Director
BUTCHER, Simon Patrick
Appointed Date: 14 March 2016
58 years old

Resigned Directors

Secretary
BUTCHER, Ian Philip
Resigned: 30 June 2006
Appointed Date: 01 April 1996

Secretary
SHEARS, Trevor Halliday
Resigned: 31 March 1996
Appointed Date: 29 February 1996

Nominee Secretary
DICKINSON DEES
Resigned: 29 February 1996
Appointed Date: 26 January 1996

Director
BALLINGER, Martin Stanley Andrew
Resigned: 31 December 2004
Appointed Date: 29 February 1996
81 years old

Director
BUTCHER, Ian Philip
Resigned: 01 July 2007
Appointed Date: 01 April 1996
74 years old

Nominee Director
CARE, Timothy James
Resigned: 29 February 1996
Appointed Date: 26 January 1996
64 years old

Director
DODGSON, Arthur
Resigned: 21 October 2008
Appointed Date: 04 February 2003
72 years old

Director
DOWN, Keith
Resigned: 06 December 2015
Appointed Date: 07 March 2011
60 years old

Director
HUNT, Richard John
Resigned: 08 February 2006
Appointed Date: 14 February 2003
74 years old

Director
LUDEMAN, Keith Lawrence
Resigned: 02 July 2011
Appointed Date: 10 July 2006
75 years old

Director
MOYES, Christopher
Resigned: 08 July 2006
Appointed Date: 29 February 1996
76 years old

Director
SWIFT, Nicholas
Resigned: 07 March 2011
Appointed Date: 17 July 2007
61 years old

Persons With Significant Control

Go-Ahead Holding Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ABINGDON BUS COMPANY LIMITED Events

20 Mar 2017
Accounts for a dormant company made up to 2 July 2016
12 Dec 2016
Confirmation statement made on 19 October 2016 with updates
30 Mar 2016
Appointment of Mr Simon Patrick Butcher as a director on 14 March 2016
10 Mar 2016
Accounts for a dormant company made up to 27 June 2015
07 Dec 2015
Termination of appointment of Keith Down as a director on 6 December 2015
...
... and 88 more events
25 Apr 1996
Director resigned
25 Apr 1996
Secretary resigned
06 Mar 1996
Registered office changed on 06/03/96 from: cross house westgate road newcastle upon tyne NE99 1SB
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Feb 1996
Company name changed crossco (180) LIMITED\certificate issued on 14/02/96
26 Jan 1996
Incorporation

ABINGDON BUS COMPANY LIMITED Charges

12 November 1998
Debenture between the borrower (as defined), the other chargors (as defined) including the company and the royal bank of scotland PLC (the agent) as agent and security trustee for the finance parties (as defined)
Delivered: 23 November 1998
Status: Satisfied on 1 September 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of first fixed charge all moneys standing to the…
3 February 1997
Debenture
Delivered: 4 February 1997
Status: Satisfied on 18 December 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…