EXCELSIOR COACHES LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 6EE
Company number 04329621
Status Active
Incorporation Date 27 November 2001
Company Type Private Limited Company
Address 3RD FLOOR, 41-51 GREY STREET, NEWCASTLE UPON TYNE, TYNE & WEAR, UNITED KINGDOM, NE1 6EE
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 eighty events have happened. The last three records are Current accounting period extended from 31 December 2016 to 30 June 2017; Confirmation statement made on 27 November 2016 with updates; Appointment of Mr Steven John Hamilton as a director on 4 October 2016. The most likely internet sites of EXCELSIOR COACHES LIMITED are www.excelsiorcoaches.co.uk, and www.excelsior-coaches.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Excelsior Coaches Limited is a Private Limited Company. The company registration number is 04329621. Excelsior Coaches Limited has been working since 27 November 2001. The present status of the company is Active. The registered address of Excelsior Coaches Limited is 3rd Floor 41 51 Grey Street Newcastle Upon Tyne Tyne Wear United Kingdom 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. HAMILTON, Steven John is a Director of the company. MURRAY, Benjamin Matthew is a Director of the company. WICKHAM, Andrew Rodney is a Director of the company. WILLS, Edward is a Director of the company. Secretary ROBINS, Paul Kenneth has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ROBINS, Paul Kenneth has been resigned. Director ROBINS, Rona has been resigned. Director TILBURY, Katherine has been resigned. The company operates in "Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)".


Current Directors

Secretary
FERGUSON, Carolyn
Appointed Date: 04 October 2016

Director
BROWN, David Allen
Appointed Date: 04 October 2016
65 years old

Director
BUTCHER, Simon Patrick
Appointed Date: 04 October 2016
58 years old

Director
HAMILTON, Steven John
Appointed Date: 04 October 2016
63 years old

Director
MURRAY, Benjamin Matthew
Appointed Date: 04 October 2016
48 years old

Director
WICKHAM, Andrew Rodney
Appointed Date: 04 October 2016
59 years old

Director
WILLS, Edward
Appointed Date: 04 October 2016
45 years old

Resigned Directors

Secretary
ROBINS, Paul Kenneth
Resigned: 04 October 2016
Appointed Date: 27 November 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 November 2001
Appointed Date: 27 November 2001

Director
ROBINS, Paul Kenneth
Resigned: 04 October 2016
Appointed Date: 27 November 2001
78 years old

Director
ROBINS, Rona
Resigned: 13 May 2014
Appointed Date: 27 November 2001
49 years old

Director
TILBURY, Katherine
Resigned: 13 July 2015
Appointed Date: 01 August 2007
55 years old

Persons With Significant Control

Go South Coast Limited
Notified on: 17 November 2016
Nature of control: Ownership of shares – 75% or more

EXCELSIOR COACHES LIMITED Events

16 Dec 2016
Current accounting period extended from 31 December 2016 to 30 June 2017
16 Dec 2016
Confirmation statement made on 27 November 2016 with updates
08 Nov 2016
Appointment of Mr Steven John Hamilton as a director on 4 October 2016
08 Nov 2016
Appointment of Mr Edward Wills as a director on 4 October 2016
08 Nov 2016
Appointment of Mr Andrew Rodney Wickham as a director on 4 October 2016
...
... and 70 more events
15 Apr 2002
Particulars of mortgage/charge
07 Jan 2002
Ad 27/11/01--------- £ si 99999@1=99999 £ ic 1/100000
19 Dec 2001
Particulars of mortgage/charge
27 Nov 2001
Secretary resigned
27 Nov 2001
Incorporation

EXCELSIOR COACHES LIMITED Charges

1 March 2016
Charge code 0432 9621 0008
Delivered: 9 March 2016
Status: Satisfied on 5 October 2016
Persons entitled: Edinburgh Alternative Finance Limited (Trading as Lendingcrowd)
Description: Contains fixed charge…
2 January 2013
Mortgage of life policy
Delivered: 8 January 2013
Status: Satisfied on 19 October 2015
Persons entitled: Santander UK PLC
Description: The life policy with scottish equitable PLC a member of…
2 January 2013
Debenture
Delivered: 8 January 2013
Status: Satisfied on 4 December 2015
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
23 February 2009
Debenture
Delivered: 27 February 2009
Status: Satisfied on 8 January 2013
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 October 2007
Debenture
Delivered: 1 November 2007
Status: Satisfied on 12 August 2009
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
1 December 2003
Mortgage
Delivered: 5 December 2003
Status: Satisfied on 7 December 2007
Persons entitled: Barclays Bank PLC
Description: The property being one volvo B10M plaxton panther 49 seat…
8 April 2002
Debenture
Delivered: 15 April 2002
Status: Satisfied on 22 March 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 December 2001
Mortgage
Delivered: 19 December 2001
Status: Satisfied on 4 August 2007
Persons entitled: Barclays Bank PLC
Description: The items listed on the schedule attached together with all…