LONDON GENERAL TRANSPORT SERVICES LIMITED

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

Company number 02328489
Status Active
Incorporation Date 14 December 1988
Company Type Private Limited Company
Address 3RD FLOOR 41-51 GREY STREET, NEWCASTLE UPON TYNE, 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 one hundred and ninety-three events have happened. The last three records are Full accounts made up to 2 July 2016; Confirmation statement made on 19 October 2016 with updates; Auditor's resignation. The most likely internet sites of LONDON GENERAL TRANSPORT SERVICES LIMITED are www.londongeneraltransportservices.co.uk, and www.london-general-transport-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and ten months. London General Transport Services Limited is a Private Limited Company. The company registration number is 02328489. London General Transport Services Limited has been working since 14 December 1988. The present status of the company is Active. The registered address of London General Transport Services 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. CUTTS, David Arthur is a Director of the company. HARRINGTON, Richard is a Director of the company. SLATTERY, Michael John is a Director of the company. TRAYNER, John is a Director of the company. Secretary BUTCHER, Ian Philip has been resigned. Secretary DAVIS, Edward Roger Selwood has been resigned. Secretary REEVES, Paul William James has been resigned. Director ADIE, Douglas Jamieson has been resigned. Director BALLINGER, Martin Stanley Andrew has been resigned. Director BENNETT, Edward Vine has been resigned. Director BROWN, David Allen has been resigned. Director BUTCHER, Ian Philip has been resigned. Director DAVIS, Edward Roger Selwood has been resigned. Director DOWN, Keith has been resigned. Director EATWELL, Alan William has been resigned. Director ELLIOTT, Graham has been resigned. Director ELMS, John Martin has been resigned. Director HODSON, Clive has been resigned. Director LUDEMAN, Keith Lawrence has been resigned. Director LUDEMAN, Keith Lawrence has been resigned. Director MARGRAVE, Philip Richard John has been resigned. Director MOYES, Christopher has been resigned. Director REEVES, Paul William James has been resigned. Director ROWLINSON, Mark Andrew has been resigned. Director SWIFT, Nicholas has been resigned. Director WATSON, Derek Stephen has been resigned. Director WHITLEY, Andrew John has been resigned. Director YOUNG, Robin Ainsworth Raine 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: 01 July 2006

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

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

Director
CUTTS, David Arthur
Appointed Date: 10 September 2006
56 years old

Director
HARRINGTON, Richard
Appointed Date: 01 December 2011
58 years old

Director
SLATTERY, Michael John
Appointed Date: 01 January 2014
58 years old

Director
TRAYNER, John
Appointed Date: 07 January 2002
66 years old

Resigned Directors

Secretary
BUTCHER, Ian Philip
Resigned: 30 June 2006
Appointed Date: 20 June 1996

Secretary
DAVIS, Edward Roger Selwood
Resigned: 28 February 1995

Secretary
REEVES, Paul William James
Resigned: 20 June 1996
Appointed Date: 28 February 1995

Director
ADIE, Douglas Jamieson
Resigned: 13 March 1997
Appointed Date: 01 August 1996
84 years old

Director
BALLINGER, Martin Stanley Andrew
Resigned: 31 December 2004
Appointed Date: 20 June 1996
81 years old

Director
BENNETT, Edward Vine
Resigned: 03 November 1994
Appointed Date: 14 October 1994
95 years old

Director
BROWN, David Allen
Resigned: 19 August 2006
Appointed Date: 16 February 1998
64 years old

Director
BUTCHER, Ian Philip
Resigned: 01 July 2007
Appointed Date: 20 June 1996
74 years old

Director
DAVIS, Edward Roger Selwood
Resigned: 04 January 1993
88 years old

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

Director
EATWELL, Alan William
Resigned: 16 October 2002
Appointed Date: 01 August 1996
72 years old

Director
ELLIOTT, Graham
Resigned: 01 November 1994
79 years old

Director
ELMS, John Martin
Resigned: 31 December 1997
81 years old

Director
HODSON, Clive
Resigned: 01 November 1994
83 years old

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

Director
LUDEMAN, Keith Lawrence
Resigned: 20 May 1999
75 years old

Director
MARGRAVE, Philip Richard John
Resigned: 22 August 2014
71 years old

Director
MOYES, Christopher
Resigned: 08 July 2006
Appointed Date: 20 June 1996
76 years old

Director
REEVES, Paul William James
Resigned: 31 March 2014
Appointed Date: 10 January 1994
72 years old

Director
ROWLINSON, Mark Andrew
Resigned: 03 December 1993
Appointed Date: 04 January 1993
75 years old

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

Director
WATSON, Derek Stephen
Resigned: 03 November 1994
Appointed Date: 14 October 1994
75 years old

Director
WHITLEY, Andrew John
Resigned: 03 November 1994
Appointed Date: 14 October 1994
62 years old

Director
YOUNG, Robin Ainsworth Raine
Resigned: 14 December 2001
Appointed Date: 16 September 1996
83 years old

Persons With Significant Control

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

LONDON GENERAL TRANSPORT SERVICES LIMITED Events

20 Mar 2017
Full accounts made up to 2 July 2016
02 Nov 2016
Confirmation statement made on 19 October 2016 with updates
20 May 2016
Auditor's resignation
27 Apr 2016
Auditor's resignation
30 Mar 2016
Appointment of Mr Simon Patrick Butcher as a director on 14 March 2016
...
... and 183 more events
19 Apr 1989
Registered office changed on 19/04/89 from: 172 buckingham palace road london SW1W 9TN

19 Apr 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Apr 1989
Accounting reference date notified as 31/03

03 Feb 1989
New director appointed

14 Dec 1988
Incorporation

LONDON GENERAL TRANSPORT SERVICES 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…
20 June 1996
Composite guarantee and debenture
Delivered: 8 July 1996
Status: Satisfied on 8 February 1997
Persons entitled: Hill Samuel Bank Limited ("the Security Trustee")
Description: 1.1 by way of equitable mortgage its property being all f/h…
11 April 1995
Mortgage debenture
Delivered: 26 April 1995
Status: Satisfied on 25 July 1996
Persons entitled: National Westminster Bank PLC
Description: F/H property k/as waterloo red arrow garage, cornwall road…
11 April 1995
Mortgage debenture
Delivered: 26 April 1995
Status: Satisfied on 25 July 1996
Persons entitled: Lombard North Central PLC
Description: F/H property k/as waterloo red arrow garage, cornwall road…
2 November 1994
Mortgage debenture
Delivered: 18 November 1994
Status: Satisfied on 13 November 1995
Persons entitled: National Westminster Bank PLC,as Agent and Trustee for Itself as a Bank and the Other Securedparties
Description: Fixed and floating charges over the undertaking and all…
2 November 1994
Mortgage debenture
Delivered: 18 November 1994
Status: Satisfied on 13 November 1995
Persons entitled: Lombard North Central PLC
Description: Fixed and floating charges over the undertaking and all…
4 February 1994
Fixed charge
Delivered: 15 February 1994
Status: Satisfied on 12 July 2007
Persons entitled: London Regional Transport (And Its Successors in Title and Assigns)
Description: Firstly (by first fixed charge by way of legal mortgage)…
4 February 1994
Fixed charge
Delivered: 15 February 1994
Status: Satisfied on 12 July 2007
Persons entitled: London Regional Transport (And Its Successors in Title and Assigns)
Description: Firstly (by first fixed charge by way of legal mortgage)…
4 February 1994
Fixed charge
Delivered: 15 February 1994
Status: Satisfied on 12 July 2007
Persons entitled: London Regional Transport (And Its Successors in Title and Assigns)
Description: Firstly (by first fixed charge by way of legal mortgage)…
4 February 1994
Fixed charge
Delivered: 15 February 1994
Status: Satisfied on 12 July 2007
Persons entitled: London Regional Transport (And Its Successors in Title and Assigns)
Description: Firstly( by first fixed charge by way of legal mortgage)…
4 February 1994
Fixed charge
Delivered: 15 February 1994
Status: Satisfied on 12 July 2007
Persons entitled: London Regional Transport (And Its Successors in Title and Assigns)
Description: Firstly (by first fixed charge by way of legal mortgage)…