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
Resigned Directors
Director
DOWN, Keith
Resigned: 06 December 2015
Appointed Date: 07 March 2011
60 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
LONDON GENERAL TRANSPORT SERVICES LIMITED Events
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)…