MARCHWOOD MOTORWAYS (SOUTHAMPTON) LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 6EE
Company number 01622531
Status Active
Incorporation Date 17 March 1982
Company Type Private Limited Company
Address 3RD FLOOR, 41-51 GREY STREET, NEWCASTLE UPON TYNE, TYNE AND WEAR, 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 forty-three events have happened. The last three records are Director's details changed for Mr Benjamin Matthew Murray on 23 February 2016; Accounts for a dormant company made up to 2 July 2016; Confirmation statement made on 19 October 2016 with updates. The most likely internet sites of MARCHWOOD MOTORWAYS (SOUTHAMPTON) LIMITED are www.marchwoodmotorwayssouthampton.co.uk, and www.marchwood-motorways-southampton.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eleven months. Marchwood Motorways Southampton Limited is a Private Limited Company. The company registration number is 01622531. Marchwood Motorways Southampton Limited has been working since 17 March 1982. The present status of the company is Active. The registered address of Marchwood Motorways Southampton Limited is 3rd Floor 41 51 Grey Street Newcastle Upon Tyne Tyne and Wear 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 WELBOURN, Susan Ethel has been resigned. Director BUTCHER, Ian Philip has been resigned. Director CARTER, Alex Paul has been resigned. Director DOLPHIN, Matthew Stjohn has been resigned. Director DOWN, Keith has been resigned. Director LUDEMAN, Keith Lawrence has been resigned. Director OSBORNE, Charlotte Nancy has been resigned. Director OSBORNE, Dennis Peter has been resigned. Director OSBORNE, Ian Charles William has been resigned. Director PARSONS, Geoffrey Michael has been resigned. Director SWIFT, Nicholas has been resigned. Director WELBOURN, Susan Ethel has been resigned. Director WICKHAM, Andrew Rodney has been resigned. Director WOODS, Nicholas John Dillon 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: 24 October 2006

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

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

Director
HAMILTON, Steven John
Appointed Date: 01 August 2007
63 years old

Director
MURRAY, Benjamin Matthew
Appointed Date: 23 February 2016
48 years old

Director
WICKHAM, Andrew Rodney
Appointed Date: 14 December 2011
59 years old

Director
WILLS, Edward
Appointed Date: 21 June 2010
45 years old

Resigned Directors

Secretary
WELBOURN, Susan Ethel
Resigned: 24 October 2006

Director
BUTCHER, Ian Philip
Resigned: 01 July 2007
Appointed Date: 24 October 2006
74 years old

Director
CARTER, Alex Paul
Resigned: 30 November 2011
Appointed Date: 24 October 2006
66 years old

Director
DOLPHIN, Matthew Stjohn
Resigned: 31 December 2011
Appointed Date: 24 October 2006
57 years old

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

Director
LUDEMAN, Keith Lawrence
Resigned: 02 July 2011
Appointed Date: 24 October 2006
76 years old

Director
OSBORNE, Charlotte Nancy
Resigned: 31 July 1996
107 years old

Director
OSBORNE, Dennis Peter
Resigned: 24 October 2006
79 years old

Director
OSBORNE, Ian Charles William
Resigned: 24 October 2006
71 years old

Director
PARSONS, Geoffrey Michael
Resigned: 09 July 2007
Appointed Date: 24 October 2006
62 years old

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

Director
WELBOURN, Susan Ethel
Resigned: 24 October 2006
74 years old

Director
WICKHAM, Andrew Rodney
Resigned: 17 December 2009
Appointed Date: 24 October 2006
59 years old

Director
WOODS, Nicholas John Dillon
Resigned: 12 February 2016
Appointed Date: 11 July 2012
57 years old

Persons With Significant Control

Solent Blue Line Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MARCHWOOD MOTORWAYS (SOUTHAMPTON) LIMITED Events

20 Mar 2017
Director's details changed for Mr Benjamin Matthew Murray on 23 February 2016
20 Mar 2017
Accounts for a dormant company made up to 2 July 2016
03 Nov 2016
Confirmation statement made on 19 October 2016 with updates
10 May 2016
Appointment of Finance Director Benjamin Matthew Murray as a director on 23 February 2016
30 Mar 2016
Appointment of Mr Simon Patrick Butcher as a director on 14 March 2016
...
... and 133 more events
30 Nov 1984
Annual return made up to 29/11/84
30 Nov 1984
Accounts made up to 31 July 1984
05 Dec 1983
Annual return made up to 28/11/83
05 Dec 1983
Accounts made up to 31 July 1983
17 Mar 1982
Certificate of incorporation

MARCHWOOD MOTORWAYS (SOUTHAMPTON) LIMITED Charges

3 February 2004
Charge of deposit
Delivered: 13 February 2004
Status: Satisfied on 3 September 2009
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
8 October 1997
Chattels mortgage
Delivered: 10 October 1997
Status: Satisfied on 12 September 2006
Persons entitled: Forward Trust Limited Assetfinance Limited Concord Equipment Finance Limitedand All or Any of the Other Companies Named Therein
Description: 1 used futura 2 - axle rigid body 57 seat bus/coach chassis…
3 October 1997
Legal mortgage
Delivered: 16 October 1997
Status: Satisfied on 3 September 2009
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 200 salisbury road totton southampton…
3 October 1997
Legal mortgage
Delivered: 16 October 1997
Status: Satisfied on 2 November 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 146/148 commercial road totton southampton…
3 October 1997
Mortgage debenture
Delivered: 16 October 1997
Status: Satisfied on 3 September 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
23 May 1996
Legal charge
Delivered: 31 May 1996
Status: Satisfied on 22 July 2004
Persons entitled: Barclays Bank PLC
Description: 200 salisbury road totton hampshire t/no.HP339905.
23 June 1994
Debenture
Delivered: 1 July 1994
Status: Satisfied on 28 July 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 March 1982
Legal charge
Delivered: 8 April 1982
Status: Satisfied on 22 July 2004
Persons entitled: Barclays Bank LTD
Description: F/H 146 & 148 commercial road totton, hampshire.