SOUTHERN VECTIS LIMITED
NEWCASTLE UPON TYNE

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

Company number 02005917
Status Active
Incorporation Date 2 April 1986
Company Type Private Limited Company
Address 3RD FLOOR, 41-51 GREY ST, NEWCASTLE UPON TYNE, NE1 6EE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and twenty-seven 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 SOUTHERN VECTIS LIMITED are www.southernvectis.co.uk, and www.southern-vectis.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. Southern Vectis Limited is a Private Limited Company. The company registration number is 02005917. Southern Vectis Limited has been working since 02 April 1986. The present status of the company is Active. The registered address of Southern Vectis Limited is 3rd Floor 41 51 Grey St 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. DEAN, Martin Richard is a Director of the company. Secretary BOYES, Kathryn has been resigned. Secretary BUTCHER, Ian Philip has been resigned. Director BARR, John has been resigned. Director BATCHELOR, Gary Vernon Reginald has been resigned. Director BOYES, Kathryn has been resigned. Director BROWN, Albert has been resigned. Director BROWN, David Allen has been resigned. Director BUTCHER, Ian Philip has been resigned. Director CARTER, Alex Paul has been resigned. Director COLLINS, John Alford Kingswell has been resigned. Director COX, Brian John has been resigned. Director DABELL, Francis Richmond has been resigned. Director DOLPHIN, Matthew Stjohn has been resigned. Director DOWN, Keith has been resigned. Director DOWN, Keith has been resigned. Director HOLMES, Anthony Peter has been resigned. Director HUMPHRIES, Glyn Andrew has been resigned. Director KILLINGLEY, Michael Sedley has been resigned. Director LAURIE, Elliot John has been resigned. Director LAURIE, Elliot John has been resigned. Director LINN, Stuart Geoffrey has been resigned. Director LUDEMAN, Keith Lawrence has been resigned. Director LUDEMAN, Keith Lawrence has been resigned. Director MCPHERSON, George Colin has been resigned. Director MOYES, Christopher has been resigned. Director NORMAN, Graham William has been resigned. Director PALMER, Ian William has been resigned. Director SWIFT, Nicholas has been resigned. Director SWIFT, Nicholas has been resigned. Director TOURLAMAIN, Gordon Owen has been resigned. Director WILLIAMS, Melvyn has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
FERGUSON, Carolyn
Appointed Date: 01 July 2006

Director
BROWN, David Allen
Appointed Date: 07 August 2012
64 years old

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

Director
DEAN, Martin Richard
Appointed Date: 16 December 2010
61 years old

Resigned Directors

Secretary
BOYES, Kathryn
Resigned: 31 July 2005

Secretary
BUTCHER, Ian Philip
Resigned: 30 June 2006
Appointed Date: 29 July 2005

Director
BARR, John
Resigned: 01 October 1999
Appointed Date: 01 January 1994
88 years old

Director
BATCHELOR, Gary Vernon Reginald
Resigned: 23 September 1997
89 years old

Director
BOYES, Kathryn
Resigned: 31 July 2005
Appointed Date: 01 October 1997
74 years old

Director
BROWN, Albert
Resigned: 30 November 1998
Appointed Date: 13 May 1996
74 years old

Director
BROWN, David Allen
Resigned: 25 June 2012
Appointed Date: 15 June 2011
64 years old

Director
BUTCHER, Ian Philip
Resigned: 01 July 2007
Appointed Date: 29 July 2005
74 years old

Director
CARTER, Alex Paul
Resigned: 10 December 2010
Appointed Date: 24 November 2010
66 years old

Director
COLLINS, John Alford Kingswell
Resigned: 04 October 1994
105 years old

Director
COX, Brian John
Resigned: 31 July 2005
Appointed Date: 17 December 2002
78 years old

Director
DABELL, Francis Richmond
Resigned: 01 October 1996
101 years old

Director
DOLPHIN, Matthew Stjohn
Resigned: 10 December 2010
Appointed Date: 24 November 2010
57 years old

Director
DOWN, Keith
Resigned: 06 December 2015
Appointed Date: 07 August 2012
60 years old

Director
DOWN, Keith
Resigned: 25 June 2012
Appointed Date: 15 June 2011
60 years old

Director
HOLMES, Anthony Peter
Resigned: 31 July 2005
Appointed Date: 01 October 1997
74 years old

Director
HUMPHRIES, Glyn Andrew
Resigned: 18 December 2000
Appointed Date: 01 June 1999
68 years old

Director
KILLINGLEY, Michael Sedley
Resigned: 31 July 2005
Appointed Date: 01 October 1999
75 years old

Director
LAURIE, Elliot John
Resigned: 16 December 2010
Appointed Date: 10 December 2010
55 years old

Director
LAURIE, Elliot John
Resigned: 24 September 2010
Appointed Date: 26 July 2010
55 years old

Director
LINN, Stuart Geoffrey
Resigned: 31 July 2005
73 years old

Director
LUDEMAN, Keith Lawrence
Resigned: 10 December 2010
Appointed Date: 24 September 2010
75 years old

Director
LUDEMAN, Keith Lawrence
Resigned: 26 July 2010
Appointed Date: 10 July 2006
75 years old

Director
MCPHERSON, George Colin
Resigned: 15 June 2006
Appointed Date: 16 September 2005
66 years old

Director
MOYES, Christopher
Resigned: 08 July 2006
Appointed Date: 29 July 2005
76 years old

Director
NORMAN, Graham William
Resigned: 30 April 1996
Appointed Date: 01 May 1995
79 years old

Director
PALMER, Ian William
Resigned: 31 July 2005
71 years old

Director
SWIFT, Nicholas
Resigned: 10 December 2010
Appointed Date: 24 September 2010
61 years old

Director
SWIFT, Nicholas
Resigned: 26 July 2010
Appointed Date: 17 July 2007
61 years old

Director
TOURLAMAIN, Gordon Owen
Resigned: 18 December 2000
Appointed Date: 13 January 1997
80 years old

Director
WILLIAMS, Melvyn
Resigned: 23 September 1997
Appointed Date: 31 July 1995
80 years old

Persons With Significant Control

The Go-Ahead Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SOUTHERN VECTIS LIMITED Events

20 Mar 2017
Accounts for a dormant company made up to 2 July 2016
31 Oct 2016
Confirmation statement made on 19 October 2016 with updates
01 Apr 2016
Appointment of Mr Simon Patrick Butcher as a director on 14 March 2016
09 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 217 more events
20 Oct 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

18 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Oct 1986
Particulars of mortgage/charge

03 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Apr 1986
Incorporation

SOUTHERN VECTIS LIMITED Charges

20 March 1990
Conveyance
Delivered: 5 April 1990
Status: Satisfied on 16 September 2005
Persons entitled: British Railways Board.
Description: Bus depot part road isle of wight.
29 September 1988
Legal mortgage
Delivered: 19 October 1988
Status: Satisfied on 16 February 2001
Persons entitled: National Westminster Bank PLC
Description: Land to the south of south street newport isle of wight…
29 September 1988
Legal mortgage
Delivered: 10 October 1988
Status: Satisfied on 16 September 2005
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land between carvel lane and cross st…
29 September 1988
Legal mortgage
Delivered: 10 October 1988
Status: Satisfied on 16 February 2001
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at park road, ryde, isle of wight and…
29 September 1988
Legal mortgage
Delivered: 10 October 1988
Status: Satisfied on 16 February 2001
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a land at park road, ryde, isle of wight and…
29 September 1988
Legal mortgage
Delivered: 10 October 1988
Status: Satisfied on 16 February 2001
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 22 & 22A, pier street, ventnor, isle of…
29 September 1988
Legal mortgage
Delivered: 10 October 1988
Status: Satisfied on 28 September 1995
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at victoria street, albert street…
29 September 1988
Legal mortgage
Delivered: 10 October 1988
Status: Satisfied on 16 September 2005
Persons entitled: National Westminster Bank PLC
Description: Land on north side of york avenue, east cowes, isle of…
29 September 1988
Legal mortgage
Delivered: 10 October 1988
Status: Satisfied on 16 February 2001
Persons entitled: National Westminster Bank PLC
Description: Land at melbourne street, newport, isle of wight. Title no…
29 September 1988
Legal mortgage
Delivered: 10 October 1988
Status: Satisfied on 16 February 2001
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at nelson road & 37 melbourne street…
29 September 1988
Legal mortgage
Delivered: 10 October 1988
Status: Satisfied on 16 February 2001
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at princes road, freshwater, isle of…
29 September 1988
Legal mortgage
Delivered: 10 October 1988
Status: Satisfied on 21 November 1989
Persons entitled: National Westminster Bank PLC
Description: Land on south side of church place, freshwater, isle of…
29 September 1988
Legal mortgage
Delivered: 10 October 1988
Status: Satisfied on 20 April 1993
Persons entitled: National Westminster Bank PLC
Description: 29, melbourne street, newport, isle of wight. Title no iw…
29 September 1988
Legal mortgage
Delivered: 10 October 1988
Status: Satisfied on 16 February 2001
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 32, high street, cowes, isle of wight and…
29 September 1988
Legal mortgage
Delivered: 10 October 1988
Status: Satisfied on 16 September 2005
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a bus station at the esplanade, ryde, isle…
29 September 1988
Legal mortgage
Delivered: 10 October 1988
Status: Satisfied on 16 February 2001
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a bus station & premises at south street…
28 June 1988
Mortgage debenture
Delivered: 8 July 1988
Status: Satisfied on 16 September 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
7 October 1986
Debenture
Delivered: 21 October 1986
Status: Satisfied on 30 March 1990
Persons entitled: National Bus Company
Description: Fixed and floating charges over the undertaking and all…
7 October 1986
Mortgage debenture
Delivered: 10 October 1986
Status: Satisfied on 16 September 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…