THAMES TRAVEL (WALLINGFORD) LIMITED
NEWCASTLE UPON TYNE

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

Company number 04184436
Status Active
Incorporation Date 21 March 2001
Company Type Private Limited Company
Address THE GO-AHEAD GROUP PLC, 3RD FLOOR, 41-51 GREY ST, 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 seventy-seven 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 THAMES TRAVEL (WALLINGFORD) LIMITED are www.thamestravelwallingford.co.uk, and www.thames-travel-wallingford.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Thames Travel Wallingford Limited is a Private Limited Company. The company registration number is 04184436. Thames Travel Wallingford Limited has been working since 21 March 2001. The present status of the company is Active. The registered address of Thames Travel Wallingford Limited is The Go Ahead Group Plc 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. MARION, Luke Carl is a Director of the company. SOUTHALL, Philip Richard is a Director of the company. WOODHOUSE, Raymond is a Director of the company. Secretary HIGGS, Joanna has been resigned. Secretary SPRESSER, Robert Frederick has been resigned. Secretary WRIGHT, John Edmund has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DOWN, Keith has been resigned. Director FOWWEATHER, Helen has been resigned. Director KIRK, Philip William has been resigned. Director PARSONS, Eamon John has been resigned. Director WEEKS, Louisa Marie has been resigned. Director WOOD, Barbara Ann has been resigned. Director WRIGHT, John Edmund 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: 25 May 2011

Director
BROWN, David Allen
Appointed Date: 25 May 2011
64 years old

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

Director
MARION, Luke Carl
Appointed Date: 10 December 2012
44 years old

Director
SOUTHALL, Philip Richard
Appointed Date: 01 July 2012
49 years old

Director
WOODHOUSE, Raymond
Appointed Date: 21 July 2011
72 years old

Resigned Directors

Secretary
HIGGS, Joanna
Resigned: 25 May 2011
Appointed Date: 01 April 2010

Secretary
SPRESSER, Robert Frederick
Resigned: 31 May 2006
Appointed Date: 21 March 2001

Secretary
WRIGHT, John Edmund
Resigned: 31 March 2010
Appointed Date: 31 May 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 March 2001
Appointed Date: 21 March 2001

Director
DOWN, Keith
Resigned: 06 December 2015
Appointed Date: 25 May 2011
60 years old

Director
FOWWEATHER, Helen
Resigned: 24 September 2012
Appointed Date: 21 July 2011
61 years old

Director
KIRK, Philip William
Resigned: 31 October 2014
Appointed Date: 25 May 2011
63 years old

Director
PARSONS, Eamon John
Resigned: 25 April 2003
Appointed Date: 21 March 2001
67 years old

Director
WEEKS, Louisa Marie
Resigned: 31 July 2012
Appointed Date: 21 July 2011
53 years old

Director
WOOD, Barbara Ann
Resigned: 25 May 2011
Appointed Date: 01 April 2006
67 years old

Director
WRIGHT, John Edmund
Resigned: 25 May 2011
Appointed Date: 21 March 2001
77 years old

Persons With Significant Control

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

THAMES TRAVEL (WALLINGFORD) LIMITED Events

20 Mar 2017
Full accounts made up to 2 July 2016
31 Oct 2016
Confirmation statement made on 19 October 2016 with updates
02 Oct 2016
Auditor's resignation
30 Mar 2016
Appointment of Mr Simon Patrick Butcher as a director on 14 March 2016
07 Dec 2015
Termination of appointment of Keith Down as a director on 6 December 2015
...
... and 67 more events
15 Oct 2002
Total exemption small company accounts made up to 31 March 2002
05 May 2002
Return made up to 21/03/02; full list of members
  • 363(288) ‐ Director's particulars changed

02 Jul 2001
Ad 12/04/01--------- £ si 999@1=999 £ ic 1/1000
23 Mar 2001
Secretary resigned
21 Mar 2001
Incorporation

THAMES TRAVEL (WALLINGFORD) LIMITED Charges

11 November 2002
Debenture
Delivered: 16 November 2002
Status: Satisfied on 20 November 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…