HORSEMAN COACHES LIMITED
READING

Hellopages » Berkshire » Reading » RG2 0SU

Company number 01339276
Status Active
Incorporation Date 17 November 1977
Company Type Private Limited Company
Address 2 ACRE ROAD, READING, BERKS, RG2 0SU
Home Country United Kingdom
Nature of Business 49390 - Other passenger land transport
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Full accounts made up to 31 December 2015; Appointment of Kristina Marie Horseman as a director on 13 September 2016; Appointment of James Mark Horseman as a director on 14 September 2016. The most likely internet sites of HORSEMAN COACHES LIMITED are www.horsemancoaches.co.uk, and www.horseman-coaches.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and eleven months. Horseman Coaches Limited is a Private Limited Company. The company registration number is 01339276. Horseman Coaches Limited has been working since 17 November 1977. The present status of the company is Active. The registered address of Horseman Coaches Limited is 2 Acre Road Reading Berks Rg2 0su. . HORSEMAN, Anne is a Director of the company. HORSEMAN, James Mark is a Director of the company. HORSEMAN, Keith is a Director of the company. HORSEMAN, Kristina Marie is a Director of the company. Secretary HORSEMAN, Anne has been resigned. Secretary THOMPSON, Mary Lyn has been resigned. Secretary THOMPSON, Mary-Lyn has been resigned. Director HOLTON, Derrick has been resigned. The company operates in "Other passenger land transport".


Current Directors

Director
HORSEMAN, Anne

78 years old

Director
HORSEMAN, James Mark
Appointed Date: 14 September 2016
47 years old

Director
HORSEMAN, Keith

74 years old

Director
HORSEMAN, Kristina Marie
Appointed Date: 13 September 2016
45 years old

Resigned Directors

Secretary
HORSEMAN, Anne
Resigned: 01 May 2006
Appointed Date: 01 April 1998

Secretary
THOMPSON, Mary Lyn
Resigned: 31 March 1998

Secretary
THOMPSON, Mary-Lyn
Resigned: 10 December 2010
Appointed Date: 01 May 2006

Director
HOLTON, Derrick
Resigned: 31 May 2000
74 years old

Persons With Significant Control

Mr Keith Horseman
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Anne Horseman
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HORSEMAN COACHES LIMITED Events

23 Sep 2016
Full accounts made up to 31 December 2015
16 Sep 2016
Appointment of Kristina Marie Horseman as a director on 13 September 2016
14 Sep 2016
Appointment of James Mark Horseman as a director on 14 September 2016
12 Sep 2016
Confirmation statement made on 1 September 2016 with updates
30 Sep 2015
Accounts for a medium company made up to 31 December 2014
...
... and 83 more events
17 Sep 1987
Return made up to 14/08/87; full list of members

29 Dec 1986
Full accounts made up to 31 December 1985

29 Dec 1986
Return made up to 17/10/86; full list of members

22 May 1986
Gazettable document

17 Nov 1977
Certificate of incorporation

HORSEMAN COACHES LIMITED Charges

20 January 1998
Underlease
Delivered: 27 January 1998
Status: Outstanding
Persons entitled: Lancaster PLC
Description: The tenants observes and performs the covenants contained…
19 August 1992
Legal charge
Delivered: 9 September 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All that property k/a 100 the warren, caversham, reading…
10 March 1986
Charge over all book debts
Delivered: 13 March 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All book debts and other debts now and from time to time…
3 December 1981
Legal charge
Delivered: 8 December 1981
Status: Outstanding
Persons entitled: Midland Bank Limited
Description: Conveyance dated 3/12/81 relating to 55,57 & 57A castle…
20 June 1979
Floating charge
Delivered: 2 July 1979
Status: Outstanding
Persons entitled: Midland Bank Limited
Description: Floating charge over the undertaking and all property and…