DIAMOND BUS (NORTH WEST) LIMITED
OLDBURY GREEN TRIANGLE BUSES LIMITED

Hellopages » West Midlands » Sandwell » B69 3HW

Company number 03037228
Status Active
Incorporation Date 23 March 1995
Company Type Private Limited Company
Address ROTALA GROUP HEADQUARTERS CROSS QUAYS BUSINESS PARK, HALLBRIDGE WAY, TIVIDALE, OLDBURY, WEST MIDLANDS, ENGLAND, B69 3HW
Home Country United Kingdom
Nature of Business 49390 - Other passenger land transport
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Second filing of the annual return made up to 1 February 2016; Second filing of the annual return made up to 1 February 2015; Second filing of the annual return made up to 11 March 2014. The most likely internet sites of DIAMOND BUS (NORTH WEST) LIMITED are www.diamondbusnorthwest.co.uk, and www.diamond-bus-north-west.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Diamond Bus North West Limited is a Private Limited Company. The company registration number is 03037228. Diamond Bus North West Limited has been working since 23 March 1995. The present status of the company is Active. The registered address of Diamond Bus North West Limited is Rotala Group Headquarters Cross Quays Business Park Hallbridge Way Tividale Oldbury West Midlands England B69 3hw. . TAYLOR, Kim is a Secretary of the company. DUNN, Robert Anthony is a Director of the company. DUNN, Simon Lee is a Director of the company. GOOZEE, Antony Charles is a Director of the company. TAYLOR, Kim is a Director of the company. Secretary BOTT, Martin Lewis Ryder has been resigned. Secretary HOLLAND, Heidi has been resigned. Secretary STAUNTON, Hugh Christopher Thorpe has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director BOTT, Martin Lewis Ryder has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director PEDDLE, Julian Henry has been resigned. Director PEDDLE, Julian Henry has been resigned. Director PEDDLE, Julian Henry has been resigned. Director REEVES, David Backhouse has been resigned. Director STEWART, David Albert has been resigned. The company operates in "Other passenger land transport".


Current Directors

Secretary
TAYLOR, Kim
Appointed Date: 27 February 2015

Director
DUNN, Robert Anthony
Appointed Date: 27 February 2015
71 years old

Director
DUNN, Simon Lee
Appointed Date: 27 February 2015
49 years old

Director
GOOZEE, Antony Charles
Appointed Date: 27 February 2015
52 years old

Director
TAYLOR, Kim
Appointed Date: 27 February 2015
70 years old

Resigned Directors

Secretary
BOTT, Martin Lewis Ryder
Resigned: 30 September 2011
Appointed Date: 01 June 1995

Secretary
HOLLAND, Heidi
Resigned: 27 February 2015
Appointed Date: 30 September 2011

Secretary
STAUNTON, Hugh Christopher Thorpe
Resigned: 31 July 1997
Appointed Date: 23 March 1995

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 27 March 1995
Appointed Date: 23 March 1995

Director
BOTT, Martin Lewis Ryder
Resigned: 30 September 2011
Appointed Date: 01 June 1995
62 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 23 March 1995
Appointed Date: 23 March 1995

Director
PEDDLE, Julian Henry
Resigned: 27 February 2015
Appointed Date: 14 November 2014
70 years old

Director
PEDDLE, Julian Henry
Resigned: 25 February 2014
Appointed Date: 31 March 2001
70 years old

Director
PEDDLE, Julian Henry
Resigned: 28 October 1997
Appointed Date: 23 March 1995
70 years old

Director
REEVES, David Backhouse
Resigned: 27 February 2015
Appointed Date: 30 September 2011
66 years old

Director
STEWART, David Albert
Resigned: 30 September 2011
Appointed Date: 01 June 1995
75 years old

Persons With Significant Control

Rotala Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DIAMOND BUS (NORTH WEST) LIMITED Events

14 Mar 2017
Second filing of the annual return made up to 1 February 2016
14 Mar 2017
Second filing of the annual return made up to 1 February 2015
14 Mar 2017
Second filing of the annual return made up to 11 March 2014
14 Mar 2017
Second filing of the annual return made up to 11 March 2013
14 Mar 2017
Second filing of the annual return made up to 11 March 2012
...
... and 102 more events
10 May 1995
Director resigned;new director appointed
10 May 1995
Secretary resigned;new secretary appointed
10 May 1995
Registered office changed on 10/05/95 from: 76 whitchurch road, cardiff, CF4 3LX

10 May 1995
Registered office changed on 10/05/95 from: 76 whitchurch road cardiff CF4 3LX
23 Mar 1995
Incorporation

DIAMOND BUS (NORTH WEST) LIMITED Charges

27 May 2016
Charge code 0303 7228 0006
Delivered: 1 June 2016
Status: Outstanding
Persons entitled: Aib Group (UK) PLC T/a Allied Irish Bank (GB)
Description: Contains fixed charge.
1 April 2016
Charge code 0303 7228 0005
Delivered: 1 April 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
29 July 2015
Charge code 0303 7228 0004
Delivered: 31 July 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC Acting as Agent for National Westminster Bank PLC
Description: Contains fixed charge…
23 August 2001
Legal mortgage
Delivered: 30 August 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a unit 22 chanters industrial estate…
9 March 2001
Legal mortgage
Delivered: 15 March 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a unit 23 chanters industrial estate…
22 April 1998
Mortgage debenture
Delivered: 30 April 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…