FOUR TOWNS AND VALE LINK COMMUNITY TRANSPORT
RUDGEWAY FOUR TOWNS TRANSPORT (SOUTH GLOUCESTERSHIRE) COMMUNITY TRANSPORT

Hellopages » Gloucestershire » South Gloucestershire » BS35 3QH

Company number 03896636
Status Active
Incorporation Date 20 December 1999
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address GROUND FLOOR, UNIT 9 PINKERS COURT, BRIARLANDS OFFICE PARK, RUDGEWAY, SOUTH GLOS., UNITED KINGDOM, BS35 3QH
Home Country United Kingdom
Nature of Business 49390 - Other passenger land transport
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Registered office address changed from Norman Scott Park Coniston Rd Patchway Bristol BS34 5JR to Ground Floor, Unit 9 Pinkers Court Briarlands Office Park Rudgeway South Glos. BS35 3QH on 30 January 2017; Confirmation statement made on 20 December 2016 with updates; Group of companies' accounts made up to 31 March 2016. The most likely internet sites of FOUR TOWNS AND VALE LINK COMMUNITY TRANSPORT are www.fourtownsandvalelinkcommunity.co.uk, and www.four-towns-and-vale-link-community.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. The distance to to Filton Abbey Wood Rail Station is 5.4 miles; to Chepstow Rail Station is 7.2 miles; to Lawrence Hill Rail Station is 8.6 miles; to Bristol Temple Meads Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Four Towns and Vale Link Community Transport is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03896636. Four Towns and Vale Link Community Transport has been working since 20 December 1999. The present status of the company is Active. The registered address of Four Towns and Vale Link Community Transport is Ground Floor Unit 9 Pinkers Court Briarlands Office Park Rudgeway South Glos United Kingdom Bs35 3qh. . FRANCIS, John Bernard is a Director of the company. FREEGUARD, Brian Andrew is a Director of the company. GRAY, Lewis is a Director of the company. GRIFFIN, Robert Charles is a Director of the company. HAMID, Lucy Margaret Humfrey is a Director of the company. NOCK, Peter Llewellyn is a Director of the company. ROGERS, James Dennis is a Director of the company. STUTTER, Michael Anthony Philip is a Director of the company. Secretary HOWAT, George Douglas has been resigned. Secretary RESTALL, Elizabeth Joan has been resigned. Secretary WILLIAMS, Winifred Mary has been resigned. Director BELL, David has been resigned. Director BRANCHFLOWER, Daphne has been resigned. Director DAVIES, Rosemary Helen, Rev has been resigned. Director EDDON, Peter Derek has been resigned. Director GADSBY, Edgar Percy has been resigned. Director GREGORY, Valerie has been resigned. Director HOLLOWAY, Shirley Anne has been resigned. Director HORSFALL, Robin Clifford has been resigned. Director MACDONALD, Ian Frederick has been resigned. Director MOULD, Herbert William has been resigned. Director NIEBOER, Rosalind Irene has been resigned. Director RESTALL, Elizabeth Joan has been resigned. Director ROSE, Aurelia Luisa has been resigned. Director SAUNDERS, Cyril Percy has been resigned. Director SIMS, Stanley James has been resigned. Director TURNBULL, Maureen Ann has been resigned. The company operates in "Other passenger land transport".


Current Directors

Director
FRANCIS, John Bernard
Appointed Date: 17 December 2013
77 years old

Director
FREEGUARD, Brian Andrew
Appointed Date: 07 November 2000
85 years old

Director
GRAY, Lewis
Appointed Date: 20 December 1999
98 years old

Director
GRIFFIN, Robert Charles
Appointed Date: 17 December 2013
81 years old

Director
HAMID, Lucy Margaret Humfrey
Appointed Date: 20 December 1999
77 years old

Director
NOCK, Peter Llewellyn
Appointed Date: 01 January 2012
79 years old

Director
ROGERS, James Dennis
Appointed Date: 12 March 2009
78 years old

Director
STUTTER, Michael Anthony Philip
Appointed Date: 13 July 2006
68 years old

Resigned Directors

Secretary
HOWAT, George Douglas
Resigned: 01 June 2005
Appointed Date: 31 March 2003

Secretary
RESTALL, Elizabeth Joan
Resigned: 23 February 2010
Appointed Date: 01 June 2005

Secretary
WILLIAMS, Winifred Mary
Resigned: 31 March 2003
Appointed Date: 20 December 1999

Director
BELL, David
Resigned: 31 December 2004
Appointed Date: 07 November 2000
62 years old

Director
BRANCHFLOWER, Daphne
Resigned: 30 May 2005
Appointed Date: 20 December 1999
75 years old

Director
DAVIES, Rosemary Helen, Rev
Resigned: 31 July 2003
Appointed Date: 20 December 1999
67 years old

Director
EDDON, Peter Derek
Resigned: 09 June 2008
Appointed Date: 20 December 1999
86 years old

Director
GADSBY, Edgar Percy
Resigned: 26 January 2009
Appointed Date: 14 April 2005
101 years old

Director
GREGORY, Valerie
Resigned: 01 October 2005
Appointed Date: 14 April 2005
85 years old

Director
HOLLOWAY, Shirley Anne
Resigned: 17 December 2013
Appointed Date: 14 April 2005
83 years old

Director
HORSFALL, Robin Clifford
Resigned: 10 November 2000
Appointed Date: 20 December 1999
82 years old

Director
MACDONALD, Ian Frederick
Resigned: 17 December 2013
Appointed Date: 12 March 2009
84 years old

Director
MOULD, Herbert William
Resigned: 31 March 2003
Appointed Date: 20 December 1999
95 years old

Director
NIEBOER, Rosalind Irene
Resigned: 11 September 2008
Appointed Date: 14 April 2005
84 years old

Director
RESTALL, Elizabeth Joan
Resigned: 23 February 2010
Appointed Date: 14 April 2005
82 years old

Director
ROSE, Aurelia Luisa
Resigned: 01 January 2010
Appointed Date: 14 April 2005
100 years old

Director
SAUNDERS, Cyril Percy
Resigned: 01 January 2010
Appointed Date: 14 April 2005
96 years old

Director
SIMS, Stanley James
Resigned: 07 November 2000
Appointed Date: 20 December 1999
90 years old

Director
TURNBULL, Maureen Ann
Resigned: 24 April 2012
Appointed Date: 14 April 2005
91 years old

FOUR TOWNS AND VALE LINK COMMUNITY TRANSPORT Events

30 Jan 2017
Registered office address changed from Norman Scott Park Coniston Rd Patchway Bristol BS34 5JR to Ground Floor, Unit 9 Pinkers Court Briarlands Office Park Rudgeway South Glos. BS35 3QH on 30 January 2017
23 Jan 2017
Confirmation statement made on 20 December 2016 with updates
30 Dec 2016
Group of companies' accounts made up to 31 March 2016
18 Jan 2016
Annual return made up to 20 December 2015 no member list
18 Jan 2016
Director's details changed for Mr James Dennis Rogers on 19 December 2015
...
... and 89 more events
11 Dec 2000
Director resigned
11 Dec 2000
Director resigned
16 Nov 2000
New director appointed
16 Nov 2000
New director appointed
20 Dec 1999
Incorporation