SOUTHAMPTON CITYBUS LIMITED
SOUTHAMPTON FIRST HAMPSHIRE LIMITED SOUTHAMPTON CITYBUS LIMITED SOUTHAMPTON CITYBUS (1993) LIMITED

Hellopages » Hampshire » Southampton » SO14 0JW

Company number 02822184
Status Active
Incorporation Date 27 May 1993
Company Type Private Limited Company
Address FIRST HAMPSHIRE & DORSET LIMITED, EMPRESS ROAD, SOUTHAMPTON, HAMPSHIRE, SO14 0JW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Full accounts made up to 26 March 2016; Appointment of Mr Michael Hampson as a secretary on 22 July 2016; Termination of appointment of Robert John Welch as a secretary on 22 July 2016. The most likely internet sites of SOUTHAMPTON CITYBUS LIMITED are www.southamptoncitybus.co.uk, and www.southampton-citybus.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. The distance to to Redbridge Rail Station is 3.3 miles; to Swanwick Rail Station is 6.3 miles; to Romsey Rail Station is 6.8 miles; to Shawford Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Southampton Citybus Limited is a Private Limited Company. The company registration number is 02822184. Southampton Citybus Limited has been working since 27 May 1993. The present status of the company is Active. The registered address of Southampton Citybus Limited is First Hampshire Dorset Limited Empress Road Southampton Hampshire So14 0jw. . HAMPSON, Michael is a Secretary of the company. BAINBRIDGE, Christine is a Director of the company. BOWEN, James Thomas is a Director of the company. REDDY, Marc Christopher is a Director of the company. Secretary BARRIE, Sidney has been resigned. Secretary JOHNSON, Derek Thomas Dalton has been resigned. Secretary LEWIS, Paul Michael has been resigned. Secretary LYNCH, Malcolm John has been resigned. Secretary MARTIN, Jacqueline has been resigned. Secretary PHILLIPS, Nigel Ian has been resigned. Secretary STONE, Ian Robert has been resigned. Secretary WELCH, Robert John has been resigned. Director DAVIES, Justin Wyn has been resigned. Director DUNCAN, Robert Alexander has been resigned. Director EARLY, Stephen Ross has been resigned. Director GREENING, William Christiana has been resigned. Director HARRISON, Colin Sidney has been resigned. Director HENDY, Peter Gerard, Sir has been resigned. Director HOLLAND, Robert William has been resigned. Director HOWSON, Collette Stephanie has been resigned. Director LYNCH, Malcolm John has been resigned. Director MITCHELL, Phillip has been resigned. Director PARSONS, Arthur John has been resigned. Director PHILLIPS, Nigel Ian has been resigned. Director PRICE, Margaret Amelia Anne has been resigned. Director REHORN, Michael John has been resigned. Director SOPER, Richard Michael has been resigned. Director STONE, Ian Robert has been resigned. Director THREAPLETON, Arnold Mark has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HAMPSON, Michael
Appointed Date: 22 July 2016

Director
BAINBRIDGE, Christine
Appointed Date: 01 February 2010
69 years old

Director
BOWEN, James Thomas
Appointed Date: 08 April 2013
51 years old

Director
REDDY, Marc Christopher
Appointed Date: 03 June 2013
54 years old

Resigned Directors

Secretary
BARRIE, Sidney
Resigned: 15 July 2011
Appointed Date: 01 February 2010

Secretary
JOHNSON, Derek Thomas Dalton
Resigned: 01 November 1995
Appointed Date: 17 September 1993

Secretary
LEWIS, Paul Michael
Resigned: 19 May 2014
Appointed Date: 15 July 2011

Secretary
LYNCH, Malcolm John
Resigned: 17 September 1993
Appointed Date: 27 May 1993

Secretary
MARTIN, Jacqueline
Resigned: 11 June 2001
Appointed Date: 18 October 1999

Secretary
PHILLIPS, Nigel Ian
Resigned: 18 October 1999
Appointed Date: 01 November 1995

Secretary
STONE, Ian Robert
Resigned: 01 February 2010
Appointed Date: 01 October 2001

Secretary
WELCH, Robert John
Resigned: 22 July 2016
Appointed Date: 19 May 2014

Director
DAVIES, Justin Wyn
Resigned: 03 June 2013
Appointed Date: 26 July 2010
63 years old

Director
DUNCAN, Robert Alexander
Resigned: 18 May 2000
Appointed Date: 11 August 1997
75 years old

Director
EARLY, Stephen Ross
Resigned: 06 November 1996
Appointed Date: 17 September 1995
79 years old

Director
GREENING, William Christiana
Resigned: 11 August 1997
Appointed Date: 01 January 1994
79 years old

Director
HARRISON, Colin Sidney
Resigned: 11 August 1997
Appointed Date: 17 September 1993
70 years old

Director
HENDY, Peter Gerard, Sir
Resigned: 02 January 2001
Appointed Date: 18 October 1999
72 years old

Director
HOLLAND, Robert William
Resigned: 15 October 1999
Appointed Date: 11 August 1997
74 years old

Director
HOWSON, Collette Stephanie
Resigned: 17 September 1993
Appointed Date: 27 May 1993
80 years old

Director
LYNCH, Malcolm John
Resigned: 17 September 1993
Appointed Date: 27 May 1993
70 years old

Director
MITCHELL, Phillip
Resigned: 11 August 1997
Appointed Date: 06 November 1996
72 years old

Director
PARSONS, Arthur John
Resigned: 30 June 2002
Appointed Date: 01 March 1995
80 years old

Director
PHILLIPS, Nigel Ian
Resigned: 18 October 1999
Appointed Date: 17 September 1993
72 years old

Director
PRICE, Margaret Amelia Anne
Resigned: 08 April 2013
Appointed Date: 18 April 2011
60 years old

Director
REHORN, Michael John
Resigned: 17 September 1995
Appointed Date: 17 September 1993
81 years old

Director
SOPER, Richard Michael
Resigned: 04 October 2010
Appointed Date: 18 October 1999
71 years old

Director
STONE, Ian Robert
Resigned: 01 February 2010
Appointed Date: 28 June 2004
61 years old

Director
THREAPLETON, Arnold Mark
Resigned: 31 December 1994
Appointed Date: 17 September 1993
71 years old

Persons With Significant Control

Firstbus (South) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SOUTHAMPTON CITYBUS LIMITED Events

06 Jan 2017
Full accounts made up to 26 March 2016
07 Nov 2016
Appointment of Mr Michael Hampson as a secretary on 22 July 2016
30 Sep 2016
Termination of appointment of Robert John Welch as a secretary on 22 July 2016
27 Jul 2016
Confirmation statement made on 14 July 2016 with updates
15 Dec 2015
Accounts for a dormant company made up to 28 March 2015
...
... and 117 more events
30 Sep 1993
Nc inc already adjusted 16/09/93

30 Sep 1993
Registered office changed on 30/09/93 from: vassalli house 20 central road leeds west yorkshire LS1 6DE

21 Sep 1993
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital

21 Sep 1993
Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association

27 May 1993
Incorporation

SOUTHAMPTON CITYBUS LIMITED Charges

21 December 1993
Guarantee and debenture
Delivered: 7 January 1994
Status: Satisfied on 14 August 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 December 1993
Debenture
Delivered: 23 December 1993
Status: Satisfied on 4 February 1998
Persons entitled: Southampton City Council
Description: Fixed and floating charges over the undertaking and all…