ABELLIO WEST LONDON LTD
LONDON TRAVEL LONDON (WEST) LIMITED TELLINGS-GOLDEN MILLER BUSES LIMITED TELLINGS - GOLDEN MILLER LIMITED

Hellopages » Greater London » Southwark » SE5 0TF

Company number 00689260
Status Active
Incorporation Date 10 April 1961
Company Type Private Limited Company
Address 301 CAMBERWELL NEW ROAD, LONDON, SE5 0TF
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 one hundred and ninety-one events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 805,000 ; Appointment of Brodies Secretarial Services Limited as a secretary on 2 March 2016. The most likely internet sites of ABELLIO WEST LONDON LTD are www.abelliowestlondon.co.uk, and www.abellio-west-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and six months. Abellio West London Ltd is a Private Limited Company. The company registration number is 00689260. Abellio West London Ltd has been working since 10 April 1961. The present status of the company is Active. The registered address of Abellio West London Ltd is 301 Camberwell New Road London Se5 0tf. . BRODIES SECRETARIAL SERVICES LIMITED is a Secretary of the company. BOOTH, Dominic Daniel Gerard is a Director of the company. EDWARDS, Julian is a Director of the company. PILBEAM, Alan Thomas is a Director of the company. WILSON, Anthony Roy is a Director of the company. WORBOYS, Andrew Greville is a Director of the company. Secretary BOWLER, Richard Anthony has been resigned. Secretary CASSON, Jenny has been resigned. Secretary HARVEY, Peter has been resigned. Secretary HODGETTS, Robert Ian has been resigned. Secretary LEES, Barbara has been resigned. Secretary STAUNTON, Hugh Christopher Thorpe has been resigned. Secretary TELLING, Christine Ann has been resigned. Secretary HALCO SECRETARIES LIMITED has been resigned. Director BARKER, Neil James has been resigned. Director COATES, Peter Timothy has been resigned. Director HANCOCK, Martin David has been resigned. Director HANLEY, Steven Ross has been resigned. Director HARVEY, Peter has been resigned. Director HENRY, John has been resigned. Director HODGETTS, Robert Ian has been resigned. Director JACKSON, Brian Malcolm has been resigned. Director LEADBETTER, Adam John has been resigned. Director MARTIN, David Robert has been resigned. Director MCENHILL, Peter Raymond has been resigned. Director MCGOWAN, John Paul has been resigned. Director O'TOOLE, Raymond has been resigned. Director TELLING, Christine Ann has been resigned. Director TELLING, Richard Stephen has been resigned. Director TELLING, Stephen Richard has been resigned. Director WALKER, Adam Christopher has been resigned. Director WATT, Gordon George has been resigned. Director WILLIAMS, Dawson Thomas has been resigned. Director WOODWARD, David Peter has been resigned. Director WORMWELL, Denis has been resigned. The company operates in "Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)".


Current Directors

Secretary
BRODIES SECRETARIAL SERVICES LIMITED
Appointed Date: 02 March 2016

Director
BOOTH, Dominic Daniel Gerard
Appointed Date: 09 June 2009
61 years old

Director
EDWARDS, Julian
Appointed Date: 23 May 2012
55 years old

Director
PILBEAM, Alan Thomas
Appointed Date: 23 May 2012
58 years old

Director
WILSON, Anthony Roy
Appointed Date: 25 January 2011
69 years old

Director
WORBOYS, Andrew Greville
Appointed Date: 19 February 2015
61 years old

Resigned Directors

Secretary
BOWLER, Richard Anthony
Resigned: 16 July 1993
Appointed Date: 21 October 1992

Secretary
CASSON, Jenny
Resigned: 25 September 2008
Appointed Date: 17 June 2005

Secretary
HARVEY, Peter
Resigned: 21 October 1992

Secretary
HODGETTS, Robert Ian
Resigned: 17 June 2005
Appointed Date: 28 June 2004

Secretary
LEES, Barbara
Resigned: 09 June 2009
Appointed Date: 25 September 2008

Secretary
STAUNTON, Hugh Christopher Thorpe
Resigned: 31 December 2001
Appointed Date: 15 July 1997

Secretary
TELLING, Christine Ann
Resigned: 28 June 2004
Appointed Date: 16 July 1993

Secretary
HALCO SECRETARIES LIMITED
Resigned: 02 March 2016
Appointed Date: 09 June 2009

Director
BARKER, Neil James
Resigned: 09 June 2009
Appointed Date: 17 June 2005
61 years old

Director
COATES, Peter Timothy
Resigned: 09 June 2009
Appointed Date: 17 June 2005
62 years old

Director
HANCOCK, Martin David
Resigned: 18 April 2008
Appointed Date: 17 June 2005
68 years old

Director
HANLEY, Steven Ross
Resigned: 20 October 2010
Appointed Date: 18 April 2008
69 years old

Director
HARVEY, Peter
Resigned: 04 December 1992
72 years old

Director
HENRY, John
Resigned: 30 September 2008
Appointed Date: 17 June 2005
75 years old

Director
HODGETTS, Robert Ian
Resigned: 17 June 2005
Appointed Date: 13 August 2003
71 years old

Director
JACKSON, Brian Malcolm
Resigned: 22 May 2006
Appointed Date: 17 June 2005
75 years old

Director
LEADBETTER, Adam John
Resigned: 23 March 2012
Appointed Date: 15 December 2010
54 years old

Director
MARTIN, David Robert
Resigned: 16 July 1993
73 years old

Director
MCENHILL, Peter Raymond
Resigned: 23 November 1992
85 years old

Director
MCGOWAN, John Paul
Resigned: 25 January 2011
Appointed Date: 15 July 2005
63 years old

Director
O'TOOLE, Raymond
Resigned: 18 April 2008
Appointed Date: 17 June 2005
70 years old

Director
TELLING, Christine Ann
Resigned: 17 June 2005
Appointed Date: 24 July 1997
74 years old

Director
TELLING, Richard Stephen
Resigned: 17 June 2005
Appointed Date: 22 December 2003
48 years old

Director
TELLING, Stephen Richard
Resigned: 17 June 2005
77 years old

Director
WALKER, Adam Christopher
Resigned: 26 March 2008
Appointed Date: 17 June 2005
58 years old

Director
WATT, Gordon George
Resigned: 16 July 1993
72 years old

Director
WILLIAMS, Dawson Thomas
Resigned: 16 July 1993
87 years old

Director
WOODWARD, David Peter
Resigned: 09 June 2009
Appointed Date: 18 April 2008
62 years old

Director
WORMWELL, Denis
Resigned: 19 April 2007
Appointed Date: 01 February 2006
64 years old

ABELLIO WEST LONDON LTD Events

08 Oct 2016
Full accounts made up to 31 December 2015
05 Jul 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 805,000

29 Jun 2016
Appointment of Brodies Secretarial Services Limited as a secretary on 2 March 2016
08 Mar 2016
Termination of appointment of Halco Secretaries Limited as a secretary on 2 March 2016
02 Mar 2016
Register inspection address has been changed from 5 Fleet Place London EC4M 7rd to 1 Ely Place London EC1N 6RY
...
... and 181 more events
27 Mar 1987
Director's particulars changed
25 Feb 1987
Annual return made up to 27/03/86
25 Feb 1987
Annual return made up to 27/03/86

11 Feb 1987
Accounts for a small company made up to 31 December 1985
25 Sep 1986
Company name changed F.G.wilder & son LIMITED\certificate issued on 25/09/86

ABELLIO WEST LONDON LTD Charges

28 January 2002
Chattel mortgage
Delivered: 4 February 2002
Status: Satisfied on 18 May 2009
Persons entitled: National Westminster Bank PLC
Description: Description: 1996 volvo van hool B10M. Reg: N20 tgm and…
18 September 1997
Legal mortgage
Delivered: 1 October 1997
Status: Satisfied on 18 May 2009
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 1 wrottesley road harlesden london. And…
16 July 1993
Mortgage debenture
Delivered: 23 July 1993
Status: Satisfied on 18 May 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
10 December 1992
Fixed and floating charge
Delivered: 14 December 1992
Status: Satisfied on 2 October 1993
Persons entitled: The First National Bank of Boston
Description: Fixed and floating charges over the undertaking and all…
17 July 1992
Fixed and floating charge
Delivered: 4 August 1992
Status: Satisfied on 14 July 1993
Persons entitled: The First National Bank of Boston
Description: See form 395 ref M110. Fixed and floating charges over the…
17 July 1992
Debenture
Delivered: 24 July 1992
Status: Satisfied on 2 October 1993
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
14 January 1992
Legal mortgage
Delivered: 22 January 1992
Status: Satisfied on 26 September 1994
Persons entitled: National Westminster Bank PLC
Description: F/H land k/a 20A & 20B wintersells rd industrial estate…
2 December 1991
Mortgage debenture
Delivered: 17 December 1991
Status: Satisfied on 14 July 1993
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
23 March 1989
Debenture
Delivered: 30 March 1989
Status: Satisfied on 24 August 1990
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 October 1985
Debenture
Delivered: 15 November 1985
Status: Satisfied on 9 July 1993
Persons entitled: Truscon Securities Limited
Description: All estates & other interests stocks shares debentures loan…