BUSWAYS TRUSTEE (NO.2) LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK3 0DU
Company number 02948104
Status Active
Incorporation Date 13 July 1994
Company Type Private Limited Company
Address C/O STAGECOACH SERVICES LTD, DAW BANK, STOCKPORT, CHESHIRE, SK3 0DU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 1 ; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of BUSWAYS TRUSTEE (NO.2) LIMITED are www.buswaystrusteeno2.co.uk, and www.busways-trustee-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Busways Trustee No 2 Limited is a Private Limited Company. The company registration number is 02948104. Busways Trustee No 2 Limited has been working since 13 July 1994. The present status of the company is Active. The registered address of Busways Trustee No 2 Limited is C O Stagecoach Services Ltd Daw Bank Stockport Cheshire Sk3 0du. . VAUX, Michael John is a Secretary of the company. BROWN, Colin is a Director of the company. Secretary CONROY, John has been resigned. Secretary REAY, David has been resigned. Secretary TODD, Roland Charles William has been resigned. Secretary WHITNALL, Alan Leonard has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director DAVEY, John Elliott has been resigned. Director DICK, William has been resigned. Director DODDS, Malcolm has been resigned. Director KIRTLEY, Susan Elizabeth has been resigned. Director PAINTER, Nicholas John has been resigned. Director SANKEY, Maxwell Brian has been resigned. Director SHAW, David has been resigned. Director SMITH, Alexander has been resigned. Director TARVIT, William Milne has been resigned. Director TOPPING, David Kenneth has been resigned. Director WARNEFORD, Leslie Brian has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
VAUX, Michael John
Appointed Date: 29 May 2009

Director
BROWN, Colin
Appointed Date: 16 July 2010
58 years old

Resigned Directors

Secretary
CONROY, John
Resigned: 01 November 1999
Appointed Date: 19 July 1994

Secretary
REAY, David
Resigned: 19 August 2002
Appointed Date: 01 November 1999

Secretary
TODD, Roland Charles William
Resigned: 19 July 1994
Appointed Date: 17 July 1994

Secretary
WHITNALL, Alan Leonard
Resigned: 29 May 2009
Appointed Date: 19 August 2002

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 17 July 1994
Appointed Date: 13 July 1994

Director
DAVEY, John Elliott
Resigned: 01 June 2005
Appointed Date: 05 October 1995
86 years old

Director
DICK, William
Resigned: 16 July 2010
Appointed Date: 19 July 1994
83 years old

Director
DODDS, Malcolm
Resigned: 02 October 1995
Appointed Date: 19 July 1994
87 years old

Director
KIRTLEY, Susan Elizabeth
Resigned: 31 December 2001
Appointed Date: 19 July 1994
69 years old

Director
PAINTER, Nicholas John
Resigned: 19 July 1994
Appointed Date: 17 July 1994
67 years old

Director
SANKEY, Maxwell Brian
Resigned: 02 October 1995
Appointed Date: 19 July 1994
68 years old

Director
SHAW, David
Resigned: 01 June 2005
Appointed Date: 05 October 1995
81 years old

Director
SMITH, Alexander
Resigned: 16 July 2010
Appointed Date: 19 July 1994
78 years old

Director
TARVIT, William Milne
Resigned: 08 February 1996
Appointed Date: 19 July 1994
79 years old

Director
TOPPING, David Kenneth
Resigned: 04 May 2002
Appointed Date: 08 February 1996
73 years old

Director
WARNEFORD, Leslie Brian
Resigned: 26 April 2013
Appointed Date: 16 July 2010
77 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 17 July 1994
Appointed Date: 13 July 1994

BUSWAYS TRUSTEE (NO.2) LIMITED Events

12 Jan 2017
Accounts for a dormant company made up to 30 April 2016
16 Jun 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1

15 Jan 2016
Accounts for a dormant company made up to 30 April 2015
21 Jul 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1

02 Oct 2014
Accounts for a dormant company made up to 30 April 2014
...
... and 81 more events
22 Jul 1994
Director resigned

22 Jul 1994
New director appointed

22 Jul 1994
New secretary appointed

19 Jul 1994
Company name changed autogoal LIMITED\certificate issued on 19/07/94
13 Jul 1994
Incorporation