CHESTERFIELD TRANSPORT E.B.T. (NUMBER 2) LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK3 0DU

Company number 02402136
Status Active
Incorporation Date 7 July 1989
Company Type Private Limited Company
Address C/O STAGECOACH SERVICES LIMITED, DAW BANK, STOCKPORT, CHESHIRE, SK3 0DU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Termination of appointment of Paul Graham Lynch as a director on 18 April 2017; Accounts for a dormant company made up to 30 April 2016; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 2 . The most likely internet sites of CHESTERFIELD TRANSPORT E.B.T. (NUMBER 2) LIMITED are www.chesterfieldtransportebtnumber2.co.uk, and www.chesterfield-transport-e-b-t-number-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and three months. Chesterfield Transport E B T Number 2 Limited is a Private Limited Company. The company registration number is 02402136. Chesterfield Transport E B T Number 2 Limited has been working since 07 July 1989. The present status of the company is Active. The registered address of Chesterfield Transport E B T Number 2 Limited is C O Stagecoach Services Limited Daw Bank Stockport Cheshire Sk3 0du. . VAUX, Michael John is a Secretary of the company. BROWN, Colin is a Director of the company. Secretary CLAYTON, Michael Bruce has been resigned. Secretary FULLER, Alan Charles has been resigned. Secretary HOUSTON, Guy Alan has been resigned. Secretary MILLER, James Anthony has been resigned. Secretary REAY, David has been resigned. Secretary STONES, Frank has been resigned. Secretary WHITNALL, Alan Leonard has been resigned. Secretary WHITNALL, Alan Leonard has been resigned. Director ALLEN, Neil Rodney has been resigned. Director BROOM, Eric has been resigned. Director BROXHAM, Peter Henry has been resigned. Director BUCKLEY, David has been resigned. Director COUPAR, William has been resigned. Director HART, Gordon has been resigned. Director HEGINBOTHAM, Stanley has been resigned. Director HOWITT, Malcolm has been resigned. Director HUGGINS, Anthony has been resigned. Director HYSLOP, Stuart Ian has been resigned. Director LYNCH, Paul Graham has been resigned. Director MAYO, Philip Arthur has been resigned. Director MILLER, James Anthony has been resigned. Director MILNES, Peter has been resigned. Director OLDALE, David Leonard has been resigned. Director PYBIS, Barry Dennis has been resigned. Director SHAW, Alan Michael has been resigned. Director WARNEFORD, Leslie Brian has been resigned. Director WHITTLE, Norman John Derek 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: 01 July 2010
57 years old

Resigned Directors

Secretary
CLAYTON, Michael Bruce
Resigned: 11 July 1997
Appointed Date: 01 July 1996

Secretary
FULLER, Alan Charles
Resigned: 01 July 1996
Appointed Date: 31 July 1995

Secretary
HOUSTON, Guy Alan
Resigned: 28 May 1999
Appointed Date: 01 August 1997

Secretary
MILLER, James Anthony
Resigned: 26 April 1994

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

Secretary
STONES, Frank
Resigned: 31 July 1995
Appointed Date: 26 April 1994

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

Secretary
WHITNALL, Alan Leonard
Resigned: 01 August 1997
Appointed Date: 11 July 1997

Director
ALLEN, Neil Rodney
Resigned: 24 April 1995
79 years old

Director
BROOM, Eric
Resigned: 31 March 1993
79 years old

Director
BROXHAM, Peter Henry
Resigned: 31 July 1995
Appointed Date: 08 April 1994
84 years old

Director
BUCKLEY, David
Resigned: 01 April 1994
88 years old

Director
COUPAR, William
Resigned: 02 July 1993
74 years old

Director
HART, Gordon
Resigned: 01 July 2010
Appointed Date: 01 April 1994
78 years old

Director
HEGINBOTHAM, Stanley
Resigned: 31 July 1995
93 years old

Director
HOWITT, Malcolm
Resigned: 27 October 1997
Appointed Date: 27 October 1997
78 years old

Director
HUGGINS, Anthony
Resigned: 31 December 1993
Appointed Date: 01 April 1993
84 years old

Director
HYSLOP, Stuart Ian
Resigned: 31 July 1995
Appointed Date: 01 October 1993
76 years old

Director
LYNCH, Paul Graham
Resigned: 18 April 2017
Appointed Date: 28 January 2000
63 years old

Director
MAYO, Philip Arthur
Resigned: 23 January 1994
91 years old

Director
MILLER, James Anthony
Resigned: 25 April 1994
Appointed Date: 02 July 1993
91 years old

Director
MILNES, Peter
Resigned: 01 July 2010
Appointed Date: 04 February 1994
69 years old

Director
OLDALE, David Leonard
Resigned: 31 July 1995
Appointed Date: 05 November 1993
90 years old

Director
PYBIS, Barry Dennis
Resigned: 28 January 2000
Appointed Date: 11 July 1997
69 years old

Director
SHAW, Alan Michael
Resigned: 01 July 2000
Appointed Date: 24 April 1995
72 years old

Director
WARNEFORD, Leslie Brian
Resigned: 26 April 2013
Appointed Date: 13 July 2010
77 years old

Director
WHITTLE, Norman John Derek
Resigned: 31 March 1993
92 years old

CHESTERFIELD TRANSPORT E.B.T. (NUMBER 2) LIMITED Events

28 Apr 2017
Termination of appointment of Paul Graham Lynch as a director on 18 April 2017
12 Jan 2017
Accounts for a dormant company made up to 30 April 2016
16 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2

15 Jan 2016
Accounts for a dormant company made up to 30 April 2015
08 Jul 2015
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2

...
... and 112 more events
17 Aug 1989
Director resigned;new director appointed

17 Aug 1989
Secretary resigned;new secretary appointed

01 Aug 1989
Company name changed highhopes LIMITED\certificate issued on 02/08/89

01 Aug 1989
Company name changed\certificate issued on 01/08/89
07 Jul 1989
Incorporation