CHESTERFIELD TRANSPORT LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK3 0DU

Company number 01997102
Status Active
Incorporation Date 6 March 1986
Company Type Private Limited Company
Address C/O STAGECOACH SERVICES LTD, DAW BANK, STOCKPORT, CHESHIRE, SK3 0DU
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 forty-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; Confirmation statement made on 29 August 2016 with updates. The most likely internet sites of CHESTERFIELD TRANSPORT LIMITED are www.chesterfieldtransport.co.uk, and www.chesterfield-transport.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. Chesterfield Transport Limited is a Private Limited Company. The company registration number is 01997102. Chesterfield Transport Limited has been working since 06 March 1986. The present status of the company is Active. The registered address of Chesterfield Transport 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 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 BRITTEN, Michael has been resigned. Director CARTWRIGHT, Kenneth James has been resigned. Director CLAYTON, Michael Bruce has been resigned. Director COUPAR, William has been resigned. Director DUFF, Iain Stewart has been resigned. Director FULLER, Alan Charles has been resigned. Director HINKLEY, William Barry has been resigned. Director HOUSTON, Guy Alan has been resigned. Director HOWITT, Malcolm has been resigned. Director HYSLOP, Stuart Ian has been resigned. Director KAY, Richard Shaw has been resigned. Director LYNCH, Paul Graham has been resigned. Director MILLER, James Anthony has been resigned. Director NOLAN, Gary James has been resigned. Director POPE, John has been resigned. Director PYBIS, Barry Dennis has been resigned. Director REAY, David has been resigned. Director STONES, Frank has been resigned. Director WARNEFORD, Leslie Brian has been resigned. The company operates in "Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)".


Current Directors

Secretary
VAUX, Michael John
Appointed Date: 29 May 2009

Director
BROWN, Colin
Appointed Date: 01 November 2009
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: 25 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
BRITTEN, Michael
Resigned: 30 June 2003
Appointed Date: 10 January 2000
69 years old

Director
CARTWRIGHT, Kenneth James
Resigned: 10 January 2000
Appointed Date: 01 June 1997
79 years old

Director
CLAYTON, Michael Bruce
Resigned: 11 July 1997
Appointed Date: 01 July 1996
69 years old

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

Director
DUFF, Iain Stewart
Resigned: 31 January 1995
78 years old

Director
FULLER, Alan Charles
Resigned: 01 July 1996
Appointed Date: 31 July 1995
67 years old

Director
HINKLEY, William Barry
Resigned: 25 July 2000
Appointed Date: 31 July 1995
76 years old

Director
HOUSTON, Guy Alan
Resigned: 28 May 1999
Appointed Date: 01 August 1997
54 years old

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

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

Director
KAY, Richard Shaw
Resigned: 28 August 2003
Appointed Date: 01 January 1999
66 years old

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

Director
MILLER, James Anthony
Resigned: 25 April 1994
91 years old

Director
NOLAN, Gary James
Resigned: 20 November 1998
Appointed Date: 10 February 1997
68 years old

Director
POPE, John
Resigned: 28 February 2003
Appointed Date: 30 April 2001
73 years old

Director
PYBIS, Barry Dennis
Resigned: 28 January 2000
Appointed Date: 31 July 1995
69 years old

Director
REAY, David
Resigned: 28 February 2003
Appointed Date: 01 June 1999
76 years old

Director
STONES, Frank
Resigned: 31 July 1995
Appointed Date: 26 April 1994
76 years old

Director
WARNEFORD, Leslie Brian
Resigned: 26 April 2013
Appointed Date: 28 August 2003
77 years old

CHESTERFIELD TRANSPORT 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
29 Aug 2016
Confirmation statement made on 29 August 2016 with updates
15 Jan 2016
Accounts for a dormant company made up to 30 April 2015
02 Sep 2015
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,329,000

...
... and 132 more events
04 Nov 1986
Registered office changed on 04/11/86 from: town hall chesterfield derbyshire S40 1LP

10 Sep 1986
Secretary resigned;new secretary appointed;new director appointed

12 Aug 1986
Company name changed chesterfield borough transport l imited\certificate issued on 12/08/86
23 Jul 1986
New director appointed

06 Mar 1986
Incorporation

CHESTERFIELD TRANSPORT LIMITED Charges

2 April 1990
Debenture deed.
Delivered: 11 April 1990
Status: Satisfied on 21 September 1995
Persons entitled: Unity Trust Bank PLC.
Description: Fixed and floating charges over the undertaking and all…
2 April 1990
Debenture
Delivered: 7 April 1990
Status: Satisfied on 28 April 1995
Persons entitled: Chesterfield Borough Council.
Description: Fixed and floating charges over the undertaking and all…
2 April 1990
Debenture
Delivered: 4 April 1990
Status: Satisfied on 29 December 2011
Persons entitled: Co.Operative Bank PLC
Description: L/H - situate in church street bowtry near doncaster (for…
9 December 1987
Debenture
Delivered: 30 December 1987
Status: Satisfied on 13 April 1990
Persons entitled: Chesterfield Borough Council.
Description: Land & buildings situate at sheffield road, chesterfield…
26 November 1986
Debenture
Delivered: 8 December 1986
Status: Satisfied on 13 April 1990
Persons entitled: Chesterfield Borough Council.
Description: Legal mortgage of all that land and buildings situate at…