COUNTY WIDE TRAVEL LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK3 0DU

Company number 03015284
Status Active
Incorporation Date 27 January 1995
Company Type Private Limited Company
Address STAGECOACH SERVICES, DAW BANK, 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 seventy-two events have happened. The last three records are Termination of appointment of Robert Montgomery as a director on 3 February 2017; Appointment of Bruce Dingwall as a director on 3 February 2017; Confirmation statement made on 1 February 2017 with updates. The most likely internet sites of COUNTY WIDE TRAVEL LIMITED are www.countywidetravel.co.uk, and www.county-wide-travel.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. County Wide Travel Limited is a Private Limited Company. The company registration number is 03015284. County Wide Travel Limited has been working since 27 January 1995. The present status of the company is Active. The registered address of County Wide Travel Limited is Stagecoach Services Daw Bank Daw Bank Stockport Cheshire Sk3 0du. . VAUX, Michael John is a Secretary of the company. BROWN, Colin is a Director of the company. DINGWALL, Bruce is a Director of the company. Secretary CHADWICK, Frances has been resigned. Secretary WELBOURN, Susan Ethel has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CHADWICK, John Christopher has been resigned. Director DYER, Andrew William has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MONTGOMERY, Robert 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: 30 November 2011

Director
BROWN, Colin
Appointed Date: 30 November 2011
57 years old

Director
DINGWALL, Bruce
Appointed Date: 03 February 2017
42 years old

Resigned Directors

Secretary
CHADWICK, Frances
Resigned: 30 November 2011
Appointed Date: 01 March 2000

Secretary
WELBOURN, Susan Ethel
Resigned: 01 March 2000
Appointed Date: 27 January 1995

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 27 January 1995
Appointed Date: 27 January 1995

Director
CHADWICK, John Christopher
Resigned: 30 November 2011
Appointed Date: 27 January 1995
78 years old

Director
DYER, Andrew William
Resigned: 11 July 2015
Appointed Date: 30 November 2011
71 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 27 January 1995
Appointed Date: 27 January 1995

Director
MONTGOMERY, Robert
Resigned: 03 February 2017
Appointed Date: 22 March 2016
73 years old

Persons With Significant Control

Stagecoach Bus Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COUNTY WIDE TRAVEL LIMITED Events

13 Feb 2017
Termination of appointment of Robert Montgomery as a director on 3 February 2017
10 Feb 2017
Appointment of Bruce Dingwall as a director on 3 February 2017
02 Feb 2017
Confirmation statement made on 1 February 2017 with updates
12 Jan 2017
Accounts for a dormant company made up to 30 April 2016
23 Mar 2016
Appointment of Mr Robert Montgomery as a director on 22 March 2016
...
... and 62 more events
01 May 1996
Return made up to 27/01/96; full list of members
01 Feb 1995
New secretary appointed

01 Feb 1995
Secretary resigned;director resigned;new director appointed

01 Feb 1995
Registered office changed on 01/02/95 from: 84 temple chambers temple avenue london EC4Y 0HP

27 Jan 1995
Incorporation

COUNTY WIDE TRAVEL LIMITED Charges

1 March 2000
Chattel mortgage
Delivered: 9 March 2000
Status: Satisfied on 16 June 2007
Persons entitled: Marchwood Motorways (Southampton) Limited
Description: Vehicles owned by the company:- iveco registration N305 for…
3 October 1997
Mortgage debenture
Delivered: 23 October 1997
Status: Satisfied on 12 February 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…