GRIMSBY-CLEETHORPES TRANSPORT COMPANY LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK3 0DU

Company number 01985860
Status Active
Incorporation Date 4 February 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 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and eighty-two events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Accounts for a dormant company made up to 30 April 2016; Annual return made up to 30 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 893,000 . The most likely internet sites of GRIMSBY-CLEETHORPES TRANSPORT COMPANY LIMITED are www.grimsbycleethorpestransportcompany.co.uk, and www.grimsby-cleethorpes-transport-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. Grimsby Cleethorpes Transport Company Limited is a Private Limited Company. The company registration number is 01985860. Grimsby Cleethorpes Transport Company Limited has been working since 04 February 1986. The present status of the company is Active. The registered address of Grimsby Cleethorpes Transport Company 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 REAY, David has been resigned. Secretary WHITNALL, Alan Leonard has been resigned. Secretary WHITNALL, Alan Leonard has been resigned. Secretary YATES, Brian John has been resigned. Director BRITTEN, Michael has been resigned. Director CARTWRIGHT, Kenneth James has been resigned. Director CLAYTON, Michael Bruce has been resigned. Director COCHRANE, Keith Robertson has been resigned. Director COCHRANE, Keith Robertson has been resigned. Director COWOOD, Alan has been resigned. Director CURRIE, David Andrew has been resigned. Director DIXON, Christine Florence Werton has been resigned. Director FULLER, Alan Charles has been resigned. Director GLOAG, Ann Heron has been resigned. Director GRIFFITHS, Martin Andrew has been resigned. Director HINKLEY, William Barry has been resigned. Director HOUSTON, Guy Alan has been resigned. Director HOWITT, Malcolm has been resigned. Director HUNSLEY, Charles, Councillor Mr has been resigned. Director KAY, Richard Shaw has been resigned. Director KINSKI, Michael John has been resigned. Director KIRSOPP, David has been resigned. Director LILES, Malcolm David, The Reverend has been resigned. Director LYNCH, Paul Graham has been resigned. Director MILLS, Peter Mc Michael 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 SCOTT, Derek has been resigned. Director SOUTER, Brian has been resigned. Director SUMNER, Peter has been resigned. Director WARNEFORD, Leslie Brian has been resigned. Director WARNEFORD, Leslie Brian has been resigned. Director WEBSTER, Alec has been resigned. Director WINN, Joshua has been resigned. Director YATES, Brian John 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: 09 March 2007
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: 25 September 1993

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

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

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

Secretary
YATES, Brian John
Resigned: 24 September 1993

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
COCHRANE, Keith Robertson
Resigned: 01 August 2000
Appointed Date: 20 April 1998
60 years old

Director
COCHRANE, Keith Robertson
Resigned: 23 November 1993
Appointed Date: 18 November 1993
60 years old

Director
COWOOD, Alan
Resigned: 21 October 1992
71 years old

Director
CURRIE, David Andrew
Resigned: 18 November 1993
78 years old

Director
DIXON, Christine Florence Werton
Resigned: 18 November 1993
Appointed Date: 14 May 1993
84 years old

Director
FULLER, Alan Charles
Resigned: 01 July 1996
67 years old

Director
GLOAG, Ann Heron
Resigned: 20 April 1998
Appointed Date: 12 December 1993
82 years old

Director
GRIFFITHS, Martin Andrew
Resigned: 09 March 2007
Appointed Date: 25 November 2002
59 years old

Director
HINKLEY, William Barry
Resigned: 25 July 2000
Appointed Date: 18 November 1993
76 years old

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

Director
HOWITT, Malcolm
Resigned: 08 September 2000
Appointed Date: 27 October 1997
78 years old

Director
HUNSLEY, Charles, Councillor Mr
Resigned: 18 November 1993
Appointed Date: 20 May 1992
100 years old

Director
KAY, Richard Shaw
Resigned: 30 December 2004
Appointed Date: 01 January 1999
66 years old

Director
KINSKI, Michael John
Resigned: 30 November 1998
Appointed Date: 20 April 1998
73 years old

Director
KIRSOPP, David
Resigned: 31 August 1993
71 years old

Director
LILES, Malcolm David, The Reverend
Resigned: 14 May 1993
77 years old

Director
LYNCH, Paul Graham
Resigned: 25 June 2010
Appointed Date: 28 January 2000
63 years old

Director
MILLS, Peter Mc Michael
Resigned: 18 November 1993
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: 01 August 1994
69 years old

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

Director
SCOTT, Derek
Resigned: 23 November 1993
Appointed Date: 18 November 1993
72 years old

Director
SOUTER, Brian
Resigned: 20 April 1998
Appointed Date: 12 December 1993
71 years old

Director
SUMNER, Peter
Resigned: 31 January 1997
Appointed Date: 01 August 1994
71 years old

Director
WARNEFORD, Leslie Brian
Resigned: 26 April 2013
Appointed Date: 22 November 2002
77 years old

Director
WARNEFORD, Leslie Brian
Resigned: 01 August 1994
77 years old

Director
WEBSTER, Alec
Resigned: 18 November 1993
89 years old

Director
WINN, Joshua
Resigned: 18 November 1993
112 years old

Director
YATES, Brian John
Resigned: 24 September 1993
79 years old

Persons With Significant Control

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

GRIMSBY-CLEETHORPES TRANSPORT COMPANY LIMITED Events

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
01 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 893,000

14 Jan 2016
Accounts for a dormant company made up to 30 April 2015
30 Jan 2015
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 893,000

...
... and 172 more events
18 Nov 1986
Particulars of mortgage/charge

29 Aug 1986
New director appointed

12 May 1986
Registered office changed on 12/05/86 from: 84 temple chambers temple avenue london EC4Y ohp

14 Mar 1986
Company name changed\certificate issued on 14/03/86
04 Feb 1986
Incorporation

GRIMSBY-CLEETHORPES TRANSPORT COMPANY LIMITED Charges

30 September 1996
Floating charge
Delivered: 12 October 1996
Status: Satisfied on 15 January 2005
Persons entitled: The Governor and Company of the Bank of Scotlandfor Itself and as Agent and Security Trustee for and on Behalf of the Banks, the Issuing Bank and the Overdraft Bank
Description: (1) as security for the payment of all secured liabilities…
2 February 1996
Floating charge
Delivered: 17 February 1996
Status: Satisfied on 15 January 2005
Persons entitled: The Governor and Company of the Bank of Scotlandfor Itself and as Security Trustee for and on Behalf of the Banks the Issuing Bank and the Overdraft Bank
Description: By way of floating charge all its undertaking property…
25 November 1993
Debenture
Delivered: 3 December 1993
Status: Outstanding
Persons entitled: Great Grimsby-Borough Council and Cleethorpes Borough Council
Description: F/H premises k/a bus depot vicoria street grimsby. Fixed…
25 November 1993
Debenture
Delivered: 3 December 1993
Status: Satisfied on 15 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
31 October 1986
Debenture
Delivered: 18 November 1986
Status: Satisfied on 16 January 1993
Persons entitled: Cleethorpes Borough Council
Description: Fixed and floating charges over the undertaking and all…
31 October 1986
Debenture
Delivered: 18 November 1986
Status: Satisfied on 16 January 1993
Persons entitled: Great Grimsby Borough Council
Description: Fixed and floating charges over the undertaking and all…