HARTLEPOOL TRANSPORT LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK3 0DU

Company number 02004968
Status Active
Incorporation Date 27 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 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and fifty-one events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 7 September 2016 with updates; Termination of appointment of Philip Howard Medlicott as a director on 30 June 2016. The most likely internet sites of HARTLEPOOL TRANSPORT LIMITED are www.hartlepooltransport.co.uk, and www.hartlepool-transport.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. Hartlepool Transport Limited is a Private Limited Company. The company registration number is 02004968. Hartlepool Transport Limited has been working since 27 March 1986. The present status of the company is Active. The registered address of Hartlepool 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 KEMP, Christopher Francis has been resigned. Secretary REAY, David has been resigned. Secretary WHITNALL, Alan Leonard has been resigned. Director ANDERSON, John has been resigned. Director CLARK, Peter Robert has been resigned. Director CONROY, John has been resigned. Director EMERSON, William Walker has been resigned. Director GIBSON RAYNER, Joseph has been resigned. Director GRIFFITHS, Martin Andrew has been resigned. Director HANSON, Bryan has been resigned. Director HART, John Russell has been resigned. Director HINKLEY, William Barry has been resigned. Director HOWITT, Malcolm has been resigned. Director ISELEY, William Henry has been resigned. Director JOHNSON, Gillian has been resigned. Director KAISER, Stanley has been resigned. Director KEMP, Christopher Francis has been resigned. Director LLOYD, Trevor has been resigned. Director MASON, Nigel Stuart has been resigned. Director MEDLICOTT, Philip Howard has been resigned. Director MITCHINSON, John Brian has been resigned. Director REAY, David has been resigned. Director SOLOMON, Alan Peter has been resigned. Director SOUTER, Brian has been resigned. Director WALLACE, Edward has been resigned. Director WARNEFORD, Leslie Brian 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
KEMP, Christopher Francis
Resigned: 18 March 1998

Secretary
REAY, David
Resigned: 19 August 2002
Appointed Date: 01 May 1998

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

Director
ANDERSON, John
Resigned: 13 December 1996
Appointed Date: 06 October 1995
85 years old

Director
CLARK, Peter Robert
Resigned: 12 May 1995
83 years old

Director
CONROY, John
Resigned: 16 July 2012
Appointed Date: 01 August 2001
77 years old

Director
EMERSON, William Walker
Resigned: 28 June 1993
104 years old

Director
GIBSON RAYNER, Joseph
Resigned: 12 December 1994
Appointed Date: 03 February 1994
82 years old

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

Director
HANSON, Bryan
Resigned: 28 June 1993
94 years old

Director
HART, John Russell
Resigned: 28 June 1993
78 years old

Director
HINKLEY, William Barry
Resigned: 25 July 2000
Appointed Date: 17 September 1996
76 years old

Director
HOWITT, Malcolm
Resigned: 08 September 2000
Appointed Date: 12 December 1994
78 years old

Director
ISELEY, William Henry
Resigned: 28 June 1993
96 years old

Director
JOHNSON, Gillian
Resigned: 28 June 1993
64 years old

Director
KAISER, Stanley
Resigned: 28 June 1993
95 years old

Director
KEMP, Christopher Francis
Resigned: 12 May 1995
75 years old

Director
LLOYD, Trevor
Resigned: 28 June 1993
80 years old

Director
MASON, Nigel Stuart
Resigned: 03 February 1994
Appointed Date: 23 July 1993
66 years old

Director
MEDLICOTT, Philip Howard
Resigned: 30 June 2016
Appointed Date: 16 July 2012
63 years old

Director
MITCHINSON, John Brian
Resigned: 28 June 1993
91 years old

Director
REAY, David
Resigned: 28 February 2003
Appointed Date: 08 September 2000
76 years old

Director
SOLOMON, Alan Peter
Resigned: 01 May 1998
Appointed Date: 12 December 1994
70 years old

Director
SOUTER, Brian
Resigned: 01 August 2001
Appointed Date: 12 December 1994
71 years old

Director
WALLACE, Edward
Resigned: 01 September 1995
Appointed Date: 23 July 1993
70 years old

Director
WARNEFORD, Leslie Brian
Resigned: 26 April 2013
Appointed Date: 25 November 2002
77 years old

HARTLEPOOL TRANSPORT LIMITED Events

12 Jan 2017
Accounts for a dormant company made up to 30 April 2016
07 Sep 2016
Confirmation statement made on 7 September 2016 with updates
02 Aug 2016
Termination of appointment of Philip Howard Medlicott as a director on 30 June 2016
14 Jan 2016
Accounts for a dormant company made up to 30 April 2015
07 Sep 2015
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 917,936

...
... and 141 more events
21 Nov 1986
New director appointed

13 Nov 1986
Particulars of mortgage/charge

13 Nov 1986
Particulars of mortgage/charge

07 Nov 1986
Gazettable document

24 Oct 1986
Company name changed hartlepool passenger services li mited\certificate issued on 24/10/86

HARTLEPOOL TRANSPORT LIMITED Charges

9 February 1995
Debenture
Delivered: 24 February 1995
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…
9 February 1995
Guarantee and debenture
Delivered: 15 February 1995
Status: Satisfied on 14 February 1998
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 June 1993
Debenture
Delivered: 14 July 1993
Status: Satisfied on 4 February 1995
Persons entitled: Hartlepool Borough Council
Description: Fixed and floating charges over the undertaking and all…
30 October 1986
Debenture
Delivered: 13 November 1986
Status: Satisfied on 4 February 1995
Persons entitled: Hartlepool Borough Council
Description: Transport depot church street hartlepool the undertaking…