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
Resigned Directors
Secretary
REAY, David
Resigned: 19 August 2002
Appointed Date: 01 May 1998
Director
ANDERSON, John
Resigned: 13 December 1996
Appointed Date: 06 October 1995
85 years old
Director
CONROY, John
Resigned: 16 July 2012
Appointed Date: 01 August 2001
77 years old
Director
HOWITT, Malcolm
Resigned: 08 September 2000
Appointed Date: 12 December 1994
78 years old
Director
REAY, David
Resigned: 28 February 2003
Appointed Date: 08 September 2000
76 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
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
...
... and 141 more events
13 Nov 1986
Particulars of mortgage/charge
13 Nov 1986
Particulars of mortgage/charge
24 Oct 1986
Company name changed hartlepool passenger services li mited\certificate issued on 24/10/86
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…