THE YORKSHIRE TRACTION GROUP (LLCS) LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK3 0DU

Company number 02873428
Status Active
Incorporation Date 19 November 1993
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address C/O STAGECOACH SERVICES LTD, DAW BANK, STOCKPORT, CHESHIRE, SK3 0DU
Home Country United Kingdom
Nature of Business 52219 - Other service activities incidental to land transportation, n.e.c.
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 14 October 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of THE YORKSHIRE TRACTION GROUP (LLCS) LIMITED are www.theyorkshiretractiongroupllcs.co.uk, and www.the-yorkshire-traction-group-llcs.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. The Yorkshire Traction Group Llcs Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02873428. The Yorkshire Traction Group Llcs Limited has been working since 19 November 1993. The present status of the company is Active. The registered address of The Yorkshire Traction Group Llcs Limited is C O Stagecoach Services Ltd Daw Bank Stockport Cheshire Sk3 0du. . VAUX, Michael John is a Secretary of the company. BACON, Stewart is a Director of the company. BURNS, Alwyn Gerald is a Director of the company. HAYES, Susan Mary is a Director of the company. LYNCH, Paul Graham is a Director of the company. Secretary ADAMSON, Mark Andrew has been resigned. Secretary BRADLEY, Angela Jane has been resigned. Secretary BUTCHER, Roger Geoffrey has been resigned. Secretary MYERS, John Highton has been resigned. Secretary WHITNALL, Alan Leonard has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director ADAMSON, Mark Andrew has been resigned. Director BOWLER, Allan has been resigned. Director BROWN, Colin has been resigned. Director CARTER, Frank Albert has been resigned. Director DENTON, William has been resigned. Director DIXON, Anthony has been resigned. Director HUTCHINSON, David has been resigned. Director LEE, Peter John has been resigned. Director MOSS, Adam Philip has been resigned. Director MYERS, John Highton has been resigned. Director PEACH, George Arthur has been resigned. Director POWER, Michael has been resigned. Director SANDERSON, Stephen Thomas has been resigned. Director WARNEFORD, Leslie Brian has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Other service activities incidental to land transportation, n.e.c.".


Current Directors

Secretary
VAUX, Michael John
Appointed Date: 29 May 2009

Director
BACON, Stewart
Appointed Date: 17 January 2011
59 years old

Director
BURNS, Alwyn Gerald
Appointed Date: 17 January 2011
67 years old

Director
HAYES, Susan Mary
Appointed Date: 02 April 2007
69 years old

Director
LYNCH, Paul Graham
Appointed Date: 28 November 2007
63 years old

Resigned Directors

Secretary
ADAMSON, Mark Andrew
Resigned: 14 July 2006
Appointed Date: 01 June 2005

Secretary
BRADLEY, Angela Jane
Resigned: 15 February 1994
Appointed Date: 19 November 1993

Secretary
BUTCHER, Roger Geoffrey
Resigned: 31 May 2005
Appointed Date: 07 August 1997

Secretary
MYERS, John Highton
Resigned: 07 August 1997
Appointed Date: 15 February 1994

Secretary
WHITNALL, Alan Leonard
Resigned: 29 May 2009
Appointed Date: 14 July 2006

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 19 November 1993
Appointed Date: 19 November 1993

Director
ADAMSON, Mark Andrew
Resigned: 14 July 2006
Appointed Date: 07 August 1997
63 years old

Director
BOWLER, Allan
Resigned: 30 March 2007
Appointed Date: 15 February 1994
83 years old

Director
BROWN, Colin
Resigned: 28 November 2007
Appointed Date: 14 July 2006
57 years old

Director
CARTER, Frank Albert
Resigned: 14 July 2006
Appointed Date: 07 August 1997
87 years old

Director
DENTON, William
Resigned: 18 February 2002
Appointed Date: 15 February 1994
81 years old

Director
DIXON, Anthony
Resigned: 17 January 2011
Appointed Date: 02 April 2007
80 years old

Director
HUTCHINSON, David
Resigned: 17 January 2011
Appointed Date: 01 January 2004
78 years old

Director
LEE, Peter John
Resigned: 15 February 1994
Appointed Date: 19 November 1993
74 years old

Director
MOSS, Adam Philip
Resigned: 06 November 2015
Appointed Date: 28 November 2007
48 years old

Director
MYERS, John Highton
Resigned: 07 August 1997
Appointed Date: 15 February 1994
84 years old

Director
PEACH, George Arthur
Resigned: 06 April 1998
Appointed Date: 15 February 1994
87 years old

Director
POWER, Michael
Resigned: 28 November 2007
Appointed Date: 25 July 2001
77 years old

Director
SANDERSON, Stephen Thomas
Resigned: 31 December 2000
Appointed Date: 07 July 1998
73 years old

Director
WARNEFORD, Leslie Brian
Resigned: 28 November 2007
Appointed Date: 14 July 2006
77 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 19 November 1993
Appointed Date: 19 November 1993

THE YORKSHIRE TRACTION GROUP (LLCS) LIMITED Events

06 Mar 2017
Total exemption small company accounts made up to 31 May 2016
14 Oct 2016
Confirmation statement made on 14 October 2016 with updates
01 Mar 2016
Total exemption small company accounts made up to 31 May 2015
14 Dec 2015
Resolutions
  • RES13 ‐ Re-payment scheme 30/11/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

10 Nov 2015
Termination of appointment of Adam Philip Moss as a director on 6 November 2015
...
... and 91 more events
06 Apr 1994
Secretary resigned;new secretary appointed

03 Dec 1993
Director resigned;new director appointed

03 Dec 1993
Secretary resigned;new secretary appointed

02 Dec 1993
Registered office changed on 02/12/93 from: 193-195 city road london EC1V 1JN

19 Nov 1993
Incorporation