TYNE & WEAR OMNIBUS COMPANY LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK3 0DU

Company number 02813677
Status Active
Incorporation Date 28 April 1993
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 ninety-six events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 1,000 ; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of TYNE & WEAR OMNIBUS COMPANY LIMITED are www.tynewearomnibuscompany.co.uk, and www.tyne-wear-omnibus-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. Tyne Wear Omnibus Company Limited is a Private Limited Company. The company registration number is 02813677. Tyne Wear Omnibus Company Limited has been working since 28 April 1993. The present status of the company is Active. The registered address of Tyne Wear Omnibus 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. VAUX, Michael John is a Director of the company. Secretary CONROY, John has been resigned. Secretary REAY, David has been resigned. Nominee Secretary SIMCO COMPANY SERVICES LIMITED has been resigned. Secretary THOMPSON, Beverley John has been resigned. Secretary WHITNALL, Alan Leonard has been resigned. Director CONROY, John has been resigned. Director HUTCHINSON, George Eric has been resigned. Director KIRSOPP, David has been resigned. Director MEDLICOTT, Philip Howard has been resigned. Director NASH, Peter John has been resigned. Nominee Director SIMCO DIRECTOR A LIMITED has been resigned. Director STEWART, Henry has been resigned. Director THOMPSON, Beverley John has been resigned. Director WARNEFORD, Leslie Brian has been resigned. Nominee Director SIMCO DIRECTOR B LIMITED 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: 06 May 2013
57 years old

Director
VAUX, Michael John
Appointed Date: 06 May 2013
53 years old

Resigned Directors

Secretary
CONROY, John
Resigned: 01 November 1999
Appointed Date: 06 August 1993

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

Nominee Secretary
SIMCO COMPANY SERVICES LIMITED
Resigned: 04 August 1993
Appointed Date: 28 April 1993

Secretary
THOMPSON, Beverley John
Resigned: 06 August 1993
Appointed Date: 04 August 1993

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

Director
CONROY, John
Resigned: 16 July 2012
Appointed Date: 06 August 1993
77 years old

Director
HUTCHINSON, George Eric
Resigned: 02 February 1995
Appointed Date: 06 August 1993
81 years old

Director
KIRSOPP, David
Resigned: 17 March 2003
Appointed Date: 30 September 1999
71 years old

Director
MEDLICOTT, Philip Howard
Resigned: 06 May 2013
Appointed Date: 16 July 2012
63 years old

Director
NASH, Peter John
Resigned: 30 September 1999
Appointed Date: 06 August 1993
78 years old

Nominee Director
SIMCO DIRECTOR A LIMITED
Resigned: 04 August 1993
Appointed Date: 28 April 1993
36 years old

Director
STEWART, Henry
Resigned: 20 May 1997
Appointed Date: 04 August 1993
71 years old

Director
THOMPSON, Beverley John
Resigned: 20 May 1997
Appointed Date: 04 August 1993
88 years old

Director
WARNEFORD, Leslie Brian
Resigned: 26 April 2013
Appointed Date: 17 March 2003
77 years old

Nominee Director
SIMCO DIRECTOR B LIMITED
Resigned: 04 August 1993
Appointed Date: 28 April 1993

TYNE & WEAR OMNIBUS COMPANY LIMITED Events

12 Jan 2017
Accounts for a dormant company made up to 30 April 2016
28 Apr 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,000

14 Jan 2016
Accounts for a dormant company made up to 30 April 2015
28 Apr 2015
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000

02 Oct 2014
Accounts for a dormant company made up to 30 April 2014
...
... and 86 more events
12 Aug 1993
Accounting reference date notified as 31/03

12 Aug 1993
Registered office changed on 12/08/93 from: 41 park square leeds west yorkshire LS1 2NS

12 Aug 1993
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

04 Aug 1993
Company name changed simco 545 LIMITED\certificate issued on 04/08/93
28 Apr 1993
Incorporation