UNITED COUNTIES OMNIBUS COMPANY LIMITED
CHESHIRE

Hellopages » Greater Manchester » Stockport » SK3 0DU

Company number 00176586
Status Active
Incorporation Date 1 September 1921
Company Type Private Limited Company
Address 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 thirty-five events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 1,500,000 ; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of UNITED COUNTIES OMNIBUS COMPANY LIMITED are www.unitedcountiesomnibuscompany.co.uk, and www.united-counties-omnibus-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and four years and one months. United Counties Omnibus Company Limited is a Private Limited Company. The company registration number is 00176586. United Counties Omnibus Company Limited has been working since 01 September 1921. The present status of the company is Active. The registered address of United Counties Omnibus Company Limited is Daw Bank Stockport Cheshire Sk3 0du. . VAUX, Michael John is a Secretary of the company. BROWN, Colin is a Director of the company. Secretary FULLER, Alan Charles has been resigned. Secretary SCOTT, Derek has been resigned. Secretary WHITNALL, Alan Leonard has been resigned. Director CARTER, Alex Paul has been resigned. Director COX, Brian John 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 HAMILTON, Steven John has been resigned. Director HARGREAVES, Michelle Catherine has been resigned. Director HINKLEY, William Barry has been resigned. Director LYON, Inglis has been resigned. Director ROBBINS, Karen Rosaleen has been resigned. Director SOUTER, Brian, Sir 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
FULLER, Alan Charles
Resigned: 27 February 2002
Appointed Date: 31 May 2000

Secretary
SCOTT, Derek
Resigned: 31 May 2000

Secretary
WHITNALL, Alan Leonard
Resigned: 29 May 2009
Appointed Date: 27 February 2002

Director
CARTER, Alex Paul
Resigned: 08 September 2000
Appointed Date: 01 June 2000
66 years old

Director
COX, Brian John
Resigned: 03 July 2002
Appointed Date: 01 August 2000
78 years old

Director
FULLER, Alan Charles
Resigned: 27 February 2002
Appointed Date: 31 May 2000
67 years old

Director
GLOAG, Ann Heron
Resigned: 31 May 2000
82 years old

Director
GRIFFITHS, Martin Andrew
Resigned: 09 March 2007
Appointed Date: 01 August 2000
59 years old

Director
HAMILTON, Steven John
Resigned: 25 August 2003
Appointed Date: 01 June 2000
62 years old

Director
HARGREAVES, Michelle Catherine
Resigned: 26 May 2004
Appointed Date: 02 October 2000
62 years old

Director
HINKLEY, William Barry
Resigned: 25 July 2000
Appointed Date: 30 November 1998
76 years old

Director
LYON, Inglis
Resigned: 30 April 2005
Appointed Date: 11 September 2000
61 years old

Director
ROBBINS, Karen Rosaleen
Resigned: 19 April 2002
Appointed Date: 01 December 2000
56 years old

Director
SOUTER, Brian, Sir
Resigned: 31 May 2000
71 years old

Director
WARNEFORD, Leslie Brian
Resigned: 26 April 2013
Appointed Date: 18 October 2001
77 years old

UNITED COUNTIES OMNIBUS COMPANY LIMITED Events

12 Jan 2017
Accounts for a dormant company made up to 30 April 2016
04 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,500,000

14 Jan 2016
Accounts for a dormant company made up to 30 April 2015
05 May 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,500,000

02 Oct 2014
Accounts for a dormant company made up to 30 April 2014
...
... and 125 more events
29 May 1986
Full accounts made up to 31 December 1985

29 May 1986
Return made up to 09/05/86; full list of members

03 Oct 1933
Company name changed\certificate issued on 03/10/33
01 Sep 1921
Certificate of incorporation
01 Sep 1921
Incorporation

UNITED COUNTIES OMNIBUS COMPANY LIMITED Charges

22 May 1993
Debenture
Delivered: 5 June 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…
19 August 1991
Letter of offset
Delivered: 9 September 1991
Status: Satisfied on 15 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the bank in…
29 January 1990
Debenture
Delivered: 2 February 1990
Status: Satisfied on 15 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Including trade and tenants fixtures).. Fixed and floating…
18 November 1987
Mortgage
Delivered: 1 December 1987
Status: Satisfied on 2 May 2012
Persons entitled: National Bus Company
Description: Bus depot st, john's street bedford, bedfordshire or any…
18 November 1987
Debenture
Delivered: 20 November 1987
Status: Satisfied on 6 March 1990
Persons entitled: Standard Chartered Bank.
Description: Legal mortgage the properties referred to in the schedule…
18 November 1987
Chattel mortgage
Delivered: 20 November 1987
Status: Satisfied on 6 March 1990
Persons entitled: Standard Chartered Bank
Description: All the plant machinery chattels or other equipment (see…