ARRIVA INTERNATIONAL LIMITED
PARK, SUNDERLAND COWIES INTERNATIONAL LIMITED

Hellopages » Tyne and Wear » Sunderland » SR3 3XP

Company number 01737852
Status Active
Incorporation Date 8 July 1983
Company Type Private Limited Company
Address 1 ADMIRAL WAY, DOXFORD INTERNATIONAL BUSINESS, PARK, SUNDERLAND, TYNE & WEAR, SR3 3XP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Confirmation statement made on 3 May 2017 with updates; Full accounts made up to 31 December 2015; Director's details changed for Peter Charles Davison on 7 June 2016. The most likely internet sites of ARRIVA INTERNATIONAL LIMITED are www.arrivainternational.co.uk, and www.arriva-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and three months. Arriva International Limited is a Private Limited Company. The company registration number is 01737852. Arriva International Limited has been working since 08 July 1983. The present status of the company is Active. The registered address of Arriva International Limited is 1 Admiral Way Doxford International Business Park Sunderland Tyne Wear Sr3 3xp. . EDWARDS, Lorna is a Secretary of the company. BURGESS, Richard Piers Sainthill is a Director of the company. DAVISON, Peter Charles is a Director of the company. JOHNSTONE, David Graham is a Director of the company. MARLOW, Piers Darryl St John is a Director of the company. Secretary DAVIES, Elizabeth Anne has been resigned. Secretary TURNER, David Paul has been resigned. Director APPLEGARTH, David Christopher John has been resigned. Director CARLAW, Kenneth Mcintyre has been resigned. Director COWIE, Thomas, Sir has been resigned. Director DAVIES, Robert John has been resigned. Director EVANS, David Timothy Chisnall has been resigned. Director GWILT, Michael Peter has been resigned. Director HODGSON, Gordon William has been resigned. Director HOLLAND, Robert William has been resigned. Director LONSDALE, Stephen Philip has been resigned. Director LONSDALE, Stephen Philip has been resigned. Director MARTIN, David Robert has been resigned. Director RAY, John Alfred has been resigned. Director TURNER, David Paul has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
EDWARDS, Lorna
Appointed Date: 16 December 2013

Director
BURGESS, Richard Piers Sainthill
Appointed Date: 03 March 2016
53 years old

Director
DAVISON, Peter Charles
Appointed Date: 23 June 2015
60 years old

Director
JOHNSTONE, David Graham
Appointed Date: 06 December 2005
61 years old

Director
MARLOW, Piers Darryl St John
Appointed Date: 27 October 2003
66 years old

Resigned Directors

Secretary
DAVIES, Elizabeth Anne
Resigned: 16 December 2013
Appointed Date: 18 January 2005

Secretary
TURNER, David Paul
Resigned: 18 January 2005

Director
APPLEGARTH, David Christopher John
Resigned: 30 April 2015
Appointed Date: 06 December 2005
72 years old

Director
CARLAW, Kenneth Mcintyre
Resigned: 03 March 2016
Appointed Date: 30 June 2011
63 years old

Director
COWIE, Thomas, Sir
Resigned: 31 December 1993
103 years old

Director
DAVIES, Robert John
Resigned: 19 April 2006
Appointed Date: 26 March 2002
76 years old

Director
EVANS, David Timothy Chisnall
Resigned: 30 November 2011
Appointed Date: 27 October 2003
59 years old

Director
GWILT, Michael Peter
Resigned: 12 June 1998
Appointed Date: 11 February 1998
68 years old

Director
HODGSON, Gordon William
Resigned: 31 December 1998
94 years old

Director
HOLLAND, Robert William
Resigned: 31 May 2014
Appointed Date: 27 October 2003
74 years old

Director
LONSDALE, Stephen Philip
Resigned: 16 December 2010
Appointed Date: 11 September 2002
68 years old

Director
LONSDALE, Stephen Philip
Resigned: 23 May 2002
Appointed Date: 09 September 1991
68 years old

Director
MARTIN, David Robert
Resigned: 07 December 2012
Appointed Date: 11 February 1998
73 years old

Director
RAY, John Alfred
Resigned: 23 May 2002
Appointed Date: 22 September 1998
74 years old

Director
TURNER, David Paul
Resigned: 30 June 2011
Appointed Date: 22 July 2002
75 years old

Persons With Significant Control

Arriva Plc
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

ARRIVA INTERNATIONAL LIMITED Events

03 May 2017
Confirmation statement made on 3 May 2017 with updates
01 Oct 2016
Full accounts made up to 31 December 2015
07 Jun 2016
Director's details changed for Peter Charles Davison on 7 June 2016
04 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 239,750,000

04 Mar 2016
Appointment of Richard Piers Sainthill Burgess as a director on 3 March 2016
...
... and 135 more events
22 May 1987
Return made up to 23/04/87; full list of members

29 Oct 1986
Full accounts made up to 31 December 1985

20 Jun 1986
Annual return made up to 24/04/86

06 Dec 1983
Company name changed\certificate issued on 06/12/83
08 Jul 1983
Certificate of incorporation

ARRIVA INTERNATIONAL LIMITED Charges

25 April 1984
Charge
Delivered: 30 April 1984
Status: Satisfied on 2 May 1998
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book & other debts now & from time to…