Company number 02005266
Status Active
Incorporation Date 1 April 1986
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 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
Phone, email, etc
Since the company registration two hundred and thirty-two events have happened. The last three records are Confirmation statement made on 3 May 2017 with updates; Appointment of Gavin Craig Hunter as a director on 3 May 2017; Termination of appointment of Simon Scott Baxter as a director on 3 May 2017. The most likely internet sites of ARRIVA KENT THAMESIDE LIMITED are www.arrivakentthameside.co.uk, and www.arriva-kent-thameside.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. Arriva Kent Thameside Limited is a Private Limited Company.
The company registration number is 02005266. Arriva Kent Thameside Limited has been working since 01 April 1986.
The present status of the company is Active. The registered address of Arriva Kent Thameside Limited is 1 Admiral Way Doxford International Business Park Sunderland Tyne Wear Sr3 3xp. . EDWARDS, Lorna is a Secretary of the company. BUSH, Jason is a Director of the company. HAYES, Deborah is a Director of the company. HUNTER, Gavin Craig is a Director of the company. LOH, Simon is a Director of the company. MONAHAN, Oliver Joseph is a Director of the company. MORAN, John Daniel is a Director of the company. SHUTTLEWORTH, Glen John is a Director of the company. Secretary BRITISH BUS (COMPANY SECRETARIES) LIMITED has been resigned. Secretary CAMPBELL, David Gerard has been resigned. Secretary DAVIES, Elizabeth Anne has been resigned. Secretary JONES, Michael Adrian has been resigned. Secretary MONAGHAN, David Bell has been resigned. Secretary QUICK, Derrick Peter has been resigned. Secretary TURNER, David Paul has been resigned. Director ASPINALL, David Michael has been resigned. Director BARRACLOUGH, Brian has been resigned. Director BAXTER, Simon Scott has been resigned. Director BAYFIELD, Stephen has been resigned. Director BOWLER, Richard Anthony has been resigned. Director CLAYTON, Stephen John has been resigned. Director FERNS, Stephen John has been resigned. Director FICKLING, John Matthew has been resigned. Director HAWKINS, Kevin Paul has been resigned. Director HOPKINS, Chris has been resigned. Director JACKSON, Brian Malcolm has been resigned. Director JOHNSTONE, David Graham has been resigned. Director JONES, Michael Adrian has been resigned. Director JONES, Rachel has been resigned. Director KENNAN, Anthony Denis has been resigned. Director LAWSON, Beverley Elizabeth has been resigned. Director LIM, Eileen Frances has been resigned. Director LONSDALE, Stephen Philip has been resigned. Director MARTIN, David Robert has been resigned. Director MARTIN, David Robert has been resigned. Director MONAGHAN, David Bell has been resigned. Director PIPER, John Peter has been resigned. Director RAY, John Alfred has been resigned. Director SCOWEN, Robert has been resigned. Director TARRAN, Ian Richard has been resigned. Director TELFORD, Peter Thomas has been resigned. Director TURNER, David Paul has been resigned. Director WARD, Anthony Peter has been resigned. Director WARD, Anthony Peter has been resigned. Director WATT, Gordon George has been resigned. Director WILLIAMS, Dawson Thomas has been resigned. Director WILLIAMS, Heath has been resigned. Director WILLIAMS, Robert Timothy has been resigned. Director YEXLEY, Mark David James has been resigned. The company operates in "Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)".
Current Directors
Director
BUSH, Jason
Appointed Date: 08 February 2017
58 years old
Director
LOH, Simon
Appointed Date: 10 November 2016
42 years old
Resigned Directors
Secretary
BRITISH BUS (COMPANY SECRETARIES) LIMITED
Resigned: 01 August 1996
Appointed Date: 30 June 1995
Director
BAYFIELD, Stephen
Resigned: 28 February 1997
Appointed Date: 01 July 1996
71 years old
Director
HOPKINS, Chris
Resigned: 29 January 2010
Appointed Date: 24 March 2009
59 years old
Director
JONES, Rachel
Resigned: 13 April 2016
Appointed Date: 06 January 2016
52 years old
Director
PIPER, John Peter
Resigned: 10 November 1997
Appointed Date: 01 October 1994
82 years old
Director
RAY, John Alfred
Resigned: 30 April 2002
Appointed Date: 22 September 1998
74 years old
Director
SCOWEN, Robert
Resigned: 01 July 2005
Appointed Date: 16 October 2000
65 years old
Director
WILLIAMS, Heath
Resigned: 10 November 2016
Appointed Date: 01 July 2005
58 years old
Persons With Significant Control
Arriva (2007) Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more
ARRIVA KENT THAMESIDE LIMITED Events
28 June 2010
Chattel mortgage
Delivered: 5 July 2010
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: GK53AOA 11136 daf DB250 wrightbus eclipse gemini kent…
10 October 2008
Mortgage
Delivered: 17 October 2008
Status: Satisfied
on 26 July 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: The mortgagor assigns by way of security and charges with…
19 May 2008
Mortgage
Delivered: 22 May 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The goods Y291TKJ 14968 dennis Y292TKJ 14995 dennis Y293TKJ…
23 November 2006
Mortgage
Delivered: 2 December 2006
Status: Outstanding
Persons entitled: Ing Lease (UK) Limited
Description: All right title and interest in the goods being chassis:…
10 May 2006
Mortgage
Delivered: 13 May 2006
Status: Satisfied
on 8 June 2011
Persons entitled: Barclays Mercantile Business Finance Limited
Description: Alexander 8.8M pointer reg no. GN05 anu; alexander 8.8M…
15 August 1994
Letter of charge and set-off over credit balances
Delivered: 31 August 1994
Status: Satisfied
on 6 July 1995
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies now or at any time hereafter standing to the…
11 August 1994
Fixed and floating charge
Delivered: 26 August 1994
Status: Satisfied
on 1 May 1998
Persons entitled: The First National Bank of Boston"the Agent"
Description: Fixed and floating charges over the undertaking and all…
13 July 1990
Guarantee & debenture
Delivered: 23 July 1990
Status: Satisfied
on 6 July 1995
Persons entitled: Standard Chartered Bank as Agent and Trustee for Itself and Presdner Bank A.G.
Description: The properties specified on from m 395, ref m 224. fixed…
13 July 1990
Guarantee & debenture
Delivered: 23 July 1990
Status: Satisfied
on 6 July 1995
Persons entitled: Standard Chartered Bank
Description: The properties specified on form M595, reg M251. Fixed and…
15 March 1988
Debenture
Delivered: 21 March 1988
Status: Satisfied
on 6 July 1995
Persons entitled: Standard Chartered Bank
Description: All stocks shanes, securities and other interests. A…
15 March 1988
Chattel mortgage
Delivered: 21 March 1988
Status: Satisfied
on 6 July 1995
Persons entitled: Standard Chartered Bank
Description: By way of fixed charge the vehicles plant machinery…