ARRIVA MIDLANDS LIMITED
SUNDERLAND ARRIVA FOX COUNTY LIMITED MIDLAND FOX LIMITED

Hellopages » Tyne and Wear » Sunderland » SR3 3XP
Company number 02141078
Status Active
Incorporation Date 18 June 1987
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 fifty events have happened. The last three records are Appointment of Cora Robinson as a director on 7 March 2017; Appointment of Mark Andrew Thornley as a director on 6 February 2017; Appointment of Mr Kevin Liam O'leary as a director on 10 January 2017. The most likely internet sites of ARRIVA MIDLANDS LIMITED are www.arrivamidlands.co.uk, and www.arriva-midlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. Arriva Midlands Limited is a Private Limited Company. The company registration number is 02141078. Arriva Midlands Limited has been working since 18 June 1987. The present status of the company is Active. The registered address of Arriva Midlands Limited is 1 Admiral Way Doxford International Business Park Sunderland Tyne Wear Sr3 3xp. . EDWARDS, Lorna is a Secretary of the company. BOWD, Mark Antony is a Director of the company. CHEVEAUX, Robert James is a Director of the company. MATHIESON, Simon William is a Director of the company. O'LEARY, Kevin Liam is a Director of the company. PERKIN, Jason Mathew is a Director of the company. ROBINSON, Cora is a Director of the company. THORNLEY, Mark Andrew is a Director of the company. Secretary BOWLER, Richard Anthony has been resigned. Secretary BRITISH BUS (COMPANY SECRETARIES) LIMITED has been resigned. Secretary DAVIES, Elizabeth Anne has been resigned. Secretary HARVEY, Peter has been resigned. Secretary TURNER, David Paul has been resigned. Director BARLOW, John Charles has been resigned. Director BARRACLOUGH, Brian has been resigned. Director BAXTER, Barry James has been resigned. Director BAYFIELD, Stephen has been resigned. Director BOWD, Mark Antony has been resigned. Director BOWLER, Richard Charles has been resigned. Director BOWLER, Richard Anthony has been resigned. Director CLARKE, Kenneth Barry has been resigned. Director CLAYTON, Stephen John has been resigned. Director DAVIES, Robert John has been resigned. Director DYBALL, Richard Charles has been resigned. Director EARDLEY, Jonathan Woodward has been resigned. Director EVANS, Matthew John has been resigned. Director HARVEY, Peter has been resigned. Director HIND, Robert Andrew has been resigned. Director HOPKINS, Chris has been resigned. Director JOHNSTONE, David Graham has been resigned. Director JONES, Michael Adrian has been resigned. Director LLOYD, Alfred has been resigned. Director LONSDALE, Stephen Philip has been resigned. Director MARTIN, David Robert has been resigned. Director MASON, Catherine Lois has been resigned. Director MATTHEWS, David has been resigned. Director MCENHILL, Peter Raymond has been resigned. Director MCINTOSH, Stuart Gordon has been resigned. Director MILLS, Adam Francis has been resigned. Director PERRY, Alexander Donald has been resigned. Director PETTY, Trevor has been resigned. Director RAY, John Alfred has been resigned. Director STANLEY, Richard Morgan Oliver, The Honourable has been resigned. Director TELFORD, Peter Thomas has been resigned. Director TURNER, David Paul has been resigned. Director WATT, Gordon George has been resigned. Director WILLIAMS, Dawson Thomas 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

Secretary
EDWARDS, Lorna
Appointed Date: 16 December 2013

Director
BOWD, Mark Antony
Appointed Date: 22 January 2016
63 years old

Director
CHEVEAUX, Robert James
Appointed Date: 07 October 2013
62 years old

Director
MATHIESON, Simon William
Appointed Date: 07 October 2013
47 years old

Director
O'LEARY, Kevin Liam
Appointed Date: 10 January 2017
64 years old

Director
PERKIN, Jason Mathew
Appointed Date: 26 October 2016
51 years old

Director
ROBINSON, Cora
Appointed Date: 07 March 2017
47 years old

Director
THORNLEY, Mark Andrew
Appointed Date: 06 February 2017
46 years old

Resigned Directors

Secretary
BOWLER, Richard Anthony
Resigned: 30 June 1995
Appointed Date: 21 October 1992

Secretary
BRITISH BUS (COMPANY SECRETARIES) LIMITED
Resigned: 01 August 1996
Appointed Date: 30 June 1995

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

Secretary
HARVEY, Peter
Resigned: 21 October 1992

Secretary
TURNER, David Paul
Resigned: 18 January 2005
Appointed Date: 01 August 1996

Director
BARLOW, John Charles
Resigned: 27 November 2015
Appointed Date: 01 October 1999
69 years old

Director
BARRACLOUGH, Brian
Resigned: 01 April 1999
Appointed Date: 01 April 1997
71 years old

Director
BAXTER, Barry James
Resigned: 31 March 1995
Appointed Date: 01 November 1994
78 years old

Director
BAYFIELD, Stephen
Resigned: 28 February 1997
Appointed Date: 09 November 1995
71 years old

Director
BOWD, Mark Antony
Resigned: 15 November 2010
Appointed Date: 01 January 1996
63 years old

Director
BOWLER, Richard Charles
Resigned: 11 September 1995
Appointed Date: 26 July 1994
78 years old

Director
BOWLER, Richard Anthony
Resigned: 30 September 2016
Appointed Date: 01 May 1993
72 years old

Director
CLARKE, Kenneth Barry
Resigned: 14 October 2002
Appointed Date: 02 July 2001
67 years old

Director
CLAYTON, Stephen John
Resigned: 30 April 2002
Appointed Date: 28 April 1998
72 years old

Director
DAVIES, Robert John
Resigned: 26 March 2002
Appointed Date: 30 December 1998
77 years old

Director
DYBALL, Richard Charles
Resigned: 27 October 2006
Appointed Date: 01 April 1999
73 years old

Director
EARDLEY, Jonathan Woodward
Resigned: 10 January 2017
Appointed Date: 09 January 2015
46 years old

Director
EVANS, Matthew John
Resigned: 30 June 2014
Appointed Date: 09 May 2005
60 years old

Director
HARVEY, Peter
Resigned: 28 February 2002
72 years old

Director
HIND, Robert Andrew
Resigned: 27 July 2012
Appointed Date: 30 July 2007
75 years old

Director
HOPKINS, Chris
Resigned: 29 January 2010
Appointed Date: 24 March 2009
60 years old

Director
JOHNSTONE, David Graham
Resigned: 29 April 2005
Appointed Date: 06 October 2004
62 years old

Director
JONES, Michael Adrian
Resigned: 28 February 1997
Appointed Date: 27 June 1996
63 years old

Director
LLOYD, Alfred
Resigned: 16 July 2013
Appointed Date: 03 September 2007
69 years old

Director
LONSDALE, Stephen Philip
Resigned: 30 April 2002
Appointed Date: 01 August 1996
68 years old

Director
MARTIN, David Robert
Resigned: 07 May 2002
74 years old

Director
MASON, Catherine Lois
Resigned: 06 July 2007
Appointed Date: 09 May 2005
64 years old

Director
MATTHEWS, David
Resigned: 26 October 2016
Appointed Date: 26 May 2016
51 years old

Director
MCENHILL, Peter Raymond
Resigned: 04 October 1993
86 years old

Director
MCINTOSH, Stuart Gordon
Resigned: 14 April 2007
Appointed Date: 01 September 2001
78 years old

Director
MILLS, Adam Francis
Resigned: 04 October 1993
82 years old

Director
PERRY, Alexander Donald
Resigned: 31 August 2015
Appointed Date: 12 September 2012
57 years old

Director
PETTY, Trevor
Resigned: 24 March 1995
75 years old

Director
RAY, John Alfred
Resigned: 30 April 2002
Appointed Date: 15 September 1998
74 years old

Director
STANLEY, Richard Morgan Oliver, The Honourable
Resigned: 05 May 1994
94 years old

Director
TELFORD, Peter Thomas
Resigned: 17 May 2010
Appointed Date: 24 March 2009
64 years old

Director
TURNER, David Paul
Resigned: 29 April 2005
Appointed Date: 06 October 2004
75 years old

Director
WATT, Gordon George
Resigned: 01 August 1996
72 years old

Director
WILLIAMS, Dawson Thomas
Resigned: 19 July 1996
87 years old

Director
YEXLEY, Mark David James
Resigned: 03 July 2015
Appointed Date: 11 February 2010
68 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 MIDLANDS LIMITED Events

07 Mar 2017
Appointment of Cora Robinson as a director on 7 March 2017
06 Feb 2017
Appointment of Mark Andrew Thornley as a director on 6 February 2017
15 Jan 2017
Appointment of Mr Kevin Liam O'leary as a director on 10 January 2017
15 Jan 2017
Termination of appointment of Jonathan Woodward Eardley as a director on 10 January 2017
26 Oct 2016
Appointment of Jason Mathew Perkin as a director on 26 October 2016
...
... and 240 more events
25 Jan 1991
Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares

25 Jan 1991
£ ic 91500/89000 28/12/90 £ sr [email protected]=2500

25 Jan 1991
£ ic 94000/91500 28/12/90 £ sr [email protected]=2500

25 Jan 1991
£ ic 100000/94000 28/12/90 £ sr 6000@1=6000

07 Dec 1990
New director appointed

ARRIVA MIDLANDS LIMITED Charges

28 June 2010
Chattel mortgage
Delivered: 5 July 2010
Status: Outstanding
Persons entitled: Lombard North Cental 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 FJ06ZRN OH014008 vdl FJ06ZRP OH014010 vdl YJ56KFC…
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 13957…
10 May 2006
Mortgage
Delivered: 13 May 2006
Status: Satisfied on 8 June 2011
Persons entitled: Barclays Mercantile Business Finance Limited
Description: Van hool reg no. YJ05 pvt together with all accessories and…
15 August 1994
Letter of charge and set-off
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…
25 July 1994
Chattels mortgage
Delivered: 26 July 1994
Status: Satisfied on 19 January 2004
Persons entitled: Forward Trust Limited
Description: All plant and machinery as described in the schedule to…
4 May 1994
Fixed and floating charge
Delivered: 17 May 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…
12 July 1993
Legal mortgage
Delivered: 27 July 1993
Status: Satisfied on 19 August 1994
Persons entitled: National Westminster Bank PLC
Description: F/H & l/h-20A and 20B wintersells road byfleet surrey…
10 December 1992
Fixed and floating charge
Delivered: 14 December 1992
Status: Satisfied on 6 July 1995
Persons entitled: The First National Bank of Boston
Description: Fixed and floating charges over the undertaking and all…
17 July 1992
Debenture
Delivered: 24 July 1992
Status: Satisfied on 17 September 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
17 July 1992
Legal charge
Delivered: 23 July 1992
Status: Satisfied on 6 July 1995
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H- land and buildings on the south side of ashby road…
17 July 1992
Legal charge
Delivered: 23 July 1992
Status: Satisfied on 17 September 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H-land and buildings to the north west of friar lane…
17 July 1992
Legal charge
Delivered: 23 July 1992
Status: Satisfied on 17 September 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H- 12 and 14 peacock lane and land and buildings at the…
17 July 1992
Legal charge
Delivered: 23 July 1992
Status: Satisfied on 17 September 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H- land on the east side of station street, south…
4 September 1989
Fixed and floating charge
Delivered: 22 September 1989
Status: Satisfied on 17 September 1994
Persons entitled: The First National Bank of Boston
Description: Fixed a floating charge over property shown on schedule…
3 February 1988
Legal mortgage
Delivered: 11 February 1988
Status: Satisfied on 19 August 1994
Persons entitled: National Westminster Bank PLC
Description: F/H 12 and 14 peacock lane and buildings at the junction of…
3 February 1988
Legal mortgage
Delivered: 11 February 1988
Status: Satisfied on 19 August 1994
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings lying on the north west of friar…
3 February 1988
Legal mortgage
Delivered: 11 February 1988
Status: Satisfied on 19 August 1994
Persons entitled: National Westminster Bank PLC
Description: F/H land on the east side of station street south wigston…
3 February 1988
Legal mortgage
Delivered: 11 February 1988
Status: Satisfied on 28 September 1993
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings on the south side of ashby road…
3 February 1988
Legal mortgage
Delivered: 11 February 1988
Status: Satisfied on 28 September 1993
Persons entitled: National Westminster Bank PLC
Description: F/H 12 and 14 peacock lane, and buildings at the junction…
19 August 1987
Legal mortgage
Delivered: 28 August 1987
Status: Satisfied on 28 September 1993
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings lying on the north west of friar…
19 August 1987
Legal mortgage
Delivered: 28 August 1987
Status: Satisfied on 19 August 1994
Persons entitled: National Westminster Bank PLC
Description: F/H land on the east side of station street south wigston…
19 August 1987
Legal mortgage
Delivered: 28 August 1987
Status: Satisfied on 19 August 1994
Persons entitled: National Westminster Bank PLC
Description: F/H land known as 12 and 14 peacock lane and land and…
19 August 1987
Legal mortgage
Delivered: 28 August 1987
Status: Satisfied on 19 August 1994
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings on the south side of ashby road…
18 August 1987
Mortgage debenture
Delivered: 28 August 1987
Status: Satisfied on 28 September 1993
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…