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
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: 09 November 1995
71 years old
Director
BOWD, Mark Antony
Resigned: 15 November 2010
Appointed Date: 01 January 1996
63 years old
Director
HOPKINS, Chris
Resigned: 29 January 2010
Appointed Date: 24 March 2009
60 years old
Director
LLOYD, Alfred
Resigned: 16 July 2013
Appointed Date: 03 September 2007
69 years old
Director
MATTHEWS, David
Resigned: 26 October 2016
Appointed Date: 26 May 2016
51 years old
Director
RAY, John Alfred
Resigned: 30 April 2002
Appointed Date: 15 September 1998
74 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
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…