ARRIVA TRANSPORT SOLUTIONS LIMITED
SUNDERLAND MIDLAND RED NORTH LIMITED THE BURTON BUS COMPANY LIMITED

Hellopages » Tyne and Wear » Sunderland » SR3 3XP

Company number 00878006
Status Active
Incorporation Date 28 April 1966
Company Type Private Limited Company
Address 1 ADMIRAL WAY, DOXFORD INT BUSINESS PARK, SUNDERLAND, TYNE AND WEAR, SR3 3XP
Home Country United Kingdom
Nature of Business 49390 - Other passenger land transport, 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and fifty-six events have happened. The last three records are Appointment of Carol Bainbridge as a director on 4 April 2017; Termination of appointment of Marjorie Haynes as a director on 31 March 2017; Appointment of Andrew Charles Cullen as a director on 31 March 2017. The most likely internet sites of ARRIVA TRANSPORT SOLUTIONS LIMITED are www.arrivatransportsolutions.co.uk, and www.arriva-transport-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and six months. Arriva Transport Solutions Limited is a Private Limited Company. The company registration number is 00878006. Arriva Transport Solutions Limited has been working since 28 April 1966. The present status of the company is Active. The registered address of Arriva Transport Solutions Limited is 1 Admiral Way Doxford Int Business Park Sunderland Tyne and Wear Sr3 3xp. . EDWARDS, Lorna is a Secretary of the company. BAINBRIDGE, Carol is a Director of the company. CULLEN, Andrew Charles is a Director of the company. POTTER, Edward Charles Thomas is a Director of the company. Secretary BRITISH BUS (COMPANY SECRETARIES) LIMITED has been resigned. Secretary DAVIES, Elizabeth Anne has been resigned. Secretary JONES, Michael Adrian has been resigned. Secretary STEVENSON, David has been resigned. Secretary THORPE, Elizabeth Anne has been resigned. Secretary TURNER, David Paul has been resigned. Secretary VIRTUE, John has been resigned. Director BAYFIELD, Stephen has been resigned. Director BOWLER, Richard Anthony has been resigned. Director CARLAW, Kenneth Mcintyre has been resigned. Director EFRAIMIDOU, Ipatia has been resigned. Director HAYNES, Marjorie has been resigned. Director JONES, Michael Adrian 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 MAY, Jonathan Paul has been resigned. Director PATTERSON, David Stuart has been resigned. Director PEDDLE, Julian Henry has been resigned. Director RAY, John Alfred has been resigned. Director STEVENSON, David has been resigned. Director TURNER, David Paul has been resigned. Director WATT, Gordon George has been resigned. Director WILLIAMS, Dawson Thomas has been resigned. The company operates in "Other passenger land transport".


Current Directors

Secretary
EDWARDS, Lorna
Appointed Date: 16 December 2013

Director
BAINBRIDGE, Carol
Appointed Date: 04 April 2017
60 years old

Director
CULLEN, Andrew Charles
Appointed Date: 31 March 2017
46 years old

Director
POTTER, Edward Charles Thomas
Appointed Date: 06 January 2016
43 years old

Resigned Directors

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: 12 January 2007

Secretary
JONES, Michael Adrian
Resigned: 30 June 1995
Appointed Date: 20 June 1994

Secretary
STEVENSON, David
Resigned: 20 June 1994

Secretary
THORPE, Elizabeth Anne
Resigned: 12 May 2006
Appointed Date: 18 January 2005

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

Secretary
VIRTUE, John
Resigned: 12 January 2007
Appointed Date: 12 May 2006

Director
BAYFIELD, Stephen
Resigned: 28 February 1997
Appointed Date: 27 June 1996
71 years old

Director
BOWLER, Richard Anthony
Resigned: 22 December 2015
Appointed Date: 27 July 2000
72 years old

Director
CARLAW, Kenneth Mcintyre
Resigned: 31 March 2016
Appointed Date: 30 June 2011
63 years old

Director
EFRAIMIDOU, Ipatia
Resigned: 19 August 2016
Appointed Date: 07 June 2016
45 years old

Director
HAYNES, Marjorie
Resigned: 31 March 2017
Appointed Date: 01 February 2014
61 years old

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

Director
LONSDALE, Stephen Philip
Resigned: 24 February 2004
Appointed Date: 01 August 1996
68 years old

Director
MARTIN, David Robert
Resigned: 07 May 2002
Appointed Date: 12 June 1995
73 years old

Director
MARTIN, David Robert
Resigned: 10 August 1994
Appointed Date: 20 June 1994
73 years old

Director
MAY, Jonathan Paul
Resigned: 07 September 2015
Appointed Date: 17 June 2011
48 years old

Director
PATTERSON, David Stuart
Resigned: 13 November 2015
Appointed Date: 01 February 2014
45 years old

Director
PEDDLE, Julian Henry
Resigned: 20 June 1994
70 years old

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

Director
STEVENSON, David
Resigned: 20 June 1994
82 years old

Director
TURNER, David Paul
Resigned: 30 June 2011
Appointed Date: 24 February 2004
75 years old

Director
WATT, Gordon George
Resigned: 01 August 1996
Appointed Date: 20 June 1994
72 years old

Director
WILLIAMS, Dawson Thomas
Resigned: 19 July 1996
Appointed Date: 20 June 1994
87 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 TRANSPORT SOLUTIONS LIMITED Events

04 Apr 2017
Appointment of Carol Bainbridge as a director on 4 April 2017
31 Mar 2017
Termination of appointment of Marjorie Haynes as a director on 31 March 2017
31 Mar 2017
Appointment of Andrew Charles Cullen as a director on 31 March 2017
07 Mar 2017
Confirmation statement made on 7 March 2017 with updates
02 Mar 2017
Director's details changed for Mr Edward Charles Thomas Potter on 2 March 2017
...
... and 146 more events
13 Jan 1987
Return made up to 31/12/86; full list of members

13 Jan 1987
Return made up to 31/12/86; full list of members

13 Jan 1987
Return made up to 31/12/85; full list of members

13 Jan 1987
Return made up to 31/12/85; full list of members

28 Apr 1966
Certificate of incorporation

ARRIVA TRANSPORT SOLUTIONS LIMITED Charges

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 moneys 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…
24 March 1986
Legal charge
Delivered: 27 March 1986
Status: Satisfied on 6 July 1995
Persons entitled: The Royal Bank of Scottland PLC
Description: Freehold land and bldgs on the north side of hallom fields…
14 May 1984
Legal charge
Delivered: 18 May 1984
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/Hold land & buildings on the north side of hallam fields…
3 April 1984
Charge
Delivered: 9 April 1984
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Fixed & floating charges over the undertaking and all…
11 March 1983
Legal charge
Delivered: 25 March 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold coach garage and workshop, hallam fields lane…
11 March 1983
Debenture
Delivered: 18 March 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges on the:- undertaking and all…
6 February 1981
Legal charge
Delivered: 10 February 1981
Status: Satisfied
Persons entitled: Mercantile Credit Company Limited
Description: F/Hold land and buildings on the north side of hallam…