BRITISH BUS LIMITED
PARK, SUNDERLAND

Hellopages » Tyne and Wear » Sunderland » SR3 3XP

Company number 02756876
Status Active
Incorporation Date 19 October 1992
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 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and seventy-nine events have happened. The last three records are Appointment of Mr Kevin O'connor as a director on 20 February 2017; Termination of appointment of Martin James Hibbert as a director on 3 February 2017; Termination of appointment of Peter Charles Davison as a director on 3 February 2017. The most likely internet sites of BRITISH BUS LIMITED are www.britishbus.co.uk, and www.british-bus.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. British Bus Limited is a Private Limited Company. The company registration number is 02756876. British Bus Limited has been working since 19 October 1992. The present status of the company is Active. The registered address of British Bus Limited is 1 Admiral Way Doxford International Business Park Sunderland Tyne Wear Sr3 3xp. . EDWARDS, Lorna is a Secretary of the company. MATTHEWS, David is a Director of the company. O'CONNOR, Kevin is a Director of the company. RATCLIFFE, Daniel Peter is a Director of the company. Secretary DAVIES, Elizabeth Anne has been resigned. Secretary JONES, Michael Adrian has been resigned. Secretary TURNER, David Paul has been resigned. Secretary WATT, Gordon George has been resigned. Nominee Secretary WHITMORE, Stephen Charles has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director APPLEGARTH, David Christopher John has been resigned. Director BAYFIELD, Stephen has been resigned. Director BOWLER, Richard Anthony has been resigned. Director BOWLER, Richard Charles has been resigned. Director CARLAW, Kenneth Mcintyre has been resigned. Director CLAYTON, Stephen John has been resigned. Director DAVISON, Peter Charles has been resigned. Director DICKINSON, Steven has been resigned. Director HIBBERT, Martin James 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 POWELL, David Anthony has been resigned. Director RAY, John Alfred has been resigned. Director STANLEY, Richard Morgan Oliver, The Honourable has been resigned. Nominee Director STEPHENS, Jonathan Mark has been resigned. Director WATT, Gordon George has been resigned. Nominee Director WHITMORE, Stephen Charles has been resigned. Director WILLIAMS, Dawson Thomas has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
EDWARDS, Lorna
Appointed Date: 16 December 2013

Director
MATTHEWS, David
Appointed Date: 14 December 2016
51 years old

Director
O'CONNOR, Kevin
Appointed Date: 20 February 2017
49 years old

Director
RATCLIFFE, Daniel Peter
Appointed Date: 14 December 2016
44 years old

Resigned Directors

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

Secretary
JONES, Michael Adrian
Resigned: 01 August 1996
Appointed Date: 26 April 1994

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

Secretary
WATT, Gordon George
Resigned: 26 June 1994
Appointed Date: 21 October 1992

Nominee Secretary
WHITMORE, Stephen Charles
Resigned: 21 October 1992
Appointed Date: 21 October 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 October 1992
Appointed Date: 19 October 1992

Director
APPLEGARTH, David Christopher John
Resigned: 30 April 2015
Appointed Date: 16 December 2010
72 years old

Director
BAYFIELD, Stephen
Resigned: 28 February 1997
Appointed Date: 01 November 1994
71 years old

Director
BOWLER, Richard Anthony
Resigned: 30 September 2016
Appointed Date: 27 July 2000
72 years old

Director
BOWLER, Richard Charles
Resigned: 11 September 1995
Appointed Date: 01 November 1994
78 years old

Director
CARLAW, Kenneth Mcintyre
Resigned: 31 March 2016
Appointed Date: 26 September 2014
63 years old

Director
CLAYTON, Stephen John
Resigned: 22 April 2009
Appointed Date: 04 March 1999
71 years old

Director
DAVISON, Peter Charles
Resigned: 03 February 2017
Appointed Date: 23 June 2015
60 years old

Director
DICKINSON, Steven
Resigned: 28 March 2014
Appointed Date: 18 December 2012
60 years old

Director
HIBBERT, Martin James
Resigned: 03 February 2017
Appointed Date: 16 December 2010
58 years old

Director
JONES, Michael Adrian
Resigned: 28 February 1997
Appointed Date: 01 November 1994
63 years old

Director
LONSDALE, Stephen Philip
Resigned: 16 December 2010
Appointed Date: 01 August 1996
68 years old

Director
MARTIN, David Robert
Resigned: 07 May 2002
Appointed Date: 20 November 1992
73 years old

Director
POWELL, David Anthony
Resigned: 01 September 1998
Appointed Date: 01 September 1995
76 years old

Director
RAY, John Alfred
Resigned: 23 May 2002
Appointed Date: 15 September 1998
74 years old

Director
STANLEY, Richard Morgan Oliver, The Honourable
Resigned: 05 May 1994
Appointed Date: 20 November 1992
94 years old

Nominee Director
STEPHENS, Jonathan Mark
Resigned: 21 October 1992
Appointed Date: 21 October 1992
70 years old

Director
WATT, Gordon George
Resigned: 01 August 1996
Appointed Date: 21 October 1992
72 years old

Nominee Director
WHITMORE, Stephen Charles
Resigned: 21 October 1992
Appointed Date: 21 October 1992
69 years old

Director
WILLIAMS, Dawson Thomas
Resigned: 19 July 1996
Appointed Date: 21 October 1992
87 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 21 October 1992
Appointed Date: 19 October 1992

Persons With Significant Control

Arriva (2007) Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

BRITISH BUS LIMITED Events

20 Feb 2017
Appointment of Mr Kevin O'connor as a director on 20 February 2017
03 Feb 2017
Termination of appointment of Martin James Hibbert as a director on 3 February 2017
03 Feb 2017
Termination of appointment of Peter Charles Davison as a director on 3 February 2017
14 Dec 2016
Appointment of David Matthews as a director on 14 December 2016
14 Dec 2016
Appointment of Daniel Peter Ratcliffe as a director on 14 December 2016
...
... and 169 more events
31 Oct 1992
New secretary appointed

31 Oct 1992
Director resigned;new director appointed

31 Oct 1992
Secretary resigned;director resigned;new director appointed

31 Oct 1992
Registered office changed on 31/10/92 from: 2 baches street london N1 6UB

19 Oct 1992
Incorporation

BRITISH BUS LIMITED Charges

23 March 1995
Charge over shares
Delivered: 29 March 1995
Status: Satisfied on 1 May 1998
Persons entitled: The First National Bank of Boston
Description: The company hereby declares that the shares or other…
22 December 1994
Assignment
Delivered: 7 January 1995
Status: Satisfied on 1 May 1998
Persons entitled: The First National Bank of Boston
Description: The policices as defined in the schedule to the form 395…
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 due or at any time hereafter standing to the…
11 August 1994
Charge over shares.
Delivered: 26 August 1994
Status: Satisfied on 1 May 1998
Persons entitled: The First National Bank of Boston.
Description: All shares charged to the agent as agent and trustee for…
11 August 1994
Charge over shares.
Delivered: 26 August 1994
Status: Satisfied on 1 May 1998
Persons entitled: The First National Bank of Boston .
Description: The shares standing charged to the agent as agent and…
11 August 1994
Charge over shares
Delivered: 26 August 1994
Status: Satisfied on 1 May 1998
Persons entitled: The First National Bank of Boston
Description: All shares charged to the agent as agent and trustee for…
11 August 1994
Charge over shares.
Delivered: 26 August 1994
Status: Satisfied on 1 May 1998
Persons entitled: The First National Bank of Boston.
Description: Shares charged or standing to the agent as agent for the…
8 July 1994
Charge over shares
Delivered: 19 July 1994
Status: Satisfied on 1 May 1998
Persons entitled: First National Bank of Boston
Description: The shares as described in the schedule to form 395 and all…
8 July 1994
Charge over shares
Delivered: 16 July 1994
Status: Satisfied on 1 May 1998
Persons entitled: First National Bank of Boston
Description: The shares as described in the schedule to form 395 and all…
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…
10 December 1992
Debenture
Delivered: 16 December 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…
10 December 1992
Fixed and floating charge
Delivered: 14 December 1992
Status: Satisfied on 17 September 1994
Persons entitled: The First National Bank of Boston
Description: Fixed and floating charges over the undertaking and all…
10 December 1992
Charge over shares
Delivered: 14 December 1992
Status: Satisfied on 17 September 1994
Persons entitled: The First National Bank of Boston
Description: The shares or other securities including any bonus stock &…