CLASSIC COACHES (CONTINENTAL) LIMITED
SUNDERLAND

Hellopages » Tyne and Wear » Sunderland » SR3 3XP
Company number 01728967
Status Active
Incorporation Date 3 June 1983
Company Type Private Limited Company
Address 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 one hundred and thirty-five events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 31 August 2016 with updates; Termination of appointment of Kenneth Mcintyre Carlaw as a director on 31 March 2016. The most likely internet sites of CLASSIC COACHES (CONTINENTAL) LIMITED are www.classiccoachescontinental.co.uk, and www.classic-coaches-continental.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and nine months. Classic Coaches Continental Limited is a Private Limited Company. The company registration number is 01728967. Classic Coaches Continental Limited has been working since 03 June 1983. The present status of the company is Active. The registered address of Classic Coaches Continental Limited is Admiral Way Doxford International Business Park Sunderland Tyne Wear Sr3 3xp. . EDWARDS, Lorna is a Secretary of the company. EDWARDS, Lorna is a Director of the company. Secretary DAVIES, Elizabeth Anne has been resigned. Secretary HODGETTS, Robert Ian has been resigned. Secretary HOLGATE, Jeanette has been resigned. Secretary SHIPLEY, Jeanette has been resigned. Secretary SHIPLEY, Lynn has been resigned. Secretary SHIPLEY, Lynn has been resigned. Secretary TAYLOR, Basil John has been resigned. Director CARLAW, Kenneth Mcintyre has been resigned. Director HODGETTS, Robert Ian has been resigned. Director LAWSON, Beverley Elizabeth has been resigned. Director PEDDLE, Julian Henry has been resigned. Director SHIPLEY, Ian Raymond has been resigned. Director SHIPLEY, Lynn has been resigned. Director TAYLOR, Basil John has been resigned. Director TELLING, Richard Stephen has been resigned. Director TELLING, Stephen Richard 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
EDWARDS, Lorna
Appointed Date: 31 March 2016
42 years old

Resigned Directors

Secretary
DAVIES, Elizabeth Anne
Resigned: 16 December 2013
Appointed Date: 01 September 2009

Secretary
HODGETTS, Robert Ian
Resigned: 31 August 2005
Appointed Date: 22 October 2004

Secretary
HOLGATE, Jeanette
Resigned: 09 March 1993
Appointed Date: 01 October 1992

Secretary
SHIPLEY, Jeanette
Resigned: 22 October 2004
Appointed Date: 09 May 1996

Secretary
SHIPLEY, Lynn
Resigned: 09 May 1996
Appointed Date: 09 March 1993

Secretary
SHIPLEY, Lynn
Resigned: 01 October 1992

Secretary
TAYLOR, Basil John
Resigned: 01 September 2009
Appointed Date: 01 September 2005

Director
CARLAW, Kenneth Mcintyre
Resigned: 31 March 2016
Appointed Date: 08 September 2015
63 years old

Director
HODGETTS, Robert Ian
Resigned: 31 August 2005
Appointed Date: 22 October 2004
72 years old

Director
LAWSON, Beverley Elizabeth
Resigned: 08 September 2015
Appointed Date: 29 August 2013
66 years old

Director
PEDDLE, Julian Henry
Resigned: 22 October 2004
Appointed Date: 09 May 1996
71 years old

Director
SHIPLEY, Ian Raymond
Resigned: 02 December 2014
64 years old

Director
SHIPLEY, Lynn
Resigned: 09 May 1996
67 years old

Director
TAYLOR, Basil John
Resigned: 19 July 2013
Appointed Date: 01 September 2005
78 years old

Director
TELLING, Richard Stephen
Resigned: 13 April 2012
Appointed Date: 22 October 2004
48 years old

Director
TELLING, Stephen Richard
Resigned: 31 December 2010
Appointed Date: 22 October 2004
77 years old

Persons With Significant Control

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

CLASSIC COACHES (CONTINENTAL) LIMITED Events

03 Oct 2016
Full accounts made up to 31 December 2015
31 Aug 2016
Confirmation statement made on 31 August 2016 with updates
31 Mar 2016
Termination of appointment of Kenneth Mcintyre Carlaw as a director on 31 March 2016
31 Mar 2016
Appointment of Mrs Lorna Edwards as a director on 31 March 2016
04 Oct 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 125 more events
26 Sep 1987
Return made up to 25/08/87; full list of members

20 Jan 1987
Accounts for a small company made up to 31 October 1986

20 Jan 1987
Return made up to 09/12/86; full list of members

01 Dec 1986
Particulars of mortgage/charge

09 Jul 1986
Accounts for a small company made up to 31 October 1985

CLASSIC COACHES (CONTINENTAL) LIMITED Charges

16 July 2004
Legal charge
Delivered: 20 July 2004
Status: Satisfied on 28 August 2008
Persons entitled: National Westminster Bank PLC
Description: Unit 10 sedling road wear industrial estate washington tyne…
14 January 2004
Legal charge
Delivered: 4 February 2004
Status: Satisfied on 6 August 2010
Persons entitled: National Westminster Bank PLC
Description: Land lying to the south-east of shieldrow lane morriston…
17 June 1999
Legal mortgage
Delivered: 6 July 1999
Status: Satisfied on 6 August 2010
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a former bfl depot morrison road ind est…
3 March 1999
Debenture
Delivered: 9 March 1999
Status: Satisfied on 6 August 2010
Persons entitled: Anthony Denis Kennan Hugh Benson Welch Ian Michael Gilthorpe
Description: .. fixed and floating charges over the undertaking and all…
15 August 1997
Chattel mortgage supplemental to a mortgage debenture dated 18 may 1988 issued by the company to national westminster bank PLC
Delivered: 4 September 1997
Status: Satisfied on 6 August 2010
Persons entitled: National Westminster Bank PLC
Description: Assignment of volvo 2 axle rigid body s/d bus/coach…
5 March 1992
Legal mortgage
Delivered: 17 March 1992
Status: Satisfied on 6 August 2010
Persons entitled: National Westminster Bank PLC
Description: Classic house morrison road annfield plain durham title no…
23 August 1991
Legal charge
Delivered: 30 August 1991
Status: Satisfied on 3 November 1999
Persons entitled: The Governor and Company of the Bank of Scotland.
Description: Land and buildings k/a classic house, morrison road…
18 May 1988
Mortgage debenture
Delivered: 24 May 1988
Status: Satisfied on 6 August 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
21 November 1986
Single debenture
Delivered: 1 December 1986
Status: Satisfied on 25 November 1988
Persons entitled: Lloyds Bank PLC
Description: Inc. All heritable property & assets in scotland.. Fixed…