PREMIER BUSES LIMITED
SUNDERLAND

Hellopages » Tyne and Wear » Sunderland » SR3 3XP

Company number 03339369
Status Active
Incorporation Date 25 March 1997
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 eighty-seven events have happened. The last three records are Confirmation statement made on 25 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Termination of appointment of Richard Anthony Bowler as a director on 30 September 2016. The most likely internet sites of PREMIER BUSES LIMITED are www.premierbuses.co.uk, and www.premier-buses.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Premier Buses Limited is a Private Limited Company. The company registration number is 03339369. Premier Buses Limited has been working since 25 March 1997. The present status of the company is Active. The registered address of Premier Buses Limited is 1 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 NEWEY, Yvonne has been resigned. Secretary STAUNTON, Hugh Christopher Thorpe has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BOWLER, Richard Anthony has been resigned. Director CARLAW, Kenneth Mcintyre has been resigned. Director NEWEY, Yvonne has been resigned. Director PEDDLE, Julian Henry has been resigned. Director SEVERN, Alan William has been resigned. Director SPICER, Keith Martyn has been resigned. Nominee Director WATERLOW NOMINEES LIMITED 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
41 years old

Resigned Directors

Secretary
DAVIES, Elizabeth Anne
Resigned: 16 December 2013
Appointed Date: 13 February 2006

Secretary
NEWEY, Yvonne
Resigned: 13 February 2006
Appointed Date: 25 March 1997

Secretary
STAUNTON, Hugh Christopher Thorpe
Resigned: 10 April 2004
Appointed Date: 02 May 1997

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 25 March 1997
Appointed Date: 25 March 1997

Director
BOWLER, Richard Anthony
Resigned: 30 September 2016
Appointed Date: 13 February 2006
72 years old

Director
CARLAW, Kenneth Mcintyre
Resigned: 31 March 2016
Appointed Date: 29 January 2014
63 years old

Director
NEWEY, Yvonne
Resigned: 13 February 2006
Appointed Date: 25 March 1997
67 years old

Director
PEDDLE, Julian Henry
Resigned: 13 February 2006
Appointed Date: 25 March 1997
70 years old

Director
SEVERN, Alan William
Resigned: 29 October 2010
Appointed Date: 13 February 2006
77 years old

Director
SPICER, Keith Martyn
Resigned: 19 September 2008
Appointed Date: 13 February 2006
64 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 25 March 1997
Appointed Date: 25 March 1997

Persons With Significant Control

Arriva The Shires Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

PREMIER BUSES LIMITED Events

27 Mar 2017
Confirmation statement made on 25 March 2017 with updates
01 Oct 2016
Accounts for a dormant company made up to 31 December 2015
30 Sep 2016
Termination of appointment of Richard Anthony Bowler as a director on 30 September 2016
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
...
... and 77 more events
27 Mar 1997
Director resigned
27 Mar 1997
Secretary resigned
27 Mar 1997
New director appointed
27 Mar 1997
New secretary appointed;new director appointed
25 Mar 1997
Incorporation

PREMIER BUSES LIMITED Charges

8 July 2005
Debenture
Delivered: 13 July 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 July 1997
Mortgage debenture
Delivered: 28 July 1997
Status: Satisfied on 17 February 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…