YORKSHIRE TIGER LIMITED
SUNDERLAND HUDDERSFIELD BUS COMPANY LIMITED ARRIVA SOUTHERN LIMITED

Hellopages » Tyne and Wear » Sunderland » SR3 3XP
Company number 04166041
Status Active
Incorporation Date 22 February 2001
Company Type Private Limited Company
Address ARRIVA PLC, 1 ADMIRAL WAY, DOXFORD INTERNATIONAL BUSINESS PARK, SUNDERLAND, SR3 3XP
Home Country United Kingdom
Nature of Business 49390 - Other passenger land transport
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Appointment of Richard Johnson as a director on 21 March 2017; Confirmation statement made on 22 February 2017 with updates; Appointment of Steven William Rowell as a director on 9 January 2017. The most likely internet sites of YORKSHIRE TIGER LIMITED are www.yorkshiretiger.co.uk, and www.yorkshire-tiger.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Yorkshire Tiger Limited is a Private Limited Company. The company registration number is 04166041. Yorkshire Tiger Limited has been working since 22 February 2001. The present status of the company is Active. The registered address of Yorkshire Tiger Limited is Arriva Plc 1 Admiral Way Doxford International Business Park Sunderland Sr3 3xp. . EDWARDS, Lorna is a Secretary of the company. COCKER, David is a Director of the company. DAVIES, Lisa Marie is a Director of the company. FEATHAM, Nigel Paul is a Director of the company. FINNIE, Simon Joseph is a Director of the company. JOHNSON, Richard is a Director of the company. ROWELL, Steven William is a Director of the company. Secretary BROWN, Christopher Frank has been resigned. Secretary DAVIES, Elizabeth Anne has been resigned. Secretary HOLMES, Christopher has been resigned. Secretary THORPE, Elizabeth Anne has been resigned. Secretary THORPE, Elzabeth Anne has been resigned. Secretary TURNER, David Paul has been resigned. Secretary VIRTUE, John has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director BOWD, Mark Antony has been resigned. Director BOWLER, Richard Anthony has been resigned. Director BOWLER, Richard Anthony has been resigned. Director COUTURIER, Thierry has been resigned. Director GILBERT, Martijn Lee has been resigned. Director HARGRAVE, Russell John has been resigned. Director HARVEY, Peter has been resigned. Director LONSDALE, Stephen Philip has been resigned. Director PEACE, Gavin has been resigned. Director PEDDLE, Julian Henry has been resigned. Director RAY, John Alfred has been resigned. Director TIMEWELL, Adam Edward has been resigned. Director TURNER, David Paul has been resigned. Director TURNER, David Paul has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other passenger land transport".


Current Directors

Secretary
EDWARDS, Lorna
Appointed Date: 16 December 2013

Director
COCKER, David
Appointed Date: 09 September 2013
68 years old

Director
DAVIES, Lisa Marie
Appointed Date: 09 January 2017
48 years old

Director
FEATHAM, Nigel Paul
Appointed Date: 09 September 2013
61 years old

Director
FINNIE, Simon Joseph
Appointed Date: 28 April 2016
47 years old

Director
JOHNSON, Richard
Appointed Date: 21 March 2017
47 years old

Director
ROWELL, Steven William
Appointed Date: 09 January 2017
49 years old

Resigned Directors

Secretary
BROWN, Christopher Frank
Resigned: 09 September 2013
Appointed Date: 12 January 2009

Secretary
DAVIES, Elizabeth Anne
Resigned: 16 December 2013
Appointed Date: 09 September 2013

Secretary
HOLMES, Christopher
Resigned: 12 January 2009
Appointed Date: 24 April 2008

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

Secretary
THORPE, Elzabeth Anne
Resigned: 24 April 2008
Appointed Date: 12 January 2007

Secretary
TURNER, David Paul
Resigned: 18 January 2005
Appointed Date: 22 February 2001

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

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 22 February 2001
Appointed Date: 22 February 2001

Director
BOWD, Mark Antony
Resigned: 15 October 2013
Appointed Date: 27 November 2007
63 years old

Director
BOWLER, Richard Anthony
Resigned: 22 December 2015
Appointed Date: 09 September 2013
72 years old

Director
BOWLER, Richard Anthony
Resigned: 24 April 2008
Appointed Date: 27 November 2007
72 years old

Director
COUTURIER, Thierry
Resigned: 13 April 2016
Appointed Date: 12 November 2015
59 years old

Director
GILBERT, Martijn Lee
Resigned: 31 October 2014
Appointed Date: 09 September 2013
43 years old

Director
HARGRAVE, Russell John
Resigned: 09 January 2017
Appointed Date: 12 July 2016
61 years old

Director
HARVEY, Peter
Resigned: 09 September 2013
Appointed Date: 24 April 2008
72 years old

Director
LONSDALE, Stephen Philip
Resigned: 27 November 2007
Appointed Date: 22 February 2001
68 years old

Director
PEACE, Gavin
Resigned: 28 June 2016
Appointed Date: 25 September 2015
56 years old

Director
PEDDLE, Julian Henry
Resigned: 19 March 2013
Appointed Date: 24 April 2008
71 years old

Director
RAY, John Alfred
Resigned: 05 August 2002
Appointed Date: 22 February 2001
74 years old

Director
TIMEWELL, Adam Edward
Resigned: 12 November 2015
Appointed Date: 18 May 2015
49 years old

Director
TURNER, David Paul
Resigned: 27 November 2007
Appointed Date: 29 April 2005
75 years old

Director
TURNER, David Paul
Resigned: 29 April 2005
Appointed Date: 05 August 2002
75 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 22 February 2001
Appointed Date: 22 February 2001

Persons With Significant Control

Centrebus Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

YORKSHIRE TIGER LIMITED Events

21 Mar 2017
Appointment of Richard Johnson as a director on 21 March 2017
22 Feb 2017
Confirmation statement made on 22 February 2017 with updates
12 Jan 2017
Appointment of Steven William Rowell as a director on 9 January 2017
12 Jan 2017
Appointment of Mrs Lisa Marie Davies as a director on 9 January 2017
09 Jan 2017
Termination of appointment of Russell John Hargrave as a director on 9 January 2017
...
... and 95 more events
07 Mar 2001
New director appointed
07 Mar 2001
New director appointed
07 Mar 2001
New secretary appointed
07 Mar 2001
Registered office changed on 07/03/01 from: 31 corsham street london N1 6DR
22 Feb 2001
Incorporation

YORKSHIRE TIGER LIMITED Charges

26 January 2010
Debenture
Delivered: 9 February 2010
Status: Satisfied on 6 March 2013
Persons entitled: West Yorkshire Passenger Transport Executive
Description: Fixed and floating charge over the undertaking and all…
30 December 2009
Debenture
Delivered: 31 December 2009
Status: Satisfied on 10 June 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…