ENSIGN BUS COMPANY LIMITED
AVELEY SOUTH OCKENDON CHEERROUTE LIMITED

Hellopages » Essex » Thurrock » RM15 4YF

Company number 02656574
Status Active
Incorporation Date 23 October 1991
Company Type Private Limited Company
Address THE RIFLE RANGE JULIETTE CLOSE, PURFLEET INDUSTRIAL PARK, AVELEY SOUTH OCKENDON, ESSEX, RM15 4YF
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 Ms Louise Amy Jackson as a secretary on 31 October 2016; Termination of appointment of Brian Edward Longley as a secretary on 31 October 2016; Termination of appointment of Brian Edward Longley as a director on 31 October 2016. The most likely internet sites of ENSIGN BUS COMPANY LIMITED are www.ensignbuscompany.co.uk, and www.ensign-bus-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. The distance to to Gidea Park Rail Station is 6 miles; to Farningham Road Rail Station is 6.6 miles; to Chadwell Heath Rail Station is 6.6 miles; to Brentwood Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ensign Bus Company Limited is a Private Limited Company. The company registration number is 02656574. Ensign Bus Company Limited has been working since 23 October 1991. The present status of the company is Active. The registered address of Ensign Bus Company Limited is The Rifle Range Juliette Close Purfleet Industrial Park Aveley South Ockendon Essex Rm15 4yf. . JACKSON, Louise Amy is a Secretary of the company. NEWMAN, Peter Ivor is a Director of the company. NEWMAN, Ross Christopher is a Director of the company. NEWMAN, Stephen Phillip is a Director of the company. Secretary LONGLEY, Brian Edward has been resigned. Secretary QUINSEE, Christopher John has been resigned. Director LONGLEY, Brian Edward has been resigned. Director QUINSEE, Christopher John has been resigned. Director WILCOX, Geoffrey has been resigned. The company operates in "Other passenger land transport".


Current Directors

Secretary
JACKSON, Louise Amy
Appointed Date: 31 October 2016

Director
NEWMAN, Peter Ivor

85 years old

Director
NEWMAN, Ross Christopher
Appointed Date: 16 June 2001
55 years old

Director
NEWMAN, Stephen Phillip
Appointed Date: 16 June 2001
53 years old

Resigned Directors

Secretary
LONGLEY, Brian Edward
Resigned: 31 October 2016
Appointed Date: 22 February 1999

Secretary
QUINSEE, Christopher John
Resigned: 23 February 1999

Director
LONGLEY, Brian Edward
Resigned: 31 October 2016
Appointed Date: 02 March 1998
77 years old

Director
QUINSEE, Christopher John
Resigned: 23 February 1999
62 years old

Director
WILCOX, Geoffrey
Resigned: 08 August 2002
Appointed Date: 01 October 2001
81 years old

Persons With Significant Control

Mr Peter Ivor Newman
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – 75% or more

ENSIGN BUS COMPANY LIMITED Events

30 Nov 2016
Appointment of Ms Louise Amy Jackson as a secretary on 31 October 2016
29 Nov 2016
Termination of appointment of Brian Edward Longley as a secretary on 31 October 2016
29 Nov 2016
Termination of appointment of Brian Edward Longley as a director on 31 October 2016
03 Nov 2016
Confirmation statement made on 24 October 2016 with updates
03 Oct 2016
Group of companies' accounts made up to 31 December 2015
...
... and 95 more events
18 Dec 1991
Registered office changed on 18/12/91 from: mbc information services LTD. Classic house 174-180 old street london. EC1V 9BP

13 Dec 1991
Company name changed cheerroute LIMITED\certificate issued on 16/12/91

13 Dec 1991
Secretary resigned;new secretary appointed;new director appointed

13 Dec 1991
Director resigned;new director appointed

23 Oct 1991
Incorporation

ENSIGN BUS COMPANY LIMITED Charges

30 December 2015
Charge code 0265 6574 0008
Delivered: 31 December 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A general pledge…
22 February 2012
Legal charge
Delivered: 24 February 2012
Status: Outstanding
Persons entitled: St Cross Trustees Limited Stephen Newman Ross Christopher Newman Jill Rosemary Newman Peter Ivor Newman
Description: Land at purfleet industrial park purfleet essex t/no's…
24 November 2008
Legal charge
Delivered: 25 November 2008
Status: Outstanding
Persons entitled: Peter Ivor Newman, Jill Rosemary Newman, Ross Christopher Newman and Stephen Newman and St Cross Trustees Limited
Description: Land at purfleet industrial park purfleet essex t/nos…
26 April 2006
Legal mortgage
Delivered: 9 May 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H units 2,3 and 4 albright industrial estate ferry lane…
16 June 2004
Legal mortgage
Delivered: 26 June 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a former rifle range units 1 & 2 london…
28 February 2002
Legal mortgage
Delivered: 2 March 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Unit 9 purfleet industrial park london road thurrock essex;…
11 December 2000
Debenture
Delivered: 19 December 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 November 2000
Legal mortgage
Delivered: 25 November 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Unit 9 juliette way purfleet essex. With the benefit of all…