DAISH'S COACHES LIMITED
TORQUAY

Hellopages » Devon » Torbay » TQ1 2DY

Company number 03611867
Status Active
Incorporation Date 7 August 1998
Company Type Private Limited Company
Address C/O THE DEVONSHIRE HOTEL, PARK HILL ROAD, TORQUAY, DEVON, TQ1 2DY
Home Country United Kingdom
Nature of Business 49390 - Other passenger land transport
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Appointment of Mr Gary Moss as a director on 1 April 2016; Appointment of Mr Gary Moss as a secretary on 1 April 2016; Confirmation statement made on 7 August 2016 with updates. The most likely internet sites of DAISH'S COACHES LIMITED are www.daishscoaches.co.uk, and www.daish-s-coaches.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. Daish S Coaches Limited is a Private Limited Company. The company registration number is 03611867. Daish S Coaches Limited has been working since 07 August 1998. The present status of the company is Active. The registered address of Daish S Coaches Limited is C O The Devonshire Hotel Park Hill Road Torquay Devon Tq1 2dy. . MOSS, Gary is a Secretary of the company. BROWN, George Antony is a Director of the company. MOSS, Gary is a Director of the company. WILSON, Jeanne Rose is a Director of the company. Secretary OTTWAY, Kathleen Valerie has been resigned. Secretary WILSON, Jeanne Rose has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BROWN, George Antony has been resigned. Director WILSON, David Guy has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other passenger land transport".


Current Directors

Secretary
MOSS, Gary
Appointed Date: 01 April 2016

Director
BROWN, George Antony
Appointed Date: 07 January 2011
60 years old

Director
MOSS, Gary
Appointed Date: 01 April 2016
73 years old

Director
WILSON, Jeanne Rose
Appointed Date: 07 August 1998
78 years old

Resigned Directors

Secretary
OTTWAY, Kathleen Valerie
Resigned: 08 September 1999
Appointed Date: 07 August 1998

Secretary
WILSON, Jeanne Rose
Resigned: 01 April 2016
Appointed Date: 08 September 1999

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 07 August 1998
Appointed Date: 07 August 1998

Director
BROWN, George Antony
Resigned: 16 July 2010
Appointed Date: 01 April 2004
60 years old

Director
WILSON, David Guy
Resigned: 22 December 2010
Appointed Date: 19 August 1998
68 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 07 August 1998
Appointed Date: 07 August 1998

Persons With Significant Control

Mrs Jeanne Wilson
Notified on: 1 August 2016
78 years old
Nature of control: Ownership of shares – 75% or more

DAISH'S COACHES LIMITED Events

14 Sep 2016
Appointment of Mr Gary Moss as a director on 1 April 2016
22 Aug 2016
Appointment of Mr Gary Moss as a secretary on 1 April 2016
19 Aug 2016
Confirmation statement made on 7 August 2016 with updates
19 Aug 2016
Termination of appointment of Jeanne Rose Wilson as a secretary on 1 April 2016
06 Jun 2016
Accounts for a small company made up to 30 September 2015
...
... and 75 more events
03 Mar 1999
Secretary resigned
17 Feb 1999
Registered office changed on 17/02/99 from: 16 churchill way cardiff CF1 4DX
17 Dec 1998
Director resigned
26 Aug 1998
New director appointed
07 Aug 1998
Incorporation

DAISH'S COACHES LIMITED Charges

30 March 2012
Debenture
Delivered: 4 April 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
21 October 2010
Chattel mortgage
Delivered: 27 October 2010
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: The chattels and the documents, used 2002 volvo B12B…
20 November 2007
Debenture
Delivered: 22 November 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 April 2005
Deed of admission to an omnibus guarantee and set-off agreement dated 20TH january 2005 and
Delivered: 4 May 2005
Status: Satisfied on 11 January 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any present or…
20 January 2005
Omnibus guarantee and set-off agreement
Delivered: 21 January 2005
Status: Satisfied on 11 January 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums standing to the credit of any one or more of any…
5 January 2005
Debenture
Delivered: 13 January 2005
Status: Satisfied on 11 January 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 November 2003
Guarantee & debenture
Delivered: 21 November 2003
Status: Satisfied on 28 April 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 August 2003
Debenture
Delivered: 4 September 2003
Status: Satisfied on 7 January 2005
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 March 2002
Charge deed
Delivered: 23 March 2002
Status: Satisfied on 28 April 2005
Persons entitled: Northern Rock PLC
Description: By way of floating charge the undertaking and all other…
22 May 2001
Mortgage debenture
Delivered: 31 May 2001
Status: Satisfied on 7 January 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…