BRISTOL BUS STATION LIMITED
LONDON MIDLAND RED COACHES LIMITED

Hellopages » Greater London » Westminster » W2 6LG

Company number 01556325
Status Active
Incorporation Date 15 April 1981
Company Type Private Limited Company
Address 50 EASTBOURNE TERRACE, PADDINGTON, LONDON, W2 6LG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 13 August 2016 with updates; Appointment of Mr Michael Hampson as a secretary on 22 July 2016. The most likely internet sites of BRISTOL BUS STATION LIMITED are www.bristolbusstation.co.uk, and www.bristol-bus-station.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and six months. The distance to to Battersea Park Rail Station is 3 miles; to Barbican Rail Station is 3.5 miles; to Barnes Bridge Rail Station is 4.4 miles; to Brentford Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bristol Bus Station Limited is a Private Limited Company. The company registration number is 01556325. Bristol Bus Station Limited has been working since 15 April 1981. The present status of the company is Active. The registered address of Bristol Bus Station Limited is 50 Eastbourne Terrace Paddington London W2 6lg. . HAMPSON, Michael is a Secretary of the company. CHEVIS, Nicholas Keith is a Director of the company. COLLIE, Duncan Mclellan is a Director of the company. Secretary BARRIE, Sidney has been resigned. Secretary LEWIS, Paul Michael has been resigned. Secretary RUPPEL, Brenda Louise has been resigned. Secretary WARD, David John has been resigned. Secretary WELCH, Robert John has been resigned. Secretary WRIGHT, Richard David has been resigned. Director DUNCAN, Robert Alexander has been resigned. Director FINCH, Dean Kendal has been resigned. Director JENKINS, Graeme Mckinlay has been resigned. Director KAYE, David Andrew has been resigned. Director LANAGHAN, Iain Malcolm has been resigned. Director LISTON, David Alexander has been resigned. Director MCPHAIL, Stephen has been resigned. Director SMALLWOOD, Trevor has been resigned. Director WOOLLEY, Victor John has been resigned. Director WRIGHT, Richard David has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HAMPSON, Michael
Appointed Date: 22 July 2016

Director
CHEVIS, Nicholas Keith
Appointed Date: 20 July 2006
61 years old

Director
COLLIE, Duncan Mclellan
Appointed Date: 25 November 2014
59 years old

Resigned Directors

Secretary
BARRIE, Sidney
Resigned: 15 July 2011
Appointed Date: 20 December 2005

Secretary
LEWIS, Paul Michael
Resigned: 19 May 2014
Appointed Date: 15 July 2011

Secretary
RUPPEL, Brenda Louise
Resigned: 20 December 2005
Appointed Date: 28 August 1998

Secretary
WARD, David John
Resigned: 31 January 1998
Appointed Date: 07 October 1991

Secretary
WELCH, Robert John
Resigned: 22 July 2016
Appointed Date: 19 May 2014

Secretary
WRIGHT, Richard David
Resigned: 28 August 1998
Appointed Date: 02 February 1998

Director
DUNCAN, Robert Alexander
Resigned: 31 March 2003
Appointed Date: 30 September 1999
75 years old

Director
FINCH, Dean Kendal
Resigned: 01 May 2009
Appointed Date: 31 May 2004
59 years old

Director
JENKINS, Graeme Mckinlay
Resigned: 08 April 2011
Appointed Date: 02 August 2010
50 years old

Director
KAYE, David Andrew
Resigned: 01 June 2010
Appointed Date: 27 April 2010
62 years old

Director
LANAGHAN, Iain Malcolm
Resigned: 31 May 2004
Appointed Date: 31 March 2003
70 years old

Director
LISTON, David Alexander
Resigned: 04 July 2014
Appointed Date: 02 August 2010
54 years old

Director
MCPHAIL, Stephen
Resigned: 20 July 2006
Appointed Date: 31 March 2003
64 years old

Director
SMALLWOOD, Trevor
Resigned: 30 September 1999
77 years old

Director
WOOLLEY, Victor John
Resigned: 07 October 1991
86 years old

Director
WRIGHT, Richard David
Resigned: 15 February 2002
Appointed Date: 30 September 1999
59 years old

Persons With Significant Control

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

BRISTOL BUS STATION LIMITED Events

09 Jan 2017
Accounts for a dormant company made up to 31 March 2016
26 Aug 2016
Confirmation statement made on 13 August 2016 with updates
26 Aug 2016
Appointment of Mr Michael Hampson as a secretary on 22 July 2016
26 Aug 2016
Termination of appointment of Robert John Welch as a secretary on 22 July 2016
04 Jan 2016
Accounts for a dormant company made up to 31 March 2015
...
... and 124 more events
20 Nov 1986
Return made up to 14/04/86; full list of members

15 Nov 1986
Registered office changed on 15/11/86 from: berkeley house lawrence hill bristol BS5 otz

15 Nov 1986
Director resigned

23 Sep 1986
New director appointed

15 Aug 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

BRISTOL BUS STATION LIMITED Charges

22 December 1986
Mortgage debenture
Delivered: 7 January 1987
Status: Satisfied on 26 April 1990
Persons entitled: Hill Samuel & Co. Limited
Description: By way of specific equitable charge the f/hold & l/hold…