ARRIVA MEDWAY TOWNS LIMITED
YORK

Hellopages » North Yorkshire » York » YO30 4XG

Company number 03943257
Status Liquidation
Incorporation Date 9 March 2000
Company Type Private Limited Company
Address 11 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK, CLIFTON MOOR, YORK, NORTH YORKSHIRE, YO30 4XG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Registered office address changed from 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York North Yorkshire YO30 4XG on 13 July 2016; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2016-06-17 . The most likely internet sites of ARRIVA MEDWAY TOWNS LIMITED are www.arrivamedwaytowns.co.uk, and www.arriva-medway-towns.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Poppleton Rail Station is 2.1 miles; to Ulleskelf Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Arriva Medway Towns Limited is a Private Limited Company. The company registration number is 03943257. Arriva Medway Towns Limited has been working since 09 March 2000. The present status of the company is Liquidation. The registered address of Arriva Medway Towns Limited is 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York North Yorkshire Yo30 4xg. . EDWARDS, Lorna is a Secretary of the company. EDWARDS, Lorna is a Director of the company. Secretary BICCOR LIMITED has been resigned. Secretary DAVIES, Elizabeth Anne has been resigned. Secretary TURNER, David Paul has been resigned. Director BARRACLOUGH, Brian has been resigned. Director BOWLER, Richard Anthony has been resigned. Director FERNS, Stephen John has been resigned. Director HAWKINS, Kevin Paul has been resigned. Director JACKSON, Brian Malcolm has been resigned. Director LAWSON, Beverley Elizabeth has been resigned. Director LONSDALE, Stephen Philip has been resigned. Nominee Director MCDONALD, Duncan has been resigned. Director SCOWEN, Robert has been resigned. Director TARRAN, Ian Richard has been resigned. Director WARD, Anthony Peter has been resigned. Director WILLIAMS, Heath has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
EDWARDS, Lorna
Appointed Date: 16 December 2013

Director
EDWARDS, Lorna
Appointed Date: 30 March 2016
41 years old

Resigned Directors

Secretary
BICCOR LIMITED
Resigned: 09 March 2000
Appointed Date: 09 March 2000

Secretary
DAVIES, Elizabeth Anne
Resigned: 16 December 2013
Appointed Date: 18 January 2005

Secretary
TURNER, David Paul
Resigned: 18 January 2005
Appointed Date: 09 March 2000

Director
BARRACLOUGH, Brian
Resigned: 06 August 2014
Appointed Date: 07 April 2010
70 years old

Director
BOWLER, Richard Anthony
Resigned: 22 December 2015
Appointed Date: 27 July 2000
72 years old

Director
FERNS, Stephen John
Resigned: 31 October 2005
Appointed Date: 10 January 2003
72 years old

Director
HAWKINS, Kevin Paul
Resigned: 30 September 2015
Appointed Date: 20 March 2000
66 years old

Director
JACKSON, Brian Malcolm
Resigned: 18 May 2000
Appointed Date: 20 March 2000
75 years old

Director
LAWSON, Beverley Elizabeth
Resigned: 30 March 2016
Appointed Date: 20 March 2000
65 years old

Director
LONSDALE, Stephen Philip
Resigned: 01 May 2002
Appointed Date: 09 March 2000
68 years old

Nominee Director
MCDONALD, Duncan
Resigned: 09 March 2000
Appointed Date: 09 March 2000
60 years old

Director
SCOWEN, Robert
Resigned: 01 July 2005
Appointed Date: 16 October 2000
65 years old

Director
TARRAN, Ian Richard
Resigned: 09 August 2001
Appointed Date: 20 March 2000
68 years old

Director
WARD, Anthony Peter
Resigned: 07 April 2010
Appointed Date: 10 January 2003
62 years old

Director
WILLIAMS, Heath
Resigned: 30 March 2016
Appointed Date: 01 July 2005
58 years old

ARRIVA MEDWAY TOWNS LIMITED Events

13 Jul 2016
Registered office address changed from 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York North Yorkshire YO30 4XG on 13 July 2016
01 Jul 2016
Appointment of a voluntary liquidator
01 Jul 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-17

01 Jul 2016
Declaration of solvency
13 Apr 2016
Satisfaction of charge 2 in full
...
... and 79 more events
28 Mar 2000
New director appointed
28 Mar 2000
New director appointed
14 Mar 2000
Director resigned
14 Mar 2000
Secretary resigned
09 Mar 2000
Incorporation

ARRIVA MEDWAY TOWNS LIMITED Charges

23 November 2006
Mortgage
Delivered: 2 December 2006
Status: Satisfied on 13 April 2016
Persons entitled: Ing Lease (UK) Limited
Description: All right title and interest in the goods being chassis:…
10 May 2006
Mortgage
Delivered: 13 May 2006
Status: Satisfied on 8 June 2011
Persons entitled: Marclays Mercantile Business Finance Limited
Description: Transbus ALX400 reg no. Gn 04 uel; transbus ALX400 reg no…