LONDONLINKS BUSES LIMITED
YORK

Hellopages » North Yorkshire » York » YO30 4XG

Company number 02887883
Status Liquidation
Incorporation Date 14 January 1994
Company Type Private Limited Company
Address 11 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK, CLIFTON MOOR, YORK, YO30 4XG
Home Country United Kingdom
Nature of Business 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Appointment of a voluntary liquidator; Court order insolvency:court order re. Removal/replacement of liquidator; Notice of ceasing to act as a voluntary liquidator. The most likely internet sites of LONDONLINKS BUSES LIMITED are www.londonlinksbuses.co.uk, and www.londonlinks-buses.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine 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.Londonlinks Buses Limited is a Private Limited Company. The company registration number is 02887883. Londonlinks Buses Limited has been working since 14 January 1994. The present status of the company is Liquidation. The registered address of Londonlinks Buses Limited is 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York Yo30 4xg. . EDWARDS, Lorna is a Secretary of the company. EDWARDS, Lorna is a Director of the company. Secretary BRITISH BUS (COMPANY SECRETARIES) LIMITED has been resigned. Secretary DAVIES, Elizabeth Anne has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Secretary QUICK, Derrick Peter has been resigned. Secretary TURNER, David Paul has been resigned. Secretary WATT, Gordon George has been resigned. Director BARKER, Neil James has been resigned. Director BAYFIELD, Stephen has been resigned. Director BOWD, Mark Antony has been resigned. Director BOWLER, Richard Anthony has been resigned. Director CARLAW, Kenneth Mcintyre has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. Director HAWKINS, Kevin Paul has been resigned. Director JACKSON, Brian Malcolm has been resigned. Director JONES, Michael Adrian has been resigned. Director LAWSON, Beverley Elizabeth has been resigned. Director LIM, Eileen Frances has been resigned. Director LONSDALE, Stephen Philip has been resigned. Director MARTIN, David Robert has been resigned. Director MARTIN, David Robert has been resigned. Director PIPER, John Peter has been resigned. Director RAY, John Alfred has been resigned. Director SCOWEN, Robert has been resigned. Director STANLEY, Richard Morgan Oliver, The Honourable has been resigned. Director TARRAN, Ian Richard has been resigned. Director TOY, David James has been resigned. Director WATT, Gordon George has been resigned. Director WILLIAMS, Dawson Thomas has been resigned. Director WILLIAMS, Robert Timothy has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. The company operates in "Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)".


Current Directors

Secretary
EDWARDS, Lorna
Appointed Date: 16 December 2013

Director
EDWARDS, Lorna
Appointed Date: 31 March 2016
41 years old

Resigned Directors

Secretary
BRITISH BUS (COMPANY SECRETARIES) LIMITED
Resigned: 01 August 1996
Appointed Date: 30 June 1995

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

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 14 February 1994
Appointed Date: 14 January 1994

Secretary
QUICK, Derrick Peter
Resigned: 30 June 1995
Appointed Date: 24 November 1994

Secretary
TURNER, David Paul
Resigned: 18 January 2005
Appointed Date: 01 August 1996

Secretary
WATT, Gordon George
Resigned: 24 November 1994
Appointed Date: 14 February 1994

Director
BARKER, Neil James
Resigned: 30 April 1999
Appointed Date: 01 October 1997
61 years old

Director
BAYFIELD, Stephen
Resigned: 28 February 1997
Appointed Date: 01 July 1996
71 years old

Director
BOWD, Mark Antony
Resigned: 28 August 2012
Appointed Date: 02 May 2002
63 years old

Director
BOWLER, Richard Anthony
Resigned: 28 August 2012
Appointed Date: 27 July 2000
72 years old

Director
CARLAW, Kenneth Mcintyre
Resigned: 31 March 2016
Appointed Date: 28 August 2012
63 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 14 February 1994
Appointed Date: 14 January 1994

Director
HAWKINS, Kevin Paul
Resigned: 01 October 1997
Appointed Date: 01 October 1995
66 years old

Director
JACKSON, Brian Malcolm
Resigned: 18 May 2000
Appointed Date: 10 November 1997
75 years old

Director
JONES, Michael Adrian
Resigned: 28 February 1997
Appointed Date: 01 July 1996
63 years old

Director
LAWSON, Beverley Elizabeth
Resigned: 28 August 2012
Appointed Date: 02 May 2002
65 years old

Director
LIM, Eileen Frances
Resigned: 30 November 1999
Appointed Date: 01 July 1997
71 years old

Director
LONSDALE, Stephen Philip
Resigned: 01 May 2002
Appointed Date: 01 August 1996
68 years old

Director
MARTIN, David Robert
Resigned: 07 May 2002
Appointed Date: 12 June 1995
73 years old

Director
MARTIN, David Robert
Resigned: 10 August 1994
Appointed Date: 14 February 1994
73 years old

Director
PIPER, John Peter
Resigned: 10 November 1997
Appointed Date: 01 January 1995
82 years old

Director
RAY, John Alfred
Resigned: 01 May 2002
Appointed Date: 22 September 1998
74 years old

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

Director
STANLEY, Richard Morgan Oliver, The Honourable
Resigned: 09 December 1994
Appointed Date: 14 February 1994
94 years old

Director
TARRAN, Ian Richard
Resigned: 01 October 1997
Appointed Date: 01 October 1995
68 years old

Director
TOY, David James
Resigned: 06 March 1998
Appointed Date: 01 October 1997
79 years old

Director
WATT, Gordon George
Resigned: 01 August 1996
Appointed Date: 14 February 1994
72 years old

Director
WILLIAMS, Dawson Thomas
Resigned: 19 July 1996
Appointed Date: 14 February 1994
87 years old

Director
WILLIAMS, Robert Timothy
Resigned: 15 April 1997
Appointed Date: 01 October 1995
68 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 14 February 1994
Appointed Date: 14 January 1994

LONDONLINKS BUSES LIMITED Events

17 Mar 2017
Appointment of a voluntary liquidator
17 Mar 2017
Court order insolvency:court order re. Removal/replacement of liquidator
17 Mar 2017
Notice of ceasing to act as a voluntary liquidator
11 Nov 2016
Liquidators statement of receipts and payments to 3 September 2016
31 Mar 2016
Appointment of Mrs Lorna Edwards as a director on 31 March 2016
...
... and 131 more events
16 Mar 1994
New director appointed

16 Mar 1994
Director resigned;new director appointed

16 Mar 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Mar 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

14 Jan 1994
Incorporation

LONDONLINKS BUSES LIMITED Charges

15 August 1994
Letter of charge and set-off over credit balances
Delivered: 31 August 1994
Status: Satisfied on 6 July 1995
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies now or at any time hereafter standing tothe…
11 August 1994
Charge over shares
Delivered: 26 August 1994
Status: Satisfied on 1 May 1998
Persons entitled: The First National Bank of Boston.
Description: All shares charged to the agent as agent and trustee for…
11 August 1994
Fixed and floating charge
Delivered: 26 August 1994
Status: Satisfied on 1 May 1998
Persons entitled: The First National Bank of Bostonthe Agent
Description: Fixed and floating charges over the undertaking and all…