This company is commonly known as Busways Travel Services Limited. The company was founded 35 years ago and was given the registration number 02295227. The firm's registered office is in STOCKPORT. You can find them at C/o Stagecoach Services Limited One Stockport Exchange, 20 Railway Road, Stockport, . This company's SIC code is 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar).
Name | : | BUSWAYS TRAVEL SERVICES LIMITED |
---|---|---|
Company Number | : | 02295227 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 September 1988 |
End of financial year | : | 29 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Stagecoach Services Limited One Stockport Exchange, 20 Railway Road, Stockport, United Kingdom, SK1 3SW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW | Secretary | 29 May 2009 | Active |
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW | Director | 31 May 2019 | Active |
C/O Stagecoach Services Limited, One Stockport Exchange, 20 Railway Road, Stockport, United Kingdom, SK1 3SW | Director | 03 July 2023 | Active |
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW | Director | 28 December 2016 | Active |
4 Forum Court, Bedlington, NE22 6LH | Secretary | - | Active |
49 The Grange, Tanfield Lea, Stanley, DH9 9UT | Secretary | 04 March 1998 | Active |
10 Mccracken Close, Gosforth, Newcastle Upon Tyne, NE3 2DW | Secretary | 18 January 1995 | Active |
25 Millhill Drive, Greenloaning, Dunblane, FK15 0LS | Secretary | 19 August 2002 | Active |
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW | Director | 04 November 2019 | Active |
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW | Director | 31 March 2009 | Active |
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW | Director | 30 December 2004 | Active |
16 Parklands Court, Gateshead, NE10 8YJ | Director | 01 March 2002 | Active |
15 Vicars Lane, Longbenton, Newcastle Upon Tyne, NE7 7NS | Director | - | Active |
Glen Hall, Belwood Park, Perth, PH2 7AJ | Director | 20 April 1998 | Active |
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW | Director | - | Active |
Kirknewton House, Kirknewton, Wooler, NE71 6XF | Director | 01 August 2000 | Active |
14 Latimer Lane, Guisborough, TS14 8DD | Director | 26 September 2000 | Active |
Stagecoach Group Plc, 10 Dunkeld Road, Perth, PH1 5TW | Director | 10 March 2010 | Active |
Grianan 1 Georgina Place, Scone, Perth, PH2 6TB | Director | 01 August 2000 | Active |
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW | Director | 31 December 2020 | Active |
Mandalay, Bassenthwaite, Keswick, CA12 4QG | Director | 26 July 1994 | Active |
36 Castlereagh, Wynyard Park, Billingham, TS22 5QF | Director | 21 December 1998 | Active |
14 Lodge Close, Hamsterley Mill, Rowlands Gill, NE39 1HB | Director | - | Active |
Cherry Tree House 268 Dunchurch Road, Rugby, CV22 6HX | Director | 20 April 1998 | Active |
14 Swallow Tail Drive, Gateshead, NE11 9TG | Director | 16 January 1996 | Active |
4, Redburn Close, Houghton, DH4 5DP | Director | 01 January 1996 | Active |
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW | Director | 28 December 2016 | Active |
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW | Director | 16 July 2012 | Active |
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW | Director | 31 March 2009 | Active |
28 Harrogate Street, Hendon, Sunderland, SR2 8EQ | Director | - | Active |
22 Beaumont Drive, Whitley Bay, NE25 9UT | Director | - | Active |
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW | Director | 02 May 2013 | Active |
Hollin House, Riding Mill, NE44 6HP | Director | 17 November 1999 | Active |
49 The Grange, Tanfield Lea, Stanley, DH9 9UT | Director | 04 March 1998 | Active |
10 Mccracken Close, Gosforth, Newcastle Upon Tyne, NE3 2DW | Director | 18 January 1995 | Active |
Stagecoach Bus Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Officers | Change person director company with change date. | Download |
2024-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-07 | Accounts | Accounts with accounts type full. | Download |
2023-07-03 | Officers | Appoint person director company with name date. | Download |
2023-07-03 | Officers | Termination director company with name termination date. | Download |
2023-07-03 | Officers | Termination director company with name termination date. | Download |
2023-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-27 | Accounts | Accounts with accounts type full. | Download |
2022-04-05 | Officers | Change person director company with change date. | Download |
2022-04-01 | Officers | Appoint person director company with name date. | Download |
2022-04-01 | Officers | Termination director company with name termination date. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type full. | Download |
2021-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-09 | Accounts | Accounts with accounts type full. | Download |
2021-01-06 | Officers | Termination director company with name termination date. | Download |
2021-01-06 | Officers | Appoint person director company with name date. | Download |
2020-07-03 | Officers | Appoint person director company with name date. | Download |
2020-07-02 | Officers | Termination director company with name termination date. | Download |
2020-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-21 | Accounts | Accounts with accounts type full. | Download |
2019-11-18 | Officers | Appoint person director company with name date. | Download |
2019-07-08 | Officers | Appoint person director company with name date. | Download |
2019-07-08 | Officers | Termination director company with name termination date. | Download |
2019-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.