This company is commonly known as East London Bus & Coach Company Limited. The company was founded 35 years ago and was given the registration number 02328402. 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 | : | EAST LONDON BUS & COACH COMPANY LIMITED |
---|---|---|
Company Number | : | 02328402 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 December 1988 |
End of financial year | : | 30 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 | 12 November 2010 | 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 | 18 April 2017 | Active |
West Ham Bus Garage, Stephenson Street, Canning Town, London, United Kingdom, E16 4SA | Secretary | 31 August 2006 | Active |
119 Blackborough Road, Reigate, RH2 7DA | Secretary | - | Active |
4b Castle Road, North Finchley, London, N12 9ED | Secretary | - | Active |
Elsey Cottage, Birnam Glen, Dunkeld, United Kingdom, PH8 0BW | Secretary | 29 May 2009 | Active |
25 Millhill Drive, Greenloaning, Dunblane, FK15 0LS | Secretary | 20 August 2002 | Active |
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW | Director | 12 November 2010 | Active |
107 Beechwood Avenue, Melbourn, Royston, SG8 6BW | Director | - | Active |
West Ham Bus Garage, Stephenson Street, Canning Town, London, United Kingdom, E16 4SA | Director | 06 June 2006 | Active |
2 Dawson Drive, Rainham, RM13 7ED | Director | 06 December 1997 | Active |
9 Nelson Close, Winchmore Hill, Amersham, HP7 0PB | Director | 05 September 1994 | Active |
9 Nelson Close, Winchmore Hill, Amersham, HP7 0PB | Director | 05 September 1994 | Active |
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW | Director | 14 October 2010 | Active |
43 Leigh Drive, Elsenham, Bishops Stortford, CM22 6BY | Director | 29 February 2000 | Active |
43 Leigh Drive, Elsenham, Bishops Stortford, CM22 6BY | Director | - | Active |
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW | Director | 14 October 2010 | Active |
1c East Mill, Cotton Yard, Stanley Mills, Stanley, PH1 4RB | Director | 30 December 2004 | Active |
26 Downs View Road, Hassocks, BN6 8HY | Director | - | Active |
10 Lynmouth Gardens, Chelmsford, CM2 0UH | Director | 27 March 2009 | Active |
West Ham Bus Garage, Stephenson Street, Canning Town, London, United Kingdom, E16 4SA | Director | 27 March 2009 | Active |
Glen Hall, Belwood Park, Perth, PH2 7AJ | Director | 06 September 1994 | Active |
11 Clifton Avenue, Finchley, London, N3 1BN | Director | - | Active |
4 Keats Close, Great Houghton, Northampton, NN4 7NX | Director | 01 November 1997 | Active |
Kirknewton House, Kirknewton, Wooler, NE71 6XF | Director | 01 August 2000 | Active |
Little Crede Crede Lane, Bosham, Chichester, PO18 8NX | Director | 10 August 1995 | Active |
West Ham Bus Garage, Stephenson Street, Canning Town, London, United Kingdom, E16 4SA | Director | 31 August 2006 | Active |
83 Gainsborough Drive, Lawford Dale Estate, Lawford, Manning Tree, CO11 2LF | Director | - | Active |
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW | Director | 12 November 2010 | Active |
Grianan 1 Georgina Place, Scone, Perth, PH2 6TB | Director | 01 August 2000 | Active |
Mandalay, Bassenthwaite, Keswick, CA12 4QG | Director | 30 November 1998 | Active |
Cherry Tree House 268 Dunchurch Road, Rugby, CV22 6HX | Director | 20 April 1998 | Active |
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW | Director | 12 November 2010 | 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 |
2024-02-08 | 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 |
2023-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-27 | Accounts | Accounts with accounts type full. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type full. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-09 | Accounts | Accounts with accounts type full. | 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 |
2020-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-21 | Accounts | Accounts with accounts type full. | Download |
2019-06-10 | Officers | Termination director company with name termination date. | Download |
2019-06-10 | Officers | Appoint person director company with name date. | Download |
2019-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-30 | Accounts | Accounts with accounts type full. | Download |
2018-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-12 | Officers | Change person director company with change date. | Download |
2018-03-12 | Officers | Change person director company with change date. | Download |
2018-01-10 | Accounts | Accounts with accounts type full. | Download |
2017-11-16 | Address | Change registered office address company with date old address new address. | Download |
2017-05-09 | Officers | Termination director company with name termination date. | Download |
2017-05-09 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.