This company is commonly known as Glenvale Transport Limited. The company was founded 24 years ago and was given the registration number 03990677. 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 | : | GLENVALE TRANSPORT LIMITED |
---|---|---|
Company Number | : | 03990677 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 May 2000 |
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 | 03 February 2020 | 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 |
1a The Garth, Abertridwr, Caerphilly, CF83 4ES | Secretary | 11 May 2000 | Active |
6 Martins Court, Sandy Lane, Hindley, Wigan, WN2 4AZ | Secretary | 22 July 2002 | Active |
8 Bakewell Road, Hazel Grove, Stockport, SK7 6JU | Secretary | 23 July 2001 | Active |
14 Bentfield Close, Wirral, CH63 8NB | Secretary | 21 July 2003 | Active |
139 Eastern Way Darras Hall, Ponteland, Newcastle Upon Tyne, NE20 9RH | Secretary | 11 May 2000 | Active |
25 Millhill Drive, Greenloaning, Dunblane, FK15 0LS | Secretary | 12 July 2005 | Active |
Portland Tower, Portland Street, Manchester, M1 3LF | Corporate Secretary | 21 August 2002 | Active |
Suite 2a Portland Tower, Portland Street, Manchester, M1 3LF | Corporate Secretary | 29 May 2001 | 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 | 06 June 2011 | Active |
4 Waterfield Road, Cropston, Leicester, LE7 7HN | Director | 27 July 2000 | Active |
54 High Street, Hale Village, Liverpool, L24 4AF | Director | 29 May 2001 | Active |
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW | Director | 12 July 2005 | Active |
432 Chorley New Road, Bolton, BL1 5BA | Director | 29 May 2001 | Active |
8 Bakewell Road, Hazel Grove, Stockport, SK7 6JU | Director | 28 September 2001 | Active |
Lower Roundhurst, Tennyson's Lane Roundhurst, Haslemere, GU27 3BN | Director | 28 September 2001 | Active |
111 Min-Y-Don, Abergele, LL22 7LY | Director | 11 May 2000 | Active |
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW | Director | 06 June 2011 | Active |
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW | Director | 31 December 2020 | Active |
173 Station Road, Cropston, Leicester, LE7 7HH | Director | 11 May 2000 | Active |
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW | Director | 28 December 2016 | Active |
5 Lintfort, Picktree Farm Picktree, Chester Le Street, NE38 9HX | Director | 11 May 2000 | Active |
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW | Director | 28 December 2016 | Active |
21 Graig Terrace, Senghenydd, Caerphilly, CF83 4HN | Nominee Director | 11 May 2000 | Active |
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW | Director | 06 June 2011 | Active |
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW | Director | 02 May 2013 | Active |
14 Bentfield Close, Wirral, CH63 8NB | Director | 21 July 2003 | Active |
50 The Gables, Sedgefield, Stockton On Tees, TS21 3EU | Director | 11 May 2000 | Active |
C/O Stagecoach Services Limited, One Stockport Exchange, 20 Railway Road, Stockport, United Kingdom, SK1 3SW | Director | 01 July 2020 | Active |
73 Stanfield Lane, Farington, Preston, PR5 2QL | Director | 11 May 2000 | Active |
C/O Stagecoach Services Limited, One Stockport Exchange, 20 Railway Road, Stockport, United Kingdom, SK1 3SW | Director | 01 April 2022 | 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 |
2024-02-07 | 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 |
2023-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-27 | Accounts | Accounts with accounts type full. | Download |
2022-06-28 | Officers | Change person director company with change date. | Download |
2022-06-24 | Confirmation statement | Confirmation statement with no updates. | 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 |
2022-01-31 | Accounts | Accounts with accounts type full. | Download |
2021-07-05 | Resolution | Resolution. | Download |
2021-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-09 | Accounts | Accounts with accounts type full. | Download |
2021-01-06 | Officers | Appoint person director company with name date. | Download |
2021-01-06 | Officers | Termination director company with name termination 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 |
2020-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-10 | Officers | Termination director company with name termination date. | Download |
2020-02-10 | Officers | Appoint person director company with name date. | Download |
2020-01-21 | Accounts | Accounts with accounts type full. | Download |
2019-11-18 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.