This company is commonly known as Haberdashers' Monmouth Schools Bus Company Limited. The company was founded 29 years ago and was given the registration number 03031536. The firm's registered office is in MONMOUTH. You can find them at St Catherines House, 17 Hereford Road, Monmouth, . This company's SIC code is 49390 - Other passenger land transport.
Name | : | HABERDASHERS' MONMOUTH SCHOOLS BUS COMPANY LIMITED |
---|---|---|
Company Number | : | 03031536 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 March 1995 |
End of financial year | : | 31 August 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St Catherines House, 17 Hereford Road, Monmouth, Wales, NP25 3HG |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Catherines House, 17 Hereford Road, Monmouth, Wales, NP25 3HG | Secretary | 01 September 2010 | Active |
24, Hereford Road, Monmouth, Wales, NP25 5XT | Director | 10 November 2011 | Active |
St Catherines House, 17 Hereford Road, Monmouth, Wales, NP25 3HG | Director | 01 January 2017 | Active |
St Catherines House, 17 Hereford Road, Monmouth, Wales, NP25 3HG | Director | 01 January 2017 | Active |
2 Mount Villas, Redbrook, Monmouth, NP5 4LH | Secretary | 28 March 1995 | Active |
Willow Barn, Llandenny, Usk, NP15 1DL | Secretary | 09 January 1996 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 10 March 1995 | Active |
11 Beech Grove, Chepstow, NP16 5BD | Director | 01 February 2004 | Active |
Haberdashers' Monmouth School For Girls, Hereford Road, Monmouth, NP25 5XT | Director | 04 July 2014 | Active |
Glebe House, Llanvair Kilgeddin, Abergavenny, NP7 9BE | Director | 01 February 2004 | Active |
Hildersley Cottage, Hildersley, Ross On Wye, HR9 7NJ | Director | 01 September 2006 | Active |
Parclands House, Pen Y Parc Road, Raglan, NP15 2BX | Director | 28 March 1995 | Active |
Haberdashers' Monmouth School For Girls, Hereford Road, Monmouth, NP25 5XT | Director | 11 November 2016 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 10 March 1995 | Active |
Mrs Tessa Anne Norgrove | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1959 |
Nationality | : | British |
Address | : | Haberdashers' Monmouth School For Girls, Hereford Road, Monmouth, NP25 5XT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-30 | Gazette | Gazette dissolved voluntary. | Download |
2022-07-12 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-06-14 | Gazette | Gazette notice voluntary. | Download |
2022-06-06 | Dissolution | Dissolution application strike off company. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-19 | Accounts | Accounts with accounts type small. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Address | Change registered office address company with date old address new address. | Download |
2020-03-12 | Accounts | Accounts with accounts type small. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-12 | Accounts | Accounts with accounts type small. | Download |
2018-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-19 | Address | Change registered office address company with date old address new address. | Download |
2018-06-28 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-03-21 | Accounts | Accounts with accounts type small. | Download |
2017-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-27 | Officers | Termination director company with name termination date. | Download |
2017-06-23 | Accounts | Accounts with accounts type full. | Download |
2017-01-23 | Officers | Appoint person director company with name date. | Download |
2017-01-23 | Officers | Appoint person director company with name date. | Download |
2017-01-23 | Officers | Termination director company with name termination date. | Download |
2017-01-23 | Officers | Termination director company with name termination date. | Download |
2016-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-02 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.