This company is commonly known as Red & White Services Limited. The company was founded 33 years ago and was given the registration number 02555509. 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 | : | RED & WHITE SERVICES LIMITED |
---|---|---|
Company Number | : | 02555509 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 November 1990 |
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 | 22 May 2023 | Active |
C/O Stagecoach Services Limited, One Stockport Exchange, 20 Railway Road, Stockport, United Kingdom, SK1 3SW | Director | 03 July 2023 | Active |
4 Jersey Avenue, Cheltenham, GL52 2SZ | Secretary | 31 March 1994 | Active |
Freshwater Cottage 2 Chapel Brow, Charlesworth, Glossop, SK13 5HH | Secretary | 31 December 1999 | Active |
Bankura Stoke Road, Bishops Cleeve, Cheltenham, GL52 7RT | Secretary | - | Active |
30 Byfords Close, Huntley, Gloucester, GL19 3SA | Secretary | 01 January 1996 | Active |
25 Millhill Drive, Greenloaning, Dunblane, FK15 0LS | Secretary | 27 February 2002 | Active |
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW | Director | 31 March 2009 | Active |
9 Ashton Close, Clevedon, BS21 7UT | Director | 24 March 1999 | Active |
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW | Director | 28 October 2004 | Active |
Glen Hall, Belwood Park, Perth, PH2 7AJ | Director | 10 December 1993 | Active |
4 Keats Close, Great Houghton, Northampton, NN4 7NX | Director | 10 December 1993 | Active |
Kirknewton House, Kirknewton, Wooler, NE71 6XF | Director | 01 August 2000 | Active |
4 Jersey Avenue, Cheltenham, GL52 2SZ | Director | 28 January 1994 | Active |
Freshwater Cottage 2 Chapel Brow, Charlesworth, Glossop, SK13 5HH | Director | 31 December 1999 | Active |
Kinfauns Castle, Perth, PH2 7JZ | Director | 13 December 1993 | Active |
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW | Director | 01 August 2001 | 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 |
6 Cyncoed Avenue, Cardiff, CF23 6SU | Director | 31 May 2000 | Active |
Mandalay, Bassenthwaite, Keswick, CA12 4QG | Director | 30 November 1998 | Active |
8 Cefn Mably Road, Lisvane, Cardiff, CF14 0SP | Director | 11 September 2000 | Active |
Patrice The Green, Dauntsey, Chippenham, SN15 4HY | Director | - | 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 | 24 February 2020 | 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 | 02 May 2013 | Active |
4 Windsor Park, Magor, Caldicot, NP26 3NJ | Director | 31 May 2000 | Active |
10 Evesham Road, Cheltenham, GL52 2AB | Director | - | Active |
8 Chendre Close, Hayfield, High Peak, SK22 2PH | Director | 01 December 2000 | Active |
Murrayfield House, St Magdalenes Road, Perth, PH2 0BT | Director | 13 December 1993 | Active |
30 Byfords Close, Huntley, Gloucester, GL19 3SA | Director | 01 January 1996 | Active |
C/O Stagecoach Services Limited, One Stockport Exchange, 20 Railway Road, Stockport, United Kingdom, SK1 3SW | Director | 01 July 2020 | 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 |
2023-11-13 | Officers | Termination director company with name termination date. | Download |
2023-11-10 | Officers | Change person director company with change date. | 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 |
2023-05-26 | Officers | Appoint person director company with name date. | Download |
2023-05-26 | 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 |
2020-02-24 | Officers | Appoint person director company with name date. | Download |
2020-01-31 | 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 |
2019-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-31 | Accounts | Accounts with accounts type full. | Download |
2018-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-13 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.