This company is commonly known as Thames Transit Limited. The company was founded 35 years ago and was given the registration number 02272113. 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 | : | THAMES TRANSIT LIMITED |
---|---|---|
Company Number | : | 02272113 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 June 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 |
C/O Stagecoach Services Limited, One Stockport Exchange, 20 Railway Road, Stockport, United Kingdom, SK1 3SW | Director | 31 January 2024 | Active |
8 Elmers Way, Bransgore, Christchurch, BH23 8HB | Secretary | 01 January 1997 | Active |
Harley Thorn Higher Broad Oak Road, West Hill, Ottery St Mary, EX11 1XJ | Secretary | 20 January 1995 | Active |
Freshwater Cottage 2 Chapel Brow, Charlesworth, Glossop, SK13 5HH | Secretary | 31 December 1999 | Active |
30 Byfords Close, Huntley, Gloucester, GL19 3SA | Secretary | 22 July 1997 | Active |
22 Cherry Tree Close, Exeter, EX4 5AT | Secretary | - | Active |
25 Millhill Drive, Greenloaning, Dunblane, FK15 0LS | Secretary | 27 February 2002 | Active |
17 Catalina Close, Dunkeswell, Honiton, EX14 0QD | Secretary | 11 December 1995 | Active |
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW | Director | 31 March 2009 | Active |
Harley Thorn Higher Broad Oak Road, West Hill, Ottery St Mary, EX11 1XJ | Director | 22 September 1993 | Active |
Ladram House, Behind Hayes, Otterton, EX9 7JQ | Director | - | Active |
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW | Director | 30 December 2004 | Active |
The Hayes, Stubbs Road Everdon, Daventry, NN11 3BN | Director | 15 August 1997 | Active |
Glen Hall, Belwood Park, Perth, PH2 7AJ | Director | 15 August 1997 | Active |
Busways House, Wellington Road, Twickenham, United Kingdom, TW2 5NX | Director | 01 October 2018 | Active |
4 Keats Close, Great Houghton, Northampton, NN4 7NX | Director | 22 July 1997 | Active |
Kirknewton House, Kirknewton, Wooler, NE71 6XF | Director | 01 August 2000 | Active |
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW | Director | 12 April 2021 | Active |
1 Ballard Chase, Abingdon, OX14 1XQ | Director | - | Active |
12 Wootton Hill Farm, East Hunsbury, Northampton, NN4 9JJ | Director | 01 June 2001 | Active |
Freshwater Cottage 2 Chapel Brow, Charlesworth, Glossop, SK13 5HH | Director | 31 December 1999 | Active |
C/O Stagecoach Services Limited, One Stockport Exchange, 20 Railway Road, Stockport, United Kingdom, SK1 3SW | Director | 12 April 2021 | Active |
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW | Director | 10 March 2010 | Active |
Chequers Cottage, Wheeler End, High Wycombe, HP14 3NH | Director | 22 September 1993 | Active |
Grianan 1 Georgina Place, Scone, Perth, PH2 6TB | Director | 01 August 2000 | Active |
Mandalay, Bassenthwaite, Keswick, CA12 4QG | Director | 30 November 1998 | Active |
Millburn House, 8 Five Acres, Murcott, OX5 2RP | Director | - | Active |
Millburn House 8 Five Acres, Murcott, Oxford, OX5 2RP | Director | 05 March 1996 | Active |
Cherry Tree House 268 Dunchurch Road, Rugby, CV22 6HX | Director | 20 April 1998 | Active |
102 Lewis Road, Radford Semele, Leamington Spa, CV31 1UP | Director | 25 April 1999 | Active |
Winsham 8 Barton Close, Exton, Exeter, EX3 0PE | Director | 22 July 1997 | Active |
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW | Director | 31 March 2009 | 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 |
2024-02-22 | Officers | Appoint person director company with name date. | Download |
2024-02-16 | Officers | Termination director company with name termination date. | Download |
2024-02-07 | Accounts | Accounts with accounts type full. | Download |
2023-09-06 | Officers | Termination director company with name termination 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 |
2023-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-27 | Accounts | Accounts with accounts type full. | Download |
2022-10-14 | Officers | Change person director company with change date. | 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 |
2021-04-27 | Officers | Appoint person director company with name date. | Download |
2021-04-27 | Officers | Termination director company with name termination date. | Download |
2021-04-27 | Officers | Appoint person director company with name date. | Download |
2021-02-09 | Accounts | Accounts with accounts type full. | 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 |
2020-01-29 | 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 |
2019-01-30 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.