NATIONAL EXPRESS OVERSEAS LIMITED

National Express House Birmingham Coach Station, Mill Lane National Express House Birmingham Coach Station, Mill Lane, Birmingham, B5 6DD, England
StatusDISSOLVED
Company No.03044643
CategoryPrivate Limited Company
Incorporated11 Apr 1995
Age29 years, 2 months, 6 days
JurisdictionEngland Wales
Dissolution22 Nov 2016
Years7 years, 6 months, 25 days

SUMMARY

NATIONAL EXPRESS OVERSEAS LIMITED is an dissolved private limited company with number 03044643. It was incorporated 29 years, 2 months, 6 days ago, on 11 April 1995 and it was dissolved 7 years, 6 months, 25 days ago, on 22 November 2016. The company address is National Express House Birmingham Coach Station, Mill Lane National Express House Birmingham Coach Station, Mill Lane, Birmingham, B5 6DD, England.



People

ROBINSON, Dianne

Secretary

ACTIVE

Assigned on 31 Dec 2012

Current time on role 11 years, 5 months, 17 days

ASHLEY, Matthew Edward

Director

Group Financial Controller

ACTIVE

Assigned on 08 Feb 2012

Current time on role 12 years, 4 months, 9 days

CASSON, Jenny

Secretary

RESIGNED

Assigned on 31 Jul 1996

Resigned on 25 Sep 2008

Time on role 12 years, 1 month, 25 days

HART, Christopher

Secretary

RESIGNED

Assigned on 11 Apr 1995

Resigned on 31 Jul 1996

Time on role 1 year, 3 months, 20 days

LEES, Barbara

Secretary

RESIGNED

Assigned on 25 Sep 2008

Resigned on 31 Dec 2012

Time on role 4 years, 3 months, 6 days

BROWN, Richard Howard

Director

Director

RESIGNED

Assigned on 31 Jul 1999

Resigned on 07 Dec 2001

Time on role 2 years, 4 months, 7 days

CHILD, Colin Charles

Director

Finance Dir/Deputy Chief

RESIGNED

Assigned on 11 Apr 1995

Resigned on 31 Jul 1999

Time on role 4 years, 3 months, 20 days

FORBES, Sandra Elizabeth Margaret

Director

None

RESIGNED

Assigned on 30 May 2014

Resigned on 01 May 2016

Time on role 1 year, 11 months, 1 day

HAMPSON, Michael David

Director

Barrister And Chartered Secretary

RESIGNED

Assigned on 30 Jan 2012

Resigned on 30 May 2014

Time on role 2 years, 4 months

KELSEY, Alan Howard Mitchell

Director

Director

RESIGNED

Assigned on 14 Aug 1997

Resigned on 26 Feb 1998

Time on role 6 months, 12 days

MCDONALD, Anthony Joseph

Director

RESIGNED

Assigned on 03 Jan 2003

Resigned on 30 Jan 2012

Time on role 9 years, 27 days

O'TOOLE, Raymond

Director

Chief Operating Officer

RESIGNED

Assigned on 16 Jul 2002

Resigned on 18 Nov 2009

Time on role 7 years, 4 months, 2 days

ROLLASON, William Peter

Director

Group Finance Director

RESIGNED

Assigned on 06 Dec 1999

Resigned on 04 Dec 2002

Time on role 2 years, 11 months, 29 days

WALKER, Adam Christopher

Director

Finance Director

RESIGNED

Assigned on 05 Mar 2003

Resigned on 26 Mar 2008

Time on role 5 years, 21 days

WHITE, Philip Michael

Director

Chief Executive

RESIGNED

Assigned on 14 Aug 1997

Resigned on 11 Sep 2006

Time on role 9 years, 28 days


Some Companies

BLACKWELL'S BUILDING & GROUNDWORKS LTD

44 FIELD LANE,SELBY,YO8 9FL

Number:11883338
Status:ACTIVE
Category:Private Limited Company

CROWN LEATHER LTD

2 BOWYER DRIVE,LETCHWORTH GARDEN CITY,SG6 1FX

Number:10482630
Status:ACTIVE
Category:Private Limited Company

GORDON BONDING COMPANY LIMITED

GEORGE HOUSE,ELGIN,IV30 1JY

Number:SC100332
Status:ACTIVE
Category:Private Limited Company

MATT JORDAN SERVICES LIMITED

AFFIRM ACCOUNTANCY SERVICES LIMITED 76 MARKET STREET,BOLTON,BL4 7NY

Number:11235390
Status:ACTIVE
Category:Private Limited Company

PROACTIVE SECURITY SERVICES LIMITED

UNIT 16 GRESLEY CLOSE,DAVENTRY,NN11 8RZ

Number:06460660
Status:ACTIVE
Category:Private Limited Company

SHERE ASSOCIATES LIMITED

1 PAPER MEWS,DORKING,RH4 2TU

Number:03099319
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source