DONCASTER BUS STATION HOLDINGS LIMITED

Europa House Europa House, Scarborough, YO11 2AQ, Yorkshire
StatusACTIVE
Company No.04808016
CategoryPrivate Limited Company
Incorporated23 Jun 2003
Age20 years, 10 months, 23 days
JurisdictionEngland Wales

SUMMARY

DONCASTER BUS STATION HOLDINGS LIMITED is an active private limited company with number 04808016. It was incorporated 20 years, 10 months, 23 days ago, on 23 June 2003. The company address is Europa House Europa House, Scarborough, YO11 2AQ, Yorkshire.



People

ESPLANADE SECRETARIAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 28 Feb 2008

Current time on role 16 years, 2 months, 17 days

HONEYMAN, David

Director

Commercial Manager

ACTIVE

Assigned on 05 Jan 2018

Current time on role 6 years, 4 months, 11 days

TUTTON, Jeremy John

Director

Financial Controller

ACTIVE

Assigned on 22 Feb 2016

Current time on role 8 years, 2 months, 23 days

ESPLANADE DIRECTOR LIMITED

Corporate-director

ACTIVE

Assigned on 19 Mar 2009

Current time on role 15 years, 1 month, 28 days

BROOK, Susan Margaret

Secretary

RESIGNED

Assigned on 11 Sep 2003

Resigned on 17 Mar 2004

Time on role 6 months, 6 days

FOWLIE, Frank Alexander

Secretary

Solicitor

RESIGNED

Assigned on 23 Jun 2003

Resigned on 11 Sep 2003

Time on role 2 months, 18 days

MCBRIDE, Stephen Paul

Secretary

RESIGNED

Assigned on 11 Sep 2003

Resigned on 17 Mar 2004

Time on role 6 months, 6 days

TEESLAND SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 16 Feb 2004

Resigned on 28 Feb 2008

Time on role 4 years, 12 days

BLAIN, Andrew John

Director

Solicitor

RESIGNED

Assigned on 23 Jun 2003

Resigned on 11 Sep 2003

Time on role 2 months, 18 days

BOLT, Andrew Reginald

Director

Director

RESIGNED

Assigned on 11 Sep 2003

Resigned on 08 Aug 2017

Time on role 13 years, 10 months, 27 days

FOWLIE, Frank Alexander

Director

Solicitor

RESIGNED

Assigned on 23 Jun 2003

Resigned on 11 Sep 2003

Time on role 2 months, 18 days

MCCABE, Kevin Charles

Director

Surveyor

RESIGNED

Assigned on 11 Sep 2003

Resigned on 14 Feb 2006

Time on role 2 years, 5 months, 3 days

OLIVER, Paul Francis

Director

Director

RESIGNED

Assigned on 11 Sep 2003

Resigned on 05 Jun 2006

Time on role 2 years, 8 months, 24 days

TANDY, Didier Michel

Director

Director

RESIGNED

Assigned on 11 Sep 2003

Resigned on 22 Feb 2016

Time on role 12 years, 5 months, 11 days

WELLS, David Morrison

Director

Development Surveyor

RESIGNED

Assigned on 05 Jun 2006

Resigned on 19 Mar 2009

Time on role 2 years, 9 months, 14 days

WOTHERSPOON, Robert John William

Director

Chartered Accountant

RESIGNED

Assigned on 08 Aug 2017

Resigned on 05 Jan 2018

Time on role 4 months, 28 days


Some Companies

AVIEMORE HILLINGTON PARK NO. 2 LIMITED

95 CROMWELL ROAD,LONDON,SW7 4DL

Number:05491635
Status:ACTIVE
Category:Private Limited Company

DEVELOPMENT AID FROM PEOPLE TO PEOPLE UK

77ABINGTON STREET,NORTHAMPTON,NN1 2BH

Number:06038406
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

GENESIS OAKLANDS LIMITED

BRUCE KENRICK HOUSE,LONDON,N1 9FL

Number:10373354
Status:ACTIVE
Category:Private Limited Company

MAINLAND PRODUCTIONS LIMITED

57 MAIDSTONE ROAD,,N11 2JS

Number:04145886
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RA CONSTRUCTION CONSULTANTS LIMITED

33A HIGH STREET,CHISLEHURST,BR7 5AE

Number:11634934
Status:ACTIVE
Category:Private Limited Company

REG YOUR PET FOR FREE LIMITED

UNICORN HOUSE,BLACKPOOL,FY3 7UN

Number:10012361
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