Firstbus (south) Limited LONDON


Firstbus (south) started in year 1996 as Private Limited Company with registration number 03261587. The Firstbus (south) company has been functioning successfully for 28 years now and its status is active. The firm's office is based in London at 8th Floor The Point. Postal code: W2 1AF. Since November 18, 1996 Firstbus (south) Limited is no longer carrying the name Quayshelfco 573.

At present there are 4 directors in the the company, namely Andrew J., Simon P. and Colin B. and others. In addition one secretary - David B. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Firstbus (south) Limited Address / Contact

Office Address 8th Floor The Point
Office Address2 37 North Wharf Road
Town London
Post code W2 1AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03261587
Date of Incorporation Thu, 10th Oct 1996
Industry Activities of head offices
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Sat, 26th Mar 2022
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Andrew J.

Position: Director

Appointed: 21 November 2022

Simon P.

Position: Director

Appointed: 21 November 2022

David B.

Position: Secretary

Appointed: 09 August 2022

Colin B.

Position: Director

Appointed: 01 February 2021

Janette B.

Position: Director

Appointed: 27 November 2020

Joseph T.

Position: Director

Appointed: 01 June 2021

Resigned: 21 November 2022

Jarlath W.

Position: Secretary

Appointed: 01 June 2021

Resigned: 09 August 2022

Silvana G.

Position: Secretary

Appointed: 18 June 2019

Resigned: 31 July 2020

James B.

Position: Director

Appointed: 12 September 2016

Resigned: 01 February 2021

David A.

Position: Director

Appointed: 12 September 2016

Resigned: 21 May 2021

Michael H.

Position: Secretary

Appointed: 22 July 2016

Resigned: 18 June 2019

Matthew G.

Position: Director

Appointed: 01 December 2015

Resigned: 18 June 2019

Neil B.

Position: Director

Appointed: 04 July 2014

Resigned: 01 February 2017

Robert W.

Position: Secretary

Appointed: 19 May 2014

Resigned: 22 July 2016

Stuart M.

Position: Director

Appointed: 13 January 2014

Resigned: 20 May 2014

Christopher S.

Position: Director

Appointed: 01 September 2012

Resigned: 01 December 2015

Paul L.

Position: Secretary

Appointed: 15 July 2011

Resigned: 19 May 2014

George P.

Position: Director

Appointed: 18 April 2011

Resigned: 19 April 2013

Giles F.

Position: Director

Appointed: 01 February 2011

Resigned: 27 November 2020

Graeme J.

Position: Director

Appointed: 02 August 2010

Resigned: 08 April 2011

David L.

Position: Director

Appointed: 02 August 2010

Resigned: 04 July 2014

Timothy O.

Position: Director

Appointed: 14 June 2010

Resigned: 31 May 2018

Mary G.

Position: Director

Appointed: 09 June 2010

Resigned: 31 March 2011

Jeffrey C.

Position: Director

Appointed: 29 September 2009

Resigned: 11 November 2011

David K.

Position: Director

Appointed: 23 March 2009

Resigned: 01 June 2010

Lucy S.

Position: Director

Appointed: 23 March 2009

Resigned: 08 June 2010

Nicholas C.

Position: Director

Appointed: 19 June 2006

Resigned: 01 February 2021

Sidney B.

Position: Secretary

Appointed: 20 December 2005

Resigned: 15 July 2011

David L.

Position: Director

Appointed: 01 May 2004

Resigned: 11 July 2005

Dean F.

Position: Director

Appointed: 26 February 2004

Resigned: 01 May 2009

Michael M.

Position: Director

Appointed: 08 April 2002

Resigned: 09 March 2005

Iain L.

Position: Director

Appointed: 08 April 2002

Resigned: 31 May 2004

Brenda R.

Position: Secretary

Appointed: 28 August 1998

Resigned: 20 December 2005

Robert H.

Position: Director

Appointed: 01 April 1998

Resigned: 30 September 1999

Peter H.

Position: Director

Appointed: 01 April 1998

Resigned: 02 January 2001

Richard W.

Position: Secretary

Appointed: 02 February 1998

Resigned: 28 August 1998

John O.

Position: Director

Appointed: 18 November 1996

Resigned: 30 November 2001

Victor W.

Position: Director

Appointed: 18 November 1996

Resigned: 04 June 1997

Graeme V.

Position: Director

Appointed: 18 November 1996

Resigned: 01 April 1998

Moir L.

Position: Director

Appointed: 18 November 1996

Resigned: 01 November 2010

David W.

Position: Secretary

Appointed: 15 November 1996

Resigned: 31 January 1998

Trevor S.

Position: Director

Appointed: 15 November 1996

Resigned: 30 September 1999

Nqh Limited

Position: Nominee Director

Appointed: 10 October 1996

Resigned: 15 November 1996

Nqh (co Sec) Limited

Position: Nominee Secretary

Appointed: 10 October 1996

Resigned: 15 November 1996

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats found, there is Firstgroup Plc from Aberdeen, Scotland. The abovementioned PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Firstgroup Plc

395 King Street, Aberdeen, AB24 5RP, Scotland

Legal authority United Kingdom, Scotland
Legal form Public Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc157176
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Quayshelfco 573 November 18, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Full accounts data made up to March 25, 2023
filed on: 30th, December 2023
Free Download (18 pages)

Company search

Advertisements