London Central Bus Company Limited


London Central Bus Company started in year 1988 as Private Limited Company with registration number 02328565. The London Central Bus Company company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Newcastle city centre at 3rd Floor 41-51 Grey Street. Postal code: NE1 6EE.

At present there are 5 directors in the the company, namely Andrew E., Christopher M. and Michael S. and others. In addition one secretary - Carolyn F. - 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.

London Central Bus Company Limited Address / Contact

Office Address 3rd Floor 41-51 Grey Street
Office Address2 Newcastle Upon Tyne
Town Newcastle city centre
Post code NE1 6EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02328565
Date of Incorporation Wed, 14th Dec 1988
Industry Non-trading company
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 2nd Jul 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Andrew E.

Position: Director

Appointed: 24 August 2023

Christopher M.

Position: Director

Appointed: 01 August 2023

Michael S.

Position: Director

Appointed: 01 January 2014

David C.

Position: Director

Appointed: 10 September 2006

Carolyn F.

Position: Secretary

Appointed: 01 July 2006

John T.

Position: Director

Appointed: 07 January 2002

William S.

Position: Secretary

Resigned: 17 October 1994

Christian S.

Position: Director

Appointed: 05 November 2021

Resigned: 13 December 2022

Gordon B.

Position: Director

Appointed: 28 September 2021

Resigned: 28 March 2022

Elodie B.

Position: Director

Appointed: 05 June 2019

Resigned: 27 September 2021

Simon B.

Position: Director

Appointed: 14 March 2016

Resigned: 30 November 2018

Richard H.

Position: Director

Appointed: 01 January 2014

Resigned: 01 August 2023

David B.

Position: Director

Appointed: 01 April 2011

Resigned: 05 November 2021

Keith D.

Position: Director

Appointed: 07 March 2011

Resigned: 06 December 2015

Nicholas S.

Position: Director

Appointed: 17 July 2007

Resigned: 07 March 2011

Keith L.

Position: Director

Appointed: 10 July 2006

Resigned: 02 July 2011

David B.

Position: Director

Appointed: 16 February 1998

Resigned: 19 August 2006

John E.

Position: Director

Appointed: 16 September 1996

Resigned: 31 December 1997

Keith L.

Position: Director

Appointed: 01 August 1996

Resigned: 20 May 1999

Paul R.

Position: Director

Appointed: 01 August 1996

Resigned: 31 March 2014

Philip M.

Position: Director

Appointed: 01 August 1996

Resigned: 22 August 2014

Alan E.

Position: Director

Appointed: 16 May 1996

Resigned: 16 October 2002

Ian B.

Position: Director

Appointed: 01 April 1996

Resigned: 01 July 2007

Ian B.

Position: Secretary

Appointed: 01 April 1996

Resigned: 30 June 2006

Robin R.

Position: Director

Appointed: 01 November 1994

Resigned: 31 July 1996

Peter L.

Position: Director

Appointed: 01 November 1994

Resigned: 03 April 1995

William S.

Position: Director

Appointed: 01 November 1994

Resigned: 31 July 1996

Robin Y.

Position: Director

Appointed: 01 November 1994

Resigned: 14 December 2001

Christopher M.

Position: Director

Appointed: 01 November 1994

Resigned: 08 July 2006

Trevor S.

Position: Secretary

Appointed: 17 October 1994

Resigned: 31 March 1996

Trevor S.

Position: Director

Appointed: 17 October 1994

Resigned: 31 March 1996

Martin B.

Position: Director

Appointed: 17 October 1994

Resigned: 31 December 2004

Edward B.

Position: Director

Appointed: 19 September 1994

Resigned: 18 October 1994

Andrew W.

Position: Director

Appointed: 19 September 1994

Resigned: 18 October 1994

Derek W.

Position: Director

Appointed: 19 September 1994

Resigned: 18 October 1994

Clive H.

Position: Director

Appointed: 10 September 1993

Resigned: 17 October 1994

Rodney P.

Position: Director

Appointed: 01 April 1993

Resigned: 03 September 1993

William S.

Position: Director

Appointed: 21 April 1992

Resigned: 18 October 1994

Willem B.

Position: Director

Appointed: 18 May 1991

Resigned: 21 April 1992

Robin R.

Position: Director

Appointed: 18 May 1991

Resigned: 18 October 1994

John I.

Position: Director

Appointed: 18 May 1991

Resigned: 01 April 1993

Robin Y.

Position: Director

Appointed: 18 May 1991

Resigned: 18 October 1994

Douglas A.

Position: Director

Appointed: 18 May 1991

Resigned: 13 March 1997

Geoffrey P.

Position: Director

Appointed: 18 May 1991

Resigned: 17 October 1994

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we researched, there is Go-Ahead Holding Limited from Newcastle Upon Tyne, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Go-Ahead Holding Limited

3rd Floor 41-51 Grey Street, Newcastle Upon Tyne, NE1 6EE, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 6352308
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Dormant company accounts made up to July 2, 2022
filed on: 4th, April 2023
Free Download (6 pages)

Company search

Advertisements