Stagecoach Rail Replacement (east) Limited STOCKPORT


Stagecoach Rail Replacement (east) started in year 1988 as Private Limited Company with registration number 02230625. The Stagecoach Rail Replacement (east) company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Stockport at C/o Stagecoach Services Limited One Stockport Exchange. Postal code: SK1 3SW. Since Wed, 29th Jul 2015 Stagecoach Rail Replacement (east) Limited is no longer carrying the name Hampshire Bus Company.

At present there are 2 directors in the the firm, namely Samuel G. and Bruce D.. In addition one secretary - Michael V. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Stagecoach Rail Replacement (east) Limited Address / Contact

Office Address C/o Stagecoach Services Limited One Stockport Exchange
Office Address2 20 Railway Road
Town Stockport
Post code SK1 3SW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02230625
Date of Incorporation Tue, 15th Mar 1988
Industry Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
End of financial Year 30th April
Company age 36 years old
Account next due date Wed, 31st Jan 2024 (96 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Samuel G.

Position: Director

Appointed: 03 July 2023

Bruce D.

Position: Director

Appointed: 31 May 2019

Michael V.

Position: Secretary

Appointed: 29 May 2009

Danny E.

Position: Director

Appointed: 11 February 2022

Resigned: 28 April 2023

Neil M.

Position: Director

Appointed: 04 February 2021

Resigned: 30 June 2022

Carla S.

Position: Director

Appointed: 01 July 2020

Resigned: 03 July 2023

Arnold T.

Position: Director

Appointed: 18 April 2017

Resigned: 30 June 2020

Robert M.

Position: Director

Appointed: 28 December 2016

Resigned: 22 March 2017

Gary N.

Position: Director

Appointed: 28 December 2016

Resigned: 07 April 2017

Colin B.

Position: Director

Appointed: 09 March 2007

Resigned: 31 May 2019

Leslie W.

Position: Director

Appointed: 22 November 2002

Resigned: 26 April 2013

Alan W.

Position: Secretary

Appointed: 20 August 2002

Resigned: 29 May 2009

Martin G.

Position: Director

Appointed: 01 August 2000

Resigned: 09 March 2007

Brian C.

Position: Director

Appointed: 01 August 2000

Resigned: 03 July 2002

Andrew D.

Position: Director

Appointed: 16 February 1999

Resigned: 11 July 2015

Martin S.

Position: Secretary

Appointed: 04 December 1998

Resigned: 20 August 2002

Martin S.

Position: Director

Appointed: 04 December 1998

Resigned: 22 November 2002

William H.

Position: Director

Appointed: 30 November 1998

Resigned: 25 July 2000

Anthony C.

Position: Director

Appointed: 01 November 1998

Resigned: 29 February 2000

Michael H.

Position: Secretary

Appointed: 15 June 1998

Resigned: 04 December 1998

Keith C.

Position: Director

Appointed: 20 April 1998

Resigned: 01 August 2000

Michael K.

Position: Director

Appointed: 20 April 1998

Resigned: 30 November 1998

Christopher T.

Position: Secretary

Appointed: 21 August 1997

Resigned: 15 June 1998

Michael R.

Position: Secretary

Appointed: 15 August 1994

Resigned: 21 August 1997

Forbes W.

Position: Secretary

Appointed: 01 May 1993

Resigned: 15 August 1994

Debra T.

Position: Director

Appointed: 01 May 1993

Resigned: 19 April 1999

Brian C.

Position: Director

Appointed: 05 June 1991

Resigned: 07 December 1998

Ann G.

Position: Director

Appointed: 05 June 1991

Resigned: 20 April 1998

Brian S.

Position: Director

Appointed: 05 June 1991

Resigned: 20 April 1998

Alan W.

Position: Secretary

Appointed: 05 June 1991

Resigned: 01 May 1993

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we established, there is Stagecoach Bus Holdings Limited from Perth, United Kingdom. This PSC is categorised 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.

Stagecoach Bus Holdings Limited

Stagecoach Group Plc 10 Dunkeld Road, Perth, Perthshire, PH1 5TW, United Kingdom

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc176671
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

Hampshire Bus Company July 29, 2015

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending Sat, 29th Apr 2023
filed on: 7th, February 2024
Free Download (25 pages)

Company search

Advertisements