London United Busways Trustee Company No.3 Limited LONDON


Founded in 1994, London United Busways Trustee Company No.3, classified under reg no. 02975518 is an active company. Currently registered at Garrick House, Stamford Brook Bus Garage W4 1SY, London the company has been in the business for 30 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Fri, 28th Oct 1994 London United Busways Trustee Company No.3 Limited is no longer carrying the name Eggshell (292).

The firm has 3 directors, namely Sukhjit D., Peter B. and Warren D.. Of them, Warren D. has been with the company the longest, being appointed on 19 September 2013 and Sukhjit D. has been with the company for the least time - from 16 August 2021. 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.

London United Busways Trustee Company No.3 Limited Address / Contact

Office Address Garrick House, Stamford Brook Bus Garage
Office Address2 74, Chiswick High Road
Town London
Post code W4 1SY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02975518
Date of Incorporation Thu, 6th Oct 1994
Industry Non-trading company
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 1st Oct 2024 (2024-10-01)
Last confirmation statement dated Sun, 17th Sep 2023

Company staff

Vidett Trust Corporation Limited

Position: Corporate Director

Appointed: 19 January 2022

Sukhjit D.

Position: Director

Appointed: 16 August 2021

Peter B.

Position: Director

Appointed: 20 February 2017

Warren D.

Position: Director

Appointed: 19 September 2013

Fiona G.

Position: Director

Appointed: 16 August 2021

Resigned: 31 July 2023

John K.

Position: Director

Appointed: 16 August 2021

Resigned: 24 April 2023

Hr Trustees Limited

Position: Corporate Director

Appointed: 08 February 2017

Resigned: 19 January 2022

Andrew E.

Position: Director

Appointed: 03 August 2015

Resigned: 16 July 2018

Jon P.

Position: Director

Appointed: 01 June 2015

Resigned: 22 September 2017

Richard C.

Position: Director

Appointed: 28 February 2013

Resigned: 28 July 2023

Noele E.

Position: Director

Appointed: 01 January 2011

Resigned: 23 February 2012

Dave B.

Position: Director

Appointed: 23 November 2010

Resigned: 17 May 2016

Jon P.

Position: Director

Appointed: 15 January 2009

Resigned: 26 January 2010

Leslie B.

Position: Director

Appointed: 16 May 2006

Resigned: 05 March 2015

Kenneth G.

Position: Director

Appointed: 10 May 2006

Resigned: 17 November 2022

Dave H.

Position: Director

Appointed: 10 May 2006

Resigned: 01 March 2013

Barry C.

Position: Director

Appointed: 12 May 2005

Resigned: 15 June 2009

Paul D.

Position: Director

Appointed: 25 November 2004

Resigned: 01 February 2013

Karen F.

Position: Director

Appointed: 25 November 2004

Resigned: 15 November 2016

Michael A.

Position: Director

Appointed: 25 November 2004

Resigned: 12 August 2005

Alexander J.

Position: Director

Appointed: 09 November 2004

Resigned: 06 March 2014

Richard C.

Position: Secretary

Appointed: 04 November 2003

Resigned: 04 April 2016

Richard C.

Position: Director

Appointed: 04 November 2003

Resigned: 31 July 2021

Robert T.

Position: Director

Appointed: 15 November 2001

Resigned: 25 November 2004

Charles B.

Position: Director

Appointed: 27 August 2001

Resigned: 16 May 2006

Michael W.

Position: Director

Appointed: 10 April 2000

Resigned: 04 November 2003

Michael W.

Position: Secretary

Appointed: 14 March 2000

Resigned: 04 November 2003

Peter T.

Position: Director

Appointed: 31 January 2000

Resigned: 25 May 2012

Alexander T.

Position: Director

Appointed: 10 November 1999

Resigned: 03 December 1999

Alexander J.

Position: Director

Appointed: 01 May 1999

Resigned: 19 March 2002

Kim W.

Position: Secretary

Appointed: 19 December 1997

Resigned: 14 March 2000

Martin L.

Position: Director

Appointed: 29 August 1997

Resigned: 01 May 1999

Kenneth G.

Position: Director

Appointed: 16 May 1997

Resigned: 21 June 2000

Arthur S.

Position: Director

Appointed: 16 May 1997

Resigned: 31 March 2006

Alastair C.

Position: Secretary

Appointed: 05 March 1996

Resigned: 19 December 1997

Patrick D.

Position: Director

Appointed: 01 February 1995

Resigned: 28 March 1997

Jonathan M.

Position: Director

Appointed: 01 February 1995

Resigned: 22 July 2004

Anton T.

Position: Director

Appointed: 13 December 1994

Resigned: 22 March 2001

Derek L.

Position: Director

Appointed: 13 December 1994

Resigned: 15 January 2009

Peter N.

Position: Director

Appointed: 13 December 1994

Resigned: 08 November 1996

David H.

Position: Director

Appointed: 04 November 1994

Resigned: 30 July 1999

Stephen L.

Position: Secretary

Appointed: 04 November 1994

Resigned: 05 March 1996

Stephen L.

Position: Director

Appointed: 04 November 1994

Resigned: 05 March 1996

London United Busways Limited

Position: Director

Appointed: 04 November 1994

Resigned: 12 December 1994

Simco 553 Limited

Position: Director

Appointed: 04 November 1994

Resigned: 12 December 1994

Martin L.

Position: Director

Appointed: 04 November 1994

Resigned: 12 December 1994

Martin W.

Position: Director

Appointed: 04 November 1994

Resigned: 29 August 1997

Michael C.

Position: Director

Appointed: 18 October 1994

Resigned: 04 November 1994

Christina W.

Position: Secretary

Appointed: 18 October 1994

Resigned: 04 November 1994

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 06 October 1994

Resigned: 18 October 1994

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 October 1994

Resigned: 18 October 1994

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we established, there is Ratp Dev Uk Ltd from London, 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. The second entity in the PSC register is London United Busways Limited that entered Twickenham, England as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ratp Dev Uk Ltd

Garrick House Stamford Brook Garage, 74 Chiswick High Road, London, W4 1SY, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 07281350
Notified on 30 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

London United Busways Limited

Busways House Wellington Road, Twickenham, Middlesex, TW2 5NX, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 02328561
Notified on 6 April 2016
Ceased on 30 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Eggshell (292) October 28, 1994

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 12th, September 2023
Free Download (1 page)

Company search