ARRIVA MIDLANDS LIMITED - SUNDERLAND
Company Profile | Company Filings |
Overview
ARRIVA MIDLANDS LIMITED is a Private Limited Company from SUNDERLAND and has the status: Active.
ARRIVA MIDLANDS LIMITED was incorporated 36 years ago on 18/06/1987 and has the registered number: 02141078. The accounts status is FULL and accounts are next due on 30/09/2024.
ARRIVA MIDLANDS LIMITED was incorporated 36 years ago on 18/06/1987 and has the registered number: 02141078. The accounts status is FULL and accounts are next due on 30/09/2024.
ARRIVA MIDLANDS LIMITED - SUNDERLAND
This company is listed in the following categories:
49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or si
49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or si
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
1 ADMIRAL WAY DOXFORD
SUNDERLAND
TYNE & WEAR
SR3 3XP
This Company Originates in : United Kingdom
Previous trading names include:
ARRIVA FOX COUNTY LIMITED (until 24/10/2006)
ARRIVA FOX COUNTY LIMITED (until 24/10/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/10/2023 | 18/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JASON PERKIN | Jun 1974 | British | Director | 2016-10-26 | CURRENT |
MR PHILIP CUMMINS | Mar 1968 | British | Director | 2022-12-01 | CURRENT |
MR DAVID ROBERT MARTIN | Dec 1951 | British | Director | RESIGNED | |
THE HONOURABLE RICHARD MORGAN OLIVER STANLEY | Apr 1931 | British | Director | RESIGNED | |
GARY JOHN SMITH | Dec 1959 | British | Director | 2023-02-09 UNTIL 2023-11-10 | RESIGNED |
TREVOR PETTY | Nov 1950 | British | Director | RESIGNED | |
JOHN ALFRED RAY | Jul 1951 | British | Director | 1998-09-15 UNTIL 2002-04-30 | RESIGNED |
ROBERT ANDREW HIND | Jul 1950 | British | Director | 2007-07-30 UNTIL 2012-07-27 | RESIGNED |
STUART GORDON MCINTOSH | Jun 1947 | British | Director | 2001-09-01 UNTIL 2007-04-14 | RESIGNED |
ADAM FRANCIS MILLS | Jun 1943 | British | Director | RESIGNED | |
MR KEVIN LIAM O'LEARY | Jan 1962 | British | Director | 2017-01-10 UNTIL 2022-11-30 | RESIGNED |
MR ALEXANDER DONALD PERRY | Feb 1969 | British | Director | 2012-09-12 UNTIL 2015-08-31 | RESIGNED |
DAVID MATTHEWS | Jul 1974 | British | Director | 2016-05-26 UNTIL 2016-10-26 | RESIGNED |
MR SIMON WILLIAM MATHIESON | Jan 1979 | British | Director | 2013-10-07 UNTIL 2023-02-01 | RESIGNED |
MRS CATHERINE LOIS MASON | Jun 1961 | British | Director | 2005-05-09 UNTIL 2007-07-06 | RESIGNED |
MR PETER THOMAS TELFORD | Jun 1961 | British | Director | 2009-03-24 UNTIL 2010-05-17 | RESIGNED |
STEPHEN PHILIP LONSDALE | Apr 1957 | British | Director | 1996-08-01 UNTIL 2002-04-30 | RESIGNED |
PETER RAYMOND MCENHILL | Jan 1940 | British | Director | RESIGNED | |
MR DAVID GRAHAM JOHNSTONE | Oct 1963 | British | Director | 2004-10-06 UNTIL 2005-04-29 | RESIGNED |
MR MICHAEL ADRIAN JONES | Mar 1962 | British | Director | 1996-06-27 UNTIL 1997-02-28 | RESIGNED |
MR ALFRED LLOYD | Jun 1956 | British | Director | 2007-09-03 UNTIL 2013-07-16 | RESIGNED |
MR DAVID PAUL TURNER | Apr 1950 | British | Secretary | 1996-08-01 UNTIL 2005-01-18 | RESIGNED |
MR PETER HARVEY | Aug 1953 | British | Secretary | RESIGNED | |
MRS ELIZABETH ANNE DAVIES | Apr 1953 | British | Secretary | 2005-01-18 UNTIL 2013-12-16 | RESIGNED |
MR RICHARD ANTHONY BOWLER | May 1953 | British | Secretary | 1992-10-21 UNTIL 1995-06-30 | RESIGNED |
LORNA EDWARDS | Secretary | 2013-12-16 UNTIL 2020-06-12 | RESIGNED | ||
MR MARK ANTONY BOWD | Apr 1962 | British | Director | 1996-01-01 UNTIL 2010-11-15 | RESIGNED |
MR DAVID PAUL TURNER | Apr 1950 | British | Director | 2004-10-06 UNTIL 2005-04-29 | RESIGNED |
MR MATTHEW JOHN EVANS | Feb 1966 | British | Director | 2005-05-09 UNTIL 2014-06-30 | RESIGNED |
TINA COLLEEN EDWARDS | Dec 1982 | British | Director | 2018-08-21 UNTIL 2020-04-01 | RESIGNED |
MR JONATHAN WOODWARD EARDLEY | Mar 1979 | British | Director | 2015-01-09 UNTIL 2017-01-10 | RESIGNED |
MR RICHARD CHARLES DYBALL | Nov 1952 | British | Director | 1999-04-01 UNTIL 2006-10-27 | RESIGNED |
ROBERT JOHN DAVIES | Oct 1948 | British | Director | 1998-12-30 UNTIL 2002-03-26 | RESIGNED |
MR STEPHEN JOHN CLAYTON | Oct 1953 | British | Director | 1998-04-28 UNTIL 2002-04-30 | RESIGNED |
KENNETH BARRY CLARKE | May 1958 | British | Director | 2001-07-02 UNTIL 2002-10-14 | RESIGNED |
ROBERT JAMES CHEVEAUX | Jun 1963 | British | Director | 2013-10-07 UNTIL 2018-01-29 | RESIGNED |
MR RICHARD ANTHONY BOWLER | May 1953 | British | Director | 1993-05-01 UNTIL 2016-09-30 | RESIGNED |
RICHARD CHARLES BOWLER | Jun 1947 | British | Director | 1994-07-26 UNTIL 1995-09-11 | RESIGNED |
BRITISH BUS (COMPANY SECRETARIES) LIMITED | Corporate Secretary | 1995-06-30 UNTIL 1996-08-01 | RESIGNED | ||
MR MARK ANTONY BOWD | Apr 1962 | British | Director | 2016-01-22 UNTIL 2021-03-31 | RESIGNED |
STEPHEN BAYFIELD | May 1954 | British | Director | 1995-11-09 UNTIL 1997-02-28 | RESIGNED |
BARRY JAMES BAXTER | Jun 1947 | British | Director | 1994-11-01 UNTIL 1995-03-31 | RESIGNED |
MR JOHN CHARLES BARLOW | Sep 1956 | British | Director | 1999-10-01 UNTIL 2015-11-27 | RESIGNED |
BRIAN BARRACLOUGH | Jan 1955 | British | Director | 1997-04-01 UNTIL 1999-04-01 | RESIGNED |
MRS ALISON ASHCROFT | Nov 1964 | British | Director | 2019-10-11 UNTIL 2021-10-11 | RESIGNED |
MR ANDREW GODLEY | Aug 1979 | British | Director | 2020-04-01 UNTIL 2023-07-14 | RESIGNED |
MR PETER HARVEY | Aug 1953 | British | Director | RESIGNED | |
SIMON JOSEPH FINNIE | Jun 1978 | British | Director | 2018-06-20 UNTIL 2019-07-18 | RESIGNED |
CHRISTIAN HOPKINS | Dec 1965 | British | Director | 2009-03-24 UNTIL 2010-01-29 | RESIGNED |
MARK ANDREW THORNLEY | Jun 1979 | British | Director | 2017-02-06 UNTIL 2018-07-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Arriva Uk Bus Holdings Limited | 2016-04-06 | Sunderland | Voting rights 75 to 100 percent |