About

Registered Number: 01961457
Date of Incorporation: 19/11/1985 (38 years and 6 months ago)
Company Status: Active
Registered Address: Bus Depot, Westway, Chelmsford, Essex, CM1 3AR

 

Founded in 1985, First Essex Buses Ltd are based in Chelmsford in Essex, it's status in the Companies House registry is set to "Active". This business has 34 directors. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRETT, Alan Neville 01 December 1995 18 March 2002 1
BRANIGAN, Michael 02 May 2011 01 November 2013 1
CAMERON, Duncan Young 01 July 2007 03 April 2009 1
CATO, Jacqueline Sarah 05 January 2007 05 January 2010 1
CHEEK, Gordon David Patrick 01 July 1995 29 April 2005 1
CLARKSON, Geoffrey Joseph N/A 06 May 1998 1
DEAN, Martin Richard 18 January 2002 11 April 2003 1
DOLPHIN, Matthew Stjohn 15 November 1999 02 February 2006 1
DORR, Robert Stanley 01 January 2006 13 March 2009 1
GREEN, Anthony Charles 01 October 2014 15 September 2020 1
GROOMBRIDGE, James Victor 16 March 2010 01 October 2014 1
HIRON, William 01 December 1995 31 December 1995 1
HUMPHREYS, Ian 01 June 1997 08 June 2004 1
JONES, Alexander 30 June 2015 29 April 2017 1
LITTLE, Stephen John 01 February 2005 09 April 2010 1
MARSHALL, David Leslie 30 November 2010 11 July 2014 1
MHAGRH, Peter Anthony Joseph 15 August 2011 14 April 2013 1
MUNRO, Stuart Ian 20 January 2014 20 May 2014 1
ORBELL, Robin William John N/A 30 April 1997 1
PANNELL, Philip 09 April 2010 02 May 2011 1
PAYNE, Michael Edmund 01 August 1999 23 January 2001 1
PILBEAM, Alan Thomas 13 March 2009 02 May 2011 1
SMITH, Andrew Nigel 03 January 2001 08 June 2004 1
SMITH, Stephen William 01 July 1995 19 January 2007 1
SQUIRE, David Julian 29 July 2013 01 November 2013 1
TROTMAN, Derek Robert 01 December 1995 05 May 2000 1
TUTTLEBEE, Raymond William 01 May 2007 16 March 2010 1
VEALE, Malcolm John 01 January 2004 30 April 2007 1
WICKERS, Stephen Anthony 01 April 2009 01 November 2013 1
WILCOX, Geoffrey 01 July 1995 31 January 2000 1
Secretary Name Appointed Resigned Total Appointments
GLIBOTA-VIGO, Silvana Nerina 15 November 2019 31 July 2020 1
HAMPSON, Michael 22 July 2016 14 November 2019 1
LEWIS, Paul Michael 15 July 2011 19 May 2014 1
WELCH, Robert John 19 May 2014 22 July 2016 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 24 September 2020
TM02 - Termination of appointment of secretary 10 August 2020
CS01 - N/A 09 June 2020
AA - Annual Accounts 24 December 2019
CH01 - Change of particulars for director 28 November 2019
AP03 - Appointment of secretary 21 November 2019
TM02 - Termination of appointment of secretary 21 November 2019
CH01 - Change of particulars for director 09 October 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 August 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 August 2019
CS01 - N/A 14 June 2019
SH01 - Return of Allotment of shares 01 April 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 14 June 2018
AA - Annual Accounts 08 January 2018
PSC05 - N/A 12 December 2017
AP01 - Appointment of director 24 October 2017
CS01 - N/A 15 June 2017
TM01 - Termination of appointment of director 02 June 2017
AA - Annual Accounts 06 January 2017
TM02 - Termination of appointment of secretary 15 September 2016
AP03 - Appointment of secretary 15 September 2016
AR01 - Annual Return 29 June 2016
RESOLUTIONS - N/A 23 June 2016
CC04 - Statement of companies objects 23 June 2016
TM01 - Termination of appointment of director 05 May 2016
TM01 - Termination of appointment of director 05 May 2016
AP01 - Appointment of director 05 May 2016
AA - Annual Accounts 12 November 2015
TM01 - Termination of appointment of director 14 August 2015
TM01 - Termination of appointment of director 06 July 2015
AP01 - Appointment of director 06 July 2015
TM01 - Termination of appointment of director 06 July 2015
TM01 - Termination of appointment of director 06 July 2015
AR01 - Annual Return 19 June 2015
CH01 - Change of particulars for director 12 January 2015
AA - Annual Accounts 23 December 2014
AP01 - Appointment of director 31 October 2014
TM01 - Termination of appointment of director 31 October 2014
AP01 - Appointment of director 27 October 2014
AP01 - Appointment of director 19 August 2014
TM01 - Termination of appointment of director 19 August 2014
AR01 - Annual Return 03 July 2014
TM01 - Termination of appointment of director 05 June 2014
TM02 - Termination of appointment of secretary 28 May 2014
AP03 - Appointment of secretary 28 May 2014
AP01 - Appointment of director 25 April 2014
TM01 - Termination of appointment of director 10 April 2014
AP01 - Appointment of director 28 January 2014
AP01 - Appointment of director 21 January 2014
AP01 - Appointment of director 20 January 2014
AA - Annual Accounts 12 December 2013
TM01 - Termination of appointment of director 03 December 2013
TM01 - Termination of appointment of director 07 November 2013
AP01 - Appointment of director 07 November 2013
AP01 - Appointment of director 07 November 2013
TM01 - Termination of appointment of director 07 November 2013
TM01 - Termination of appointment of director 07 November 2013
TM01 - Termination of appointment of director 07 November 2013
AP01 - Appointment of director 19 August 2013
CH01 - Change of particulars for director 02 July 2013
AR01 - Annual Return 18 June 2013
TM01 - Termination of appointment of director 02 May 2013
CH01 - Change of particulars for director 16 April 2013
AA - Annual Accounts 17 December 2012
CH01 - Change of particulars for director 06 July 2012
AP01 - Appointment of director 28 June 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 02 January 2012
AP01 - Appointment of director 19 August 2011
AP03 - Appointment of secretary 28 July 2011
TM02 - Termination of appointment of secretary 28 July 2011
AR01 - Annual Return 27 June 2011
AP01 - Appointment of director 23 May 2011
CH01 - Change of particulars for director 23 May 2011
TM01 - Termination of appointment of director 12 May 2011
TM01 - Termination of appointment of director 12 May 2011
AA - Annual Accounts 29 December 2010
AP01 - Appointment of director 07 December 2010
TM01 - Termination of appointment of director 04 October 2010
TM01 - Termination of appointment of director 18 August 2010
AP01 - Appointment of director 18 August 2010
AP01 - Appointment of director 18 August 2010
AR01 - Annual Return 05 July 2010
AP01 - Appointment of director 18 May 2010
TM01 - Termination of appointment of director 18 May 2010
AP01 - Appointment of director 29 April 2010
TM01 - Termination of appointment of director 28 April 2010
AP01 - Appointment of director 05 March 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
TM01 - Termination of appointment of director 08 February 2010
AA - Annual Accounts 17 November 2009
CH03 - Change of particulars for secretary 12 November 2009
363a - Annual Return 29 June 2009
288a - Notice of appointment of directors or secretaries 21 April 2009
288b - Notice of resignation of directors or secretaries 13 April 2009
288a - Notice of appointment of directors or secretaries 26 March 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
288b - Notice of resignation of directors or secretaries 02 December 2008
AA - Annual Accounts 19 November 2008
363a - Annual Return 22 August 2008
288c - Notice of change of directors or secretaries or in their particulars 14 August 2008
288c - Notice of change of directors or secretaries or in their particulars 14 August 2008
AA - Annual Accounts 17 March 2008
288a - Notice of appointment of directors or secretaries 05 December 2007
288b - Notice of resignation of directors or secretaries 05 December 2007
AA - Annual Accounts 10 October 2007
363a - Annual Return 14 August 2007
288a - Notice of appointment of directors or secretaries 13 July 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
288b - Notice of resignation of directors or secretaries 29 January 2007
363a - Annual Return 26 July 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
AA - Annual Accounts 07 April 2006
288b - Notice of resignation of directors or secretaries 22 February 2006
288a - Notice of appointment of directors or secretaries 26 January 2006
288a - Notice of appointment of directors or secretaries 17 August 2005
288b - Notice of resignation of directors or secretaries 03 August 2005
363s - Annual Return 16 June 2005
288a - Notice of appointment of directors or secretaries 21 February 2005
AA - Annual Accounts 05 February 2005
287 - Change in situation or address of Registered Office 28 October 2004
288b - Notice of resignation of directors or secretaries 19 October 2004
288b - Notice of resignation of directors or secretaries 18 August 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
288a - Notice of appointment of directors or secretaries 28 June 2004
363s - Annual Return 15 June 2004
288b - Notice of resignation of directors or secretaries 15 June 2004
288b - Notice of resignation of directors or secretaries 15 June 2004
AA - Annual Accounts 02 February 2004
288a - Notice of appointment of directors or secretaries 10 January 2004
288c - Notice of change of directors or secretaries or in their particulars 09 September 2003
288a - Notice of appointment of directors or secretaries 11 August 2003
363s - Annual Return 20 June 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
AA - Annual Accounts 28 January 2003
287 - Change in situation or address of Registered Office 10 January 2003
CERTNM - Change of name certificate 02 January 2003
363s - Annual Return 02 July 2002
288b - Notice of resignation of directors or secretaries 15 April 2002
288b - Notice of resignation of directors or secretaries 02 April 2002
288a - Notice of appointment of directors or secretaries 04 March 2002
288b - Notice of resignation of directors or secretaries 01 March 2002
288a - Notice of appointment of directors or secretaries 18 January 2002
AA - Annual Accounts 07 January 2002
288b - Notice of resignation of directors or secretaries 31 December 2001
363s - Annual Return 13 June 2001
288a - Notice of appointment of directors or secretaries 01 February 2001
288b - Notice of resignation of directors or secretaries 26 January 2001
288a - Notice of appointment of directors or secretaries 12 January 2001
AA - Annual Accounts 12 January 2001
363s - Annual Return 27 June 2000
288a - Notice of appointment of directors or secretaries 26 May 2000
288b - Notice of resignation of directors or secretaries 25 May 2000
288b - Notice of resignation of directors or secretaries 25 May 2000
288b - Notice of resignation of directors or secretaries 16 February 2000
288a - Notice of appointment of directors or secretaries 16 February 2000
AA - Annual Accounts 07 January 2000
288a - Notice of appointment of directors or secretaries 25 November 1999
288a - Notice of appointment of directors or secretaries 24 August 1999
288b - Notice of resignation of directors or secretaries 10 August 1999
363s - Annual Return 16 June 1999
288c - Notice of change of directors or secretaries or in their particulars 12 October 1998
AA - Annual Accounts 02 September 1998
363s - Annual Return 25 June 1998
288b - Notice of resignation of directors or secretaries 13 May 1998
AA - Annual Accounts 23 January 1998
288c - Notice of change of directors or secretaries or in their particulars 22 October 1997
288b - Notice of resignation of directors or secretaries 16 September 1997
288c - Notice of change of directors or secretaries or in their particulars 28 August 1997
288a - Notice of appointment of directors or secretaries 18 July 1997
363s - Annual Return 08 July 1997
AUD - Auditor's letter of resignation 25 June 1997
288c - Notice of change of directors or secretaries or in their particulars 20 May 1997
288a - Notice of appointment of directors or secretaries 01 May 1997
288c - Notice of change of directors or secretaries or in their particulars 29 April 1997
288b - Notice of resignation of directors or secretaries 17 April 1997
288a - Notice of appointment of directors or secretaries 17 April 1997
288a - Notice of appointment of directors or secretaries 17 April 1997
AA - Annual Accounts 13 October 1996
288 - N/A 30 July 1996
363s - Annual Return 08 July 1996
288 - N/A 26 May 1996
288 - N/A 26 May 1996
RESOLUTIONS - N/A 31 January 1996
MEM/ARTS - N/A 31 January 1996
288 - N/A 18 January 1996
RESOLUTIONS - N/A 03 January 1996
RESOLUTIONS - N/A 03 January 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 January 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 January 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 January 1996
288 - N/A 06 December 1995
288 - N/A 06 December 1995
288 - N/A 06 December 1995
CERTNM - Change of name certificate 01 December 1995
AA - Annual Accounts 26 October 1995
288 - N/A 11 July 1995
288 - N/A 11 July 1995
288 - N/A 11 July 1995
363s - Annual Return 06 July 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 July 1995
288 - N/A 21 June 1995
288 - N/A 15 March 1995
288 - N/A 20 January 1995
287 - Change in situation or address of Registered Office 09 November 1994
155(6)a - Declaration in relation to assistance for the acquisition of shares 31 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 1994
288 - N/A 11 July 1994
363s - Annual Return 24 June 1994
288 - N/A 24 June 1994
288 - N/A 10 June 1994
AA - Annual Accounts 25 May 1994
AA - Annual Accounts 21 July 1993
363s - Annual Return 21 June 1993
AA - Annual Accounts 12 October 1992
363s - Annual Return 03 July 1992
AA - Annual Accounts 18 November 1991
363b - Annual Return 01 November 1991
395 - Particulars of a mortgage or charge 31 May 1991
RESOLUTIONS - N/A 24 May 1991
MEM/ARTS - N/A 24 May 1991
RESOLUTIONS - N/A 27 March 1991
MEM/ARTS - N/A 27 March 1991
395 - Particulars of a mortgage or charge 05 December 1990
RESOLUTIONS - N/A 06 November 1990
AA - Annual Accounts 06 November 1990
363a - Annual Return 06 November 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 1990
288 - N/A 08 May 1990
RESOLUTIONS - N/A 30 April 1990
RESOLUTIONS - N/A 30 April 1990
RESOLUTIONS - N/A 30 April 1990
RESOLUTIONS - N/A 30 April 1990
RESOLUTIONS - N/A 26 April 1990
RESOLUTIONS - N/A 26 April 1990
RESOLUTIONS - N/A 26 April 1990
RESOLUTIONS - N/A 26 April 1990
395 - Particulars of a mortgage or charge 25 April 1990
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 April 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 April 1990
123 - Notice of increase in nominal capital 25 April 1990
288 - N/A 24 April 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 1990
363 - Annual Return 16 August 1989
AA - Annual Accounts 16 August 1989
288 - N/A 26 October 1988
AA - Annual Accounts 14 July 1988
363 - Annual Return 14 July 1988
288 - N/A 18 May 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 1988
363 - Annual Return 08 February 1988
AA - Annual Accounts 14 December 1987
CERTNM - Change of name certificate 04 February 1987
288 - N/A 13 January 1987
287 - Change in situation or address of Registered Office 13 January 1987
395 - Particulars of a mortgage or charge 09 January 1987
395 - Particulars of a mortgage or charge 08 January 1987
395 - Particulars of a mortgage or charge 08 January 1987
288 - N/A 10 November 1986
288 - N/A 05 July 1986
288 - N/A 09 June 1986
288 - N/A 07 June 1986
288 - N/A 19 May 1986
288 - N/A 12 May 1986
NEWINC - New incorporation documents 19 November 1985

Mortgages & Charges

Description Date Status Charge by
Equitable charge 16 May 1991 Fully Satisfied

N/A

Supplemental legal charge 29 November 1990 Fully Satisfied

N/A

Composite guarantee & debenture 12 April 1990 Fully Satisfied

N/A

Debenture 23 December 1986 Fully Satisfied

N/A

Mortgage debenture 23 December 1986 Fully Satisfied

N/A

Mortgage debenture 23 December 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.