About

Registered Number: 02328561
Date of Incorporation: 14/12/1988 (35 years and 5 months ago)
Company Status: Active
Registered Address: Busways House, Wellington Road, Twickenham, Middlesex, TW2 5NX

 

Based in Twickenham in Middlesex, London United Busways Ltd was established in 1988, it's status in the Companies House registry is set to "Active". This business has 48 directors listed as Brown, Nicholas James Forster, Butler, Dean, Chardon, Catherine Marie-jeanne, Corbett, Andrew Peter, Keenan, John Joseph, Nothey, Kuldeep Singh, Onnis, Jean-louis, Papin, Pierre-luc, Sinaceur, Mehdi Takyedine, West, Lynn Suzanne, Wright, Kim Alexander, Beaumont, Charles, Bennett, Edward Vine, Brooks, William, Brown, Simon John, Bulmer, Maurice Raymond, Cahill, William John, Cargill, Alastair Malcolm, Carniel, Cyril Hervé, Casling, Richard Charles, Chadha, Kamaljit Singh, De Beaux, Sam, Ferriere, Romain, Fuller, Karen Rose, Gillespie, Peter Colin, Goodbourn, Howard Charles, Hall, Richard John, Humphrey, David Edwin, Ingleton, John Ernest, Juniper, Alexander Edward, Lawes, Stephen Finlay Heron, Lewis, Martin, Lott, Derek Alfred, Mcgill, Andre, Miskelly, Martyn Robin, Pangbourne, Rodney Bryan, Perin, Francois Xavier, Richardson, Peter William, Rodet, Florence, Shillingford, Richard David, Thompson, Alexander Stephen, Vacheron, Christophe, Watson, Derek Stephen, Whitley, Andrew John, Whitley, Martin, Willis, Michael Nathaniel Sean, Wiseman, Roger Malcolm, Wren, Paul. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Nicholas James Forster 18 March 2020 - 1
BUTLER, Dean 22 January 2020 - 1
CHARDON, Catherine Marie-Jeanne 01 September 2018 - 1
CORBETT, Andrew Peter 01 December 2019 - 1
KEENAN, John Joseph 18 March 2020 - 1
NOTHEY, Kuldeep Singh 02 July 2018 - 1
ONNIS, Jean-Louis 18 March 2020 - 1
PAPIN, Pierre-Luc 01 September 2019 - 1
SINACEUR, Mehdi Takyedine 18 September 2019 - 1
WEST, Lynn Suzanne 18 March 2020 - 1
BEAUMONT, Charles 27 August 2001 03 March 2011 1
BENNETT, Edward Vine 24 October 1994 04 November 1994 1
BROOKS, William 06 August 2001 10 February 2004 1
BROWN, Simon John N/A 04 November 1994 1
BULMER, Maurice Raymond 25 March 2011 01 June 2018 1
CAHILL, William John 05 November 1994 19 November 1999 1
CARGILL, Alastair Malcolm 05 November 1994 19 December 1997 1
CARNIEL, Cyril Hervé 03 March 2011 12 February 2014 1
CASLING, Richard Charles 04 November 2003 31 December 2015 1
CHADHA, Kamaljit Singh 11 February 2006 14 March 2008 1
DE BEAUX, Sam 01 September 1999 09 November 2001 1
FERRIERE, Romain 24 May 2017 30 May 2020 1
FULLER, Karen Rose 01 February 2005 09 August 2019 1
GILLESPIE, Peter Colin 15 March 2006 14 March 2007 1
GOODBOURN, Howard Charles 04 July 2016 10 May 2019 1
HALL, Richard John 27 August 2013 29 April 2016 1
HUMPHREY, David Edwin N/A 30 July 1999 1
INGLETON, John Ernest N/A 26 March 1993 1
JUNIPER, Alexander Edward 05 November 1994 19 March 2002 1
LAWES, Stephen Finlay Heron N/A 26 August 2001 1
LEWIS, Martin N/A 31 August 1999 1
LOTT, Derek Alfred 05 November 1994 04 November 2011 1
MCGILL, Andre 06 August 2001 17 August 2011 1
MISKELLY, Martyn Robin 11 February 2004 11 February 2006 1
PANGBOURNE, Rodney Bryan 01 April 1993 06 September 1993 1
PERIN, Francois Xavier 01 June 2001 06 November 2007 1
RICHARDSON, Peter William 31 December 2015 27 September 2019 1
RODET, Florence 01 October 2014 12 December 2019 1
SHILLINGFORD, Richard David 21 January 2015 05 November 2018 1
THOMPSON, Alexander Stephen 10 November 1999 03 December 1999 1
VACHERON, Christophe 07 March 2016 24 May 2017 1
WATSON, Derek Stephen 24 October 1994 04 November 1994 1
WHITLEY, Andrew John 24 October 1994 04 November 1994 1
WHITLEY, Martin N/A 29 August 1997 1
WILLIS, Michael Nathaniel Sean 10 April 2000 04 November 2003 1
WISEMAN, Roger Malcolm 05 November 1994 03 May 2002 1
WREN, Paul 15 March 2006 14 March 2007 1
Secretary Name Appointed Resigned Total Appointments
WRIGHT, Kim Alexander 19 December 1997 14 March 2000 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 29 July 2020
AP01 - Appointment of director 28 May 2020
AP01 - Appointment of director 26 May 2020
AP01 - Appointment of director 22 May 2020
AP01 - Appointment of director 22 May 2020
AP01 - Appointment of director 14 February 2020
AP01 - Appointment of director 15 January 2020
TM01 - Termination of appointment of director 02 January 2020
TM01 - Termination of appointment of director 22 November 2019
AP01 - Appointment of director 23 October 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 30 September 2019
TM01 - Termination of appointment of director 27 September 2019
AP01 - Appointment of director 26 September 2019
TM01 - Termination of appointment of director 09 August 2019
TM01 - Termination of appointment of director 20 May 2019
TM01 - Termination of appointment of director 23 April 2019
TM01 - Termination of appointment of director 15 February 2019
AP01 - Appointment of director 04 December 2018
TM01 - Termination of appointment of director 26 November 2018
TM01 - Termination of appointment of director 08 November 2018
AA01 - Change of accounting reference date 22 October 2018
CS01 - N/A 25 September 2018
AP01 - Appointment of director 04 September 2018
AA - Annual Accounts 03 September 2018
AP01 - Appointment of director 31 July 2018
TM01 - Termination of appointment of director 31 July 2018
CS01 - N/A 17 April 2018
AP01 - Appointment of director 16 October 2017
AA - Annual Accounts 31 August 2017
TM01 - Termination of appointment of director 12 June 2017
AP01 - Appointment of director 12 June 2017
CS01 - N/A 26 April 2017
AP01 - Appointment of director 26 October 2016
AA - Annual Accounts 17 September 2016
AP01 - Appointment of director 28 July 2016
TM01 - Termination of appointment of director 10 May 2016
AR01 - Annual Return 22 April 2016
AP01 - Appointment of director 10 March 2016
TM02 - Termination of appointment of secretary 04 February 2016
AP01 - Appointment of director 04 February 2016
TM01 - Termination of appointment of director 04 February 2016
AUD - Auditor's letter of resignation 18 November 2015
AA - Annual Accounts 15 September 2015
CH01 - Change of particulars for director 27 August 2015
AR01 - Annual Return 31 March 2015
TM01 - Termination of appointment of director 23 February 2015
AP01 - Appointment of director 28 January 2015
AP01 - Appointment of director 06 November 2014
AA - Annual Accounts 02 September 2014
MR04 - N/A 21 August 2014
MR04 - N/A 21 August 2014
MR04 - N/A 21 August 2014
MR04 - N/A 21 August 2014
MR04 - N/A 21 August 2014
AR01 - Annual Return 22 May 2014
AP01 - Appointment of director 24 March 2014
TM01 - Termination of appointment of director 18 March 2014
AP01 - Appointment of director 30 September 2013
AA - Annual Accounts 05 September 2013
AR01 - Annual Return 18 April 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 April 2013
AA - Annual Accounts 11 September 2012
TM01 - Termination of appointment of director 17 May 2012
AR01 - Annual Return 25 April 2012
AUD - Auditor's letter of resignation 18 November 2011
TM01 - Termination of appointment of director 18 November 2011
TM01 - Termination of appointment of director 11 October 2011
AA01 - Change of accounting reference date 10 June 2011
AR01 - Annual Return 26 April 2011
AP01 - Appointment of director 15 April 2011
AP01 - Appointment of director 28 March 2011
AA - Annual Accounts 24 March 2011
TM01 - Termination of appointment of director 24 March 2011
TM01 - Termination of appointment of director 24 March 2011
AA - Annual Accounts 11 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 April 2010
AR01 - Annual Return 13 April 2010
AD01 - Change of registered office address 02 November 2009
CH03 - Change of particulars for secretary 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
AA - Annual Accounts 04 August 2009
363a - Annual Return 20 April 2009
288c - Notice of change of directors or secretaries or in their particulars 14 April 2009
288c - Notice of change of directors or secretaries or in their particulars 14 April 2009
288c - Notice of change of directors or secretaries or in their particulars 14 April 2009
353 - Register of members 11 November 2008
288c - Notice of change of directors or secretaries or in their particulars 10 November 2008
288c - Notice of change of directors or secretaries or in their particulars 10 November 2008
AA - Annual Accounts 08 September 2008
RESOLUTIONS - N/A 14 July 2008
363a - Annual Return 09 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
288b - Notice of resignation of directors or secretaries 06 November 2007
AA - Annual Accounts 12 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 August 2007
288c - Notice of change of directors or secretaries or in their particulars 23 August 2007
363a - Annual Return 11 April 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
288b - Notice of resignation of directors or secretaries 20 March 2007
288b - Notice of resignation of directors or secretaries 20 March 2007
288c - Notice of change of directors or secretaries or in their particulars 23 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 2007
395 - Particulars of a mortgage or charge 17 January 2007
395 - Particulars of a mortgage or charge 13 January 2007
395 - Particulars of a mortgage or charge 13 January 2007
395 - Particulars of a mortgage or charge 13 January 2007
395 - Particulars of a mortgage or charge 12 January 2007
AA - Annual Accounts 12 September 2006
288a - Notice of appointment of directors or secretaries 19 May 2006
363s - Annual Return 24 April 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
288b - Notice of resignation of directors or secretaries 24 February 2006
AA - Annual Accounts 24 August 2005
363s - Annual Return 12 April 2005
288a - Notice of appointment of directors or secretaries 16 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 February 2005
288c - Notice of change of directors or secretaries or in their particulars 17 January 2005
AA - Annual Accounts 01 July 2004
363s - Annual Return 08 April 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
288b - Notice of resignation of directors or secretaries 12 February 2004
288a - Notice of appointment of directors or secretaries 18 November 2003
288b - Notice of resignation of directors or secretaries 18 November 2003
288c - Notice of change of directors or secretaries or in their particulars 05 November 2003
288c - Notice of change of directors or secretaries or in their particulars 08 October 2003
288c - Notice of change of directors or secretaries or in their particulars 08 August 2003
AA - Annual Accounts 20 May 2003
363s - Annual Return 29 April 2003
395 - Particulars of a mortgage or charge 01 June 2002
395 - Particulars of a mortgage or charge 01 June 2002
395 - Particulars of a mortgage or charge 01 June 2002
395 - Particulars of a mortgage or charge 01 June 2002
395 - Particulars of a mortgage or charge 01 June 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 31 May 2002
288b - Notice of resignation of directors or secretaries 17 May 2002
363s - Annual Return 30 April 2002
AA - Annual Accounts 23 April 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
288b - Notice of resignation of directors or secretaries 27 March 2002
288b - Notice of resignation of directors or secretaries 16 November 2001
288b - Notice of resignation of directors or secretaries 03 September 2001
AA - Annual Accounts 03 September 2001
288a - Notice of appointment of directors or secretaries 03 September 2001
288a - Notice of appointment of directors or secretaries 10 August 2001
288a - Notice of appointment of directors or secretaries 10 August 2001
288a - Notice of appointment of directors or secretaries 14 June 2001
363s - Annual Return 09 April 2001
AA - Annual Accounts 21 August 2000
288a - Notice of appointment of directors or secretaries 17 April 2000
363s - Annual Return 11 April 2000
288a - Notice of appointment of directors or secretaries 24 March 2000
288b - Notice of resignation of directors or secretaries 24 March 2000
288b - Notice of resignation of directors or secretaries 13 December 1999
288b - Notice of resignation of directors or secretaries 13 December 1999
288c - Notice of change of directors or secretaries or in their particulars 13 December 1999
288a - Notice of appointment of directors or secretaries 25 November 1999
288a - Notice of appointment of directors or secretaries 21 September 1999
AA - Annual Accounts 08 September 1999
288b - Notice of resignation of directors or secretaries 02 September 1999
288b - Notice of resignation of directors or secretaries 11 August 1999
288c - Notice of change of directors or secretaries or in their particulars 11 June 1999
363s - Annual Return 09 April 1999
AA - Annual Accounts 15 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 1998
363s - Annual Return 14 April 1998
288c - Notice of change of directors or secretaries or in their particulars 14 April 1998
288c - Notice of change of directors or secretaries or in their particulars 14 April 1998
288c - Notice of change of directors or secretaries or in their particulars 14 April 1998
288c - Notice of change of directors or secretaries or in their particulars 14 April 1998
395 - Particulars of a mortgage or charge 08 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 1998
288b - Notice of resignation of directors or secretaries 08 January 1998
288a - Notice of appointment of directors or secretaries 31 December 1997
288b - Notice of resignation of directors or secretaries 31 December 1997
288b - Notice of resignation of directors or secretaries 04 September 1997
AA - Annual Accounts 18 August 1997
363s - Annual Return 23 April 1997
AA - Annual Accounts 06 September 1996
363s - Annual Return 12 April 1996
395 - Particulars of a mortgage or charge 09 April 1996
SA - Shares agreement 20 February 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 20 February 1996
288 - N/A 01 February 1996
288 - N/A 01 February 1996
AA - Annual Accounts 07 September 1995
RESOLUTIONS - N/A 19 June 1995
RESOLUTIONS - N/A 16 May 1995
RESOLUTIONS - N/A 16 May 1995
363s - Annual Return 05 April 1995
AA - Annual Accounts 01 February 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 January 1995
288 - N/A 22 December 1994
288 - N/A 22 December 1994
288 - N/A 22 December 1994
288 - N/A 22 December 1994
288 - N/A 22 December 1994
288 - N/A 07 December 1994
288 - N/A 07 December 1994
288 - N/A 07 December 1994
288 - N/A 07 December 1994
288 - N/A 07 December 1994
RESOLUTIONS - N/A 17 November 1994
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 November 1994
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 November 1994
395 - Particulars of a mortgage or charge 16 November 1994
AUD - Auditor's letter of resignation 14 November 1994
395 - Particulars of a mortgage or charge 11 November 1994
395 - Particulars of a mortgage or charge 11 November 1994
395 - Particulars of a mortgage or charge 11 November 1994
395 - Particulars of a mortgage or charge 11 November 1994
395 - Particulars of a mortgage or charge 11 November 1994
288 - N/A 08 November 1994
288 - N/A 08 November 1994
288 - N/A 08 November 1994
MEM/ARTS - N/A 12 September 1994
RESOLUTIONS - N/A 25 August 1994
MEM/ARTS - N/A 25 August 1994
288 - N/A 08 May 1994
363s - Annual Return 20 April 1994
395 - Particulars of a mortgage or charge 15 February 1994
395 - Particulars of a mortgage or charge 15 February 1994
395 - Particulars of a mortgage or charge 15 February 1994
395 - Particulars of a mortgage or charge 15 February 1994
AA - Annual Accounts 26 January 1994
88(2)P - N/A 24 January 1994
RESOLUTIONS - N/A 17 December 1993
RESOLUTIONS - N/A 17 December 1993
123 - Notice of increase in nominal capital 17 December 1993
363b - Annual Return 19 April 1993
288 - N/A 05 April 1993
AA - Annual Accounts 07 January 1993
363s - Annual Return 14 May 1992
AA - Annual Accounts 20 January 1992
363b - Annual Return 02 June 1991
AA - Annual Accounts 17 October 1990
363 - Annual Return 04 June 1990
288 - N/A 22 February 1990
288 - N/A 20 October 1989
287 - Change in situation or address of Registered Office 05 June 1989
288 - N/A 20 April 1989
287 - Change in situation or address of Registered Office 20 April 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 April 1989
288 - N/A 30 January 1989
MISC - Miscellaneous document 14 December 1988
NEWINC - New incorporation documents 14 December 1988

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 December 2006 Fully Satisfied

N/A

Legal charge 29 December 2006 Fully Satisfied

N/A

Legal charge 29 December 2006 Fully Satisfied

N/A

Legal charge 29 December 2006 Fully Satisfied

N/A

Debenture 29 December 2006 Fully Satisfied

N/A

Legal mortgage 22 May 2002 Fully Satisfied

N/A

Legal mortgage 22 May 2002 Fully Satisfied

N/A

Legal mortgage 22 May 2002 Fully Satisfied

N/A

Legal mortgage 22 May 2002 Fully Satisfied

N/A

Debenture 22 May 2002 Fully Satisfied

N/A

Fixed and floating charge 06 April 1998 Fully Satisfied

N/A

Supplemental legal charge 28 March 1996 Fully Satisfied

N/A

Fixed and floating charge 05 November 1994 Fully Satisfied

N/A

Fixed and floating charge 05 November 1994 Fully Satisfied

N/A

Legal charge 05 November 1994 Fully Satisfied

N/A

Legal charge 05 November 1994 Fully Satisfied

N/A

Legal charge 05 November 1994 Fully Satisfied

N/A

Legal charge 05 November 1994 Fully Satisfied

N/A

Fixed charge 04 February 1994 Fully Satisfied

N/A

Fixed charge 04 February 1994 Fully Satisfied

N/A

Fixed charge 04 February 1994 Fully Satisfied

N/A

Fixed charge 04 February 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.