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.
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 |
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 |
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 |