About

Registered Number: 02156473
Date of Incorporation: 24/08/1987 (36 years and 8 months ago)
Company Status: Active
Registered Address: National Express House Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD

 

National Express Holdings Ltd was setup in 1987, it's status is listed as "Active". We do not know the number of employees at the business. This company has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MYRAM, Jennifer Naomi 23 January 2020 - 1
ARNAOUTI, Michael 01 July 2017 30 April 2019 1
ROBINSON, Dianne 31 December 2012 30 June 2017 1
WOOLLARD, Julie 08 May 2019 15 January 2020 1

Filing History

Document Type Date
CH01 - Change of particulars for director 19 August 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 July 2020
SH01 - Return of Allotment of shares 01 July 2020
AP01 - Appointment of director 19 May 2020
TM01 - Termination of appointment of director 14 May 2020
AP03 - Appointment of secretary 28 January 2020
TM02 - Termination of appointment of secretary 28 January 2020
CS01 - N/A 14 November 2019
AA - Annual Accounts 27 August 2019
PARENT_ACC - N/A 27 August 2019
AGREEMENT2 - N/A 27 August 2019
GUARANTEE2 - N/A 27 August 2019
AP03 - Appointment of secretary 14 May 2019
TM02 - Termination of appointment of secretary 13 May 2019
CS01 - N/A 13 November 2018
AA - Annual Accounts 03 October 2018
PARENT_ACC - N/A 03 October 2018
AGREEMENT2 - N/A 03 October 2018
GUARANTEE2 - N/A 03 October 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 December 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 December 2017
CS01 - N/A 13 November 2017
AA - Annual Accounts 10 October 2017
PARENT_ACC - N/A 10 October 2017
GUARANTEE2 - N/A 10 October 2017
AGREEMENT2 - N/A 10 October 2017
SH01 - Return of Allotment of shares 22 August 2017
TM02 - Termination of appointment of secretary 11 July 2017
AP03 - Appointment of secretary 10 July 2017
AP01 - Appointment of director 07 June 2017
TM01 - Termination of appointment of director 07 June 2017
CS01 - N/A 10 November 2016
AA - Annual Accounts 19 September 2016
PARENT_ACC - N/A 19 September 2016
AGREEMENT2 - N/A 19 September 2016
GUARANTEE2 - N/A 19 September 2016
TM01 - Termination of appointment of director 16 May 2016
AP01 - Appointment of director 23 March 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 29 September 2014
AP01 - Appointment of director 09 June 2014
TM01 - Termination of appointment of director 09 June 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 26 September 2013
TM02 - Termination of appointment of secretary 08 January 2013
AP03 - Appointment of secretary 08 January 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 02 October 2012
AP01 - Appointment of director 02 February 2012
TM01 - Termination of appointment of director 02 February 2012
AUD - Auditor's letter of resignation 11 January 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 05 September 2011
RESOLUTIONS - N/A 27 July 2011
CC04 - Statement of companies objects 27 July 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 22 September 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 10 August 2010
CH03 - Change of particulars for secretary 30 July 2010
AD01 - Change of registered office address 20 July 2010
AP01 - Appointment of director 25 May 2010
TM01 - Termination of appointment of director 13 May 2010
CH03 - Change of particulars for secretary 11 February 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 15 December 2009
AA - Annual Accounts 03 November 2009
CH01 - Change of particulars for director 18 October 2009
288b - Notice of resignation of directors or secretaries 13 July 2009
363a - Annual Return 06 January 2009
288c - Notice of change of directors or secretaries or in their particulars 18 December 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
288b - Notice of resignation of directors or secretaries 03 October 2008
288c - Notice of change of directors or secretaries or in their particulars 04 July 2008
AA - Annual Accounts 12 May 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
287 - Change in situation or address of Registered Office 31 January 2008
363a - Annual Return 07 December 2007
AA - Annual Accounts 20 September 2007
363a - Annual Return 08 August 2007
288c - Notice of change of directors or secretaries or in their particulars 19 December 2006
288a - Notice of appointment of directors or secretaries 21 November 2006
288c - Notice of change of directors or secretaries or in their particulars 17 October 2006
AA - Annual Accounts 21 September 2006
288b - Notice of resignation of directors or secretaries 15 September 2006
RESOLUTIONS - N/A 23 August 2006
363a - Annual Return 26 July 2006
AA - Annual Accounts 30 August 2005
363s - Annual Return 13 June 2005
AA - Annual Accounts 18 October 2004
363s - Annual Return 30 June 2004
RESOLUTIONS - N/A 25 March 2004
RESOLUTIONS - N/A 25 March 2004
RESOLUTIONS - N/A 25 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 2004
123 - Notice of increase in nominal capital 25 March 2004
288c - Notice of change of directors or secretaries or in their particulars 18 November 2003
AA - Annual Accounts 18 September 2003
363s - Annual Return 06 July 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
288b - Notice of resignation of directors or secretaries 12 December 2002
AA - Annual Accounts 09 September 2002
288a - Notice of appointment of directors or secretaries 23 July 2002
363s - Annual Return 29 June 2002
AA - Annual Accounts 08 October 2001
363s - Annual Return 21 June 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2001
288c - Notice of change of directors or secretaries or in their particulars 05 January 2001
RESOLUTIONS - N/A 03 January 2001
RESOLUTIONS - N/A 03 January 2001
123 - Notice of increase in nominal capital 03 January 2001
287 - Change in situation or address of Registered Office 26 September 2000
AA - Annual Accounts 19 September 2000
RESOLUTIONS - N/A 14 September 2000
RESOLUTIONS - N/A 14 September 2000
123 - Notice of increase in nominal capital 14 September 2000
288c - Notice of change of directors or secretaries or in their particulars 09 August 2000
363a - Annual Return 04 July 2000
288b - Notice of resignation of directors or secretaries 19 January 2000
288a - Notice of appointment of directors or secretaries 30 December 1999
AA - Annual Accounts 02 November 1999
287 - Change in situation or address of Registered Office 10 September 1999
288c - Notice of change of directors or secretaries or in their particulars 06 September 1999
288b - Notice of resignation of directors or secretaries 09 August 1999
363a - Annual Return 10 June 1999
AA - Annual Accounts 24 August 1998
363a - Annual Return 08 June 1998
288a - Notice of appointment of directors or secretaries 12 March 1998
288a - Notice of appointment of directors or secretaries 12 March 1998
288b - Notice of resignation of directors or secretaries 03 March 1998
288b - Notice of resignation of directors or secretaries 20 January 1998
AA - Annual Accounts 08 October 1997
288c - Notice of change of directors or secretaries or in their particulars 02 October 1997
288c - Notice of change of directors or secretaries or in their particulars 29 June 1997
363a - Annual Return 29 June 1997
288c - Notice of change of directors or secretaries or in their particulars 03 June 1997
288c - Notice of change of directors or secretaries or in their particulars 22 May 1997
288a - Notice of appointment of directors or secretaries 14 February 1997
288b - Notice of resignation of directors or secretaries 19 January 1997
287 - Change in situation or address of Registered Office 08 September 1996
288 - N/A 08 September 1996
288 - N/A 22 August 1996
288 - N/A 07 August 1996
288 - N/A 07 August 1996
AA - Annual Accounts 01 August 1996
288 - N/A 22 July 1996
288 - N/A 15 July 1996
363s - Annual Return 16 June 1996
288 - N/A 18 January 1996
288 - N/A 18 January 1996
AA - Annual Accounts 14 September 1995
363x - Annual Return 19 June 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 19 October 1994
363x - Annual Return 14 July 1994
AA - Annual Accounts 21 September 1993
363s - Annual Return 16 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 1993
395 - Particulars of a mortgage or charge 15 December 1992
288 - N/A 04 December 1992
AA - Annual Accounts 31 October 1992
363b - Annual Return 13 July 1992
RESOLUTIONS - N/A 05 January 1992
RESOLUTIONS - N/A 05 January 1992
RESOLUTIONS - N/A 05 January 1992
RESOLUTIONS - N/A 05 January 1992
RESOLUTIONS - N/A 05 January 1992
395 - Particulars of a mortgage or charge 19 December 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 1991
395 - Particulars of a mortgage or charge 03 December 1991
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 18 November 1991
288 - N/A 04 November 1991
288 - N/A 17 September 1991
363b - Annual Return 20 August 1991
288 - N/A 07 August 1991
288 - N/A 07 August 1991
288 - N/A 07 August 1991
288 - N/A 07 August 1991
288 - N/A 07 August 1991
288 - N/A 07 August 1991
288 - N/A 07 August 1991
288 - N/A 06 August 1991
395 - Particulars of a mortgage or charge 02 August 1991
RESOLUTIONS - N/A 28 July 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 1991
AA - Annual Accounts 19 April 1991
288 - N/A 07 November 1990
AA - Annual Accounts 31 October 1990
288 - N/A 01 August 1990
363 - Annual Return 30 July 1990
395 - Particulars of a mortgage or charge 21 May 1990
395 - Particulars of a mortgage or charge 21 May 1990
RESOLUTIONS - N/A 15 February 1990
MEM/ARTS - N/A 15 February 1990
288 - N/A 26 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 1990
AA - Annual Accounts 27 July 1989
363 - Annual Return 13 April 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 January 1989
PUC 2 - N/A 03 January 1989
288 - N/A 13 October 1988
PUC 2 - N/A 08 September 1988
288 - N/A 16 June 1988
288 - N/A 16 June 1988
PUC 2 - N/A 15 June 1988
PUC 2 - N/A 15 June 1988
RESOLUTIONS - N/A 04 May 1988
RESOLUTIONS - N/A 04 May 1988
RESOLUTIONS - N/A 04 May 1988
123 - Notice of increase in nominal capital 04 May 1988
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 May 1988
PUC 5 - N/A 01 May 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 March 1988
395 - Particulars of a mortgage or charge 28 March 1988
288 - N/A 11 February 1988
288 - N/A 11 February 1988
287 - Change in situation or address of Registered Office 11 February 1988
CERTNM - Change of name certificate 03 November 1987
NEWINC - New incorporation documents 24 August 1987

Mortgages & Charges

Description Date Status Charge by
Deed of charge 10 December 1992 Outstanding

N/A

Debenture 02 December 1991 Fully Satisfied

N/A

Legal charge 02 December 1991 Outstanding

N/A

Legal mortgage 29 July 1991 Fully Satisfied

N/A

Legal mortgage 15 May 1990 Fully Satisfied

N/A

Mortgage debenture 15 May 1990 Fully Satisfied

N/A

Debenture 17 March 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.