About

Registered Number: 03369311
Date of Incorporation: 12/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: Birbeck House, Duke Street, Penrith, Cumbria, CA11 7NA

 

Having been setup in 1997, The Fellrunner Village Bus Ltd has its registered office in Cumbria, it's status is listed as "Active". Currently we aren't aware of the number of employees at the The Fellrunner Village Bus Ltd. This company has 17 directors listed as Hannah, Neil, Briggs, Michael Andrew, Dr, Chamberlin, David, Mcgilloway, Kevin, Taylor, John Alexander, Thompson, William Michael, Cripps, Eric Louis, Dalzell, John Knighton, Graham, Duncan Gilmour, Graham, Michael James, Hay, Jill Elizabeth, Jackson, David John, Jackson, Robert Charles, Mitchell, William Valentine, Orchard, Sheila, Patmore, Derek Fraser, Ronan, Tony at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIGGS, Michael Andrew, Dr 17 April 2008 - 1
CHAMBERLIN, David 01 May 2014 - 1
MCGILLOWAY, Kevin 19 May 2011 - 1
TAYLOR, John Alexander 17 April 2008 - 1
THOMPSON, William Michael 10 May 2018 - 1
CRIPPS, Eric Louis 12 May 1997 11 April 2002 1
DALZELL, John Knighton 13 May 2004 17 April 2008 1
GRAHAM, Duncan Gilmour 13 May 2004 17 April 2008 1
GRAHAM, Michael James 15 April 1999 13 May 2004 1
HAY, Jill Elizabeth 11 April 2002 05 August 2018 1
JACKSON, David John 10 May 2018 07 September 2020 1
JACKSON, Robert Charles 12 May 1997 15 April 1999 1
MITCHELL, William Valentine 13 April 2000 08 December 2018 1
ORCHARD, Sheila 17 July 1997 13 April 2000 1
PATMORE, Derek Fraser 13 May 2004 17 April 2008 1
RONAN, Tony 02 June 2016 19 March 2018 1
Secretary Name Appointed Resigned Total Appointments
HANNAH, Neil 08 December 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
TM01 - Termination of appointment of director 22 September 2020
CH03 - Change of particulars for secretary 28 May 2020
CS01 - N/A 12 May 2020
AP01 - Appointment of director 06 May 2020
AP03 - Appointment of secretary 06 May 2020
TM01 - Termination of appointment of director 06 May 2020
TM02 - Termination of appointment of secretary 06 May 2020
AA - Annual Accounts 13 June 2019
CS01 - N/A 22 May 2019
AP01 - Appointment of director 25 February 2019
AP01 - Appointment of director 25 February 2019
TM01 - Termination of appointment of director 25 February 2019
CS01 - N/A 25 May 2018
TM01 - Termination of appointment of director 25 May 2018
AA - Annual Accounts 18 May 2018
CS01 - N/A 13 June 2017
AP01 - Appointment of director 13 June 2017
AA - Annual Accounts 10 May 2017
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 09 July 2015
AP01 - Appointment of director 03 June 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 19 May 2014
AD01 - Change of registered office address 05 September 2013
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 20 May 2013
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 31 May 2012
AP01 - Appointment of director 31 May 2012
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 16 July 2010
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 05 October 2009
363a - Annual Return 28 May 2009
287 - Change in situation or address of Registered Office 28 May 2009
363a - Annual Return 17 June 2008
288b - Notice of resignation of directors or secretaries 17 June 2008
288b - Notice of resignation of directors or secretaries 17 June 2008
288b - Notice of resignation of directors or secretaries 17 June 2008
288a - Notice of appointment of directors or secretaries 12 June 2008
288a - Notice of appointment of directors or secretaries 12 June 2008
AA - Annual Accounts 25 April 2008
363a - Annual Return 23 May 2007
AA - Annual Accounts 11 April 2007
363a - Annual Return 12 May 2006
AA - Annual Accounts 27 April 2006
363s - Annual Return 18 May 2005
AA - Annual Accounts 26 April 2005
288b - Notice of resignation of directors or secretaries 03 June 2004
288a - Notice of appointment of directors or secretaries 03 June 2004
288a - Notice of appointment of directors or secretaries 03 June 2004
288a - Notice of appointment of directors or secretaries 03 June 2004
363s - Annual Return 03 June 2004
AA - Annual Accounts 13 May 2004
RESOLUTIONS - N/A 09 July 2003
MEM/ARTS - N/A 09 July 2003
363s - Annual Return 05 June 2003
AA - Annual Accounts 17 April 2003
287 - Change in situation or address of Registered Office 21 July 2002
363s - Annual Return 19 June 2002
288b - Notice of resignation of directors or secretaries 19 June 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
AA - Annual Accounts 12 April 2002
363s - Annual Return 14 May 2001
AA - Annual Accounts 23 April 2001
288a - Notice of appointment of directors or secretaries 16 June 2000
AA - Annual Accounts 06 June 2000
363s - Annual Return 30 May 2000
288a - Notice of appointment of directors or secretaries 15 July 1999
363s - Annual Return 03 June 1999
AA - Annual Accounts 04 May 1999
363s - Annual Return 01 June 1998
AA - Annual Accounts 27 March 1998
288a - Notice of appointment of directors or secretaries 30 July 1997
225 - Change of Accounting Reference Date 04 July 1997
NEWINC - New incorporation documents 12 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.