HEDINGHAM & DISTRICT OMNIBUSES LTD.

10 officers / 17 resignations

COX, Rupert Miles

Correspondence address
Go East Anglia John Goshawk Road, Dereham, United Kingdom, NR19 1SY
Role ACTIVE
director
Date of birth
March 1980
Appointed on
14 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode NR19 1SY £215,000

SMITH, Gavin Scott

Correspondence address
Go East Anglia John Goshawk Road, Dereham, United Kingdom, NR19 1SY
Role ACTIVE
director
Date of birth
December 1980
Appointed on
18 July 2022
Resigned on
14 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode NR19 1SY £215,000

SCHREYER, Christian

Correspondence address
The Go-Ahead Group Plc 4 Matthew Parker Street, Westminster, London, United Kingdom, SW1H 9NP
Role ACTIVE
director
Date of birth
January 1968
Appointed on
5 November 2021
Resigned on
13 October 2022
Nationality
German
Occupation
Director

BOYD, Gordon Alexander

Correspondence address
The Go-Ahead Group Plc 4 Matthew Parker Street, Westminster, London, United Kingdom, SW1H 9NP
Role ACTIVE
director
Date of birth
February 1960
Appointed on
28 September 2021
Resigned on
28 March 2022
Nationality
British
Occupation
Director

BRIAN, Elodie Marie Francoise

Correspondence address
The Go-Ahead Group Plc 4 Matthew Parker Street, Westminster, London, United Kingdom, SW1H 9NP
Role ACTIVE
director
Date of birth
October 1979
Appointed on
5 June 2019
Resigned on
27 September 2021
Nationality
French
Occupation
Director

TOOTH, SHAUN DAVID

Correspondence address
7 JOHN GOSHAWK ROAD, DEREHAM, NORFOLK, UNITED KINGDOM, NR19 1SY
Role ACTIVE
Director
Date of birth
October 1973
Appointed on
4 February 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NR19 1SY £215,000

GOLDING, David Hector

Correspondence address
The Go-Ahead Group Plc 4 Matthew Parker Street, Westminster, London, United Kingdom, SW1H 9NP
Role ACTIVE
director
Date of birth
October 1965
Appointed on
24 July 2017
Resigned on
4 September 2020
Nationality
British
Occupation
Director

COOPER, JEREMY HUGH

Correspondence address
7 JOHN GOSHAWK ROAD, DEREHAM, NORFOLK, UNITED KINGDOM, NR19 1SY
Role ACTIVE
Director
Date of birth
November 1967
Appointed on
24 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NR19 1SY £215,000

FERGUSON, CAROLYN

Correspondence address
3RD FLOOR, 41-51 GREY STREET, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 6EE
Role ACTIVE
Secretary
Appointed on
2 March 2012
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode NE1 6EE £2,991,000

BROWN, David Allen

Correspondence address
The Go-Ahead Group Plc 4 Matthew Parker Street, London, United Kingdom, SW1H 9NP
Role ACTIVE
director
Date of birth
December 1960
Appointed on
2 March 2012
Resigned on
5 November 2021
Nationality
British
Occupation
Director

BUTCHER, SIMON PATRICK

Correspondence address
THE GO-AHEAD GROUP PLC 4 MATTHEW PARKER STREET, WESTMINSTER, LONDON, UNITED KINGDOM, SW1H 9NP
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
14 March 2016
Resigned on
30 November 2018
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

HUNTER, GAVIN CRAIG

Correspondence address
7 JOHN GOSHAWK ROAD, DEREHAM, NORFOLK, UNITED KINGDOM, NR19 1SY
Role RESIGNED
Director
Date of birth
August 1979
Appointed on
3 November 2014
Resigned on
31 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NR19 1SY £215,000

HARRIS, TAMARA CLAIR

Correspondence address
7 JOHN GOSHAWK ROAD, DEREHAM, NORFOLK, UNITED KINGDOM, NR19 1SY
Role RESIGNED
Director
Date of birth
July 1976
Appointed on
4 December 2013
Resigned on
31 July 2015
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode NR19 1SY £215,000

PATTERSON, JULIAN MARK

Correspondence address
7 JOHN GOSHAWK ROAD, DEREHAM, NORFOLK, UNITED KINGDOM, NR19 1SY
Role RESIGNED
Director
Date of birth
August 1973
Appointed on
1 November 2013
Resigned on
14 November 2014
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode NR19 1SY £215,000

MUTCH, GEORGE WILLIAM

Correspondence address
HEDINGHAM OMNIBUSES DUGARD HOUSE, PEARTREE ROAD, STANWAY, COLCHESTER, UNITED KINGDOM, CO3 0UL
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
5 November 2012
Resigned on
5 November 2013
Nationality
BRITISH
Occupation
MANAGING DIRECTOR PUBLIC TRANSPORT

Average house price in the postcode CO3 0UL £2,888,000

DOWN, KEITH

Correspondence address
THE GO-AHEAD GROUP PLC 4 MATTHEW PARKER STREET, LONDON, UNITED KINGDOM, SW1H 9NP
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
2 March 2012
Resigned on
6 December 2015
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

DEAN, Martin Richard

Correspondence address
The Go-Ahead Group Plc 4 Matthew Parker Street, London, United Kingdom, SW1H 9NP
Role RESIGNED
director
Date of birth
October 1963
Appointed on
2 March 2012
Resigned on
26 April 2019
Nationality
British
Occupation
Director

DEAN, Martin Richard

Correspondence address
The Go-Ahead Group Plc 6th Floor 1 Warwick Row, London, United Kingdom, SW1E 5ER
Role RESIGNED
director
Date of birth
October 1963
Appointed on
3 February 2012
Resigned on
3 February 2012
Nationality
British
Occupation
Director

Average house price in the postcode SW1E 5ER £1,498,000

MACGREGOR, CLAIRE MADELEINE

Correspondence address
37 MARLOWE WAY, LEXDEN, COLCHESTER, ESSEX, CO3 4JP
Role RESIGNED
Secretary
Appointed on
14 November 2007
Resigned on
2 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CO3 4JP £570,000

MACGREGOR, CLAIRE MADELEINE

Correspondence address
37 MARLOWE WAY, LEXDEN, COLCHESTER, ESSEX, CO3 4JP
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
1 January 1996
Resigned on
2 March 2012
Nationality
BRITISH
Occupation
CLERICAL

Average house price in the postcode CO3 4JP £570,000

MOSER, SARAH JANE

Correspondence address
28 WARRINGTON ROAD, IPSWICH, SUFFOLK, IP1 3QU
Role RESIGNED
Secretary
Appointed on
9 June 1993
Resigned on
14 November 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IP1 3QU £535,000

MOSER, SARAH JANE

Correspondence address
28 WARRINGTON ROAD, IPSWICH, SUFFOLK, IP1 3QU
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
7 February 1992
Resigned on
27 November 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IP1 3QU £535,000

MACGREGOR, MARY MACKENZIE

Correspondence address
BRICKSTABLES HOUSE HALSTEAD ROAD, LEXDEN HEATH, COLCHESTER, ESSEX, CO3 5JU
Role RESIGNED
Director
Date of birth
November 1930
Appointed on
7 February 1992
Resigned on
31 December 1995
Nationality
BRITISH
Occupation
OMNIBUS PROPRIETOR

MACGREGOR, ROBERT JAMES

Correspondence address
37 MARLOWE WAY, LEXDEN, COLCHESTER, ESSEX, CO3 4JP
Role RESIGNED
Director
Date of birth
November 1958
Appointed on
7 February 1992
Resigned on
13 December 2012
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CO3 4JP £570,000

MACGREGOR, MALCOLM DAVID

Correspondence address
19 THE ROOKERIES, MARKS TEY, COLCHESTER, ESSEX, CO6 1DY
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
7 February 1992
Resigned on
9 June 1993
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CO6 1DY £180,000

MACGREGOR, DONALD ROBINSON

Correspondence address
3 THE RETREAT, WEST BERGHOLT, COLCHESTER, ESSEX, CO6 3HN
Role RESIGNED
Director
Date of birth
June 1930
Appointed on
7 February 1992
Resigned on
2 March 2012
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode CO6 3HN £613,000

MACGREGOR, MALCOLM DAVID

Correspondence address
19 THE ROOKERIES, MARKS TEY, COLCHESTER, ESSEX, CO6 1DY
Role RESIGNED
Secretary
Appointed on
7 February 1992
Resigned on
9 June 1993
Nationality
BRITISH

Average house price in the postcode CO6 1DY £180,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company