STREAMLINE BUSES (BATH) LIMITED

8 officers / 32 resignations

JARVIS, Andrew Simon

Correspondence address
395 King Street, Aberdeen, Scotland, AB24 5RP
Role ACTIVE
director
Date of birth
July 1974
Appointed on
30 November 2022
Nationality
British
Occupation
Company Director

CRANE, Julia Alison

Correspondence address
Enterprise House, Easton Road, Bristol, BS5 0DZ
Role ACTIVE
director
Date of birth
April 1968
Appointed on
31 January 2022
Resigned on
30 November 2022
Nationality
British
Occupation
None

WADE, Jarlath Delphene

Correspondence address
8th Floor The Point, 37 North Wharf Road, London, United Kingdom, W2 1AF
Role ACTIVE
secretary
Appointed on
1 June 2021

KAMBOJ, Seema

Correspondence address
The Point, 8th Floor 37 North Wharf Road, London, England, W2 1AF
Role ACTIVE
director
Date of birth
March 1969
Appointed on
1 June 2021
Resigned on
31 January 2022
Nationality
British
Occupation
Interim Deputy Company Secretary

BROWN, Colin

Correspondence address
The Point, 8th Floor 37 North Wharf Road, London, England, W2 1AF
Role ACTIVE
director
Date of birth
February 1968
Appointed on
1 February 2021
Nationality
British
Occupation
Accountant

GLIBOTA-VIGO, SILVANA NERINA

Correspondence address
395 KING STREET, ABERDEEN, SCOTLAND, AB24 5RP
Role ACTIVE
Secretary
Appointed on
15 November 2019
Nationality
NATIONALITY UNKNOWN

FREEMAN, James David Ferdinand

Correspondence address
Enterprise House Easton Road, Bristol, United Kingdom, BS5 0DZ
Role ACTIVE
director
Date of birth
May 1956
Appointed on
17 October 2014
Resigned on
31 March 2021
Nationality
British
Occupation
Managing Director

BOWEN, James Thomas

Correspondence address
The Point, 8th Floor 37 North Wharf Road, London, England, W2 1AF
Role ACTIVE
director
Date of birth
July 1974
Appointed on
8 April 2013
Resigned on
1 February 2021
Nationality
British
Occupation
Chartered Accountant

HAMPSON, MICHAEL

Correspondence address
395 KING STREET, ABERDEEN, UNITED KINGDOM, AB24 5RP
Role RESIGNED
Secretary
Appointed on
7 October 2016
Resigned on
14 November 2019
Nationality
NATIONALITY UNKNOWN

WELCH, ROBERT JOHN

Correspondence address
395 KING STREET, ABERDEEN, SCOTLAND, AB24 5RP
Role RESIGNED
Secretary
Appointed on
19 May 2014
Resigned on
22 July 2016
Nationality
NATIONALITY UNKNOWN

MATTHEWS, David Paul

Correspondence address
Enterprise House Easton Road, Bristol, England, BS5 0DZ
Role RESIGNED
director
Date of birth
June 1957
Appointed on
14 June 2013
Resigned on
17 October 2014
Nationality
British
Occupation
Director

LEWIS, PAUL MICHAEL

Correspondence address
395 KING STREET, ABERDEEN, UNITED KINGDOM, AB24 5RP
Role RESIGNED
Secretary
Appointed on
15 July 2011
Resigned on
19 May 2014
Nationality
NATIONALITY UNKNOWN

PRICE, MARGARET AMELIA ANNE

Correspondence address
ENTERPRISE HOUSE EASTON ROAD, BRISTOL, UNITED KINGDOM, BS5 0DZ
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
18 April 2011
Resigned on
8 April 2013
Nationality
BRITISH
Occupation
FINANCIAL PLANNING DIRECTOR

MCNIFF, ANTHONY JOHN

Correspondence address
ENTERPRISE HOUSE EASTON ROAD, BRISTOL, UNITED KINGDOM, BS5 0DZ
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
2 August 2010
Resigned on
13 January 2012
Nationality
BRITISH
Occupation
DIRECTOR

JONES, CHRISTOPHER PAUL

Correspondence address
ENTERPRISE HOUSE EASTON ROAD, BRISTOL, ENGLAND, BS50DZ
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
18 January 2010
Resigned on
14 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

BARRIE, SIDNEY

Correspondence address
395 KING STREET, ABERDEEN, UNITED KINGDOM, AB24 5RP
Role RESIGNED
Secretary
Appointed on
18 January 2010
Resigned on
15 July 2011
Nationality
NATIONALITY UNKNOWN

DAVIES, JUSTIN WYN

Correspondence address
ENTERPRISE HOUSE, EASTON ROAD, BRISTOL, BS5 0DZ
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
29 February 2008
Resigned on
14 June 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ANTHISTLE, TONY

Correspondence address
HORSLEIGH HOUSE, BARTON ROAD, WINSCOMBE, SOMERSET, BS25 1DP
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
11 October 2007
Resigned on
29 February 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BS25 1DP £578,000

PRICE, MARGARET AMELIA ANNE

Correspondence address
TY MAEN COTTAGE, SOUTH CORNELLY, BRIDGEND, SOUTH GLAMORGAN, BA12 8RS
Role RESIGNED
Secretary
Appointed on
31 October 2005
Resigned on
18 January 2010
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode BA12 8RS £216,000

PRICE, MARGARET AMELIA ANNE

Correspondence address
TY MAEN COTTAGE, SOUTH CORNELLY, BRIDGEND, SOUTH GLAMORGAN, BA12 8RS
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
31 October 2005
Resigned on
18 January 2010
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode BA12 8RS £216,000

GAHAN, MICHAEL WILLIAM

Correspondence address
27 KENSINGTON PARK, MAGOR, CALDICOT, GWENT, NP26 3QG
Role RESIGNED
Director
Date of birth
September 1967
Appointed on
6 October 2004
Resigned on
1 November 2005
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode NP26 3QG £368,000

GAHAN, MICHAEL WILLIAM

Correspondence address
27 KENSINGTON PARK, MAGOR, CALDICOT, GWENT, NP26 3QG
Role RESIGNED
Secretary
Appointed on
6 October 2004
Resigned on
1 November 2005
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode NP26 3QG £368,000

BARRINGTON CROW, RUSSELL

Correspondence address
33 BRAYSDOWN LANE, PEASEDOWN ST JOHN, BATH, AVON, BA2 8HR
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
6 October 2004
Resigned on
11 October 2007
Nationality
BRITISH
Occupation
TRANSPORT

Average house price in the postcode BA2 8HR £323,000

WILLIAMS, DEBBIE JAYNE

Correspondence address
44 WESTERLEIGH ROAD, BRISTOL, AVON, BS16 6AH
Role RESIGNED
Secretary
Appointed on
20 May 2003
Resigned on
6 October 2004
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BS16 6AH £374,000

WILLIAMS, DEBBIE JAYNE

Correspondence address
44 WESTERLEIGH ROAD, BRISTOL, AVON, BS16 6AH
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
1 May 2003
Resigned on
6 October 2004
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BS16 6AH £374,000

AVERY, ANDREW JOHN

Correspondence address
13 WALNUT CLOSE, NAILSEA, BRISTOL, BS48 4YH
Role RESIGNED
Director
Date of birth
January 1972
Appointed on
18 April 2002
Resigned on
31 May 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BS48 4YH £476,000

AVERY, ANDREW JOHN

Correspondence address
13 WALNUT CLOSE, NAILSEA, BRISTOL, BS48 4YH
Role RESIGNED
Secretary
Appointed on
18 April 2002
Resigned on
31 May 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BS48 4YH £476,000

DOIDGE, Martin Roger

Correspondence address
1 Shepherds Mead, Tetbury, Gloucestershire, GL8 8RB
Role RESIGNED
secretary
Appointed on
2 June 1997
Resigned on
18 April 2002
Nationality
British
Occupation
Accountant

Average house price in the postcode GL8 8RB £706,000

DOIDGE, Martin Roger

Correspondence address
1 Shepherds Mead, Tetbury, Gloucestershire, GL8 8RB
Role RESIGNED
director
Date of birth
March 1959
Appointed on
2 June 1997
Resigned on
18 April 2002
Nationality
British
Occupation
Accountant

Average house price in the postcode GL8 8RB £706,000

DUNCAN, ROBERT ALEXANDER

Correspondence address
21 RUBISLAW DEN SOUTH, ABERDEEN, SCOTLAND, AB15 4BD
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
1 April 1997
Resigned on
3 March 2003
Nationality
BRITISH
Occupation
DIRECTOR

HARFORD, ALAN HENRY

Correspondence address
43 LONG CROFT BRIMSHAM PARK, YATE, BRISTOL, AVON, BS17 5YN
Role RESIGNED
Director
Date of birth
July 1937
Appointed on
21 March 1997
Resigned on
12 July 1997
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

HOLLAND, ROBERT WILLIAM

Correspondence address
25 GOOSE GREEN, YATE, BRISTOL, BS17 5BL
Role RESIGNED
Director
Date of birth
November 1950
Appointed on
21 March 1997
Resigned on
15 October 1999
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

NOTON, BRIAN GODFREY

Correspondence address
ASHLEIGH, ST MARY CHURCH, COWBRIDGE, SOUTH GLAMORGAN, CF7 7LT
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
21 March 1997
Resigned on
6 October 2004
Nationality
BRITISH
Occupation
TRANSPORT MANAGER

BOND, STUART GRAHAM

Correspondence address
FARRINGTON VILLA, MAIN STREET, FARRINGTON GURNEY, BRISTOL, BS39 6UN
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
21 March 1997
Resigned on
1 January 2002
Nationality
BRITISH
Occupation
ENGINEERING DIRECTOR PUBLIC TR

Average house price in the postcode BS39 6UN £324,000

BETTISON, VERNON MARTIN

Correspondence address
32 TRINITY ROAD, NAILSEA, BRISTOL, AVON, BS48 4NU
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
21 March 1997
Resigned on
30 June 2000
Nationality
BRITISH
Occupation
MARKETING DIRECTOR

Average house price in the postcode BS48 4NU £436,000

HARFORD, ALAN HENRY

Correspondence address
43 LONG CROFT BRIMSHAM PARK, YATE, BRISTOL, AVON, BS17 5YN
Role RESIGNED
Secretary
Appointed on
21 March 1997
Resigned on
2 June 1997
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

WEDLAKE, TERRY

Correspondence address
110 FROME ROAD, BATH, SOMERSET, BA2 2PP
Role RESIGNED
Director
Date of birth
May 1935
Appointed on
13 June 1991
Resigned on
21 March 1997
Nationality
BRITISH
Occupation
TAXI OWNER

Average house price in the postcode BA2 2PP £383,000

WILKINS, DAVID ROGER

Correspondence address
76 MARSHFIELD WAY, FAIRFIELD PARK, BATH, SOMERSET, BA1 6HQ
Role RESIGNED
Secretary
Appointed on
13 June 1991
Resigned on
21 March 1997
Nationality
BRITISH

Average house price in the postcode BA1 6HQ £358,000

TUSTIN, DOUGLAS HARMAN

Correspondence address
62 AMBLESIDE ROAD, KINGSWAY, BATH, SOMERSET, BA2 2LR
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
13 June 1991
Resigned on
21 March 1997
Nationality
BRITISH
Occupation
TAXI OWNER

Average house price in the postcode BA2 2LR £369,000

WILKINS, DAVID ROGER

Correspondence address
76 MARSHFIELD WAY, FAIRFIELD PARK, BATH, SOMERSET, BA1 6HQ
Role RESIGNED
Director
Date of birth
December 1945
Appointed on
13 June 1991
Resigned on
21 March 1997
Nationality
BRITISH
Occupation
TAXI OWNER

Average house price in the postcode BA1 6HQ £358,000


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