London
NW1 2PL
Secretary Name | Nicola Diane Jordan |
---|---|
Status | Current |
Appointed | 01 June 2018(116 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Correspondence Address | Sixth Floor, The Lantern 75 Hampstead Road London NW1 2PL |
Director Name | Mr William Henry Richard Wilson |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2019(117 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | Sixth Floor, The Lantern 75 Hampstead Road London NW1 2PL |
Director Name | Mr Carl Christopher Ennis |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2020(118 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor, The Lantern 75 Hampstead Road London NW1 2PL |
Director Name | Anthony Howker |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | Fairways Sandhills Lane Virginia Water Surrey GU25 4BW |
Director Name | Howard Robert Grant |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 September 1992) |
Role | Chairman |
Correspondence Address | Elmsleigh Market Place Colerne Chippenham Wiltshire SN14 8DF |
Director Name | Ms Kathleen Anne O'Donovan |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3c Cintra Park Upper Norwood London SE19 2LH |
Director Name | Anthony Gordon Ferris |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 04 June 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Ewelme Ewen Cirencester Gloucestershire GL7 6BU Wales |
Secretary Name | Anthony Gordon Ferris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ewelme Ewen Cirencester Gloucestershire GL7 6BU Wales |
Director Name | Brian Edward Crowther |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(90 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 12 July 2003) |
Role | Company Director |
Correspondence Address | Moat Springs Barn Gorsty Hill Marchington Woodlands Uttoxeter Staffordshire ST14 8PQ |
Director Name | Robert Casson Brown |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1993(92 years after company formation) |
Appointment Duration | 4 years (resigned 31 December 1997) |
Role | Solicitor |
Correspondence Address | 38 Newlands Avenue Melton Park Newcastle Upon Tyne NE3 5PX |
Director Name | James Demmink Thom |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(94 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 February 2001) |
Role | Treasurer |
Correspondence Address | Tollgate Cottage Turners Hill Road Crawley Down West Sussex RH10 4HG |
Director Name | David John Stevens |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(96 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 May 1999) |
Role | Solicitor |
Correspondence Address | 42 Burghley Road Wimbledon London SW19 5HN |
Director Name | Mr Martin John Barker |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1999(97 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 March 2003) |
Role | Site Administration Manager |
Country of Residence | United Kingdom |
Correspondence Address | 100 The Croft Trowbridge Wiltshire BA14 0RW |
Director Name | James Claude Bays |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 July 1999(97 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 March 2001) |
Role | Attorney |
Correspondence Address | 28 Elmstone Road Fulham London SW6 5TN |
Director Name | Mr John Reginald William Clayton |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(99 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2005) |
Role | Solicitor And Company Secretar |
Country of Residence | England |
Correspondence Address | Matley House Grange Lane, Little Dunmow Great Dunmow Essex CM6 3HY |
Director Name | Adam Craven Cochrane |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(99 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2003) |
Role | Accountant |
Correspondence Address | 41 Highfield Drive Uxbridge Middlesex UB10 8AW |
Director Name | Christopher Michael Wesley Harding |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(101 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 September 2006) |
Role | Commercial Director |
Correspondence Address | The Haven London Road Pewsham Chippenham Wiltshire SN15 3RW |
Director Name | Mr Geoffrey Charles John Campion |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(101 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 March 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, 40 Grosvenor Place London SW1X 7AW |
Director Name | Mr Nigel Watkin Roberts Smith |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(101 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 June 2006) |
Role | President |
Country of Residence | England |
Correspondence Address | Charleswood House Bull Lane Gerrards Cross Buckinghamshire SL9 8RL |
Director Name | Victoria Mary Hull |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(104 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 January 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 40 Grosvenor Place London SW1X 7AW |
Director Name | Mr James Edward Macgregor Drummond |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(104 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 40 Grosvenor Place London SW1X 7AW |
Director Name | Andrew Bryan |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(104 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 20 May 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Faraday House Sir William Siemens Square Frimley Camberley Surrey GU16 8QD |
Director Name | Mr Michael Ian Gore |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(106 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2010) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Elizabeth Gardens Sunbury On Thames Middlesex TW16 5LG |
Director Name | Mr Kevin Charles Smith |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2009(107 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 30 January 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 40 Grosvenor Place London SW1X 7AW |
Director Name | Alistair Dickson McPhee |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(107 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 January 2010) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 63 Balmoral Drive Bishopton Renfrewshire PA7 5HR Scotland |
Director Name | Nicholas Crossfield |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2010(108 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Faraday House Sir William Siemens Square Frimley Camberley Surrey GU16 8QD |
Director Name | Mr Stephen John Barry |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2012(110 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 May 2014) |
Role | Vp Operations |
Country of Residence | United Kingdom |
Correspondence Address | Faraday House Sir William Siemens Square Frimley Camberley Surrey GU16 8QD |
Director Name | Mr Andrew Douglas Hall |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2013(111 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 31 March 2014) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Faraday House Sir William Siemens Square Frimley Camberley Surrey GU16 8QD |
Secretary Name | Helen Claire Carless |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2013(111 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 August 2016) |
Role | Company Director |
Correspondence Address | Faraday House Sir William Siemens Square Frimley Camberley Surrey GU16 8QD |
Director Name | Paul Jeffrey Copeland |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2014(112 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 February 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Faraday House Sir William Siemens Square Frimley Camberley Surrey GU16 8QD |
Secretary Name | Mrs Simone Eufemia Agatha Davina |
---|---|
Status | Resigned |
Appointed | 02 August 2016(114 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 June 2018) |
Role | Company Director |
Correspondence Address | Faraday House Sir William Siemens Square Frimley Camberley Surrey GU16 8QD |
Director Name | Prof Juergen Wolfgang Maier |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 28 September 2018(116 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 November 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Faraday House Sir William Siemens Square Frimley Camberley Surrey GU16 8QD |
Director Name | Nicola Diane Jordan |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2019(117 years, 6 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 25 October 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Faraday House Sir William Siemens Square Frimley Camberley Surrey GU16 8QD |
Secretary Name | Invensys Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1993(91 years, 11 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 02 May 2013) |
Correspondence Address | 3rd Floor 40 Grosvenor Place London SW1X 7AW |
Website | siemens.co.uk |
---|
Registered Address | Sixth Floor, The Lantern 75 Hampstead Road London NW1 2PL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
522.7m at £0.2 | Siemens International Holding Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £388,191,000 |
Gross Profit | £53,463,000 |
Net Worth | £67,537,000 |
Cash | £701,000 |
Current Liabilities | £101,760,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 19 March 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 2 April 2025 (1 year from now) |
13 July 2006 | Delivered on: 2 August 2006 Satisfied on: 8 October 2008 Persons entitled: Deutsche Bank Ag, London Branch (The Security Agent) Classification: New york law patent security agreement Secured details: All monies due or to become due from each obligor to any secured creditor under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The patents and patent collaterlal. See the mortgage charge document for full details. Fully Satisfied |
---|---|
13 July 2006 | Delivered on: 2 August 2006 Satisfied on: 1 November 2012 Persons entitled: Deutsche Bank Ag, London Branch (The Security Agent) Classification: New york law trademark security agreement Secured details: All monies due or to become due from each obligor to any secured creditor under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The trademarks and trademark collateral. See the mortgage charge document for full details. Fully Satisfied |
13 July 2006 | Delivered on: 2 August 2006 Satisfied on: 8 October 2008 Persons entitled: Deutsche Bank Ag, London Branch (The Security Agent) Classification: French law charge on intellectual property rights Secured details: All monies due or to become due from any obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The intellectual property rights. See the mortgage charge document for full details. Fully Satisfied |
10 May 2004 | Delivered on: 27 May 2004 Satisfied on: 5 September 2006 Persons entitled: Deutsche Bank Ag London Classification: Public deed granting a chattel mortgage Secured details: All monies due or to become due from the company to the financing institutions under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Invention patent number 539931 recorded in the spanish patent and trade mark office; invention patent number 545713 recorded in the spanish patent and trade mark office; invention patent number 8601928 recorded in the spanish patent and trade mark office for details of further trade marks charged please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
2 April 2004 | Delivered on: 22 April 2004 Satisfied on: 5 September 2006 Persons entitled: Deutsche Bank Ag London (The Security Agent) Classification: The patent security agreement Secured details: All monies due or to become due from each obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to the patents and all causes of action heretofore or hereafter accrued or accruing for infringement or threatened or alleged infringement of the patents. See the mortgage charge document for full details. Fully Satisfied |
2 April 2004 | Delivered on: 22 April 2004 Satisfied on: 5 September 2006 Persons entitled: Deutsche Bank Ag London (The Security Agent) Classification: The trademark security agreement Secured details: All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to the trademarks together with the goodwill of the business symbolised by the trademarks the registrations and/or applications for registration of the trademarks and all the rights in and to the causes of action heretofore or hereafter accrued or accruing for infringement or threatened or alleged infringement of the patents. See the mortgage charge document for full details. Fully Satisfied |
5 March 2004 | Delivered on: 25 March 2004 Satisfied on: 5 September 2006 Persons entitled: Deutsche Bank Ag London (The Security Agent) Classification: Security agreement Secured details: All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property sports field at bristol road, chippenham, all estates or interests in any f/h or l/h property, rights under any licence or other agreement, by way of first fixed charge it's interest in all shares, stocks, debentures, bonds, warrants, coupons or other securities and investments, dividends, interest or other distribution, any right against any clearance system, custodian or other agreement, all plant and machinery, rights in respect of any amount standing to the credit of the bank accounts, book and other debts, all other moneys and rights in respect of each hedging document. See the mortgage charge document for full details. Fully Satisfied |
5 March 2004 | Delivered on: 22 March 2004 Satisfied on: 5 September 2006 Persons entitled: Deutsche Bank Ag London (The 'Security Agent') Classification: Global insurance security agreement Secured details: All monies due or to become due from each obligor to any secured creditor under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All amounts payable to it under or in connection with those insurance's listed in the schedule to the 395, and all its rights in connection with those amounts. By way of first fixed charge all amounts and rights.. See the mortgage charge document for full details. Fully Satisfied |
13 July 2006 | Delivered on: 2 August 2006 Satisfied on: 29 January 2009 Persons entitled: Deutsche Bank Ag, London Branch (The Security Agent) Classification: An english law global insurance security agreement dated 13 june 2006 Secured details: All monies due or to become due from each obligor to any secured creditor on any account whatsoever. Particulars: All amounts payable to it under or in connection with each of its insurances and all rights in connection with those amounts. See the mortgage charge document for full details. Fully Satisfied |
13 July 2006 | Delivered on: 2 August 2006 Satisfied on: 29 January 2009 Persons entitled: Deutsche Bank Ag, London Branch (The Security Agent) Classification: An english law security agreement dated 13 june 2006 Secured details: All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
13 July 2006 | Delivered on: 2 August 2006 Satisfied on: 1 November 2012 Persons entitled: Deutsche Bank Ag, London Branch (The Security Agent) Classification: German law agreement on the security assignment of intellectual property rights Secured details: All monies due or to become due from the obligors (or any of them) to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights. See the mortgage charge document for full details. Fully Satisfied |
5 March 2004 | Delivered on: 22 March 2004 Satisfied on: 5 September 2006 Persons entitled: Deutsche Bank Ag London (The Security Agent) Classification: An intercreditor agreement Secured details: All monies due or to become due from any obligor to any senior creditor and to the hedging bank and to any second lien lenders and all monies due or to become due from any member of the group to an intercompany creditor under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: If the company receives or recovers a payment or cash or in kind of any of the hedging debt, junior debt, or from any member of the group on account of the purchase, redemption or acquisition of any junior debt which should have been paid to the security agent or a secured creditor, the company must notify the security agent (such payment or distribution being a turnover receipt). The company shall hold any turnover receipt on trust for the secured creditors and pay the security agent for application against the debt in accordance with the intercreditor. See the mortgage charge document for full details. Fully Satisfied |
14 December 2020 | Delivered on: 24 December 2020 Persons entitled: Siemens Financial Services Limited Classification: A registered charge Particulars: The leasehold interest in the maintenance depot at hornsey as demised by the head lease and registered at the land registry under title AGL390482. Outstanding |
14 December 2020 | Delivered on: 24 December 2020 Persons entitled: Siemens Financial Services Limited Classification: A registered charge Particulars: The leasehold interest in the maintenance depot at three bridges as demised by the head lease and registered at the land registry under title WSX384640. Outstanding |
14 December 2020 | Delivered on: 24 December 2020 Persons entitled: Siemens Financial Services Limited Classification: A registered charge Outstanding |
14 December 2020 | Delivered on: 24 December 2020 Persons entitled: Siemens Financial Services Limited Classification: A registered charge Outstanding |
3 August 2023 | Appointment of Mr Sambit Banerjee as a director on 1 August 2023 (2 pages) |
---|---|
3 August 2023 | Director's details changed for Ms Sandra Julie Owen on 1 August 2023 (2 pages) |
3 August 2023 | Appointment of Mr Robert John Morris as a director on 1 August 2023 (2 pages) |
5 April 2023 | Full accounts made up to 30 September 2022 (73 pages) |
20 March 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
1 February 2023 | Termination of appointment of William Henry Richard Wilson as a director on 25 January 2023 (1 page) |
26 December 2022 | Register(s) moved to registered office address Sixth Floor, the Lantern 75 Hampstead Road London NW1 2PL (1 page) |
12 December 2022 | Register inspection address has been changed to Euston House 24 Eversholt Street London NW1 1AD (1 page) |
12 December 2022 | Register(s) moved to registered inspection location Euston House 24 Eversholt Street London NW1 1AD (1 page) |
9 December 2022 | Registered office address changed from Euston House 24 Eversholt Street London NW1 1AD England to Sixth Floor, the Lantern 75 Hampstead Road London NW1 2PL on 9 December 2022 (1 page) |
21 March 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
10 March 2022 | Full accounts made up to 30 September 2021 (70 pages) |
13 December 2021 | Director's details changed for Mr William Henry Richard Wilson on 13 December 2021 (2 pages) |
19 March 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
20 February 2021 | Full accounts made up to 30 September 2020 (70 pages) |
24 December 2020 | Registration of charge 000160330016, created on 14 December 2020 (42 pages) |
24 December 2020 | Registration of charge 000160330013, created on 14 December 2020 (26 pages) |
24 December 2020 | Registration of charge 000160330014, created on 14 December 2020 (26 pages) |
24 December 2020 | Registration of charge 000160330015, created on 14 December 2020 (42 pages) |
1 April 2020 | Full accounts made up to 30 September 2019 (61 pages) |
19 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
4 February 2020 | Appointment of Mr Carl Ennis as a director on 3 February 2020 (2 pages) |
10 December 2019 | Director's details changed for Mr William Henry Richard Wilson on 3 December 2019 (2 pages) |
10 December 2019 | Secretary's details changed for Nicola Diane Jordan on 3 December 2019 (1 page) |
3 December 2019 | Registered office address changed from Faraday House Sir William Siemens Square Frimley Camberley Surrey GU16 8QD to Euston House 24 Eversholt Street London NW1 1AD on 3 December 2019 (1 page) |
2 December 2019 | Termination of appointment of Juergen Wolfgang Maier as a director on 30 November 2019 (1 page) |
25 October 2019 | Termination of appointment of Nicola Diane Jordan as a director on 25 October 2019 (1 page) |
19 June 2019 | Appointment of Mr William Henry Richard Wilson as a director on 19 June 2019 (2 pages) |
12 June 2019 | Full accounts made up to 30 September 2018 (60 pages) |
31 May 2019 | Termination of appointment of Gordon Lawrence Wakeford as a director on 30 May 2019 (1 page) |
31 May 2019 | Appointment of Nicola Diane Jordan as a director on 30 May 2019 (2 pages) |
19 March 2019 | Confirmation statement made on 19 March 2019 with updates (4 pages) |
18 March 2019 | Confirmation statement made on 18 March 2019 with updates (4 pages) |
8 October 2018 | Statement of capital following an allotment of shares on 27 September 2018
|
4 October 2018 | Resolutions
|
28 September 2018 | Appointment of Professor Juergen Wolfgang Maier as a director on 28 September 2018 (2 pages) |
25 July 2018 | Statement of capital following an allotment of shares on 18 July 2018
|
1 June 2018 | Appointment of Nicola Diane Jordan as a secretary on 1 June 2018 (2 pages) |
1 June 2018 | Termination of appointment of Simone Eufemia Agatha Davina as a secretary on 1 June 2018 (1 page) |
1 June 2018 | Company name changed siemens rail automation holdings LIMITED\certificate issued on 01/06/18
|
31 May 2018 | Termination of appointment of Olcay Yilmaz as a director on 31 May 2018 (1 page) |
21 March 2018 | Director's details changed for Mr Olcay Yilmaz on 3 May 2013 (2 pages) |
21 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
19 March 2018 | Director's details changed for Mrs Sandra Julie Owen on 15 December 2017 (2 pages) |
14 February 2018 | Termination of appointment of Paul Jeffrey Copeland as a director on 13 February 2018 (1 page) |
11 January 2018 | Full accounts made up to 30 September 2017 (45 pages) |
11 January 2018 | Full accounts made up to 30 September 2017 (45 pages) |
18 December 2017 | Appointment of Mr Gordon Lawrence Wakeford as a director on 15 December 2017 (2 pages) |
18 December 2017 | Appointment of Mrs Sandra Julie Owen as a director on 15 December 2017 (2 pages) |
18 December 2017 | Appointment of Mr Gordon Lawrence Wakeford as a director on 15 December 2017 (2 pages) |
18 December 2017 | Appointment of Mrs Sandra Julie Owen as a director on 15 December 2017 (2 pages) |
21 August 2017 | Director's details changed for Olcay Yilmaz on 19 August 2017 (2 pages) |
21 August 2017 | Director's details changed for Olcay Yilmaz on 19 August 2017 (2 pages) |
24 July 2017 | Change of details for Siemens Aktiengesellschaft as a person with significant control on 10 May 2017 (2 pages) |
24 July 2017 | Change of details for Siemens Aktiengesellschaft as a person with significant control on 10 May 2017 (2 pages) |
20 July 2017 | Director's details changed for Paul Jeffrey Copeland on 6 June 2017 (2 pages) |
20 July 2017 | Director's details changed for Paul Jeffrey Copeland on 6 June 2017 (2 pages) |
26 June 2017 | Full accounts made up to 30 September 2016 (47 pages) |
26 June 2017 | Full accounts made up to 30 September 2016 (47 pages) |
23 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
6 August 2016 | Appointment of Mrs Simone Eufemia Agatha Davina as a secretary on 2 August 2016 (2 pages) |
6 August 2016 | Termination of appointment of Helen Claire Carless as a secretary on 1 August 2016 (1 page) |
6 August 2016 | Appointment of Mrs Simone Eufemia Agatha Davina as a secretary on 2 August 2016 (2 pages) |
6 August 2016 | Termination of appointment of Helen Claire Carless as a secretary on 1 August 2016 (1 page) |
18 July 2016 | Director's details changed for Olcay Yilmaz on 11 July 2016 (2 pages) |
18 July 2016 | Director's details changed for Olcay Yilmaz on 11 July 2016 (2 pages) |
1 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
15 February 2016 | Full accounts made up to 30 September 2015 (33 pages) |
15 February 2016 | Full accounts made up to 30 September 2015 (33 pages) |
30 June 2015 | Full accounts made up to 30 September 2014 (38 pages) |
30 June 2015 | Full accounts made up to 30 September 2014 (38 pages) |
24 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
30 August 2014 | Resolutions
|
30 August 2014 | Resolutions
|
22 August 2014 | Statement of capital following an allotment of shares on 22 August 2014
|
22 August 2014 | Statement of capital following an allotment of shares on 22 August 2014
|
9 May 2014 | Termination of appointment of Stephen Barry as a director (1 page) |
9 May 2014 | Termination of appointment of Stephen Barry as a director (1 page) |
17 April 2014 | Accounts made up to 2 May 2013 (40 pages) |
17 April 2014 | Accounts made up to 2 May 2013 (40 pages) |
16 April 2014 | Appointment of Paul Jeffrey Copeland as a director (4 pages) |
16 April 2014 | Appointment of Paul Jeffrey Copeland as a director (4 pages) |
2 April 2014 | Termination of appointment of Andrew Hall as a director (1 page) |
2 April 2014 | Termination of appointment of Andrew Hall as a director (1 page) |
26 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
11 March 2014 | Director's details changed for Olcay Yilmaz on 11 March 2014 (2 pages) |
11 March 2014 | Director's details changed for Olcay Yilmaz on 11 March 2014 (2 pages) |
7 December 2013 | Termination of appointment of Nicholas Crossfield as a director (1 page) |
7 December 2013 | Termination of appointment of Nicholas Crossfield as a director (1 page) |
23 September 2013 | Current accounting period extended from 2 May 2014 to 30 September 2014 (1 page) |
23 September 2013 | Current accounting period extended from 2 May 2014 to 30 September 2014 (1 page) |
23 September 2013 | Current accounting period extended from 2 May 2014 to 30 September 2014 (1 page) |
22 July 2013 | Resolutions
|
22 July 2013 | Resolutions
|
25 June 2013 | Change of name notice (2 pages) |
25 June 2013 | Change of name notice (2 pages) |
25 June 2013 | Company name changed westinghouse brake and signal holdings LIMITED\certificate issued on 25/06/13
|
25 June 2013 | Company name changed westinghouse brake and signal holdings LIMITED\certificate issued on 25/06/13
|
10 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (6 pages) |
10 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (6 pages) |
22 May 2013 | Director's details changed for Olcay Yilmaz on 3 May 2013 (2 pages) |
22 May 2013 | Director's details changed for Olcay Yilmaz on 3 May 2013 (2 pages) |
22 May 2013 | Termination of appointment of Andrew Bryan as a director (1 page) |
22 May 2013 | Director's details changed for Olcay Yilmaz on 3 May 2013 (2 pages) |
22 May 2013 | Termination of appointment of Andrew Bryan as a director (1 page) |
16 May 2013 | Appointment of Helen Claire Carless as a secretary (3 pages) |
16 May 2013 | Appointment of Andrew Douglas Hall as a director (3 pages) |
16 May 2013 | Appointment of Olcay Yilmaz as a director (3 pages) |
16 May 2013 | Appointment of Helen Claire Carless as a secretary (3 pages) |
16 May 2013 | Appointment of Andrew Douglas Hall as a director (3 pages) |
16 May 2013 | Appointment of Olcay Yilmaz as a director (3 pages) |
2 May 2013 | Previous accounting period extended from 31 March 2013 to 2 May 2013 (1 page) |
2 May 2013 | Termination of appointment of Invensys Secretaries Limited as a secretary (1 page) |
2 May 2013 | Termination of appointment of Invensys Secretaries Limited as a secretary (1 page) |
2 May 2013 | Previous accounting period extended from 31 March 2013 to 2 May 2013 (1 page) |
2 May 2013 | Previous accounting period extended from 31 March 2013 to 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from 3Rd Floor, 40 Grosvenor Place London SW1X 7AW England on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from 3Rd Floor, 40 Grosvenor Place London SW1X 7AW England on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from 3Rd Floor, 40 Grosvenor Place London SW1X 7AW England on 2 May 2013 (1 page) |
8 February 2013 | Termination of appointment of Victoria Hull as a director (1 page) |
8 February 2013 | Termination of appointment of Kevin Smith as a director (1 page) |
8 February 2013 | Termination of appointment of Victoria Hull as a director (1 page) |
8 February 2013 | Termination of appointment of Kevin Smith as a director (1 page) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
4 July 2012 | Accounts made up to 31 March 2012 (49 pages) |
4 July 2012 | Accounts made up to 31 March 2012 (49 pages) |
14 June 2012 | Secretary's details changed for Invensys Secretaries Limited on 1 October 2009 (1 page) |
14 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Secretary's details changed for Invensys Secretaries Limited on 1 October 2009 (1 page) |
14 June 2012 | Secretary's details changed for Invensys Secretaries Limited on 1 October 2009 (1 page) |
14 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Director's details changed for Andrew Bryan on 1 October 2009 (2 pages) |
30 March 2012 | Director's details changed for Andrew Bryan on 1 October 2009 (2 pages) |
30 March 2012 | Director's details changed for Andrew Bryan on 1 October 2009 (2 pages) |
17 January 2012 | Appointment of Mr Stephen John Barry as a director (2 pages) |
17 January 2012 | Appointment of Mr Stephen John Barry as a director (2 pages) |
7 July 2011 | Director's details changed for Nicholas Crossfield on 16 August 2010 (2 pages) |
7 July 2011 | Termination of appointment of James Drummond as a director (1 page) |
7 July 2011 | Termination of appointment of James Drummond as a director (1 page) |
7 July 2011 | Director's details changed for Nicholas Crossfield on 16 August 2010 (2 pages) |
6 July 2011 | Accounts made up to 31 March 2011 (51 pages) |
6 July 2011 | Accounts made up to 31 March 2011 (51 pages) |
21 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (6 pages) |
21 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Termination of appointment of Geoffrey Campion as a director (1 page) |
1 June 2011 | Termination of appointment of Geoffrey Campion as a director (1 page) |
27 May 2011 | Termination of appointment of Eleanor Whitfield as a director (1 page) |
27 May 2011 | Secretary's details changed for Invensys Secretaries Limited on 16 August 2010 (2 pages) |
27 May 2011 | Termination of appointment of Eleanor Whitfield as a director (1 page) |
27 May 2011 | Secretary's details changed for Invensys Secretaries Limited on 16 August 2010 (2 pages) |
5 January 2011 | Accounts made up to 31 March 2010 (45 pages) |
5 January 2011 | Accounts made up to 31 March 2010 (45 pages) |
24 August 2010 | Registered office address changed from Portland House Bressenden Place London SW1E 5BF on 24 August 2010 (1 page) |
24 August 2010 | Registered office address changed from Portland House Bressenden Place London SW1E 5BF on 24 August 2010 (1 page) |
7 July 2010 | Secretary's details changed for Invensys Secretaries Limited on 1 October 2009 (2 pages) |
7 July 2010 | Secretary's details changed for Invensys Secretaries Limited on 1 October 2009 (2 pages) |
7 July 2010 | Secretary's details changed for Invensys Secretaries Limited on 1 October 2009 (2 pages) |
7 July 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (7 pages) |
7 July 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (7 pages) |
6 July 2010 | Director's details changed for Ms Eleanor Katherine Whitfield on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Kevin Charles Smith on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Victoria Mary Hull on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Ms Eleanor Katherine Whitfield on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Andrew Bryan on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Victoria Mary Hull on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Kevin Charles Smith on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Andrew Bryan on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Geoffrey Charles John Campion on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for James Edward Macgregor Drummond on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Ms Eleanor Katherine Whitfield on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for James Edward Macgregor Drummond on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Victoria Mary Hull on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Geoffrey Charles John Campion on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for James Edward Macgregor Drummond on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Andrew Bryan on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Kevin Charles Smith on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Geoffrey Charles John Campion on 1 October 2009 (2 pages) |
1 July 2010 | Appointment of Nicholas Crossfield as a director (3 pages) |
1 July 2010 | Appointment of Nicholas Crossfield as a director (3 pages) |
28 April 2010 | Termination of appointment of Michael Gore as a director (1 page) |
28 April 2010 | Termination of appointment of Michael Gore as a director (1 page) |
22 January 2010 | Termination of appointment of Alistair Mcphee as a director (1 page) |
22 January 2010 | Termination of appointment of Alistair Mcphee as a director (1 page) |
27 September 2009 | Accounts made up to 31 March 2009 (44 pages) |
27 September 2009 | Accounts made up to 31 March 2009 (44 pages) |
12 June 2009 | Return made up to 17/05/09; full list of members (5 pages) |
12 June 2009 | Return made up to 17/05/09; full list of members (5 pages) |
6 April 2009 | Director appointed alistair dickson mcphee (2 pages) |
6 April 2009 | Director appointed alistair dickson mcphee (2 pages) |
12 March 2009 | Appointment terminated director david thomas (1 page) |
12 March 2009 | Appointment terminated director david thomas (1 page) |
12 March 2009 | Director appointed kevin charles smith (3 pages) |
12 March 2009 | Director appointed kevin charles smith (3 pages) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
30 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
8 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
8 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
8 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
8 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
18 July 2008 | Accounts made up to 31 March 2008 (42 pages) |
18 July 2008 | Accounts made up to 31 March 2008 (42 pages) |
6 June 2008 | Return made up to 17/05/08; full list of members (5 pages) |
6 June 2008 | Return made up to 17/05/08; full list of members (5 pages) |
10 January 2008 | Accounts made up to 31 March 2007 (39 pages) |
10 January 2008 | Accounts made up to 31 March 2007 (39 pages) |
9 January 2008 | New director appointed (1 page) |
9 January 2008 | New director appointed (1 page) |
30 May 2007 | Return made up to 17/05/07; full list of members (3 pages) |
30 May 2007 | Return made up to 17/05/07; full list of members (3 pages) |
7 February 2007 | Accounts made up to 31 March 2006 (32 pages) |
7 February 2007 | Accounts made up to 31 March 2006 (32 pages) |
13 November 2006 | New director appointed (2 pages) |
13 November 2006 | New director appointed (2 pages) |
8 November 2006 | New director appointed (2 pages) |
8 November 2006 | New director appointed (2 pages) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | Director resigned (1 page) |
11 September 2006 | New director appointed (2 pages) |
11 September 2006 | New director appointed (2 pages) |
5 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2006 | Particulars of mortgage/charge (15 pages) |
2 August 2006 | Particulars of mortgage/charge (50 pages) |
2 August 2006 | Particulars of mortgage/charge (14 pages) |
2 August 2006 | Particulars of mortgage/charge (18 pages) |
2 August 2006 | Particulars of mortgage/charge (14 pages) |
2 August 2006 | Particulars of mortgage/charge (16 pages) |
2 August 2006 | Particulars of mortgage/charge (18 pages) |
2 August 2006 | Particulars of mortgage/charge (13 pages) |
2 August 2006 | Particulars of mortgage/charge (15 pages) |
2 August 2006 | Particulars of mortgage/charge (16 pages) |
2 August 2006 | Particulars of mortgage/charge (50 pages) |
2 August 2006 | Particulars of mortgage/charge (13 pages) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | Director resigned (1 page) |
16 June 2006 | Secretary's particulars changed (1 page) |
16 June 2006 | Secretary's particulars changed (1 page) |
16 June 2006 | Secretary's particulars changed (1 page) |
16 June 2006 | Return made up to 17/05/06; full list of members (3 pages) |
16 June 2006 | Return made up to 17/05/06; full list of members (3 pages) |
16 June 2006 | Secretary's particulars changed (1 page) |
4 February 2006 | Accounts made up to 31 March 2005 (28 pages) |
4 February 2006 | Accounts made up to 31 March 2005 (28 pages) |
18 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
18 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
10 January 2006 | New director appointed (1 page) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: portland house stag place london SW1E 5BF (1 page) |
10 January 2006 | New director appointed (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: portland house stag place london SW1E 5BF (1 page) |
7 June 2005 | Return made up to 17/05/05; full list of members
|
7 June 2005 | Return made up to 17/05/05; full list of members
|
10 March 2005 | Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page) |
27 January 2005 | Accounts made up to 31 March 2004 (29 pages) |
27 January 2005 | Accounts made up to 31 March 2004 (29 pages) |
27 May 2004 | Particulars of mortgage/charge (9 pages) |
27 May 2004 | Particulars of mortgage/charge (9 pages) |
25 May 2004 | Return made up to 17/05/04; full list of members (7 pages) |
25 May 2004 | Return made up to 17/05/04; full list of members (7 pages) |
22 April 2004 | Particulars of mortgage/charge (7 pages) |
22 April 2004 | Particulars of mortgage/charge (7 pages) |
22 April 2004 | Particulars of mortgage/charge (7 pages) |
22 April 2004 | Particulars of mortgage/charge (7 pages) |
25 March 2004 | Particulars of mortgage/charge (26 pages) |
25 March 2004 | Particulars of mortgage/charge (26 pages) |
22 March 2004 | Particulars of mortgage/charge (10 pages) |
22 March 2004 | Particulars of mortgage/charge (14 pages) |
22 March 2004 | Particulars of mortgage/charge (14 pages) |
22 March 2004 | Particulars of mortgage/charge (10 pages) |
19 March 2004 | Resolutions
|
19 March 2004 | Resolutions
|
24 January 2004 | Accounts made up to 31 March 2003 (28 pages) |
24 January 2004 | Accounts made up to 31 March 2003 (28 pages) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | New director appointed (2 pages) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
27 May 2003 | Return made up to 17/05/03; full list of members (6 pages) |
27 May 2003 | Return made up to 17/05/03; full list of members (6 pages) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
13 April 2003 | New director appointed (2 pages) |
13 April 2003 | New director appointed (2 pages) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | Director resigned (1 page) |
9 February 2003 | Director resigned (1 page) |
9 February 2003 | Director resigned (1 page) |
17 January 2003 | Director resigned (1 page) |
17 January 2003 | Director resigned (1 page) |
27 October 2002 | Accounts made up to 31 March 2002 (25 pages) |
27 October 2002 | Accounts made up to 31 March 2002 (25 pages) |
26 June 2002 | Return made up to 17/05/02; full list of members (7 pages) |
26 June 2002 | Return made up to 17/05/02; full list of members (7 pages) |
14 November 2001 | Accounts made up to 31 March 2001 (22 pages) |
14 November 2001 | Accounts made up to 31 March 2001 (22 pages) |
22 June 2001 | Return made up to 17/05/01; full list of members (7 pages) |
22 June 2001 | Return made up to 17/05/01; full list of members (7 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
3 May 2001 | Accounts made up to 31 March 2000 (22 pages) |
3 May 2001 | Accounts made up to 31 March 2000 (22 pages) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
19 March 2001 | Director's particulars changed (1 page) |
19 March 2001 | Director's particulars changed (1 page) |
15 March 2001 | New director appointed (6 pages) |
15 March 2001 | New director appointed (6 pages) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
11 January 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
11 January 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
19 June 2000 | Return made up to 17/05/00; full list of members
|
19 June 2000 | Return made up to 17/05/00; full list of members
|
29 March 2000 | Accounts made up to 31 March 1999 (23 pages) |
29 March 2000 | Accounts made up to 31 March 1999 (23 pages) |
27 January 2000 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
27 January 2000 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
24 December 1999 | Secretary's particulars changed (1 page) |
24 December 1999 | Secretary's particulars changed (1 page) |
14 December 1999 | Registered office changed on 14/12/99 from: btr house carlisle place london SW1P 1BX (1 page) |
14 December 1999 | Registered office changed on 14/12/99 from: btr house carlisle place london SW1P 1BX (1 page) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | New director appointed (2 pages) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | Director resigned (1 page) |
20 June 1999 | Return made up to 13/05/99; full list of members (14 pages) |
20 June 1999 | Return made up to 13/05/99; full list of members (14 pages) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | New director appointed (2 pages) |
9 June 1999 | Director resigned (1 page) |
9 June 1999 | Director resigned (1 page) |
2 November 1998 | Accounts made up to 31 December 1997 (20 pages) |
2 November 1998 | Accounts made up to 31 December 1997 (20 pages) |
18 June 1998 | Return made up to 17/05/98; no change of members (13 pages) |
18 June 1998 | Return made up to 17/05/98; no change of members (13 pages) |
1 February 1998 | New director appointed (2 pages) |
1 February 1998 | New director appointed (2 pages) |
22 January 1998 | Director resigned (1 page) |
22 January 1998 | Director resigned (1 page) |
15 October 1997 | Accounts made up to 31 December 1996 (20 pages) |
15 October 1997 | Accounts made up to 31 December 1996 (20 pages) |
10 October 1997 | Secretary's particulars changed (1 page) |
10 October 1997 | Secretary's particulars changed (1 page) |
30 July 1997 | Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL (1 page) |
30 July 1997 | Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL (1 page) |
17 June 1997 | Return made up to 17/05/97; change of members (12 pages) |
17 June 1997 | Return made up to 17/05/97; change of members (12 pages) |
4 October 1996 | Accounts made up to 31 December 1995 (19 pages) |
4 October 1996 | Accounts made up to 31 December 1995 (19 pages) |
13 August 1996 | New director appointed (4 pages) |
13 August 1996 | New director appointed (4 pages) |
30 May 1996 | Return made up to 17/05/96; full list of members (9 pages) |
30 May 1996 | Return made up to 17/05/96; full list of members (9 pages) |
3 October 1995 | Accounts made up to 31 December 1994 (20 pages) |
3 October 1995 | Accounts made up to 31 December 1994 (20 pages) |
28 June 1995 | Return made up to 17/05/95; full list of members (9 pages) |
28 June 1995 | Return made up to 17/05/95; full list of members (9 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (31 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (469 pages) |
13 October 1994 | Accounts made up to 31 December 1993 (20 pages) |
13 October 1994 | Accounts made up to 31 December 1993 (20 pages) |
10 November 1993 | Registered office changed on 10/11/93 from: pew hill chippenham wiltshire SN15 1DN (1 page) |
10 November 1993 | Registered office changed on 10/11/93 from: pew hill chippenham wiltshire SN15 1DN (1 page) |
8 November 1993 | Accounts made up to 31 December 1992 (18 pages) |
8 November 1993 | Accounts made up to 31 December 1992 (18 pages) |
5 November 1992 | Accounts made up to 31 December 1991 (25 pages) |
5 November 1992 | Accounts made up to 31 December 1991 (25 pages) |
29 May 1991 | Accounts made up to 31 December 1990 (22 pages) |
29 May 1991 | Accounts made up to 31 December 1990 (22 pages) |
21 June 1990 | Accounts made up to 31 December 1989 (24 pages) |
21 June 1990 | Accounts made up to 31 December 1989 (24 pages) |
3 November 1989 | Memorandum and Articles of Association (41 pages) |
3 November 1989 | Memorandum and Articles of Association (41 pages) |
26 June 1989 | Accounts made up to 31 December 1988 (23 pages) |
26 June 1989 | Accounts made up to 31 December 1988 (23 pages) |
10 May 1989 | Memorandum and Articles of Association (64 pages) |
10 May 1989 | Memorandum and Articles of Association (64 pages) |
8 November 1988 | Company name changed westinghouse brake and signal co mpany LIMITED\certificate issued on 09/11/88 (2 pages) |
8 November 1988 | Company name changed westinghouse brake and signal co mpany LIMITED\certificate issued on 09/11/88 (2 pages) |
12 July 1988 | Accounts made up to 31 December 1987 (24 pages) |
12 July 1988 | Accounts made up to 31 December 1987 (24 pages) |
26 August 1987 | Return made up to 26/06/87; full list of members (5 pages) |
26 August 1987 | Accounts made up to 31 December 1986 (23 pages) |
26 August 1987 | Return made up to 26/06/87; full list of members (5 pages) |
26 August 1987 | Accounts made up to 31 December 1986 (23 pages) |
29 July 1986 | Accounts made up to 31 December 1985 (23 pages) |
29 July 1986 | Accounts made up to 31 December 1985 (23 pages) |
23 July 1984 | Accounts made up to 31 December 1983 (23 pages) |
23 July 1984 | Accounts made up to 31 December 1983 (23 pages) |
10 September 1983 | Accounts made up to 31 December 1982 (16 pages) |
10 September 1983 | Accounts made up to 31 December 1982 (16 pages) |
23 November 1982 | Accounts made up to 31 December 1981 (16 pages) |
23 November 1982 | Accounts made up to 31 December 1981 (16 pages) |
21 December 1981 | Accounts made up to 31 December 1980 (18 pages) |
21 December 1981 | Accounts made up to 31 December 1980 (18 pages) |
14 February 1981 | Registered office changed on 14/02/81 from: registered office changed (1 page) |
14 February 1981 | Registered office changed on 14/02/81 from: registered office changed (1 page) |
17 December 1980 | Accounts made up to 31 December 1979 (18 pages) |
17 December 1980 | Accounts made up to 31 December 1979 (18 pages) |
28 March 1979 | Accounts made up to 30 September 1978 (43 pages) |
28 March 1979 | Accounts made up to 30 September 1978 (43 pages) |
25 September 1973 | Registered office changed on 25/09/73 from: registered office changed (5 pages) |
25 September 1973 | Registered office changed on 25/09/73 from: registered office changed (5 pages) |
29 November 1920 | Company name changed\certificate issued on 29/11/20 (5 pages) |
29 November 1920 | Company name changed\certificate issued on 29/11/20 (5 pages) |
13 December 1901 | Incorporation (44 pages) |
13 December 1901 | Incorporation (44 pages) |