Company NameBalfour Beatty Rail Technologies Limited
DirectorsIain Kenneth Morgan and Michael Rayner
Company StatusActive
Company Number00235437
CategoryPrivate Limited Company
Incorporation Date7 December 1928(95 years, 5 months ago)
Previous NamesRotapex Limited and Rail First Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameIain Kenneth Morgan
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2009(80 years, 9 months after company formation)
Appointment Duration14 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address86 Station Road
Redhill
Surrey
RH1 1PQ
Director NameMr Michael Rayner
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2011(83 years after company formation)
Appointment Duration12 years, 5 months
RoleDirector & General Manager, Renewals
Country of ResidenceEngland
Correspondence Address5 Churchill Place Churchill Place
Canary Wharf
London
E14 5HU
Secretary NameBnoms Limited (Corporation)
StatusCurrent
Appointed17 December 2018(90 years, 1 month after company formation)
Appointment Duration5 years, 4 months
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameDavid Munro Ross
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(63 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 October 1997)
RoleGeneral Manager
Correspondence Address22 Roebank Road
Beith
Ayrshire
KA15 2DX
Scotland
Director NameMr Robert Lundy
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(63 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 October 1997)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressLangdene
Moredun Road
Paisley
Renfrewshire
PA2 9LH
Scotland
Secretary NameMr Gregory William Mutch
NationalityBritish
StatusResigned
Appointed10 July 1992(63 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Stafford Road
Caterham
Surrey
CR3 6JN
Director NameBrian Richards
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(68 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 2002)
RoleUnit Manager
Correspondence Address21 Barrington Road
Bexleyheath
Kent
DA7 4UN
Director NamePeter William Maddocks
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(68 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 1999)
RoleCivil Engineer
Correspondence Address56 Spinney Hill
Melbourne
Derby
Derbyshire
DE73 1LX
Director NameAnthony William Merricks
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(68 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 January 2002)
RoleCivil Engineer
Correspondence AddressFeldheim Wedmans Lane
Rotherwick
Basingstoke
Hampshire
RG27 9BT
Director NameDavid Rae Moffett
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(68 years, 10 months after company formation)
Appointment Duration6 years (resigned 01 October 2003)
RoleCivil Engineer
Correspondence AddressWittam 14 Hartley Road
Altrincham
Cheshire
WA14 4AZ
Secretary NamePhilip Hugh Morris
NationalityBritish
StatusResigned
Appointed01 October 1997(68 years, 10 months after company formation)
Appointment Duration7 months (resigned 01 May 1998)
RoleSolicitor
Correspondence Address13 Magazine Place
Leatherhead
Surrey
KT22 8AZ
Secretary NamePhilip Michael Wright
NationalityBritish
StatusResigned
Appointed01 May 1998(69 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Sorbie Close
Weybridge
Surrey
KT13 0TP
Director NameMr Peter John Dennis
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(73 years, 11 months after company formation)
Appointment Duration11 months (resigned 01 October 2003)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressBatchfields Farm
Bishops Frome
Worcester
Herefordshire
WR6 5BS
Director NameSimon Longley
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(73 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 27 June 2003)
RoleCommercial Director
Correspondence Address5 Butterside Road
Kingsnorth
Ashford
Kent
TN23 3PD
Director NameMr Neil Jonathan Andrew
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(74 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 17 August 2009)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressSt Martins Church Lane
Marchington
Uttoxeter
Staffordshire
ST14 8LJ
Director NameMr Anthony Peter Hutchinson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(74 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 January 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlintway
Slines Oak Road
Woldingham
Surrey
CR3 7BH
Secretary NameMs Jane Teresa Hudson
NationalityBritish
StatusResigned
Appointed01 October 2003(74 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameIain Kenneth Morgan
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(77 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address86 Station Road
Redhill
RH1 1PQ
Director NameMr Robert Ian Maclean
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(79 years after company formation)
Appointment Duration3 years, 6 months (resigned 17 June 2011)
RoleEngineer
Country of ResidenceEngland
Correspondence Address86 Station Road
Redhill
Surrey
RH1 1PQ
Director NameMr Colin Murphy
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(79 years after company formation)
Appointment Duration1 year, 8 months (resigned 17 August 2009)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address36 Craiglockhart Drive South
Edinburgh
Midlothian
EH14 1HZ
Scotland
Director NameMr Peter Stuart Anderson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2009(80 years, 9 months after company formation)
Appointment Duration3 years (resigned 03 September 2012)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address86 Station Road
Redhill
Surrey
RH1 1PQ
Director NameMr Richard Hawthorn Adams
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2009(80 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 January 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Station Road
Redhill
Surrey
RH1 1PQ
Director NameMr John Keith Hampson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2009(80 years, 9 months after company formation)
Appointment Duration8 months (resigned 20 April 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address86 Station Road
Redhill
Surrey
RH1 1PQ
Director NameMr Timothy Paul Gorman
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2010(81 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Martin Christopher White
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2010(81 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Station Road
Redhill
Surrey
RH1 1PQ
Director NameMr Alan William McCarthy-Wyper
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(81 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 2012)
RoleDirector And General Manager
Country of ResidenceUnited Kingdom
Correspondence Address86 Station Road
Redhill
Surrey
RH1 1PQ
Director NameMr Mark William Bullock
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(83 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 10 February 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Nigel Denis Claxton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2013(84 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 16 December 2022)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place Churchill Place
Canary Wharf
London
E14 5HU
Secretary NameMr Michael Kane Dallas
StatusResigned
Appointed17 September 2015(86 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 November 2018)
RoleCompany Director
Correspondence Address5 Churchill Place Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Matthew Richard Steele
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2021(92 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Curve Building Axis Business Park
Hurricane Way
Langley
Berkshire
SL3 8AG
Secretary NameBnoms Limited (Corporation)
StatusResigned
Appointed01 January 2013(84 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 08 September 2015)
Correspondence Address130 Wilton Road
London
SW1V 1LQ

Contact

Websitebbrail.co.uk
Telephone00442083087300
Telephone regionUnknown

Location

Registered Address5 Churchill Place Churchill Place
Canary Wharf
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

99 at £1Balfour Beatty Group LTD
98.02%
Ordinary
2 at £1Balfour Beatty Nominees LTD
1.98%
Ordinary

Financials

Year2014
Net Worth£8,379,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Filing History

18 February 2021Appointment of Mr Matthew Richard Steele as a director on 10 February 2021 (2 pages)
18 February 2021Termination of appointment of Mark William Bullock as a director on 10 February 2021 (1 page)
16 February 2021Director's details changed for Mr Mark William Bullock on 31 March 2016 (2 pages)
5 October 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
12 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
18 October 2019Director's details changed for Mr Nigel Denis Claxton on 1 July 2014 (2 pages)
6 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
14 August 2019Confirmation statement made on 1 August 2019 with updates (4 pages)
18 December 2018Termination of appointment of Michael Kane Dallas as a secretary on 30 November 2018 (1 page)
18 December 2018Appointment of Bnoms Limited as a secretary on 17 December 2018 (2 pages)
21 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
1 August 2018Confirmation statement made on 1 August 2018 with updates (4 pages)
1 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
1 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
21 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
21 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
3 August 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
14 December 2015Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Churchill Place Canary Wharf London E14 5HU on 14 December 2015 (1 page)
14 December 2015Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Churchill Place Canary Wharf London E14 5HU on 14 December 2015 (1 page)
18 September 2015Appointment of Mr Michael Kane Dallas as a secretary on 17 September 2015 (2 pages)
18 September 2015Appointment of Mr Michael Kane Dallas as a secretary on 17 September 2015 (2 pages)
18 September 2015Termination of appointment of Bnoms Limited as a secretary on 8 September 2015 (1 page)
18 September 2015Termination of appointment of Bnoms Limited as a secretary on 8 September 2015 (1 page)
18 September 2015Termination of appointment of Bnoms Limited as a secretary on 8 September 2015 (1 page)
28 August 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
28 August 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
14 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 101
(6 pages)
14 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 101
(6 pages)
14 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 101
(6 pages)
25 July 2014Full accounts made up to 31 December 2013 (9 pages)
25 July 2014Full accounts made up to 31 December 2013 (9 pages)
14 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 101
(6 pages)
14 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 101
(6 pages)
14 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 101
(6 pages)
31 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(6 pages)
31 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(6 pages)
31 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(6 pages)
18 July 2013Termination of appointment of Timothy Gorman as a director (1 page)
18 July 2013Termination of appointment of Timothy Gorman as a director (1 page)
17 July 2013Full accounts made up to 31 December 2012 (8 pages)
17 July 2013Full accounts made up to 31 December 2012 (8 pages)
17 May 2013Termination of appointment of Timothy Gorman as a director (1 page)
17 May 2013Appointment of Mr Nigel Denis Claxton as a director (2 pages)
17 May 2013Termination of appointment of Timothy Gorman as a director (1 page)
17 May 2013Appointment of Mr Nigel Denis Claxton as a director (2 pages)
3 January 2013Registered office address changed from 86 Station Road Redhill Surrey RH1 1PQ on 3 January 2013 (1 page)
3 January 2013Appointment of Bnoms Limited as a secretary (2 pages)
3 January 2013Registered office address changed from 86 Station Road Redhill Surrey RH1 1PQ on 3 January 2013 (1 page)
3 January 2013Registered office address changed from 86 Station Road Redhill Surrey RH1 1PQ on 3 January 2013 (1 page)
3 January 2013Termination of appointment of Jane Hudson as a secretary (1 page)
3 January 2013Appointment of Bnoms Limited as a secretary (2 pages)
3 January 2013Termination of appointment of Jane Hudson as a secretary (1 page)
12 September 2012Appointment of Mr Mark William Bullock as a director (2 pages)
12 September 2012Appointment of Mr Mark William Bullock as a director (2 pages)
11 September 2012Termination of appointment of Peter Anderson as a director (1 page)
11 September 2012Termination of appointment of Peter Anderson as a director (1 page)
11 September 2012Termination of appointment of Alan Mccarthy-Wyper as a director (1 page)
11 September 2012Termination of appointment of Alan Mccarthy-Wyper as a director (1 page)
25 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (7 pages)
25 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (7 pages)
25 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (7 pages)
2 July 2012Full accounts made up to 31 December 2011 (8 pages)
2 July 2012Full accounts made up to 31 December 2011 (8 pages)
21 December 2011Appointment of Mr Michael Rayner as a director (2 pages)
21 December 2011Appointment of Mr Michael Rayner as a director (2 pages)
10 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
10 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
10 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
27 July 2011Appointment of Iain Kenneth Morgan as a director (2 pages)
27 July 2011Appointment of Iain Kenneth Morgan as a director (2 pages)
13 July 2011Full accounts made up to 31 December 2010 (8 pages)
13 July 2011Full accounts made up to 31 December 2010 (8 pages)
29 June 2011Termination of appointment of Robert Maclean as a director (1 page)
29 June 2011Termination of appointment of Robert Maclean as a director (1 page)
2 March 2011Termination of appointment of Martin White as a director (1 page)
2 March 2011Termination of appointment of Martin White as a director (1 page)
31 January 2011Termination of appointment of Richard Adams as a director (1 page)
31 January 2011Termination of appointment of Richard Adams as a director (1 page)
8 October 2010Appointment of Mr Alan Mccarthy-Wyper as a director (2 pages)
8 October 2010Appointment of Mr Alan Mccarthy-Wyper as a director (2 pages)
16 September 2010Full accounts made up to 31 December 2009 (8 pages)
16 September 2010Full accounts made up to 31 December 2009 (8 pages)
15 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
15 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
15 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
9 July 2010Appointment of Mr Timothy Paul Gorman as a director (2 pages)
9 July 2010Appointment of Mr Timothy Paul Gorman as a director (2 pages)
9 July 2010Appointment of Mr Timothy Paul Gorman as a director (2 pages)
9 July 2010Appointment of Mr Timothy Paul Gorman as a director (2 pages)
8 July 2010Appointment of Mr Martin Christopher White as a director (2 pages)
8 July 2010Appointment of Mr Martin Christopher White as a director (2 pages)
27 April 2010Termination of appointment of John Hampson as a director (1 page)
27 April 2010Termination of appointment of John Hampson as a director (1 page)
15 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
15 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
10 November 2009Director's details changed for Mr John Keith Hampson on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Robert Ian Maclean on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mr John Keith Hampson on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Richard Hawthorn Adams on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Richard Hawthorn Adams on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Peter Stuart Anderson on 10 November 2009 (2 pages)
10 November 2009Secretary's details changed for Jane Teresa Hudson on 10 November 2009 (1 page)
10 November 2009Director's details changed for Mr Peter Stuart Anderson on 10 November 2009 (2 pages)
10 November 2009Secretary's details changed for Jane Teresa Hudson on 10 November 2009 (1 page)
10 November 2009Director's details changed for Mr Robert Ian Maclean on 10 November 2009 (2 pages)
15 September 2009Appointment terminated director neil andrew (1 page)
15 September 2009Appointment terminated director colin murphy (1 page)
15 September 2009Appointment terminated director neil andrew (1 page)
15 September 2009Appointment terminated director colin murphy (1 page)
3 September 2009Director appointed mr richard hawthorn adams (2 pages)
3 September 2009Director appointed mr richard hawthorn adams (2 pages)
3 September 2009Director appointed mr peter stuart anderson (2 pages)
3 September 2009Director appointed mr john keith hampson (2 pages)
3 September 2009Director appointed mr peter stuart anderson (2 pages)
3 September 2009Director appointed mr john keith hampson (2 pages)
28 July 2009Return made up to 09/07/09; full list of members (4 pages)
28 July 2009Return made up to 09/07/09; full list of members (4 pages)
20 July 2009Full accounts made up to 31 December 2008 (8 pages)
20 July 2009Full accounts made up to 31 December 2008 (8 pages)
16 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
16 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
18 August 2008Full accounts made up to 31 December 2007 (9 pages)
18 August 2008Full accounts made up to 31 December 2007 (9 pages)
9 July 2008Return made up to 09/07/08; full list of members (4 pages)
9 July 2008Return made up to 09/07/08; full list of members (4 pages)
14 January 2008New director appointed (2 pages)
14 January 2008New director appointed (2 pages)
14 January 2008New director appointed (2 pages)
14 January 2008New director appointed (2 pages)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
28 October 2007Full accounts made up to 31 December 2006 (9 pages)
28 October 2007Full accounts made up to 31 December 2006 (9 pages)
10 July 2007Return made up to 09/07/07; full list of members (2 pages)
10 July 2007Return made up to 09/07/07; full list of members (2 pages)
10 July 2007Director's particulars changed (1 page)
10 July 2007Director's particulars changed (1 page)
20 March 2007Registered office changed on 20/03/07 from: 7 mayday road thornton heath surrey CR7 7XA (1 page)
20 March 2007Registered office changed on 20/03/07 from: 7 mayday road thornton heath surrey CR7 7XA (1 page)
5 November 2006Full accounts made up to 31 December 2005 (9 pages)
5 November 2006Full accounts made up to 31 December 2005 (9 pages)
14 August 2006Return made up to 09/07/06; full list of members (7 pages)
14 August 2006Return made up to 09/07/06; full list of members (7 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
8 November 2005Full accounts made up to 31 December 2004 (9 pages)
8 November 2005Full accounts made up to 31 December 2004 (9 pages)
9 August 2005Return made up to 09/07/05; full list of members (7 pages)
9 August 2005Return made up to 09/07/05; full list of members (7 pages)
1 November 2004Full accounts made up to 31 December 2003 (9 pages)
1 November 2004Company name changed rail first LIMITED\certificate issued on 01/11/04 (2 pages)
1 November 2004Company name changed rail first LIMITED\certificate issued on 01/11/04 (2 pages)
1 November 2004Full accounts made up to 31 December 2003 (9 pages)
11 August 2004Return made up to 09/07/04; full list of members (7 pages)
11 August 2004Return made up to 09/07/04; full list of members (7 pages)
17 October 2003Full accounts made up to 31 December 2002 (9 pages)
17 October 2003Full accounts made up to 31 December 2002 (9 pages)
8 October 2003New director appointed (2 pages)
8 October 2003New director appointed (2 pages)
8 October 2003New director appointed (2 pages)
8 October 2003New director appointed (2 pages)
8 October 2003Registered office changed on 08/10/03 from: osborn way hook hampshire RG27 9HX (1 page)
8 October 2003New secretary appointed (2 pages)
8 October 2003Director resigned (1 page)
8 October 2003New secretary appointed (2 pages)
8 October 2003Secretary resigned (1 page)
8 October 2003Registered office changed on 08/10/03 from: osborn way hook hampshire RG27 9HX (1 page)
8 October 2003Director resigned (1 page)
8 October 2003Secretary resigned (1 page)
8 October 2003Director resigned (1 page)
8 October 2003Director resigned (1 page)
4 August 2003Return made up to 09/07/03; full list of members (7 pages)
4 August 2003Return made up to 09/07/03; full list of members (7 pages)
15 July 2003Director resigned (1 page)
15 July 2003Director resigned (1 page)
29 October 2002New director appointed (2 pages)
29 October 2002New director appointed (2 pages)
28 October 2002New director appointed (2 pages)
28 October 2002New director appointed (2 pages)
29 July 2002Auditor's resignation (1 page)
29 July 2002Auditor's resignation (1 page)
21 July 2002Return made up to 09/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 July 2002Return made up to 09/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 June 2002Full accounts made up to 31 December 2001 (7 pages)
27 June 2002Full accounts made up to 31 December 2001 (7 pages)
15 May 2002Director resigned (1 page)
15 May 2002Director resigned (1 page)
27 January 2002Director resigned (1 page)
27 January 2002Director resigned (1 page)
27 October 2001Full accounts made up to 31 December 2000 (8 pages)
27 October 2001Full accounts made up to 31 December 2000 (8 pages)
24 July 2001Return made up to 09/07/01; full list of members (7 pages)
24 July 2001Return made up to 09/07/01; full list of members (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (8 pages)
2 November 2000Full accounts made up to 31 December 1999 (8 pages)
26 July 2000Return made up to 09/07/00; full list of members (7 pages)
26 July 2000Return made up to 09/07/00; full list of members (7 pages)
12 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(20 pages)
12 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(20 pages)
28 October 1999Full accounts made up to 31 December 1998 (8 pages)
28 October 1999Full accounts made up to 31 December 1998 (8 pages)
6 August 1999Return made up to 09/07/99; no change of members (4 pages)
6 August 1999Return made up to 09/07/99; no change of members (4 pages)
17 February 1999Director resigned (1 page)
17 February 1999Director resigned (1 page)
2 November 1998Full accounts made up to 31 December 1997 (8 pages)
2 November 1998Full accounts made up to 31 December 1997 (8 pages)
28 July 1998Return made up to 09/07/98; full list of members
  • 363(287) ‐ Registered office changed on 28/07/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 1998Return made up to 09/07/98; full list of members
  • 363(287) ‐ Registered office changed on 28/07/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 1998New secretary appointed (2 pages)
11 May 1998New secretary appointed (2 pages)
11 May 1998Secretary resigned (1 page)
11 May 1998Secretary resigned (1 page)
4 December 1997New director appointed (2 pages)
4 December 1997New director appointed (2 pages)
12 November 1997New director appointed (2 pages)
12 November 1997New director appointed (2 pages)
2 November 1997New secretary appointed (2 pages)
2 November 1997Director resigned (1 page)
2 November 1997New director appointed (2 pages)
2 November 1997New director appointed (2 pages)
2 November 1997New director appointed (3 pages)
2 November 1997Director resigned (1 page)
2 November 1997Director resigned (1 page)
2 November 1997New secretary appointed (2 pages)
2 November 1997Director resigned (1 page)
2 November 1997Secretary resigned (1 page)
2 November 1997Registered office changed on 02/11/97 from: kelvin house london rd wallington surrey SM6 7EH (1 page)
2 November 1997New director appointed (3 pages)
2 November 1997Secretary resigned (1 page)
2 November 1997Registered office changed on 02/11/97 from: kelvin house london rd wallington surrey SM6 7EH (1 page)
11 August 1997Full accounts made up to 31 December 1996 (7 pages)
11 August 1997Full accounts made up to 31 December 1996 (7 pages)
11 August 1997Company name changed rotapex LIMITED\certificate issued on 12/08/97 (2 pages)
11 August 1997Company name changed rotapex LIMITED\certificate issued on 12/08/97 (2 pages)
11 August 1997Return made up to 09/07/97; no change of members (4 pages)
11 August 1997Return made up to 09/07/97; no change of members (4 pages)
16 July 1996Full accounts made up to 31 December 1995 (8 pages)
16 July 1996Return made up to 09/07/96; no change of members (4 pages)
16 July 1996Return made up to 09/07/96; no change of members (4 pages)
16 July 1996Full accounts made up to 31 December 1995 (8 pages)
8 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
8 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
20 July 1995Full accounts made up to 31 December 1994 (8 pages)
20 July 1995Full accounts made up to 31 December 1994 (8 pages)
20 July 1995Return made up to 09/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 1995Return made up to 09/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)