Company NameAlstom Academy For Rail
DirectorsDouglas Andrew Johnston and Stuart James Robert Macleod
Company StatusActive
Company Number00293588
CategoryPrivate Unlimited Company
Incorporation Date31 October 1934(89 years, 6 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Mary Joanne Chun Heath
StatusCurrent
Appointed01 March 2018(83 years, 4 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence Address8th Floor The Place
175 High Holborn
London
WC1V 7AA
Director NameMr Douglas Andrew Johnston
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2021(86 years, 6 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor The Place
175 High Holborn
London
WC1V 7AA
Director NameMr Stuart James Robert Macleod
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2021(86 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8th Floor The Place
175 High Holborn
London
WC1V 7AA
Secretary NameRoger Presley
NationalityBritish
StatusResigned
Appointed09 October 1991(56 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 21 January 1999)
RoleCompany Director
Correspondence Address101 Common Lane
Culcheth
Warrington
Cheshire
WA3 4HQ
Director NameJames Brian Cronin
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1995(60 years, 5 months after company formation)
Appointment Duration3 days (resigned 10 April 1995)
RoleAccountant
Correspondence AddressWaddon House
Chudleigh
Newton Abbot
Devon
TQ13 0DJ
Director NameAnthony Edward Collins
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(62 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 November 1998)
RoleFinance Director
Correspondence Address10 Larkswood Drive
Dudley
West Midlands
DY3 3UQ
Secretary NameMr Douglas John Paul Gray
NationalityBritish
StatusResigned
Appointed28 April 1997(62 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Needlers End Lane
Balsall Common
Coventry
West Midlands
CV7 7AB
Secretary NameDavid Edward Smith
NationalityBritish
StatusResigned
Appointed14 May 1998(63 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 16 August 2004)
RoleAccountant
Correspondence Address11 Laneside Avenue
Streetly
Sutton Coldfield
West Midlands
B74 2BZ
Director NameDr Michael Robert Lloyd
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1998(63 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 February 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAshbank House
Weaverham Road Sandiway
Northwich
Cheshire
CW8 2SQ
Director NameBernard Lasalle
Date of BirthMay 1953 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed27 July 1998(63 years, 9 months after company formation)
Appointment Duration4 years, 12 months (resigned 25 July 2003)
RoleFinance Director
Correspondence Address18 Rue De La Cote
Rueil Malmaison
Paris
92500
Foreign
Director NamePaul Daniel Green
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1999(64 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 February 2002)
RoleSourcing Director
Correspondence Address5 Wheatens Close
Brixworth
Northampton
NN6 9UP
Director NameAndrew James Good
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(64 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 February 2002)
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Cubbington Road
Lillington
Leamington Spa
Warwickshire
CV32 7AQ
Director NameChristopher Michael Kelly
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1999(64 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 October 1999)
RoleContracts Director
Correspondence AddressThe Coach House
Fitzjohns, Barby Road
Rugby
Warwickshire
CV22 5QB
Director NameMr Roger McDonald
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2002(67 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 August 2003)
RoleSvp Transport Uk
Country of ResidenceUnited Kingdom
Correspondence AddressHighlands
Saint Andrews Road
Henley On Thames
Oxfordshire
RG9 1PG
Director NameMr Charles Edward Burch
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2002(68 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Poynings Close
Harpenden
Hertfordshire
AL5 1JD
Director NameWilliam Francis Eric James Conn
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2002(68 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 06 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeathfield
Whittingham Lane Grimsargh
Preston
Lancashire
PR2 5LH
Director NameMr Altan Denys Cledwyn Davies
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2004(69 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 July 2008)
RoleLegal Diretor
Country of ResidenceUnited Kingdom
Correspondence AddressOld Trouts End
Stars Lane, Cold Hatton Heath
Telford
Shropshire
TF6 6PZ
Secretary NameIan Hugh Robertson
NationalityBritish
StatusResigned
Appointed16 August 2004(69 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn
3 Croft Lane Breadsall Village
Derby
Derbyshire
DE21 5LE
Secretary NameMr James Michael Brownsword
NationalityBritish
StatusResigned
Appointed31 March 2005(70 years, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 13 March 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8th Floor The Place
175 High Holborn
London
WC1V 7AA
Director NameVaughan Rhys Jarvis
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(70 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 March 2007)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farm 1 Hoby Road
Ragdale
Leicestershire
LE14 3PE
Director NameRobert John Hallett
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(70 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 12 August 2005)
RoleManaging Director
Correspondence AddressGlenshee
Little Tarrington
Hereford
Herefordshire
HR1 4JD
Wales
Director NameMark Flicker
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(70 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 March 2007)
RoleFinance Director
Correspondence Address56 Greenacres Drive
Garstang
Preston
Lancashire
PR3 1RQ
Director NameMichel Gratien Marien
Date of BirthNovember 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed31 March 2006(71 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 July 2008)
RoleSenior Vice President
Correspondence Address39 Rue Moliere
Limours
91470
France
Director NameAlain Pierre Francois Goga
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed31 March 2006(71 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 July 2008)
RoleSenior Vice President
Correspondence Address48 Rue Albert Dhalenne
Saint Ouen Cedex
93482
France
Director NameMr Rajinder Singh Gill
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(72 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address37 West Drive
Handsworth
Birmingham
West Midlands
B20 3ST
Director NameMartin John Higson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(72 years, 5 months after company formation)
Appointment Duration8 years (resigned 22 April 2015)
RoleCustomer Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor The Place
175 High Holborn
London
WC1V 7AA
Director NamePeter John Doolin
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(72 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 West Avenue North
Chellaston
Derby
Derbyshire
DE73 5SG
Director NameRoland Charles Kientz
Date of BirthApril 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed14 November 2007(73 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 01 July 2011)
RoleSenior Vice President
Country of ResidenceNetherlands
Correspondence Address124 Rue Antonio Vivaldi
Noisy Le Roi
78590
France
Director NameMr Michael David Lund Hulme
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2012(77 years, 3 months after company formation)
Appointment Duration4 years (resigned 27 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor The Place
175 High Holborn
London
WC1V 7AA
Director NameMr David Laurent
Date of BirthAugust 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed07 March 2012(77 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 March 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor The Place
175 High Holborn
London
WC1V 7AA
Director NameMr Timothy Richard Bentley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(77 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor The Place
175 High Holborn
London
WC1V 7AA
Director NameMr Stuart James Robert Macleod
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2014(79 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 28 April 2021)
RoleFinance Director Uk & Ireland
Country of ResidenceEngland
Correspondence Address8th Floor The Place
175 High Holborn
London
WC1V 7AA
Director NameMr Nicholas Paul Crossfield
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2017(82 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 April 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8th Floor The Place
175 High Holborn
London
WC1V 7AA
Secretary NameMr William John Payne
StatusResigned
Appointed13 March 2017(82 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 15 December 2017)
RoleCompany Director
Correspondence Address8th Floor The Place
175 High Holborn
London
WC1V 7AA
Director NameMr Olivier Marius Pol Guillot
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed27 April 2021(86 years, 6 months after company formation)
Appointment Duration3 months (resigned 29 July 2021)
RoleFinance Director
Country of ResidenceFrance
Correspondence Address8th Floor The Place
175 High Holborn
London
WC1V 7AA

Contact

Websitewww.alstom.com/
Telephone0141 3354703
Telephone regionGlasgow

Location

Registered Address8th Floor The Place
175 High Holborn
London
WC1V 7AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Alstom Transport Uk (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2024 (4 weeks ago)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return4 November 2023 (5 months, 3 weeks ago)
Next Return Due18 November 2024 (6 months, 3 weeks from now)

Charges

14 October 2004Delivered on: 30 October 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus letter of set-off dated
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
8 September 2004Delivered on: 24 September 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off dated 15 november 2002 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
28 May 2004Delivered on: 11 June 2004
Persons entitled: Angel Trains Limited

Classification: Security agreement relating to the composite agreement relating to class 175 units
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights, title and interest of the company in and to: the account and all principal sums of money or amounts with all interest thereon and all rights to receive interest and all other rights together with any certificates of deposits;. See the mortgage charge document for full details.
Outstanding
23 September 2003Delivered on: 25 September 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: The credit balance(s) on all or any of the accounts for the time being of the further company and the existing companies with the bank.
Outstanding
15 November 2002Delivered on: 23 November 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank. See the mortgage charge document for full details.
Outstanding
23 August 1994Delivered on: 12 September 1994
Persons entitled: European Passenger Services B.V.

Classification: Security agreement
Secured details: All monies due or to become due from the company and/or gec alstholm s a to the chargee pursuant to the covenant clause 4.1 of the security agreement (whch states that each of the agents duly undertakes to bv that it shall duly comply with and discharge all of its obligations under the remarketing support agreement) (the "liabilities").
Particulars: To give security to bv for the payment and discharge of the liabilities to bv and to the intent that bv shallhave a security interest extending to all agents right,title and interest in and to the collateral, the agents assign the collateral to bv.
Outstanding
3 March 1994Delivered on: 24 March 1994
Persons entitled: European Passenger Services B.V.

Classification: Security agreement
Secured details: All monies and obligations due or to become due from the company and gec alsthom S.A. (the "agents") to the chargee pursuant to clause 4.1 of the security agreement (as defined).
Particulars: All rights,title and interest in and to the collateral. See the mortgage charge document for full details.
Outstanding
22 February 1994Delivered on: 14 March 1994
Persons entitled: S.G.Warburg & Co.(Jersey) LTD

Classification: Deed of assignment relating to a remarketing support agreement
Secured details: All monies due or to become due from the assignors (as defined) to the chargee under the terms of any relevant documents (as defined).
Particulars: All rights,title and interest pursuant to clause 4.05(c) of the remarketing agreement............see form 395.
Outstanding
31 August 1993Delivered on: 13 September 1993
Persons entitled: S G Warburg & Co (Jersey) LTD

Classification: Deed of assignment
Secured details: All monies due from any assignor (as defined) to the chargee under the terms of any relevant document (as defined).
Particulars: All rights,title and interest of the company in and to the remarketing agreement.........see form 395.
Outstanding

Filing History

6 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
7 July 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
3 January 2020Termination of appointment of Piers Spencer Richard Wood as a director on 31 December 2019 (1 page)
18 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
17 May 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
8 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
24 May 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
16 March 2018Appointment of Mrs Mary Joanne Chun Heath as a secretary on 1 March 2018 (2 pages)
20 December 2017Termination of appointment of William John Payne as a secretary on 15 December 2017 (1 page)
13 November 2017Confirmation statement made on 4 November 2017 with updates (3 pages)
13 November 2017Confirmation statement made on 4 November 2017 with updates (3 pages)
22 May 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
22 May 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
20 April 2017Director's details changed for Mr Piers Spencer Richard Wood on 18 April 2017 (2 pages)
20 April 2017Director's details changed for Mr Piers Spencer Richard Wood on 18 April 2017 (2 pages)
18 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-13
(3 pages)
18 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-13
(3 pages)
12 April 2017Director's details changed for Mr Stuart James Robert Macleod on 12 April 2017 (2 pages)
12 April 2017Director's details changed for Mr Nicholas Paul Crossfield on 12 April 2017 (2 pages)
12 April 2017Director's details changed for Mr Nicholas Paul Crossfield on 12 April 2017 (2 pages)
12 April 2017Director's details changed for Mr Stuart James Robert Macleod on 12 April 2017 (2 pages)
20 March 2017Appointment of Mr Nicholas Paul Crossfield as a director on 13 March 2017 (2 pages)
20 March 2017Appointment of Mr William John Payne as a secretary on 13 March 2017 (2 pages)
20 March 2017Termination of appointment of James Michael Brownsword as a secretary on 13 March 2017 (1 page)
20 March 2017Termination of appointment of James Michael Brownsword as a secretary on 13 March 2017 (1 page)
20 March 2017Appointment of Mr Nicholas Paul Crossfield as a director on 13 March 2017 (2 pages)
20 March 2017Appointment of Mr William John Payne as a secretary on 13 March 2017 (2 pages)
7 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
18 May 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
18 May 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
2 May 2016Appointment of Mr Piers Spencer Richard Wood as a director on 14 April 2016 (2 pages)
2 May 2016Appointment of Mr Piers Spencer Richard Wood as a director on 14 April 2016 (2 pages)
1 April 2016Termination of appointment of Terence Stuart Watson as a director on 29 March 2016 (1 page)
1 April 2016Termination of appointment of Terence Stuart Watson as a director on 29 March 2016 (1 page)
29 January 2016Termination of appointment of Michael David Lund Hulme as a director on 27 January 2016 (1 page)
29 January 2016Termination of appointment of Michael David Lund Hulme as a director on 27 January 2016 (1 page)
28 January 2016Termination of appointment of Piers Spencer Richard Wood as a director on 27 January 2016 (1 page)
28 January 2016Termination of appointment of Piers Spencer Richard Wood as a director on 27 January 2016 (1 page)
15 December 2015Termination of appointment of Martin John Higson as a director on 22 April 2015 (1 page)
15 December 2015Termination of appointment of Martin John Higson as a director on 22 April 2015 (1 page)
18 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(6 pages)
18 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(6 pages)
23 April 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
23 April 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
19 December 2014Register(s) moved to registered inspection location 12Th Floor Quayside Tower Broad Street Birmingham B1 2HF (1 page)
19 December 2014Director's details changed for Mr Piers Spencer Richard Wood on 19 December 2014 (2 pages)
19 December 2014Director's details changed for Mr Piers Spencer Richard Wood on 19 December 2014 (2 pages)
19 December 2014Register inspection address has been changed to 12Th Floor Quayside Tower Broad Street Birmingham B1 2HF (1 page)
19 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(6 pages)
19 December 2014Register inspection address has been changed to 12Th Floor Quayside Tower Broad Street Birmingham B1 2HF (1 page)
19 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(6 pages)
19 December 2014Register(s) moved to registered inspection location 12Th Floor Quayside Tower Broad Street Birmingham B1 2HF (1 page)
19 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(6 pages)
19 May 2014Full accounts made up to 31 March 2014 (11 pages)
19 May 2014Full accounts made up to 31 March 2014 (11 pages)
1 April 2014Termination of appointment of David Laurent as a director (1 page)
1 April 2014Termination of appointment of David Laurent as a director (1 page)
18 February 2014Appointment of Mr Stuart Macleod as a director (2 pages)
18 February 2014Appointment of Mr Stuart Macleod as a director (2 pages)
5 February 2014Termination of appointment of Timothy Bentley as a director (1 page)
5 February 2014Termination of appointment of Timothy Bentley as a director (1 page)
13 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(6 pages)
13 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(6 pages)
13 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(6 pages)
5 June 2013Full accounts made up to 31 March 2013 (11 pages)
5 June 2013Full accounts made up to 31 March 2013 (11 pages)
11 January 2013Registered office address changed from Newbold Road Rugby Warwickshire CV21 2NH on 11 January 2013 (1 page)
11 January 2013Registered office address changed from Newbold Road Rugby Warwickshire CV21 2NH on 11 January 2013 (1 page)
28 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (6 pages)
28 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (6 pages)
28 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (6 pages)
27 November 2012Appointment of Mr Michael David Lund Hulme as a director (2 pages)
27 November 2012Appointment of Mr Michael David Lund Hulme as a director (2 pages)
10 September 2012Secretary's details changed for Mr James Michael Brownsword on 10 September 2012 (1 page)
10 September 2012Secretary's details changed for Mr James Michael Brownsword on 10 September 2012 (1 page)
10 September 2012Director's details changed for Martin John Higson on 10 September 2012 (2 pages)
10 September 2012Director's details changed for Martin John Higson on 10 September 2012 (2 pages)
6 September 2012Director's details changed for Mr David Laurent on 6 September 2012 (2 pages)
6 September 2012Director's details changed for Mr David Laurent on 6 September 2012 (2 pages)
6 September 2012Director's details changed for Mr David Laurent on 6 September 2012 (2 pages)
13 June 2012Full accounts made up to 31 March 2012 (10 pages)
13 June 2012Full accounts made up to 31 March 2012 (10 pages)
12 June 2012Appointment of Mr Timothy Richard Bentley as a director (2 pages)
12 June 2012Appointment of Mr Timothy Richard Bentley as a director (2 pages)
9 March 2012Termination of appointment of Srikanth Seshadri as a director (1 page)
9 March 2012Termination of appointment of Srikanth Seshadri as a director (1 page)
9 March 2012Appointment of Mr David Laurent as a director (2 pages)
9 March 2012Appointment of Mr David Laurent as a director (2 pages)
16 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (6 pages)
16 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (6 pages)
16 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (6 pages)
1 November 2011Appointment of Mr Terence Stuart Watson as a director (2 pages)
1 November 2011Appointment of Mr Terence Stuart Watson as a director (2 pages)
25 October 2011Termination of appointment of Roland Kientz as a director (1 page)
25 October 2011Termination of appointment of Roland Kientz as a director (1 page)
11 August 2011Termination of appointment of Paul Robinson as a director (1 page)
11 August 2011Termination of appointment of Philippe Mellier as a director (1 page)
11 August 2011Termination of appointment of Paul Robinson as a director (1 page)
11 August 2011Termination of appointment of Philippe Mellier as a director (1 page)
21 July 2011Full accounts made up to 31 March 2011 (10 pages)
21 July 2011Full accounts made up to 31 March 2011 (10 pages)
17 May 2011Appointment of Piers Spencer Richard Wood as a director (3 pages)
17 May 2011Appointment of Piers Spencer Richard Wood as a director (3 pages)
5 May 2011Termination of appointment of Geoffrey Taylor as a director (1 page)
5 May 2011Termination of appointment of Geoffrey Taylor as a director (1 page)
8 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (9 pages)
8 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (9 pages)
8 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (9 pages)
22 June 2010Full accounts made up to 31 March 2010 (10 pages)
22 June 2010Full accounts made up to 31 March 2010 (10 pages)
22 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
22 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
21 December 2009Termination of appointment of Peter Walbaum as a director (1 page)
21 December 2009Termination of appointment of Peter Walbaum as a director (1 page)
21 December 2009Appointment of Mr Srikanth Seshadri as a director (2 pages)
21 December 2009Appointment of Mr Srikanth Seshadri as a director (2 pages)
17 December 2009Director's details changed for Martin John Higson on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Peter Charles Walbaum on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Roland Charles Kientz on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Roland Charles Kientz on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Martin John Higson on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Philippe Jean-Claude Mellier on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Paul Leonard Robinson on 1 October 2009 (2 pages)
17 December 2009Annual return made up to 4 November 2009 with a full list of shareholders (7 pages)
17 December 2009Director's details changed for Peter Charles Walbaum on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Peter Charles Walbaum on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Geoffrey Keith Taylor on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Roland Charles Kientz on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Paul Leonard Robinson on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Philippe Jean-Claude Mellier on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Paul Leonard Robinson on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Geoffrey Keith Taylor on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Geoffrey Keith Taylor on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Philippe Jean-Claude Mellier on 1 October 2009 (2 pages)
17 December 2009Annual return made up to 4 November 2009 with a full list of shareholders (7 pages)
17 December 2009Annual return made up to 4 November 2009 with a full list of shareholders (7 pages)
17 December 2009Director's details changed for Martin John Higson on 1 October 2009 (2 pages)
3 September 2009Director's change of particulars / peter walbaum / 01/09/2009 (1 page)
3 September 2009Director's change of particulars / peter walbaum / 01/09/2009 (1 page)
8 August 2009Full accounts made up to 31 March 2009 (10 pages)
8 August 2009Full accounts made up to 31 March 2009 (10 pages)
18 June 2009Auditor's resignation (1 page)
18 June 2009Auditor's resignation (1 page)
30 April 2009Appointment terminated director dominique pouliquen (1 page)
30 April 2009Appointment terminated director dominique pouliquen (1 page)
18 December 2008Return made up to 04/11/08; full list of members (5 pages)
18 December 2008Return made up to 04/11/08; full list of members (5 pages)
1 December 2008Appointment terminated director rajinder gill (1 page)
1 December 2008Appointment terminated director rajinder gill (1 page)
19 August 2008Full accounts made up to 31 March 2008 (10 pages)
19 August 2008Full accounts made up to 31 March 2008 (10 pages)
18 August 2008Appointment terminated director michel marien (1 page)
18 August 2008Appointment terminated director peter doolin (1 page)
18 August 2008Appointment terminated director peter doolin (1 page)
18 August 2008Appointment terminated director michel marien (1 page)
4 August 2008Director appointed peter charles walbaum (2 pages)
4 August 2008Appointment terminated director altan cledwyn davies (1 page)
4 August 2008Appointment terminated director altan cledwyn davies (1 page)
4 August 2008Director appointed peter charles walbaum (2 pages)
4 August 2008Director appointed geoffrey keith taylor (2 pages)
4 August 2008Appointment terminated director alain goga (1 page)
4 August 2008Appointment terminated director alain goga (1 page)
4 August 2008Director appointed geoffrey keith taylor (2 pages)
28 November 2007New director appointed (1 page)
28 November 2007New director appointed (1 page)
15 November 2007New director appointed (2 pages)
15 November 2007New director appointed (2 pages)
7 November 2007Return made up to 04/11/07; full list of members (3 pages)
7 November 2007Return made up to 04/11/07; full list of members (3 pages)
29 June 2007Full accounts made up to 31 March 2007 (10 pages)
29 June 2007Full accounts made up to 31 March 2007 (10 pages)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
15 May 2007New director appointed (2 pages)
15 May 2007Director resigned (1 page)
15 May 2007New director appointed (2 pages)
28 April 2007New director appointed (2 pages)
28 April 2007New director appointed (2 pages)
24 April 2007New director appointed (2 pages)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007New director appointed (2 pages)
24 April 2007Director resigned (1 page)
8 November 2006Return made up to 04/11/06; full list of members (3 pages)
8 November 2006Return made up to 04/11/06; full list of members (3 pages)
22 June 2006Full accounts made up to 31 March 2006 (10 pages)
22 June 2006Full accounts made up to 31 March 2006 (10 pages)
18 April 2006New director appointed (2 pages)
18 April 2006New director appointed (2 pages)
18 April 2006New director appointed (2 pages)
18 April 2006New director appointed (2 pages)
18 April 2006New director appointed (2 pages)
18 April 2006New director appointed (2 pages)
15 February 2006Return made up to 04/11/05; full list of members; amend (9 pages)
15 February 2006Return made up to 04/11/05; full list of members; amend (9 pages)
22 December 2005Return made up to 04/11/05; full list of members (3 pages)
22 December 2005Return made up to 04/11/05; full list of members (3 pages)
22 December 2005Secretary's particulars changed (1 page)
22 December 2005Secretary's particulars changed (1 page)
29 November 2005Registered office changed on 29/11/05 from: leigh road washwood heath birmingham west midlands B8 2YF (1 page)
29 November 2005Registered office changed on 29/11/05 from: leigh road washwood heath birmingham west midlands B8 2YF (1 page)
1 September 2005New director appointed (2 pages)
1 September 2005New director appointed (2 pages)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
29 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 2005Full accounts made up to 31 March 2005 (9 pages)
5 July 2005Full accounts made up to 31 March 2005 (9 pages)
20 April 2005New director appointed (2 pages)
20 April 2005New director appointed (2 pages)
14 April 2005New secretary appointed (2 pages)
14 April 2005New director appointed (2 pages)
14 April 2005Secretary resigned;director resigned (1 page)
14 April 2005New director appointed (2 pages)
14 April 2005Secretary resigned;director resigned (1 page)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
14 April 2005New secretary appointed (2 pages)
29 November 2004New director appointed (2 pages)
29 November 2004New director appointed (2 pages)
10 November 2004Return made up to 04/11/04; full list of members (7 pages)
10 November 2004Return made up to 04/11/04; full list of members (7 pages)
30 October 2004Particulars of mortgage/charge (5 pages)
30 October 2004Particulars of mortgage/charge (5 pages)
24 September 2004Particulars of mortgage/charge (4 pages)
24 September 2004Particulars of mortgage/charge (4 pages)
2 September 2004Secretary resigned (2 pages)
2 September 2004Secretary resigned (2 pages)
2 September 2004New secretary appointed (2 pages)
2 September 2004New secretary appointed (2 pages)
17 June 2004Full accounts made up to 31 March 2004 (10 pages)
17 June 2004Full accounts made up to 31 March 2004 (10 pages)
11 June 2004Particulars of mortgage/charge (5 pages)
11 June 2004Particulars of mortgage/charge (5 pages)
13 May 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
5 April 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
9 March 2004New director appointed (2 pages)
9 March 2004New director appointed (2 pages)
16 December 2003Full accounts made up to 31 March 2003 (11 pages)
16 December 2003Full accounts made up to 31 March 2003 (11 pages)
7 November 2003Return made up to 09/10/03; full list of members (7 pages)
7 November 2003Return made up to 09/10/03; full list of members (7 pages)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
25 September 2003Particulars of mortgage/charge (7 pages)
25 September 2003Particulars of mortgage/charge (7 pages)
20 August 2003Director resigned (1 page)
20 August 2003Director resigned (1 page)
20 August 2003Director resigned (1 page)
20 August 2003Director resigned (1 page)
16 August 2003Director resigned (1 page)
16 August 2003Director resigned (1 page)
25 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
25 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
27 November 2002New director appointed (2 pages)
27 November 2002New director appointed (2 pages)
27 November 2002New director appointed (2 pages)
27 November 2002New director appointed (2 pages)
23 November 2002Particulars of mortgage/charge (4 pages)
23 November 2002Particulars of mortgage/charge (4 pages)
4 November 2002Return made up to 09/10/02; full list of members (8 pages)
4 November 2002Return made up to 09/10/02; full list of members (8 pages)
13 August 2002Auditor's resignation (1 page)
13 August 2002Auditor's resignation (1 page)
12 August 2002Auditor's resignation (2 pages)
12 August 2002Auditor's resignation (2 pages)
9 August 2002Full accounts made up to 31 March 2002 (11 pages)
9 August 2002Full accounts made up to 31 March 2002 (11 pages)
23 July 2002Director resigned (1 page)
23 July 2002Director resigned (1 page)
23 July 2002Director resigned (1 page)
23 July 2002Director resigned (1 page)
23 July 2002Director resigned (1 page)
23 July 2002Director resigned (1 page)
6 June 2002New director appointed (1 page)
6 June 2002New director appointed (1 page)
13 May 2002New director appointed (1 page)
13 May 2002New director appointed (1 page)
3 May 2002Resolutions
  • RES13 ‐ Div to shareholders 21/03/02
(2 pages)
3 May 2002Resolutions
  • RES13 ‐ Div to shareholders 21/03/02
(2 pages)
22 April 2002Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
22 April 2002Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
17 April 2002Registered office changed on 17/04/02 from: P.o box 248 leigh road washwood heath birmingham. B8 2YJ (1 page)
17 April 2002Registered office changed on 17/04/02 from: P.o box 248 leigh road washwood heath birmingham. B8 2YJ (1 page)
25 March 2002Application for reregistration from LTD to UNLTD (2 pages)
25 March 2002Re-registration of Memorandum and Articles (6 pages)
25 March 2002Certificate of re-registration from Limited to Unlimited (1 page)
25 March 2002Members' assent for rereg from LTD to UNLTD (2 pages)
25 March 2002Re-registration of Memorandum and Articles (6 pages)
25 March 2002Declaration of assent for reregistration to UNLTD (5 pages)
25 March 2002Application for reregistration from LTD to UNLTD (2 pages)
25 March 2002Certificate of re-registration from Limited to Unlimited (1 page)
25 March 2002Declaration of assent for reregistration to UNLTD (5 pages)
25 March 2002Members' assent for rereg from LTD to UNLTD (2 pages)
9 March 2002Director resigned (1 page)
9 March 2002Director resigned (1 page)
9 March 2002Director resigned (1 page)
9 March 2002Director resigned (1 page)
9 March 2002Director resigned (1 page)
9 March 2002Director resigned (1 page)
9 March 2002Director resigned (1 page)
9 March 2002Director resigned (1 page)
9 November 2001Return made up to 09/10/01; full list of members (9 pages)
9 November 2001Return made up to 09/10/01; full list of members (9 pages)
9 October 2001Full accounts made up to 31 March 2001 (9 pages)
9 October 2001Full accounts made up to 31 March 2001 (9 pages)
4 May 2001Full accounts made up to 31 March 2000 (7 pages)
4 May 2001Full accounts made up to 31 March 2000 (7 pages)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
28 January 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
28 January 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
25 October 2000Return made up to 09/10/00; full list of members (8 pages)
25 October 2000Return made up to 09/10/00; full list of members (8 pages)
14 August 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
19 October 1999Return made up to 09/10/99; full list of members (8 pages)
19 October 1999Director resigned (1 page)
19 October 1999Return made up to 09/10/99; full list of members (8 pages)
19 October 1999Director resigned (1 page)
7 October 1999Full accounts made up to 31 March 1999 (9 pages)
7 October 1999Full accounts made up to 31 March 1999 (9 pages)
22 June 1999Director resigned (1 page)
22 June 1999Director resigned (1 page)
10 May 1999New director appointed (2 pages)
10 May 1999New director appointed (2 pages)
7 May 1999New director appointed (2 pages)
7 May 1999New director appointed (2 pages)
25 April 1999New director appointed (2 pages)
25 April 1999New director appointed (2 pages)
25 April 1999New director appointed (2 pages)
25 April 1999New director appointed (2 pages)
25 April 1999New director appointed (2 pages)
25 April 1999New director appointed (2 pages)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
26 January 1999Secretary resigned (1 page)
26 January 1999Secretary resigned;director resigned (1 page)
26 January 1999Director resigned (1 page)
26 January 1999Director resigned (1 page)
26 January 1999Secretary resigned (1 page)
26 January 1999Secretary resigned (1 page)
26 January 1999Secretary resigned;director resigned (1 page)
26 January 1999Secretary resigned (1 page)
25 January 1999Director resigned (1 page)
25 January 1999Director resigned (1 page)
9 December 1998Return made up to 09/10/98; full list of members (8 pages)
9 December 1998Return made up to 09/10/98; full list of members (8 pages)
3 December 1998Director resigned (1 page)
3 December 1998Director resigned (1 page)
27 August 1998New director appointed (2 pages)
27 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
22 June 1998Full accounts made up to 31 March 1997 (8 pages)
22 June 1998Company name changed gec alsthom metro-cammell limite d\certificate issued on 22/06/98 (2 pages)
22 June 1998Company name changed gec alsthom metro-cammell limite d\certificate issued on 22/06/98 (2 pages)
22 June 1998Full accounts made up to 31 March 1997 (8 pages)
30 May 1998New secretary appointed (2 pages)
30 May 1998New secretary appointed (2 pages)
31 January 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
31 January 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
11 November 1997Return made up to 09/10/97; no change of members (6 pages)
11 November 1997Return made up to 09/10/97; no change of members (6 pages)
8 May 1997New director appointed (2 pages)
8 May 1997New secretary appointed (2 pages)
8 May 1997New secretary appointed (2 pages)
8 May 1997New director appointed (2 pages)
8 May 1997New director appointed (2 pages)
8 May 1997New director appointed (2 pages)
20 March 1997Full accounts made up to 31 March 1996 (9 pages)
20 March 1997Full accounts made up to 31 March 1996 (9 pages)
14 November 1996Return made up to 09/10/96; no change of members (4 pages)
14 November 1996Return made up to 09/10/96; no change of members (4 pages)
6 February 1996Full accounts made up to 31 March 1995 (9 pages)
6 February 1996Full accounts made up to 31 March 1995 (9 pages)
7 November 1995Return made up to 09/10/95; full list of members (6 pages)
7 November 1995Return made up to 09/10/95; full list of members (6 pages)
18 April 1995Director resigned (2 pages)
18 April 1995New director appointed (2 pages)
18 April 1995New director appointed (2 pages)
18 April 1995Director resigned (2 pages)
27 January 1995Full accounts made up to 31 March 1994 (13 pages)
27 January 1995Full accounts made up to 31 March 1994 (13 pages)
28 June 1993Company name changed metropolitan cammell LIMITED\certificate issued on 28/06/93 (2 pages)
28 June 1993Company name changed metropolitan cammell LIMITED\certificate issued on 28/06/93 (2 pages)
15 February 1991Full accounts made up to 31 March 1990 (5 pages)
15 February 1991Full accounts made up to 31 March 1990 (5 pages)
5 January 1990Full accounts made up to 31 December 1988 (9 pages)
5 January 1990Full accounts made up to 31 December 1988 (9 pages)
7 February 1969Company name changed\certificate issued on 07/02/69 (2 pages)
7 February 1969Company name changed\certificate issued on 07/02/69 (2 pages)
31 December 1964Company name changed\certificate issued on 31/12/64 (6 pages)
31 December 1964Company name changed\certificate issued on 31/12/64 (6 pages)
31 October 1934Certificate of incorporation (1 page)
31 October 1934Certificate of incorporation (1 page)