Company NameAlstom Network UK Ltd
DirectorsIngeborg Cecile Lutgart De Venter and Xavier Pierre Marie Morel
Company StatusActive
Company Number00954220
CategoryPrivate Limited Company
Incorporation Date14 May 1969(54 years, 12 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMs Ingeborg Cecile Lutgart De Venter
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBelgian
StatusCurrent
Appointed01 June 2019(50 years, 1 month after company formation)
Appointment Duration4 years, 11 months
RoleLawyer
Country of ResidenceFrance
Correspondence Address8th Floor, The Place High Holborn
London
WC1V 7AA
Secretary NameMs Ingeborg Cecile Lutgart De Venter
StatusCurrent
Appointed01 June 2019(50 years, 1 month after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence AddressAlstom Chief Compliance Officer, 8th Fl The Place
London
WC1V 7AA
Director NameMr Xavier Pierre Marie Morel
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityFrench
StatusCurrent
Appointed23 March 2020(50 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleAccountant
Country of ResidenceFrance
Correspondence AddressAlstom 48 Rue Albert Dhalenne
93482 Saint-Ouen Cedex
France
Director NameMartin Andre Negre
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed28 December 1991(22 years, 7 months after company formation)
Appointment Duration-1 years (resigned 14 January 1991)
RoleCompany Director
Correspondence Address37 Boulevard Lannes
75016 Paris
Foreign
Director NameMr Vaughan Thomas Davies
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(22 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 September 1994)
RoleChartered Accountant
Correspondence Address34 Packwood Avenue
Hillmorton
Rugby
Warwickshire
CV21 4BZ
Director NameChristopher James Murray
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(22 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 03 September 1999)
RoleSolicitor
Correspondence Address3 The Row
Broadwell
Rugby
Warwickshire
CV23 8HF
Secretary NameChristopher James Murray
NationalityBritish
StatusResigned
Appointed28 December 1991(22 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 03 September 1999)
RoleCompany Director
Correspondence Address3 The Row
Broadwell
Rugby
Warwickshire
CV23 8HF
Director NameMr Kantilal Dayalbhai Rambhai
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1994(25 years, 4 months after company formation)
Appointment Duration5 years (resigned 24 September 1999)
RoleManagement Accountant
Correspondence Address87 Lower Hillmorton Road
Rugby
Warwickshire
CV21 3TN
Secretary NameFiona Elizabeth Darby
NationalityBritish
StatusResigned
Appointed03 September 1999(30 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 November 2000)
RoleIn-House Lawyer
Correspondence Address6 Oswald Road
Leamington Spa
Warwickshire
CV32 6EW
Director NameDavid Allsworth
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1999(30 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 October 2002)
RoleFinancial Controller
Correspondence Address8 Fox Covert
Poppyfields
South Hykeham
Lincolnshire
LN2 2BN
Director NameMr Altan Denys Cledwyn Davies
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2000(31 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 12 April 2010)
RoleLegal Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Trouts End
Stars Lane, Cold Hatton Heath
Telford
Shropshire
TF6 6PZ
Secretary NameMr Altan Denys Cledwyn Davies
NationalityBritish
StatusResigned
Appointed03 November 2000(31 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 12 April 2010)
RoleLegal Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Trouts End
Stars Lane, Cold Hatton Heath
Telford
Shropshire
TF6 6PZ
Director NameGraham Denis Hill
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(31 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 April 2002)
RoleSenior Vice President
Correspondence Address5 Allee De L'Issole
Carnoux En Provence
Foreign
Director NameBruno Arnold Eugen Kaelin
Date of BirthMay 1941 (Born 83 years ago)
NationalitySwiss
StatusResigned
Appointed01 January 2001(31 years, 8 months after company formation)
Appointment Duration5 years (resigned 31 December 2005)
RoleSenior Vice President
Correspondence Address72 Avenue Mozart
Paris
75016
Foreign
Director NamePierre Felix
Date of BirthJanuary 1944 (Born 80 years ago)
NationalitySwiss
StatusResigned
Appointed04 April 2002(32 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 September 2004)
RoleSvp
Correspondence AddressSchloesslistr 36b
Ennetbaden
Ch 5408
Switzerland
Director NameMr Kenneth Edward Wanless
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(33 years, 5 months after company formation)
Appointment Duration8 months (resigned 30 June 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Douglas Bader Drive
Lutterworth
Leicestershire
LE17 4GT
Director NameMr Stephen John Gardner
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(34 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address24 Windrush Avenue
Brickhill
Bedford
Bedfordshire
MK41 7BS
Director NameMark Flicker
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(35 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2007)
RoleVice President Finance
Correspondence Address56 Greenacres Drive
Garstang
Preston
Lancashire
PR3 1RQ
Director NameJean-Daniel Laine
Date of BirthApril 1948 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2006(36 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 June 2013)
RoleS V P Ethics & Compliance
Country of ResidenceFrance
Correspondence AddressSt Leonards Works St. Leonards Avenue
Stafford
ST17 4LX
Director NamePhilippe Cazals
Date of BirthDecember 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed05 June 2006(37 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 01 April 2012)
RoleVice President Finance
Country of ResidenceFrance
Correspondence AddressNewbold Road
Rugby
Warwickshire
CV21 2NH
Director NameJames Wilson Milner
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(37 years, 10 months after company formation)
Appointment Duration1 year (resigned 06 April 2008)
RoleChartered Accountant
Correspondence AddressDelamere Buxton Road
Chinley
Stockport
Cheshire
SK23 6DR
Director NameMr Stephen Rex Burgin
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2008(38 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 02 November 2015)
RoleCountry President
Country of ResidenceEngland
Correspondence AddressSt Leonards Works St. Leonards Avenue
Stafford
ST17 4LX
Director NameMr Robert Michael Purcell
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2009(39 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 16 January 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSt Leonards Works St. Leonards Avenue
Stafford
ST17 4LX
Secretary NameMr Robert Michael Purcell
StatusResigned
Appointed12 April 2010(40 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 January 2015)
RoleCompany Director
Correspondence AddressSt Leonards Works St. Leonards Avenue
Stafford
ST17 4LX
Director NameMr Axel Hermann Hoelbe
Date of BirthMarch 1968 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed01 April 2012(42 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 November 2015)
RoleVice President Finance
Country of ResidenceFrance
Correspondence AddressSt Leonards Works St. Leonards Avenue
Stafford
ST17 4LX
Director NameMr Eduardo Eugenio Agulla
Date of BirthApril 1961 (Born 63 years ago)
NationalitySpanish
StatusResigned
Appointed28 February 2014(44 years, 10 months after company formation)
Appointment Duration5 months (resigned 29 July 2014)
RoleSector Compliance Officer
Country of ResidenceFrance
Correspondence Address3 Avenue Andre Malraux
Levallois-Perret
Paris
92300
Director NameMr Michael Anthony Julian
Date of BirthMay 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed12 January 2016(46 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 June 2019)
RoleDirector, Company Secretary
Country of ResidenceFrance
Correspondence AddressAlstom Transport Sa 48 Rue Albert Dhalenne
Saint-Ouen 93400
France
Secretary NameMr Michael Anthony Julian
StatusResigned
Appointed12 January 2016(46 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 June 2019)
RoleCompany Director
Correspondence AddressAlstom Transport Sa 48 Rue Albert Dhalenne
Saint-Ouen 93400
France

Contact

Websitealstom.com

Location

Registered AddressAlstom Chief Compliance Officer, 8th Fl The Place
High Holborn
London
WC1V 7AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

50k at £1Alstom Holdings
100.00%
Ordinary

Financials

Year2014
Net Worth£16,069

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Filing History

11 December 2020Full accounts made up to 31 March 2020 (15 pages)
30 September 2020Confirmation statement made on 30 September 2020 with updates (4 pages)
24 March 2020Appointment of Mr Xavier Pierre Marie Morel as a director on 23 March 2020 (2 pages)
5 December 2019Statement of capital following an allotment of shares on 2 December 2019
  • GBP 16,491,951
(3 pages)
30 September 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
3 June 2019Termination of appointment of Michael Anthony Julian as a director on 1 June 2019 (1 page)
3 June 2019Termination of appointment of Michael Anthony Julian as a secretary on 1 June 2019 (1 page)
3 June 2019Appointment of Ms Ingeborg Cecile Lutgart De Venter as a secretary on 1 June 2019 (2 pages)
3 June 2019Appointment of Ms Ingeborg Cecile Lutgart De Venter as a director on 1 June 2019 (2 pages)
3 June 2019Registered office address changed from Michael Julian Chief Compliance Officer, the Place High Holborn London WC1V 7AA England to Alstom Chief Compliance Officer, 8th Fl the Place High Holborn London WC1V 7AA on 3 June 2019 (1 page)
23 May 2019Accounts for a dormant company made up to 31 March 2019 (8 pages)
20 December 2018Accounts for a dormant company made up to 31 March 2018 (8 pages)
2 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
21 December 2017Director's details changed for Mr Michael Anthony Julian on 15 December 2017 (2 pages)
21 December 2017Registered office address changed from C/O Golnar Assari the Place, 8th Floor High Holborn London WC1V 7AA England to Michael Julian Chief Compliance Officer, the Place High Holborn London WC1V 7AA on 21 December 2017 (1 page)
21 December 2017Secretary's details changed for Mr Michael Anthony Julian on 15 December 2017 (1 page)
3 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
15 June 2017Full accounts made up to 31 March 2017 (11 pages)
15 June 2017Full accounts made up to 31 March 2017 (11 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
11 August 2016Full accounts made up to 31 March 2016 (11 pages)
11 August 2016Full accounts made up to 31 March 2016 (11 pages)
22 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
22 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
1 February 2016Registered office address changed from St Leonards Works St. Leonards Avenue Stafford ST17 4LX to C/O Golnar Assari the Place, 8th Floor High Holborn London WC1V 7AA on 1 February 2016 (1 page)
1 February 2016Appointment of Mr Michael Anthony Julian as a director on 12 January 2016 (2 pages)
1 February 2016Appointment of Mr Michael Anthony Julian as a director on 12 January 2016 (2 pages)
1 February 2016Appointment of Mr Michael Anthony Julian as a secretary on 12 January 2016 (2 pages)
1 February 2016Appointment of Mr Michael Anthony Julian as a secretary on 12 January 2016 (2 pages)
1 February 2016Registered office address changed from St Leonards Works St. Leonards Avenue Stafford ST17 4LX to C/O Golnar Assari the Place, 8th Floor High Holborn London WC1V 7AA on 1 February 2016 (1 page)
4 November 2015Termination of appointment of Stephen Rex Burgin as a director on 2 November 2015 (1 page)
4 November 2015Termination of appointment of Axel Hermann Hoelbe as a director on 2 November 2015 (1 page)
4 November 2015Termination of appointment of Stephen Rex Burgin as a director on 2 November 2015 (1 page)
4 November 2015Termination of appointment of Stephen Rex Burgin as a director on 2 November 2015 (1 page)
4 November 2015Termination of appointment of Axel Hermann Hoelbe as a director on 2 November 2015 (1 page)
4 November 2015Termination of appointment of Axel Hermann Hoelbe as a director on 2 November 2015 (1 page)
27 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 50,000
(3 pages)
27 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 50,000
(3 pages)
8 July 2015Full accounts made up to 31 March 2015 (11 pages)
8 July 2015Full accounts made up to 31 March 2015 (11 pages)
8 April 2015Termination of appointment of Robert Michael Purcell as a director on 16 January 2015 (1 page)
8 April 2015Termination of appointment of Robert Michael Purcell as a secretary on 16 January 2015 (1 page)
8 April 2015Termination of appointment of Robert Michael Purcell as a director on 16 January 2015 (1 page)
8 April 2015Termination of appointment of Robert Michael Purcell as a secretary on 16 January 2015 (1 page)
1 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 50,000
(4 pages)
1 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 50,000
(4 pages)
11 September 2014Termination of appointment of Eduardo Eugenio Agulla as a director on 29 July 2014 (1 page)
11 September 2014Termination of appointment of Eduardo Eugenio Agulla as a director on 29 July 2014 (1 page)
19 May 2014Full accounts made up to 31 March 2014 (10 pages)
19 May 2014Full accounts made up to 31 March 2014 (10 pages)
10 April 2014Appointment of Mr Eduardo Eugenio Agulla as a director (2 pages)
10 April 2014Appointment of Mr Eduardo Eugenio Agulla as a director (2 pages)
25 October 2013Termination of appointment of Jean-Daniel Laine as a director (1 page)
25 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 50,000
(4 pages)
25 October 2013Termination of appointment of Jean-Daniel Laine as a director (1 page)
25 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 50,000
(4 pages)
3 June 2013Registered office address changed from Newbold Road Rugby Warwickshire CV21 2NH on 3 June 2013 (1 page)
3 June 2013Registered office address changed from Newbold Road Rugby Warwickshire CV21 2NH on 3 June 2013 (1 page)
3 June 2013Registered office address changed from Newbold Road Rugby Warwickshire CV21 2NH on 3 June 2013 (1 page)
17 May 2013Full accounts made up to 31 March 2013 (11 pages)
17 May 2013Full accounts made up to 31 March 2013 (11 pages)
26 October 2012Director's details changed for Jean-Daniel Laine on 1 September 2012 (2 pages)
26 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
26 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
26 October 2012Director's details changed for Jean-Daniel Laine on 1 September 2012 (2 pages)
13 June 2012Full accounts made up to 31 March 2012 (9 pages)
13 June 2012Full accounts made up to 31 March 2012 (9 pages)
4 April 2012Termination of appointment of Philippe Cazals as a director (1 page)
4 April 2012Appointment of Mr Axel Hermann Hoelbe as a director (2 pages)
4 April 2012Appointment of Mr Axel Hermann Hoelbe as a director (2 pages)
4 April 2012Termination of appointment of Philippe Cazals as a director (1 page)
26 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
26 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
16 September 2011Director's details changed for Mr Stephen Rex Burgin on 17 August 2011 (2 pages)
16 September 2011Director's details changed for Mr Stephen Rex Burgin on 17 August 2011 (2 pages)
21 July 2011Full accounts made up to 31 March 2011 (9 pages)
21 July 2011Full accounts made up to 31 March 2011 (9 pages)
17 November 2010Full accounts made up to 31 March 2010 (9 pages)
17 November 2010Full accounts made up to 31 March 2010 (9 pages)
22 October 2010Director's details changed for Mr Stephen Rex Burgin on 1 October 2009 (2 pages)
22 October 2010Director's details changed for Laine Jean Daniel on 1 January 2006 (2 pages)
22 October 2010Director's details changed for Philippe Cazals on 1 October 2009 (2 pages)
22 October 2010Director's details changed for Laine Jean Daniel on 1 January 2006 (2 pages)
22 October 2010Director's details changed for Mr Robert Michael Purcell on 1 October 2009 (2 pages)
22 October 2010Termination of appointment of Eduardo Agulla as a director (1 page)
22 October 2010Director's details changed for Eduardo Eugenio Agulla on 1 October 2009 (2 pages)
22 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
22 October 2010Director's details changed for Laine Jean Daniel on 1 October 2009 (2 pages)
22 October 2010Director's details changed for Laine Jean Daniel on 1 January 2006 (2 pages)
22 October 2010Director's details changed for Laine Jean Daniel on 1 October 2009 (2 pages)
22 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
22 October 2010Director's details changed for Mr Stephen Rex Burgin on 1 October 2009 (2 pages)
22 October 2010Director's details changed for Eduardo Eugenio Agulla on 1 October 2009 (2 pages)
22 October 2010Director's details changed for Mr Robert Michael Purcell on 1 October 2009 (2 pages)
22 October 2010Director's details changed for Mr Robert Michael Purcell on 1 October 2009 (2 pages)
22 October 2010Termination of appointment of Eduardo Agulla as a director (1 page)
22 October 2010Director's details changed for Philippe Cazals on 1 October 2009 (2 pages)
22 October 2010Director's details changed for Philippe Cazals on 1 October 2009 (2 pages)
22 October 2010Director's details changed for Laine Jean Daniel on 1 October 2009 (2 pages)
22 October 2010Director's details changed for Mr Stephen Rex Burgin on 1 October 2009 (2 pages)
22 October 2010Director's details changed for Eduardo Eugenio Agulla on 1 October 2009 (2 pages)
30 April 2010Termination of appointment of Altan Cledwyn Davies as a director (1 page)
30 April 2010Termination of appointment of Altan Cledwyn Davies as a director (1 page)
22 April 2010Termination of appointment of Altan Cledwyn Davies as a secretary (1 page)
22 April 2010Appointment of Mr Robert Michael Purcell as a secretary (1 page)
22 April 2010Termination of appointment of Altan Cledwyn Davies as a secretary (1 page)
22 April 2010Appointment of Mr Robert Michael Purcell as a secretary (1 page)
2 October 2009Return made up to 30/09/09; full list of members (5 pages)
2 October 2009Return made up to 30/09/09; full list of members (5 pages)
2 October 2009Director's change of particulars / eduardo agulla / 01/09/2009 (1 page)
2 October 2009Director's change of particulars / eduardo agulla / 01/09/2009 (1 page)
10 August 2009Full accounts made up to 31 March 2009 (9 pages)
10 August 2009Full accounts made up to 31 March 2009 (9 pages)
29 June 2009Auditor's resignation (1 page)
29 June 2009Auditor's resignation (1 page)
18 June 2009Auditor's resignation (1 page)
18 June 2009Auditor's resignation (1 page)
7 May 2009Director appointed eduardo eugenio agulla (1 page)
7 May 2009Director appointed robert michael purcell (1 page)
7 May 2009Director appointed eduardo eugenio agulla (1 page)
7 May 2009Director appointed robert michael purcell (1 page)
7 October 2008Director's change of particulars / laine jean daniel / 01/01/2008 (1 page)
7 October 2008Return made up to 30/09/08; full list of members (4 pages)
7 October 2008Return made up to 30/09/08; full list of members (4 pages)
7 October 2008Director's change of particulars / laine jean daniel / 01/01/2008 (1 page)
19 August 2008Full accounts made up to 31 March 2008 (9 pages)
19 August 2008Full accounts made up to 31 March 2008 (9 pages)
4 June 2008Company name changed\certificate issued on 04/06/08 (2 pages)
4 June 2008Company name changed\certificate issued on 04/06/08 (2 pages)
11 April 2008Appointment terminated director james milner (1 page)
11 April 2008Appointment terminated director james milner (1 page)
15 January 2008New director appointed (2 pages)
15 January 2008New director appointed (2 pages)
9 October 2007Director's particulars changed (1 page)
9 October 2007Return made up to 30/09/07; full list of members (3 pages)
9 October 2007Return made up to 30/09/07; full list of members (3 pages)
9 October 2007Director's particulars changed (1 page)
29 June 2007Full accounts made up to 31 March 2007 (9 pages)
29 June 2007Full accounts made up to 31 March 2007 (9 pages)
11 May 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
2 May 2007New director appointed (2 pages)
2 May 2007New director appointed (2 pages)
27 October 2006Return made up to 30/09/06; full list of members (2 pages)
27 October 2006Return made up to 30/09/06; full list of members (2 pages)
5 July 2006New director appointed (1 page)
5 July 2006New director appointed (1 page)
22 June 2006Full accounts made up to 31 March 2006 (9 pages)
22 June 2006Full accounts made up to 31 March 2006 (9 pages)
17 January 2006Director resigned (1 page)
17 January 2006New director appointed (1 page)
17 January 2006New director appointed (1 page)
17 January 2006Director resigned (1 page)
4 October 2005Return made up to 30/09/05; full list of members (2 pages)
4 October 2005Return made up to 30/09/05; full list of members (2 pages)
5 July 2005Full accounts made up to 31 March 2005 (9 pages)
5 July 2005Full accounts made up to 31 March 2005 (9 pages)
16 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 October 2004Director resigned (1 page)
29 October 2004New director appointed (2 pages)
29 October 2004Director resigned (1 page)
29 October 2004New director appointed (2 pages)
14 October 2004Director resigned (1 page)
14 October 2004Return made up to 30/09/04; full list of members (8 pages)
14 October 2004Return made up to 30/09/04; full list of members (8 pages)
14 October 2004Director resigned (1 page)
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 December 2003Full accounts made up to 31 March 2003 (9 pages)
11 December 2003Full accounts made up to 31 March 2003 (9 pages)
10 October 2003Return made up to 30/09/03; full list of members (8 pages)
10 October 2003Return made up to 30/09/03; full list of members (8 pages)
10 October 2003Director's particulars changed (1 page)
10 October 2003Director's particulars changed (1 page)
20 September 2003New director appointed (2 pages)
20 September 2003Director resigned (1 page)
20 September 2003New director appointed (2 pages)
20 September 2003Director resigned (1 page)
4 February 2003Full accounts made up to 31 March 2002 (9 pages)
4 February 2003Full accounts made up to 31 March 2002 (9 pages)
1 November 2002New director appointed (2 pages)
1 November 2002Director resigned (1 page)
1 November 2002Director resigned (1 page)
1 November 2002New director appointed (2 pages)
22 October 2002Return made up to 30/09/02; full list of members (8 pages)
22 October 2002Return made up to 30/09/02; full list of members (8 pages)
18 April 2002Director resigned (2 pages)
18 April 2002New director appointed (3 pages)
18 April 2002New director appointed (3 pages)
18 April 2002Director resigned (2 pages)
9 April 2002Director's particulars changed (1 page)
9 April 2002Director's particulars changed (1 page)
12 March 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
12 March 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
27 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
27 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
24 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2001Registered office changed on 27/07/01 from: mill road rugby warwickshire CV21 1TB (1 page)
27 July 2001Registered office changed on 27/07/01 from: mill road rugby warwickshire CV21 1TB (1 page)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
10 December 2000New secretary appointed;new director appointed (2 pages)
10 December 2000New secretary appointed;new director appointed (2 pages)
17 November 2000Director's particulars changed (1 page)
17 November 2000Director's particulars changed (1 page)
8 November 2000Secretary resigned;director resigned (1 page)
8 November 2000Secretary resigned;director resigned (1 page)
4 October 2000Return made up to 30/09/00; full list of members (6 pages)
4 October 2000Return made up to 30/09/00; full list of members (6 pages)
5 September 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
5 September 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
20 June 2000Company name changed alsthom international LIMITED\certificate issued on 20/06/00 (2 pages)
20 June 2000Company name changed alsthom international LIMITED\certificate issued on 20/06/00 (2 pages)
17 January 2000New secretary appointed;new director appointed (2 pages)
17 January 2000Secretary resigned;director resigned (1 page)
17 January 2000Director resigned (1 page)
17 January 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
17 January 2000New director appointed (2 pages)
17 January 2000Secretary resigned;director resigned (1 page)
17 January 2000New director appointed (2 pages)
17 January 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
17 January 2000Director resigned (1 page)
17 January 2000New secretary appointed;new director appointed (2 pages)
6 October 1999Return made up to 30/09/99; full list of members (6 pages)
6 October 1999Return made up to 30/09/99; full list of members (6 pages)
14 October 1998Return made up to 30/09/98; no change of members (4 pages)
14 October 1998Return made up to 30/09/98; no change of members (4 pages)
4 August 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
4 August 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
17 December 1997Secretary's particulars changed;director's particulars changed (1 page)
17 December 1997Secretary's particulars changed;director's particulars changed (1 page)
9 October 1997Return made up to 30/09/97; full list of members (6 pages)
9 October 1997Return made up to 30/09/97; full list of members (6 pages)
1 September 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
1 September 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
19 October 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
19 October 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
4 October 1996Return made up to 30/09/96; no change of members (4 pages)
4 October 1996Return made up to 30/09/96; no change of members (4 pages)
31 May 1996Secretary's particulars changed;director's particulars changed (1 page)
31 May 1996Secretary's particulars changed;director's particulars changed (1 page)
22 February 1996Secretary's particulars changed;director's particulars changed (1 page)
22 February 1996Secretary's particulars changed;director's particulars changed (1 page)
17 October 1995Return made up to 30/09/95; no change of members (4 pages)
17 October 1995Return made up to 30/09/95; no change of members (4 pages)
18 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
18 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
11 August 1995Full accounts made up to 31 March 1995 (11 pages)
11 August 1995Full accounts made up to 31 March 1995 (11 pages)
1 December 1994Return made up to 30/09/94; full list of members (5 pages)
1 December 1994Return made up to 30/09/94; full list of members (5 pages)
24 November 1994Full accounts made up to 31 March 1994 (11 pages)
24 November 1994Full accounts made up to 31 March 1994 (11 pages)
20 September 1994Director resigned;new director appointed (2 pages)
20 September 1994Director resigned;new director appointed (2 pages)
23 December 1993Full accounts made up to 31 March 1993 (10 pages)
23 December 1993Full accounts made up to 31 March 1993 (10 pages)
6 October 1993Return made up to 30/09/93; no change of members (2 pages)
6 October 1993Return made up to 30/09/93; no change of members (2 pages)
18 January 1993Full accounts made up to 31 March 1992 (13 pages)
18 January 1993Full accounts made up to 31 March 1992 (13 pages)
13 October 1992Return made up to 30/09/92; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 1992Return made up to 30/09/92; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 1992Return made up to 19/12/91; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 January 1992Return made up to 19/12/91; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
12 December 1991Full accounts made up to 31 March 1991 (12 pages)
12 December 1991Full accounts made up to 31 March 1991 (12 pages)
9 October 1991Accounting reference date shortened from 31/12 to 31/03 (1 page)
9 October 1991Accounting reference date shortened from 31/12 to 31/03 (1 page)
31 January 1991Return made up to 28/12/90; no change of members (5 pages)
31 January 1991Return made up to 28/12/90; no change of members (5 pages)
25 January 1991Director resigned (2 pages)
25 January 1991Director resigned (2 pages)
24 January 1991Full accounts made up to 31 December 1989 (13 pages)
24 January 1991Full accounts made up to 31 December 1989 (13 pages)
30 October 1990Registered office changed on 30/10/90 from: fairacres industrial estate dedworth road windsor berks SL4 4LE (1 page)
30 October 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
30 October 1990Registered office changed on 30/10/90 from: fairacres industrial estate dedworth road windsor berks SL4 4LE (1 page)
30 October 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
9 January 1990Director resigned (2 pages)
9 January 1990Director resigned (2 pages)
16 November 1989Return made up to 06/11/89; full list of members (5 pages)
16 November 1989Return made up to 06/11/89; full list of members (5 pages)
8 November 1989Secretary resigned;new secretary appointed (2 pages)
8 November 1989Secretary resigned;new secretary appointed (2 pages)
9 October 1989Full accounts made up to 31 December 1988 (11 pages)
9 October 1989Full accounts made up to 31 December 1988 (11 pages)
17 March 1989Return made up to 03/11/88; full list of members (5 pages)
17 March 1989Return made up to 03/11/88; full list of members (5 pages)
24 February 1989New director appointed (2 pages)
24 February 1989New director appointed (2 pages)
8 February 1989Full accounts made up to 31 December 1987 (10 pages)
8 February 1989Full accounts made up to 31 December 1987 (10 pages)
31 January 1989Director resigned (2 pages)
31 January 1989Director resigned (2 pages)
8 September 1988Secretary's particulars changed (2 pages)
8 September 1988Secretary's particulars changed (2 pages)
25 January 1988Return made up to 06/01/88; full list of members (5 pages)
25 January 1988Return made up to 06/01/88; full list of members (5 pages)
10 December 1987New director appointed (2 pages)
10 December 1987New director appointed (2 pages)
15 October 1987Accounts made up to 31 December 1986 (10 pages)
15 October 1987Accounts made up to 31 December 1986 (10 pages)
12 June 1987New director appointed (2 pages)
12 June 1987New director appointed (2 pages)
5 June 1987Company name changed\certificate issued on 05/06/87 (2 pages)
5 June 1987Company name changed cge alsthom uk LIMITED\certificate issued on 08/06/87 (2 pages)
5 June 1987Company name changed\certificate issued on 05/06/87 (2 pages)
5 June 1987Company name changed cge alsthom uk LIMITED\certificate issued on 08/06/87 (2 pages)
11 April 1987Director resigned;new director appointed (2 pages)
11 April 1987Director resigned;new director appointed (2 pages)
27 February 1987Return made up to 14/10/86; full list of members (4 pages)
27 February 1987Return made up to 14/10/86; full list of members (4 pages)
26 September 1986Full accounts made up to 31 December 1985 (11 pages)
26 September 1986Full accounts made up to 31 December 1985 (11 pages)
15 August 1986Secretary resigned;new secretary appointed (2 pages)
15 August 1986Secretary resigned;new secretary appointed (2 pages)
8 February 1979Memorandum and Articles of Association (15 pages)
8 February 1979Memorandum and Articles of Association (15 pages)
14 May 1969Incorporation (19 pages)
14 May 1969Certificate of incorporation (1 page)
14 May 1969Incorporation (19 pages)
14 May 1969Certificate of incorporation (1 page)