London
WC1V 7AA
Secretary Name | Ms Ingeborg Cecile Lutgart De Venter |
---|---|
Status | Current |
Appointed | 01 June 2019(50 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Correspondence Address | Alstom Chief Compliance Officer, 8th Fl The Place London WC1V 7AA |
Director Name | Mr Xavier Pierre Marie Morel |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | French |
Status | Current |
Appointed | 23 March 2020(50 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Accountant |
Country of Residence | France |
Correspondence Address | Alstom 48 Rue Albert Dhalenne 93482 Saint-Ouen Cedex France |
Director Name | Martin Andre Negre |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 December 1991(22 years, 7 months after company formation) |
Appointment Duration | -1 years (resigned 14 January 1991) |
Role | Company Director |
Correspondence Address | 37 Boulevard Lannes 75016 Paris Foreign |
Director Name | Mr Vaughan Thomas Davies |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 September 1994) |
Role | Chartered Accountant |
Correspondence Address | 34 Packwood Avenue Hillmorton Rugby Warwickshire CV21 4BZ |
Director Name | Christopher James Murray |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(22 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 03 September 1999) |
Role | Solicitor |
Correspondence Address | 3 The Row Broadwell Rugby Warwickshire CV23 8HF |
Secretary Name | Christopher James Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(22 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 03 September 1999) |
Role | Company Director |
Correspondence Address | 3 The Row Broadwell Rugby Warwickshire CV23 8HF |
Director Name | Mr Kantilal Dayalbhai Rambhai |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1994(25 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 24 September 1999) |
Role | Management Accountant |
Correspondence Address | 87 Lower Hillmorton Road Rugby Warwickshire CV21 3TN |
Secretary Name | Fiona Elizabeth Darby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1999(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 November 2000) |
Role | In-House Lawyer |
Correspondence Address | 6 Oswald Road Leamington Spa Warwickshire CV32 6EW |
Director Name | David Allsworth |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(30 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 October 2002) |
Role | Financial Controller |
Correspondence Address | 8 Fox Covert Poppyfields South Hykeham Lincolnshire LN2 2BN |
Director Name | Mr Altan Denys Cledwyn Davies |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2000(31 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 12 April 2010) |
Role | Legal Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Trouts End Stars Lane, Cold Hatton Heath Telford Shropshire TF6 6PZ |
Secretary Name | Mr Altan Denys Cledwyn Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2000(31 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 12 April 2010) |
Role | Legal Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Trouts End Stars Lane, Cold Hatton Heath Telford Shropshire TF6 6PZ |
Director Name | Graham Denis Hill |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(31 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 April 2002) |
Role | Senior Vice President |
Correspondence Address | 5 Allee De L'Issole Carnoux En Provence Foreign |
Director Name | Bruno Arnold Eugen Kaelin |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 January 2001(31 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 2005) |
Role | Senior Vice President |
Correspondence Address | 72 Avenue Mozart Paris 75016 Foreign |
Director Name | Pierre Felix |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 04 April 2002(32 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 September 2004) |
Role | Svp |
Correspondence Address | Schloesslistr 36b Ennetbaden Ch 5408 Switzerland |
Director Name | Mr Kenneth Edward Wanless |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(33 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 30 June 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Douglas Bader Drive Lutterworth Leicestershire LE17 4GT |
Director Name | Mr Stephen John Gardner |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(34 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 24 Windrush Avenue Brickhill Bedford Bedfordshire MK41 7BS |
Director Name | Mark Flicker |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(35 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2007) |
Role | Vice President Finance |
Correspondence Address | 56 Greenacres Drive Garstang Preston Lancashire PR3 1RQ |
Director Name | Jean-Daniel Laine |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 January 2006(36 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 June 2013) |
Role | S V P Ethics & Compliance |
Country of Residence | France |
Correspondence Address | St Leonards Works St. Leonards Avenue Stafford ST17 4LX |
Director Name | Philippe Cazals |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 June 2006(37 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 April 2012) |
Role | Vice President Finance |
Country of Residence | France |
Correspondence Address | Newbold Road Rugby Warwickshire CV21 2NH |
Director Name | James Wilson Milner |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(37 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 06 April 2008) |
Role | Chartered Accountant |
Correspondence Address | Delamere Buxton Road Chinley Stockport Cheshire SK23 6DR |
Director Name | Mr Stephen Rex Burgin |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(38 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 02 November 2015) |
Role | Country President |
Country of Residence | England |
Correspondence Address | St Leonards Works St. Leonards Avenue Stafford ST17 4LX |
Director Name | Mr Robert Michael Purcell |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2009(39 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 16 January 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | St Leonards Works St. Leonards Avenue Stafford ST17 4LX |
Secretary Name | Mr Robert Michael Purcell |
---|---|
Status | Resigned |
Appointed | 12 April 2010(40 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 January 2015) |
Role | Company Director |
Correspondence Address | St Leonards Works St. Leonards Avenue Stafford ST17 4LX |
Director Name | Mr Axel Hermann Hoelbe |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 April 2012(42 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 November 2015) |
Role | Vice President Finance |
Country of Residence | France |
Correspondence Address | St Leonards Works St. Leonards Avenue Stafford ST17 4LX |
Director Name | Mr Eduardo Eugenio Agulla |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 28 February 2014(44 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 29 July 2014) |
Role | Sector Compliance Officer |
Country of Residence | France |
Correspondence Address | 3 Avenue Andre Malraux Levallois-Perret Paris 92300 |
Director Name | Mr Michael Anthony Julian |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 January 2016(46 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 June 2019) |
Role | Director, Company Secretary |
Country of Residence | France |
Correspondence Address | Alstom Transport Sa 48 Rue Albert Dhalenne Saint-Ouen 93400 France |
Secretary Name | Mr Michael Anthony Julian |
---|---|
Status | Resigned |
Appointed | 12 January 2016(46 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 June 2019) |
Role | Company Director |
Correspondence Address | Alstom Transport Sa 48 Rue Albert Dhalenne Saint-Ouen 93400 France |
Website | alstom.com |
---|
Registered Address | Alstom Chief Compliance Officer, 8th Fl The Place High Holborn London WC1V 7AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
50k at £1 | Alstom Holdings 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,069 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
11 December 2020 | Full accounts made up to 31 March 2020 (15 pages) |
---|---|
30 September 2020 | Confirmation statement made on 30 September 2020 with updates (4 pages) |
24 March 2020 | Appointment of Mr Xavier Pierre Marie Morel as a director on 23 March 2020 (2 pages) |
5 December 2019 | Statement of capital following an allotment of shares on 2 December 2019
|
30 September 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
3 June 2019 | Termination of appointment of Michael Anthony Julian as a director on 1 June 2019 (1 page) |
3 June 2019 | Termination of appointment of Michael Anthony Julian as a secretary on 1 June 2019 (1 page) |
3 June 2019 | Appointment of Ms Ingeborg Cecile Lutgart De Venter as a secretary on 1 June 2019 (2 pages) |
3 June 2019 | Appointment of Ms Ingeborg Cecile Lutgart De Venter as a director on 1 June 2019 (2 pages) |
3 June 2019 | Registered 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 2019 | Accounts for a dormant company made up to 31 March 2019 (8 pages) |
20 December 2018 | Accounts for a dormant company made up to 31 March 2018 (8 pages) |
2 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
21 December 2017 | Director's details changed for Mr Michael Anthony Julian on 15 December 2017 (2 pages) |
21 December 2017 | Registered 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 2017 | Secretary's details changed for Mr Michael Anthony Julian on 15 December 2017 (1 page) |
3 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
15 June 2017 | Full accounts made up to 31 March 2017 (11 pages) |
15 June 2017 | Full accounts made up to 31 March 2017 (11 pages) |
13 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
11 August 2016 | Full accounts made up to 31 March 2016 (11 pages) |
11 August 2016 | Full accounts made up to 31 March 2016 (11 pages) |
22 February 2016 | Resolutions
|
22 February 2016 | Resolutions
|
1 February 2016 | Registered 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 2016 | Appointment of Mr Michael Anthony Julian as a director on 12 January 2016 (2 pages) |
1 February 2016 | Appointment of Mr Michael Anthony Julian as a director on 12 January 2016 (2 pages) |
1 February 2016 | Appointment of Mr Michael Anthony Julian as a secretary on 12 January 2016 (2 pages) |
1 February 2016 | Appointment of Mr Michael Anthony Julian as a secretary on 12 January 2016 (2 pages) |
1 February 2016 | Registered 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 2015 | Termination of appointment of Stephen Rex Burgin as a director on 2 November 2015 (1 page) |
4 November 2015 | Termination of appointment of Axel Hermann Hoelbe as a director on 2 November 2015 (1 page) |
4 November 2015 | Termination of appointment of Stephen Rex Burgin as a director on 2 November 2015 (1 page) |
4 November 2015 | Termination of appointment of Stephen Rex Burgin as a director on 2 November 2015 (1 page) |
4 November 2015 | Termination of appointment of Axel Hermann Hoelbe as a director on 2 November 2015 (1 page) |
4 November 2015 | Termination of appointment of Axel Hermann Hoelbe as a director on 2 November 2015 (1 page) |
27 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
8 July 2015 | Full accounts made up to 31 March 2015 (11 pages) |
8 July 2015 | Full accounts made up to 31 March 2015 (11 pages) |
8 April 2015 | Termination of appointment of Robert Michael Purcell as a director on 16 January 2015 (1 page) |
8 April 2015 | Termination of appointment of Robert Michael Purcell as a secretary on 16 January 2015 (1 page) |
8 April 2015 | Termination of appointment of Robert Michael Purcell as a director on 16 January 2015 (1 page) |
8 April 2015 | Termination of appointment of Robert Michael Purcell as a secretary on 16 January 2015 (1 page) |
1 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
11 September 2014 | Termination of appointment of Eduardo Eugenio Agulla as a director on 29 July 2014 (1 page) |
11 September 2014 | Termination of appointment of Eduardo Eugenio Agulla as a director on 29 July 2014 (1 page) |
19 May 2014 | Full accounts made up to 31 March 2014 (10 pages) |
19 May 2014 | Full accounts made up to 31 March 2014 (10 pages) |
10 April 2014 | Appointment of Mr Eduardo Eugenio Agulla as a director (2 pages) |
10 April 2014 | Appointment of Mr Eduardo Eugenio Agulla as a director (2 pages) |
25 October 2013 | Termination of appointment of Jean-Daniel Laine as a director (1 page) |
25 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Termination of appointment of Jean-Daniel Laine as a director (1 page) |
25 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
3 June 2013 | Registered office address changed from Newbold Road Rugby Warwickshire CV21 2NH on 3 June 2013 (1 page) |
3 June 2013 | Registered office address changed from Newbold Road Rugby Warwickshire CV21 2NH on 3 June 2013 (1 page) |
3 June 2013 | Registered office address changed from Newbold Road Rugby Warwickshire CV21 2NH on 3 June 2013 (1 page) |
17 May 2013 | Full accounts made up to 31 March 2013 (11 pages) |
17 May 2013 | Full accounts made up to 31 March 2013 (11 pages) |
26 October 2012 | Director's details changed for Jean-Daniel Laine on 1 September 2012 (2 pages) |
26 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Director's details changed for Jean-Daniel Laine on 1 September 2012 (2 pages) |
13 June 2012 | Full accounts made up to 31 March 2012 (9 pages) |
13 June 2012 | Full accounts made up to 31 March 2012 (9 pages) |
4 April 2012 | Termination of appointment of Philippe Cazals as a director (1 page) |
4 April 2012 | Appointment of Mr Axel Hermann Hoelbe as a director (2 pages) |
4 April 2012 | Appointment of Mr Axel Hermann Hoelbe as a director (2 pages) |
4 April 2012 | Termination of appointment of Philippe Cazals as a director (1 page) |
26 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
26 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
16 September 2011 | Director's details changed for Mr Stephen Rex Burgin on 17 August 2011 (2 pages) |
16 September 2011 | Director's details changed for Mr Stephen Rex Burgin on 17 August 2011 (2 pages) |
21 July 2011 | Full accounts made up to 31 March 2011 (9 pages) |
21 July 2011 | Full accounts made up to 31 March 2011 (9 pages) |
17 November 2010 | Full accounts made up to 31 March 2010 (9 pages) |
17 November 2010 | Full accounts made up to 31 March 2010 (9 pages) |
22 October 2010 | Director's details changed for Mr Stephen Rex Burgin on 1 October 2009 (2 pages) |
22 October 2010 | Director's details changed for Laine Jean Daniel on 1 January 2006 (2 pages) |
22 October 2010 | Director's details changed for Philippe Cazals on 1 October 2009 (2 pages) |
22 October 2010 | Director's details changed for Laine Jean Daniel on 1 January 2006 (2 pages) |
22 October 2010 | Director's details changed for Mr Robert Michael Purcell on 1 October 2009 (2 pages) |
22 October 2010 | Termination of appointment of Eduardo Agulla as a director (1 page) |
22 October 2010 | Director's details changed for Eduardo Eugenio Agulla on 1 October 2009 (2 pages) |
22 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Director's details changed for Laine Jean Daniel on 1 October 2009 (2 pages) |
22 October 2010 | Director's details changed for Laine Jean Daniel on 1 January 2006 (2 pages) |
22 October 2010 | Director's details changed for Laine Jean Daniel on 1 October 2009 (2 pages) |
22 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Director's details changed for Mr Stephen Rex Burgin on 1 October 2009 (2 pages) |
22 October 2010 | Director's details changed for Eduardo Eugenio Agulla on 1 October 2009 (2 pages) |
22 October 2010 | Director's details changed for Mr Robert Michael Purcell on 1 October 2009 (2 pages) |
22 October 2010 | Director's details changed for Mr Robert Michael Purcell on 1 October 2009 (2 pages) |
22 October 2010 | Termination of appointment of Eduardo Agulla as a director (1 page) |
22 October 2010 | Director's details changed for Philippe Cazals on 1 October 2009 (2 pages) |
22 October 2010 | Director's details changed for Philippe Cazals on 1 October 2009 (2 pages) |
22 October 2010 | Director's details changed for Laine Jean Daniel on 1 October 2009 (2 pages) |
22 October 2010 | Director's details changed for Mr Stephen Rex Burgin on 1 October 2009 (2 pages) |
22 October 2010 | Director's details changed for Eduardo Eugenio Agulla on 1 October 2009 (2 pages) |
30 April 2010 | Termination of appointment of Altan Cledwyn Davies as a director (1 page) |
30 April 2010 | Termination of appointment of Altan Cledwyn Davies as a director (1 page) |
22 April 2010 | Termination of appointment of Altan Cledwyn Davies as a secretary (1 page) |
22 April 2010 | Appointment of Mr Robert Michael Purcell as a secretary (1 page) |
22 April 2010 | Termination of appointment of Altan Cledwyn Davies as a secretary (1 page) |
22 April 2010 | Appointment of Mr Robert Michael Purcell as a secretary (1 page) |
2 October 2009 | Return made up to 30/09/09; full list of members (5 pages) |
2 October 2009 | Return made up to 30/09/09; full list of members (5 pages) |
2 October 2009 | Director's change of particulars / eduardo agulla / 01/09/2009 (1 page) |
2 October 2009 | Director's change of particulars / eduardo agulla / 01/09/2009 (1 page) |
10 August 2009 | Full accounts made up to 31 March 2009 (9 pages) |
10 August 2009 | Full accounts made up to 31 March 2009 (9 pages) |
29 June 2009 | Auditor's resignation (1 page) |
29 June 2009 | Auditor's resignation (1 page) |
18 June 2009 | Auditor's resignation (1 page) |
18 June 2009 | Auditor's resignation (1 page) |
7 May 2009 | Director appointed eduardo eugenio agulla (1 page) |
7 May 2009 | Director appointed robert michael purcell (1 page) |
7 May 2009 | Director appointed eduardo eugenio agulla (1 page) |
7 May 2009 | Director appointed robert michael purcell (1 page) |
7 October 2008 | Director's change of particulars / laine jean daniel / 01/01/2008 (1 page) |
7 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
7 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
7 October 2008 | Director's change of particulars / laine jean daniel / 01/01/2008 (1 page) |
19 August 2008 | Full accounts made up to 31 March 2008 (9 pages) |
19 August 2008 | Full accounts made up to 31 March 2008 (9 pages) |
4 June 2008 | Company name changed\certificate issued on 04/06/08 (2 pages) |
4 June 2008 | Company name changed\certificate issued on 04/06/08 (2 pages) |
11 April 2008 | Appointment terminated director james milner (1 page) |
11 April 2008 | Appointment terminated director james milner (1 page) |
15 January 2008 | New director appointed (2 pages) |
15 January 2008 | New director appointed (2 pages) |
9 October 2007 | Director's particulars changed (1 page) |
9 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
9 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
9 October 2007 | Director's particulars changed (1 page) |
29 June 2007 | Full accounts made up to 31 March 2007 (9 pages) |
29 June 2007 | Full accounts made up to 31 March 2007 (9 pages) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
2 May 2007 | New director appointed (2 pages) |
2 May 2007 | New director appointed (2 pages) |
27 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
27 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
5 July 2006 | New director appointed (1 page) |
5 July 2006 | New director appointed (1 page) |
22 June 2006 | Full accounts made up to 31 March 2006 (9 pages) |
22 June 2006 | Full accounts made up to 31 March 2006 (9 pages) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | New director appointed (1 page) |
17 January 2006 | New director appointed (1 page) |
17 January 2006 | Director resigned (1 page) |
4 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
4 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
5 July 2005 | Full accounts made up to 31 March 2005 (9 pages) |
5 July 2005 | Full accounts made up to 31 March 2005 (9 pages) |
16 December 2004 | Resolutions
|
16 December 2004 | Resolutions
|
29 October 2004 | Director resigned (1 page) |
29 October 2004 | New director appointed (2 pages) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | New director appointed (2 pages) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Return made up to 30/09/04; full list of members (8 pages) |
14 October 2004 | Return made up to 30/09/04; full list of members (8 pages) |
14 October 2004 | Director resigned (1 page) |
17 June 2004 | Full accounts made up to 31 March 2004 (10 pages) |
17 June 2004 | Full accounts made up to 31 March 2004 (10 pages) |
11 December 2003 | Full accounts made up to 31 March 2003 (9 pages) |
11 December 2003 | Full accounts made up to 31 March 2003 (9 pages) |
10 October 2003 | Return made up to 30/09/03; full list of members (8 pages) |
10 October 2003 | Return made up to 30/09/03; full list of members (8 pages) |
10 October 2003 | Director's particulars changed (1 page) |
10 October 2003 | Director's particulars changed (1 page) |
20 September 2003 | New director appointed (2 pages) |
20 September 2003 | Director resigned (1 page) |
20 September 2003 | New director appointed (2 pages) |
20 September 2003 | Director resigned (1 page) |
4 February 2003 | Full accounts made up to 31 March 2002 (9 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (9 pages) |
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | Director resigned (1 page) |
1 November 2002 | Director resigned (1 page) |
1 November 2002 | New director appointed (2 pages) |
22 October 2002 | Return made up to 30/09/02; full list of members (8 pages) |
22 October 2002 | Return made up to 30/09/02; full list of members (8 pages) |
18 April 2002 | Director resigned (2 pages) |
18 April 2002 | New director appointed (3 pages) |
18 April 2002 | New director appointed (3 pages) |
18 April 2002 | Director resigned (2 pages) |
9 April 2002 | Director's particulars changed (1 page) |
9 April 2002 | Director's particulars changed (1 page) |
12 March 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
12 March 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
27 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
27 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
24 October 2001 | Return made up to 30/09/01; full list of members
|
24 October 2001 | Return made up to 30/09/01; full list of members
|
27 July 2001 | Registered office changed on 27/07/01 from: mill road rugby warwickshire CV21 1TB (1 page) |
27 July 2001 | Registered office changed on 27/07/01 from: mill road rugby warwickshire CV21 1TB (1 page) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
10 December 2000 | New secretary appointed;new director appointed (2 pages) |
10 December 2000 | New secretary appointed;new director appointed (2 pages) |
17 November 2000 | Director's particulars changed (1 page) |
17 November 2000 | Director's particulars changed (1 page) |
8 November 2000 | Secretary resigned;director resigned (1 page) |
8 November 2000 | Secretary resigned;director resigned (1 page) |
4 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
4 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
5 September 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
5 September 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
20 June 2000 | Company name changed alsthom international LIMITED\certificate issued on 20/06/00 (2 pages) |
20 June 2000 | Company name changed alsthom international LIMITED\certificate issued on 20/06/00 (2 pages) |
17 January 2000 | New secretary appointed;new director appointed (2 pages) |
17 January 2000 | Secretary resigned;director resigned (1 page) |
17 January 2000 | Director resigned (1 page) |
17 January 2000 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
17 January 2000 | New director appointed (2 pages) |
17 January 2000 | Secretary resigned;director resigned (1 page) |
17 January 2000 | New director appointed (2 pages) |
17 January 2000 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
17 January 2000 | Director resigned (1 page) |
17 January 2000 | New secretary appointed;new director appointed (2 pages) |
6 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
6 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
14 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
14 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
4 August 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
4 August 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
17 December 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
17 December 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
9 October 1997 | Return made up to 30/09/97; full list of members (6 pages) |
9 October 1997 | Return made up to 30/09/97; full list of members (6 pages) |
1 September 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
1 September 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
19 October 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
19 October 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
4 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
4 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
31 May 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
31 May 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
22 February 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
22 February 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
17 October 1995 | Return made up to 30/09/95; no change of members (4 pages) |
17 October 1995 | Return made up to 30/09/95; no change of members (4 pages) |
18 August 1995 | Resolutions
|
18 August 1995 | Resolutions
|
11 August 1995 | Full accounts made up to 31 March 1995 (11 pages) |
11 August 1995 | Full accounts made up to 31 March 1995 (11 pages) |
1 December 1994 | Return made up to 30/09/94; full list of members (5 pages) |
1 December 1994 | Return made up to 30/09/94; full list of members (5 pages) |
24 November 1994 | Full accounts made up to 31 March 1994 (11 pages) |
24 November 1994 | Full accounts made up to 31 March 1994 (11 pages) |
20 September 1994 | Director resigned;new director appointed (2 pages) |
20 September 1994 | Director resigned;new director appointed (2 pages) |
23 December 1993 | Full accounts made up to 31 March 1993 (10 pages) |
23 December 1993 | Full accounts made up to 31 March 1993 (10 pages) |
6 October 1993 | Return made up to 30/09/93; no change of members (2 pages) |
6 October 1993 | Return made up to 30/09/93; no change of members (2 pages) |
18 January 1993 | Full accounts made up to 31 March 1992 (13 pages) |
18 January 1993 | Full accounts made up to 31 March 1992 (13 pages) |
13 October 1992 | Return made up to 30/09/92; no change of members
|
13 October 1992 | Return made up to 30/09/92; no change of members
|
8 January 1992 | Return made up to 19/12/91; full list of members
|
8 January 1992 | Return made up to 19/12/91; full list of members
|
12 December 1991 | Full accounts made up to 31 March 1991 (12 pages) |
12 December 1991 | Full accounts made up to 31 March 1991 (12 pages) |
9 October 1991 | Accounting reference date shortened from 31/12 to 31/03 (1 page) |
9 October 1991 | Accounting reference date shortened from 31/12 to 31/03 (1 page) |
31 January 1991 | Return made up to 28/12/90; no change of members (5 pages) |
31 January 1991 | Return made up to 28/12/90; no change of members (5 pages) |
25 January 1991 | Director resigned (2 pages) |
25 January 1991 | Director resigned (2 pages) |
24 January 1991 | Full accounts made up to 31 December 1989 (13 pages) |
24 January 1991 | Full accounts made up to 31 December 1989 (13 pages) |
30 October 1990 | Registered office changed on 30/10/90 from: fairacres industrial estate dedworth road windsor berks SL4 4LE (1 page) |
30 October 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
30 October 1990 | Registered office changed on 30/10/90 from: fairacres industrial estate dedworth road windsor berks SL4 4LE (1 page) |
30 October 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
9 January 1990 | Director resigned (2 pages) |
9 January 1990 | Director resigned (2 pages) |
16 November 1989 | Return made up to 06/11/89; full list of members (5 pages) |
16 November 1989 | Return made up to 06/11/89; full list of members (5 pages) |
8 November 1989 | Secretary resigned;new secretary appointed (2 pages) |
8 November 1989 | Secretary resigned;new secretary appointed (2 pages) |
9 October 1989 | Full accounts made up to 31 December 1988 (11 pages) |
9 October 1989 | Full accounts made up to 31 December 1988 (11 pages) |
17 March 1989 | Return made up to 03/11/88; full list of members (5 pages) |
17 March 1989 | Return made up to 03/11/88; full list of members (5 pages) |
24 February 1989 | New director appointed (2 pages) |
24 February 1989 | New director appointed (2 pages) |
8 February 1989 | Full accounts made up to 31 December 1987 (10 pages) |
8 February 1989 | Full accounts made up to 31 December 1987 (10 pages) |
31 January 1989 | Director resigned (2 pages) |
31 January 1989 | Director resigned (2 pages) |
8 September 1988 | Secretary's particulars changed (2 pages) |
8 September 1988 | Secretary's particulars changed (2 pages) |
25 January 1988 | Return made up to 06/01/88; full list of members (5 pages) |
25 January 1988 | Return made up to 06/01/88; full list of members (5 pages) |
10 December 1987 | New director appointed (2 pages) |
10 December 1987 | New director appointed (2 pages) |
15 October 1987 | Accounts made up to 31 December 1986 (10 pages) |
15 October 1987 | Accounts made up to 31 December 1986 (10 pages) |
12 June 1987 | New director appointed (2 pages) |
12 June 1987 | New director appointed (2 pages) |
5 June 1987 | Company name changed\certificate issued on 05/06/87 (2 pages) |
5 June 1987 | Company name changed cge alsthom uk LIMITED\certificate issued on 08/06/87 (2 pages) |
5 June 1987 | Company name changed\certificate issued on 05/06/87 (2 pages) |
5 June 1987 | Company name changed cge alsthom uk LIMITED\certificate issued on 08/06/87 (2 pages) |
11 April 1987 | Director resigned;new director appointed (2 pages) |
11 April 1987 | Director resigned;new director appointed (2 pages) |
27 February 1987 | Return made up to 14/10/86; full list of members (4 pages) |
27 February 1987 | Return made up to 14/10/86; full list of members (4 pages) |
26 September 1986 | Full accounts made up to 31 December 1985 (11 pages) |
26 September 1986 | Full accounts made up to 31 December 1985 (11 pages) |
15 August 1986 | Secretary resigned;new secretary appointed (2 pages) |
15 August 1986 | Secretary resigned;new secretary appointed (2 pages) |
8 February 1979 | Memorandum and Articles of Association (15 pages) |
8 February 1979 | Memorandum and Articles of Association (15 pages) |
14 May 1969 | Incorporation (19 pages) |
14 May 1969 | Certificate of incorporation (1 page) |
14 May 1969 | Incorporation (19 pages) |
14 May 1969 | Certificate of incorporation (1 page) |