Company NameAlstom Transportation Projects International Ltd
Company StatusDissolved
Company Number00964379
CategoryPrivate Limited Company
Incorporation Date21 October 1969(54 years, 6 months ago)
Dissolution Date6 February 2018 (6 years, 2 months ago)
Previous Names3

Business Activity

Section HTransportation and storage
SIC 6010Transport via railways
SIC 49100Passenger rail transport, interurban

Directors

Director NameMr David Laurent
Date of BirthAugust 1971 (Born 52 years ago)
NationalityFrench
StatusClosed
Appointed07 March 2012(42 years, 4 months after company formation)
Appointment Duration5 years, 11 months (closed 06 February 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor The Place
175 High Holborn
London
WC1V 7AA
Secretary NameMr David Laurent
StatusClosed
Appointed07 March 2012(42 years, 4 months after company formation)
Appointment Duration5 years, 11 months (closed 06 February 2018)
RoleCompany Director
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
StatusClosed
Appointed17 February 2014(44 years, 4 months after company formation)
Appointment Duration3 years, 11 months (closed 06 February 2018)
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
StatusClosed
Appointed22 September 2016(46 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 06 February 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8th Floor The Place
175 High Holborn
London
WC1V 7AA
Director NameRoger Presley
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(22 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 16 January 1998)
RoleAccountant
Correspondence Address101 Common Lane
Culcheth
Warrington
Cheshire
WA3 4HQ
Director NameMr John Martyn Paterson
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(22 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 September 1998)
RoleChartered Engineer
Correspondence Address333 Oldfield Road
Altrincham
Cheshire
WA14 4QT
Director NameKeith Lloyd
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(22 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 10 May 1999)
RoleCompany Director
Correspondence AddressPudding Pie Nook Pudding Pie Nook Lane
Goosnargh
Preston
Lancashire
PR3 2JL
Director NameClaude Darmon
Date of BirthAugust 1942 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed17 September 1992(22 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 November 1996)
RoleEngineer
Correspondence Address9 Bis Rue De Passy
Paris 75016
Foreign
Secretary NameChristopher Francis Copson
NationalityBritish
StatusResigned
Appointed17 September 1992(22 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 02 June 1993)
RoleCompany Director
Correspondence Address5 Chemin De Halagan
Ile Gautier
78380 Bougival
Paris
France
Secretary NameRoger Presley
NationalityBritish
StatusResigned
Appointed02 June 1993(23 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 16 January 1998)
RoleAccountant
Correspondence Address101 Common Lane
Culcheth
Warrington
Cheshire
WA3 4HQ
Director NameAndre Navarri
Date of BirthMarch 1953 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed27 November 1996(27 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 02 September 1998)
RoleEngineer
Correspondence Address9 Avenue Morere
Beauchamp
Paris
95250
Secretary NameAnthony Robert Blagbrough
NationalityBritish
StatusResigned
Appointed16 January 1998(28 years, 3 months after company formation)
Appointment Duration1 year (resigned 29 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Shaw Road
Stockport
Cheshire
SK4 4AL
Director NameRichard Jeffrey Done
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1998(28 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Steynton Close
Heaton
Bolton
BL1 5FF
Director NameMark Simpson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1998(28 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 July 2000)
RoleAccountant
Correspondence Address48 Doeford Close
Culcheth
Warrington
Cheshire
WA3 4DL
Secretary NameMichael John Hoggan
NationalityBritish
StatusResigned
Appointed29 January 1999(29 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2000)
RoleSolicitor
Correspondence Address15 Maplewood Road
Wilmslow
Cheshire
SK9 2RY
Director NameMichel Boccaccio
Date of BirthJuly 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed12 February 1999(29 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2001)
RoleVice President
Correspondence Address11 His Rue Cever Franck
Paris
75015
Foreign
Director NameCharles Fernand Yves Carlier
Date of BirthJune 1942 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed12 February 1999(29 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 October 2002)
RoleCompany Director
Correspondence Address9 Avenue Foch
Fontenay Sous Bois
94120
France
Director NameMr Anthony Raymond Mercado
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1999(29 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 July 2002)
RoleEngineer
Country of ResidenceEngland
Correspondence Address3 Cranark Close
Bolton
BL1 5XP
Director NameMr Michael Paul Bradley
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2000(30 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 07 December 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHeirs House Farm
Heirs House Lane
Colne
Lancashire
BB8 9TA
Secretary NameMr Michael Paul Bradley
NationalityBritish
StatusResigned
Appointed24 May 2000(30 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 May 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHeirs House Farm
Heirs House Lane
Colne
Lancashire
BB8 9TA
Director NameDavid Francis Flynn
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2002(33 years after company formation)
Appointment Duration1 year, 10 months (resigned 23 August 2004)
RoleCompany Director
Correspondence AddressTamia Ridge
Diamond Hill
Camberley
Surrey
GU15 4LE
Director NameJan Kreminski
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed16 October 2002(33 years after company formation)
Appointment Duration1 year, 10 months (resigned 23 August 2004)
RoleExecutive Vice President Direc
Correspondence AddressRoute Gouvernementale 138
Kraainem
1950
Belgium
Director NameWillis Ward
NationalityBritish
StatusResigned
Appointed11 May 2004(34 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 2008)
RoleAccountant
Correspondence AddressMoundsley
Sambourne Lane Sambourne
Redditch
Worcestershire
B96 6PH
Director NameRichard Leslie Isted
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2004(34 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2005)
RoleBusiness Director
Correspondence Address5 Milnholme
Smithills
Bolton
Lancashire
BL1 6TB
Director NameMark Flicker
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2004(34 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 March 2007)
RoleFinance Director
Correspondence Address56 Greenacres Drive
Garstang
Preston
Lancashire
PR3 1RQ
Secretary NameMark Flicker
NationalityBritish
StatusResigned
Appointed11 May 2004(34 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 March 2007)
RoleFinance Director
Correspondence Address56 Greenacres Drive
Garstang
Preston
Lancashire
PR3 1RQ
Director NameMr Rajinder Singh Gill
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(37 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2008)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address37 West Drive
Handsworth
Birmingham
West Midlands
B20 3ST
Secretary NameMr Rajinder Singh Gill
NationalityBritish
StatusResigned
Appointed30 March 2007(37 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2008)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address37 West Drive
Handsworth
Birmingham
West Midlands
B20 3ST
Director NamePaul Leonard Robinson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2008(38 years, 9 months after company formation)
Appointment Duration3 years (resigned 31 July 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Laurels Weston Road
Weston On Trent
Derbyshire
DE72 2BH
Director NamePeter Charles Walbaum
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2008(38 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 December 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Manor Road
Solihull
West Midlands
B91 2BL
Secretary NamePeter Charles Walbaum
NationalityBritish
StatusResigned
Appointed17 July 2008(38 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 December 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Manor Road
Solihull
West Midlands
B91 2BL
Director NameMr Srikanth Seshadri
Date of BirthNovember 1975 (Born 48 years ago)
NationalityIndian
StatusResigned
Appointed18 December 2009(40 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 March 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewbold Road
Rugby
Warwickshire
CV21 2NH
Secretary NameMr Srikanth Seshadri
StatusResigned
Appointed18 December 2009(40 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 March 2012)
RoleCompany Director
Correspondence AddressNewbold Road
Rugby
Warwickshire
CV21 2NH

Contact

Websitealstom.com

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 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

14 October 2004Delivered on: 30 October 2004
Satisfied on: 29 June 2011
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 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.
Fully Satisfied
8 September 2004Delivered on: 24 September 2004
Satisfied on: 29 June 2011
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.
Fully Satisfied
15 November 2002Delivered on: 23 November 2002
Satisfied on: 29 June 2011
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.
Fully Satisfied

Filing History

21 November 2017First Gazette notice for voluntary strike-off (1 page)
10 November 2017Application to strike the company off the register (3 pages)
21 September 2017Register inspection address has been changed to 12th Fl Quayside Tower, 252-260 Broad Street Birmingham B1 2HF (1 page)
21 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
21 September 2017Register(s) moved to registered inspection location 12th Fl Quayside Tower, 252-260 Broad Street Birmingham B1 2HF (1 page)
22 May 2017Accounts for a dormant company made up to 31 March 2017 (6 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)
14 October 2016Appointment of Mr Nicholas Paul Crossfield as a director on 22 September 2016 (2 pages)
22 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
18 May 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
17 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
(4 pages)
23 April 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
24 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(4 pages)
19 May 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
18 February 2014Appointment of Mr Stuart Macleod as a director (2 pages)
19 November 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(3 pages)
5 June 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
11 January 2013Registered office address changed from Newbold Road Rugby Warwickshire CV21 2NH on 11 January 2013 (1 page)
19 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (3 pages)
7 September 2012Director's details changed for Mr David Laurent on 6 September 2012 (2 pages)
7 September 2012Director's details changed for Mr David Laurent on 6 September 2012 (2 pages)
13 June 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
9 March 2012Appointment of Mr David Laurent as a secretary (1 page)
9 March 2012Termination of appointment of Srikanth Seshadri as a secretary (1 page)
9 March 2012Appointment of Mr David Laurent as a director (2 pages)
9 March 2012Termination of appointment of Srikanth Seshadri as a director (1 page)
12 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (3 pages)
11 August 2011Termination of appointment of Paul Robinson as a director (1 page)
21 July 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
4 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
22 September 2010Director's details changed for Paul Leonard Robinson on 17 September 2010 (2 pages)
22 June 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
22 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 December 2009Appointment of Mr Srikanth Seshadri as a director (2 pages)
21 December 2009Termination of appointment of Peter Walbaum as a director (1 page)
21 December 2009Termination of appointment of Peter Walbaum as a secretary (1 page)
21 December 2009Appointment of Mr Srikanth Seshadri as a secretary (1 page)
25 September 2009Return made up to 17/09/09; full list of members (3 pages)
8 August 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
1 December 2008Appointment terminated director willis ward (1 page)
1 December 2008Appointment terminated director rajinder gill (1 page)
1 December 2008Appointment terminated secretary rajinder gill (1 page)
20 November 2008Director appointed paul leonard robinson (3 pages)
20 November 2008Director and secretary appointed peter charles walbaum (3 pages)
22 September 2008Return made up to 17/09/08; full list of members (3 pages)
19 August 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
1 October 2007Return made up to 17/09/07; full list of members (2 pages)
25 September 2007Secretary resigned;director resigned (1 page)
25 September 2007New secretary appointed;new director appointed (1 page)
29 June 2007Accounts for a dormant company made up to 31 March 2007 (9 pages)
16 May 2007New director appointed (2 pages)
16 May 2007Director resigned (1 page)
18 September 2006Return made up to 17/09/06; full list of members (2 pages)
22 June 2006Full accounts made up to 31 March 2006 (13 pages)
13 April 2006Ad 01/03/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
22 September 2005Return made up to 17/09/05; full list of members (2 pages)
8 September 2005Director resigned (1 page)
5 July 2005Full accounts made up to 31 March 2005 (10 pages)
11 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 December 2004New secretary appointed (1 page)
20 December 2004Return made up to 17/09/04; full list of members (8 pages)
13 December 2004Director resigned (1 page)
30 October 2004Particulars of mortgage/charge (5 pages)
24 September 2004Particulars of mortgage/charge (4 pages)
3 September 2004Director resigned (1 page)
3 September 2004New director appointed (1 page)
3 September 2004Director resigned (1 page)
3 September 2004Registered office changed on 03/09/04 from: channel way preston lancashire PR1 8XL (1 page)
3 September 2004New director appointed (1 page)
3 September 2004Secretary resigned (1 page)
3 September 2004New director appointed (1 page)
17 June 2004Full accounts made up to 31 March 2004 (11 pages)
4 February 2004Full accounts made up to 31 March 2002 (11 pages)
4 February 2004Full accounts made up to 31 March 2003 (10 pages)
10 November 2003Return made up to 17/09/03; full list of members (7 pages)
19 December 2002New director appointed (2 pages)
13 December 2002Director resigned (1 page)
12 December 2002Delivery ext'd 3 mth 31/03/02 (1 page)
5 December 2002New director appointed (2 pages)
4 December 2002Return made up to 17/09/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 November 2002Particulars of mortgage/charge (4 pages)
18 August 2002Auditor's resignation (1 page)
22 July 2002Director resigned (1 page)
12 July 2002Full accounts made up to 31 March 2001 (12 pages)
27 June 2002New secretary appointed;new director appointed (2 pages)
27 June 2002Return made up to 17/09/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
21 January 2001Registered office changed on 21/01/01 from: channel way preston lancashire PR1 8XL (1 page)
21 January 2001Full accounts made up to 31 March 2000 (11 pages)
21 January 2001Return made up to 17/09/00; full list of members
  • 363(287) ‐ Registered office changed on 21/01/01
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
28 October 1999Full accounts made up to 31 March 1999 (11 pages)
12 October 1999Return made up to 17/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
18 May 1999Director resigned (1 page)
17 February 1999Director resigned (1 page)
17 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
3 February 1999New secretary appointed (2 pages)
3 February 1999Secretary resigned (1 page)
1 February 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
12 October 1998Return made up to 17/09/98; no change of members (4 pages)
17 September 1998New director appointed (2 pages)
17 September 1998New director appointed (2 pages)
4 September 1998Director resigned (1 page)
4 September 1998Director resigned (1 page)
22 June 1998Company name changed gec alsthom transportation proje cts international LIMITED\certificate issued on 22/06/98 (2 pages)
11 February 1998New secretary appointed (2 pages)
31 January 1998Secretary resigned;director resigned (1 page)
10 November 1997Full accounts made up to 31 March 1997 (10 pages)
23 September 1997Return made up to 17/09/97; full list of members (6 pages)
2 January 1997New director appointed (2 pages)
2 January 1997Director resigned (1 page)
12 December 1996Full accounts made up to 31 March 1996 (9 pages)
13 September 1996Return made up to 17/09/96; full list of members (6 pages)
18 September 1995Full accounts made up to 31 March 1995 (9 pages)
12 September 1995Return made up to 17/09/95; full list of members (6 pages)
3 January 1992Full accounts made up to 31 March 1991 (7 pages)
28 February 1990Memorandum and Articles of Association (18 pages)
13 July 1989Full accounts made up to 31 March 1989 (9 pages)
3 July 1989Company name changed\certificate issued on 03/07/89 (2 pages)
9 August 1986Full accounts made up to 31 March 1986 (13 pages)
22 May 1985Accounts made up to 31 March 1984 (15 pages)
16 August 1983Accounts made up to 31 March 1983 (15 pages)
17 November 1982Accounts made up to 31 March 1982 (4 pages)
27 April 1982Company name changed\certificate issued on 27/04/82 (2 pages)
28 July 1980Accounts made up to 31 March 1980 (4 pages)
4 October 1976Accounts made up to 31 March 1976 (4 pages)
23 May 1976Accounts made up to 31 March 1975 (5 pages)
19 July 1974Company name changed\certificate issued on 19/07/74 (2 pages)
21 October 1969Certificate of incorporation (1 page)