Peppard Common
Henley On Thames
Oxfordshire
RG9 5EJ
Director Name | John Anthony Horton |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(21 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 June 1995) |
Role | Accountant |
Correspondence Address | Wychwood House Alton Road South Warnborough Basingstoke Hampshire RG25 1RP |
Director Name | John Kay Welsby |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(21 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 17 June 1999) |
Role | Board Member British Railways Board |
Correspondence Address | Yew Tree Cottage Ibworth Tadley Hampshire RG26 5TJ |
Secretary Name | Ralph Anthony Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(21 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | 18 Sherborne Close Colnbrook Slough Berkshire SL3 0PB |
Secretary Name | Heather Jane Bonney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(25 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 27 August 2003) |
Role | Company Director |
Correspondence Address | 2 Station View Oldends Lane Stonehouse Gloucestershire GL10 3RL Wales |
Director Name | Peter Graham Hewett |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 April 1997) |
Role | Senior Executive Br Board |
Country of Residence | United Kingdom |
Correspondence Address | White Cottage Church Road Milford Godalming Surrey GU8 5JB |
Director Name | David Anthony Redfern |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(29 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 October 2002) |
Role | Br Board |
Correspondence Address | 8 Waterside Close Darley Abbey Derby Derbyshire DE22 1JT |
Director Name | Peter Charles Trewin |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2002(33 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 30 September 2013) |
Role | Executive |
Country of Residence | England |
Correspondence Address | One Kemble Street London WC2B 4AN |
Secretary Name | Janet Elizabeth Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2003(33 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 December 2009) |
Role | Company Director |
Correspondence Address | 29 St Andrews Close Wroughton Swindon Wiltshire SN4 9DN |
Director Name | Mr Malcolm Douglas Twite |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2013(43 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 June 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Great Minster House 33 Horseferry Road London SW1P 4DR |
Director Name | Dr Michael David Fox |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2018(48 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 April 2021) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 50 Victoria Street London SW1H 0TL |
Director Name | Mr Joe Hickey |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2021(51 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 24 November 2021) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Dft Group Property 3rd Floor, 1 Priory Square Priory Street Hastings TN34 1EA |
Director Name | Mr Kamal Patel |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2021(52 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 29 June 2022) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | C/O Group Property, Department For Transport 3rd F Priory Street Hastings TN34 1EA |
Website | networkrail.co.uk |
---|---|
Telephone | 07 600042614 |
Telephone region | Mobile |
Registered Address | C/O Group Property, Department For Transport Great Minster House 33 Horseferry Road London SW1P 4DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1.000k at £1 | Sercretary Of State For Transport 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 28 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 3 weeks from now) |
3 January 2024 | Accounts for a dormant company made up to 31 March 2023 (1 page) |
---|---|
12 July 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
15 January 2023 | Appointment of Mr Alistair Cormack as a director on 16 December 2022 (2 pages) |
30 December 2022 | Accounts for a dormant company made up to 31 March 2022 (1 page) |
29 June 2022 | Termination of appointment of Kamal Patel as a director on 29 June 2022 (1 page) |
28 June 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
6 January 2022 | Accounts for a dormant company made up to 31 March 2021 (1 page) |
30 December 2021 | Appointment of Mr Kamal Patel as a director on 24 November 2021 (2 pages) |
30 December 2021 | Termination of appointment of Joe Hickey as a director on 24 November 2021 (1 page) |
30 December 2021 | Registered office address changed from Department for Transport Great Minster House 33 Horseferry Road London SW1P 4DR to C/O Group Property, Department for Transport Great Minster House 33 Horseferry Road London SW1P 4DR on 30 December 2021 (1 page) |
12 July 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
2 July 2021 | Accounts for a dormant company made up to 31 March 2020 (1 page) |
17 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2021 | Termination of appointment of Michael David Fox as a director on 15 April 2021 (1 page) |
10 June 2021 | Appointment of Mr Joe Hickey as a director on 15 April 2021 (2 pages) |
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
3 January 2020 | Accounts for a dormant company made up to 31 March 2019 (1 page) |
16 September 2019 | Cessation of For Transport as a person with significant control on 12 September 2019 (1 page) |
7 August 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
8 March 2019 | Accounts for a dormant company made up to 31 March 2018 (1 page) |
2 August 2018 | Termination of appointment of Malcolm Douglas Twite as a director on 15 June 2018 (1 page) |
2 August 2018 | Appointment of Dr Michael David Fox as a director on 15 June 2018 (2 pages) |
2 August 2018 | Notification of Department for Transport as a person with significant control on 1 October 2016 (1 page) |
2 August 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
19 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
16 May 2017 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
16 May 2017 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
20 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
6 December 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
6 December 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
20 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
15 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
11 April 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
11 April 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
24 October 2013 | Appointment of Malcolm Douglas Twite as a director (3 pages) |
24 October 2013 | Registered office address changed from One Kemble Street London WC2B 4AN United Kingdom on 24 October 2013 (2 pages) |
24 October 2013 | Registered office address changed from One Kemble Street London WC2B 4AN United Kingdom on 24 October 2013 (2 pages) |
24 October 2013 | Appointment of Malcolm Douglas Twite as a director (3 pages) |
2 October 2013 | Termination of appointment of Peter Trewin as a director (2 pages) |
2 October 2013 | Termination of appointment of Peter Trewin as a director (2 pages) |
26 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
26 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
2 July 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
2 July 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
15 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (3 pages) |
15 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
28 June 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
1 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (3 pages) |
1 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (3 pages) |
29 June 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
29 June 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
4 August 2010 | Director's details changed for Peter Charles Trewin on 19 July 2010 (2 pages) |
4 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (3 pages) |
4 August 2010 | Director's details changed for Peter Charles Trewin on 19 July 2010 (2 pages) |
4 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (3 pages) |
27 July 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
27 July 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
24 June 2010 | Registered office address changed from Whittles House 14 Pentonville Road London N1 9HF on 24 June 2010 (1 page) |
24 June 2010 | Registered office address changed from Whittles House 14 Pentonville Road London N1 9HF on 24 June 2010 (1 page) |
20 January 2010 | Termination of appointment of Janet Sinclair as a secretary (2 pages) |
20 January 2010 | Termination of appointment of Janet Sinclair as a secretary (2 pages) |
7 October 2009 | Director's details changed for Peter Charles Trewin on 2 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Peter Charles Trewin on 2 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Peter Charles Trewin on 2 October 2009 (3 pages) |
18 September 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
18 September 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
20 July 2009 | Return made up to 19/07/09; full list of members (3 pages) |
20 July 2009 | Return made up to 19/07/09; full list of members (3 pages) |
8 October 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
8 October 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
21 July 2008 | Return made up to 19/07/08; full list of members (3 pages) |
21 July 2008 | Return made up to 19/07/08; full list of members (3 pages) |
9 November 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
9 November 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
20 July 2007 | Return made up to 19/07/07; full list of members (2 pages) |
20 July 2007 | Return made up to 19/07/07; full list of members (2 pages) |
19 February 2007 | Full accounts made up to 31 March 2006 (8 pages) |
19 February 2007 | Full accounts made up to 31 March 2006 (8 pages) |
19 July 2006 | Return made up to 19/07/06; full list of members (2 pages) |
19 July 2006 | Return made up to 19/07/06; full list of members (2 pages) |
28 December 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
28 December 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
10 November 2005 | Registered office changed on 10/11/05 from: 55 victoria street london SW1H 0EU (1 page) |
10 November 2005 | Registered office changed on 10/11/05 from: 55 victoria street london SW1H 0EU (1 page) |
26 August 2005 | Resolutions
|
26 August 2005 | Resolutions
|
19 July 2005 | Return made up to 19/07/05; full list of members (2 pages) |
19 July 2005 | Return made up to 19/07/05; full list of members (2 pages) |
4 October 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
4 October 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
23 July 2004 | Return made up to 19/07/04; full list of members (6 pages) |
23 July 2004 | Return made up to 19/07/04; full list of members (6 pages) |
6 January 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
6 January 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
3 September 2003 | New secretary appointed (2 pages) |
3 September 2003 | Secretary resigned (1 page) |
3 September 2003 | Secretary resigned (1 page) |
3 September 2003 | New secretary appointed (2 pages) |
4 August 2003 | Return made up to 19/07/03; full list of members (6 pages) |
4 August 2003 | Return made up to 19/07/03; full list of members (6 pages) |
5 March 2003 | Resolutions
|
5 March 2003 | Resolutions
|
4 February 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
4 February 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | Director resigned (1 page) |
18 August 2002 | Return made up to 19/07/02; full list of members
|
18 August 2002 | Return made up to 19/07/02; full list of members
|
23 November 2001 | Secretary's particulars changed (1 page) |
23 November 2001 | Secretary's particulars changed (1 page) |
25 July 2001 | Return made up to 19/07/01; full list of members
|
25 July 2001 | Return made up to 19/07/01; full list of members
|
7 July 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
7 July 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
10 April 2001 | Secretary resigned (1 page) |
10 April 2001 | Secretary resigned (1 page) |
31 January 2001 | Registered office changed on 31/01/01 from: whittles house 14 pentonville road london N1 9HF (1 page) |
31 January 2001 | Registered office changed on 31/01/01 from: whittles house 14 pentonville road london N1 9HF (1 page) |
25 July 2000 | Return made up to 19/07/00; full list of members (6 pages) |
25 July 2000 | Return made up to 19/07/00; full list of members (6 pages) |
4 July 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
4 July 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
10 August 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
10 August 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
26 July 1999 | Resolutions
|
26 July 1999 | Resolutions
|
23 July 1999 | Return made up to 19/07/99; full list of members (7 pages) |
23 July 1999 | Return made up to 19/07/99; full list of members (7 pages) |
15 July 1999 | Resolutions
|
15 July 1999 | Resolutions
|
22 June 1999 | New director appointed (3 pages) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | New director appointed (3 pages) |
28 September 1998 | Full accounts made up to 31 March 1998 (7 pages) |
28 September 1998 | Full accounts made up to 31 March 1998 (7 pages) |
6 August 1998 | Return made up to 19/07/98; full list of members (7 pages) |
6 August 1998 | Return made up to 19/07/98; full list of members (7 pages) |
24 May 1998 | Resolutions
|
24 May 1998 | Resolutions
|
2 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
21 January 1998 | Registered office changed on 21/01/98 from: euston house 24 eversholt street london NW1 1BG (1 page) |
21 January 1998 | Registered office changed on 21/01/98 from: euston house 24 eversholt street london NW1 1BG (1 page) |
30 July 1997 | Return made up to 19/07/97; full list of members (7 pages) |
30 July 1997 | Return made up to 19/07/97; full list of members (7 pages) |
24 April 1997 | Director resigned (1 page) |
24 April 1997 | Director resigned (1 page) |
1 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
24 July 1996 | Return made up to 19/07/96; full list of members (9 pages) |
24 July 1996 | Return made up to 19/07/96; full list of members (9 pages) |
25 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
25 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
19 July 1995 | Return made up to 19/07/95; full list of members (8 pages) |
19 July 1995 | Return made up to 19/07/95; full list of members (8 pages) |
27 June 1995 | New director appointed (2 pages) |
27 June 1995 | New director appointed (2 pages) |
26 June 1995 | Director resigned (1 page) |
26 June 1995 | Director resigned (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (88 pages) |
31 October 1969 | Certificate of incorporation (1 page) |
31 October 1969 | Certificate of incorporation (1 page) |