Company NameSiemens Rail Automation Limited
DirectorsSandra Julie Owen and William Henry Richard Wilson
Company StatusActive
Company Number01641421
CategoryPrivate Limited Company
Incorporation Date4 June 1982(41 years, 11 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMrs Sandra Julie Owen
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2017(35 years, 6 months after company formation)
Appointment Duration6 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSixth Floor, The Lantern 75 Hampstead Road
London
NW1 2PL
Secretary NameNicola Diane Jordan
StatusCurrent
Appointed01 June 2018(36 years after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Correspondence AddressSixth Floor, The Lantern 75 Hampstead Road
London
NW1 2PL
Director NameMr William Henry Richard Wilson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2019(37 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressSixth Floor, The Lantern 75 Hampstead Road
London
NW1 2PL
Director NameChristopher Michael Wesley Harding
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(9 years, 11 months after company formation)
Appointment Duration14 years, 4 months (resigned 29 September 2006)
RoleCommercial Director
Correspondence AddressThe Haven
London Road Pewsham
Chippenham
Wiltshire
SN15 3RW
Director NameDavid Pickering
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(9 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 1998)
RoleProduct Group Director
Correspondence Address26 Hardenhuish Avenue
Chippenham
Wiltshire
SN15 1NW
Director NameMs Kathleen Anne O'Donovan
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(9 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3c Cintra Park
Upper Norwood
London
SE19 2LH
Director NameMr John David Mills
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(9 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 May 1998)
RoleContracts Director
Country of ResidenceUnited Kingdom
Correspondence AddressHenthorn
Upper Seagry
Chippenham
Wiltshire
SN15 5EZ
Director NameAnthony Howker
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(9 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 June 1992)
RoleManaging Director
Correspondence AddressFairways
Sandhills Lane
Virginia Water
Surrey
GU25 4BW
Director NameHoward Robert Grant
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(9 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 September 1992)
RoleDirector And Chairman
Correspondence AddressElmsleigh Market Place
Colerne
Chippenham
Wiltshire
SN14 8DF
Director NameMr Peter John Cross
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(9 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 08 November 2002)
RoleTechnical Director
Correspondence AddressThe Birches
32 Belcombe Road
Bradford On Avon
Wiltshire
BA15 1LZ
Director NameGeoffrey Charles John Campion
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(9 years, 11 months after company formation)
Appointment Duration11 years, 4 months (resigned 06 October 2003)
RoleFinance Director
Correspondence Address3 Eastcourt
Burbage
Marlborough
Wiltshire
SN8 3AG
Secretary NameNorman James Franklin
NationalityBritish
StatusResigned
Appointed17 May 1992(9 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 1993)
RoleCompany Director
Correspondence Address26 Glen Court
Benfleet
Essex
SS7 1TT
Director NameBrian Edward Crowther
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(10 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 12 July 2003)
RoleCompany Director
Correspondence AddressMoat Springs Barn Gorsty Hill
Marchington Woodlands
Uttoxeter
Staffordshire
ST14 8PQ
Director NameRobert Casson Brown
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1993(11 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 1997)
RoleSolicitor
Correspondence Address38 Newlands Avenue
Melton Park
Newcastle Upon Tyne
NE3 5PX
Director NameJames Demmink Thom
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(11 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 09 February 2001)
RoleTreasurer
Correspondence AddressTollgate Cottage
Turners Hill Road
Crawley Down
West Sussex
RH10 4HG
Director NameDavid John Stevens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(15 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 May 1999)
RoleSolicitor
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN
Director NameJohn Ernle Clark
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1998(15 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 March 2006)
RoleSales And Marketing Director
Correspondence Address15 Grove Avenue
Yeovil
Somerset
BA20 2BB
Director NameJohn Anthony Cotton
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1998(16 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 29 September 2006)
RoleManaging Director
Correspondence AddressMonkton House Perrymead
Bath
BA2 5AX
Director NameJames Claude Bays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 1999(17 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 30 March 2001)
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN
Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(18 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2005)
RoleSolicitor And Company Secretar
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Director NameMrs Rachel Louise Spencer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(18 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 February 2003)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Director NameVictoria Mary Hull
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2003(20 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 January 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 40 Grosvenor Place
London
SW1X 7AW
Director NameMr Glyn William Fullelove
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2006(23 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 March 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBrook House
Spout Lane Tansley
Matlock
Derbyshire
DE4 5FH
Director NameMr David Jeremy Thomas
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2006(23 years, 7 months after company formation)
Appointment Duration7 years (resigned 30 January 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 40 Grosvenor Place
London
SW1X 7AW
Director NameAlistair Dickson McPhee
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2006(24 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 December 2009)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address63 Balmoral Drive
Bishopton
Renfrewshire
PA7 5HR
Scotland
Director NameAndrew Bryan
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2006(24 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 20 May 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 40
Grosvenor Place
London
SW1X 7AW
Director NameMr Michael Ian Gore
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2007(24 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2010)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Elizabeth Gardens
Sunbury On Thames
Middlesex
TW16 5LG
Director NameMr Stephen John Barry
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2010(27 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 May 2014)
RoleVp Operations
Country of ResidenceUnited Kingdom
Correspondence AddressFaraday House Sir William Siemens Square
Frimley
Camberley
Surrey
GU16 8QD
Director NameNicholas Crossfield
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2010(28 years after company formation)
Appointment Duration3 years, 5 months (resigned 29 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFaraday House Sir William Siemens Square
Frimley
Camberley
Surrey
GU16 8QD
Director NameMr Andrew Douglas Hall
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2013(30 years, 11 months after company formation)
Appointment Duration11 months (resigned 31 March 2014)
RoleChief Finacial Officer
Country of ResidenceEngland
Correspondence AddressFaraday House Sir William Siemens Square
Frimley
Camberley
Surrey
GU16 8QD
Secretary NameHelen Claire Carless
NationalityBritish
StatusResigned
Appointed03 May 2013(30 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 August 2016)
RoleCompany Director
Correspondence AddressFaraday House Sir William Siemens Square
Frimley
Camberley
Surrey
GU16 8QD
Director NamePaul Jeffrey Copeland
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2014(31 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 February 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFaraday House Sir William Siemens Square
Frimley
Camberley
Surrey
GU16 8QD
Secretary NameMrs Simone Eufemia Agatha Davina
StatusResigned
Appointed02 August 2016(34 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 June 2018)
RoleCompany Director
Correspondence AddressFaraday House Sir William Siemens Square
Frimley
Camberley
Surrey
GU16 8QD
Director NameNicola Diane Jordan
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2019(37 years after company formation)
Appointment Duration4 months, 4 weeks (resigned 25 October 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFaraday House Sir William Siemens Square
Frimley
Camberley
Surrey
GU16 8QD
Secretary NameInvensys Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 1993(11 years, 5 months after company formation)
Appointment Duration19 years, 6 months (resigned 02 May 2013)
Correspondence Address3rd Floor
40 Grosvenor Place
London
SW1X 7AW

Contact

Websitesiemens.com
Telephone01287 198218
Telephone regionGuisborough

Location

Registered AddressSixth Floor, The Lantern
75 Hampstead Road
London
NW1 2PL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

6 at £1Siemens Rail Automation Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return18 March 2024 (1 month ago)
Next Return Due1 April 2025 (11 months, 2 weeks from now)

Filing History

1 April 2020Accounts for a dormant company made up to 30 September 2019 (5 pages)
18 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
10 December 2019Change of details for Siemens Mobility Limited as a person with significant control on 3 December 2019 (2 pages)
10 December 2019Secretary's details changed for Nicola Diane Jordan on 3 December 2019 (1 page)
10 December 2019Director's details changed for Mr William Henry Richard Wilson on 3 December 2019 (2 pages)
2 December 2019Registered office address changed from Faraday House Sir William Siemens Square Frimley Camberley Surrey GU16 8QD to Euston House Eversholt Street London NW1 1AD on 2 December 2019 (1 page)
25 October 2019Termination of appointment of Nicola Diane Jordan as a director on 25 October 2019 (1 page)
28 June 2019Appointment of Mr William Henry Richard Wilson as a director on 26 June 2019 (2 pages)
11 June 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
31 May 2019Termination of appointment of Gordon Lawrence Wakeford as a director on 30 May 2019 (1 page)
31 May 2019Appointment of Nicola Diane Jordan as a director on 30 May 2019 (2 pages)
18 March 2019Confirmation statement made on 18 March 2019 with updates (4 pages)
1 June 2018Appointment of Nicola Diane Jordan as a secretary on 1 June 2018 (2 pages)
1 June 2018Termination of appointment of Simone Eufemia Agatha Davina as a secretary on 1 June 2018 (1 page)
1 June 2018Change of details for Siemens Rail Automation Holdings Limited as a person with significant control on 1 June 2018 (2 pages)
31 May 2018Termination of appointment of Olcay Yilmaz as a director on 31 May 2018 (1 page)
21 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
21 March 2018Director's details changed for Mr Olcay Yilmaz on 3 May 2013 (2 pages)
19 March 2018Director's details changed for Mrs Sandra Julie Owen on 15 December 2017 (2 pages)
14 February 2018Termination of appointment of Paul Jeffrey Copeland as a director on 13 February 2018 (1 page)
18 December 2017Appointment of Mr Gordon Lawrence Wakeford as a director on 15 December 2017 (2 pages)
18 December 2017Appointment of Mrs Sandra Julie Owen as a director on 15 December 2017 (2 pages)
18 December 2017Appointment of Mr Gordon Lawrence Wakeford as a director on 15 December 2017 (2 pages)
18 December 2017Appointment of Mrs Sandra Julie Owen as a director on 15 December 2017 (2 pages)
14 December 2017Accounts for a dormant company made up to 30 September 2017 (6 pages)
14 December 2017Accounts for a dormant company made up to 30 September 2017 (6 pages)
21 August 2017Director's details changed for Olcay Yilmaz on 19 August 2017 (2 pages)
21 August 2017Director's details changed for Olcay Yilmaz on 19 August 2017 (2 pages)
20 July 2017Director's details changed for Paul Jeffrey Copeland on 6 June 2017 (2 pages)
20 July 2017Director's details changed for Paul Jeffrey Copeland on 6 June 2017 (2 pages)
27 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
27 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
23 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
6 August 2016Appointment of Mrs Simone Eufemia Agatha Davina as a secretary on 2 August 2016 (2 pages)
6 August 2016Termination of appointment of Helen Claire Carless as a secretary on 1 August 2016 (1 page)
6 August 2016Termination of appointment of Helen Claire Carless as a secretary on 1 August 2016 (1 page)
6 August 2016Appointment of Mrs Simone Eufemia Agatha Davina as a secretary on 2 August 2016 (2 pages)
18 July 2016Director's details changed for Olcay Yilmaz on 11 July 2016 (2 pages)
18 July 2016Director's details changed for Olcay Yilmaz on 11 July 2016 (2 pages)
22 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 6
(5 pages)
22 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 6
(5 pages)
5 February 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
5 February 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
29 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
29 June 2015Memorandum and Articles of Association (33 pages)
29 June 2015Memorandum and Articles of Association (33 pages)
29 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 June 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
26 June 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
7 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 6
(5 pages)
7 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 6
(5 pages)
9 May 2014Termination of appointment of Philip Threlfall as a director (1 page)
9 May 2014Termination of appointment of Philip Threlfall as a director (1 page)
9 May 2014Termination of appointment of Stephen Barry as a director (1 page)
9 May 2014Termination of appointment of Stephen Barry as a director (1 page)
16 April 2014Appointment of Paul Jeffrey Copeland as a director (3 pages)
16 April 2014Appointment of Paul Jeffrey Copeland as a director (3 pages)
16 April 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
16 April 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
2 April 2014Termination of appointment of Andrew Hall as a director (1 page)
2 April 2014Termination of appointment of Andrew Hall as a director (1 page)
26 March 2014Director's details changed for Mr Stephen John Barry on 18 March 2014 (2 pages)
26 March 2014Director's details changed for Mr Stephen John Barry on 18 March 2014 (2 pages)
26 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 6
(6 pages)
26 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 6
(6 pages)
11 March 2014Director's details changed for Olcay Yilmaz on 11 March 2014 (2 pages)
11 March 2014Director's details changed for Olcay Yilmaz on 11 March 2014 (2 pages)
7 December 2013Termination of appointment of Nicholas Crossfield as a director (1 page)
7 December 2013Termination of appointment of Nicholas Crossfield as a director (1 page)
20 September 2013Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
20 September 2013Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
22 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
22 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
25 June 2013Company name changed invensys rail LIMITED\certificate issued on 25/06/13
  • RES15 ‐ Change company name resolution on 2013-06-06
(2 pages)
25 June 2013Change of name notice (2 pages)
25 June 2013Company name changed invensys rail LIMITED\certificate issued on 25/06/13
  • RES15 ‐ Change company name resolution on 2013-06-06
(2 pages)
25 June 2013Change of name notice (2 pages)
10 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (8 pages)
10 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (8 pages)
3 June 2013Appointment of Olcay Yilmaz as a director (3 pages)
3 June 2013Appointment of Olcay Yilmaz as a director (3 pages)
22 May 2013Termination of appointment of Andrew Bryan as a director (1 page)
22 May 2013Termination of appointment of Andrew Bryan as a director (1 page)
16 May 2013Appointment of Helen Claire Carless as a secretary (3 pages)
16 May 2013Appointment of Andrew Douglas Hall as a director (3 pages)
16 May 2013Appointment of Helen Claire Carless as a secretary (3 pages)
16 May 2013Appointment of Andrew Douglas Hall as a director (3 pages)
2 May 2013Registered office address changed from 3Rd Floor, 40 Grosvenor Place London SW1X 7AW on 2 May 2013 (1 page)
2 May 2013Registered office address changed from 3Rd Floor, 40 Grosvenor Place London SW1X 7AW on 2 May 2013 (1 page)
2 May 2013Termination of appointment of Invensys Secretaries Limited as a secretary (1 page)
2 May 2013Registered office address changed from 3Rd Floor, 40 Grosvenor Place London SW1X 7AW on 2 May 2013 (1 page)
2 May 2013Termination of appointment of Invensys Secretaries Limited as a secretary (1 page)
8 February 2013Termination of appointment of Victoria Hull as a director (1 page)
8 February 2013Termination of appointment of David Thomas as a director (1 page)
8 February 2013Termination of appointment of David Thomas as a director (1 page)
8 February 2013Termination of appointment of Victoria Hull as a director (1 page)
24 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
24 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
23 May 2012Secretary's details changed for Invensys Secretaries Limited on 1 October 2009 (1 page)
23 May 2012Secretary's details changed for Invensys Secretaries Limited on 1 October 2009 (1 page)
23 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (6 pages)
23 May 2012Secretary's details changed for Invensys Secretaries Limited on 1 October 2009 (1 page)
23 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (6 pages)
4 April 2012Director's details changed for Mr Stephen John Barry on 18 August 2010 (2 pages)
4 April 2012Director's details changed for Mr Stephen John Barry on 18 August 2010 (2 pages)
4 April 2012Director's details changed for Nicholas Crossfield on 16 August 2010 (2 pages)
4 April 2012Director's details changed for Nicholas Crossfield on 16 August 2010 (2 pages)
30 March 2012Director's details changed for Andrew Bryan on 1 October 2009 (2 pages)
30 March 2012Director's details changed for Andrew Bryan on 1 October 2009 (2 pages)
30 March 2012Director's details changed for Andrew Bryan on 1 October 2009 (2 pages)
14 March 2012Director's details changed for Andrew Bryan on 11 May 2009 (2 pages)
14 March 2012Director's details changed for Andrew Bryan on 11 May 2009 (2 pages)
2 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
2 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
27 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (7 pages)
27 June 2011Secretary's details changed for Invensys Secretaries Limited on 16 August 2010 (2 pages)
27 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (7 pages)
27 June 2011Secretary's details changed for Invensys Secretaries Limited on 16 August 2010 (2 pages)
1 June 2011Appointment of Mr Philip Threlfall as a director (2 pages)
1 June 2011Appointment of Mr Philip Threlfall as a director (2 pages)
13 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
13 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
24 August 2010Registered office address changed from Portland House Bressenden Place London SW1E 5BF on 24 August 2010 (1 page)
24 August 2010Registered office address changed from Portland House Bressenden Place London SW1E 5BF on 24 August 2010 (1 page)
7 July 2010Annual return made up to 17 May 2010 with a full list of shareholders (6 pages)
7 July 2010Annual return made up to 17 May 2010 with a full list of shareholders (6 pages)
6 July 2010Director's details changed for Andrew Bryan on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Mr David Jeremy Thomas on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Victoria Mary Hull on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Victoria Mary Hull on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Andrew Bryan on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Victoria Mary Hull on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Mr David Jeremy Thomas on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Mr David Jeremy Thomas on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Andrew Bryan on 1 October 2009 (2 pages)
1 July 2010Appointment of Nicholas Crossfield as a director (3 pages)
1 July 2010Termination of appointment of Mark Wild as a director (2 pages)
1 July 2010Termination of appointment of Mark Wild as a director (2 pages)
1 July 2010Appointment of Nicholas Crossfield as a director (3 pages)
28 April 2010Termination of appointment of Michael Gore as a director (1 page)
28 April 2010Termination of appointment of Michael Gore as a director (1 page)
14 January 2010Appointment of Stephen John Barry as a director (3 pages)
14 January 2010Appointment of Stephen John Barry as a director (3 pages)
9 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
9 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
4 January 2010Termination of appointment of Eleanor Whitfield as a director (1 page)
4 January 2010Termination of appointment of Eleanor Whitfield as a director (1 page)
4 January 2010Termination of appointment of Alistair Mcphee as a director (1 page)
4 January 2010Termination of appointment of Alistair Mcphee as a director (1 page)
17 December 2009Appointment of Mark Wild as a director (3 pages)
17 December 2009Appointment of Mark Wild as a director (3 pages)
15 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-07
(3 pages)
15 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-07
(3 pages)
15 October 2009Company name changed westinghouse rail systems LIMITED\certificate issued on 15/10/09
  • CONNOT ‐
(2 pages)
15 October 2009Company name changed westinghouse rail systems LIMITED\certificate issued on 15/10/09
  • CONNOT ‐
(2 pages)
11 June 2009Return made up to 17/05/09; full list of members (5 pages)
11 June 2009Return made up to 17/05/09; full list of members (5 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
6 June 2008Return made up to 17/05/08; full list of members (5 pages)
6 June 2008Return made up to 17/05/08; full list of members (5 pages)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
9 January 2008New director appointed (1 page)
9 January 2008New director appointed (1 page)
30 May 2007Return made up to 17/05/07; full list of members (3 pages)
30 May 2007Return made up to 17/05/07; full list of members (3 pages)
25 April 2007Director resigned (1 page)
25 April 2007Director resigned (1 page)
5 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
5 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
13 November 2006New director appointed (2 pages)
13 November 2006New director appointed (2 pages)
8 November 2006New director appointed (2 pages)
8 November 2006New director appointed (2 pages)
8 November 2006New director appointed (2 pages)
8 November 2006New director appointed (2 pages)
30 October 2006Director resigned (1 page)
30 October 2006Director resigned (1 page)
30 October 2006Director resigned (1 page)
30 October 2006Director resigned (1 page)
16 June 2006Director resigned (1 page)
16 June 2006Return made up to 17/05/06; full list of members (3 pages)
16 June 2006Director resigned (1 page)
16 June 2006Secretary's particulars changed (1 page)
16 June 2006Return made up to 17/05/06; full list of members (3 pages)
16 June 2006Secretary's particulars changed (1 page)
3 February 2006New director appointed (2 pages)
3 February 2006New director appointed (2 pages)
25 January 2006New director appointed (1 page)
25 January 2006New director appointed (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
10 January 2006Registered office changed on 10/01/06 from: portland house stag place london SW1E 5BF (1 page)
10 January 2006Registered office changed on 10/01/06 from: portland house stag place london SW1E 5BF (1 page)
14 June 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
14 June 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
6 June 2005Return made up to 17/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
6 June 2005Return made up to 17/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
10 March 2005Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page)
10 March 2005Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page)
28 September 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
28 September 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
25 May 2004Return made up to 17/05/04; full list of members (7 pages)
25 May 2004Return made up to 17/05/04; full list of members (7 pages)
17 October 2003Director resigned (1 page)
17 October 2003Director resigned (1 page)
14 August 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
14 August 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
31 July 2003Director resigned (1 page)
31 July 2003Director resigned (1 page)
21 June 2003New director appointed (8 pages)
21 June 2003Director resigned (1 page)
21 June 2003Return made up to 17/05/03; full list of members (8 pages)
21 June 2003Return made up to 17/05/03; full list of members (8 pages)
21 June 2003New director appointed (8 pages)
21 June 2003Director resigned (1 page)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
17 January 2003Director resigned (1 page)
17 January 2003Director resigned (1 page)
15 November 2002Return made up to 17/05/02; full list of members (9 pages)
15 November 2002Return made up to 17/05/02; full list of members (9 pages)
14 November 2002Director resigned (1 page)
14 November 2002Director resigned (1 page)
15 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
15 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
3 July 2001Return made up to 17/05/01; full list of members (8 pages)
3 July 2001Return made up to 17/05/01; full list of members (8 pages)
2 July 2001Company name changed westinghouse signals LIMITED\certificate issued on 02/07/01 (2 pages)
2 July 2001Company name changed westinghouse signals LIMITED\certificate issued on 02/07/01 (2 pages)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
19 March 2001Director's particulars changed (1 page)
19 March 2001Director's particulars changed (1 page)
15 March 2001New director appointed (6 pages)
15 March 2001New director appointed (6 pages)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
9 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
9 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
19 June 2000Return made up to 17/05/00; full list of members (9 pages)
19 June 2000Return made up to 17/05/00; full list of members (9 pages)
3 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
3 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
24 December 1999Secretary's particulars changed (1 page)
24 December 1999Secretary's particulars changed (1 page)
14 December 1999Registered office changed on 14/12/99 from: btr house carlisle place london SW1P 1BX (1 page)
14 December 1999Registered office changed on 14/12/99 from: btr house carlisle place london SW1P 1BX (1 page)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
3 August 1999Director resigned (1 page)
3 August 1999Director resigned (1 page)
20 June 1999Return made up to 13/05/99; full list of members (17 pages)
20 June 1999Return made up to 13/05/99; full list of members (17 pages)
9 June 1999Director resigned (1 page)
9 June 1999Director resigned (1 page)
15 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
15 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
25 August 1998New director appointed (3 pages)
25 August 1998New director appointed (3 pages)
18 June 1998Return made up to 17/05/98; no change of members (15 pages)
18 June 1998Return made up to 17/05/98; no change of members (15 pages)
11 June 1998New director appointed (2 pages)
11 June 1998New director appointed (2 pages)
18 May 1998Director resigned (1 page)
18 May 1998Director resigned (1 page)
1 February 1998New director appointed (2 pages)
1 February 1998New director appointed (2 pages)
22 January 1998Director resigned (1 page)
22 January 1998Director resigned (1 page)
15 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
15 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
10 October 1997Secretary's particulars changed (1 page)
10 October 1997Secretary's particulars changed (1 page)
30 July 1997Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL (1 page)
30 July 1997Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL (1 page)
17 June 1997Return made up to 17/05/97; full list of members (14 pages)
17 June 1997Return made up to 17/05/97; full list of members (14 pages)
10 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
10 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
30 May 1996Return made up to 17/05/96; full list of members (13 pages)
30 May 1996Return made up to 17/05/96; full list of members (13 pages)
8 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
8 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
28 June 1995Return made up to 17/05/95; full list of members (12 pages)
28 June 1995Return made up to 17/05/95; full list of members (12 pages)
29 September 1994Accounts for a dormant company made up to 31 December 1993 (1 page)
29 September 1994Accounts for a dormant company made up to 31 December 1993 (1 page)
3 July 1994Return made up to 17/05/94; full list of members (11 pages)
3 July 1994Return made up to 17/05/94; full list of members (11 pages)
27 February 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 February 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 November 1993Full accounts made up to 31 December 1992 (6 pages)
8 November 1993Full accounts made up to 31 December 1992 (6 pages)
27 May 1993Return made up to 17/05/93; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 May 1993Return made up to 17/05/93; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 June 1992Return made up to 17/05/92; full list of members (9 pages)
2 June 1992Return made up to 17/05/92; full list of members (9 pages)
14 June 1991Return made up to 17/05/91; full list of members (7 pages)
14 June 1991Return made up to 17/05/91; full list of members (7 pages)
6 June 1990Return made up to 17/05/90; full list of members (4 pages)
6 June 1990Return made up to 17/05/90; full list of members (4 pages)
19 January 1990Memorandum and Articles of Association (26 pages)
19 January 1990Memorandum and Articles of Association (26 pages)
15 June 1989Return made up to 06/06/89; full list of members (4 pages)
15 June 1989Return made up to 06/06/89; full list of members (4 pages)
21 June 1988Return made up to 13/06/88; full list of members (4 pages)
21 June 1988Return made up to 13/06/88; full list of members (4 pages)
7 August 1987Return made up to 26/06/87; full list of members (5 pages)
7 August 1987Return made up to 26/06/87; full list of members (5 pages)
15 August 1986Return made up to 23/06/86; full list of members (8 pages)
15 August 1986Return made up to 23/06/86; full list of members (8 pages)
1 August 1986Full accounts made up to 31 December 1985 (5 pages)
1 August 1986Full accounts made up to 31 December 1985 (5 pages)
29 July 1985Annual return made up to 17/07/85 (6 pages)
29 July 1985Annual return made up to 17/07/85 (6 pages)
12 July 1984Annual return made up to 21/06/84 (7 pages)
12 July 1984Annual return made up to 21/06/84 (7 pages)
13 September 1983Annual return made up to 30/06/83 (4 pages)
13 September 1983Annual return made up to 30/06/83 (4 pages)
11 November 1982Allotment of shares (2 pages)
11 November 1982Allotment of shares (2 pages)
4 June 1982Incorporation (17 pages)
4 June 1982Incorporation (17 pages)