London
NW1 2PL
Secretary Name | Nicola Diane Jordan |
---|---|
Status | Current |
Appointed | 01 June 2018(36 years after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Correspondence Address | Sixth Floor, The Lantern 75 Hampstead Road London NW1 2PL |
Director Name | Mr William Henry Richard Wilson |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2019(37 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | Sixth Floor, The Lantern 75 Hampstead Road London NW1 2PL |
Director Name | Christopher Michael Wesley Harding |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(9 years, 11 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 29 September 2006) |
Role | Commercial Director |
Correspondence Address | The Haven London Road Pewsham Chippenham Wiltshire SN15 3RW |
Director Name | David Pickering |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 1998) |
Role | Product Group Director |
Correspondence Address | 26 Hardenhuish Avenue Chippenham Wiltshire SN15 1NW |
Director Name | Ms Kathleen Anne O'Donovan |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(9 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3c Cintra Park Upper Norwood London SE19 2LH |
Director Name | Mr John David Mills |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 May 1998) |
Role | Contracts Director |
Country of Residence | United Kingdom |
Correspondence Address | Henthorn Upper Seagry Chippenham Wiltshire SN15 5EZ |
Director Name | Anthony Howker |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(9 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 June 1992) |
Role | Managing Director |
Correspondence Address | Fairways Sandhills Lane Virginia Water Surrey GU25 4BW |
Director Name | Howard Robert Grant |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(9 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 September 1992) |
Role | Director And Chairman |
Correspondence Address | Elmsleigh Market Place Colerne Chippenham Wiltshire SN14 8DF |
Director Name | Mr Peter John Cross |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(9 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 08 November 2002) |
Role | Technical Director |
Correspondence Address | The Birches 32 Belcombe Road Bradford On Avon Wiltshire BA15 1LZ |
Director Name | Geoffrey Charles John Campion |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(9 years, 11 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 06 October 2003) |
Role | Finance Director |
Correspondence Address | 3 Eastcourt Burbage Marlborough Wiltshire SN8 3AG |
Secretary Name | Norman James Franklin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 1993) |
Role | Company Director |
Correspondence Address | 26 Glen Court Benfleet Essex SS7 1TT |
Director Name | Brian Edward Crowther |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(10 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 12 July 2003) |
Role | Company Director |
Correspondence Address | Moat Springs Barn Gorsty Hill Marchington Woodlands Uttoxeter Staffordshire ST14 8PQ |
Director Name | Robert Casson Brown |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1993(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 1997) |
Role | Solicitor |
Correspondence Address | 38 Newlands Avenue Melton Park Newcastle Upon Tyne NE3 5PX |
Director Name | James Demmink Thom |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(11 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 09 February 2001) |
Role | Treasurer |
Correspondence Address | Tollgate Cottage Turners Hill Road Crawley Down West Sussex RH10 4HG |
Director Name | David John Stevens |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 May 1999) |
Role | Solicitor |
Correspondence Address | 42 Burghley Road Wimbledon London SW19 5HN |
Director Name | John Ernle Clark |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1998(15 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 March 2006) |
Role | Sales And Marketing Director |
Correspondence Address | 15 Grove Avenue Yeovil Somerset BA20 2BB |
Director Name | John Anthony Cotton |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1998(16 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 29 September 2006) |
Role | Managing Director |
Correspondence Address | Monkton House Perrymead Bath BA2 5AX |
Director Name | James Claude Bays |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 July 1999(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 March 2001) |
Role | Attorney |
Correspondence Address | 28 Elmstone Road Fulham London SW6 5TN |
Director Name | Mr John Reginald William Clayton |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2005) |
Role | Solicitor And Company Secretar |
Country of Residence | England |
Correspondence Address | Matley House Grange Lane, Little Dunmow Great Dunmow Essex CM6 3HY |
Director Name | Mrs Rachel Louise Spencer |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 February 2003) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Amy Lane Chesham Buckinghamshire HP5 1NB |
Director Name | Victoria Mary Hull |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(20 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 January 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 40 Grosvenor Place London SW1X 7AW |
Director Name | Mr Glyn William Fullelove |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 March 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Brook House Spout Lane Tansley Matlock Derbyshire DE4 5FH |
Director Name | Mr David Jeremy Thomas |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(23 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 30 January 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 40 Grosvenor Place London SW1X 7AW |
Director Name | Alistair Dickson McPhee |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(24 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 December 2009) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 63 Balmoral Drive Bishopton Renfrewshire PA7 5HR Scotland |
Director Name | Andrew Bryan |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(24 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 20 May 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 40 Grosvenor Place London SW1X 7AW |
Director Name | Mr Michael Ian Gore |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(24 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2010) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Elizabeth Gardens Sunbury On Thames Middlesex TW16 5LG |
Director Name | Mr Stephen John Barry |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2010(27 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 May 2014) |
Role | Vp Operations |
Country of Residence | United Kingdom |
Correspondence Address | Faraday House Sir William Siemens Square Frimley Camberley Surrey GU16 8QD |
Director Name | Nicholas Crossfield |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2010(28 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Faraday House Sir William Siemens Square Frimley Camberley Surrey GU16 8QD |
Director Name | Mr Andrew Douglas Hall |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2013(30 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 31 March 2014) |
Role | Chief Finacial Officer |
Country of Residence | England |
Correspondence Address | Faraday House Sir William Siemens Square Frimley Camberley Surrey GU16 8QD |
Secretary Name | Helen Claire Carless |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2013(30 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 August 2016) |
Role | Company Director |
Correspondence Address | Faraday House Sir William Siemens Square Frimley Camberley Surrey GU16 8QD |
Director Name | Paul Jeffrey Copeland |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2014(31 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 February 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Faraday House Sir William Siemens Square Frimley Camberley Surrey GU16 8QD |
Secretary Name | Mrs Simone Eufemia Agatha Davina |
---|---|
Status | Resigned |
Appointed | 02 August 2016(34 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 June 2018) |
Role | Company Director |
Correspondence Address | Faraday House Sir William Siemens Square Frimley Camberley Surrey GU16 8QD |
Director Name | Nicola Diane Jordan |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2019(37 years after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 25 October 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Faraday House Sir William Siemens Square Frimley Camberley Surrey GU16 8QD |
Secretary Name | Invensys Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1993(11 years, 5 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 02 May 2013) |
Correspondence Address | 3rd Floor 40 Grosvenor Place London SW1X 7AW |
Website | siemens.com |
---|---|
Telephone | 01287 198218 |
Telephone region | Guisborough |
Registered Address | Sixth Floor, The Lantern 75 Hampstead Road London NW1 2PL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
6 at £1 | Siemens Rail Automation Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 18 March 2024 (1 month ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 2 weeks from now) |
1 April 2020 | Accounts for a dormant company made up to 30 September 2019 (5 pages) |
---|---|
18 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
10 December 2019 | Change of details for Siemens Mobility Limited as a person with significant control on 3 December 2019 (2 pages) |
10 December 2019 | Secretary's details changed for Nicola Diane Jordan on 3 December 2019 (1 page) |
10 December 2019 | Director's details changed for Mr William Henry Richard Wilson on 3 December 2019 (2 pages) |
2 December 2019 | Registered 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 2019 | Termination of appointment of Nicola Diane Jordan as a director on 25 October 2019 (1 page) |
28 June 2019 | Appointment of Mr William Henry Richard Wilson as a director on 26 June 2019 (2 pages) |
11 June 2019 | Accounts for a dormant company made up to 30 September 2018 (6 pages) |
31 May 2019 | Termination of appointment of Gordon Lawrence Wakeford as a director on 30 May 2019 (1 page) |
31 May 2019 | Appointment of Nicola Diane Jordan as a director on 30 May 2019 (2 pages) |
18 March 2019 | Confirmation statement made on 18 March 2019 with updates (4 pages) |
1 June 2018 | Appointment of Nicola Diane Jordan as a secretary on 1 June 2018 (2 pages) |
1 June 2018 | Termination of appointment of Simone Eufemia Agatha Davina as a secretary on 1 June 2018 (1 page) |
1 June 2018 | Change of details for Siemens Rail Automation Holdings Limited as a person with significant control on 1 June 2018 (2 pages) |
31 May 2018 | Termination of appointment of Olcay Yilmaz as a director on 31 May 2018 (1 page) |
21 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
21 March 2018 | Director's details changed for Mr Olcay Yilmaz on 3 May 2013 (2 pages) |
19 March 2018 | Director's details changed for Mrs Sandra Julie Owen on 15 December 2017 (2 pages) |
14 February 2018 | Termination of appointment of Paul Jeffrey Copeland as a director on 13 February 2018 (1 page) |
18 December 2017 | Appointment of Mr Gordon Lawrence Wakeford as a director on 15 December 2017 (2 pages) |
18 December 2017 | Appointment of Mrs Sandra Julie Owen as a director on 15 December 2017 (2 pages) |
18 December 2017 | Appointment of Mr Gordon Lawrence Wakeford as a director on 15 December 2017 (2 pages) |
18 December 2017 | Appointment of Mrs Sandra Julie Owen as a director on 15 December 2017 (2 pages) |
14 December 2017 | Accounts for a dormant company made up to 30 September 2017 (6 pages) |
14 December 2017 | Accounts for a dormant company made up to 30 September 2017 (6 pages) |
21 August 2017 | Director's details changed for Olcay Yilmaz on 19 August 2017 (2 pages) |
21 August 2017 | Director's details changed for Olcay Yilmaz on 19 August 2017 (2 pages) |
20 July 2017 | Director's details changed for Paul Jeffrey Copeland on 6 June 2017 (2 pages) |
20 July 2017 | Director's details changed for Paul Jeffrey Copeland on 6 June 2017 (2 pages) |
27 June 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
27 June 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
23 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
6 August 2016 | Appointment of Mrs Simone Eufemia Agatha Davina as a secretary on 2 August 2016 (2 pages) |
6 August 2016 | Termination of appointment of Helen Claire Carless as a secretary on 1 August 2016 (1 page) |
6 August 2016 | Termination of appointment of Helen Claire Carless as a secretary on 1 August 2016 (1 page) |
6 August 2016 | Appointment of Mrs Simone Eufemia Agatha Davina as a secretary on 2 August 2016 (2 pages) |
18 July 2016 | Director's details changed for Olcay Yilmaz on 11 July 2016 (2 pages) |
18 July 2016 | Director's details changed for Olcay Yilmaz on 11 July 2016 (2 pages) |
22 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
5 February 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
5 February 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
29 June 2015 | Resolutions
|
29 June 2015 | Memorandum and Articles of Association (33 pages) |
29 June 2015 | Memorandum and Articles of Association (33 pages) |
29 June 2015 | Resolutions
|
26 June 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
26 June 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
7 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
9 May 2014 | Termination of appointment of Philip Threlfall as a director (1 page) |
9 May 2014 | Termination of appointment of Philip Threlfall as a director (1 page) |
9 May 2014 | Termination of appointment of Stephen Barry as a director (1 page) |
9 May 2014 | Termination of appointment of Stephen Barry as a director (1 page) |
16 April 2014 | Appointment of Paul Jeffrey Copeland as a director (3 pages) |
16 April 2014 | Appointment of Paul Jeffrey Copeland as a director (3 pages) |
16 April 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
16 April 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
2 April 2014 | Termination of appointment of Andrew Hall as a director (1 page) |
2 April 2014 | Termination of appointment of Andrew Hall as a director (1 page) |
26 March 2014 | Director's details changed for Mr Stephen John Barry on 18 March 2014 (2 pages) |
26 March 2014 | Director's details changed for Mr Stephen John Barry on 18 March 2014 (2 pages) |
26 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
11 March 2014 | Director's details changed for Olcay Yilmaz on 11 March 2014 (2 pages) |
11 March 2014 | Director's details changed for Olcay Yilmaz on 11 March 2014 (2 pages) |
7 December 2013 | Termination of appointment of Nicholas Crossfield as a director (1 page) |
7 December 2013 | Termination of appointment of Nicholas Crossfield as a director (1 page) |
20 September 2013 | Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
20 September 2013 | Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
22 July 2013 | Resolutions
|
22 July 2013 | Resolutions
|
25 June 2013 | Company name changed invensys rail LIMITED\certificate issued on 25/06/13
|
25 June 2013 | Change of name notice (2 pages) |
25 June 2013 | Company name changed invensys rail LIMITED\certificate issued on 25/06/13
|
25 June 2013 | Change of name notice (2 pages) |
10 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (8 pages) |
10 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (8 pages) |
3 June 2013 | Appointment of Olcay Yilmaz as a director (3 pages) |
3 June 2013 | Appointment of Olcay Yilmaz as a director (3 pages) |
22 May 2013 | Termination of appointment of Andrew Bryan as a director (1 page) |
22 May 2013 | Termination of appointment of Andrew Bryan as a director (1 page) |
16 May 2013 | Appointment of Helen Claire Carless as a secretary (3 pages) |
16 May 2013 | Appointment of Andrew Douglas Hall as a director (3 pages) |
16 May 2013 | Appointment of Helen Claire Carless as a secretary (3 pages) |
16 May 2013 | Appointment of Andrew Douglas Hall as a director (3 pages) |
2 May 2013 | Registered office address changed from 3Rd Floor, 40 Grosvenor Place London SW1X 7AW on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from 3Rd Floor, 40 Grosvenor Place London SW1X 7AW on 2 May 2013 (1 page) |
2 May 2013 | Termination of appointment of Invensys Secretaries Limited as a secretary (1 page) |
2 May 2013 | Registered office address changed from 3Rd Floor, 40 Grosvenor Place London SW1X 7AW on 2 May 2013 (1 page) |
2 May 2013 | Termination of appointment of Invensys Secretaries Limited as a secretary (1 page) |
8 February 2013 | Termination of appointment of Victoria Hull as a director (1 page) |
8 February 2013 | Termination of appointment of David Thomas as a director (1 page) |
8 February 2013 | Termination of appointment of David Thomas as a director (1 page) |
8 February 2013 | Termination of appointment of Victoria Hull as a director (1 page) |
24 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
24 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
23 May 2012 | Secretary's details changed for Invensys Secretaries Limited on 1 October 2009 (1 page) |
23 May 2012 | Secretary's details changed for Invensys Secretaries Limited on 1 October 2009 (1 page) |
23 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (6 pages) |
23 May 2012 | Secretary's details changed for Invensys Secretaries Limited on 1 October 2009 (1 page) |
23 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Director's details changed for Mr Stephen John Barry on 18 August 2010 (2 pages) |
4 April 2012 | Director's details changed for Mr Stephen John Barry on 18 August 2010 (2 pages) |
4 April 2012 | Director's details changed for Nicholas Crossfield on 16 August 2010 (2 pages) |
4 April 2012 | Director's details changed for Nicholas Crossfield on 16 August 2010 (2 pages) |
30 March 2012 | Director's details changed for Andrew Bryan on 1 October 2009 (2 pages) |
30 March 2012 | Director's details changed for Andrew Bryan on 1 October 2009 (2 pages) |
30 March 2012 | Director's details changed for Andrew Bryan on 1 October 2009 (2 pages) |
14 March 2012 | Director's details changed for Andrew Bryan on 11 May 2009 (2 pages) |
14 March 2012 | Director's details changed for Andrew Bryan on 11 May 2009 (2 pages) |
2 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
2 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
27 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (7 pages) |
27 June 2011 | Secretary's details changed for Invensys Secretaries Limited on 16 August 2010 (2 pages) |
27 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (7 pages) |
27 June 2011 | Secretary's details changed for Invensys Secretaries Limited on 16 August 2010 (2 pages) |
1 June 2011 | Appointment of Mr Philip Threlfall as a director (2 pages) |
1 June 2011 | Appointment of Mr Philip Threlfall as a director (2 pages) |
13 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
13 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
24 August 2010 | Registered office address changed from Portland House Bressenden Place London SW1E 5BF on 24 August 2010 (1 page) |
24 August 2010 | Registered office address changed from Portland House Bressenden Place London SW1E 5BF on 24 August 2010 (1 page) |
7 July 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Director's details changed for Andrew Bryan on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Mr David Jeremy Thomas on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Victoria Mary Hull on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Victoria Mary Hull on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Andrew Bryan on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Victoria Mary Hull on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Mr David Jeremy Thomas on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Mr David Jeremy Thomas on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Andrew Bryan on 1 October 2009 (2 pages) |
1 July 2010 | Appointment of Nicholas Crossfield as a director (3 pages) |
1 July 2010 | Termination of appointment of Mark Wild as a director (2 pages) |
1 July 2010 | Termination of appointment of Mark Wild as a director (2 pages) |
1 July 2010 | Appointment of Nicholas Crossfield as a director (3 pages) |
28 April 2010 | Termination of appointment of Michael Gore as a director (1 page) |
28 April 2010 | Termination of appointment of Michael Gore as a director (1 page) |
14 January 2010 | Appointment of Stephen John Barry as a director (3 pages) |
14 January 2010 | Appointment of Stephen John Barry as a director (3 pages) |
9 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
9 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
4 January 2010 | Termination of appointment of Eleanor Whitfield as a director (1 page) |
4 January 2010 | Termination of appointment of Eleanor Whitfield as a director (1 page) |
4 January 2010 | Termination of appointment of Alistair Mcphee as a director (1 page) |
4 January 2010 | Termination of appointment of Alistair Mcphee as a director (1 page) |
17 December 2009 | Appointment of Mark Wild as a director (3 pages) |
17 December 2009 | Appointment of Mark Wild as a director (3 pages) |
15 October 2009 | Resolutions
|
15 October 2009 | Resolutions
|
15 October 2009 | Company name changed westinghouse rail systems LIMITED\certificate issued on 15/10/09
|
15 October 2009 | Company name changed westinghouse rail systems LIMITED\certificate issued on 15/10/09
|
11 June 2009 | Return made up to 17/05/09; full list of members (5 pages) |
11 June 2009 | Return made up to 17/05/09; full list of members (5 pages) |
5 February 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
5 February 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
6 June 2008 | Return made up to 17/05/08; full list of members (5 pages) |
6 June 2008 | Return made up to 17/05/08; full list of members (5 pages) |
23 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
23 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
9 January 2008 | New director appointed (1 page) |
9 January 2008 | New director appointed (1 page) |
30 May 2007 | Return made up to 17/05/07; full list of members (3 pages) |
30 May 2007 | Return made up to 17/05/07; full list of members (3 pages) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
5 February 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
5 February 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
13 November 2006 | New director appointed (2 pages) |
13 November 2006 | New director appointed (2 pages) |
8 November 2006 | New director appointed (2 pages) |
8 November 2006 | New director appointed (2 pages) |
8 November 2006 | New director appointed (2 pages) |
8 November 2006 | New director appointed (2 pages) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | Director resigned (1 page) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | Return made up to 17/05/06; full list of members (3 pages) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | Secretary's particulars changed (1 page) |
16 June 2006 | Return made up to 17/05/06; full list of members (3 pages) |
16 June 2006 | Secretary's particulars changed (1 page) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | New director appointed (2 pages) |
25 January 2006 | New director appointed (1 page) |
25 January 2006 | New director appointed (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: portland house stag place london SW1E 5BF (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: portland house stag place london SW1E 5BF (1 page) |
14 June 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
14 June 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
6 June 2005 | Return made up to 17/05/05; full list of members
|
6 June 2005 | Return made up to 17/05/05; full list of members
|
10 March 2005 | Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page) |
28 September 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
28 September 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
25 May 2004 | Return made up to 17/05/04; full list of members (7 pages) |
25 May 2004 | Return made up to 17/05/04; full list of members (7 pages) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | Director resigned (1 page) |
14 August 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
14 August 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
21 June 2003 | New director appointed (8 pages) |
21 June 2003 | Director resigned (1 page) |
21 June 2003 | Return made up to 17/05/03; full list of members (8 pages) |
21 June 2003 | Return made up to 17/05/03; full list of members (8 pages) |
21 June 2003 | New director appointed (8 pages) |
21 June 2003 | Director resigned (1 page) |
6 February 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
6 February 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
17 January 2003 | Director resigned (1 page) |
17 January 2003 | Director resigned (1 page) |
15 November 2002 | Return made up to 17/05/02; full list of members (9 pages) |
15 November 2002 | Return made up to 17/05/02; full list of members (9 pages) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | Director resigned (1 page) |
15 November 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
15 November 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
3 July 2001 | Return made up to 17/05/01; full list of members (8 pages) |
3 July 2001 | Return made up to 17/05/01; full list of members (8 pages) |
2 July 2001 | Company name changed westinghouse signals LIMITED\certificate issued on 02/07/01 (2 pages) |
2 July 2001 | Company name changed westinghouse signals LIMITED\certificate issued on 02/07/01 (2 pages) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | New director appointed (2 pages) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
19 March 2001 | Director's particulars changed (1 page) |
19 March 2001 | Director's particulars changed (1 page) |
15 March 2001 | New director appointed (6 pages) |
15 March 2001 | New director appointed (6 pages) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
9 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
9 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
19 June 2000 | Return made up to 17/05/00; full list of members (9 pages) |
19 June 2000 | Return made up to 17/05/00; full list of members (9 pages) |
3 February 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
3 February 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
24 December 1999 | Secretary's particulars changed (1 page) |
24 December 1999 | Secretary's particulars changed (1 page) |
14 December 1999 | Registered office changed on 14/12/99 from: btr house carlisle place london SW1P 1BX (1 page) |
14 December 1999 | Registered office changed on 14/12/99 from: btr house carlisle place london SW1P 1BX (1 page) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | New director appointed (2 pages) |
3 August 1999 | Director resigned (1 page) |
3 August 1999 | Director resigned (1 page) |
20 June 1999 | Return made up to 13/05/99; full list of members (17 pages) |
20 June 1999 | Return made up to 13/05/99; full list of members (17 pages) |
9 June 1999 | Director resigned (1 page) |
9 June 1999 | Director resigned (1 page) |
15 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
15 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
25 August 1998 | New director appointed (3 pages) |
25 August 1998 | New director appointed (3 pages) |
18 June 1998 | Return made up to 17/05/98; no change of members (15 pages) |
18 June 1998 | Return made up to 17/05/98; no change of members (15 pages) |
11 June 1998 | New director appointed (2 pages) |
11 June 1998 | New director appointed (2 pages) |
18 May 1998 | Director resigned (1 page) |
18 May 1998 | Director resigned (1 page) |
1 February 1998 | New director appointed (2 pages) |
1 February 1998 | New director appointed (2 pages) |
22 January 1998 | Director resigned (1 page) |
22 January 1998 | Director resigned (1 page) |
15 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
15 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
10 October 1997 | Secretary's particulars changed (1 page) |
10 October 1997 | Secretary's particulars changed (1 page) |
30 July 1997 | Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL (1 page) |
30 July 1997 | Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL (1 page) |
17 June 1997 | Return made up to 17/05/97; full list of members (14 pages) |
17 June 1997 | Return made up to 17/05/97; full list of members (14 pages) |
10 September 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
10 September 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
30 May 1996 | Return made up to 17/05/96; full list of members (13 pages) |
30 May 1996 | Return made up to 17/05/96; full list of members (13 pages) |
8 August 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
8 August 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
28 June 1995 | Return made up to 17/05/95; full list of members (12 pages) |
28 June 1995 | Return made up to 17/05/95; full list of members (12 pages) |
29 September 1994 | Accounts for a dormant company made up to 31 December 1993 (1 page) |
29 September 1994 | Accounts for a dormant company made up to 31 December 1993 (1 page) |
3 July 1994 | Return made up to 17/05/94; full list of members (11 pages) |
3 July 1994 | Return made up to 17/05/94; full list of members (11 pages) |
27 February 1994 | Resolutions
|
27 February 1994 | Resolutions
|
8 November 1993 | Full accounts made up to 31 December 1992 (6 pages) |
8 November 1993 | Full accounts made up to 31 December 1992 (6 pages) |
27 May 1993 | Return made up to 17/05/93; full list of members
|
27 May 1993 | Return made up to 17/05/93; full list of members
|
2 June 1992 | Return made up to 17/05/92; full list of members (9 pages) |
2 June 1992 | Return made up to 17/05/92; full list of members (9 pages) |
14 June 1991 | Return made up to 17/05/91; full list of members (7 pages) |
14 June 1991 | Return made up to 17/05/91; full list of members (7 pages) |
6 June 1990 | Return made up to 17/05/90; full list of members (4 pages) |
6 June 1990 | Return made up to 17/05/90; full list of members (4 pages) |
19 January 1990 | Memorandum and Articles of Association (26 pages) |
19 January 1990 | Memorandum and Articles of Association (26 pages) |
15 June 1989 | Return made up to 06/06/89; full list of members (4 pages) |
15 June 1989 | Return made up to 06/06/89; full list of members (4 pages) |
21 June 1988 | Return made up to 13/06/88; full list of members (4 pages) |
21 June 1988 | Return made up to 13/06/88; full list of members (4 pages) |
7 August 1987 | Return made up to 26/06/87; full list of members (5 pages) |
7 August 1987 | Return made up to 26/06/87; full list of members (5 pages) |
15 August 1986 | Return made up to 23/06/86; full list of members (8 pages) |
15 August 1986 | Return made up to 23/06/86; full list of members (8 pages) |
1 August 1986 | Full accounts made up to 31 December 1985 (5 pages) |
1 August 1986 | Full accounts made up to 31 December 1985 (5 pages) |
29 July 1985 | Annual return made up to 17/07/85 (6 pages) |
29 July 1985 | Annual return made up to 17/07/85 (6 pages) |
12 July 1984 | Annual return made up to 21/06/84 (7 pages) |
12 July 1984 | Annual return made up to 21/06/84 (7 pages) |
13 September 1983 | Annual return made up to 30/06/83 (4 pages) |
13 September 1983 | Annual return made up to 30/06/83 (4 pages) |
11 November 1982 | Allotment of shares (2 pages) |
11 November 1982 | Allotment of shares (2 pages) |
4 June 1982 | Incorporation (17 pages) |
4 June 1982 | Incorporation (17 pages) |