London
SE1 8SW
Director Name | Mr Andrew Christopher John Noble |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2021(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Scott House The Concourse Waterloo Station London SE1 7LY |
Director Name | Mr Ian Ralph Dobbs |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British,Australian |
Status | Current |
Appointed | 02 December 2021(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Scott House The Concourse Waterloo Station London SE1 7LY |
Director Name | Mr Nigel Alexander Ash |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2021(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Transport And Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Scott House The Concourse Waterloo Station London SE1 7LY |
Director Name | Mr Neil Martin Reynolds |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2023(28 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterloo General Office London SE1 8SW |
Director Name | Mr Mark Richard Prior |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2023(29 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Chartered Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Waterloo General Office London SE1 8SW |
Secretary Name | NR Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 October 2014(20 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months |
Correspondence Address | Waterloo General Office London SE1 8SW |
Director Name | David Christopher Moss |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Morpeth Mansions Morpeth Terrace London SW1P 1ER |
Director Name | Simon Kingsley Osborne |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1994(same day as company formation) |
Role | Solicitor Of The Supreme Court |
Correspondence Address | 47 Haliburton Road Twickenham Middlesex TW1 1PD |
Secretary Name | Simon Kingsley Osborne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 47 Haliburton Road Twickenham Middlesex TW1 1PD |
Secretary Name | Mrs Jacqueline Frances Holman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1995(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 December 1998) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 31 Radnor Avenue Harrow Middlesex HA1 1SB |
Secretary Name | Paul Frank Worthington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 January 2002) |
Role | Company Director |
Correspondence Address | 7 Victoria Close Locks Heath Hampshire SO31 9NT |
Director Name | Paul Frank Worthington |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(5 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 17 January 2002) |
Role | Assistant Secretary |
Correspondence Address | 7 Victoria Close Locks Heath Hampshire SO31 9NT |
Secretary Name | Lindsay Crawford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(6 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 29 May 2009) |
Role | Company Director |
Correspondence Address | 80 Salvington Hill High Salvington Worthing West Sussex BN13 3BD |
Director Name | Lindsay Crawford |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(7 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 29 May 2009) |
Role | Secretary |
Correspondence Address | 80 Salvington Hill High Salvington Worthing West Sussex BN13 3BD |
Director Name | Kenneth Iain Brown |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 June 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Hollinbank House Main Street Barnwell Oundle PE8 5PU |
Secretary Name | Kenneth Iain Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollinbank House Main Street Barnwell Oundle PE8 5PU |
Director Name | Hazel Louise Walker |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(9 years, 12 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 September 2011) |
Role | Group Company Secretary |
Country of Residence | England |
Correspondence Address | Kings Place 90 York Way London N1 9AG |
Director Name | Ms Natalie Helen Jobling |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2009(14 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 09 October 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Eversholt Street London NW1 2DN |
Secretary Name | Ms Natalie Helen Jobling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2009(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 October 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Eversholt Street London NW1 2DN |
Director Name | Ms Winifred Njideka Chime |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(17 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 20 October 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Eversholt Street London NW1 2DN |
Director Name | Mr John Philip Rowland |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2015(21 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 May 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Eversholt Street London NW1 2DN |
Director Name | Ashley Thompson |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2015(21 years, 4 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 30 September 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Eversholt Street London NW1 2DN |
Director Name | Mr Ian David Ramshaw |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2017(22 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Eversholt Street London NW1 2DN |
Director Name | Mrs Helen Jane Martin |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2021(26 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 02 December 2021) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 1 Eversholt Street London NW1 2DN |
Director Name | Mr Timothy Colin Shoveller |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2022(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterloo General Office London SE1 8SW |
Website | networkrail.co.uk |
---|---|
Telephone | 07 600042614 |
Telephone region | Mobile |
Registered Address | Waterloo General Office London SE1 8SW |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 1 December 2023 (5 months ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 2 weeks from now) |
30 November 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
---|---|
1 October 2020 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
10 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
4 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
6 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
21 February 2017 | Appointment of Ian David Ramshaw as a director on 3 February 2017 (2 pages) |
21 February 2017 | Appointment of Ian David Ramshaw as a director on 3 February 2017 (2 pages) |
14 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
5 October 2016 | Termination of appointment of Ashley Thompson as a director on 30 September 2016 (1 page) |
5 October 2016 | Termination of appointment of Ashley Thompson as a director on 30 September 2016 (1 page) |
1 September 2016 | Total exemption full accounts made up to 31 March 2016 (4 pages) |
1 September 2016 | Total exemption full accounts made up to 31 March 2016 (4 pages) |
15 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
25 November 2015 | Appointment of Ashley Thompson as a director on 5 November 2015 (2 pages) |
25 November 2015 | Appointment of Ashley Thompson as a director on 5 November 2015 (2 pages) |
25 November 2015 | Appointment of Ashley Thompson as a director on 5 November 2015 (2 pages) |
20 October 2015 | Total exemption full accounts made up to 31 March 2015 (4 pages) |
20 October 2015 | Appointment of Mr John Philip Rowland as a director on 9 October 2015 (2 pages) |
20 October 2015 | Total exemption full accounts made up to 31 March 2015 (4 pages) |
20 October 2015 | Appointment of Mr John Philip Rowland as a director on 9 October 2015 (2 pages) |
20 October 2015 | Termination of appointment of Natalie Helen Jobling as a director on 9 October 2015 (1 page) |
20 October 2015 | Appointment of Mr John Philip Rowland as a director on 9 October 2015 (2 pages) |
20 October 2015 | Termination of appointment of Natalie Helen Jobling as a director on 9 October 2015 (1 page) |
20 October 2015 | Termination of appointment of Natalie Helen Jobling as a director on 9 October 2015 (1 page) |
29 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
19 December 2014 | Appointment of Nr Corporate Secretary Limited as a secretary on 20 October 2014 (2 pages) |
19 December 2014 | Termination of appointment of Natalie Helen Jobling as a secretary on 20 October 2014 (1 page) |
19 December 2014 | Termination of appointment of Natalie Helen Jobling as a secretary on 20 October 2014 (1 page) |
19 December 2014 | Appointment of Nr Corporate Secretary Limited as a secretary on 20 October 2014 (2 pages) |
18 December 2014 | Termination of appointment of Winifred Chime as a director on 20 October 2014 (1 page) |
18 December 2014 | Termination of appointment of Winifred Chime as a director on 20 October 2014 (1 page) |
15 December 2014 | Registered office address changed from Kings Place 90 York Way London N1 9AG to 1 Eversholt Street London NW1 2DN on 15 December 2014 (1 page) |
15 December 2014 | Registered office address changed from Kings Place 90 York Way London N1 9AG to 1 Eversholt Street London NW1 2DN on 15 December 2014 (1 page) |
11 November 2014 | Total exemption full accounts made up to 31 March 2014 (4 pages) |
11 November 2014 | Total exemption full accounts made up to 31 March 2014 (4 pages) |
4 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
22 August 2013 | Total exemption full accounts made up to 31 March 2013 (4 pages) |
22 August 2013 | Total exemption full accounts made up to 31 March 2013 (4 pages) |
7 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
10 August 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
10 August 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
25 April 2012 | Secretary's details changed for Miss Natalie Helen Jobling on 25 April 2012 (1 page) |
25 April 2012 | Director's details changed for Miss Natalie Helen Jobling on 25 April 2012 (2 pages) |
25 April 2012 | Secretary's details changed for Miss Natalie Helen Jobling on 25 April 2012 (1 page) |
25 April 2012 | Director's details changed for Miss Natalie Helen Jobling on 25 April 2012 (2 pages) |
5 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
23 November 2011 | Appointment of Winifred Chime as a director (2 pages) |
23 November 2011 | Appointment of Winifred Chime as a director (2 pages) |
3 November 2011 | Termination of appointment of Hazel Walker as a director (1 page) |
3 November 2011 | Termination of appointment of Hazel Walker as a director (1 page) |
2 November 2011 | Total exemption full accounts made up to 31 March 2011 (4 pages) |
2 November 2011 | Total exemption full accounts made up to 31 March 2011 (4 pages) |
10 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
28 October 2010 | Total exemption full accounts made up to 31 March 2010 (4 pages) |
28 October 2010 | Total exemption full accounts made up to 31 March 2010 (4 pages) |
5 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for Natalie Helen Jobling on 28 February 2010 (2 pages) |
5 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for Natalie Helen Jobling on 28 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Hazel Louise Walker on 28 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Hazel Louise Walker on 28 February 2010 (2 pages) |
5 November 2009 | Total exemption full accounts made up to 31 March 2009 (4 pages) |
5 November 2009 | Total exemption full accounts made up to 31 March 2009 (4 pages) |
10 July 2009 | Appointment terminated director and secretary lindsay crawford (1 page) |
10 July 2009 | Appointment terminated director and secretary lindsay crawford (1 page) |
9 July 2009 | Director and secretary appointed natalie helen jobling (3 pages) |
9 July 2009 | Director and secretary appointed natalie helen jobling (3 pages) |
12 March 2009 | Return made up to 28/02/09; full list of members (5 pages) |
12 March 2009 | Return made up to 28/02/09; full list of members (5 pages) |
29 September 2008 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
29 September 2008 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
27 August 2008 | Registered office changed on 27/08/2008 from 40 melton street london NW1 2EE (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from 40 melton street london NW1 2EE (1 page) |
27 March 2008 | Return made up to 28/02/08; full list of members (6 pages) |
27 March 2008 | Return made up to 28/02/08; full list of members (6 pages) |
13 November 2007 | Director's particulars changed (1 page) |
13 November 2007 | Director's particulars changed (1 page) |
11 September 2007 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
11 September 2007 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
29 March 2007 | Return made up to 28/02/07; full list of members (5 pages) |
29 March 2007 | Return made up to 28/02/07; full list of members (5 pages) |
20 November 2006 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
20 November 2006 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
7 March 2006 | Return made up to 28/02/06; full list of members (5 pages) |
7 March 2006 | Return made up to 28/02/06; full list of members (5 pages) |
2 September 2005 | Full accounts made up to 31 March 2005 (4 pages) |
2 September 2005 | Full accounts made up to 31 March 2005 (4 pages) |
7 March 2005 | Return made up to 28/02/05; full list of members (5 pages) |
7 March 2005 | Return made up to 28/02/05; full list of members (5 pages) |
4 November 2004 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
4 November 2004 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | Director resigned (1 page) |
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | Director resigned (1 page) |
26 March 2004 | Return made up to 28/02/04; full list of members (4 pages) |
26 March 2004 | Return made up to 28/02/04; full list of members (4 pages) |
6 November 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
6 November 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
3 November 2003 | Secretary resigned (1 page) |
3 November 2003 | Secretary resigned (1 page) |
20 March 2003 | Return made up to 28/02/03; full list of members (6 pages) |
20 March 2003 | Return made up to 28/02/03; full list of members (6 pages) |
8 February 2003 | Registered office changed on 08/02/03 from: railtrack house euston square london NW1 2EE (1 page) |
8 February 2003 | Registered office changed on 08/02/03 from: railtrack house euston square london NW1 2EE (1 page) |
27 January 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
27 January 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
22 January 2003 | Company name changed railtrack (projects) LIMITED\certificate issued on 22/01/03 (2 pages) |
22 January 2003 | Company name changed railtrack (projects) LIMITED\certificate issued on 22/01/03 (2 pages) |
27 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
27 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
5 February 2002 | Secretary resigned (1 page) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | New secretary appointed (2 pages) |
5 February 2002 | Secretary resigned (1 page) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Secretary resigned (1 page) |
5 February 2002 | New secretary appointed (2 pages) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Secretary resigned (1 page) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | Director resigned (1 page) |
23 July 2001 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
23 July 2001 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
6 June 2001 | New secretary appointed (2 pages) |
6 June 2001 | New secretary appointed (2 pages) |
29 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
29 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
16 August 2000 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
16 August 2000 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
21 March 2000 | Return made up to 28/02/00; no change of members (6 pages) |
21 March 2000 | Return made up to 28/02/00; no change of members (6 pages) |
12 January 2000 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
12 January 2000 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
6 January 2000 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
6 January 2000 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | Director resigned (1 page) |
23 December 1999 | Director resigned (1 page) |
17 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
17 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
5 January 1999 | Resolutions
|
5 January 1999 | Resolutions
|
21 December 1998 | New secretary appointed (2 pages) |
21 December 1998 | Secretary resigned (1 page) |
21 December 1998 | Secretary resigned (1 page) |
21 December 1998 | New secretary appointed (2 pages) |
6 August 1998 | Memorandum and Articles of Association (16 pages) |
6 August 1998 | Memorandum and Articles of Association (16 pages) |
29 July 1998 | Company name changed railtrack (uk) LIMITED\certificate issued on 30/07/98 (2 pages) |
29 July 1998 | Company name changed railtrack (uk) LIMITED\certificate issued on 30/07/98 (2 pages) |
16 June 1998 | Return made up to 15/06/98; full list of members (6 pages) |
16 June 1998 | Return made up to 15/06/98; full list of members (6 pages) |
17 April 1998 | Resolutions
|
17 April 1998 | Resolutions
|
23 December 1997 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
23 December 1997 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
9 October 1997 | Registered office changed on 09/10/97 from: 40 bernard street london WC1N 1BY (1 page) |
9 October 1997 | Registered office changed on 09/10/97 from: 40 bernard street london WC1N 1BY (1 page) |
23 June 1997 | Return made up to 15/06/97; no change of members (5 pages) |
23 June 1997 | Return made up to 15/06/97; no change of members (5 pages) |
12 May 1997 | Director's particulars changed (1 page) |
12 May 1997 | Director's particulars changed (1 page) |
8 April 1997 | Secretary's particulars changed (1 page) |
8 April 1997 | Secretary's particulars changed (1 page) |
29 January 1997 | Accounts for a dormant company made up to 31 March 1996 (7 pages) |
29 January 1997 | Accounts for a dormant company made up to 31 March 1996 (7 pages) |
1 July 1996 | Return made up to 15/06/96; full list of members (6 pages) |
1 July 1996 | Return made up to 15/06/96; full list of members (6 pages) |
20 February 1996 | Secretary's particulars changed (1 page) |
20 February 1996 | Secretary's particulars changed (1 page) |
1 February 1996 | Accounts for a dormant company made up to 31 March 1995 (7 pages) |
1 February 1996 | Accounts for a dormant company made up to 31 March 1995 (7 pages) |
6 October 1995 | New secretary appointed (4 pages) |
6 October 1995 | Resolutions
|
6 October 1995 | New secretary appointed (4 pages) |
6 October 1995 | Resolutions
|
10 July 1995 | Return made up to 15/06/95; full list of members (6 pages) |
10 July 1995 | Return made up to 15/06/95; full list of members (6 pages) |
15 March 1995 | Accounting reference date notified as 31/03 (1 page) |
15 March 1995 | Accounting reference date notified as 31/03 (1 page) |
15 June 1994 | Incorporation (21 pages) |
15 June 1994 | Incorporation (21 pages) |