London
W2 6ET
Director Name | Mr Andrew Philip Gibbs |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2020(25 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Porchester Road London W2 6ET |
Secretary Name | Mrs Claire Ruth Vertel Vile |
---|---|
Status | Current |
Appointed | 31 March 2020(25 years, 2 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Correspondence Address | 66 Porchester Road London W2 6ET |
Director Name | Mr Bruce Maxwell Dingwall |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2023(28 years, 4 months after company formation) |
Appointment Duration | 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Dunkeld Road Perth Perthshire PH1 5WA Scotland |
Director Name | Dr Paul Frederick King |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1995(same day as company formation) |
Role | Senior Executive |
Correspondence Address | 65 Swithland Lane Rothley Leicester Leicestershire LE7 7SG |
Secretary Name | Peter Graham Hewett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | White Cottage Church Road Godalming Surrey GU8 5JB |
Director Name | Gareth Morgan Hadley |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 March 1997) |
Role | Senior Executive |
Country of Residence | England |
Correspondence Address | 29 Bemish Road London SW15 1DG |
Director Name | Nicholas Eyton Mitchell |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 March 1997) |
Role | Senior Executive British Rail |
Correspondence Address | 24 Perryford Drive Solihull West Midlands B91 3XE |
Director Name | Terence Anthony Jenner |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(1 year, 1 month after company formation) |
Appointment Duration | 1 day (resigned 24 February 1996) |
Role | Senior Exec Br Board |
Country of Residence | England |
Correspondence Address | 1 Ecton Brook Road Northampton Northamptonshire NN3 5EA |
Director Name | Mr Charles Richard Browne Goldson |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1996(1 year, 4 months after company formation) |
Appointment Duration | 10 months (resigned 09 March 1997) |
Role | Senior Executive B R Board |
Country of Residence | United Kingdom |
Correspondence Address | 29 Aylesbury Road Wing Leighton Buzzard Bedfordshire LU7 0PD |
Director Name | Alan John Nichols |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(2 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 09 March 1997) |
Role | Senior Executive Br Board |
Correspondence Address | 16 Forest Hall Brockenhurst Hampshire SO42 7QQ |
Director Name | Charles Richard Dixon |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(2 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 09 March 1997) |
Role | Senior Executive |
Country of Residence | United Kingdom |
Correspondence Address | 31 The Coppice Mancetter Atherstone Warwickshire CV9 1RT |
Director Name | Brian Michael Barrett |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1997(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 August 1999) |
Role | Rail Development Director |
Correspondence Address | 75 Altwood Road Maidenhead Berkshire SL6 4PS |
Director Name | Stephen Thomas Matthew Murphy |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1997(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 January 1999) |
Role | Accountant |
Correspondence Address | 23 The Crescent London SW13 0NN |
Director Name | Dominic James Ryan |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1997(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 September 1998) |
Role | Commercial Driector |
Correspondence Address | Studio 20 South Gainsborough Studios, Poole Street London N1 5EE |
Secretary Name | Diana Patricia Legge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1997(2 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 22 March 2000) |
Role | Company Director |
Correspondence Address | 24a Enderby Street London SE10 9PF |
Director Name | Mr Christopher Edward Wastie Green |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 September 2004) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 14 Meadway Berkhamsted Hertfordshire HP4 2PN |
Director Name | Mark Peter Furlong |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 January 2002) |
Role | Executive Director |
Correspondence Address | Hope Farm House Broad Street Green Hooe Battle East Sussex TN33 9HN |
Director Name | Rebecca Brenda Jennifer Klug |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1999(4 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 27 September 2004) |
Role | Executive Director |
Correspondence Address | Rectory Barn The Moat Kingham Chipping Norton Oxfordshire OX7 6XZ |
Director Name | Mr Anthony Edward Collins |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1999(4 years, 8 months after company formation) |
Appointment Duration | 14 years (resigned 11 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadows End 68 Sandyfields Road Dudley West Midlands DY3 3LA |
Secretary Name | Peter Gerardus Gram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | 9 Lambyn Croft Langshott Horley Surrey RH6 9XU |
Director Name | Susan Margaret Murphy |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2002(7 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windwhistle Pinner Hill Pinner Middlesex HA5 3XY |
Director Name | Paul Dennis Griffiths |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2002(7 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 January 2004) |
Role | Commercial Director |
Correspondence Address | Ferndale Horney Common Marsfield East Sussex TN22 3ED |
Director Name | Mr Christopher Leslie Gibb |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(8 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 11 November 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Phoenix House High Street Harbury Warwickshire CV33 9HW |
Director Name | Mr Charles John Belcher |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 August 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10 Horne Lane Potton Sandy Bedfordshire SG19 2LS |
Director Name | Mr Graham Charles Leech |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2004(8 years, 12 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 21 December 2016) |
Role | Marketing Commercial Management |
Country of Residence | England |
Correspondence Address | The Battleship Building 179 Harrow Road London W2 6NB |
Director Name | Linda Anne Bell |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2004(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2007) |
Role | Accountant |
Correspondence Address | 3 Highfields Close Normanton Le Heath Leicestershire LE67 2TN |
Secretary Name | Joshua Bayliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(11 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 01 March 2007) |
Role | Company Director |
Correspondence Address | 15 Hopefield Avenue London NW6 6LJ |
Secretary Name | Mr Barry Alexander Ralph Gerrard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(12 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Battleship Building 179 Harrow Road London W2 6NB |
Director Name | Mr Phillip Alan Bearpark |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Battleship Building 179 Harrow Road London W2 6NB |
Director Name | Mr Patrick John McGrath |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 June 2016(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 May 2018) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | The Battleship Building 179 Harrow Road London W2 6NB |
Director Name | Mr Peter James Broadley |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2016(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 September 2019) |
Role | Customer, Operations And Safety Director |
Country of Residence | England |
Correspondence Address | Victoria Square House Victoria Square Birmingham B2 4DN |
Director Name | Ms Sarah Jane Copley |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2016(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 December 2019) |
Role | Executive Director, Commercial |
Country of Residence | United Kingdom |
Correspondence Address | North Wing Offices Euston Station London NW1 2DS |
Director Name | Mr Neil Micklethwaite |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2019(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stockport Exchange 20 Railway Road Stockport Ski 35w |
Director Name | Mr Timothy Brendan Kavanagh |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2019(24 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 April 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Battleship Building 179 Harrow Road London W2 6NB |
Website | www.westcoastrailways.co.uk |
---|---|
Telephone | 01524 732100 |
Telephone region | Lancaster |
Registered Address | 66 Porchester Road London W2 6ET |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £895,750,000 |
Net Worth | £4,223,000 |
Cash | £71,214,000 |
Current Liabilities | £96,265,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 April 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 30 April 2025 (1 year from now) |
8 June 1999 | Delivered on: 12 June 1999 Satisfied on: 6 May 2014 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit as the company then had under the terms upon which the deposit was made and the provisions contained in the agreement.account number 0474334. Fully Satisfied |
---|---|
23 October 1997 | Delivered on: 25 October 1997 Satisfied on: 6 May 2014 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or in connection with the indemnity of even date. Particulars: All such rights to the repayment of the deposit as the company then had under the terms upon which the deposit was made and the provisions contained in the agreement. Account number 0474334. Fully Satisfied |
9 February 1999 | Delivered on: 16 February 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Lessee security assignment Secured details: All present and future liabilities due or to become due from the company or virgin rail group limited to the chargee (the "security trustee") or to any lessee secured party (as defined) under or in connection with any of the lessee finance documents (as defined) or the err agreement (as defined) and any payments made by or on behalf of any lessee secured party on account of any liability of the company or virgin rail group limited under any lessee project document (as defined). Particulars: The lessee security assets. See the mortgage charge document for full details. Outstanding |
13 October 1998 | Delivered on: 15 October 1998 Persons entitled: Alstom Transport LTD and Fiat Ferroviaria S.P.A Classification: Payment and security over cash agreement Secured details: All monies due or to become due to the chargee to the extent required for the payment and discharge of all the secured obligations or any part thereof. Particulars: By way of first fixed charge the deposit and the account numbered 146936. Outstanding |
12 October 2023 | Full accounts made up to 31 December 2022 (30 pages) |
---|---|
30 May 2023 | Appointment of Mr Bruce Maxwell Dingwall as a director on 30 May 2023 (2 pages) |
12 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
11 May 2023 | Termination of appointment of Timothy Brendan Kavanagh as a director on 27 April 2023 (1 page) |
16 December 2022 | Change of details for a person with significant control (2 pages) |
15 December 2022 | Secretary's details changed for Mrs Claire Ruth Vertel Vile on 6 December 2022 (1 page) |
15 December 2022 | Director's details changed for Mr Robert Pieter Blok on 6 December 2022 (2 pages) |
15 December 2022 | Director's details changed for Mr Andrew Philip Gibbs on 6 December 2022 (2 pages) |
6 December 2022 | Registered office address changed from The Battleship Building 179 Harrow Road London W2 6NB to 66 Porchester Road London W2 6ET on 6 December 2022 (1 page) |
10 October 2022 | Full accounts made up to 31 December 2021 (27 pages) |
9 August 2022 | Termination of appointment of Neil Micklethwaite as a director on 5 July 2022 (1 page) |
4 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
24 February 2022 | Director's details changed for Mr Andrew Philip Gibbs on 24 February 2022 (2 pages) |
24 February 2022 | Director's details changed for Mr Andrew Philip Gibbs on 1 August 2020 (2 pages) |
25 January 2022 | Satisfaction of charge 4 in full (1 page) |
25 January 2022 | Satisfaction of charge 3 in full (1 page) |
2 October 2021 | Full accounts made up to 31 December 2020 (35 pages) |
10 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
14 December 2020 | Full accounts made up to 8 December 2019 (45 pages) |
18 September 2020 | Current accounting period extended from 8 December 2020 to 31 December 2020 (1 page) |
5 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
31 March 2020 | Termination of appointment of Barry Alexander Ralph Gerrard as a secretary on 31 March 2020 (1 page) |
31 March 2020 | Appointment of Mrs Claire Ruth Vertel Vile as a secretary on 31 March 2020 (2 pages) |
20 March 2020 | Appointment of Mr Robert Pieter Blok as a director on 19 March 2020 (2 pages) |
20 March 2020 | Appointment of Mr Andrew Philip Gibbs as a director on 19 March 2020 (2 pages) |
10 December 2019 | Full accounts made up to 31 March 2019 (42 pages) |
9 December 2019 | Termination of appointment of Mark Edward Whitehouse as a director on 8 December 2019 (1 page) |
9 December 2019 | Termination of appointment of Philip Whittingham as a director on 8 December 2019 (1 page) |
9 December 2019 | Termination of appointment of Sarah Jane Copley as a director on 8 December 2019 (1 page) |
2 December 2019 | Current accounting period shortened from 31 March 2020 to 8 December 2019 (1 page) |
29 November 2019 | Appointment of Mr Neil Micklethwaite as a director on 29 November 2019 (2 pages) |
29 November 2019 | Appointment of Mr Timothy Brendan Kavanagh as a director on 29 November 2019 (2 pages) |
13 September 2019 | Termination of appointment of Peter James Broadley as a director on 13 September 2019 (1 page) |
2 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
10 October 2018 | Full accounts made up to 31 March 2018 (43 pages) |
8 May 2018 | Termination of appointment of Patrick John Mcgrath as a director on 3 May 2018 (1 page) |
2 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
25 September 2017 | Full accounts made up to 31 March 2017 (42 pages) |
25 September 2017 | Full accounts made up to 31 March 2017 (42 pages) |
5 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
4 January 2017 | Appointment of Mr Peter James Broadley as a director on 21 December 2016 (2 pages) |
4 January 2017 | Appointment of Mr Peter James Broadley as a director on 21 December 2016 (2 pages) |
3 January 2017 | Termination of appointment of Graham Charles Leech as a director on 21 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Graham Charles Leech as a director on 21 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Phillip Alan Bearpark as a director on 21 December 2016 (1 page) |
3 January 2017 | Appointment of Ms Sarah Jane Copley as a director on 21 December 2016 (2 pages) |
3 January 2017 | Appointment of Ms Sarah Jane Copley as a director on 21 December 2016 (2 pages) |
3 January 2017 | Termination of appointment of Phillip Alan Bearpark as a director on 21 December 2016 (1 page) |
6 October 2016 | Full accounts made up to 31 March 2016 (48 pages) |
6 October 2016 | Full accounts made up to 31 March 2016 (48 pages) |
17 June 2016 | Appointment of Mr Patrick John Mcgrath as a director on 2 June 2016 (2 pages) |
17 June 2016 | Appointment of Mr Patrick John Mcgrath as a director on 2 June 2016 (2 pages) |
8 June 2016 | Appointment of Mr Mark Edward Whitehouse as a director on 2 June 2016 (2 pages) |
8 June 2016 | Appointment of Mr Mark Edward Whitehouse as a director on 2 June 2016 (2 pages) |
18 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
14 September 2015 | Full accounts made up to 31 March 2015 (31 pages) |
14 September 2015 | Full accounts made up to 31 March 2015 (31 pages) |
20 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
5 September 2014 | Full accounts made up to 31 March 2014 (31 pages) |
5 September 2014 | Full accounts made up to 31 March 2014 (31 pages) |
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
6 May 2014 | Satisfaction of charge 2 in full (4 pages) |
6 May 2014 | Satisfaction of charge 5 in full (4 pages) |
6 May 2014 | Satisfaction of charge 5 in full (4 pages) |
6 May 2014 | Satisfaction of charge 2 in full (4 pages) |
6 March 2014 | Director's details changed for Mr Graham Charles Leech on 28 February 2014 (2 pages) |
6 March 2014 | Director's details changed for Mr Graham Charles Leech on 28 February 2014 (2 pages) |
11 November 2013 | Termination of appointment of Christopher Gibb as a director (1 page) |
11 November 2013 | Termination of appointment of Christopher Gibb as a director (1 page) |
30 October 2013 | Full accounts made up to 31 March 2013 (32 pages) |
30 October 2013 | Full accounts made up to 31 March 2013 (32 pages) |
11 October 2013 | Termination of appointment of Anthony Collins as a director (1 page) |
11 October 2013 | Termination of appointment of Anthony Collins as a director (1 page) |
9 October 2013 | Resolutions
|
9 October 2013 | Resolutions
|
2 October 2013 | Appointment of Mr Phillip Alan Bearpark as a director (2 pages) |
2 October 2013 | Appointment of Mr Phillip Alan Bearpark as a director (2 pages) |
2 October 2013 | Appointment of Mr Philip Whittingham as a director (2 pages) |
2 October 2013 | Appointment of Mr Philip Whittingham as a director (2 pages) |
1 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
1 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
1 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
4 April 2013 | Registered office address changed from the School House 50 Brook Green London W6 7RR on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from the School House 50 Brook Green London W6 7RR on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from the School House 50 Brook Green London W6 7RR on 4 April 2013 (1 page) |
3 April 2013 | Secretary's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages) |
3 April 2013 | Secretary's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages) |
3 April 2013 | Secretary's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013 (2 pages) |
1 August 2012 | Full accounts made up to 31 March 2012 (31 pages) |
1 August 2012 | Full accounts made up to 31 March 2012 (31 pages) |
10 July 2012 | Director's details changed for Mr Christopher Leslie Gibb on 10 July 2012 (2 pages) |
10 July 2012 | Director's details changed for Mr Christopher Leslie Gibb on 10 July 2012 (2 pages) |
22 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
22 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
22 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
29 November 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
29 November 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
18 August 2011 | Full accounts made up to 5 March 2011 (31 pages) |
18 August 2011 | Full accounts made up to 5 March 2011 (31 pages) |
18 August 2011 | Full accounts made up to 5 March 2011 (31 pages) |
15 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
14 October 2010 | Full accounts made up to 6 March 2010 (27 pages) |
14 October 2010 | Full accounts made up to 6 March 2010 (27 pages) |
14 October 2010 | Full accounts made up to 6 March 2010 (27 pages) |
16 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
17 December 2009 | Full accounts made up to 28 February 2009 (30 pages) |
17 December 2009 | Full accounts made up to 28 February 2009 (30 pages) |
11 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
11 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
10 November 2008 | Full accounts made up to 1 March 2008 (28 pages) |
10 November 2008 | Full accounts made up to 1 March 2008 (28 pages) |
10 November 2008 | Full accounts made up to 1 March 2008 (28 pages) |
7 November 2008 | Resolutions
|
7 November 2008 | Resolutions
|
23 October 2008 | Secretary's change of particulars / barry gerrard / 18/08/2008 (1 page) |
23 October 2008 | Secretary's change of particulars / barry gerrard / 18/08/2008 (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from 120 campden hill road london W8 7AR (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from 120 campden hill road london W8 7AR (1 page) |
26 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
26 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
24 June 2008 | Secretary's change of particulars / barry gerrard / 04/06/2008 (1 page) |
24 June 2008 | Secretary's change of particulars / barry gerrard / 04/06/2008 (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
19 December 2007 | Full accounts made up to 3 March 2007 (27 pages) |
19 December 2007 | Full accounts made up to 3 March 2007 (27 pages) |
19 December 2007 | Full accounts made up to 3 March 2007 (27 pages) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
4 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
4 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
2 March 2007 | New secretary appointed (1 page) |
2 March 2007 | Secretary resigned (1 page) |
2 March 2007 | New secretary appointed (1 page) |
2 March 2007 | Secretary resigned (1 page) |
14 September 2006 | Secretary resigned (1 page) |
14 September 2006 | New secretary appointed (1 page) |
14 September 2006 | Secretary resigned (1 page) |
14 September 2006 | New secretary appointed (1 page) |
13 September 2006 | Full accounts made up to 4 March 2006 (27 pages) |
13 September 2006 | Full accounts made up to 4 March 2006 (27 pages) |
13 September 2006 | Full accounts made up to 4 March 2006 (27 pages) |
8 August 2006 | Director's particulars changed (1 page) |
8 August 2006 | Director's particulars changed (1 page) |
13 July 2006 | Director's particulars changed (1 page) |
13 July 2006 | Director's particulars changed (1 page) |
14 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
14 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
19 December 2005 | Full accounts made up to 5 March 2005 (24 pages) |
19 December 2005 | Full accounts made up to 5 March 2005 (24 pages) |
19 December 2005 | Full accounts made up to 5 March 2005 (24 pages) |
10 August 2005 | Return made up to 01/08/05; full list of members (3 pages) |
10 August 2005 | Return made up to 01/08/05; full list of members (3 pages) |
23 December 2004 | Full accounts made up to 28 February 2004 (26 pages) |
23 December 2004 | Full accounts made up to 28 February 2004 (26 pages) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | Director resigned (1 page) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | Director resigned (1 page) |
9 September 2004 | New director appointed (2 pages) |
9 September 2004 | New director appointed (2 pages) |
25 August 2004 | Return made up to 01/08/04; full list of members (7 pages) |
25 August 2004 | Director resigned (1 page) |
25 August 2004 | Director resigned (1 page) |
25 August 2004 | Director resigned (1 page) |
25 August 2004 | Return made up to 01/08/04; full list of members (7 pages) |
25 August 2004 | Director resigned (1 page) |
13 April 2004 | Return made up to 28/02/04; full list of members (8 pages) |
13 April 2004 | Return made up to 28/02/04; full list of members (8 pages) |
31 January 2004 | New director appointed (2 pages) |
31 January 2004 | New director appointed (2 pages) |
18 January 2004 | Director resigned (1 page) |
18 January 2004 | Director resigned (1 page) |
16 January 2004 | Full accounts made up to 1 March 2003 (31 pages) |
16 January 2004 | Full accounts made up to 1 March 2003 (31 pages) |
17 September 2003 | Return made up to 01/08/03; full list of members (8 pages) |
17 September 2003 | Return made up to 01/08/03; full list of members (8 pages) |
9 September 2003 | New director appointed (2 pages) |
9 September 2003 | New director appointed (2 pages) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | New director appointed (2 pages) |
15 May 2003 | Director's particulars changed (1 page) |
15 May 2003 | Director's particulars changed (1 page) |
8 April 2003 | Return made up to 28/02/03; full list of members (7 pages) |
8 April 2003 | Return made up to 28/02/03; full list of members (7 pages) |
5 December 2002 | Full accounts made up to 2 March 2002 (24 pages) |
5 December 2002 | Full accounts made up to 2 March 2002 (24 pages) |
5 December 2002 | Full accounts made up to 2 March 2002 (24 pages) |
14 October 2002 | Auditor's resignation (1 page) |
14 October 2002 | Auditor's resignation (1 page) |
8 October 2002 | Auditor's resignation (2 pages) |
8 October 2002 | Auditor's resignation (2 pages) |
12 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
12 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
26 February 2002 | New director appointed (3 pages) |
26 February 2002 | New director appointed (3 pages) |
26 February 2002 | New director appointed (3 pages) |
26 February 2002 | New director appointed (3 pages) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | Director resigned (1 page) |
27 December 2001 | Full accounts made up to 3 March 2001 (20 pages) |
27 December 2001 | Full accounts made up to 3 March 2001 (20 pages) |
27 December 2001 | Full accounts made up to 3 March 2001 (20 pages) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | Director resigned (1 page) |
27 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
27 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
22 December 2000 | Full accounts made up to 4 March 2000 (28 pages) |
22 December 2000 | Full accounts made up to 4 March 2000 (28 pages) |
22 December 2000 | Full accounts made up to 4 March 2000 (28 pages) |
2 August 2000 | Director's particulars changed (1 page) |
2 August 2000 | Director's particulars changed (1 page) |
28 March 2000 | New secretary appointed (2 pages) |
28 March 2000 | Secretary resigned (1 page) |
28 March 2000 | Secretary resigned (1 page) |
28 March 2000 | New secretary appointed (2 pages) |
29 February 2000 | Return made up to 28/02/00; full list of members (7 pages) |
29 February 2000 | Return made up to 28/02/00; full list of members (7 pages) |
21 September 1999 | New director appointed (2 pages) |
21 September 1999 | New director appointed (2 pages) |
21 September 1999 | New director appointed (2 pages) |
21 September 1999 | New director appointed (2 pages) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | Director resigned (1 page) |
19 August 1999 | Resolutions
|
19 August 1999 | Resolutions
|
29 June 1999 | Full accounts made up to 6 March 1999 (22 pages) |
29 June 1999 | Full accounts made up to 6 March 1999 (22 pages) |
29 June 1999 | Full accounts made up to 6 March 1999 (22 pages) |
12 June 1999 | Particulars of mortgage/charge (7 pages) |
12 June 1999 | Particulars of mortgage/charge (7 pages) |
18 March 1999 | Return made up to 28/02/99; full list of members (8 pages) |
18 March 1999 | Director's particulars changed (1 page) |
18 March 1999 | Director's particulars changed (1 page) |
18 March 1999 | Return made up to 28/02/99; full list of members (8 pages) |
15 March 1999 | Memorandum and Articles of Association (12 pages) |
15 March 1999 | Memorandum and Articles of Association (12 pages) |
3 March 1999 | New director appointed (2 pages) |
3 March 1999 | New director appointed (2 pages) |
22 February 1999 | Director resigned (1 page) |
22 February 1999 | Director resigned (1 page) |
16 February 1999 | Particulars of mortgage/charge (33 pages) |
16 February 1999 | Particulars of mortgage/charge (33 pages) |
10 February 1999 | Resolutions
|
10 February 1999 | Resolutions
|
10 February 1999 | Resolutions
|
10 February 1999 | Resolutions
|
8 February 1999 | Director resigned (1 page) |
8 February 1999 | Director resigned (1 page) |
19 January 1999 | Return made up to 10/01/99; full list of members (15 pages) |
19 January 1999 | Return made up to 10/01/99; full list of members (15 pages) |
15 October 1998 | Particulars of mortgage/charge (10 pages) |
15 October 1998 | Particulars of mortgage/charge (10 pages) |
10 September 1998 | Director resigned (1 page) |
10 September 1998 | Director resigned (1 page) |
3 July 1998 | Full accounts made up to 28 February 1998 (21 pages) |
3 July 1998 | Full accounts made up to 28 February 1998 (21 pages) |
13 May 1998 | Accounting reference date shortened from 31/03/98 to 28/02/98 (1 page) |
13 May 1998 | Accounting reference date shortened from 31/03/98 to 28/02/98 (1 page) |
24 March 1998 | Director's particulars changed (1 page) |
24 March 1998 | Director's particulars changed (1 page) |
23 January 1998 | Return made up to 10/01/98; full list of members (10 pages) |
23 January 1998 | Return made up to 10/01/98; full list of members (10 pages) |
25 October 1997 | Particulars of mortgage/charge (4 pages) |
25 October 1997 | Particulars of mortgage/charge (4 pages) |
7 October 1997 | Full accounts made up to 31 March 1997 (19 pages) |
7 October 1997 | Full accounts made up to 31 March 1997 (19 pages) |
21 August 1997 | Director's particulars changed (1 page) |
21 August 1997 | Director's particulars changed (1 page) |
31 July 1997 | New director appointed (2 pages) |
31 July 1997 | New director appointed (2 pages) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | Secretary resigned (1 page) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | Secretary resigned (1 page) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | Director resigned (1 page) |
24 March 1997 | New secretary appointed (2 pages) |
24 March 1997 | New secretary appointed (2 pages) |
17 March 1997 | New director appointed (7 pages) |
17 March 1997 | New director appointed (2 pages) |
17 March 1997 | New director appointed (2 pages) |
17 March 1997 | New director appointed (2 pages) |
17 March 1997 | Registered office changed on 17/03/97 from: euston house 24 eversholt street london NW1 1DZ (1 page) |
17 March 1997 | New director appointed (2 pages) |
17 March 1997 | Registered office changed on 17/03/97 from: euston house 24 eversholt street london NW1 1DZ (1 page) |
17 March 1997 | New director appointed (2 pages) |
17 March 1997 | New director appointed (7 pages) |
17 March 1997 | New director appointed (2 pages) |
13 March 1997 | Resolutions
|
13 March 1997 | Resolutions
|
10 March 1997 | Company name changed intercity west coast LIMITED\certificate issued on 10/03/97 (2 pages) |
10 March 1997 | Company name changed intercity west coast LIMITED\certificate issued on 10/03/97 (2 pages) |
30 January 1997 | New director appointed (2 pages) |
30 January 1997 | New director appointed (2 pages) |
29 January 1997 | New director appointed (3 pages) |
29 January 1997 | New director appointed (3 pages) |
16 January 1997 | Return made up to 10/01/97; full list of members (11 pages) |
16 January 1997 | Return made up to 10/01/97; full list of members (11 pages) |
23 December 1996 | New director appointed (3 pages) |
23 December 1996 | New director appointed (3 pages) |
13 August 1996 | Full accounts made up to 31 March 1996 (18 pages) |
13 August 1996 | Full accounts made up to 31 March 1996 (18 pages) |
21 May 1996 | New director appointed (3 pages) |
21 May 1996 | New director appointed (3 pages) |
12 March 1996 | Director resigned (1 page) |
12 March 1996 | Director resigned (1 page) |
11 March 1996 | New director appointed (3 pages) |
11 March 1996 | New director appointed (3 pages) |
22 January 1996 | Return made up to 10/01/96; full list of members (8 pages) |
22 January 1996 | Return made up to 10/01/96; full list of members (8 pages) |
17 May 1995 | New director appointed (2 pages) |
17 May 1995 | New director appointed (2 pages) |
27 April 1995 | New director appointed (2 pages) |
27 April 1995 | New director appointed (2 pages) |
10 January 1995 | Incorporation (14 pages) |
10 January 1995 | Incorporation (14 pages) |