Swindon
Wiltshire
SN1 1HL
Director Name | Mr Stephen Henry Montgomery |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2016(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 10 March 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Ms Barbara Mary Salter |
---|---|
Status | Closed |
Appointed | 20 February 2017(21 years, 12 months after company formation) |
Appointment Duration | 3 years (closed 10 March 2020) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Max David Steinkopf |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 08 March 1995(1 week after company formation) |
Appointment Duration | 10 years, 4 months (resigned 08 July 2005) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Flat 82 25 Porchester Place London W2 2PF |
Director Name | Mr Michael Huntly Schabas |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1995(1 week after company formation) |
Appointment Duration | 14 years (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Grand Avenue London N10 3BB |
Director Name | Mr Jeremy Paul Warwick Long |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1995(4 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 07 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Minchin Court Forest Hill Oxfordshire OX33 1EH |
Director Name | Mr Roger Arthur Antrobus |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1995(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 24 July 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 15 Batchelors Way Amersham Buckinghamshire HP7 9AQ |
Director Name | Geoffrey Brian Harrison Mee |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1995(7 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 27 April 1996) |
Role | Transportation Consultant |
Correspondence Address | Kinord 8 The Meadows Field End Hemel Hempstead Hertfordshire HP1 2TP |
Secretary Name | Marie Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2004(9 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 10 Hatch Place Kingston Upon Thames Surrey KT2 5NB |
Secretary Name | Mr Max David Steinkopf |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 13 January 2005(9 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 08 July 2005) |
Role | Executive |
Country of Residence | Canada |
Correspondence Address | Flat 82 25 Porchester Place London W2 2PF |
Secretary Name | Brenda Louise Ruppel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(9 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 20 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Broadhinton Road London SW4 0LT |
Director Name | Mr James Gullen Morgan |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2005(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 13 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brettfields Fen Lane Hitcham Ipswich Suffolk IP7 7NL |
Secretary Name | Mr Sidney Barrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 July 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr David Clement Gausby |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2009(14 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mr Paul Michael Lewis |
---|---|
Status | Resigned |
Appointed | 15 July 2011(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 May 2014) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mr Robert John Welch |
---|---|
Status | Resigned |
Appointed | 19 May 2014(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 July 2016) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mr Michael Hampson |
---|---|
Status | Resigned |
Appointed | 22 July 2016(21 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 20 February 2017) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | E L Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 01 March 1995(same day as company formation) |
Correspondence Address | Verulam Gardens 70 Grays Inn Road London WC1X 8NF |
Secretary Name | El Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1995(same day as company formation) |
Correspondence Address | Adelaide House London Bridge London EC4R 9HA |
Secretary Name | Gd Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1996(1 year, 4 months after company formation) |
Appointment Duration | 8 years (resigned 15 July 2004) |
Correspondence Address | Goodman Derrick 6th Floor 90 Fetter Lane London EC4A 1PT |
Registered Address | 4th Floor Capital House 25 Chapel Street London NW1 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
1000 at £0.5 | Gb Railways Group PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
4 December 2017 | Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LG to 4th Floor Capital House 25 Chapel Street London NW1 5DH on 4 December 2017 (1 page) |
---|---|
25 August 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
2 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
27 February 2017 | Termination of appointment of Michael Hampson as a secretary on 20 February 2017 (1 page) |
24 February 2017 | Appointment of Ms Barbara Mary Salter as a secretary on 20 February 2017 (2 pages) |
10 January 2017 | Termination of appointment of David Clement Gausby as a director on 31 December 2016 (1 page) |
10 January 2017 | Appointment of Mr Stephen Montgomery as a director on 31 December 2016 (2 pages) |
24 November 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
7 November 2016 | Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages) |
30 September 2016 | Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page) |
23 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
4 January 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
10 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
8 July 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
8 July 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 January 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
27 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
7 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
4 August 2011 | Appointment of Mr Paul Michael Lewis as a secretary (2 pages) |
3 August 2011 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
2 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
13 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
4 June 2010 | Registered office address changed from 15-25 Artillery Lane London E1 7HA on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from 15-25 Artillery Lane London E1 7HA on 4 June 2010 (1 page) |
23 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (14 pages) |
23 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (14 pages) |
25 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
17 December 2009 | Appointment of Andrew Mark James as a director (3 pages) |
17 December 2009 | Appointment of David Clement Gausby as a director (3 pages) |
17 December 2009 | Termination of appointment of James Morgan as a director (2 pages) |
13 November 2009 | Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages) |
20 April 2009 | Appointment terminated director michael schabas (1 page) |
26 March 2009 | Director's change of particulars / james morgan / 01/02/2007 (1 page) |
26 March 2009 | Return made up to 01/03/09; full list of members (5 pages) |
21 January 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
25 July 2008 | Return made up to 01/03/08; full list of members (5 pages) |
25 July 2008 | Director's change of particulars / michael schabas / 01/03/2008 (1 page) |
25 July 2008 | Director's change of particulars / james morgan / 01/03/2008 (1 page) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
23 August 2007 | Return made up to 01/03/07; full list of members (7 pages) |
9 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
26 July 2006 | Return made up to 01/03/06; no change of members (4 pages) |
26 July 2006 | New secretary appointed (2 pages) |
26 July 2006 | Secretary resigned (1 page) |
6 June 2006 | Director's particulars changed (1 page) |
6 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
23 November 2005 | New director appointed (2 pages) |
10 August 2005 | Secretary resigned;director resigned (1 page) |
16 May 2005 | Director resigned (1 page) |
12 May 2005 | Return made up to 01/03/05; full list of members (8 pages) |
25 January 2005 | Full accounts made up to 31 March 2004 (12 pages) |
25 January 2005 | New secretary appointed (2 pages) |
25 January 2005 | New secretary appointed (2 pages) |
25 January 2005 | Secretary resigned (1 page) |
14 September 2004 | New secretary appointed (2 pages) |
14 September 2004 | Secretary resigned (1 page) |
14 September 2004 | Location of register of members (1 page) |
9 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
15 October 2003 | Full accounts made up to 31 March 2003 (11 pages) |
28 July 2003 | Director's particulars changed (1 page) |
12 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
20 August 2002 | Full accounts made up to 31 March 2002 (10 pages) |
15 March 2002 | Return made up to 01/03/02; full list of members (7 pages) |
17 October 2001 | Full accounts made up to 31 March 2001 (11 pages) |
8 March 2001 | Return made up to 01/03/01; full list of members (7 pages) |
26 October 2000 | Full accounts made up to 31 March 2000 (10 pages) |
15 August 2000 | Director's particulars changed (1 page) |
3 April 2000 | Return made up to 01/03/00; full list of members (7 pages) |
23 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
13 May 1999 | Return made up to 01/03/99; no change of members (4 pages) |
22 September 1998 | Full accounts made up to 31 March 1998 (9 pages) |
28 April 1998 | Full accounts made up to 31 March 1997 (10 pages) |
21 April 1998 | Return made up to 01/03/98; full list of members (7 pages) |
1 May 1997 | Location of register of directors' interests (1 page) |
1 May 1997 | Registered office changed on 01/05/97 from: 28 grand avenue london N10 3BB (1 page) |
28 April 1997 | Return made up to 01/03/97; full list of members (7 pages) |
11 March 1997 | Resolutions
|
11 March 1997 | S-div 18/11/96 (1 page) |
25 February 1997 | Full accounts made up to 29 February 1996 (10 pages) |
5 September 1996 | New secretary appointed (2 pages) |
27 August 1996 | Director resigned (1 page) |
21 August 1996 | Secretary resigned (1 page) |
21 August 1996 | Director resigned (1 page) |
12 April 1996 | Return made up to 01/03/96; full list of members (9 pages) |
15 November 1995 | New director appointed (2 pages) |
2 October 1995 | Resolutions
|
26 September 1995 | Ad 21/09/95--------- £ si 150@1=150 £ ic 100/250 (4 pages) |
26 September 1995 | Ad 21/09/95--------- £ si 25@1=25 £ ic 475/500 (4 pages) |
26 September 1995 | Ad 21/09/95--------- £ si 75@1=75 £ ic 400/475 (4 pages) |
26 September 1995 | £ nc 100/500 06/09/95 (1 page) |
26 September 1995 | Ad 21/09/95--------- £ si 150@1=150 £ ic 250/400 (4 pages) |
25 September 1995 | New director appointed (6 pages) |
25 September 1995 | New director appointed (6 pages) |
18 September 1995 | New director appointed (6 pages) |
14 September 1995 | New director appointed (6 pages) |
24 March 1995 | Ad 08/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 March 1995 | New director appointed (2 pages) |
10 March 1995 | Director resigned;new director appointed (2 pages) |
10 March 1995 | Registered office changed on 10/03/95 from: verulam gardens 70 grays inn road london WC1X 8NF (1 page) |