London
SW1E 6DE
Secretary Name | Mrs Nesha Holas |
---|---|
Status | Closed |
Appointed | 25 September 2017(22 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 23 March 2021) |
Role | Company Director |
Correspondence Address | 123 Victoria Street London SW1E 6DE |
Director Name | Mr David Michael Jordan |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2018(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (closed 23 March 2021) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 123 Victoria Street London SW1E 6DE |
Director Name | Mr Matthew James Prosser |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2019(24 years after company formation) |
Appointment Duration | 1 year, 8 months (closed 23 March 2021) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 123 Victoria Street London SW1E 6DE |
Director Name | Mr Malcolm Brown |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 2020(25 years after company formation) |
Appointment Duration | 8 months, 1 week (closed 23 March 2021) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 123 Victoria Street London SW1E 6DE |
Director Name | Barbara Reeves |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 24 Bracknell Gardens London NW3 7ED |
Director Name | Robert John Windmill |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Gunter Grove London SW10 0UN |
Director Name | Mr Jeffrey Frederick Nash |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1996(1 year, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 19 December 1996) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House St Matthews Road Ealing London W5 3JT |
Director Name | Philip Joseph O'Riordan |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 October 1996(1 year, 3 months after company formation) |
Appointment Duration | 12 months (resigned 24 October 1997) |
Role | Investment Banker |
Correspondence Address | 25 Spice Court Asher Way London E1 9JD |
Director Name | Mr Michael Lynn Hurdelbrink |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1997(2 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 18 December 1997) |
Role | Banker |
Correspondence Address | Flat 7 98 Mount Street London W1Y 5HF |
Director Name | Iain Arthur Houston |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 August 2001) |
Role | Bank Official |
Correspondence Address | Maple End 10 Hollydell Hertford Hertfordshire SG13 8BE |
Director Name | Jonathan Michael Sweetman |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 August 2001) |
Role | Bank Official |
Correspondence Address | Knole House Shaw Green Lane Prestbury Cheltenham Gloucestershire GL52 3BP Wales |
Secretary Name | Ms Louise Margaret Oddy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(2 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 23 June 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Tetcott Road London SW10 0SB |
Director Name | Mr Haydn Turner Abbott |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2001(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 05 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 The Mount Leatherhead Surrey KT22 9EA |
Director Name | Mr George Lynn |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2001(6 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months (resigned 04 July 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Crown House 12 High Street Bassingbourn Royston Hertfordshire SG8 5NE |
Director Name | Ms Louise Margaret Oddy |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2001(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 25 June 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Tetcott Road London SW10 0SB |
Director Name | Mr Robert Edward Verrion |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2008(13 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 04 August 2009) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 1 Sharmans Cross Road Solihull West Midlands B91 1RG |
Director Name | Mr Kevin George Tribley |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2009(13 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 September 2020) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 123 Victoria Street London SW1E 6DE |
Secretary Name | Miss Claire Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2009(13 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 18 October 2016) |
Role | Secretary |
Correspondence Address | 123 Victoria Street London SW1E 6DE |
Director Name | Mr Malcolm Brown |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2009(14 years, 1 month after company formation) |
Appointment Duration | 8 years, 12 months (resigned 30 July 2018) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 123 Victoria Street London SW1E 6DE |
Director Name | Mr Tim Richard Dugher |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2009(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2011) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Hill Brick Barn Lenborough Buckingham MK18 4BP |
Director Name | Mr Mark Andrew Hicks |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(15 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 23 July 2019) |
Role | Chartered Mechanical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 123 Victoria Street London SW1E 6DE |
Secretary Name | Alan Lowe |
---|---|
Status | Resigned |
Appointed | 18 October 2016(21 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 25 September 2017) |
Role | Company Director |
Correspondence Address | 123 Victoria Street London SW1E 6DE |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1995(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Website | angeltrains.com |
---|
Registered Address | 123 Victoria Street London SW1E 6DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Angel Trains Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 October 2017 | Appointment of Mrs Nesha Holas as a secretary on 25 September 2017 (2 pages) |
---|---|
3 October 2017 | Termination of appointment of Alan Lowe as a secretary on 25 September 2017 (1 page) |
10 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
26 April 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
3 March 2017 | Secretary's details changed for Alan Lowe on 3 March 2017 (1 page) |
31 October 2016 | Appointment of Alan Lowe as a secretary on 18 October 2016 (2 pages) |
31 October 2016 | Termination of appointment of Claire Smith as a secretary on 18 October 2016 (1 page) |
5 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
9 May 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
7 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
30 April 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
3 November 2014 | Registered office address changed from C/O Angel Trains Ltd, Portland House, Bressenden Place London SW1E 5BH to 123 Victoria Street London SW1E 6DE on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from C/O Angel Trains Ltd, Portland House, Bressenden Place London SW1E 5BH to 123 Victoria Street London SW1E 6DE on 3 November 2014 (1 page) |
4 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
15 May 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
9 May 2014 | Director's details changed for Mr Alan Edward Lowe on 25 April 2014 (2 pages) |
11 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (5 pages) |
11 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
5 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Termination of appointment of George Lynn as a director (1 page) |
29 May 2012 | Appointment of Mr Alan Edward Lowe as a director (2 pages) |
3 May 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
8 November 2011 | Director's details changed for Mr Malcolm Brown on 8 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Mr Malcolm Brown on 8 November 2011 (2 pages) |
28 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (6 pages) |
28 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (6 pages) |
30 June 2011 | Director's details changed for Mr Kevin George Tribley on 17 June 2011 (2 pages) |
13 April 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
5 April 2011 | Termination of appointment of Timothy Dugher as a director (1 page) |
5 April 2011 | Appointment of Mr Mark Andrew Hicks as a director (2 pages) |
12 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
9 November 2009 | Secretary's details changed for Miss Claire Smith on 29 October 2009 (1 page) |
5 August 2009 | Director appointed mr malcolm brown (1 page) |
5 August 2009 | Appointment terminated director robert verrion (1 page) |
5 August 2009 | Director appointed mr timothy richard dugher (1 page) |
30 July 2009 | Memorandum and Articles of Association (17 pages) |
25 July 2009 | Company name changed locomotion capital LIMITED\certificate issued on 27/07/09 (2 pages) |
7 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
29 June 2009 | Director appointed mr kevin george tribley (1 page) |
26 June 2009 | Appointment terminated secretary louise oddy (1 page) |
26 June 2009 | Secretary appointed miss claire smith (1 page) |
26 June 2009 | Appointment terminated director louise oddy (1 page) |
28 May 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
28 October 2008 | Resolutions
|
7 August 2008 | Appointment terminated director haydn abbott (1 page) |
7 August 2008 | Director appointed mr robert edward verrion (1 page) |
8 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
17 March 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
23 August 2007 | Registered office changed on 23/08/07 from: portland house bressenden place london SW1E 5BH (1 page) |
2 August 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
26 July 2007 | Return made up to 05/07/07; full list of members (2 pages) |
1 August 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
13 July 2006 | Return made up to 05/07/06; full list of members (2 pages) |
13 January 2006 | Registered office changed on 13/01/06 from: portland house stag place london SW1E 5BH (1 page) |
2 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 July 2005 | Return made up to 05/07/05; full list of members (2 pages) |
24 May 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
14 July 2004 | Return made up to 05/07/04; full list of members (7 pages) |
6 July 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
13 August 2003 | Return made up to 05/07/03; full list of members (7 pages) |
12 May 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
28 April 2003 | Company name changed first rail corporation LIMITED\certificate issued on 28/04/03 (2 pages) |
16 July 2002 | Return made up to 05/07/02; full list of members (7 pages) |
14 May 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
10 September 2001 | Director's particulars changed (1 page) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | Director resigned (1 page) |
29 July 2001 | Return made up to 05/07/01; full list of members (6 pages) |
28 March 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
17 August 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
18 July 2000 | Return made up to 05/07/00; full list of members (6 pages) |
21 December 1999 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
26 July 1999 | Return made up to 05/07/99; no change of members (7 pages) |
11 November 1998 | Accounts for a dormant company made up to 31 July 1997 (6 pages) |
7 September 1998 | Auditor's resignation (1 page) |
22 July 1998 | Return made up to 05/07/98; no change of members (4 pages) |
27 January 1998 | Registered office changed on 27/01/98 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
7 January 1998 | Accounting reference date extended from 31/07/98 to 30/09/98 (1 page) |
7 January 1998 | Secretary resigned (1 page) |
7 January 1998 | New director appointed (2 pages) |
7 January 1998 | New director appointed (2 pages) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | New secretary appointed (2 pages) |
4 December 1997 | Director resigned (1 page) |
4 December 1997 | New director appointed (3 pages) |
17 July 1997 | Return made up to 05/07/97; full list of members
|
6 June 1997 | Resolutions
|
6 June 1997 | Accounts for a dormant company made up to 31 July 1996 (1 page) |
6 June 1997 | Resolutions
|
6 June 1997 | Resolutions
|
3 February 1997 | Director resigned (1 page) |
6 November 1996 | Director resigned (1 page) |
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | Director resigned (1 page) |
6 November 1996 | New director appointed (2 pages) |
29 July 1996 | Return made up to 05/07/96; full list of members (7 pages) |
15 August 1995 | Company name changed intercede 1135 LIMITED\certificate issued on 15/08/95 (4 pages) |
5 July 1995 | Incorporation (35 pages) |