Company NameG T Railway Maintenance Holdings Limited
Company StatusLiquidation
Company Number03126198
CategoryPrivate Limited Company
Incorporation Date9 November 1995(28 years, 5 months ago)
Previous NameG T Railway Maintenance Limited

Business Activity

Section HTransportation and storage
SIC 6010Transport via railways
SIC 49100Passenger rail transport, interurban
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDr John David Penney
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address23 Brading Close
Hastings
East Sussex
TN34 2HT
Director NameMr Christopher McAuley Fossey
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1995(same day as company formation)
RoleCompany Director
Correspondence AddressOrchard End Old Silsoe Road
Clophill
Bedford
Bedfordshire
MK45 4AR
Secretary NameMr Christopher McAuley Fossey
NationalityBritish
StatusResigned
Appointed09 November 1995(same day as company formation)
RoleCompany Director
Correspondence AddressOrchard End Old Silsoe Road
Clophill
Bedford
Bedfordshire
MK45 4AR
Director NameMr Jacques Larroumets
Date of BirthAugust 1938 (Born 85 years ago)
NationalityFrench
StatusResigned
Appointed05 March 1996(3 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 16 June 1997)
RoleManaging Director
Correspondence Address25 Rue Michel Salles
92210 Saint Cloud
Foreign
Director NameJohn Stuart Rushton
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1996(3 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 30 March 1999)
RoleCivil Engineer
Correspondence Address2 The Orchard
Malthouse Lane Tettenhall
Wolverhampton
West Midlands
WV6 9PF
Director NameRoger William Robinson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1996(3 months, 3 weeks after company formation)
Appointment Duration13 years, 3 months (resigned 30 June 2009)
RoleCivil Engineer
Correspondence AddressApplewood Barn Bank Road
Little Witley
Worcester
Worcestershire
WR6 6LS
Director NameMr Stephen Joseph Ollier
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1996(3 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 12 July 1999)
RoleDirector And General Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWestfield House
4 West Bank Avenue
Derby
Derbyshire
DE22 1AP
Director NameEuan McEwan
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1996(3 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 30 March 1999)
RoleFinance Director
Correspondence Address2 Bradshaw Close
The Fairways
Brampton
Cambridgeshire
PE28 4UZ
Director NameGerard Francois Blanc
Date of BirthOctober 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed24 June 1997(1 year, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 February 2001)
RoleCompany Director
Correspondence Address30-41 Rue Jean Moulin
Vincennes
Paris
94300
Director NameMr Philip James Kendall
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(3 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 January 2001)
RoleFd-Tarmac Engineer
Country of ResidenceEngland
Correspondence AddressOverbury 1 Kenderdine Close
Bednall
Stafford
Staffordshire
ST17 0YS
Director NameEdgar Rowan Sharples
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(3 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 2002)
RoleCivil Engineer
Correspondence Address2 The Row
Silverdale
Carnforth
Lancashire
LA5 0UG
Director NameDavid Maurice Adams
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1999(3 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 February 2000)
RoleCompany Director
Correspondence AddressLittle Northaw The Crescent
Ashurst
Southampton
Hampshire
SO40 7AQ
Director NameMr Andrew Bainbridge Johnson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2000(4 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 September 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
15 High Street
Morcott
Leicestershire
LE15 9DN
Secretary NameCraig Rawlings Brebner
NationalityBritish
StatusResigned
Appointed29 January 2001(5 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 January 2002)
RoleAccountant
Correspondence Address6 Leontes Meadows
Warwick
Warwickshire
CV34 6FR
Director NameCharles Fernand Yves Carlier
Date of BirthJune 1942 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed26 February 2001(5 years, 3 months after company formation)
Appointment Duration7 months (resigned 26 September 2001)
RoleVice President
Correspondence Address9 Avenue Foch
Fontenay Sous Bois
94120
France
Director NameBarry Neil Howe
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(5 years, 3 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 25 June 2001)
RoleMarketing
Correspondence Address22 Bis Rue De Montaigu
78240 Chambourcy
France
Director NameMr Joseph John Ledwidge
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(5 years, 3 months after company formation)
Appointment Duration9 months (resigned 29 November 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address153 Sneyd Lane
Essington
Wolverhampton
WV11 2DX
Director NameAntoine Bresolin
Date of BirthJuly 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed26 February 2001(5 years, 3 months after company formation)
Appointment Duration7 months (resigned 26 September 2001)
RoleAccountant
Correspondence Address12 Bis
Villa Gaudelet
Paris
75011
Foreign
Director NameRoger McDonald
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2001(5 years, 7 months after company formation)
Appointment Duration3 months (resigned 26 September 2001)
RoleVice President
Correspondence Address12th Floor Quayside Tower
252-260 Broad Street
Birmingham
B1 2HF
Director NameCraig Rawlings Brebner
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2001(6 years after company formation)
Appointment Duration3 years, 6 months (resigned 23 May 2005)
RoleAccountant
Correspondence Address6 Leontes Meadows
Warwick
Warwickshire
CV34 6FR
Director NameMr Paul Robert Kirk
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(6 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 30 April 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Beauchamp Gardens
Myton Lane
Warwick
Warwickshire
CV34 6QG
Secretary NameMr Richard Francis Tapp
NationalityBritish
StatusResigned
Appointed01 January 2002(6 years, 1 month after company formation)
Appointment Duration16 years, 5 months (resigned 25 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarillion House 84 Salop Street
Wolverhampton
WV3 0SR
Director NameMr Joseph John Ledwidge
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2005(9 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 23 September 2010)
RoleFd Infrastructure Management
Country of ResidenceUnited Kingdom
Correspondence Address153 Sneyd Lane
Essington
Wolverhampton
WV11 2DX
Director NameMr Adam Richard Green
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(13 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 18 September 2017)
RoleNational Operations Director
Country of ResidenceEngland
Correspondence AddressCarillion House 84 Salop Street
Wolverhampton
WV3 0SR
Director NameMr Matthew Clement Hugh Gill
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(14 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address24 Birch Street
Wolverhampton
WV1 4HY
Director NameMr Alan Hayward
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(17 years, 1 month after company formation)
Appointment Duration4 years (resigned 06 January 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCarillion House 84 Salop Street
Wolverhampton
WV3 0SR
Director NameMr Lee James Mills
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2017(21 years, 10 months after company formation)
Appointment Duration9 months (resigned 18 June 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCarillion House 84 Salop Street
Wolverhampton
WV3 0SR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 November 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitesbqconference.co.uk
Email address[email protected]
Telephone0121 6312093
Telephone regionBirmingham

Location

Registered Address4 Abbey Orchard Street
London
SW1P 2HT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

51k at £1Carillion PLC
51.00%
Ordinary A
49k at £1Carillion PLC
49.00%
Ordinary B

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Next Accounts Due30 September 2018 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return9 November 2017 (6 years, 5 months ago)
Next Return Due23 November 2018 (overdue)

Filing History

19 October 2018Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to 4 Abbey Orchard Street London SW1P 2HT on 19 October 2018 (2 pages)
1 October 2018Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to Crown House Birch Street Wolverhampton WV1 4JX on 1 October 2018 (1 page)
1 October 2018Change of details for Carillion Plc as a person with significant control on 1 October 2018 (2 pages)
1 July 2018Order of court to wind up (2 pages)
27 June 2018Termination of appointment of Richard Francis Tapp as a secretary on 25 June 2018 (1 page)
19 June 2018Termination of appointment of Lee James Mills as a director on 18 June 2018 (1 page)
9 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
8 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
8 November 2017Statement of company's objects (2 pages)
8 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
8 November 2017Statement of company's objects (2 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
25 September 2017Appointment of Mr Lee James Mills as a director on 18 September 2017 (2 pages)
25 September 2017Termination of appointment of Adam Green as a director on 18 September 2017 (1 page)
25 September 2017Appointment of Mr Lee James Mills as a director on 18 September 2017 (2 pages)
25 September 2017Termination of appointment of Adam Green as a director on 18 September 2017 (1 page)
10 January 2017Termination of appointment of Alan Hayward as a director on 6 January 2017 (1 page)
10 January 2017Termination of appointment of Alan Hayward as a director on 6 January 2017 (1 page)
9 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
25 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
25 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
16 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100,000
(6 pages)
16 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100,000
(6 pages)
16 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100,000
(6 pages)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
7 April 2015Director's details changed for Mr Alan Hayward on 2 March 2015 (2 pages)
7 April 2015Director's details changed for Mr Alan Hayward on 2 March 2015 (2 pages)
7 April 2015Director's details changed for Mr Alan Hayward on 2 March 2015 (2 pages)
9 March 2015Secretary's details changed for Mr Richard Francis Tapp on 2 March 2015 (1 page)
9 March 2015Secretary's details changed for Mr Richard Francis Tapp on 2 March 2015 (1 page)
9 March 2015Secretary's details changed for Mr Richard Francis Tapp on 2 March 2015 (1 page)
6 March 2015Director's details changed for Adam Green on 2 March 2015 (2 pages)
6 March 2015Director's details changed for Adam Green on 2 March 2015 (2 pages)
6 March 2015Director's details changed for Adam Green on 2 March 2015 (2 pages)
2 March 2015Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015 (1 page)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100,000
(6 pages)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100,000
(6 pages)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100,000
(6 pages)
23 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
23 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
12 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100,000
(6 pages)
12 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100,000
(6 pages)
12 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100,000
(6 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
4 February 2013Termination of appointment of Matthew Gill as a director (1 page)
4 February 2013Termination of appointment of Matthew Gill as a director (1 page)
1 February 2013Appointment of Mr Alan Hayward as a director (2 pages)
1 February 2013Director's details changed for Matthew Clement Hugh Gill on 1 June 2012 (2 pages)
1 February 2013Director's details changed for Matthew Clement Hugh Gill on 1 June 2012 (2 pages)
1 February 2013Appointment of Mr Alan Hayward as a director (2 pages)
1 February 2013Director's details changed for Matthew Clement Hugh Gill on 1 June 2012 (2 pages)
9 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (6 pages)
9 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (6 pages)
9 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (6 pages)
28 June 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
28 June 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
10 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (6 pages)
10 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (6 pages)
10 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (6 pages)
12 October 2011Director's details changed for Adam Green on 12 October 2011 (2 pages)
12 October 2011Director's details changed for Adam Green on 12 October 2011 (2 pages)
7 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
7 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
9 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (6 pages)
9 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (6 pages)
9 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (6 pages)
30 September 2010Appointment of Matthew Clement Hugh Gill as a director (2 pages)
30 September 2010Appointment of Matthew Clement Hugh Gill as a director (2 pages)
30 September 2010Termination of appointment of Joseph Ledwidge as a director (1 page)
30 September 2010Termination of appointment of Joseph Ledwidge as a director (1 page)
18 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
18 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
2 August 2010Registered office address changed from Birch Street Wolverhampton West Midlands WV1 4HY on 2 August 2010 (1 page)
2 August 2010Registered office address changed from Birch Street Wolverhampton West Midlands WV1 4HY on 2 August 2010 (1 page)
2 August 2010Registered office address changed from Birch Street Wolverhampton West Midlands WV1 4HY on 2 August 2010 (1 page)
10 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (6 pages)
10 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (6 pages)
10 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (6 pages)
20 October 2009Secretary's details changed for Mr Richard Francis Tapp on 1 October 2009 (1 page)
20 October 2009Secretary's details changed for Mr Richard Francis Tapp on 1 October 2009 (1 page)
20 October 2009Secretary's details changed for Mr Richard Francis Tapp on 1 October 2009 (1 page)
13 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
13 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
20 July 2009Director appointed adam green (1 page)
20 July 2009Director appointed adam green (1 page)
13 July 2009Appointment terminated director roger robinson (1 page)
13 July 2009Appointment terminated director roger robinson (1 page)
12 November 2008Return made up to 09/11/08; full list of members (4 pages)
12 November 2008Return made up to 09/11/08; full list of members (4 pages)
21 October 2008Full accounts made up to 31 December 2007 (9 pages)
21 October 2008Full accounts made up to 31 December 2007 (9 pages)
8 November 2007Return made up to 09/11/07; full list of members (3 pages)
8 November 2007Return made up to 09/11/07; full list of members (3 pages)
24 October 2007Full accounts made up to 31 December 2006 (9 pages)
24 October 2007Full accounts made up to 31 December 2006 (9 pages)
9 November 2006Return made up to 09/11/06; full list of members (3 pages)
9 November 2006Return made up to 09/11/06; full list of members (3 pages)
15 September 2006Full accounts made up to 31 December 2005 (10 pages)
15 September 2006Full accounts made up to 31 December 2005 (10 pages)
12 July 2006Director resigned (1 page)
12 July 2006Director resigned (1 page)
17 February 2006Full accounts made up to 31 December 2004 (9 pages)
17 February 2006Full accounts made up to 31 December 2004 (9 pages)
25 November 2005Return made up to 09/11/05; full list of members (6 pages)
25 November 2005Return made up to 09/11/05; full list of members (6 pages)
22 July 2005Secretary's particulars changed (1 page)
22 July 2005Secretary's particulars changed (1 page)
14 June 2005Director resigned (1 page)
14 June 2005New director appointed (2 pages)
14 June 2005Director resigned (1 page)
14 June 2005New director appointed (2 pages)
25 November 2004Return made up to 09/11/04; full list of members (6 pages)
25 November 2004Return made up to 09/11/04; full list of members (6 pages)
7 July 2004Full accounts made up to 31 December 2003 (10 pages)
7 July 2004Full accounts made up to 31 December 2003 (10 pages)
5 December 2003Return made up to 09/11/03; full list of members (6 pages)
5 December 2003Return made up to 09/11/03; full list of members (6 pages)
29 October 2003Full accounts made up to 31 December 2002 (10 pages)
29 October 2003Full accounts made up to 31 December 2002 (10 pages)
3 February 2003Full accounts made up to 31 March 2002 (10 pages)
3 February 2003Full accounts made up to 31 March 2002 (10 pages)
19 November 2002Return made up to 09/11/02; full list of members (6 pages)
19 November 2002Return made up to 09/11/02; full list of members (6 pages)
12 August 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
12 August 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
21 January 2002New director appointed (2 pages)
21 January 2002New director appointed (2 pages)
21 January 2002Director resigned (1 page)
21 January 2002New secretary appointed (2 pages)
21 January 2002Director resigned (1 page)
21 January 2002Secretary resigned (1 page)
21 January 2002Secretary resigned (1 page)
21 January 2002New secretary appointed (2 pages)
21 December 2001Director resigned (1 page)
21 December 2001Director resigned (1 page)
5 December 2001New director appointed (2 pages)
5 December 2001New director appointed (2 pages)
5 December 2001Return made up to 09/11/01; full list of members (7 pages)
5 December 2001Return made up to 09/11/01; full list of members (7 pages)
14 November 2001Registered office changed on 14/11/01 from: gloucester house 65 smallbrook queensway birmingham B5 4HP (1 page)
14 November 2001Registered office changed on 14/11/01 from: gloucester house 65 smallbrook queensway birmingham B5 4HP (1 page)
5 October 2001Director resigned (1 page)
5 October 2001Director resigned (1 page)
5 October 2001Memorandum and Articles of Association (6 pages)
5 October 2001Director resigned (1 page)
5 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
5 October 2001Director resigned (1 page)
5 October 2001Memorandum and Articles of Association (6 pages)
5 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
5 October 2001Director resigned (1 page)
5 October 2001Director resigned (1 page)
1 October 2001Full accounts made up to 31 March 2001 (10 pages)
1 October 2001Full accounts made up to 31 March 2001 (10 pages)
19 September 2001Registered office changed on 19/09/01 from: 12TH floor quayside tower 252-260 broad street birmingham B1 2HF (1 page)
19 September 2001Registered office changed on 19/09/01 from: 12TH floor quayside tower 252-260 broad street birmingham B1 2HF (1 page)
5 July 2001New director appointed (2 pages)
5 July 2001Director resigned (1 page)
5 July 2001New director appointed (2 pages)
5 July 2001Director resigned (1 page)
6 March 2001New director appointed (2 pages)
6 March 2001Director resigned (1 page)
6 March 2001New director appointed (3 pages)
6 March 2001Director resigned (1 page)
6 March 2001New director appointed (3 pages)
6 March 2001New director appointed (2 pages)
6 March 2001New director appointed (2 pages)
6 March 2001New director appointed (2 pages)
6 March 2001Director resigned (1 page)
6 March 2001New director appointed (2 pages)
6 March 2001New director appointed (2 pages)
6 March 2001Director resigned (1 page)
14 February 2001Secretary resigned (1 page)
14 February 2001Secretary resigned (1 page)
2 February 2001New secretary appointed (2 pages)
2 February 2001Registered office changed on 02/02/01 from: borehamwood ind. Park rowley lane borehamwood hertfordshire WD6 5PZ (1 page)
2 February 2001New secretary appointed (2 pages)
2 February 2001Registered office changed on 02/02/01 from: borehamwood ind. Park rowley lane borehamwood hertfordshire WD6 5PZ (1 page)
26 January 2001Director resigned (1 page)
26 January 2001Director resigned (1 page)
15 January 2001Director resigned (1 page)
15 January 2001Director resigned (1 page)
15 December 2000Full accounts made up to 31 March 2000 (9 pages)
15 December 2000Full accounts made up to 31 March 2000 (9 pages)
15 November 2000Return made up to 09/11/00; full list of members (8 pages)
15 November 2000Return made up to 09/11/00; full list of members (8 pages)
28 April 2000Director resigned (1 page)
28 April 2000Director resigned (1 page)
28 April 2000New director appointed (2 pages)
28 April 2000New director appointed (2 pages)
17 December 1999Return made up to 09/11/99; full list of members (8 pages)
17 December 1999Return made up to 09/11/99; full list of members (8 pages)
13 December 1999Full accounts made up to 31 March 1999 (9 pages)
13 December 1999Full accounts made up to 31 March 1999 (9 pages)
30 September 1999Director resigned (1 page)
30 September 1999Director resigned (1 page)
30 September 1999New director appointed (2 pages)
30 September 1999New director appointed (2 pages)
20 July 1999Director's particulars changed (1 page)
20 July 1999Director's particulars changed (1 page)
13 May 1999Director resigned (1 page)
13 May 1999Director resigned (1 page)
27 April 1999New director appointed (2 pages)
27 April 1999Director resigned (1 page)
27 April 1999Director resigned (1 page)
27 April 1999New director appointed (2 pages)
27 April 1999New director appointed (2 pages)
27 April 1999New director appointed (2 pages)
4 February 1999Return made up to 09/11/98; no change of members (6 pages)
4 February 1999Return made up to 09/11/98; no change of members (6 pages)
10 September 1998Full accounts made up to 31 March 1998 (8 pages)
10 September 1998Full accounts made up to 31 March 1998 (8 pages)
12 December 1997Full accounts made up to 31 March 1997 (7 pages)
12 December 1997Full accounts made up to 31 March 1997 (7 pages)
26 November 1997Ad 16/12/96--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages)
26 November 1997Return made up to 09/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 November 1997Return made up to 09/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 November 1997Ad 16/12/96--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages)
29 June 1997Director resigned (1 page)
29 June 1997New director appointed (2 pages)
29 June 1997New director appointed (2 pages)
29 June 1997Director resigned (1 page)
22 November 1996Return made up to 09/11/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
22 November 1996Return made up to 09/11/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
3 June 1996£ nc 1000/100000 22/04/96 (1 page)
3 June 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 June 1996£ nc 1000/100000 22/04/96 (1 page)
3 June 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 April 1996Company name changed g t railway maintenance LIMITED\certificate issued on 19/04/96 (2 pages)
19 April 1996Company name changed g t railway maintenance LIMITED\certificate issued on 19/04/96 (2 pages)
25 March 1996Director resigned (1 page)
25 March 1996Director resigned (1 page)
21 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
21 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
15 March 1996Accounting reference date notified as 31/03 (1 page)
15 March 1996Ad 09/11/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 March 1996Ad 09/11/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 March 1996Accounting reference date notified as 31/03 (1 page)
14 March 1996New director appointed (2 pages)
14 March 1996New director appointed (5 pages)
14 March 1996New director appointed (2 pages)
14 March 1996New director appointed (2 pages)
14 March 1996New director appointed (2 pages)
14 March 1996New director appointed (2 pages)
14 March 1996New director appointed (2 pages)
14 March 1996New director appointed (5 pages)
14 March 1996New director appointed (2 pages)
14 March 1996New director appointed (2 pages)
9 November 1995Incorporation (34 pages)
9 November 1995Incorporation (34 pages)