London
SE1 2AU
Director Name | Mr Richard Charles Vyvyan Harrison |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2021(25 years after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Second Floor 4 More London Riverside London SE1 2AU |
Director Name | Ms Bianca Straun |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2021(25 years after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Second Floor 4 More London Riverside London SE1 2AU |
Director Name | Mr Stephen Edwin White |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2021(25 years after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Albany House, Floor 8, 94-98 Petty France London SW1H 9EA |
Director Name | Mr Paul Richard Barlow |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2022(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor 4 More London Riverside London SE1 2AU |
Secretary Name | Miss Karishma Vyas |
---|---|
Status | Current |
Appointed | 14 July 2022(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | Second Floor 4 More London Riverside London SE1 2AU |
Director Name | Nicholas George Newton |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 24 July 2005) |
Role | Franchise Director |
Correspondence Address | 45 Normandy Avenue Barnet Hertfordshire EN5 2HX |
Director Name | Julian Robert Ware |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 October 1999) |
Role | Assistant Director |
Correspondence Address | 37 Fircroft Road London SW17 7PR |
Secretary Name | Matthew William Edward Hyland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 28 January 2005) |
Role | Company Director |
Correspondence Address | 86 Carless Avenue Harborne Birmingham West Midlands B17 9BN |
Director Name | Mr Richard John Morris |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 September 2001) |
Role | Technical Services Director |
Country of Residence | England |
Correspondence Address | 3 Herons Brook Naccolt Road Brook Ashford Kent TN25 5NX |
Director Name | Iryna Terlecky |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(2 years, 12 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 July 2005) |
Role | Assistant Dir |
Correspondence Address | 5 The Risings London E17 3PH |
Director Name | David Ian Rea |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(6 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 21 March 2011) |
Role | Public Servant |
Country of Residence | England And Wales |
Correspondence Address | 15 Hazelwood Close Chesham Buckinghamshire HP5 2DR |
Director Name | Mr Gary George Backler |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 17 December 2010) |
Role | Public Servant |
Country of Residence | England |
Correspondence Address | 23 Baronsfield Road East Twickenham Middlesex TW1 2QT |
Secretary Name | Janet Elizabeth Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(8 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 July 2005) |
Role | Company Director |
Correspondence Address | 29 St Andrews Close Wroughton Swindon Wiltshire SN4 9DN |
Secretary Name | Sonia Anita Braybrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(8 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 21 November 2013) |
Role | Company Director |
Correspondence Address | 36 Hough Road Frieston Grantham Lincolnshire NG32 3BY |
Director Name | Andrew Bernard Murray |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2010(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 November 2013) |
Role | Civil Servant |
Country of Residence | Englad And Wales |
Correspondence Address | Fourth Floor 5 Chancery Lane London EC4A 1BL |
Director Name | Paul David Rodgers |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2011(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 November 2013) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Fourth Floor 5 Chancery Lane London EC4A 1BL |
Director Name | Mr David Eric Walker |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2013(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Great Minster House Horseferry Road London SW1P 4DR |
Director Name | George William Douglas Sutherland |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2013(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Great Minster House Horseferry Road London SW1P 4DR |
Director Name | Sir Michael Peter Holden |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2013(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Great Minster House Horseferry Road London SW1P 4DR |
Director Name | Mr Richard Charles Cantwell |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2015(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 March 2019) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Great Minster House Horseferry Road London SW1P 4DR |
Director Name | Mr David Clive Bennett |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2015(19 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 June 2021) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Great Minster House Horseferry Road London SW1P 4DR |
Secretary Name | Mr Trevor Dawson |
---|---|
Status | Resigned |
Appointed | 31 December 2015(19 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 23 September 2016) |
Role | Company Director |
Correspondence Address | Great Minster House Horseferry Road London SW1P 4DR |
Director Name | Mr Simon Alexander Smith |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2018(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 October 2021) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Albany House, Floor 8, 94-98 Petty France London SW1H 9EA |
Secretary Name | Mrs Helen Jane Pattington |
---|---|
Status | Resigned |
Appointed | 16 March 2018(21 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 05 March 2019) |
Role | Company Director |
Correspondence Address | Great Minster House Horseferry Road London SW1P 4DR |
Secretary Name | Miss Ruth Immanuel Boyd |
---|---|
Status | Resigned |
Appointed | 16 March 2018(21 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 05 March 2019) |
Role | Company Director |
Correspondence Address | Great Minster House Horseferry Road London SW1P 4DR |
Director Name | Mrs Helen Jane Pattington |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2019(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 February 2021) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Albany House, Floor 8, 94-98 Petty France London SW1H 9EA |
Secretary Name | Miss Stephanie Jade Cunningham |
---|---|
Status | Resigned |
Appointed | 05 March 2019(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 June 2020) |
Role | Company Director |
Correspondence Address | Albany House, Floor 8, 94-98 Petty France London SW1H 9EA |
Director Name | Mr Liam Charles Talbot |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2020(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 October 2021) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Albany House, Floor 8, 94-98 Petty France London SW1H 9EA |
Secretary Name | Mr Matthew Philip Bentley |
---|---|
Status | Resigned |
Appointed | 22 September 2020(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 July 2022) |
Role | Company Director |
Correspondence Address | Albany House, Floor 8, 94-98 Petty France London SW1H 9EA |
Director Name | Mr Dominic Nigel Haddock |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2021(24 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 17 October 2021) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Albany House, Floor 8, 94-98 Petty France London SW1H 9EA |
Director Name | Mr Peter Grady |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2021(24 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 17 October 2021) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Albany House, Floor 8, 94-98 Petty France London SW1H 9EA |
Director Name | Mr John Macquarrie |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 04 June 2021(24 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 17 October 2021) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Albany House, Floor 8, 94-98 Petty France London SW1H 9EA |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1996(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1996(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Website | directlyoperatedrailways.co.uk |
---|---|
Telephone | 020 88763444 |
Telephone region | London |
Registered Address | Second Floor 4 More London Riverside London SE1 2AU |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
1 at £1 | Directly Operated Railways 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 18 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 1 August 2024 (4 months from now) |
18 February 2021 | Termination of appointment of Helen Jane Pattington as a director on 16 February 2021 (1 page) |
---|---|
17 February 2021 | Appointment of Mr Dominic Nigel Haddock as a director on 16 February 2021 (2 pages) |
17 February 2021 | Appointment of Mr Peter Grady as a director on 16 February 2021 (2 pages) |
23 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
23 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
28 September 2020 | Appointment of Mr Matthew Philip Bentley as a secretary on 22 September 2020 (2 pages) |
20 July 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
3 July 2020 | Termination of appointment of Stephanie Jade Cunningham as a secretary on 26 June 2020 (1 page) |
30 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (56 pages) |
30 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
30 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (5 pages) |
10 January 2020 | Registered office address changed from Albany House, Floor 8 94-98 Petty France London SW1H 9AE England to Albany House, Floor 8, 94-98 Petty France London SW1H 9EA on 10 January 2020 (1 page) |
10 January 2020 | Registered office address changed from Albany House, Floor 8, 94-98 Petty France London SW1H 9EA England to Albany House, Floor 8, 94-98 Petty France London SW1H 9EA on 10 January 2020 (1 page) |
10 January 2020 | Appointment of Mr Liam Charles Talbot as a director on 6 January 2020 (2 pages) |
10 January 2020 | Registered office address changed from Albany House, Floor 8, 94-98 Petty France London SW1H 9EA England to Albany House, Floor 8, 94-98 Petty France London SW1H 9EA on 10 January 2020 (1 page) |
10 January 2020 | Registered office address changed from Albany House, Floor 8, 94-98 Petty France London SW1H 9EA England to Albany House, Floor 8, 94-98 Petty France London SW1H 9EA on 10 January 2020 (1 page) |
2 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
18 July 2019 | Confirmation statement made on 18 July 2019 with updates (3 pages) |
22 May 2019 | Resolutions
|
26 March 2019 | Registered office address changed from Great Minster House Horseferry Road London SW1P 4DR England to Albany House, Floor 8 94-98 Petty France London SW1H 9AE on 26 March 2019 (1 page) |
19 March 2019 | Termination of appointment of Richard Charles Cantwell as a director on 5 March 2019 (1 page) |
19 March 2019 | Appointment of Mrs Helen Jane Pattington as a director on 5 March 2019 (2 pages) |
19 March 2019 | Termination of appointment of Helen Jane Pattington as a secretary on 5 March 2019 (1 page) |
19 March 2019 | Appointment of Miss Stephanie Jade Cunningham as a secretary on 5 March 2019 (2 pages) |
19 March 2019 | Termination of appointment of Ruth Immanuel Boyd as a secretary on 5 March 2019 (1 page) |
17 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
22 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
16 July 2018 | Termination of appointment of Peter William Wilkinson as a director on 16 July 2018 (1 page) |
29 March 2018 | Appointment of Mr Simon Alexander Smith as a director on 16 March 2018 (2 pages) |
27 March 2018 | Resolutions
|
26 March 2018 | Appointment of Miss Ruth Immanuel Boyd as a secretary on 16 March 2018 (2 pages) |
26 March 2018 | Appointment of Mrs Helen Jane Pattington as a secretary on 16 March 2018 (2 pages) |
22 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
22 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
13 September 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
23 September 2016 | Termination of appointment of Trevor Dawson as a secretary on 23 September 2016 (1 page) |
23 September 2016 | Termination of appointment of Trevor Dawson as a secretary on 23 September 2016 (1 page) |
10 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
6 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
6 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
11 May 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
11 May 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
14 January 2016 | Appointment of Mr Richard Charles Cantwell as a director on 31 December 2015 (2 pages) |
14 January 2016 | Appointment of Mr Richard Charles Cantwell as a director on 31 December 2015 (2 pages) |
14 January 2016 | Appointment of Mr Peter William Wilkinson as a director on 31 December 2015 (2 pages) |
14 January 2016 | Appointment of Mr Peter William Wilkinson as a director on 31 December 2015 (2 pages) |
4 January 2016 | Termination of appointment of George William Douglas Sutherland as a director on 31 December 2015 (1 page) |
4 January 2016 | Termination of appointment of Michael Peter Holden as a director on 31 December 2015 (1 page) |
4 January 2016 | Termination of appointment of David Eric Walker as a director on 31 December 2015 (1 page) |
4 January 2016 | Appointment of Mr Trevor Dawson as a secretary on 31 December 2015 (2 pages) |
4 January 2016 | Termination of appointment of David Eric Walker as a director on 31 December 2015 (1 page) |
4 January 2016 | Appointment of Mr Trevor Dawson as a secretary on 31 December 2015 (2 pages) |
4 January 2016 | Termination of appointment of Michael Peter Holden as a director on 31 December 2015 (1 page) |
4 January 2016 | Appointment of Mr David Clive Bennett as a director on 31 December 2015 (2 pages) |
4 January 2016 | Appointment of Mr David Clive Bennett as a director on 31 December 2015 (2 pages) |
4 January 2016 | Registered office address changed from Fourth Floor 5 Chancery Lane London EC4A 1BL to Great Minster House Horseferry Road London SW1P 4DR on 4 January 2016 (1 page) |
4 January 2016 | Termination of appointment of George William Douglas Sutherland as a director on 31 December 2015 (1 page) |
4 January 2016 | Registered office address changed from Fourth Floor 5 Chancery Lane London EC4A 1BL to Great Minster House Horseferry Road London SW1P 4DR on 4 January 2016 (1 page) |
14 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
8 September 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Company name changed hay's rail LIMITED\certificate issued on 08/09/15
|
8 September 2015 | Company name changed hay's rail LIMITED\certificate issued on 08/09/15
|
22 October 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
22 October 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
30 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
4 December 2013 | Termination of appointment of Paul Rodgers as a director (2 pages) |
4 December 2013 | Appointment of George William Douglas Sutherland as a director (3 pages) |
4 December 2013 | Termination of appointment of Paul Rodgers as a director (2 pages) |
4 December 2013 | Appointment of Mr David Eric Walker as a director (3 pages) |
4 December 2013 | Termination of appointment of Andrew Murray as a director (2 pages) |
4 December 2013 | Registered office address changed from C/O S Braybrook Great Minster House 33 Horseferry Road London SW1P 4DR England on 4 December 2013 (2 pages) |
4 December 2013 | Termination of appointment of Sonia Braybrook as a secretary (2 pages) |
4 December 2013 | Appointment of Mr Michael Peter Holden as a director (3 pages) |
4 December 2013 | Registered office address changed from C/O S Braybrook Great Minster House 33 Horseferry Road London SW1P 4DR England on 4 December 2013 (2 pages) |
4 December 2013 | Termination of appointment of Andrew Murray as a director (2 pages) |
4 December 2013 | Appointment of George William Douglas Sutherland as a director (3 pages) |
4 December 2013 | Registered office address changed from C/O S Braybrook Great Minster House 33 Horseferry Road London SW1P 4DR England on 4 December 2013 (2 pages) |
4 December 2013 | Termination of appointment of Sonia Braybrook as a secretary (2 pages) |
4 December 2013 | Appointment of Mr David Eric Walker as a director (3 pages) |
4 December 2013 | Appointment of Mr Michael Peter Holden as a director (3 pages) |
4 July 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
4 July 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
11 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
17 May 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
10 November 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
10 November 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
16 September 2011 | Registered office address changed from Great Minster House 76 Marsham Street London SW1P 4DR on 16 September 2011 (1 page) |
16 September 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
16 September 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
16 September 2011 | Registered office address changed from Great Minster House 76 Marsham Street London SW1P 4DR on 16 September 2011 (1 page) |
8 April 2011 | Appointment of Paul David Rodgers as a director (3 pages) |
8 April 2011 | Appointment of Paul David Rodgers as a director (3 pages) |
28 March 2011 | Termination of appointment of David Rea as a director (2 pages) |
28 March 2011 | Termination of appointment of David Rea as a director (2 pages) |
29 December 2010 | Appointment of Andrew Bernard Murray as a director (3 pages) |
29 December 2010 | Termination of appointment of Gary Backler as a director (2 pages) |
29 December 2010 | Termination of appointment of Gary Backler as a director (2 pages) |
29 December 2010 | Appointment of Andrew Bernard Murray as a director (3 pages) |
1 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
1 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
2 August 2010 | Resolutions
|
2 August 2010 | Memorandum and Articles of Association (10 pages) |
2 August 2010 | Resolutions
|
2 August 2010 | Memorandum and Articles of Association (10 pages) |
2 August 2010 | Statement of company's objects (2 pages) |
2 August 2010 | Statement of company's objects (2 pages) |
8 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
10 November 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
10 November 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
7 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
7 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
26 September 2008 | Return made up to 30/06/08; full list of members (3 pages) |
26 September 2008 | Return made up to 30/06/08; full list of members (3 pages) |
15 April 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
15 April 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
5 November 2007 | Return made up to 30/06/07; full list of members (2 pages) |
5 November 2007 | Return made up to 30/06/07; full list of members (2 pages) |
12 July 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
12 July 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
23 January 2007 | Return made up to 30/06/06; full list of members (2 pages) |
23 January 2007 | Return made up to 30/06/06; full list of members (2 pages) |
15 December 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
15 December 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
16 May 2006 | Registered office changed on 16/05/06 from: 55 victoria street london SW1H 0EH (1 page) |
16 May 2006 | Registered office changed on 16/05/06 from: 55 victoria street london SW1H 0EH (1 page) |
25 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
25 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
1 September 2005 | New secretary appointed (2 pages) |
1 September 2005 | New secretary appointed (2 pages) |
9 August 2005 | Secretary resigned (1 page) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | Secretary resigned (1 page) |
4 July 2005 | Return made up to 30/06/05; full list of members
|
4 July 2005 | Return made up to 30/06/05; full list of members
|
11 February 2005 | Registered office changed on 11/02/05 from: 115 colmore row birmingham B3 3AL (1 page) |
11 February 2005 | Registered office changed on 11/02/05 from: 115 colmore row birmingham B3 3AL (1 page) |
11 February 2005 | New secretary appointed (2 pages) |
11 February 2005 | New secretary appointed (2 pages) |
4 February 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
4 February 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
30 July 2004 | Return made up to 30/06/04; full list of members (8 pages) |
30 July 2004 | Return made up to 30/06/04; full list of members (8 pages) |
25 September 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
25 September 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
31 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
31 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
23 July 2003 | Resolutions
|
23 July 2003 | Memorandum and Articles of Association (7 pages) |
23 July 2003 | Memorandum and Articles of Association (7 pages) |
23 July 2003 | Resolutions
|
9 February 2003 | New director appointed (1 page) |
9 February 2003 | New director appointed (1 page) |
9 February 2003 | New director appointed (1 page) |
9 February 2003 | New director appointed (1 page) |
9 December 2002 | Secretary's particulars changed (1 page) |
9 December 2002 | Secretary's particulars changed (1 page) |
15 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
15 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
28 June 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
28 June 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
28 June 2002 | Resolutions
|
28 June 2002 | Resolutions
|
28 June 2002 | Resolutions
|
28 June 2002 | Resolutions
|
4 December 2001 | Director resigned (1 page) |
4 December 2001 | Director resigned (1 page) |
30 October 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
30 October 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
25 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
25 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
24 October 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
24 October 2000 | Resolutions
|
24 October 2000 | Resolutions
|
24 October 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
16 August 2000 | Return made up to 30/06/00; full list of members
|
16 August 2000 | Return made up to 30/06/00; full list of members
|
1 December 1999 | New director appointed (2 pages) |
1 December 1999 | New director appointed (2 pages) |
8 November 1999 | New director appointed (2 pages) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | New director appointed (2 pages) |
21 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
21 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
29 June 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
29 June 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
16 February 1999 | Registered office changed on 16/02/99 from: ground floor 10 newhall street birmingham B3 3LX (1 page) |
16 February 1999 | Registered office changed on 16/02/99 from: ground floor 10 newhall street birmingham B3 3LX (1 page) |
13 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
13 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
7 May 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
7 May 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
7 May 1998 | Resolutions
|
7 May 1998 | Resolutions
|
27 August 1997 | Secretary resigned (1 page) |
27 August 1997 | Secretary resigned (1 page) |
27 August 1997 | Registered office changed on 27/08/97 from: barrington house 59-67 gresham street london EC2V 7JA (1 page) |
27 August 1997 | Registered office changed on 27/08/97 from: barrington house 59-67 gresham street london EC2V 7JA (1 page) |
27 August 1997 | New secretary appointed (2 pages) |
27 August 1997 | New secretary appointed (2 pages) |
15 July 1997 | Return made up to 30/06/97; full list of members (5 pages) |
15 July 1997 | Return made up to 30/06/97; full list of members (5 pages) |
6 January 1997 | Director resigned (1 page) |
6 January 1997 | Director resigned (1 page) |
3 January 1997 | New director appointed (2 pages) |
3 January 1997 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
3 January 1997 | Resolutions
|
3 January 1997 | Memorandum and Articles of Association (12 pages) |
3 January 1997 | Resolutions
|
3 January 1997 | New director appointed (2 pages) |
3 January 1997 | Resolutions
|
3 January 1997 | Resolutions
|
3 January 1997 | New director appointed (2 pages) |
3 January 1997 | New director appointed (2 pages) |
3 January 1997 | Memorandum and Articles of Association (12 pages) |
3 January 1997 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
2 December 1996 | Company name changed hackremco (no.1179) LIMITED\certificate issued on 03/12/96 (2 pages) |
2 December 1996 | Company name changed hackremco (no.1179) LIMITED\certificate issued on 03/12/96 (2 pages) |
22 October 1996 | Incorporation (15 pages) |
22 October 1996 | Incorporation (15 pages) |