Company NameG L Trains Limited
Company StatusDissolved
Company Number03393282
CategoryPrivate Limited Company
Incorporation Date26 June 1997(26 years, 10 months ago)
Dissolution Date6 June 2023 (11 months ago)
Previous NamesTechsave Limited and G L Railease Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameIan Andrew Ellis
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2018(20 years, 8 months after company formation)
Appointment Duration5 years, 3 months (closed 06 June 2023)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address1 Princes Street
London
EC2R 8BP
Director NameMrs Emma-Marie Mayes
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2019(21 years, 10 months after company formation)
Appointment Duration4 years (closed 06 June 2023)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address1 Princes Street
London
EC2R 8BP
Director NameLynn McKirkle
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2021(23 years, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 06 June 2023)
RoleBank Official
Country of ResidenceScotland
Correspondence Address1 Princes Street
London
EC2R 8BP
Secretary NameNatwest Group Secretarial Services Limited (Corporation)
StatusClosed
Appointed31 October 2012(15 years, 4 months after company formation)
Appointment Duration10 years, 7 months (closed 06 June 2023)
Correspondence AddressRbs Gogarburn 175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameAlistair John Beeston
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1997(2 weeks, 1 day after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1998)
RoleBanker
Correspondence AddressThree Oaks Vauxhall Lane
Southborough
Tunbridge Wells
Kent
TN4 0XD
Director NameMr Harry McCrea Roome
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1997(2 weeks, 1 day after company formation)
Appointment Duration1 year, 7 months (resigned 26 February 1999)
RoleAccountant/Banker
Country of ResidenceEngland
Correspondence AddressThe Duchies
Mill Lane, Pirbright
Woking
Surrey
GU24 0BT
Director NameJeffrey Johnson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1997(2 weeks, 1 day after company formation)
Appointment Duration2 years, 4 months (resigned 08 November 1999)
RoleAccountant
Correspondence AddressHill House
28 Maldon Road Danbury
Chelmsford
Essex
CM3 4QH
Secretary NameHeidi Elizabeth Bromley
NationalityBritish
StatusResigned
Appointed11 July 1997(2 weeks, 1 day after company formation)
Appointment Duration3 years, 9 months (resigned 30 April 2001)
RoleCompany Director
Correspondence Address1 Snowball Cottages
Swan Lane
Charlwood
Surrey
RH6 0DB
Director NameMr Martin Edward Powell
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(1 year, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 May 1999)
RoleDirector Risk & Regulation
Country of ResidenceUnited Kingdom
Correspondence AddressMonroe Station Road
Hatfield Peverel
Chelmsford
CM3 2DS
Director NameMr Nigel Pearce
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(1 year, 8 months after company formation)
Appointment Duration5 years (resigned 18 March 2004)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Trees Hazelwood Lane
Chipstead
Surrey
CR5 3PF
Director NameMr Peter Higgins
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1999(1 year, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 March 2000)
RoleFinance House Manager
Country of ResidenceEngland
Correspondence Address2 Grange Close
Bletchingley
Surrey
RH1 4LW
Director NameDavies Burns Elder
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(2 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 November 2001)
RoleBanker
Correspondence AddressFlat 9 Cathedral Lodge
110-115 Aldersgate Street
London
EC1A 4JE
Secretary NameMs Angela Mary Cunningham
NationalityBritish
StatusResigned
Appointed01 May 2001(3 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 September 2006)
RoleCompany Director
Correspondence Address26 Green Acres
Park Hill
Croydon
Surrey
CR0 5UW
Director NameEion Arthur McMorran Flint
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(4 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2003)
RoleCompany Director
Correspondence AddressThe Rhododendrons Warren Lane
Finchampstead
Wokingham
Berkshire
RG40 4HS
Director NameMr Adrian Colin Farnell
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(4 years after company formation)
Appointment Duration7 years, 1 month (resigned 31 July 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWhitestrand Gadshill Road
Charlton Kings
Cheltenham
Gloucestershire
GL53 8EF
Wales
Director NameRobert Duncan Brodie
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(5 years, 11 months after company formation)
Appointment Duration9 months (resigned 29 February 2004)
RoleStrategist
Correspondence AddressFlat 61 Saint Saviours Wharf
8 Shad Thames
London
SE1 2YP
Director NameWilliam Vaughan Latter
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(6 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 07 June 2004)
RoleBank Official
Correspondence AddressMernian
Bushley
Tewkesbury
Gloucestershire
GL20 6HX
Wales
Director NameMrs Sharon Jill Caterer
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(6 years, 8 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Quadrangle
The Promenade
Cheltenham
Gloucestershire
GL50 1PX
Wales
Director NameDomhnal Slattery
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed18 March 2004(6 years, 8 months after company formation)
Appointment Duration4 months (resigned 19 July 2004)
RoleAircraft Financier
Country of ResidenceRepublic Of Ireland
Correspondence Address16 Ailesbury Road
Ballsbridge
Dublin 4
Irish
Director NameTrevor Vaughan Castledine
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2004(6 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 July 2007)
RoleChartered Accountant
Correspondence Address22 Woodhayes Road
Wimbledon
London
SW19 4RF
Secretary NameMiss Carolyn Jean Down
StatusResigned
Appointed01 September 2006(9 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 October 2012)
RoleCompany Director
Correspondence Address4th Floor 280 Bishopsgate
London
EC2M 4RB
Director NameMr Alan Sinclair Devine
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(10 years after company formation)
Appointment Duration1 year (resigned 31 July 2008)
RoleHead Of Risk & Portfolio Manag
Correspondence Address42 Mirfield Road
Solihull
West Midlands
B91 1JD
Director NameIan Maxwell Shephard
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2008(11 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 10 February 2009)
RoleBanker
Correspondence AddressHungerford House
Pale Lane Winchfield
Hook
Hampshire
RG27 8SW
Director NameJulian Edwin Rogers
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(11 years, 8 months after company formation)
Appointment Duration5 years (resigned 01 April 2014)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressNubbock House 2 The Green
South Ockendon
Essex
RM15 6SD
Director NameTrevor Douglas Crome
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(16 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 June 2016)
RoleBank Official
Country of ResidenceEngland
Correspondence Address1 Princes Street
London
EC2R 8PB
Director NameMr Andrew Paul Gadsby
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(16 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 May 2015)
RoleBank Official
Country of ResidenceEngland
Correspondence Address1 Princes Street
London
EC2R 8PB
Director NameMr Nigel Timothy John Clibbens
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(16 years, 9 months after company formation)
Appointment Duration11 months (resigned 27 February 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Princes Street
London
EC2R 8PB
Director NameMr Alan Piers Johnson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2015(17 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2017)
RoleBank Offical
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameMr Neil Jason McDaid
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2016(19 years, 6 months after company formation)
Appointment Duration7 months (resigned 31 July 2017)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address250 Bishopsgate
London
EC2M 4RB
Director NameMrs Emma-Marie Mayes
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2017(20 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 06 March 2018)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address1 Princes Street
London
EC2R 8PB
Director NameMr David Gerald Harris
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2017(20 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 November 2019)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameSteven James Roulston
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2017(20 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 November 2019)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn, PO Box 1000
Ground Floor, Business House F
Edinburgh
EH12 1HQ
Scotland
Director NameLynne Conner
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2019(22 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 March 2021)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Princes Street
London
EC2R 8BP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London

Shareholders

2 at £1Lombard North Central PLC
100.00%
Ordinary

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

10 June 2013Delivered on: 13 June 2013
Persons entitled: Lombard Leasing Contracts Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
14 July 2000Delivered on: 3 August 2000
Persons entitled: Lombard Leasing Contracts Limited Acting as Security Trustee for the Beneficiaries in Accordance with the Deed of Proceeds and Priorities

Classification: Owner security assignment
Secured details: All monies due or to become due from the assignor, lombard leasing or the manufacturer to any of the beneficiaries under any of the relevant documents to which it is a party (all as defined therein).
Particulars: Assigns absolutely the "assigned property" (as defined therein) being the train delivery contract. See the mortgage charge document for full details.
Outstanding

Filing History

6 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2023First Gazette notice for voluntary strike-off (1 page)
9 March 2023Application to strike the company off the register (2 pages)
29 September 2022All of the property or undertaking has been released from charge 1 (2 pages)
29 September 2022All of the property or undertaking has been released from charge 033932820002 (1 page)
29 September 2022Satisfaction of charge 033932820002 in full (1 page)
29 September 2022Satisfaction of charge 1 in full (1 page)
15 August 2022Confirmation statement made on 15 August 2022 with updates (5 pages)
5 July 2022Director's details changed for Lynn Mckirkle on 30 June 2022 (2 pages)
10 March 2022Accounts for a dormant company made up to 30 June 2021 (8 pages)
13 September 2021Secretary's details changed for Natwest Group Secretarial Services Limited on 3 August 2020 (1 page)
27 August 2021Director's details changed for Mrs Emma-Marie Mayes on 27 August 2021 (2 pages)
27 August 2021Director's details changed for Lynn Mckirkle on 27 August 2021 (2 pages)
27 August 2021Director's details changed for Ian Andrew Ellis on 27 August 2021 (2 pages)
9 August 2021Confirmation statement made on 9 August 2021 with updates (5 pages)
23 July 2021Change of details for Lombard North Central Plc as a person with significant control on 25 November 2019 (2 pages)
21 July 2021Cessation of Lombard North Central Plc as a person with significant control on 6 June 2016 (1 page)
16 March 2021Appointment of Lynn Mckirkle as a director on 5 March 2021 (2 pages)
16 March 2021Termination of appointment of Lynne Conner as a director on 5 March 2021 (1 page)
4 February 2021Accounts for a dormant company made up to 30 June 2020 (8 pages)
13 October 2020Secretary's details changed for Rbs Secretarial Services Limited on 16 September 2020 (1 page)
13 August 2020Confirmation statement made on 13 August 2020 with updates (4 pages)
18 November 2019Termination of appointment of Steven James Roulston as a director on 18 November 2019 (1 page)
18 November 2019Appointment of Lynne Conner as a director on 18 November 2019 (2 pages)
7 November 2019Registered office address changed from 1 Princes Street London EC2R 8PB to 1 Princes Street London EC2R 8BP on 7 November 2019 (1 page)
1 November 2019Termination of appointment of David Gerald Harris as a director on 1 November 2019 (1 page)
1 October 2019Accounts for a dormant company made up to 30 June 2019 (8 pages)
13 August 2019Confirmation statement made on 13 August 2019 with updates (5 pages)
13 May 2019Appointment of Ms. Emma-Marie Mayes as a director on 10 May 2019 (2 pages)
29 November 2018Accounts for a dormant company made up to 30 June 2018 (7 pages)
28 August 2018Confirmation statement made on 28 August 2018 with updates (5 pages)
11 July 2018Notification of Lombard North Central Plc as a person with significant control on 6 April 2016 (2 pages)
16 March 2018Full accounts made up to 30 June 2017 (11 pages)
12 March 2018Appointment of Ian Andrew Ellis as a director on 6 March 2018 (2 pages)
8 March 2018Termination of appointment of Emma-Marie Mayes as a director on 6 March 2018 (1 page)
22 September 2017Appointment of Steven James Roulston as a director on 21 September 2017 (2 pages)
22 September 2017Appointment of Steven James Roulston as a director on 21 September 2017 (2 pages)
5 September 2017Termination of appointment of Sharon Jill Caterer as a director on 31 August 2017 (1 page)
5 September 2017Termination of appointment of Sharon Jill Caterer as a director on 31 August 2017 (1 page)
16 August 2017Appointment of David Gerald Harris as a director on 31 July 2017 (2 pages)
16 August 2017Appointment of David Gerald Harris as a director on 31 July 2017 (2 pages)
4 August 2017Termination of appointment of Neil Jason Mcdaid as a director on 31 July 2017 (1 page)
4 August 2017Termination of appointment of Alan Piers Johnson as a director on 31 July 2017 (1 page)
4 August 2017Termination of appointment of Alan Piers Johnson as a director on 31 July 2017 (1 page)
4 August 2017Termination of appointment of Neil Jason Mcdaid as a director on 31 July 2017 (1 page)
2 August 2017Appointment of Ms. Emma-Marie Mayes as a director on 31 July 2017 (2 pages)
2 August 2017Appointment of Ms. Emma-Marie Mayes as a director on 31 July 2017 (2 pages)
26 July 2017Part of the property or undertaking has been released from charge 033932820002 (2 pages)
26 July 2017Notification of Lombard North Central Plc as a person with significant control on 6 June 2016 (4 pages)
26 July 2017Part of the property or undertaking has been released from charge 033932820002 (2 pages)
26 July 2017Notification of Lombard North Central Plc as a person with significant control on 6 June 2016 (4 pages)
26 July 2017Part of the property or undertaking has been released from charge 1 (2 pages)
26 July 2017Part of the property or undertaking has been released from charge 1 (2 pages)
17 July 2017Confirmation statement made on 26 June 2017 with updates (6 pages)
17 July 2017Confirmation statement made on 26 June 2017 with updates (6 pages)
6 July 2017Termination of appointment of John Hamer Wood as a director on 30 June 2017 (1 page)
6 July 2017Termination of appointment of John Hamer Wood as a director on 30 June 2017 (1 page)
27 March 2017Full accounts made up to 30 June 2016 (11 pages)
27 March 2017Full accounts made up to 30 June 2016 (11 pages)
12 January 2017Appointment of Neil Jason Mcdaid as a director on 30 December 2016 (2 pages)
12 January 2017Appointment of Neil Jason Mcdaid as a director on 30 December 2016 (2 pages)
28 September 2016Auditor's resignation (1 page)
28 September 2016Auditor's resignation (1 page)
17 August 2016Appointment of Mr John Hamer Wood as a director on 8 August 2016 (2 pages)
17 August 2016Appointment of Mr John Hamer Wood as a director on 8 August 2016 (2 pages)
4 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 2
(7 pages)
4 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 2
(7 pages)
18 July 2016Termination of appointment of Trevor Douglas Crome as a director on 28 June 2016 (1 page)
18 July 2016Termination of appointment of Trevor Douglas Crome as a director on 28 June 2016 (1 page)
1 February 2016Full accounts made up to 30 June 2015 (13 pages)
1 February 2016Full accounts made up to 30 June 2015 (13 pages)
24 November 2015Director's details changed for Mr Alan Piers Johnson on 13 October 2015 (2 pages)
24 November 2015Director's details changed for Mr Alan Piers Johnson on 13 October 2015 (2 pages)
9 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(6 pages)
9 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(6 pages)
17 June 2015Appointment of Mr Alan Piers Johnson as a director on 11 May 2015 (2 pages)
17 June 2015Appointment of Mr Alan Piers Johnson as a director on 11 May 2015 (2 pages)
16 June 2015Termination of appointment of Andrew Paul Gadsby as a director on 11 May 2015 (1 page)
16 June 2015Termination of appointment of Andrew Paul Gadsby as a director on 11 May 2015 (1 page)
4 March 2015Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015 (1 page)
4 March 2015Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015 (1 page)
18 December 2014Full accounts made up to 30 June 2014 (14 pages)
18 December 2014Full accounts made up to 30 June 2014 (14 pages)
9 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(7 pages)
9 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(7 pages)
9 April 2014Appointment of Trevor Douglas Crome as a director (2 pages)
9 April 2014Appointment of Mr Andrew Paul Gadsby as a director (2 pages)
9 April 2014Appointment of Trevor Douglas Crome as a director (2 pages)
9 April 2014Appointment of Mr Andrew Paul Gadsby as a director (2 pages)
8 April 2014Termination of appointment of Julian Rogers as a director (1 page)
8 April 2014Termination of appointment of Julian Rogers as a director (1 page)
8 April 2014Termination of appointment of Roy Warren as a director (1 page)
8 April 2014Appointment of Mr Nigel Timothy John Clibbens as a director (2 pages)
8 April 2014Appointment of Mr Nigel Timothy John Clibbens as a director (2 pages)
8 April 2014Termination of appointment of Roy Warren as a director (1 page)
7 January 2014Termination of appointment of Paul Sullivan as a director (1 page)
7 January 2014Termination of appointment of Paul Sullivan as a director (1 page)
12 December 2013Accounts made up to 30 June 2013 (18 pages)
12 December 2013Accounts made up to 30 June 2013 (18 pages)
17 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (7 pages)
17 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (7 pages)
24 June 2013Director's details changed for Mrs Sharon Jill Caterer on 23 June 2013 (2 pages)
24 June 2013Director's details changed for Mrs Sharon Jill Caterer on 23 June 2013 (2 pages)
13 June 2013All of the property or undertaking has been released from charge 1 (5 pages)
13 June 2013Registration of charge 033932820002 (26 pages)
13 June 2013Registration of charge 033932820002 (26 pages)
13 June 2013All of the property or undertaking has been released from charge 1 (5 pages)
19 December 2012Accounts made up to 30 June 2012 (15 pages)
19 December 2012Accounts made up to 30 June 2012 (15 pages)
5 November 2012Termination of appointment of Carolyn Down as a secretary (1 page)
5 November 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
5 November 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
5 November 2012Termination of appointment of Carolyn Down as a secretary (1 page)
9 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (7 pages)
9 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (7 pages)
20 December 2011Accounts made up to 30 June 2011 (14 pages)
20 December 2011Accounts made up to 30 June 2011 (14 pages)
21 October 2011Secretary's details changed for Miss Carolyn Jean Whittaker on 18 September 2011 (2 pages)
21 October 2011Secretary's details changed for Miss Carolyn Jean Whittaker on 18 September 2011 (2 pages)
27 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (7 pages)
27 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (7 pages)
6 December 2010Accounts made up to 30 June 2010 (12 pages)
6 December 2010Accounts made up to 30 June 2010 (12 pages)
23 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (7 pages)
23 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (7 pages)
4 March 2010Accounts made up to 30 June 2009 (11 pages)
4 March 2010Accounts made up to 30 June 2009 (11 pages)
8 July 2009Return made up to 26/06/09; full list of members (4 pages)
8 July 2009Return made up to 26/06/09; full list of members (4 pages)
15 April 2009Accounts made up to 30 June 2008 (10 pages)
15 April 2009Accounts made up to 30 June 2008 (10 pages)
24 March 2009Director appointed julian edwin rogers (1 page)
24 March 2009Director appointed julian edwin rogers (1 page)
13 February 2009Appointment terminated director ian shephard (1 page)
13 February 2009Appointment terminated director ian shephard (1 page)
19 December 2008Director's change of particulars / roy warren / 31/07/2008 (1 page)
19 December 2008Director's change of particulars / roy warren / 31/07/2008 (1 page)
7 November 2008Director's change of particulars / roy warren / 31/10/2008 (1 page)
7 November 2008Director's change of particulars / roy warren / 31/10/2008 (1 page)
25 September 2008Registered office changed on 25/09/2008 from 3 princess way redhill surrey RH1 1NP (1 page)
25 September 2008Registered office changed on 25/09/2008 from 3 princess way redhill surrey RH1 1NP (1 page)
3 September 2008Director appointed mr paul denzil, john sullivan (2 pages)
3 September 2008Director appointed mr paul denzil, john sullivan (2 pages)
3 September 2008Director appointed mr roy francis warren (1 page)
3 September 2008Director appointed mr roy francis warren (1 page)
2 September 2008Director appointed ian maxwell shephard (2 pages)
2 September 2008Director appointed ian maxwell shephard (2 pages)
28 August 2008Appointment terminated director philip tubb (1 page)
28 August 2008Appointment terminated director alan devine (1 page)
28 August 2008Appointment terminated director philip tubb (1 page)
28 August 2008Appointment terminated director alan devine (1 page)
28 August 2008Appointment terminated director adrian farnell (1 page)
28 August 2008Appointment terminated director adrian farnell (1 page)
16 July 2008Return made up to 26/06/08; full list of members (4 pages)
16 July 2008Return made up to 26/06/08; full list of members (4 pages)
10 March 2008Accounts made up to 30 June 2007 (10 pages)
10 March 2008Accounts made up to 30 June 2007 (10 pages)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
20 August 2007New director appointed (1 page)
20 August 2007New director appointed (1 page)
4 July 2007Return made up to 26/06/07; full list of members (3 pages)
4 July 2007Return made up to 26/06/07; full list of members (3 pages)
23 March 2007Accounts made up to 30 June 2006 (10 pages)
23 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 March 2007Accounts made up to 30 June 2006 (10 pages)
23 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 September 2006New secretary appointed (1 page)
1 September 2006Secretary resigned (1 page)
1 September 2006Secretary resigned (1 page)
1 September 2006New secretary appointed (1 page)
20 July 2006Return made up to 26/06/06; full list of members (6 pages)
20 July 2006Return made up to 26/06/06; full list of members (6 pages)
29 December 2005Accounts made up to 30 June 2005 (12 pages)
29 December 2005Accounts made up to 30 June 2005 (12 pages)
25 July 2005Return made up to 26/06/05; full list of members (6 pages)
25 July 2005Return made up to 26/06/05; full list of members (6 pages)
15 April 2005Accounts made up to 30 June 2004 (12 pages)
15 April 2005Accounts made up to 30 June 2004 (12 pages)
7 February 2005Director's particulars changed (1 page)
7 February 2005Director's particulars changed (1 page)
7 October 2004Director's particulars changed (1 page)
7 October 2004Director's particulars changed (1 page)
3 August 2004Director resigned (1 page)
3 August 2004Director resigned (1 page)
12 July 2004New director appointed (2 pages)
12 July 2004New director appointed (2 pages)
30 June 2004Return made up to 26/06/04; full list of members (6 pages)
30 June 2004Return made up to 26/06/04; full list of members (6 pages)
22 June 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
6 May 2004Accounts made up to 30 June 2003 (13 pages)
6 May 2004Accounts made up to 30 June 2003 (13 pages)
6 May 2004Director's particulars changed (1 page)
6 May 2004Director's particulars changed (1 page)
31 March 2004New director appointed (3 pages)
31 March 2004New director appointed (3 pages)
24 March 2004Director resigned (1 page)
24 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
16 March 2004New director appointed (5 pages)
16 March 2004Director resigned (1 page)
16 March 2004New director appointed (5 pages)
16 March 2004New director appointed (6 pages)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
16 March 2004New director appointed (6 pages)
30 October 2003Director's particulars changed (1 page)
30 October 2003Director's particulars changed (1 page)
6 July 2003Return made up to 26/06/03; full list of members (6 pages)
6 July 2003Return made up to 26/06/03; full list of members (6 pages)
19 June 2003New director appointed (4 pages)
19 June 2003New director appointed (4 pages)
18 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
9 December 2002Accounts made up to 30 June 2002 (13 pages)
9 December 2002Accounts made up to 30 June 2002 (13 pages)
4 July 2002Return made up to 26/06/02; full list of members (8 pages)
4 July 2002Return made up to 26/06/02; full list of members (8 pages)
26 February 2002Accounts made up to 30 June 2001 (12 pages)
26 February 2002Accounts made up to 30 June 2001 (12 pages)
26 November 2001Director's particulars changed (1 page)
26 November 2001Director's particulars changed (1 page)
16 November 2001Director resigned (1 page)
16 November 2001Director resigned (1 page)
16 July 2001New director appointed (4 pages)
16 July 2001New director appointed (4 pages)
16 July 2001New director appointed (4 pages)
16 July 2001New director appointed (4 pages)
4 July 2001Return made up to 26/06/01; full list of members (6 pages)
4 July 2001Return made up to 26/06/01; full list of members (6 pages)
9 May 2001New secretary appointed (2 pages)
9 May 2001New secretary appointed (2 pages)
9 May 2001Secretary resigned (1 page)
9 May 2001Secretary resigned (1 page)
2 May 2001Accounts made up to 30 June 2000 (14 pages)
2 May 2001Accounts made up to 30 June 2000 (14 pages)
4 January 2001Secretary's particulars changed (1 page)
4 January 2001Secretary's particulars changed (1 page)
1 December 2000Director's particulars changed (1 page)
1 December 2000Director's particulars changed (1 page)
29 November 2000Auditor's resignation (2 pages)
29 November 2000Auditor's resignation (2 pages)
3 August 2000Particulars of mortgage/charge (15 pages)
3 August 2000Particulars of mortgage/charge (15 pages)
6 July 2000Return made up to 26/06/00; full list of members (6 pages)
6 July 2000Return made up to 26/06/00; full list of members (6 pages)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
3 May 2000Accounts made up to 30 June 1999 (14 pages)
3 May 2000Accounts made up to 30 June 1999 (14 pages)
4 April 2000Director resigned (1 page)
4 April 2000Director resigned (1 page)
17 November 1999New director appointed (4 pages)
17 November 1999Director resigned (1 page)
17 November 1999Director resigned (1 page)
17 November 1999New director appointed (4 pages)
7 July 1999Registered office changed on 07/07/99 from: lombard house 3 princess way redhill RH1 1NP (1 page)
7 July 1999Registered office changed on 07/07/99 from: lombard house 3 princess way redhill RH1 1NP (1 page)
7 July 1999Return made up to 26/06/99; full list of members (18 pages)
7 July 1999Return made up to 26/06/99; full list of members (18 pages)
26 May 1999Director resigned (1 page)
26 May 1999Director resigned (1 page)
26 May 1999New director appointed (3 pages)
26 May 1999New director appointed (3 pages)
16 March 1999New director appointed (4 pages)
16 March 1999New director appointed (4 pages)
9 March 1999Director resigned (1 page)
9 March 1999Director resigned (1 page)
26 November 1998Company name changed g l railease LIMITED\certificate issued on 27/11/98 (2 pages)
26 November 1998Company name changed g l railease LIMITED\certificate issued on 27/11/98 (2 pages)
10 November 1998Accounts for a dormant company made up to 30 June 1998 (4 pages)
10 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
10 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
10 November 1998Accounts for a dormant company made up to 30 June 1998 (4 pages)
10 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
13 October 1998Director resigned (1 page)
13 October 1998Director resigned (1 page)
25 July 1998Return made up to 26/06/98; full list of members (20 pages)
25 July 1998Return made up to 26/06/98; full list of members (20 pages)
21 June 1998Director's particulars changed (2 pages)
21 June 1998Director's particulars changed (2 pages)
21 June 1998Director's particulars changed (2 pages)
21 June 1998Director's particulars changed (2 pages)
10 September 1997Director's particulars changed (1 page)
10 September 1997Director's particulars changed (1 page)
1 August 1997Memorandum and Articles of Association (8 pages)
1 August 1997Memorandum and Articles of Association (8 pages)
28 July 1997Company name changed techsave LIMITED\certificate issued on 29/07/97 (2 pages)
28 July 1997Company name changed techsave LIMITED\certificate issued on 29/07/97 (2 pages)
24 July 1997New secretary appointed (16 pages)
24 July 1997Secretary resigned (2 pages)
24 July 1997New secretary appointed (16 pages)
24 July 1997Secretary resigned (2 pages)
26 June 1997Incorporation (9 pages)
26 June 1997Incorporation (9 pages)