London
WC2N 6JU
Secretary Name | Fiona Tordoff |
---|---|
Status | Closed |
Appointed | 31 October 2012(12 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 07 September 2019) |
Role | Company Director |
Correspondence Address | Resolve Advisory Limited 22 York Buildings London WC2N 6JU |
Director Name | Mr Tim Colin Shoveller |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 2015(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 07 September 2019) |
Role | Railway Director |
Country of Residence | United Kingdom |
Correspondence Address | Institution Of Railway Operators The Moat House 133 Newport Road Stafford ST16 2EZ |
Director Name | Tom Swend Birch |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(same day as company formation) |
Role | Railway Manager |
Correspondence Address | Calder Cottage, Taghole Lane Mugginton, Weston Underwood Ashbourne Derbyshire DE6 4PN |
Director Name | Christopher Derek Dickinson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(same day as company formation) |
Role | Operations And Infrastructure |
Correspondence Address | 5 Curlew Way Daventry Northamptonshire NN11 5XS |
Director Name | Prof Derek Portwood |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(same day as company formation) |
Role | Professor Of Work Based Learni |
Country of Residence | United Kingdom |
Correspondence Address | 51 River Lane Cambridge Cambridgeshire CB5 8HP |
Director Name | Graham Charles Eccles |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(same day as company formation) |
Role | Railway Business Manager |
Correspondence Address | 27 Firtree Way Keymer West Sussex BN6 8BU |
Director Name | Terence Paul Worrall |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(same day as company formation) |
Role | General Manager Thames Trains |
Correspondence Address | 7 Orchard Close Ramsbury Marlborough Wiltshire SN8 2RQ |
Director Name | Mr Richard John Morris |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(same day as company formation) |
Role | Director, Technical Services |
Country of Residence | England |
Correspondence Address | 3 Herons Brook Naccolt Road Brook Ashford Kent TN25 5NX |
Director Name | Mr Christopher Richard Leah |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(same day as company formation) |
Role | Director Operations |
Country of Residence | England |
Correspondence Address | 72 High Street Somersham Huntingdon Cambridgeshire PE17 3EE |
Secretary Name | Mr Michael Tham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The New House Angram Road Long Marston York North Yorkshire YO26 7LR |
Director Name | Charles Stuart Horton |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 06 November 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Moorhead Road Horsham West Sussex RH12 4ND |
Director Name | Alan Galley |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 October 2004) |
Role | Managing Director |
Correspondence Address | 16 Numa Court Justin Close Brentford Dock Brentford Middlesex TW8 8QG |
Secretary Name | Mr Christopher Richard Leah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(1 year after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 October 2012) |
Role | Director Railtrack |
Country of Residence | England |
Correspondence Address | 72 High Street Somersham Huntingdon Cambridgeshire PE17 3EE |
Director Name | Philip John Dargue |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(2 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 14 October 2002) |
Role | Railway Manager |
Correspondence Address | Topham House Millbank Court Station Road Thirsk North Yorkshire YO7 1QH |
Director Name | Michael Sutton |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 August 2005) |
Role | Head Of Safety |
Correspondence Address | 19 Farleigh Close Westbury Wiltshire BA13 3TF |
Director Name | Miss Alison Elizabeth Forster |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 March 2009) |
Role | Director Trains Company |
Country of Residence | United Kingdom |
Correspondence Address | Hollow House Lower Vobster Radstock Somerset BA3 5RJ |
Director Name | Derek Holmes |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2003(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 13 January 2010) |
Role | Company Director |
Correspondence Address | Rydal Mount Malmesbury Road Chippenham Wiltshire SN15 1PU |
Director Name | Mr Jeffery Thomas Ellis |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 April 2010) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 36 Kingley Close Wickford Essex SS12 0EN |
Director Name | Tom Svend Birch |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 March 2010) |
Role | Railway Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 2-6 Boswell Court London WC1N 3PS |
Director Name | Andrew Morris |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2008(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Crompton Fold Bury Lancashire BL8 1RE |
Director Name | John Gaywood Glover |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2008(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 October 2012) |
Role | Author |
Country of Residence | United Kingdom |
Correspondence Address | 3 Northcliffe Close Worcester Park Surrey KT4 7DS |
Director Name | Mr Michael Stephen Hogg |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2008(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 October 2012) |
Role | Railway Manager |
Country of Residence | England |
Correspondence Address | 1 Copper Beech Close Dunnington York North Yorkshire YO19 5PY |
Director Name | Mr Michael Donnelly |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2008(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 April 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Manor House Cottage The Row Elham Kent CT4 6UL |
Director Name | Mr Mark Julian Hopwood |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2009(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 October 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 St. James Close Pangbourne Reading Berkshire RG8 7AP |
Director Name | Ms Joanne Carolyn Kaye |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2009(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 October 2012) |
Role | Route Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Gables Rochdale Road Ripponden West Yorkshire HX6 4JU |
Director Name | Ms Sarah Louise Kendall |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2009(9 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 10 April 2012) |
Role | Railway Manager |
Country of Residence | England |
Correspondence Address | 10 Sunnybank Lyncombe Vale Bath BA2 4NA |
Director Name | Mr John Paul Fogarty |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2009(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 June 2012) |
Role | Area Manager |
Country of Residence | United Kingdom |
Correspondence Address | 131 Springhead Road Northfleet Gravesend Kent DA11 8JG |
Director Name | Mr John Patrick Doyle |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2010(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 2012) |
Role | Railway Manager |
Country of Residence | United Kingdom |
Correspondence Address | Eighth Floor 6 New Street Square London EC4A 3AQ |
Director Name | Mr Neil Henry |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2010(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 October 2012) |
Role | Railway Manager |
Country of Residence | United Kingdom |
Correspondence Address | Eighth Floor 6 New Street Square London EC4A 3AQ |
Director Name | Mr Richard John O'Brien |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2010(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 October 2012) |
Role | Railway Manager |
Country of Residence | United Kingdom |
Correspondence Address | Eighth Floor 6 New Street Square London EC4A 3AQ |
Director Name | Mr Timothy Colin Shoveller |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 2012) |
Role | Railway Manager |
Country of Residence | United Kingdom |
Correspondence Address | Eighth Floor 6 New Street Square London EC4A 3AQ |
Website | www.railwayoperators.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Resolve Advisory Limited 22 York Buildings London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
28 March 2017 | Accounts for a dormant company made up to 30 June 2016 (8 pages) |
---|---|
21 February 2017 | Confirmation statement made on 8 February 2017 with updates (4 pages) |
23 February 2016 | Accounts for a dormant company made up to 30 June 2015 (8 pages) |
12 February 2016 | Annual return made up to 8 February 2016 no member list (3 pages) |
7 October 2015 | Appointment of Mr Tim Colin Shoveller as a director on 7 October 2015 (2 pages) |
7 October 2015 | Appointment of Mr Tim Colin Shoveller as a director on 7 October 2015 (2 pages) |
12 April 2015 | Accounts for a dormant company made up to 30 June 2014 (8 pages) |
10 February 2015 | Annual return made up to 8 February 2015 no member list (2 pages) |
10 February 2015 | Annual return made up to 8 February 2015 no member list (2 pages) |
3 April 2014 | Accounts for a dormant company made up to 30 June 2013 (9 pages) |
24 February 2014 | Annual return made up to 8 February 2014 no member list (2 pages) |
24 February 2014 | Annual return made up to 8 February 2014 no member list (2 pages) |
6 March 2013 | Total exemption full accounts made up to 30 June 2012 (13 pages) |
4 March 2013 | Annual return made up to 8 February 2013 no member list (2 pages) |
4 March 2013 | Annual return made up to 8 February 2013 no member list (2 pages) |
20 November 2012 | Director's details changed for Mr David Raymond Franks on 20 November 2012 (2 pages) |
9 November 2012 | Resolutions
|
1 November 2012 | Termination of appointment of Michael Hogg as a director (1 page) |
1 November 2012 | Termination of appointment of Joanne Kaye as a director (1 page) |
1 November 2012 | Appointment of Fiona Tordoff as a secretary (1 page) |
1 November 2012 | Termination of appointment of Richard O'brien as a director (1 page) |
1 November 2012 | Termination of appointment of John Glover as a director (1 page) |
1 November 2012 | Termination of appointment of Christopher Leah as a secretary (1 page) |
1 November 2012 | Termination of appointment of John Doyle as a director (1 page) |
1 November 2012 | Termination of appointment of Timothy Shoveller as a director (1 page) |
1 November 2012 | Termination of appointment of Mark Hopwood as a director (1 page) |
1 November 2012 | Termination of appointment of Neil Henry as a director (1 page) |
24 October 2012 | Withdraw the company strike off application (2 pages) |
19 October 2012 | Termination of appointment of Sarah Kendall as a director (1 page) |
19 October 2012 | Termination of appointment of John Fogarty as a director (1 page) |
18 September 2012 | Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
4 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2012 | Application to strike the company off the register (4 pages) |
8 February 2012 | Annual return made up to 8 February 2012 no member list (11 pages) |
8 February 2012 | Annual return made up to 8 February 2012 no member list (11 pages) |
17 August 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
2 June 2011 | Company name changed institution of railway operators\certificate issued on 02/06/11
|
27 May 2011 | Resolutions
|
19 April 2011 | Termination of appointment of Michael Donnelly as a director (1 page) |
23 February 2011 | Annual return made up to 8 February 2011 no member list (13 pages) |
23 February 2011 | Annual return made up to 8 February 2011 no member list (13 pages) |
2 February 2011 | Appointment of Mr Timothy Colin Shoveller as a director (2 pages) |
10 December 2010 | Appointment of Mr Neil Henry as a director (2 pages) |
30 November 2010 | Appointment of Mr Richard John O'brien as a director (2 pages) |
2 October 2010 | Accounts made up to 31 December 2009 (12 pages) |
16 September 2010 | Appointment of Mr John Patrick Doyle as a director (2 pages) |
10 September 2010 | Termination of appointment of Tom Birch as a director (1 page) |
10 September 2010 | Termination of appointment of Andrew Morris as a director (1 page) |
10 September 2010 | Termination of appointment of Jefferi Ellis as a director (1 page) |
20 August 2010 | Registered office address changed from C/O Rawlinson & Hunter 6Th Floor 6 New Street Square New Fetter Lane London EC4A 3AQ on 20 August 2010 (1 page) |
28 April 2010 | Termination of appointment of Derek Holmes as a director (1 page) |
22 April 2010 | Director's details changed for Tom Svend Birch on 8 February 2010 (2 pages) |
22 April 2010 | Director's details changed for John Fogarty on 8 February 2010 (2 pages) |
22 April 2010 | Annual return made up to 8 February 2010 no member list (8 pages) |
22 April 2010 | Registered office address changed from Pkf (Llp) Uk Century House St James Court Friar Gate Derby DE1 1BT on 22 April 2010 (1 page) |
22 April 2010 | Director's details changed for John Gaywood Glover on 31 October 2009 (2 pages) |
22 April 2010 | Director's details changed for David Raymond Franks on 8 February 2010 (2 pages) |
22 April 2010 | Director's details changed for Michael Donnelly on 8 February 2010 (2 pages) |
22 April 2010 | Director's details changed for Joanne Carolyn Kaye on 8 February 2010 (2 pages) |
22 April 2010 | Director's details changed for Michael Donnelly on 8 February 2010 (2 pages) |
22 April 2010 | Director's details changed for John Fogarty on 8 February 2010 (2 pages) |
22 April 2010 | Director's details changed for Jefferi Thomas Ellis on 8 February 2010 (2 pages) |
22 April 2010 | Annual return made up to 8 February 2010 no member list (8 pages) |
22 April 2010 | Termination of appointment of Derek Holmes as a director (1 page) |
22 April 2010 | Director's details changed for Tom Svend Birch on 8 February 2010 (2 pages) |
22 April 2010 | Director's details changed for David Raymond Franks on 8 February 2010 (2 pages) |
22 April 2010 | Director's details changed for Jefferi Thomas Ellis on 8 February 2010 (2 pages) |
22 April 2010 | Director's details changed for Mark Julian Hopwood on 8 February 2010 (2 pages) |
22 April 2010 | Director's details changed for Mark Julian Hopwood on 8 February 2010 (2 pages) |
22 April 2010 | Director's details changed for Joanne Carolyn Kaye on 8 February 2010 (2 pages) |
19 December 2009 | Full accounts made up to 31 December 2008 (12 pages) |
16 July 2009 | Director appointed sarah louise kendall (2 pages) |
16 July 2009 | Director appointed mark julian hopwood (3 pages) |
19 May 2009 | Director appointed joanne carolyn kaye (2 pages) |
19 May 2009 | Director appointed john fogarty (2 pages) |
14 May 2009 | Director appointed andrew morris (2 pages) |
14 May 2009 | Appointment terminated director christopher leah (1 page) |
14 May 2009 | Appointment terminated director alison forster (1 page) |
27 April 2009 | Location of register of members (1 page) |
27 April 2009 | Location of debenture register (1 page) |
27 April 2009 | Annual return made up to 08/02/09 (5 pages) |
27 April 2009 | Registered office changed on 27/04/2009 from pkf century house st james court friar gate derby DE1 1BT (1 page) |
5 March 2009 | Director appointed john gaywood glover (2 pages) |
5 March 2009 | Director appointed michael stephen hogg (2 pages) |
5 March 2009 | Director appointed michael donnelly (2 pages) |
4 December 2008 | Director appointed david franks (3 pages) |
24 November 2008 | Annual return made up to 08/02/08 (5 pages) |
1 November 2008 | Accounts for a small company made up to 31 December 2007 (4 pages) |
10 December 2007 | Annual return made up to 08/02/07 (5 pages) |
28 October 2007 | Accounts for a small company made up to 31 December 2006 (4 pages) |
2 January 2007 | New director appointed (2 pages) |
15 December 2006 | New director appointed (2 pages) |
8 December 2006 | Director resigned (1 page) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (4 pages) |
1 August 2006 | Annual return made up to 08/02/06
|
6 March 2006 | Director's particulars changed (1 page) |
31 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
16 March 2005 | Annual return made up to 08/02/05
|
29 January 2005 | Annual return made up to 08/02/04 (7 pages) |
11 November 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
2 September 2003 | New director appointed (2 pages) |
29 August 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
12 June 2003 | New director appointed (2 pages) |
9 May 2003 | Director resigned (1 page) |
31 March 2003 | Director resigned (1 page) |
31 March 2003 | Annual return made up to 08/02/03 (7 pages) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | New director appointed (1 page) |
10 January 2003 | New director appointed (2 pages) |
9 December 2002 | New director appointed (2 pages) |
2 September 2002 | Full accounts made up to 31 December 2001 (11 pages) |
27 July 2002 | New director appointed (2 pages) |
23 April 2002 | Annual return made up to 08/02/02
|
19 March 2002 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
7 February 2002 | Full accounts made up to 28 February 2001 (11 pages) |
6 July 2001 | Annual return made up to 08/02/01
|
15 June 2001 | New secretary appointed (2 pages) |
8 February 2000 | Incorporation (42 pages) |