Company NameRailway Safety
DirectorsIan David Ramshaw and Roopa Deshmukh
Company StatusActive
Company Number03937800
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date25 February 2000(24 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Ian David Ramshaw
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2017(16 years, 11 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterloo General Office
London
SE1 8SW
Director NameMrs Roopa Deshmukh
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(23 years, 9 months after company formation)
Appointment Duration5 months
RoleAssistant Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressWaterloo General Office
London
SE1 8SW
Secretary NameNR Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed20 October 2014(14 years, 8 months after company formation)
Appointment Duration9 years, 6 months
Correspondence AddressWaterloo General Office
London
SE1 8SW
Director NameSimon Kingsley Osborne
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(same day as company formation)
RoleSolicitor
Correspondence Address47 Haliburton Road
Twickenham
Middlesex
TW1 1PD
Secretary NameSimon Kingsley Osborne
NationalityBritish
StatusResigned
Appointed25 February 2000(same day as company formation)
RoleSolicitor
Correspondence Address47 Haliburton Road
Twickenham
Middlesex
TW1 1PD
Director NameProf Roderick Ian Muttram
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(3 weeks, 5 days after company formation)
Appointment Duration3 years (resigned 01 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cottage The Street
Ewhurst
Cranleigh
Surrey
GU6 7QA
Director NameMr Aidan Edward Cambridge Nelson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(3 weeks, 5 days after company formation)
Appointment Duration3 years (resigned 01 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Back Lane South
Wheldrake
York
North Yorkshire
YO19 6DT
Director NameSir David Evan Naunton Davies
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(3 weeks, 5 days after company formation)
Appointment Duration3 years (resigned 01 April 2003)
RoleChartered Engineer
Correspondence AddressChurch Hill House Church Lane
Danehill
Sussex
RH17 7EY
Secretary NamePaul Frank Worthington
NationalityBritish
StatusResigned
Appointed11 April 2000(1 month, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 03 October 2002)
RoleSecretary
Correspondence Address7 Victoria Close
Locks Heath
Hampshire
SO31 9NT
Secretary NameGeoffrey Douglas Kitchener
NationalityBritish
StatusResigned
Appointed11 April 2000(1 month, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 17 January 2002)
RoleSolicitor
Correspondence AddressCrown Villa
Otford Lane
Halstead Seven Oaks
Kent
TN14 7EA
Secretary NameMr Nigel Richard Dewick
NationalityBritish
StatusResigned
Appointed11 April 2000(1 month, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 17 January 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address34 Coventry Street
Brighton
East Sussex
BN1 5PQ
Secretary NameSteven Colin Hornbuckle
NationalityBritish
StatusResigned
Appointed11 April 2000(1 month, 2 weeks after company formation)
Appointment Duration7 months (resigned 10 November 2000)
RoleChartered Secretary
Correspondence Address17 Trembear Road
St Austell
Cornwall
PL25 5NY
Secretary NameKenneth Iain Brown
NationalityBritish
StatusResigned
Appointed10 November 2000(8 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 17 January 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHollinbank House
Main Street
Barnwell
Oundle
PE8 5PU
Director NameGeorge Richard Profit
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(11 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2003)
RoleCaa Group Director Safety Regu
Country of ResidenceUnited Kingdom
Correspondence AddressNethercote
Woodpecker Lane
Storrington
West Sussex
RH20 4DB
Director NameMiss Alison Elizabeth Forster
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(11 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2003)
RoleOperations And Safety Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollow House
Lower Vobster
Radstock
Somerset
BA3 5RJ
Director NameMr Gordon Holden Sage
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(11 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2002)
RoleCompany Director
Correspondence Address18 Reynolds Close
London
NW11 7EA
Director NameDr John David Penney
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(11 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2003)
RoleVp Business Development
Correspondence Address12 Bennett Close
Welwyn Garden City
Hertfordshire
AL7 4JA
Director NameProf Thomas Rodford Cox
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(11 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2003)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence AddressWalnut House 30 Rose Grove
Keyworth
Nottingham
Nottinghamshire
NG12 5HE
Director NameSir Frank John Davies
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(11 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonewalls Castle Street
Deddington
Banbury
Oxfordshire
OX15 0TE
Director NameHans Nils Verner Ring
Date of BirthAugust 1954 (Born 69 years ago)
NationalitySwedish
StatusResigned
Appointed12 March 2001(1 year after company formation)
Appointment Duration2 years (resigned 01 April 2003)
RoleSafety Director
Correspondence AddressBradsmgen 18
Borlange
Se 784 77
Sweden
Secretary NameMr John Stirling Bradley
NationalityBritish
StatusResigned
Appointed08 May 2001(1 year, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Lexden Road
Colchester
Essex
CO3 3SR
Secretary NameLindsay Crawford
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2001(1 year, 2 months after company formation)
Appointment Duration8 months (resigned 17 January 2002)
RoleCompany Director
Correspondence Address80 Salvington Hill
High Salvington
Worthing
West Sussex
BN13 3BD
Director NameMr Andrew Peter Litherland
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(3 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 01 November 2007)
RoleSolicitor
Correspondence Address28 Lovelace Close
Abingdon
Oxfordshire
OX14 1XW
Director NameIan Christopher Thompson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(3 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 19 January 2009)
RoleInsurance Manager
Correspondence Address27 Greenwood Close
Thames Ditton
Surrey
KT7 0BG
Secretary NameLindsay Crawford
NationalityBritish
StatusResigned
Appointed01 April 2003(3 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 29 May 2009)
RoleCompany Director
Correspondence Address80 Salvington Hill
High Salvington
Worthing
West Sussex
BN13 3BD
Director NameMr Peter Edward Duff
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2003(3 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 08 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9AG
Secretary NameHazel Louise Walker
NationalityBritish
StatusResigned
Appointed29 May 2009(9 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9AG
Director NameHazel Louise Walker
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2010(10 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 September 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9AG
Director NameMs Winifred Njideka Chime
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(11 years, 7 months after company formation)
Appointment Duration3 years (resigned 20 October 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Eversholt Street
London
NW1 2DN
Secretary NameWinifred Chime
StatusResigned
Appointed01 October 2011(11 years, 7 months after company formation)
Appointment Duration3 years (resigned 20 October 2014)
RoleCompany Director
Correspondence Address1 Eversholt Street
London
NW1 2DN
Director NameMr John Philip Rowland
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2015(15 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 28 May 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Eversholt Street
London
NW1 2DN
Director NameAshley Thompson
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2015(15 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 September 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Eversholt Street
London
NW1 2DN
Director NameMrs Helen Jane Martin
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2021(21 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 2023)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWaterloo General Office
London
SE1 8SW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 February 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiterailwaysafety.com

Location

Registered AddressWaterloo General Office
London
SE1 8SW
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 December 2023 (5 months ago)
Next Return Due15 December 2024 (7 months, 2 weeks from now)

Filing History

14 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
5 December 2023Appointment of Mrs Roopa Deshmukh as a director on 30 November 2023 (2 pages)
4 December 2023Termination of appointment of Helen Jane Martin as a director on 30 November 2023 (1 page)
27 November 2023Total exemption full accounts made up to 31 March 2023 (4 pages)
31 March 2023Registered office address changed from 1 Eversholt Street London NW1 2DN to Waterloo General Office London SE1 8SW on 31 March 2023 (1 page)
31 March 2023Director's details changed for Mr Ian David Ramshaw on 31 March 2023 (2 pages)
31 March 2023Change of details for Network Rail Limited as a person with significant control on 31 March 2023 (2 pages)
31 March 2023Secretary's details changed for Nr Corporate Secretary Limited on 31 March 2023 (1 page)
31 March 2023Director's details changed for Mrs Helen Jane Martin on 31 March 2023 (2 pages)
3 January 2023Total exemption full accounts made up to 31 March 2022 (5 pages)
1 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (4 pages)
1 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
28 May 2021Termination of appointment of John Philip Rowland as a director on 28 May 2021 (1 page)
28 May 2021Appointment of Helen Jane Martin as a director on 28 May 2021 (2 pages)
3 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
1 October 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
10 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
5 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
5 December 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
5 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
21 February 2017Appointment of Ian David Ramshaw as a director on 3 February 2017 (2 pages)
21 February 2017Appointment of Ian David Ramshaw as a director on 3 February 2017 (2 pages)
15 December 2016Confirmation statement made on 1 December 2016 with updates (4 pages)
15 December 2016Confirmation statement made on 1 December 2016 with updates (4 pages)
5 October 2016Termination of appointment of Ashley Thompson as a director on 30 September 2016 (1 page)
5 October 2016Termination of appointment of Ashley Thompson as a director on 30 September 2016 (1 page)
29 September 2016Total exemption full accounts made up to 31 March 2016 (4 pages)
29 September 2016Total exemption full accounts made up to 31 March 2016 (4 pages)
22 December 2015Termination of appointment of Suzanne Elizabeth Wise as a director on 20 November 2015 (1 page)
22 December 2015Termination of appointment of Suzanne Elizabeth Wise as a director on 20 November 2015 (1 page)
22 December 2015Appointment of Mr John Philip Rowland as a director on 20 November 2015 (2 pages)
22 December 2015Appointment of Mr John Philip Rowland as a director on 20 November 2015 (2 pages)
22 December 2015Appointment of Ashley Thompson as a director on 20 December 2015 (2 pages)
22 December 2015Appointment of Ashley Thompson as a director on 20 December 2015 (2 pages)
18 December 2015Annual return made up to 1 December 2015 no member list (3 pages)
18 December 2015Annual return made up to 1 December 2015 no member list (3 pages)
11 December 2015Total exemption full accounts made up to 31 March 2015 (4 pages)
11 December 2015Total exemption full accounts made up to 31 March 2015 (4 pages)
29 December 2014Annual return made up to 1 December 2014 no member list (3 pages)
29 December 2014Annual return made up to 1 December 2014 no member list (3 pages)
29 December 2014Annual return made up to 1 December 2014 no member list (3 pages)
19 December 2014Appointment of Nr Corporate Secretary Limited as a secretary on 20 October 2014 (2 pages)
19 December 2014Appointment of Ms Suzanne Elizabeth Wise as a director on 20 October 2014 (2 pages)
19 December 2014Appointment of Nr Corporate Secretary Limited as a secretary on 20 October 2014 (2 pages)
19 December 2014Termination of appointment of Winifred Chime as a director on 20 October 2014 (1 page)
19 December 2014Termination of appointment of Winifred Chime as a director on 20 October 2014 (1 page)
19 December 2014Appointment of Ms Suzanne Elizabeth Wise as a director on 20 October 2014 (2 pages)
18 December 2014Termination of appointment of Winifred Chime as a secretary on 20 October 2014 (1 page)
18 December 2014Termination of appointment of Winifred Chime as a secretary on 20 October 2014 (1 page)
15 December 2014Registered office address changed from Kings Place 90 York Way London N1 9AG to 1 Eversholt Street London NW1 2DN on 15 December 2014 (1 page)
15 December 2014Registered office address changed from Kings Place 90 York Way London N1 9AG to 1 Eversholt Street London NW1 2DN on 15 December 2014 (1 page)
11 November 2014Total exemption full accounts made up to 31 March 2014 (4 pages)
11 November 2014Total exemption full accounts made up to 31 March 2014 (4 pages)
26 February 2014Annual return made up to 25 February 2014 no member list (2 pages)
26 February 2014Annual return made up to 25 February 2014 no member list (2 pages)
22 August 2013Total exemption full accounts made up to 31 March 2013 (4 pages)
22 August 2013Total exemption full accounts made up to 31 March 2013 (4 pages)
27 February 2013Annual return made up to 25 February 2013 no member list (2 pages)
27 February 2013Annual return made up to 25 February 2013 no member list (2 pages)
10 August 2012Total exemption full accounts made up to 31 March 2012 (4 pages)
10 August 2012Total exemption full accounts made up to 31 March 2012 (4 pages)
27 February 2012Annual return made up to 25 February 2012 no member list (2 pages)
27 February 2012Annual return made up to 25 February 2012 no member list (2 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (4 pages)
24 November 2011Appointment of Winifred Chime as a director (2 pages)
24 November 2011Appointment of Winifred Chime as a secretary (1 page)
24 November 2011Termination of appointment of Hazel Walker as a director (1 page)
24 November 2011Appointment of Winifred Chime as a secretary (1 page)
24 November 2011Appointment of Winifred Chime as a director (2 pages)
24 November 2011Termination of appointment of Hazel Walker as a director (1 page)
3 November 2011Termination of appointment of Hazel Walker as a secretary (1 page)
3 November 2011Termination of appointment of Hazel Walker as a secretary (1 page)
22 March 2011Annual return made up to 25 February 2011 no member list (2 pages)
22 March 2011Annual return made up to 25 February 2011 no member list (2 pages)
28 October 2010Total exemption full accounts made up to 31 March 2010 (4 pages)
28 October 2010Total exemption full accounts made up to 31 March 2010 (4 pages)
19 October 2010Appointment of Hazel Louise Walker as a director (2 pages)
19 October 2010Appointment of Hazel Louise Walker as a director (2 pages)
18 October 2010Termination of appointment of Peter Duff as a director (1 page)
18 October 2010Termination of appointment of Peter Duff as a director (1 page)
5 March 2010Annual return made up to 25 February 2010 no member list (2 pages)
5 March 2010Annual return made up to 25 February 2010 no member list (2 pages)
5 March 2010Secretary's details changed for Hazel Louise Walker on 25 February 2010 (1 page)
5 March 2010Director's details changed for Peter Edward Duff on 25 February 2010 (2 pages)
5 March 2010Secretary's details changed for Hazel Louise Walker on 25 February 2010 (1 page)
5 March 2010Director's details changed for Peter Edward Duff on 25 February 2010 (2 pages)
10 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 July 2009Secretary appointed hazel louise walker (2 pages)
11 July 2009Secretary appointed hazel louise walker (2 pages)
11 July 2009Appointment terminated secretary lindsay crawford (1 page)
11 July 2009Appointment terminated secretary lindsay crawford (1 page)
12 March 2009Annual return made up to 25/02/09 (4 pages)
12 March 2009Annual return made up to 25/02/09 (4 pages)
9 February 2009Appointment terminated director ian thompson (1 page)
9 February 2009Appointment terminated director ian thompson (1 page)
29 September 2008Total exemption full accounts made up to 31 March 2008 (4 pages)
29 September 2008Total exemption full accounts made up to 31 March 2008 (4 pages)
27 August 2008Registered office changed on 27/08/2008 from 40 melton street london NW1 2EE (1 page)
27 August 2008Registered office changed on 27/08/2008 from 40 melton street london NW1 2EE (1 page)
27 March 2008Annual return made up to 25/02/08 (4 pages)
27 March 2008Annual return made up to 25/02/08 (4 pages)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
11 September 2007Total exemption full accounts made up to 31 March 2007 (4 pages)
11 September 2007Total exemption full accounts made up to 31 March 2007 (4 pages)
29 March 2007Annual return made up to 25/02/07 (5 pages)
29 March 2007Annual return made up to 25/02/07 (5 pages)
10 January 2007Total exemption full accounts made up to 31 March 2006 (4 pages)
10 January 2007Total exemption full accounts made up to 31 March 2006 (4 pages)
15 March 2006Annual return made up to 25/02/06 (5 pages)
15 March 2006Annual return made up to 25/02/06 (5 pages)
7 March 2006Director's particulars changed (1 page)
7 March 2006Director's particulars changed (1 page)
9 August 2005Full accounts made up to 31 March 2005 (13 pages)
9 August 2005Full accounts made up to 31 March 2005 (13 pages)
7 March 2005Annual return made up to 25/02/05 (5 pages)
7 March 2005Annual return made up to 25/02/05 (5 pages)
31 January 2005Full accounts made up to 31 March 2004 (16 pages)
31 January 2005Full accounts made up to 31 March 2004 (16 pages)
26 March 2004Annual return made up to 25/02/04 (5 pages)
26 March 2004Annual return made up to 25/02/04 (5 pages)
3 February 2004Full accounts made up to 31 March 2003 (16 pages)
3 February 2004Full accounts made up to 31 March 2003 (16 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
11 April 2003Memorandum and Articles of Association (19 pages)
11 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
11 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
11 April 2003Memorandum and Articles of Association (19 pages)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
10 April 2003New director appointed (2 pages)
10 April 2003Director resigned (1 page)
10 April 2003New director appointed (2 pages)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
10 April 2003New secretary appointed (2 pages)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
10 April 2003Secretary resigned (1 page)
10 April 2003Secretary resigned (1 page)
10 April 2003New director appointed (2 pages)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
10 April 2003New secretary appointed (2 pages)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
10 April 2003New director appointed (2 pages)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
20 March 2003Annual return made up to 25/02/03 (9 pages)
20 March 2003Annual return made up to 25/02/03 (9 pages)
12 February 2003Registered office changed on 12/02/03 from: railtrack house euston square london NW1 2EE (1 page)
12 February 2003Registered office changed on 12/02/03 from: railtrack house euston square london NW1 2EE (1 page)
13 January 2003Full accounts made up to 31 March 2002 (16 pages)
13 January 2003Full accounts made up to 31 March 2002 (16 pages)
17 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 October 2002Memorandum and Articles of Association (48 pages)
17 October 2002Memorandum and Articles of Association (48 pages)
17 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 October 2002Secretary resigned (1 page)
11 October 2002Secretary resigned (1 page)
11 October 2002Secretary resigned (1 page)
11 October 2002Secretary resigned (1 page)
11 April 2002Director resigned (1 page)
11 April 2002Director resigned (1 page)
26 March 2002Annual return made up to 25/02/02 (11 pages)
26 March 2002Annual return made up to 25/02/02 (11 pages)
5 February 2002Secretary resigned (1 page)
5 February 2002Secretary resigned (1 page)
5 February 2002Secretary resigned (1 page)
5 February 2002Secretary resigned (1 page)
5 February 2002Secretary resigned (1 page)
5 February 2002Secretary resigned (1 page)
5 February 2002Secretary resigned (1 page)
5 February 2002Secretary resigned (1 page)
2 November 2001Return made up to 25/02/01; amending return (9 pages)
2 November 2001Return made up to 25/02/01; amending return (9 pages)
6 September 2001Secretary's particulars changed (1 page)
6 September 2001Secretary's particulars changed (1 page)
6 August 2001Full accounts made up to 31 March 2001 (14 pages)
6 August 2001Full accounts made up to 31 March 2001 (14 pages)
2 July 2001New secretary appointed (2 pages)
2 July 2001New secretary appointed (2 pages)
2 July 2001New secretary appointed (2 pages)
2 July 2001New secretary appointed (2 pages)
6 June 2001New secretary appointed (2 pages)
6 June 2001New secretary appointed (2 pages)
6 June 2001Director's particulars changed (1 page)
6 June 2001Director's particulars changed (1 page)
16 May 2001Annual return made up to 25/02/01 (10 pages)
16 May 2001Annual return made up to 25/02/01 (10 pages)
17 April 2001Director resigned (1 page)
17 April 2001Director resigned (1 page)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
16 March 2001New director appointed (2 pages)
16 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
3 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(45 pages)
3 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(45 pages)
14 December 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 December 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(48 pages)
14 December 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(48 pages)
14 December 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 November 2000New secretary appointed (2 pages)
27 November 2000New secretary appointed (2 pages)
27 November 2000Secretary resigned (1 page)
27 November 2000Secretary resigned (1 page)
14 August 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
14 August 2000New director appointed (1 page)
14 August 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
14 August 2000Director resigned (1 page)
14 August 2000Registered office changed on 14/08/00 from: 21 wilson street london EC2M 2TX (1 page)
14 August 2000Director resigned (1 page)
14 August 2000New director appointed (2 pages)
14 August 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
14 August 2000Registered office changed on 14/08/00 from: 21 wilson street london EC2M 2TX (1 page)
14 August 2000Director resigned (1 page)
14 August 2000New director appointed (2 pages)
14 August 2000Director resigned (1 page)
14 August 2000New director appointed (2 pages)
14 August 2000New director appointed (1 page)
14 August 2000New director appointed (2 pages)
22 April 2000New secretary appointed (2 pages)
22 April 2000New secretary appointed (2 pages)
22 April 2000New secretary appointed (2 pages)
22 April 2000New secretary appointed (2 pages)
22 April 2000New secretary appointed (2 pages)
22 April 2000New secretary appointed (2 pages)
22 April 2000New secretary appointed (2 pages)
22 April 2000New secretary appointed (2 pages)
30 March 2000New director appointed (3 pages)
30 March 2000Secretary resigned (1 page)
30 March 2000New secretary appointed;new director appointed (3 pages)
30 March 2000Secretary resigned (1 page)
30 March 2000Director resigned (1 page)
30 March 2000New secretary appointed;new director appointed (3 pages)
30 March 2000Director resigned (1 page)
30 March 2000New director appointed (3 pages)
25 February 2000Incorporation (21 pages)
25 February 2000Incorporation (21 pages)