West Horsley
Leatherhead
KT24 6AX
Director Name | Mr Peter Michael Hinchliffe |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2008(8 years, 2 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 The Street West Horsley Leatherhead KT24 6AX |
Director Name | Dr Edward Brendan McWilliams |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2021(20 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 The Street West Horsley Leatherhead KT24 6AX |
Director Name | Simon Kingsley Osborne |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Role | Solicitor Of The Supreme Court |
Correspondence Address | 47 Haliburton Road Twickenham Middlesex TW1 1PD |
Director Name | Mr John James O'Brien |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Kings Road Berkhamsted Hertfordshire HP4 3BH |
Director Name | Steven Marshall |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Role | Finance Director |
Correspondence Address | Penton Lake Temple Gardens Staines Middlesex TW18 3NQ |
Director Name | Steven Colin Hornbuckle |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 17 Trembear Road St Austell Cornwall PL25 5NY |
Director Name | Mr Gerald Michael Nolan Corbett |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Holtsmere End Farm Holtsmere End Lane Redbourn St. Albans Hertfordshire AL3 7AW |
Secretary Name | Mr Nigel Richard Dewick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Coventry Street Brighton East Sussex BN1 5PQ |
Secretary Name | Steven Colin Hornbuckle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 17 Trembear Road St Austell Cornwall PL25 5NY |
Secretary Name | Geoffrey Douglas Kitchener |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Crown Villa Otford Lane Halstead Seven Oaks Kent TN14 7EA |
Secretary Name | Mr Simon Kingsley Osborne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Herons Place Old Isleworth TW7 7BE |
Secretary Name | Paul Frank Worthington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Victoria Close Locks Heath Hampshire SO31 9NT |
Director Name | Ms Rosaleen Clare Kerslake |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 March 2002) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Little Manor House Guildford Road Westcott Surrey RH4 3NJ |
Secretary Name | Kenneth Iain Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2000(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 January 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Hollinbank House Main Street Barnwell Oundle PE8 5PU |
Secretary Name | Lindsay Crawford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(1 year, 1 month after company formation) |
Appointment Duration | 8 months (resigned 17 January 2002) |
Role | Company Director |
Correspondence Address | 80 Salvington Hill High Salvington Worthing West Sussex BN13 3BD |
Director Name | David Alan Harding |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(1 year, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 November 2002) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Cedar House 22 Plymouth Road Barnt Green Birmingham B45 8JA |
Director Name | Mr Simon Kingsley Osborne |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 May 2003) |
Role | Solicitor Of The Supreme Court |
Country of Residence | United Kingdom |
Correspondence Address | 14 Herons Place Old Isleworth TW7 7BE |
Director Name | Paul Frank Worthington |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(2 years, 7 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 31 March 2003) |
Role | Assistant Secretary |
Correspondence Address | 7 Victoria Close Locks Heath Hampshire SO31 9NT |
Secretary Name | Mr Steven George Downs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 September 2005) |
Role | Company Director |
Correspondence Address | Scarecrows 66 Leas Road Warlingham Surrey CR6 9LL |
Secretary Name | Mr Neil Dewar Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2005(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 July 2009) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Gowers Old Avenue Weybridge Surrey KT13 0PS |
Director Name | Mr Edward Jack Colbourne |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2006(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 July 2009) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 4 Flanchford Road London W12 9ND |
Director Name | David Alexander Humphrey |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2006(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 July 2009) |
Role | Investment Banker |
Correspondence Address | Brook Lodge Brook Lane Hambledon Hampshire PO7 4TF |
Director Name | Mr Paul Innes |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2006(6 years, 7 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 09 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 The Street West Horsley Leatherhead KT24 6AX |
Director Name | Mr Michael Francis Patrick Surrey |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2021(20 years, 11 months after company formation) |
Appointment Duration | 1 week (resigned 22 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 The Street The Street West Horsley Leatherhead KT24 6AX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Comat Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2003(2 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 15 May 2003) |
Correspondence Address | 8 Gray's Inn Square Gray's Inn London WC1R 5JQ |
Director Name | Railsite Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2003(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 November 2006) |
Correspondence Address | 7th Floor 14 Fleet Place London EC4M 7NR |
Secretary Name | Secretariat Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2003(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 July 2004) |
Correspondence Address | Frogmore Hall Frogmore Park Watton On Stone Hertfordshire SG14 3RU |
Registered Address | 10 The Street West Horsley Leatherhead KT24 6AX |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Parish | West Horsley |
Ward | Clandon and Horsley |
Built Up Area | West Horsley |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Railsite Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 4 April 2023 (12 months ago) |
---|---|
Next Return Due | 18 April 2024 (2 weeks, 5 days from now) |
26 October 2020 | Director's details changed for Mr Peter Michael Hinchliffe on 26 October 2020 (2 pages) |
---|---|
26 October 2020 | Director's details changed for Mr Andrew John Charles Elliman on 26 October 2020 (2 pages) |
14 September 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
7 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
23 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
17 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
7 February 2019 | Registered office address changed from C/O Ford Johnson Bell & Colvill Epsom Road West Horsley Leatherhead Surrey KT24 6DG England to 10 the Street West Horsley Leatherhead KT24 6AX on 7 February 2019 (1 page) |
27 September 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
10 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
5 June 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
4 October 2016 | Registered office address changed from Unit 2, River Court Albert Drive Woking Surrey GU21 5RP to C/O Ford Johnson Bell & Colvill Epsom Road West Horsley Leatherhead Surrey KT24 6DG on 4 October 2016 (1 page) |
4 October 2016 | Registered office address changed from Unit 2, River Court Albert Drive Woking Surrey GU21 5RP to C/O Ford Johnson Bell & Colvill Epsom Road West Horsley Leatherhead Surrey KT24 6DG on 4 October 2016 (1 page) |
20 June 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
20 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
24 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
24 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
23 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
1 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
20 December 2012 | Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
3 September 2012 | Accounts for a small company made up to 30 November 2011 (5 pages) |
3 September 2012 | Accounts for a small company made up to 30 November 2011 (5 pages) |
17 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
19 September 2011 | Total exemption small company accounts made up to 30 November 2010 (3 pages) |
19 September 2011 | Total exemption small company accounts made up to 30 November 2010 (3 pages) |
21 June 2011 | Previous accounting period shortened from 31 December 2010 to 30 November 2010 (1 page) |
21 June 2011 | Previous accounting period shortened from 31 December 2010 to 30 November 2010 (1 page) |
8 June 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Director's details changed for Paul Innes on 1 November 2010 (2 pages) |
8 June 2011 | Director's details changed for Paul Innes on 1 November 2010 (2 pages) |
8 June 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Director's details changed for Paul Innes on 1 November 2010 (2 pages) |
8 June 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
25 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for Peter Michael Hinchliffe on 1 April 2010 (2 pages) |
25 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for Peter Michael Hinchliffe on 1 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Peter Michael Hinchliffe on 1 April 2010 (2 pages) |
25 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
2 October 2009 | Registered office changed on 02/10/2009 from level 15 5 aldermanbury square london EC2V 7HR (1 page) |
2 October 2009 | Registered office changed on 02/10/2009 from level 15 5 aldermanbury square london EC2V 7HR (1 page) |
24 July 2009 | Appointment terminated director david humphrey (1 page) |
24 July 2009 | Appointment terminated director edward colbourne (1 page) |
24 July 2009 | Appointment terminated secretary neil lewis (1 page) |
24 July 2009 | Appointment terminated director edward colbourne (1 page) |
24 July 2009 | Appointment terminated director david humphrey (1 page) |
24 July 2009 | Appointment terminated secretary neil lewis (1 page) |
7 May 2009 | Return made up to 04/04/09; full list of members (5 pages) |
7 May 2009 | Return made up to 04/04/09; full list of members (5 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
21 January 2009 | Director's change of particulars / edward colbourne / 14/01/2009 (1 page) |
21 January 2009 | Director's change of particulars / edward colbourne / 14/01/2009 (1 page) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
24 July 2008 | Director appointed peter michael hinchliffe (3 pages) |
24 July 2008 | Director appointed peter michael hinchliffe (3 pages) |
29 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
29 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
10 October 2007 | Registered office changed on 10/10/07 from: 7TH floor 1 fleet place london EC4M 7NR (1 page) |
10 October 2007 | Registered office changed on 10/10/07 from: 7TH floor 1 fleet place london EC4M 7NR (1 page) |
2 May 2007 | Return made up to 04/04/07; full list of members (8 pages) |
2 May 2007 | Return made up to 04/04/07; full list of members (8 pages) |
31 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
31 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
10 December 2006 | New director appointed (2 pages) |
10 December 2006 | New director appointed (2 pages) |
10 December 2006 | New director appointed (2 pages) |
10 December 2006 | New director appointed (2 pages) |
10 December 2006 | New director appointed (2 pages) |
10 December 2006 | New director appointed (2 pages) |
8 December 2006 | Auditor's resignation (1 page) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | Resolutions
|
8 December 2006 | New director appointed (1 page) |
8 December 2006 | Resolutions
|
8 December 2006 | Auditor's resignation (1 page) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | New director appointed (1 page) |
30 November 2006 | Company name changed ultramast services LIMITED\certificate issued on 30/11/06 (2 pages) |
30 November 2006 | Company name changed ultramast services LIMITED\certificate issued on 30/11/06 (2 pages) |
21 November 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
21 November 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
20 April 2006 | Return made up to 04/04/06; full list of members (6 pages) |
20 April 2006 | Return made up to 04/04/06; full list of members (6 pages) |
16 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
16 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
7 October 2005 | Secretary resigned (1 page) |
7 October 2005 | Secretary resigned (1 page) |
7 October 2005 | New secretary appointed (2 pages) |
7 October 2005 | New secretary appointed (2 pages) |
21 September 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
21 September 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
8 June 2005 | Return made up to 04/04/05; full list of members
|
8 June 2005 | Return made up to 04/04/05; full list of members
|
2 March 2005 | Director's particulars changed (1 page) |
2 March 2005 | Director's particulars changed (1 page) |
2 March 2005 | Director's particulars changed (1 page) |
2 March 2005 | Director's particulars changed (1 page) |
24 August 2004 | New secretary appointed (2 pages) |
24 August 2004 | Registered office changed on 24/08/04 from: frogmore hall frogmore park watton at stone hertfordshire SG14 3RU (1 page) |
24 August 2004 | New secretary appointed (2 pages) |
24 August 2004 | Registered office changed on 24/08/04 from: frogmore hall frogmore park watton at stone hertfordshire SG14 3RU (1 page) |
24 August 2004 | Secretary resigned (1 page) |
24 August 2004 | Secretary resigned (1 page) |
15 April 2004 | Location of register of members (1 page) |
15 April 2004 | Location of register of members (1 page) |
5 April 2004 | Return made up to 04/04/04; full list of members (2 pages) |
5 April 2004 | Return made up to 04/04/04; full list of members (2 pages) |
17 March 2004 | Secretary's particulars changed (1 page) |
17 March 2004 | Secretary's particulars changed (1 page) |
4 February 2004 | Accounts made up to 31 March 2003 (11 pages) |
4 February 2004 | Accounts made up to 31 March 2003 (11 pages) |
29 September 2003 | Registered office changed on 29/09/03 from: frogmore hall frogmore park watton at stone hertfordshire SG14 3RU (1 page) |
29 September 2003 | Registered office changed on 29/09/03 from: frogmore hall frogmore park watton at stone hertfordshire SG14 3RU (1 page) |
19 September 2003 | Registered office changed on 19/09/03 from: po box 36833 180 strand london WC2R 1WL (1 page) |
19 September 2003 | Registered office changed on 19/09/03 from: po box 36833 180 strand london WC2R 1WL (1 page) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | New secretary appointed (2 pages) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | New secretary appointed (2 pages) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | New director appointed (2 pages) |
12 August 2003 | Memorandum and Articles of Association (81 pages) |
12 August 2003 | Memorandum and Articles of Association (81 pages) |
11 August 2003 | Secretary resigned (1 page) |
11 August 2003 | Secretary resigned (1 page) |
4 August 2003 | Company name changed rt group telecom services limite d\certificate issued on 04/08/03 (2 pages) |
4 August 2003 | Company name changed rt group telecom services limite d\certificate issued on 04/08/03 (2 pages) |
23 April 2003 | Return made up to 04/04/03; full list of members (5 pages) |
23 April 2003 | Return made up to 04/04/03; full list of members (5 pages) |
10 April 2003 | Resolutions
|
10 April 2003 | Resolutions
|
6 April 2003 | Resolutions
|
6 April 2003 | New secretary appointed (2 pages) |
6 April 2003 | Secretary resigned (1 page) |
6 April 2003 | Registered office changed on 06/04/03 from: 20-22 bedford row london WC1R 4JS (1 page) |
6 April 2003 | Location of register of members (1 page) |
6 April 2003 | Resolutions
|
6 April 2003 | New secretary appointed (2 pages) |
6 April 2003 | Secretary resigned;director resigned (1 page) |
6 April 2003 | Registered office changed on 06/04/03 from: 20-22 bedford row london WC1R 4JS (1 page) |
6 April 2003 | Secretary resigned;director resigned (1 page) |
6 April 2003 | Secretary resigned (1 page) |
6 April 2003 | Location of register of members (1 page) |
19 December 2002 | Accounts made up to 31 March 2002 (11 pages) |
19 December 2002 | Accounts made up to 31 March 2002 (11 pages) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | Director resigned (1 page) |
19 November 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
19 November 2002 | Director resigned (1 page) |
4 November 2002 | Memorandum and Articles of Association (9 pages) |
4 November 2002 | Memorandum and Articles of Association (9 pages) |
21 October 2002 | Company name changed railtrack telecom services limit ed\certificate issued on 21/10/02 (2 pages) |
21 October 2002 | Company name changed railtrack telecom services limit ed\certificate issued on 21/10/02 (2 pages) |
10 April 2002 | Return made up to 04/04/02; full list of members (6 pages) |
10 April 2002 | Return made up to 04/04/02; full list of members (6 pages) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
25 February 2002 | Registered office changed on 25/02/02 from: railtrack house euston square london NW1 2EE (1 page) |
25 February 2002 | Location of register of members (1 page) |
25 February 2002 | Location of register of members (1 page) |
25 February 2002 | Registered office changed on 25/02/02 from: railtrack house euston square london NW1 2EE (1 page) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | New director appointed (2 pages) |
5 February 2002 | Secretary resigned (1 page) |
5 February 2002 | Secretary resigned (1 page) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Secretary resigned (1 page) |
5 February 2002 | Secretary resigned (1 page) |
5 February 2002 | Secretary resigned (1 page) |
5 February 2002 | Secretary resigned (1 page) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | Secretary resigned (1 page) |
5 February 2002 | Secretary resigned (1 page) |
5 February 2002 | New director appointed (2 pages) |
4 February 2002 | Director resigned (1 page) |
4 February 2002 | Director resigned (1 page) |
2 October 2001 | Accounts made up to 31 March 2001 (10 pages) |
2 October 2001 | Accounts made up to 31 March 2001 (10 pages) |
6 September 2001 | Secretary's particulars changed (1 page) |
6 September 2001 | Secretary's particulars changed (1 page) |
6 June 2001 | New secretary appointed (2 pages) |
6 June 2001 | New secretary appointed (2 pages) |
18 April 2001 | Return made up to 04/04/01; full list of members (8 pages) |
18 April 2001 | Return made up to 04/04/01; full list of members (8 pages) |
29 January 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
29 January 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
6 December 2000 | New director appointed (3 pages) |
6 December 2000 | New director appointed (3 pages) |
27 November 2000 | New secretary appointed (2 pages) |
27 November 2000 | Secretary resigned (1 page) |
27 November 2000 | Secretary resigned (1 page) |
27 November 2000 | New secretary appointed (2 pages) |
27 November 2000 | Director resigned (1 page) |
27 November 2000 | Director resigned (1 page) |
18 April 2000 | Resolutions
|
18 April 2000 | New secretary appointed (2 pages) |
18 April 2000 | New secretary appointed (2 pages) |
18 April 2000 | Memorandum and Articles of Association (93 pages) |
18 April 2000 | Resolutions
|
18 April 2000 | New secretary appointed (2 pages) |
18 April 2000 | New director appointed (3 pages) |
18 April 2000 | Resolutions
|
18 April 2000 | New director appointed (3 pages) |
18 April 2000 | New secretary appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | Resolutions
|
18 April 2000 | Memorandum and Articles of Association (93 pages) |
18 April 2000 | New secretary appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | Resolutions
|
18 April 2000 | Resolutions
|
18 April 2000 | New secretary appointed (2 pages) |
18 April 2000 | New secretary appointed (2 pages) |
18 April 2000 | New secretary appointed (2 pages) |
18 April 2000 | New secretary appointed (2 pages) |
18 April 2000 | New secretary appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
4 April 2000 | Incorporation (19 pages) |
4 April 2000 | Incorporation (19 pages) |
4 April 2000 | Secretary resigned (1 page) |
4 April 2000 | Secretary resigned (1 page) |