Company NameRailsite Telecom Services Limited
Company StatusActive
Company Number03963596
CategoryPrivate Limited Company
Incorporation Date4 April 2000(24 years ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Andrew John Charles Elliman
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2006(6 years, 7 months after company formation)
Appointment Duration17 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 The Street
West Horsley
Leatherhead
KT24 6AX
Director NameMr Peter Michael Hinchliffe
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2008(8 years, 2 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 The Street
West Horsley
Leatherhead
KT24 6AX
Director NameDr Edward Brendan McWilliams
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2021(20 years, 11 months after company formation)
Appointment Duration3 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 The Street
West Horsley
Leatherhead
KT24 6AX
Director NameSimon Kingsley Osborne
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(same day as company formation)
RoleSolicitor Of The Supreme Court
Correspondence Address47 Haliburton Road
Twickenham
Middlesex
TW1 1PD
Director NameMr John James O'Brien
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Kings Road
Berkhamsted
Hertfordshire
HP4 3BH
Director NameSteven Marshall
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(same day as company formation)
RoleFinance Director
Correspondence AddressPenton Lake
Temple Gardens
Staines
Middlesex
TW18 3NQ
Director NameSteven Colin Hornbuckle
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(same day as company formation)
RoleSecretary
Correspondence Address17 Trembear Road
St Austell
Cornwall
PL25 5NY
Director NameMr Gerald Michael Nolan Corbett
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressHoltsmere End Farm Holtsmere End Lane
Redbourn
St. Albans
Hertfordshire
AL3 7AW
Secretary NameMr Nigel Richard Dewick
NationalityBritish
StatusResigned
Appointed04 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Coventry Street
Brighton
East Sussex
BN1 5PQ
Secretary NameSteven Colin Hornbuckle
NationalityBritish
StatusResigned
Appointed04 April 2000(same day as company formation)
RoleSecretary
Correspondence Address17 Trembear Road
St Austell
Cornwall
PL25 5NY
Secretary NameGeoffrey Douglas Kitchener
NationalityBritish
StatusResigned
Appointed04 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressCrown Villa
Otford Lane
Halstead Seven Oaks
Kent
TN14 7EA
Secretary NameMr Simon Kingsley Osborne
NationalityBritish
StatusResigned
Appointed04 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Herons Place
Old Isleworth
TW7 7BE
Secretary NamePaul Frank Worthington
NationalityBritish
StatusResigned
Appointed04 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address7 Victoria Close
Locks Heath
Hampshire
SO31 9NT
Director NameMs Rosaleen Clare Kerslake
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(7 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 March 2002)
RoleManager
Country of ResidenceEngland
Correspondence AddressLittle Manor House
Guildford Road
Westcott
Surrey
RH4 3NJ
Secretary NameKenneth Iain Brown
NationalityBritish
StatusResigned
Appointed10 November 2000(7 months, 1 week 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
Secretary NameLindsay Crawford
NationalityBritish
StatusResigned
Appointed18 May 2001(1 year, 1 month after company formation)
Appointment Duration8 months (resigned 17 January 2002)
RoleCompany Director
Correspondence Address80 Salvington Hill
High Salvington
Worthing
West Sussex
BN13 3BD
Director NameDavid Alan Harding
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2002(1 year, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 November 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCedar House
22 Plymouth Road
Barnt Green
Birmingham
B45 8JA
Director NameMr Simon Kingsley Osborne
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2002(1 year, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 May 2003)
RoleSolicitor Of The Supreme Court
Country of ResidenceUnited Kingdom
Correspondence Address14 Herons Place
Old Isleworth
TW7 7BE
Director NamePaul Frank Worthington
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(2 years, 7 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 31 March 2003)
RoleAssistant Secretary
Correspondence Address7 Victoria Close
Locks Heath
Hampshire
SO31 9NT
Secretary NameMr Steven George Downs
NationalityBritish
StatusResigned
Appointed30 July 2004(4 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 September 2005)
RoleCompany Director
Correspondence AddressScarecrows
66 Leas Road
Warlingham
Surrey
CR6 9LL
Secretary NameMr Neil Dewar Lewis
NationalityBritish
StatusResigned
Appointed20 September 2005(5 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 July 2009)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressGowers
Old Avenue
Weybridge
Surrey
KT13 0PS
Director NameMr Edward Jack Colbourne
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2006(6 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 July 2009)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address4 Flanchford Road
London
W12 9ND
Director NameDavid Alexander Humphrey
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2006(6 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 July 2009)
RoleInvestment Banker
Correspondence AddressBrook Lodge
Brook Lane
Hambledon
Hampshire
PO7 4TF
Director NameMr Paul Innes
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2006(6 years, 7 months after company formation)
Appointment Duration14 years, 3 months (resigned 09 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 The Street
West Horsley
Leatherhead
KT24 6AX
Director NameMr Michael Francis Patrick Surrey
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2021(20 years, 11 months after company formation)
Appointment Duration1 week (resigned 22 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 The Street The Street
West Horsley
Leatherhead
KT24 6AX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 April 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameComat Registrars Limited (Corporation)
StatusResigned
Appointed27 March 2003(2 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 15 May 2003)
Correspondence Address8 Gray's Inn Square
Gray's Inn
London
WC1R 5JQ
Director NameRailsite Limited (Corporation)
StatusResigned
Appointed15 May 2003(3 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 17 November 2006)
Correspondence Address7th Floor
14 Fleet Place
London
EC4M 7NR
Secretary NameSecretariat Services Limited (Corporation)
StatusResigned
Appointed15 May 2003(3 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 30 July 2004)
Correspondence AddressFrogmore Hall
Frogmore Park
Watton On Stone
Hertfordshire
SG14 3RU

Location

Registered Address10 The Street
West Horsley
Leatherhead
KT24 6AX
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishWest Horsley
WardClandon and Horsley
Built Up AreaWest Horsley
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Railsite Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return4 April 2023 (12 months ago)
Next Return Due18 April 2024 (2 weeks, 5 days from now)

Filing History

26 October 2020Director's details changed for Mr Peter Michael Hinchliffe on 26 October 2020 (2 pages)
26 October 2020Director's details changed for Mr Andrew John Charles Elliman on 26 October 2020 (2 pages)
14 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
7 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
17 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
7 February 2019Registered 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 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
10 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
5 June 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
4 October 2016Registered 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 2016Registered 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 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(5 pages)
20 June 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(5 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
20 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(5 pages)
20 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(5 pages)
20 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(5 pages)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
23 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(5 pages)
23 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(5 pages)
23 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(5 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
1 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
20 December 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
20 December 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
3 September 2012Accounts for a small company made up to 30 November 2011 (5 pages)
3 September 2012Accounts for a small company made up to 30 November 2011 (5 pages)
17 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
19 September 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
19 September 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
21 June 2011Previous accounting period shortened from 31 December 2010 to 30 November 2010 (1 page)
21 June 2011Previous accounting period shortened from 31 December 2010 to 30 November 2010 (1 page)
8 June 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
8 June 2011Director's details changed for Paul Innes on 1 November 2010 (2 pages)
8 June 2011Director's details changed for Paul Innes on 1 November 2010 (2 pages)
8 June 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
8 June 2011Director's details changed for Paul Innes on 1 November 2010 (2 pages)
8 June 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
25 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Peter Michael Hinchliffe on 1 April 2010 (2 pages)
25 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Peter Michael Hinchliffe on 1 April 2010 (2 pages)
25 May 2010Director's details changed for Peter Michael Hinchliffe on 1 April 2010 (2 pages)
25 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
2 October 2009Registered office changed on 02/10/2009 from level 15 5 aldermanbury square london EC2V 7HR (1 page)
2 October 2009Registered office changed on 02/10/2009 from level 15 5 aldermanbury square london EC2V 7HR (1 page)
24 July 2009Appointment terminated director david humphrey (1 page)
24 July 2009Appointment terminated director edward colbourne (1 page)
24 July 2009Appointment terminated secretary neil lewis (1 page)
24 July 2009Appointment terminated director edward colbourne (1 page)
24 July 2009Appointment terminated director david humphrey (1 page)
24 July 2009Appointment terminated secretary neil lewis (1 page)
7 May 2009Return made up to 04/04/09; full list of members (5 pages)
7 May 2009Return made up to 04/04/09; full list of members (5 pages)
20 February 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 February 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 January 2009Director's change of particulars / edward colbourne / 14/01/2009 (1 page)
21 January 2009Director's change of particulars / edward colbourne / 14/01/2009 (1 page)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
24 July 2008Director appointed peter michael hinchliffe (3 pages)
24 July 2008Director appointed peter michael hinchliffe (3 pages)
29 April 2008Return made up to 04/04/08; full list of members (4 pages)
29 April 2008Return made up to 04/04/08; full list of members (4 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
10 October 2007Registered office changed on 10/10/07 from: 7TH floor 1 fleet place london EC4M 7NR (1 page)
10 October 2007Registered office changed on 10/10/07 from: 7TH floor 1 fleet place london EC4M 7NR (1 page)
2 May 2007Return made up to 04/04/07; full list of members (8 pages)
2 May 2007Return made up to 04/04/07; full list of members (8 pages)
31 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
31 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
10 December 2006New director appointed (2 pages)
10 December 2006New director appointed (2 pages)
10 December 2006New director appointed (2 pages)
10 December 2006New director appointed (2 pages)
10 December 2006New director appointed (2 pages)
10 December 2006New director appointed (2 pages)
8 December 2006Auditor's resignation (1 page)
8 December 2006Director resigned (1 page)
8 December 2006Resolutions
  • RES13 ‐ Res dir, app dir 17/11/06
(1 page)
8 December 2006New director appointed (1 page)
8 December 2006Resolutions
  • RES13 ‐ Res dir, app dir 17/11/06
(1 page)
8 December 2006Auditor's resignation (1 page)
8 December 2006Director resigned (1 page)
8 December 2006New director appointed (1 page)
30 November 2006Company name changed ultramast services LIMITED\certificate issued on 30/11/06 (2 pages)
30 November 2006Company name changed ultramast services LIMITED\certificate issued on 30/11/06 (2 pages)
21 November 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
21 November 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
20 April 2006Return made up to 04/04/06; full list of members (6 pages)
20 April 2006Return made up to 04/04/06; full list of members (6 pages)
16 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
16 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
7 October 2005Secretary resigned (1 page)
7 October 2005Secretary resigned (1 page)
7 October 2005New secretary appointed (2 pages)
7 October 2005New secretary appointed (2 pages)
21 September 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
21 September 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
8 June 2005Return made up to 04/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 June 2005Return made up to 04/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 March 2005Director's particulars changed (1 page)
2 March 2005Director's particulars changed (1 page)
2 March 2005Director's particulars changed (1 page)
2 March 2005Director's particulars changed (1 page)
24 August 2004New secretary appointed (2 pages)
24 August 2004Registered office changed on 24/08/04 from: frogmore hall frogmore park watton at stone hertfordshire SG14 3RU (1 page)
24 August 2004New secretary appointed (2 pages)
24 August 2004Registered office changed on 24/08/04 from: frogmore hall frogmore park watton at stone hertfordshire SG14 3RU (1 page)
24 August 2004Secretary resigned (1 page)
24 August 2004Secretary resigned (1 page)
15 April 2004Location of register of members (1 page)
15 April 2004Location of register of members (1 page)
5 April 2004Return made up to 04/04/04; full list of members (2 pages)
5 April 2004Return made up to 04/04/04; full list of members (2 pages)
17 March 2004Secretary's particulars changed (1 page)
17 March 2004Secretary's particulars changed (1 page)
4 February 2004Accounts made up to 31 March 2003 (11 pages)
4 February 2004Accounts made up to 31 March 2003 (11 pages)
29 September 2003Registered office changed on 29/09/03 from: frogmore hall frogmore park watton at stone hertfordshire SG14 3RU (1 page)
29 September 2003Registered office changed on 29/09/03 from: frogmore hall frogmore park watton at stone hertfordshire SG14 3RU (1 page)
19 September 2003Registered office changed on 19/09/03 from: po box 36833 180 strand london WC2R 1WL (1 page)
19 September 2003Registered office changed on 19/09/03 from: po box 36833 180 strand london WC2R 1WL (1 page)
13 August 2003Director resigned (1 page)
13 August 2003New secretary appointed (2 pages)
13 August 2003New director appointed (2 pages)
13 August 2003New secretary appointed (2 pages)
13 August 2003Director resigned (1 page)
13 August 2003New director appointed (2 pages)
12 August 2003Memorandum and Articles of Association (81 pages)
12 August 2003Memorandum and Articles of Association (81 pages)
11 August 2003Secretary resigned (1 page)
11 August 2003Secretary resigned (1 page)
4 August 2003Company name changed rt group telecom services limite d\certificate issued on 04/08/03 (2 pages)
4 August 2003Company name changed rt group telecom services limite d\certificate issued on 04/08/03 (2 pages)
23 April 2003Return made up to 04/04/03; full list of members (5 pages)
23 April 2003Return made up to 04/04/03; full list of members (5 pages)
10 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 April 2003New secretary appointed (2 pages)
6 April 2003Secretary resigned (1 page)
6 April 2003Registered office changed on 06/04/03 from: 20-22 bedford row london WC1R 4JS (1 page)
6 April 2003Location of register of members (1 page)
6 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 April 2003New secretary appointed (2 pages)
6 April 2003Secretary resigned;director resigned (1 page)
6 April 2003Registered office changed on 06/04/03 from: 20-22 bedford row london WC1R 4JS (1 page)
6 April 2003Secretary resigned;director resigned (1 page)
6 April 2003Secretary resigned (1 page)
6 April 2003Location of register of members (1 page)
19 December 2002Accounts made up to 31 March 2002 (11 pages)
19 December 2002Accounts made up to 31 March 2002 (11 pages)
19 November 2002New director appointed (2 pages)
19 November 2002Secretary's particulars changed;director's particulars changed (1 page)
19 November 2002New director appointed (2 pages)
19 November 2002Director resigned (1 page)
19 November 2002Secretary's particulars changed;director's particulars changed (1 page)
19 November 2002Director resigned (1 page)
4 November 2002Memorandum and Articles of Association (9 pages)
4 November 2002Memorandum and Articles of Association (9 pages)
21 October 2002Company name changed railtrack telecom services limit ed\certificate issued on 21/10/02 (2 pages)
21 October 2002Company name changed railtrack telecom services limit ed\certificate issued on 21/10/02 (2 pages)
10 April 2002Return made up to 04/04/02; full list of members (6 pages)
10 April 2002Return made up to 04/04/02; full list of members (6 pages)
14 March 2002Director resigned (1 page)
14 March 2002Director resigned (1 page)
25 February 2002Registered office changed on 25/02/02 from: railtrack house euston square london NW1 2EE (1 page)
25 February 2002Location of register of members (1 page)
25 February 2002Location of register of members (1 page)
25 February 2002Registered office changed on 25/02/02 from: railtrack house euston square london NW1 2EE (1 page)
11 February 2002New director appointed (2 pages)
11 February 2002New director appointed (2 pages)
5 February 2002Secretary resigned (1 page)
5 February 2002Secretary resigned (1 page)
5 February 2002Director resigned (1 page)
5 February 2002Director 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 2002New director appointed (2 pages)
5 February 2002Secretary resigned (1 page)
5 February 2002Secretary resigned (1 page)
5 February 2002New director appointed (2 pages)
4 February 2002Director resigned (1 page)
4 February 2002Director resigned (1 page)
2 October 2001Accounts made up to 31 March 2001 (10 pages)
2 October 2001Accounts made up to 31 March 2001 (10 pages)
6 September 2001Secretary's particulars changed (1 page)
6 September 2001Secretary's particulars changed (1 page)
6 June 2001New secretary appointed (2 pages)
6 June 2001New secretary appointed (2 pages)
18 April 2001Return made up to 04/04/01; full list of members (8 pages)
18 April 2001Return made up to 04/04/01; full list of members (8 pages)
29 January 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
29 January 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
6 December 2000New director appointed (3 pages)
6 December 2000New director appointed (3 pages)
27 November 2000New secretary appointed (2 pages)
27 November 2000Secretary resigned (1 page)
27 November 2000Secretary resigned (1 page)
27 November 2000New secretary appointed (2 pages)
27 November 2000Director resigned (1 page)
27 November 2000Director resigned (1 page)
18 April 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
18 April 2000New secretary appointed (2 pages)
18 April 2000New secretary appointed (2 pages)
18 April 2000Memorandum and Articles of Association (93 pages)
18 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 2000New secretary appointed (2 pages)
18 April 2000New director appointed (3 pages)
18 April 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
18 April 2000New director appointed (3 pages)
18 April 2000New secretary appointed (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
18 April 2000Memorandum and Articles of Association (93 pages)
18 April 2000New secretary appointed (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
18 April 2000New secretary appointed (2 pages)
18 April 2000New secretary appointed (2 pages)
18 April 2000New secretary appointed (2 pages)
18 April 2000New secretary appointed (2 pages)
18 April 2000New secretary appointed (2 pages)
18 April 2000New director appointed (2 pages)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
4 April 2000Incorporation (19 pages)
4 April 2000Incorporation (19 pages)
4 April 2000Secretary resigned (1 page)
4 April 2000Secretary resigned (1 page)