Stratford
London
E20 1JN
Director Name | Rachel McLean |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2020(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Endeavour Square Stratford London E20 1JN |
Director Name | Mr Simon David Kilonback |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | English |
Status | Current |
Appointed | 30 September 2020(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Endeavour Square Stratford London E20 1JN |
Director Name | Mr Andrew Peter Stanton Lord |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2020(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Endeavour Square Stratford London E20 1JN |
Secretary Name | Mr Howard Ernest Carter |
---|---|
Status | Current |
Appointed | 30 September 2020(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | 5 Endeavour Square Stratford London E20 1JN |
Director Name | Mr Michael John Grant |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 17 December 2001) |
Role | Chief Executive Sra |
Country of Residence | England |
Correspondence Address | 73 Elwill Way Beckenham Kent BR3 6RY |
Director Name | Dr Peter George Hansford |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 September 2002) |
Role | Chartered Civil Engineer |
Country of Residence | England |
Correspondence Address | 8 Wheatlock Mead Redbourn St Albans Hertfordshire AL3 7HS |
Director Name | Mr Ian Arthur Brown |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years (resigned 31 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Barrier Point Road London E16 2SB |
Secretary Name | Toni Louisa Eastland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 24 June 2002) |
Role | Company Director |
Correspondence Address | 17 Meeds Road Burgess Hill West Sussex RH15 9EB |
Director Name | Sir Christopher John Benson |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 26 October 2004) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 50 South Audley Street London W1K 2QE |
Director Name | Steven Richard Bowker |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2002(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 September 2004) |
Role | Chartered Management Accountant |
Correspondence Address | 52 Riverview Gardens Barnes London SW13 8QZ |
Secretary Name | William Henry Snow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2002(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 September 2003) |
Role | Company Director |
Correspondence Address | 50 Guildford Road London SW8 2BU |
Secretary Name | Mr Martin Anthony Arney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2003(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Saracen Fields Walderslade Chatham Kent ME5 9DG |
Director Name | John Douglas Carter |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 October 2004(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 January 2006) |
Role | Consultant |
Correspondence Address | 5 Fennwood Drive Atherton California 94027 Usa Foreign |
Director Name | Mr Michael John Fuhr |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2004(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 August 2008) |
Role | Govt Service |
Country of Residence | United Kingdom |
Correspondence Address | 4 Conygree Close Reading Berkshire RG6 4XE |
Director Name | Sir Peter Gerard Hendy |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2006(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2008) |
Role | Commissioner |
Country of Residence | England |
Correspondence Address | 4 Cambridge Place Bath BA2 6AB |
Director Name | Mr Stephen David Allen |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 August 2008) |
Role | Md Finance |
Country of Residence | England |
Correspondence Address | 2 Wincott Street London SE11 4NT |
Secretary Name | Mark Christopher Fell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(5 years, 11 months after company formation) |
Appointment Duration | 11 years (resigned 30 April 2018) |
Role | Solicitor |
Correspondence Address | 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | Michael John Cassidy |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(7 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 June 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | Sir Joseph Anthony Dwyer |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 April 2012) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | Patrick Crawford |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(7 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 01 August 2011) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | Mr John Keith Berryman |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(7 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 03 March 2009) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 9 Curlew Road Luton Bedfordshire LU2 8EN |
Director Name | Sir Michael Stewart Hodgkinson |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2009(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | Mr David Owen Allen |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2009(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 08 October 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | Mr Robert David Holden |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 July 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | Mr Ian Arthur Brown |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | Mr Phil Gaffney |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(9 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 5 Endeavour Square Stratford London E20 1JN |
Director Name | Mr Terence Malcolm Hill |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(10 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 June 2018) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | Mr Mathew Robert Duncan |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 October 2015(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 November 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | Ms Pamela Elizabeth Alexander |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 2018) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 25 Canada Square Canary Wharf London E14 5LQ |
Secretary Name | Ms Susan Margaret Beadles |
---|---|
Status | Resigned |
Appointed | 01 May 2018(16 years, 12 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 January 2022) |
Role | Company Director |
Correspondence Address | 5 Endeavour Square Stratford London E20 1JN |
Director Name | Mr David Charles Hendry |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2018(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 December 2019) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | 5 Endeavour Square Stratford London E20 1JN |
Director Name | Ms Sarah Anne Atkins |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2019(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Endeavour Square Stratford London E20 1JN |
Director Name | Mrs Kathryn Cearns |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2019(18 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 September 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Endeavour Square Stratford London E20 1JN |
Director Name | Mr James Bruce Crawford |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2020(18 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 30 September 2020) |
Role | Chief Programme Officer |
Country of Residence | England |
Correspondence Address | 5 Endeavour Square Stratford London E20 1JN |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2001(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2001(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Website | crossrail.co.uk |
---|
Registered Address | 5 Endeavour Square Stratford London E20 1JN |
---|---|
Address Matches | Over 30 other UK companies use this postal address |
2.7b at £10 | Transport Trading LTD 50.00% Ordinary A |
---|---|
2.7b at £10 | Transport Trading LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £100,000 |
Net Worth | £2,147,483,647 |
Cash | £200,000 |
Current Liabilities | £322,500,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
1 February 2021 | Memorandum and Articles of Association (17 pages) |
---|---|
1 February 2021 | Resolutions
|
8 October 2020 | Appointment of Mr Simon David Kilonback as a director on 30 September 2020 (2 pages) |
8 October 2020 | Appointment of Mr Andrew Peter Stanton Lord as a director on 30 September 2020 (2 pages) |
7 October 2020 | Termination of appointment of Josephine Clare Valentine as a director on 30 September 2020 (1 page) |
7 October 2020 | Appointment of Mr Howard Ernest Carter as a secretary on 30 September 2020 (2 pages) |
7 October 2020 | Termination of appointment of Stephen Michael Livingstone as a director on 30 September 2020 (1 page) |
7 October 2020 | Termination of appointment of Wyvill Richard Nicolls (Nick) Raynsford as a director on 30 September 2020 (1 page) |
7 October 2020 | Termination of appointment of James Bruce Crawford as a director on 30 September 2020 (1 page) |
7 October 2020 | Termination of appointment of Anne Marie Mcmeel as a director on 30 September 2020 (1 page) |
7 October 2020 | Termination of appointment of Olawale Nelson Ogunshakin as a director on 30 September 2020 (1 page) |
7 October 2020 | Termination of appointment of Anthony Jan Michael Meggs as a director on 30 September 2020 (1 page) |
7 October 2020 | Termination of appointment of Sarah Anne Atkins as a director on 30 September 2020 (1 page) |
7 October 2020 | Termination of appointment of Phil Gaffney as a director on 30 September 2020 (1 page) |
7 October 2020 | Termination of appointment of Kathryn Cearns as a director on 30 September 2020 (1 page) |
7 October 2020 | Termination of appointment of Andrew Christopher Pitt as a director on 30 September 2020 (1 page) |
23 September 2020 | Full accounts made up to 31 March 2020 (49 pages) |
6 May 2020 | Confirmation statement made on 6 May 2020 with updates (5 pages) |
11 February 2020 | Appointment of Mr James Bruce Crawford as a director on 30 January 2020 (2 pages) |
11 February 2020 | Termination of appointment of Christopher Michael Sexton as a director on 30 January 2020 (1 page) |
6 January 2020 | Appointment of Rachel Mclean as a director on 2 January 2020 (2 pages) |
6 January 2020 | Termination of appointment of David Charles Hendry as a director on 20 December 2019 (1 page) |
30 October 2019 | Appointment of Ms Kathryn Cearns as a director on 26 October 2019 (2 pages) |
15 October 2019 | Appointment of Baroness Josephine Clare Valentine as a director on 10 October 2019 (2 pages) |
26 July 2019 | Full accounts made up to 31 March 2019 (47 pages) |
23 July 2019 | Appointment of Mr Stephen Michael Livingstone as a director on 18 July 2019 (2 pages) |
21 May 2019 | Confirmation statement made on 8 May 2019 with updates (5 pages) |
30 April 2019 | Termination of appointment of Robert Archie Jennings as a director on 29 April 2019 (1 page) |
29 April 2019 | Appointment of Mrs Sarah Anne Atkins as a director on 16 April 2019 (2 pages) |
8 February 2019 | Amended full accounts made up to 31 March 2018 (43 pages) |
14 January 2019 | Appointment of Mr Wyvill Richard Nicolls (Nick) Raynsford as a director on 14 January 2019 (2 pages) |
14 January 2019 | Appointment of Mr Anthony Jan Michael Meggs as a director on 14 January 2019 (2 pages) |
8 January 2019 | Director's details changed for Mr Christopher Michael Sexton on 21 December 2018 (2 pages) |
3 January 2019 | Full accounts made up to 31 March 2018 (22 pages) |
12 December 2018 | Director's details changed for Mr David Charles Hendry on 12 December 2018 (2 pages) |
12 December 2018 | Termination of appointment of Terence Keith Morgan as a director on 5 December 2018 (1 page) |
4 December 2018 | Registered office address changed from 5 Endeavour Square London Stratford E20 1JN England to 5 Endeavour Square Stratford London E20 1JN on 4 December 2018 (1 page) |
3 December 2018 | Registered office address changed from 25 Canada Square Canary Wharf London E14 5LQ to 5 Endeavour Square London Stratford E20 1JN on 3 December 2018 (1 page) |
22 November 2018 | Director's details changed for Mr Mark Wild on 19 November 2018 (2 pages) |
21 November 2018 | Termination of appointment of Simon Alistair Wright as a director on 19 November 2018 (1 page) |
21 November 2018 | Director's details changed for Mr Simon Alistair Wright on 1 April 2018 (2 pages) |
13 November 2018 | Appointment of Mr David Charles Hendry as a director on 10 November 2018 (2 pages) |
12 November 2018 | Termination of appointment of Mathew Robert Duncan as a director on 9 November 2018 (1 page) |
12 November 2018 | Director's details changed for Mr Christopher Michael Sexton on 1 October 2018 (2 pages) |
3 July 2018 | Appointment of Anne Marie Mcmeel as a director on 1 July 2018 (2 pages) |
2 July 2018 | Termination of appointment of Michael John Cassidy as a director on 30 June 2018 (1 page) |
2 July 2018 | Appointment of Andrew Christopher Pitt as a director on 1 July 2018 (2 pages) |
2 July 2018 | Appointment of Dr Olawale Nelson Ogunshakin as a director on 1 July 2018 (2 pages) |
2 July 2018 | Termination of appointment of Terence Malcolm Hill as a director on 30 June 2018 (1 page) |
2 July 2018 | Termination of appointment of Pamela Elizabeth Alexander as a director on 30 June 2018 (1 page) |
21 May 2018 | Confirmation statement made on 8 May 2018 with updates (4 pages) |
1 May 2018 | Resolutions
|
1 May 2018 | Appointment of Ms Susan Margaret Beadles as a secretary on 1 May 2018 (2 pages) |
1 May 2018 | Termination of appointment of Mark Christopher Fell as a secretary on 30 April 2018 (1 page) |
23 April 2018 | Statement of capital following an allotment of shares on 29 March 2018
|
13 April 2018 | Appointment of Mr Christopher Michael Sexton as a director on 1 April 2018 (2 pages) |
11 April 2018 | Termination of appointment of Andrew William Lewis Wolstenholme as a director on 31 March 2018 (1 page) |
18 July 2017 | Full accounts made up to 31 March 2017 (42 pages) |
18 July 2017 | Full accounts made up to 31 March 2017 (42 pages) |
17 May 2017 | Confirmation statement made on 8 May 2017 with updates (7 pages) |
17 May 2017 | Confirmation statement made on 8 May 2017 with updates (7 pages) |
25 April 2017 | Resolutions
|
25 April 2017 | Resolutions
|
11 April 2017 | Statement of capital following an allotment of shares on 30 March 2017
|
11 April 2017 | Statement of capital following an allotment of shares on 30 March 2017
|
11 October 2016 | Appointment of Mr Mark Wild as a director on 22 September 2016 (2 pages) |
11 October 2016 | Appointment of Mr Mark Wild as a director on 22 September 2016 (2 pages) |
7 July 2016 | Full accounts made up to 31 March 2016 (40 pages) |
7 July 2016 | Full accounts made up to 31 March 2016 (40 pages) |
19 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
18 May 2016 | Termination of appointment of Daniel Michael Gerald Moylan as a director on 18 May 2016 (1 page) |
18 May 2016 | Termination of appointment of Daniel Michael Gerald Moylan as a director on 18 May 2016 (1 page) |
21 April 2016 | Resolutions
|
21 April 2016 | Resolutions
|
7 April 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
7 April 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
9 December 2015 | Appointment of Ms Pamela Elizabeth Alexander as a director on 1 December 2015 (2 pages) |
9 December 2015 | Appointment of Ms Pamela Elizabeth Alexander as a director on 1 December 2015 (2 pages) |
12 October 2015 | Appointment of Mr Mathew Robert Duncan as a director on 8 October 2015 (2 pages) |
12 October 2015 | Appointment of Mr Mathew Robert Duncan as a director on 8 October 2015 (2 pages) |
12 October 2015 | Appointment of Mr Mathew Robert Duncan as a director on 8 October 2015 (2 pages) |
9 October 2015 | Termination of appointment of David Owen Allen as a director on 8 October 2015 (1 page) |
9 October 2015 | Termination of appointment of David Owen Allen as a director on 8 October 2015 (1 page) |
9 October 2015 | Termination of appointment of David Owen Allen as a director on 8 October 2015 (1 page) |
6 October 2015 | Termination of appointment of Jayne Eleanor Mcgivern as a director on 30 September 2015 (1 page) |
6 October 2015 | Termination of appointment of Jayne Eleanor Mcgivern as a director on 30 September 2015 (1 page) |
26 August 2015 | Section 519 (1 page) |
26 August 2015 | Section 519 (1 page) |
26 August 2015 | Auditor's resignation (1 page) |
26 August 2015 | Auditor's resignation (1 page) |
21 July 2015 | Full accounts made up to 31 March 2015 (40 pages) |
21 July 2015 | Full accounts made up to 31 March 2015 (40 pages) |
15 June 2015 | Second filing of TM01 previously delivered to Companies House
|
15 June 2015 | Second filing of TM01 previously delivered to Companies House
|
29 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
23 April 2015 | Resolutions
|
23 April 2015 | Resolutions
|
21 April 2015 | Statement of capital following an allotment of shares on 30 March 2015
|
21 April 2015 | Statement of capital following an allotment of shares on 30 March 2015
|
30 September 2014 | Termination of appointment of Ian Arthur Brown as a director on 30 September 2014 (1 page) |
30 September 2014 | Termination of appointment of Ian Arthur Brown as a director on 30 September 2014 (1 page) |
9 September 2014 | Appointment of Ms Jayne Eleanor Mcgivern as a director on 1 September 2014 (2 pages) |
9 September 2014 | Appointment of Ms Jayne Eleanor Mcgivern as a director on 1 September 2014 (2 pages) |
9 September 2014 | Appointment of Ms Jayne Eleanor Mcgivern as a director on 1 September 2014 (2 pages) |
13 August 2014 | Termination of appointment of Heather Victoria Rabbatts as a director on 12 August 2014 (1 page) |
13 August 2014 | Termination of appointment of Heather Victoria Rabbatts as a director on 12 August 2014 (1 page) |
22 July 2014 | Termination of appointment of Andrew Harold Mitchell as a director on 14 July 2014
|
22 July 2014 | Termination of appointment of Andrew Harold Mitchell as a director on 14 July 2014
|
14 July 2014 | Appointment of Mr Simon Alistair Wright as a director on 14 July 2014 (2 pages) |
14 July 2014 | Appointment of Mr Simon Alistair Wright as a director on 14 July 2014 (2 pages) |
9 July 2014 | Full accounts made up to 31 March 2014 (37 pages) |
9 July 2014 | Full accounts made up to 31 March 2014 (37 pages) |
30 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
1 April 2014 | Resolutions
|
1 April 2014 | Resolutions
|
1 April 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
1 April 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
9 August 2013 | Full accounts made up to 31 March 2013 (38 pages) |
9 August 2013 | Full accounts made up to 31 March 2013 (38 pages) |
23 July 2013 | Appointment of Mr Daniel Michael Gerald Moylan as a director (2 pages) |
23 July 2013 | Appointment of Mr Daniel Michael Gerald Moylan as a director (2 pages) |
31 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (9 pages) |
31 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (9 pages) |
31 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (9 pages) |
19 April 2013 | Statement of capital following an allotment of shares on 31 March 2013
|
19 April 2013 | Statement of capital following an allotment of shares on 31 March 2013
|
11 April 2013 | Resolutions
|
11 April 2013 | Resolutions
|
2 October 2012 | Full accounts made up to 31 March 2012 (33 pages) |
2 October 2012 | Full accounts made up to 31 March 2012 (33 pages) |
17 July 2012 | Termination of appointment of Michael Hodgkinson as a director (1 page) |
17 July 2012 | Termination of appointment of Michael Hodgkinson as a director (1 page) |
28 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (9 pages) |
28 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (9 pages) |
28 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (9 pages) |
1 May 2012 | Termination of appointment of Joseph Dwyer as a director (1 page) |
1 May 2012 | Termination of appointment of Joseph Dwyer as a director (1 page) |
17 April 2012 | Resolutions
|
17 April 2012 | Resolutions
|
17 April 2012 | Statement of capital following an allotment of shares on 31 March 2012
|
17 April 2012 | Statement of capital following an allotment of shares on 31 March 2012
|
1 September 2011 | Appointment of Mr Terry Hill as a director (2 pages) |
1 September 2011 | Appointment of Mr Terry Hill as a director (2 pages) |
2 August 2011 | Appointment of Mr Andrew Wolstenholme as a director (2 pages) |
2 August 2011 | Appointment of Mr Andrew Wolstenholme as a director (2 pages) |
1 August 2011 | Termination of appointment of Patrick Crawford as a director (1 page) |
1 August 2011 | Termination of appointment of Patrick Crawford as a director (1 page) |
26 July 2011 | Full accounts made up to 31 March 2011 (37 pages) |
26 July 2011 | Full accounts made up to 31 March 2011 (37 pages) |
11 July 2011 | Termination of appointment of Robert Holden as a director (1 page) |
11 July 2011 | Termination of appointment of Robert Holden as a director (1 page) |
23 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (9 pages) |
23 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (9 pages) |
23 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (9 pages) |
8 April 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
8 April 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
6 April 2011 | Resolutions
|
6 April 2011 | Resolutions
|
4 April 2011 | Appointment of Mr Ian Arthur Brown as a director (2 pages) |
4 April 2011 | Appointment of Mr Phil Gaffney as a director (2 pages) |
4 April 2011 | Appointment of Mr Phil Gaffney as a director (2 pages) |
4 April 2011 | Appointment of Mr Ian Arthur Brown as a director (2 pages) |
9 November 2010 | Full accounts made up to 31 March 2010 (21 pages) |
9 November 2010 | Full accounts made up to 31 March 2010 (21 pages) |
7 June 2010 | Director's details changed for Michael John Cassidy on 8 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Michael John Cassidy on 8 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Michael John Cassidy on 8 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (8 pages) |
7 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (8 pages) |
7 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (8 pages) |
4 June 2010 | Director's details changed for Mr Terence Keith Morgan on 8 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Mrs Heather Rabbatts on 8 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Andrew Harold Mitchell on 8 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Robert David Holden on 8 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Mrs Heather Rabbatts on 8 May 2010 (2 pages) |
4 June 2010 | Secretary's details changed for Mark Christopher Fell on 8 May 2010 (1 page) |
4 June 2010 | Director's details changed for Sir Joseph Anthony Dwyer on 8 May 2010 (2 pages) |
4 June 2010 | Secretary's details changed for Mark Christopher Fell on 8 May 2010 (1 page) |
4 June 2010 | Director's details changed for Mrs Heather Rabbatts on 8 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr Terence Keith Morgan on 8 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr Robert Archie Jennings on 8 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Patrick Crawford on 8 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Patrick Crawford on 8 May 2010 (2 pages) |
4 June 2010 | Director's details changed for David Owen Allen on 8 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Sir Joseph Anthony Dwyer on 8 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr Terence Keith Morgan on 8 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr Robert Archie Jennings on 8 May 2010 (2 pages) |
4 June 2010 | Director's details changed for David Owen Allen on 8 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr Robert Archie Jennings on 8 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Sir Joseph Anthony Dwyer on 8 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Sir Michael Stewart Hodgkinson on 8 May 2010 (2 pages) |
4 June 2010 | Director's details changed for David Owen Allen on 8 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Patrick Crawford on 8 May 2010 (2 pages) |
4 June 2010 | Secretary's details changed for Mark Christopher Fell on 8 May 2010 (1 page) |
4 June 2010 | Director's details changed for Andrew Harold Mitchell on 8 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Andrew Harold Mitchell on 8 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Sir Michael Stewart Hodgkinson on 8 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Robert David Holden on 8 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Robert David Holden on 8 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Sir Michael Stewart Hodgkinson on 8 May 2010 (2 pages) |
18 December 2009 | Full accounts made up to 31 March 2009 (21 pages) |
18 December 2009 | Full accounts made up to 31 March 2009 (21 pages) |
15 September 2009 | Director appointed andrew harold mitchell (2 pages) |
15 September 2009 | Director appointed andrew harold mitchell (2 pages) |
18 August 2009 | Appointment terminated director graham plant (1 page) |
18 August 2009 | Appointment terminated director graham plant (1 page) |
8 July 2009 | Director and secretary appointed joseph anthony dwyer logged form (2 pages) |
8 July 2009 | Director and secretary appointed joseph anthony dwyer logged form (2 pages) |
23 June 2009 | Return made up to 08/05/09; full list of members (7 pages) |
23 June 2009 | Return made up to 08/05/09; full list of members (7 pages) |
22 June 2009 | Director appointed terence keith morgan (3 pages) |
22 June 2009 | Director appointed terence keith morgan (3 pages) |
15 June 2009 | Appointment terminated director douglas oakervee (1 page) |
15 June 2009 | Appointment terminated director douglas oakervee (1 page) |
18 May 2009 | Director appointed robert archie jennings (2 pages) |
18 May 2009 | Director appointed robert archie jennings (2 pages) |
22 April 2009 | Director appointed robert david holden (3 pages) |
22 April 2009 | Director appointed robert david holden (3 pages) |
19 March 2009 | Appointment terminated director john berryman (1 page) |
19 March 2009 | Director appointed david owen allen (2 pages) |
19 March 2009 | Appointment terminated director john berryman (1 page) |
19 March 2009 | Director appointed david owen allen (2 pages) |
16 February 2009 | Auditor's resignation (1 page) |
16 February 2009 | Auditor's resignation (1 page) |
10 February 2009 | Director appointed sir michael stewart hodgkinson (2 pages) |
10 February 2009 | Director appointed sir michael stewart hodgkinson (2 pages) |
2 February 2009 | Registered office changed on 02/02/2009 from portland house bressenden place london SW1E 5BH (1 page) |
2 February 2009 | Memorandum and Articles of Association (18 pages) |
2 February 2009 | Memorandum and Articles of Association (18 pages) |
2 February 2009 | Registered office changed on 02/02/2009 from portland house bressenden place london SW1E 5BH (1 page) |
29 January 2009 | Company name changed cross london rail links LIMITED\certificate issued on 29/01/09 (2 pages) |
29 January 2009 | Company name changed cross london rail links LIMITED\certificate issued on 29/01/09 (2 pages) |
22 December 2008 | Resolutions
|
22 December 2008 | Resolutions
|
28 August 2008 | Director appointed heather victoria rabbatts (2 pages) |
28 August 2008 | Director appointed heather victoria rabbatts (2 pages) |
21 August 2008 | Director appointed michael cassidy (3 pages) |
21 August 2008 | Director appointed michael cassidy (3 pages) |
20 August 2008 | Director appointed joseph dwyer (2 pages) |
20 August 2008 | Director appointed joseph dwyer (2 pages) |
19 August 2008 | Director appointed dr graham william plant (2 pages) |
19 August 2008 | Director appointed dr graham william plant (2 pages) |
19 August 2008 | Director appointed patrick crawford (2 pages) |
19 August 2008 | Director appointed john keith berryman (1 page) |
19 August 2008 | Director appointed patrick crawford (2 pages) |
19 August 2008 | Director appointed john keith berryman (1 page) |
15 August 2008 | Resolutions
|
15 August 2008 | Resolutions
|
14 August 2008 | Appointment terminated director timothy thirlwall (1 page) |
14 August 2008 | Appointment terminated director ian brown (1 page) |
14 August 2008 | Appointment terminated director michael fuhr (1 page) |
14 August 2008 | Appointment terminated director ian brown (1 page) |
14 August 2008 | Appointment terminated director peter hendy (1 page) |
14 August 2008 | Appointment terminated director stephen allen (1 page) |
14 August 2008 | Appointment terminated director stephen allen (1 page) |
14 August 2008 | Appointment terminated director peter hendy (1 page) |
14 August 2008 | Appointment terminated director timothy thirlwall (1 page) |
14 August 2008 | Appointment terminated director evelyn norie (1 page) |
14 August 2008 | Appointment terminated director michael fuhr (1 page) |
14 August 2008 | Appointment terminated director evelyn norie (1 page) |
23 July 2008 | Full accounts made up to 31 March 2008 (18 pages) |
23 July 2008 | Full accounts made up to 31 March 2008 (18 pages) |
8 May 2008 | Return made up to 08/05/08; full list of members (5 pages) |
8 May 2008 | Return made up to 08/05/08; full list of members (5 pages) |
29 January 2008 | Full accounts made up to 31 March 2007 (18 pages) |
29 January 2008 | Full accounts made up to 31 March 2007 (18 pages) |
23 July 2007 | Registered office changed on 23/07/07 from: portland house bressenden place london SW1E 5BH (1 page) |
23 July 2007 | Registered office changed on 23/07/07 from: portland house bressenden place london SW1E 5BH (1 page) |
13 July 2007 | Return made up to 08/05/07; full list of members (3 pages) |
13 July 2007 | Registered office changed on 13/07/07 from: 1ST floor 1 butler place london SW1H 0PT (1 page) |
13 July 2007 | Return made up to 08/05/07; full list of members (3 pages) |
13 July 2007 | Registered office changed on 13/07/07 from: 1ST floor 1 butler place london SW1H 0PT (1 page) |
24 May 2007 | Secretary resigned (1 page) |
24 May 2007 | New secretary appointed (2 pages) |
24 May 2007 | New secretary appointed (2 pages) |
24 May 2007 | Secretary resigned (1 page) |
19 March 2007 | New director appointed (2 pages) |
19 March 2007 | New director appointed (2 pages) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Director resigned (1 page) |
19 December 2006 | Full accounts made up to 31 March 2006 (17 pages) |
19 December 2006 | Full accounts made up to 31 March 2006 (17 pages) |
8 May 2006 | Return made up to 08/05/06; full list of members (3 pages) |
8 May 2006 | Return made up to 08/05/06; full list of members (3 pages) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | New director appointed (2 pages) |
20 February 2006 | New director appointed (3 pages) |
20 February 2006 | New director appointed (3 pages) |
10 February 2006 | New director appointed (1 page) |
10 February 2006 | New director appointed (1 page) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
9 January 2006 | Full accounts made up to 31 March 2005 (15 pages) |
9 January 2006 | Full accounts made up to 31 March 2005 (15 pages) |
16 August 2005 | Director resigned (1 page) |
16 August 2005 | Director resigned (1 page) |
16 May 2005 | Return made up to 08/05/05; full list of members (9 pages) |
16 May 2005 | Return made up to 08/05/05; full list of members (9 pages) |
16 December 2004 | Full accounts made up to 31 March 2004 (15 pages) |
16 December 2004 | Full accounts made up to 31 March 2004 (15 pages) |
8 December 2004 | New director appointed (1 page) |
8 December 2004 | New director appointed (1 page) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | New director appointed (2 pages) |
11 November 2004 | New director appointed (1 page) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | New director appointed (1 page) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | Director resigned (1 page) |
20 September 2004 | Director resigned (1 page) |
20 September 2004 | Director resigned (1 page) |
15 May 2004 | Return made up to 08/05/04; full list of members (9 pages) |
15 May 2004 | Return made up to 08/05/04; full list of members (9 pages) |
20 April 2004 | Director's particulars changed (1 page) |
20 April 2004 | Director's particulars changed (1 page) |
20 April 2004 | Director's particulars changed (1 page) |
20 April 2004 | Director's particulars changed (1 page) |
10 October 2003 | Resolutions
|
10 October 2003 | Resolutions
|
10 October 2003 | Resolutions
|
10 October 2003 | Resolutions
|
10 October 2003 | Resolutions
|
10 October 2003 | Resolutions
|
3 October 2003 | Secretary resigned (1 page) |
3 October 2003 | New secretary appointed (2 pages) |
3 October 2003 | New secretary appointed (2 pages) |
3 October 2003 | Secretary resigned (1 page) |
5 August 2003 | Full accounts made up to 31 March 2003 (15 pages) |
5 August 2003 | Full accounts made up to 31 March 2003 (15 pages) |
14 May 2003 | Return made up to 08/05/03; full list of members
|
14 May 2003 | Return made up to 08/05/03; full list of members
|
6 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
27 November 2002 | Resolutions
|
27 November 2002 | Resolutions
|
30 September 2002 | Director resigned (1 page) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | Director resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | Director resigned (1 page) |
29 July 2002 | Registered office changed on 29/07/02 from: 55 victoria street london SW1H 0EU (1 page) |
29 July 2002 | Registered office changed on 29/07/02 from: 55 victoria street london SW1H 0EU (1 page) |
3 July 2002 | Secretary resigned (1 page) |
3 July 2002 | New secretary appointed (2 pages) |
3 July 2002 | New secretary appointed (2 pages) |
3 July 2002 | Secretary resigned (1 page) |
28 June 2002 | Return made up to 08/05/02; full list of members
|
28 June 2002 | Return made up to 08/05/02; full list of members
|
17 April 2002 | Director resigned (1 page) |
17 April 2002 | Director resigned (1 page) |
24 January 2002 | New director appointed (5 pages) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | New director appointed (5 pages) |
24 January 2002 | New director appointed (2 pages) |
31 December 2001 | Director resigned (1 page) |
31 December 2001 | Director resigned (1 page) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | New director appointed (2 pages) |
2 November 2001 | Resolutions
|
2 November 2001 | Resolutions
|
1 October 2001 | Director resigned (1 page) |
1 October 2001 | Director resigned (1 page) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | New director appointed (2 pages) |
10 September 2001 | New director appointed (2 pages) |
10 September 2001 | New director appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
15 August 2001 | New secretary appointed (2 pages) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | New secretary appointed (2 pages) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | New director appointed (2 pages) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | New director appointed (2 pages) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | Ad 01/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 August 2001 | Registered office changed on 03/08/01 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
3 August 2001 | Resolutions
|
3 August 2001 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | Resolutions
|
3 August 2001 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
3 August 2001 | Ad 01/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 August 2001 | Secretary resigned (1 page) |
3 August 2001 | Registered office changed on 03/08/01 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
3 August 2001 | Secretary resigned (1 page) |
31 July 2001 | Company name changed hackremco (no.1811) LIMITED\certificate issued on 31/07/01 (2 pages) |
31 July 2001 | Company name changed hackremco (no.1811) LIMITED\certificate issued on 31/07/01 (2 pages) |
8 May 2001 | Incorporation (15 pages) |
8 May 2001 | Incorporation (15 pages) |