Company NameBroadreach Train Services Limited
Company StatusDissolved
Company Number04401305
CategoryPrivate Limited Company
Incorporation Date22 March 2002(22 years, 1 month ago)
Previous NamesBroadreach Networks Limited and Womba Telecom Limited

Business Activity

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

Directors

Director NameMr Simon Christopher Nigel Weatherseed
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Calverley Park
Tunbridge Wells
Kent
TN1 2SL
Secretary NameMr Simon Christopher Nigel Weatherseed
NationalityBritish
StatusCurrent
Appointed22 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Calverley Park
Tunbridge Wells
Kent
TN1 2SL
Director NameMr Robert Walter Samuelson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2004(2 years, 2 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Correspondence Address32 Priory Road
Kew
Richmond
Surrey
TW9 3DF
Director NamePeter Anthony Hindle
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2004(2 years, 5 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Correspondence Address18 Temple Grove
Templenewsam
Leeds
West Yorkshire
LS15 0HT
Director NameMr Matthew Peter Taylor
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2005(3 years after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Brassey Hill
Limpsfield
Oxted
Surrey
RH8 0ES
Director NameMagnus Evelyn McEwen-King
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address176 Boundaries Road
London
SW12 8HF
Director NameMr Stephen James Davidson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(2 years, 2 months after company formation)
Appointment Duration10 months (resigned 13 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHughenden Close
Denner Hill
Great Missenden
Buckinghamshire
HP16 0JJ
Director NameJames Craig Richards
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(2 years, 2 months after company formation)
Appointment Duration10 months (resigned 13 April 2005)
RoleInvestment Manager
Correspondence Address6 Meadow Close
Richmond
Surrey
TW10 7AJ
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed22 March 2002(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed22 March 2002(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered AddressC/O Vantis Numerica
PO Box 2653
66 Wigmore Street
London
W1A 3RT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

20 June 2006Notice of move from Administration to Dissolution (7 pages)
25 April 2006Administrator's progress report (15 pages)
2 February 2006Statement of affairs (6 pages)
1 December 2005Statement of administrator's proposal (24 pages)
20 October 2005Registered office changed on 20/10/05 from: 12 plumtree court london EC4A 4HT (1 page)
18 October 2005Appointment of an administrator (1 page)
14 October 2005Director resigned (1 page)
28 April 2005Director resigned (1 page)
28 April 2005Director resigned (1 page)
28 April 2005New director appointed (2 pages)
12 April 2005Return made up to 22/03/05; full list of members (9 pages)
10 September 2004Accounting reference date shortened from 31/03/05 to 31/10/04 (1 page)
10 September 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
25 August 2004New director appointed (2 pages)
13 July 2004Statement of affairs (15 pages)
13 July 2004Ad 16/06/04--------- £ si [email protected]=107334 £ ic 1/107335 (2 pages)
2 July 2004New director appointed (2 pages)
2 July 2004New director appointed (3 pages)
2 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
2 July 2004Nc inc already adjusted 16/06/04 (2 pages)
2 July 2004New director appointed (2 pages)
25 June 2004Particulars of mortgage/charge (7 pages)
4 June 2004Return made up to 19/04/04; full list of members (7 pages)
17 May 2004Company name changed womba telecom LIMITED\certificate issued on 17/05/04 (2 pages)
23 April 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 April 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
23 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 February 2004Secretary's particulars changed;director's particulars changed (1 page)
17 April 2003Return made up to 22/03/03; full list of members (7 pages)
15 April 2003Registered office changed on 15/04/03 from: 176 boundaries road london SW12 8HF (1 page)
11 February 2003Company name changed broadreach networks LIMITED\certificate issued on 11/02/03 (2 pages)
10 December 2002Secretary's particulars changed;director's particulars changed (1 page)
2 April 2002New secretary appointed;new director appointed (2 pages)
2 April 2002New director appointed (2 pages)
2 April 2002Secretary resigned (1 page)
2 April 2002Director resigned (1 page)
2 April 2002Registered office changed on 02/04/02 from: 5TH floor signet house 49/51 farringdon road, london EC1M 3JP (1 page)