Company NameFirst Rail Holdings Limited
Company StatusActive
Company Number05154485
CategoryPrivate Limited Company
Incorporation Date15 June 2004(19 years, 9 months ago)
Previous NameQuayshelfco 1098 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Clive Burrows
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2009(5 years after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilford House 1 Milford Street
Swindon
Wiltshire
SN1 1HL
Director NameMr Stephen Henry Montgomery
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2015(11 years, 3 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMs Barbara Mary Salter
StatusCurrent
Appointed20 February 2017(12 years, 8 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Michael John Nelson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(15 years, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor The Point
37 North Wharf Road
London
W2 1AF
Director NameMr James Thomas Bowen
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(16 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Point 8th Floor
37 North Wharf Road
London
W2 1AF
Director NameMr David Ira Statham
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2023(18 years, 12 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressThe Point, 8th Floor 37 North Wharf Road
London
W2 1AF
Director NameMr Nicholas Keith Chevis
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2004(2 months after company formation)
Appointment Duration16 years, 5 months (resigned 01 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameRichard Francis Drake
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2004(2 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 December 2005)
RoleCompany Director
Correspondence Address21 Crown Mill
Elmswell
Bury St Edmunds
Suffolk
IP30 9GF
Director NameMr Dean Kendal Finch
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2004(2 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 May 2009)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorrachree House
Tarland
Aboyne
AB34 4UP
Scotland
Director NameMr Jeremy Paul Warwick Long
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2004(2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 07 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMinchin Court
Forest Hill
Oxfordshire
OX33 1EH
Secretary NameMarie Smith
NationalityBritish
StatusResigned
Appointed19 August 2004(2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 December 2004)
RoleCompany Director
Correspondence Address10 Hatch Place
Kingston Upon Thames
Surrey
KT2 5NB
Director NameMr Paul Desmond Patrick Furze Waddock
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(3 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 03 November 2009)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Chaseville Park Road
Winchmore Hill
London
N21 1PE
Director NameMr Clive Burrows
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(3 months, 2 weeks after company formation)
Appointment Duration12 months (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Hungerford Road
Chippenham
Wiltshire
SN15 1QW
Secretary NameBrenda Louise Ruppel
NationalityBritish
StatusResigned
Appointed14 January 2005(7 months after company formation)
Appointment Duration11 months, 1 week (resigned 20 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Broadhinton Road
London
SW4 0LT
Director NameMr David John Leeder
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2005(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 15 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Juniper House
140 Narrow Street
London
E14 8BP
Director NameJohn Edwin Limbrick Hawkins
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(1 year, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 10 December 2012)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressMilford House 1 Milford Street
Swindon
Wiltshire
SN1 1HL
Director NameMr Andrew Haines
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(1 year, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 November 2008)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressYew Tree Barn
The Paddocks, East Hanney
Wantage
Oxfordshire
OX12 0XH
Director NameMr David Clement Gausby
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2005(1 year, 6 months after company formation)
Appointment Duration11 years (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
Aberdeenshire
AB24 5RP
Scotland
Secretary NameMr Sidney Barrie
NationalityBritish
StatusResigned
Appointed20 December 2005(1 year, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 July 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMrs Mary Alexander Grant
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(4 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
Aberdeenshire
AB24 5RP
Scotland
Director NameMr Hugh Patrick Clancy
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(5 years, 9 months after company formation)
Appointment Duration13 years, 4 months (resigned 04 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Timothy Terrence O'Toole
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed14 June 2010(6 years after company formation)
Appointment Duration7 years, 11 months (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Paul Michael Lewis
StatusResigned
Appointed15 July 2011(7 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 19 May 2014)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Vernon Ian Barker
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2011(7 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Capital House
25 Chapel Street
London
NW1 5DH
Director NameMr Kenneth William Scott
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2012(8 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 March 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor Milford House
1 Milford Street
Swindon
SN1 1HL
Secretary NameMr Robert John Welch
StatusResigned
Appointed19 May 2014(9 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 July 2016)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Michael Hampson
StatusResigned
Appointed22 July 2016(12 years, 1 month after company formation)
Appointment Duration7 months (resigned 20 February 2017)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Kevin Gardner
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2017(13 years after company formation)
Appointment Duration2 years, 10 months (resigned 29 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameNQH Limited (Corporation)
Date of BirthAugust 1989 (Born 34 years ago)
StatusResigned
Appointed15 June 2004(same day as company formation)
Correspondence AddressNarrow Quay House
Narrow Quay
Bristol
BS1 4AH
Secretary NameNQH (Co Sec) Limited (Corporation)
StatusResigned
Appointed15 June 2004(same day as company formation)
Correspondence AddressNarrow Quay House
Narrow Quay
Bristol
BS1 4AH

Contact

Websitefirstgroup.com
Telephone020 72910512
Telephone regionLondon

Location

Registered Address8th Floor The Point
37 North Wharf Road
London
W2 1AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1First Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£23,766,000
Net Worth£63,738,000
Cash£9,837,000
Current Liabilities£19,676,000

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return3 January 2024 (2 months, 3 weeks ago)
Next Return Due17 January 2025 (9 months, 3 weeks from now)

Filing History

9 February 2021Termination of appointment of Nicholas Keith Chevis as a director on 1 February 2021 (1 page)
9 February 2021Appointment of Mr James Bowen as a director on 1 February 2021 (2 pages)
4 December 2020Director's details changed for Mr Michael John Nelson on 1 June 2020 (2 pages)
5 September 2020Director's details changed for Mr Nicholas Keith Chevis on 23 June 2020 (2 pages)
29 July 2020Director's details changed for Mr Michael John Nelson on 1 June 2020 (2 pages)
24 June 2020Director's details changed for Mr Nicholas Keith Chevis on 23 June 2020 (2 pages)
24 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
8 June 2020Appointment of Mr Michael John Nelson as a director on 1 June 2020 (2 pages)
8 June 2020Termination of appointment of Kevin Gardner as a director on 29 May 2020 (1 page)
11 March 2020Full accounts made up to 31 March 2019 (23 pages)
21 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
8 January 2019Full accounts made up to 31 March 2018 (22 pages)
28 June 2018Confirmation statement made on 15 June 2018 with updates (4 pages)
31 May 2018Termination of appointment of Timothy Terrence O'toole as a director on 31 May 2018 (1 page)
2 January 2018Full accounts made up to 31 March 2017 (22 pages)
6 December 2017Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LG to 4th Floor Capital House 25 Chapel Street London NW1 5DH on 6 December 2017 (1 page)
6 December 2017Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LG to 4th Floor Capital House 25 Chapel Street London NW1 5DH on 6 December 2017 (1 page)
20 July 2017Appointment of Mr Kevin Gardner as a director on 10 July 2017 (2 pages)
20 July 2017Appointment of Mr Kevin Gardner as a director on 10 July 2017 (2 pages)
27 June 2017Notification of Firstgroup Plc as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Firstgroup Plc as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
27 February 2017Termination of appointment of Michael Hampson as a secretary on 20 February 2017 (1 page)
27 February 2017Termination of appointment of Michael Hampson as a secretary on 20 February 2017 (1 page)
24 February 2017Appointment of Ms Barbara Mary Salter as a secretary on 20 February 2017 (2 pages)
24 February 2017Appointment of Ms Barbara Mary Salter as a secretary on 20 February 2017 (2 pages)
17 January 2017Full accounts made up to 31 March 2016 (21 pages)
17 January 2017Full accounts made up to 31 March 2016 (21 pages)
10 January 2017Termination of appointment of David Clement Gausby as a director on 31 December 2016 (1 page)
10 January 2017Termination of appointment of David Clement Gausby as a director on 31 December 2016 (1 page)
21 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
21 October 2016Statement of company's objects (2 pages)
21 October 2016Statement of company's objects (2 pages)
21 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
26 August 2016Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages)
26 August 2016Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages)
26 August 2016Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page)
26 August 2016Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page)
29 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(9 pages)
29 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(9 pages)
29 December 2015Full accounts made up to 31 March 2015 (20 pages)
29 December 2015Full accounts made up to 31 March 2015 (20 pages)
5 October 2015Appointment of Mr Stephen Montgomery as a director on 28 September 2015 (2 pages)
5 October 2015Appointment of Mr Stephen Montgomery as a director on 28 September 2015 (2 pages)
13 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(8 pages)
13 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(8 pages)
21 April 2015Termination of appointment of Vernon Ian Barker as a director on 17 April 2015 (1 page)
21 April 2015Termination of appointment of Vernon Ian Barker as a director on 17 April 2015 (1 page)
19 December 2014Director's details changed for Mr Vernon Ian Barker on 19 December 2014 (2 pages)
19 December 2014Director's details changed for Mr Vernon Ian Barker on 19 December 2014 (2 pages)
18 December 2014Full accounts made up to 31 March 2014 (20 pages)
18 December 2014Full accounts made up to 31 March 2014 (20 pages)
7 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(9 pages)
7 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(9 pages)
21 May 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
21 May 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
21 May 2014Termination of appointment of Paul Lewis as a secretary (1 page)
21 May 2014Termination of appointment of Paul Lewis as a secretary (1 page)
4 April 2014Termination of appointment of Kenneth Scott as a director (1 page)
4 April 2014Termination of appointment of Kenneth Scott as a director (1 page)
4 January 2014Full accounts made up to 31 March 2013 (19 pages)
4 January 2014Full accounts made up to 31 March 2013 (19 pages)
26 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (10 pages)
26 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (10 pages)
28 May 2013Director's details changed for Mr Vernon Ian Barker on 22 May 2013 (2 pages)
28 May 2013Director's details changed for Mr Vernon Ian Barker on 22 May 2013 (2 pages)
31 December 2012Full accounts made up to 31 March 2012 (18 pages)
31 December 2012Full accounts made up to 31 March 2012 (18 pages)
10 December 2012Appointment of Mr Kenneth William Scott as a director (2 pages)
10 December 2012Termination of appointment of John Edwin Limbrick Hawkins as a director (1 page)
10 December 2012Appointment of Mr Kenneth William Scott as a director (2 pages)
10 December 2012Termination of appointment of John Edwin Limbrick Hawkins as a director (1 page)
3 August 2012Director's details changed for Mr Vernon Ian Barker on 1 August 2012 (2 pages)
3 August 2012Director's details changed for Mr Vernon Ian Barker on 1 August 2012 (2 pages)
3 August 2012Director's details changed for Mr Vernon Ian Barker on 1 August 2012 (2 pages)
21 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (10 pages)
21 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (10 pages)
19 December 2011Full accounts made up to 31 March 2011 (19 pages)
19 December 2011Full accounts made up to 31 March 2011 (19 pages)
18 October 2011Appointment of Mr Vernon Ian Barker as a director (2 pages)
18 October 2011Appointment of Mr Vernon Ian Barker as a director (2 pages)
29 July 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
29 July 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
29 July 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
29 July 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
27 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (9 pages)
27 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (9 pages)
18 April 2011Termination of appointment of Mary Grant as a director (1 page)
18 April 2011Termination of appointment of Mary Grant as a director (1 page)
2 December 2010Full accounts made up to 31 March 2010 (18 pages)
2 December 2010Full accounts made up to 31 March 2010 (18 pages)
7 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (7 pages)
7 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (7 pages)
6 July 2010Director's details changed for John Hawkins on 1 June 2010 (2 pages)
6 July 2010Director's details changed for John Hawkins on 1 June 2010 (2 pages)
6 July 2010Director's details changed for John Hawkins on 1 June 2010 (2 pages)
2 July 2010Appointment of Mr Timothy Terrence O'toole as a director (2 pages)
2 July 2010Appointment of Mr Timothy Terrence O'toole as a director (2 pages)
6 April 2010Appointment of Mr Hugh Patrick Clancy as a director (2 pages)
6 April 2010Appointment of Mr Hugh Patrick Clancy as a director (2 pages)
15 February 2010Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LX on 15 February 2010 (2 pages)
15 February 2010Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LX on 15 February 2010 (2 pages)
25 January 2010Full accounts made up to 31 March 2009 (18 pages)
25 January 2010Full accounts made up to 31 March 2009 (18 pages)
9 December 2009Termination of appointment of Paul Furze Waddock as a director (2 pages)
9 December 2009Termination of appointment of Paul Furze Waddock as a director (2 pages)
20 November 2009Director's details changed for Mary Alexander Grant on 1 November 2009 (3 pages)
20 November 2009Director's details changed for Mary Alexander Grant on 1 November 2009 (3 pages)
20 November 2009Director's details changed for David Clement Gausby on 27 October 2009 (3 pages)
20 November 2009Director's details changed for Mary Alexander Grant on 1 November 2009 (3 pages)
20 November 2009Director's details changed for David Clement Gausby on 27 October 2009 (3 pages)
12 November 2009Director's details changed for Nicholas Keith Chevis on 12 October 2009 (3 pages)
12 November 2009Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages)
12 November 2009Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages)
12 November 2009Director's details changed for Nicholas Keith Chevis on 12 October 2009 (3 pages)
5 November 2009Director's details changed for Clive Burrows on 26 October 2009 (3 pages)
5 November 2009Director's details changed for Clive Burrows on 26 October 2009 (3 pages)
7 July 2009Return made up to 15/06/09; full list of members (7 pages)
7 July 2009Return made up to 15/06/09; full list of members (7 pages)
3 July 2009Director appointed clive burrows (3 pages)
3 July 2009Director appointed clive burrows (3 pages)
9 May 2009Appointment terminated director dean finch (1 page)
9 May 2009Appointment terminated director dean finch (1 page)
17 April 2009Director appointed mary alexander grant (3 pages)
17 April 2009Director appointed mary alexander grant (3 pages)
28 January 2009Full accounts made up to 31 March 2008 (17 pages)
28 January 2009Full accounts made up to 31 March 2008 (17 pages)
30 December 2008Appointment terminated director andrew haines (1 page)
30 December 2008Appointment terminated director andrew haines (1 page)
22 September 2008Appointment terminated director david leeder (1 page)
22 September 2008Appointment terminated director david leeder (1 page)
24 July 2008Return made up to 15/06/08; full list of members (8 pages)
24 July 2008Return made up to 15/06/08; full list of members (8 pages)
29 January 2008Full accounts made up to 31 March 2007 (17 pages)
29 January 2008Full accounts made up to 31 March 2007 (17 pages)
17 August 2007Return made up to 15/06/07; full list of members (9 pages)
17 August 2007Return made up to 15/06/07; full list of members (9 pages)
5 February 2007Full accounts made up to 31 March 2006 (17 pages)
5 February 2007Full accounts made up to 31 March 2006 (17 pages)
21 November 2006Director's particulars changed (1 page)
21 November 2006Director's particulars changed (1 page)
19 September 2006Registered office changed on 19/09/06 from: 3RD floor macmillan house paddington station london W2 1FG (1 page)
19 September 2006Registered office changed on 19/09/06 from: 3RD floor macmillan house paddington station london W2 1FG (1 page)
26 July 2006Return made up to 15/06/06; full list of members (8 pages)
26 July 2006Return made up to 15/06/06; full list of members (8 pages)
24 March 2006Director's particulars changed (1 page)
24 March 2006Director's particulars changed (1 page)
10 March 2006Secretary resigned (1 page)
10 March 2006New secretary appointed (2 pages)
10 March 2006Secretary resigned (1 page)
10 March 2006New secretary appointed (2 pages)
20 February 2006New director appointed (2 pages)
20 February 2006Director resigned (1 page)
20 February 2006New director appointed (2 pages)
20 February 2006New director appointed (2 pages)
20 February 2006Director resigned (1 page)
20 February 2006New director appointed (2 pages)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
16 February 2006New director appointed (3 pages)
16 February 2006New director appointed (2 pages)
16 February 2006New director appointed (2 pages)
16 February 2006New director appointed (3 pages)
9 February 2006New director appointed (3 pages)
9 February 2006Director resigned (1 page)
9 February 2006New director appointed (3 pages)
9 February 2006Director resigned (1 page)
31 January 2006Full accounts made up to 31 March 2005 (12 pages)
31 January 2006Full accounts made up to 31 March 2005 (12 pages)
26 July 2005New director appointed (2 pages)
26 July 2005New director appointed (2 pages)
28 June 2005Return made up to 15/06/05; full list of members (8 pages)
28 June 2005Return made up to 15/06/05; full list of members (8 pages)
16 May 2005Director resigned (1 page)
16 May 2005Director resigned (1 page)
25 January 2005Secretary resigned (1 page)
25 January 2005New secretary appointed (2 pages)
25 January 2005New secretary appointed (2 pages)
25 January 2005Secretary resigned (1 page)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
16 September 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
16 September 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
9 September 2004Secretary resigned (1 page)
9 September 2004New secretary appointed (2 pages)
9 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 September 2004Director resigned (1 page)
9 September 2004New director appointed (4 pages)
9 September 2004New director appointed (3 pages)
9 September 2004New director appointed (3 pages)
9 September 2004New director appointed (3 pages)
9 September 2004New director appointed (4 pages)
9 September 2004New director appointed (4 pages)
9 September 2004Secretary resigned (1 page)
9 September 2004New director appointed (4 pages)
9 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 September 2004New secretary appointed (2 pages)
9 September 2004Registered office changed on 09/09/04 from: narrow quay house narrow quay bristol BS1 4AH (1 page)
9 September 2004Director resigned (1 page)
9 September 2004Registered office changed on 09/09/04 from: narrow quay house narrow quay bristol BS1 4AH (1 page)
9 September 2004New director appointed (3 pages)
25 August 2004Company name changed quayshelfco 1098 LIMITED\certificate issued on 25/08/04 (2 pages)
25 August 2004Company name changed quayshelfco 1098 LIMITED\certificate issued on 25/08/04 (2 pages)
15 June 2004Incorporation (19 pages)
15 June 2004Incorporation (19 pages)