Aberdeen
AB24 5RP
Scotland
Secretary Name | Ms Barbara Mary Salter |
---|---|
Status | Current |
Appointed | 20 February 2017(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Michael John Nelson |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2017(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor The Point 37 North Wharf Road London W2 1AF |
Director Name | Mr Clive Burrows |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2017(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Milford House 1 Milford Street Swindon Wiltshire SN1 1HL |
Director Name | Mr Andrew Mark James |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2017(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Milford House 1 Milford Street Swindon Wiltshire SN1 1HL |
Director Name | Mr Andrew Lewis King |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8th Floor The Point 37 North Wharf Road London W2 1AF |
Director Name | Mr David Ira Statham |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2023(11 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | The Point, 8th Floor 37 North Wharf Road London W2 1AF |
Director Name | Mr James Alan Percival |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2024(12 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Point, 8th Floor 37 North Wharf Road London W2 1AF |
Director Name | Mr Hugh Patrick Clancy |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr David Clement Gausby |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Vernon Ian Barker |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Capital House 25 Chapel Street London NW1 5DH |
Secretary Name | Paul Michael Lewis |
---|---|
Status | Resigned |
Appointed | 06 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mr Robert John Welch |
---|---|
Status | Resigned |
Appointed | 19 May 2014(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 July 2016) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Jeremy Paul Warwick Long |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2016(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Capital House 25 Chapel Street London NW1 5DH |
Secretary Name | Mr Michael Hampson |
---|---|
Status | Resigned |
Appointed | 18 August 2016(4 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 20 February 2017) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Ms Caroline Ann Donaldson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2017(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Kevin Gardner |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2017(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Andrew John Mellors |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2017(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Joseph Stephen Reynolds |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2017(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 June 2019) |
Role | Employee Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Capital House 25 Chapel Street London NW1 5DH |
Director Name | Mr Kenneth Allan McPhail |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 20 March 2018(6 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 18 January 2019) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 4th Floor Capital House 25 Chapel Street London NW1 5DH |
Director Name | Mr Stephen John Murphy |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2020(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor The Point 37 North Wharf Road London W2 1AF |
Director Name | Mr Jonathan Luke Roberts |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2020(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor The Point 37 North Wharf Road London W2 1AF |
Director Name | Mrs Claire Mann |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2021(9 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 01 April 2024) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 8th Floor The Point 37 North Wharf Road London W2 1AF |
Website | firstgroup.com |
---|---|
Telephone | 01224 650100 |
Telephone region | Aberdeen |
Registered Address | 8th Floor The Point 37 North Wharf Road London W2 1AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | First Rail Holdings LTD 100.00% Ordinary |
---|
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 | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 4 weeks from now) |
17 August 2017 | Delivered on: 1 September 2017 Persons entitled: Angel Trains Limited Classification: A registered charge Outstanding |
---|
28 January 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
---|---|
26 January 2021 | Full accounts made up to 31 March 2020 (47 pages) |
4 December 2020 | Director's details changed for Mr Michael John Nelson on 1 June 2020 (2 pages) |
12 October 2020 | Appointment of Mr Jonathan Luke Roberts as a director on 12 October 2020 (2 pages) |
1 October 2020 | Termination of appointment of Jeremy Paul Warwick Long as a director on 30 September 2020 (1 page) |
1 October 2020 | Appointment of Mr Stephen John Murphy as a director on 1 October 2020 (2 pages) |
29 July 2020 | Director's details changed for Mr Michael John Nelson on 1 June 2020 (2 pages) |
8 June 2020 | Termination of appointment of Kevin Gardner as a director on 29 May 2020 (1 page) |
8 June 2020 | Appointment of Mr Andrew Lewis King as a director on 1 June 2020 (2 pages) |
27 January 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
9 January 2020 | Termination of appointment of Andrew John Mellors as a director on 6 January 2020 (1 page) |
3 January 2020 | Full accounts made up to 31 March 2019 (39 pages) |
13 December 2019 | Termination of appointment of Caroline Ann Donaldson as a director on 8 December 2019 (1 page) |
26 June 2019 | Termination of appointment of Joseph Stephen Reynolds as a director on 21 June 2019 (1 page) |
5 February 2019 | Confirmation statement made on 26 January 2019 with updates (4 pages) |
22 January 2019 | Termination of appointment of Kenneth Allan Mcphail as a director on 18 January 2019 (1 page) |
10 August 2018 | Full accounts made up to 31 March 2018 (33 pages) |
26 March 2018 | Appointment of Mr Kenneth Allan Mcphail as a director on 20 March 2018 (2 pages) |
26 January 2018 | Appointment of Mr Joseph Stephen Reynolds as a director on 29 November 2017 (2 pages) |
26 January 2018 | Confirmation statement made on 26 January 2018 with updates (3 pages) |
16 January 2018 | Confirmation statement made on 6 January 2018 with updates (4 pages) |
2 January 2018 | Full accounts made up to 31 March 2017 (12 pages) |
22 December 2017 | Change of details for First Rail Holdings Limited as a person with significant control on 4 December 2017 (2 pages) |
4 December 2017 | Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LG to 4th Floor Capital House 25 Chapel Street London NW1 5DH on 4 December 2017 (1 page) |
4 December 2017 | Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LG to 4th Floor Capital House 25 Chapel Street London NW1 5DH on 4 December 2017 (1 page) |
4 September 2017 | Director's details changed for Mr Andrew John Mellors on 20 August 2017 (2 pages) |
4 September 2017 | Director's details changed for Mr Andrew John Mellors on 20 August 2017 (2 pages) |
1 September 2017 | Appointment of Mr Andrew John Mellors as a director on 20 August 2017 (2 pages) |
1 September 2017 | Appointment of Mr Andrew John Mellors as a director on 20 August 2017 (2 pages) |
1 September 2017 | Registration of charge 079003200001, created on 17 August 2017 (29 pages) |
1 September 2017 | Registration of charge 079003200001, created on 17 August 2017 (29 pages) |
20 July 2017 | Appointment of Ms Caroline Ann Donaldson as a director on 10 July 2017 (2 pages) |
20 July 2017 | Appointment of Mr Kevin Gardner as a director on 10 July 2017 (2 pages) |
20 July 2017 | Appointment of Mr Michael John Nelson as a director on 10 July 2017 (2 pages) |
20 July 2017 | Appointment of Mr Andrew Mark James as a director on 10 July 2017 (2 pages) |
20 July 2017 | Appointment of Mr Michael John Nelson as a director on 10 July 2017 (2 pages) |
20 July 2017 | Appointment of Mr Andrew Mark James as a director on 10 July 2017 (2 pages) |
20 July 2017 | Appointment of Ms Caroline Ann Donaldson as a director on 10 July 2017 (2 pages) |
20 July 2017 | Appointment of Mr Clive Burrows as a director on 10 July 2017 (2 pages) |
20 July 2017 | Appointment of Mr Kevin Gardner as a director on 10 July 2017 (2 pages) |
20 July 2017 | Appointment of Mr Clive Burrows as a director on 10 July 2017 (2 pages) |
3 March 2017 | Appointment of Ms Barbara Mary Salter as a secretary on 20 February 2017 (2 pages) |
3 March 2017 | Termination of appointment of Michael Hampson as a secretary on 20 February 2017 (1 page) |
3 March 2017 | Termination of appointment of Michael Hampson as a secretary on 20 February 2017 (1 page) |
3 March 2017 | Appointment of Ms Barbara Mary Salter as a secretary on 20 February 2017 (2 pages) |
13 January 2017 | Confirmation statement made on 6 January 2017 with updates (8 pages) |
13 January 2017 | Confirmation statement made on 6 January 2017 with updates (8 pages) |
10 January 2017 | Termination of appointment of David Clement Gausby as a director on 31 December 2016 (1 page) |
10 January 2017 | Termination of appointment of David Clement Gausby as a director on 31 December 2016 (1 page) |
1 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
1 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
30 September 2016 | Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page) |
30 September 2016 | Appointment of Mr Michael Hampson as a secretary on 18 August 2016 (2 pages) |
30 September 2016 | Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page) |
30 September 2016 | Appointment of Mr Michael Hampson as a secretary on 18 August 2016 (2 pages) |
6 July 2016 | Change of share class name or designation (2 pages) |
6 July 2016 | Particulars of variation of rights attached to shares (2 pages) |
6 July 2016 | Change of share class name or designation (2 pages) |
6 July 2016 | Particulars of variation of rights attached to shares (2 pages) |
5 July 2016 | Resolutions
|
5 July 2016 | Resolutions
|
25 June 2016 | Resolutions
|
25 June 2016 | Resolutions
|
24 June 2016 | Appointment of Mr Stephen Montgomery as a director on 15 June 2016 (2 pages) |
24 June 2016 | Appointment of Mr Jeremy Paul Warwick Long as a director on 15 June 2016 (2 pages) |
24 June 2016 | Appointment of Mr Jeremy Paul Warwick Long as a director on 15 June 2016 (2 pages) |
24 June 2016 | Statement of capital following an allotment of shares on 15 June 2016
|
24 June 2016 | Appointment of Mr Stephen Montgomery as a director on 15 June 2016 (2 pages) |
24 June 2016 | Statement of capital following an allotment of shares on 15 June 2016
|
6 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
22 December 2015 | Memorandum and Articles of Association (7 pages) |
22 December 2015 | Memorandum and Articles of Association (7 pages) |
7 December 2015 | Company name changed first essex thameside LIMITED\certificate issued on 07/12/15
|
7 December 2015 | Company name changed first essex thameside LIMITED\certificate issued on 07/12/15
|
6 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
6 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
21 April 2015 | Termination of appointment of Vernon Ian Barker as a director on 17 April 2015 (1 page) |
21 April 2015 | Termination of appointment of Vernon Ian Barker as a director on 17 April 2015 (1 page) |
8 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
19 December 2014 | Director's details changed for Mr Vernon Ian Barker on 19 December 2014 (2 pages) |
19 December 2014 | Director's details changed for Mr Vernon Ian Barker on 19 December 2014 (2 pages) |
3 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
3 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
1 July 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
1 July 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
1 July 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
1 July 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
7 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
17 July 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
17 July 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
28 May 2013 | Director's details changed for Mr Vernon Ian Barker on 22 May 2013 (2 pages) |
28 May 2013 | Director's details changed for Mr Vernon Ian Barker on 22 May 2013 (2 pages) |
7 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (6 pages) |
7 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (6 pages) |
7 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (6 pages) |
3 August 2012 | Director's details changed for Mr Vernon Ian Barker on 1 August 2012 (2 pages) |
3 August 2012 | Director's details changed for Mr Vernon Ian Barker on 1 August 2012 (2 pages) |
3 August 2012 | Director's details changed for Mr Vernon Ian Barker on 1 August 2012 (2 pages) |
13 January 2012 | Resolutions
|
13 January 2012 | Resolutions
|
11 January 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
11 January 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
6 January 2012 | Incorporation (56 pages) |
6 January 2012 | Incorporation (56 pages) |