Aberdeen
AB24 5RP
Scotland
Secretary Name | Ms Barbara Mary Salter |
---|---|
Status | Current |
Appointed | 20 February 2017(3 years, 10 months 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 April 2024(11 years after company formation) |
Appointment Duration | 1 week, 6 days |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 10 April 2024(11 years after company formation) |
Appointment Duration | 1 week, 6 days |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | The Point, 8th Floor 37 North Wharf Road London W2 1AF |
Director Name | Mr Vernon Ian Barker |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Capital House 25 Chapel Street London NW1 5DH |
Director Name | Mr David Clement Gausby |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2013(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 Hugh Patrick Clancy |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Paul Michael Lewis |
---|---|
Status | Resigned |
Appointed | 12 April 2013(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(1 year, 1 month 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 |
Secretary Name | Mr Michael Hampson |
---|---|
Status | Resigned |
Appointed | 22 July 2016(3 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 20 February 2017) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Andrew Mark James |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2023(10 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 10 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Milford House 1 Milford Street Swindon Wiltshire SN1 1HL |
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 | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 March |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 4 weeks from now) |
19 November 2020 | Accounts for a dormant company made up to 30 March 2020 (2 pages) |
---|---|
27 April 2020 | Change of details for First Rail Holdings Limited as a person with significant control on 6 December 2017 (2 pages) |
27 April 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
7 August 2019 | Accounts for a dormant company made up to 30 March 2019 (2 pages) |
3 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
25 October 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
11 May 2018 | Confirmation statement made on 27 April 2018 with updates (4 pages) |
14 December 2017 | Accounts for a dormant company made up to 30 March 2017 (3 pages) |
14 December 2017 | Accounts for a dormant company made up to 30 March 2017 (3 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) |
26 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
24 February 2017 | Appointment of Ms Barbara Mary Salter as a secretary on 20 February 2017 (2 pages) |
24 February 2017 | Appointment of Ms Barbara Mary Salter as a secretary on 20 February 2017 (2 pages) |
24 February 2017 | Termination of appointment of Michael Hampson as a secretary on 20 February 2017 (1 page) |
24 February 2017 | Termination of appointment of Michael Hampson as a secretary on 20 February 2017 (1 page) |
10 January 2017 | Appointment of Mr Stephen Montgomery as a director on 31 December 2016 (2 pages) |
10 January 2017 | Termination of appointment of David Clement Gausby as a director on 31 December 2016 (1 page) |
10 January 2017 | Appointment of Mr Stephen Montgomery as a director on 31 December 2016 (2 pages) |
10 January 2017 | Termination of appointment of David Clement Gausby as a director on 31 December 2016 (1 page) |
24 November 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
24 November 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
3 October 2016 | Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages) |
3 October 2016 | Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page) |
3 October 2016 | Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page) |
3 October 2016 | Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages) |
11 September 2016 | Resolutions
|
11 September 2016 | Resolutions
|
26 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
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) |
8 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
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) |
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) |
18 June 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
18 June 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
18 June 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
18 June 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
8 May 2014 | Director's details changed for Mr Vernon Ian Barker on 12 April 2014 (2 pages) |
8 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Director's details changed for Mr Vernon Ian Barker on 12 April 2014 (2 pages) |
8 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
31 July 2013 | Current accounting period shortened from 30 April 2014 to 30 March 2014 (1 page) |
31 July 2013 | Current accounting period shortened from 30 April 2014 to 30 March 2014 (1 page) |
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) |
12 April 2013 | Incorporation (17 pages) |
12 April 2013 | Incorporation (17 pages) |