Company NameTranspennine Trains Limited
Company StatusActive
Company Number12544930
CategoryPrivate Limited Company
Incorporation Date2 April 2020(4 years ago)
Previous NameDFT Olr10 Limited

Business Activity

Section HTransportation and storage
SIC 6010Transport via railways
SIC 49100Passenger rail transport, interurban

Directors

Director NameMr Robin William Gisby
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2023(3 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressGreat Minster House, 2nd Floor Franchise Resilienc
33 Horseferry Road
London
SW1P 4DR
Director NameMr Richard Charles Vyvyan Harrison
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2023(3 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressGreat Minster House, 2nd Floor Franchise Resilienc
33 Horseferry Road
London
SW1P 4DR
Director NameMr Christopher John Jackson
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2023(3 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGreat Minster House, 2nd Floor Franchise Resilienc
33 Horseferry Road
London
SW1P 4DR
Director NameMr Darren Craig Higgins
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2023(3 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressGreat Minster House, 2nd Floor Franchise Resilienc
33 Horseferry Road
London
SW1P 4DR
Director NameMrs Carolann James
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2023(3 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGreat Minster House, 2nd Floor Franchise Resilienc
33 Horseferry Road
London
SW1P 4DR
Director NameAndrew Alan Watkins
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2023(3 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks
RoleEmployee Director
Country of ResidenceEngland
Correspondence AddressGreat Minster House, 2nd Floor Franchise Resilienc
33 Horseferry Road
London
SW1P 4DR
Secretary NameMs Charlanne Victoria Hodgkinson
StatusCurrent
Appointed21 March 2024(3 years, 11 months after company formation)
Appointment Duration3 weeks, 5 days
RoleCompany Director
Correspondence Address7th Floor, Bridgewater House 58-60 Whitworth Stree
Manchester
M1 6LT
Director NameMr David Clive Bennett
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2020(same day as company formation)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Minster House Horseferry Road
London
SW1P 4DR
Director NameMrs Helen Jane Pattington
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2020(same day as company formation)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressAlbany House Floor 8
94-98 Petty France
London
SW1H 9EA
Director NameMr Liam Charles Talbot
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2020(same day as company formation)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Minster House, 2nd Floor Franchise Resilienc
33 Horseferry Road
London
SW1P 4DR
Secretary NameStephanie Jade Cunningham
StatusResigned
Appointed02 April 2020(same day as company formation)
RoleCompany Director
Correspondence AddressAlbany House Floor 8
94-98 Petty France
London
SW1H 9EA
Secretary NameMr Matthew Philip Bentley
StatusResigned
Appointed20 August 2020(4 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 21 March 2024)
RoleCompany Director
Correspondence AddressGreat Minster House, 2nd Floor Franchise Resilienc
33 Horseferry Road
London
SW1P 4DR
Director NameMr Peter Grady
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2021(10 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 28 May 2023)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressGreat Minster House, 2nd Floor Franchise Resilienc
33 Horseferry Road
London
SW1P 4DR
Director NameMr Dominic Nigel Haddock
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2021(10 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 28 May 2023)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressGreat Minster House, 2nd Floor Franchise Resilienc
33 Horseferry Road
London
SW1P 4DR
Director NameMr John Macquarrie
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed04 June 2021(1 year, 2 months after company formation)
Appointment Duration1 year (resigned 13 June 2022)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressAlbany House Floor 8
94-98 Petty France
London
SW1H 9EA
Director NameMr Andrew Neil MacDonald
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed13 June 2022(2 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 May 2023)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressGreat Minster House, 2nd Floor Franchise Resilienc
33 Horseferry Road
London
SW1P 4DR

Location

Registered AddressGreat Minster House, 2nd Floor Franchise Resilience And Mobilisation Team
33 Horseferry Road
London
SW1P 4DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return26 May 2023 (10 months, 3 weeks ago)
Next Return Due9 June 2024 (1 month, 3 weeks from now)