Doxford International Business Park
Sunderland
SR3 3XP
Director Name | Mr Richard Graham Allan |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2020(25 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Secretary Name | Christopher Paul Booth |
---|---|
Status | Current |
Appointed | 15 November 2021(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Director Name | Mrs Vanessa Russell |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2023(28 years after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Director Name | Rianna Stanwell |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2023(28 years after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Director Name | Andrew Russell Camp |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2023(28 years, 7 months after company formation) |
Appointment Duration | 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Director Name | Mr Anthony John Baxter |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2023(28 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Director Name | Timothy Martin Sayer |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2023(28 years, 10 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Secretary Name | Peter Graham Hewett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | White Cottage Church Road Godalming Surrey GU8 5JB |
Director Name | Euan Alexander Robert Cameron |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 July 1996) |
Role | Senior Executive |
Correspondence Address | 66 Tyne Crescent Bedford Bedfordshire MK41 7UL |
Director Name | Anthony Douglas Allen |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 5 months (resigned 26 August 2012) |
Role | Senior Executive |
Country of Residence | United Kingdom |
Correspondence Address | Karibou 3 The Shires Wokingham Berkshire RG41 4SZ |
Secretary Name | Mark Andrew Beckett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 March 1999) |
Role | Company Director |
Correspondence Address | 52 Bicester Road Aylesbury Buckinghamshire HP19 3AL |
Director Name | Owen Ernest Edgington |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1996(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 March 1999) |
Role | Production |
Correspondence Address | 6 Cedar Close Market Deeping Peterborough PE6 8BD |
Director Name | Mark Beckett |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 16 October 2006) |
Role | Railway Manager |
Correspondence Address | 4 Stuchbury Close Fairford Leys Aylesbury Buckinghamshire HP19 8GD |
Secretary Name | Derek William Featherstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(4 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 November 1999) |
Role | Company Director |
Correspondence Address | 33 Somersham Bridlewood Panshanger Welwyn Garden City Hertfordshire AL7 2PZ |
Secretary Name | Roger Keith Miller |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hatters Barn Stockwell Lane Little Meadle Aylesbury Buckinghamshire HP17 9UG |
Secretary Name | Mr Peter Geoffrey Shell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Kingsdale Road Berkhamsted Hertfordshire HP4 3BS |
Director Name | Mr William Giles Russell Davies |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2003(8 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 March 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 285 Blossomfield Road Solihull West Midlands B91 1TD |
Director Name | Michael David Bagshaw |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2003(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 May 2005) |
Role | Director Of Performance Planni |
Correspondence Address | 34 Sandstone Close Winnersh Wokingham Berkshire RG41 5XS |
Director Name | Mr Mark Charles Hugh Orkell Alexander |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 July 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Sherborne House Green Lane Uffington Faringdon Oxfordshire SN7 7SA |
Director Name | Mrs Kathryn Louise Franklin |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 October 2005(10 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 27 July 2006) |
Role | Sales And Marketing Director |
Country of Residence | England |
Correspondence Address | Orchard House 18 Stoke Road Newton Longville Buckinghamshire MK17 0BG |
Secretary Name | Roger Keith Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(12 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hatters Barn Stockwell Lane Little Meadle Aylesbury Buckinghamshire HP17 9UG |
Director Name | Mr Graham Peter Cross |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(12 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 21 June 2016) |
Role | Railway Director |
Country of Residence | England |
Correspondence Address | Br3 |
Secretary Name | Mr William Giles Russell Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(13 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 01 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 285 Blossomfield Road Solihull West Midlands B91 1TD |
Director Name | Keith Eric Arthur Doughty |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2009(14 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 August 2011) |
Role | Director Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | 23 Kingsgate Aylesbury Buckinghamshire HP19 8GG |
Director Name | Thomas Mark Ableman |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2009(14 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 10 April 2016) |
Role | Director Of Companies |
Country of Residence | United Kingdom |
Correspondence Address | 45 Barclay Road London E17 9JH |
Director Name | Mr Ian Stewart Baxter |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2009(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 August 2012) |
Role | Director Of Companies |
Country of Residence | United Kingdom |
Correspondence Address | Great Central House Marylebone Station Melcombe Pl London NW1 6JJ |
Director Name | Mr Robert William Brighouse |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2011(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 December 2015) |
Role | Director Of Companies |
Country of Residence | United Kingdom |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Director Name | Mrs Amanda Furlong |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(16 years, 12 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 03 December 2020) |
Role | Director Of Companies |
Country of Residence | Wales |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Secretary Name | Mrs Lorna Edwards |
---|---|
Status | Resigned |
Appointed | 01 April 2014(19 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 12 June 2020) |
Role | Company Director |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Director Name | Mrs Rachel Helen Baldwin |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2014(19 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 03 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Director Name | Mr Christopher Derek Dyne Burchell |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2016(21 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Director Name | Mr Justin John Baines |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2016(21 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 19 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Director Name | Mrs Maria Francesca Earl |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2019(24 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 29 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Website | www.chilternrailways.co.uk |
---|---|
Telephone | 01926 729914 |
Telephone region | Warwick |
Registered Address | 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Doxford |
Built Up Area | Sunderland |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £166,840,000 |
Gross Profit | £9,626,000 |
Net Worth | -£62,883,000 |
Current Liabilities | £58,305,000 |
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 | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
13 February 2003 | Delivered on: 3 March 2003 Satisfied on: 24 April 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Supplemental debenture Secured details: All present and future obligations and liabilities due or to become due from each chargor to the chargee as agent and trustee for the senior finance parties (the "security trustee") on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a haddenham & thame station haddenham & thame. See the mortgage charge document for full details. Fully Satisfied |
---|---|
29 January 2003 | Delivered on: 19 February 2003 Satisfied on: 18 April 2008 Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Senior Finance Parties (The "Security Trustee") Classification: Supplemental debenture Secured details: All monies due or to become due from each chargor to any senior finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Leasehold property k/a haddenham & thame station and all buildings fixtures fittings and fixed plant and machinery the proceeds of sale the benefit of all cobvenants. See the mortgage charge document for full details. Fully Satisfied |
11 September 2002 | Delivered on: 26 September 2002 Satisfied on: 18 April 2008 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: Supplemental debenture Secured details: All obligations and liabilities whatsoever due or to become due from each chargor to any senior finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Part of warwick parkway station with all buildings,fittings,fixed plant and machinery thereon and proceeds of sale thereof; the benefit of any covenants for title given; see form 395 for details. See the mortgage charge document for full details. Fully Satisfied |
1 March 2002 | Delivered on: 18 March 2002 Satisfied on: 19 July 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All present and future obligations due or to become due from each chargor (as defined) to the chargee as agent and trustee for the senior finance parties (as defined) (the "security trustee") on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
1 March 2002 | Delivered on: 18 March 2002 Satisfied on: 9 March 2010 Persons entitled: The Royal Bank of Scotland PLC (The "Season Ticket Bond Provider") Classification: Account charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its rights in respect of any amount standing to the credit of the season ticket account. See the mortgage charge document for full details. Fully Satisfied |
1 March 2002 | Delivered on: 18 March 2002 Satisfied on: 9 March 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Account charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its rights in respect of any amount standing to the credit of the season ticket account. See the mortgage charge document for full details. Fully Satisfied |
27 May 2005 | Delivered on: 2 June 2005 Satisfied on: 18 April 2008 Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Senior Finance Parties (Thesecurity Trustee) Classification: Supplemental debenture Secured details: All monies due or to become due from each chargor to any senior finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land at station road dorridge solihull west midlands all buildings fixtures fittings and fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
25 February 1998 | Delivered on: 4 March 1998 Satisfied on: 14 March 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Memorandum of cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £2,479.000 credited to account number 91016273. see the mortgage charge document for full details. Fully Satisfied |
18 May 2005 | Delivered on: 24 May 2005 Satisfied on: 18 April 2008 Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Senior Finance Parties (Thesecurity Trustee) Classification: Supplemental debenture Secured details: All monies due or to become due from each chargor to any senior finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The former goods yard at banbury having an area of 7,146 square metres all buildings fixtures fittings fixed plant and machinery the proceeds of sale the benefit of any covenants for title given or entred into in respect of the property. Fully Satisfied |
18 March 2005 | Delivered on: 24 March 2005 Satisfied on: 18 April 2008 Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Senior Finance Parties Classification: Supplemental debenture Secured details: All monies due or to become due of each chargor to any senior finance party to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The land for car parking at great missenden station, buckinghamshire, having an area of 178 parking spaces; all buildings, fixtures, fittings and fixed plant and machinery, the proceeds of sale and the benefit of any covenants for title given or entered into;. See the mortgage charge document for full details. Fully Satisfied |
21 December 2004 | Delivered on: 31 December 2004 Satisfied on: 18 April 2008 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Supplemental debenture Secured details: All monies due or to become due from the company to any senior finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the property, all buildings, fixtures, fittings and fixed plant and machinery, the proceeds of sale and the benefit of any covenants. See the mortgage charge document for full details. Fully Satisfied |
12 July 2004 | Delivered on: 16 July 2004 Satisfied on: 18 April 2008 Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Senior Finance Parties (Thesecurity Trustee) Classification: Supplemental debenture Secured details: All monies due or to become due from the company to any senior finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The l/h property being orchille rise gerrards cross buckinghamshire all buildings fixtures fittings and fixed plant and machinery the proceeds of sale of all or any part of the property. See the mortgage charge document for full details. Fully Satisfied |
7 June 2004 | Delivered on: 22 June 2004 Satisfied on: 18 April 2008 Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Senior Finance Parties (Thesecurity Trustee) Classification: Supplemental debenture Secured details: All monies due or to become due from each chargor to any senior finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land at haddenham aerodrome haddenham buckinghamshire t/n:BM233773. All buildings, fixtures, fittings and fixed plant and machinery, the proceeds of sale, the benefit of any covenants. Fully Satisfied |
30 March 2004 | Delivered on: 19 April 2004 Satisfied on: 18 April 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 November 2003 | Delivered on: 8 December 2003 Satisfied on: 18 April 2008 Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Senior Finance Parties (Thesecurity Trustee) Classification: Supplemental debenture Secured details: All monies due or to become due from each chargor to any senior finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The l/h property known as aylesbury station aylesbury, banbury station banbury, beaconsfield station beaconsfield. For details of further properties charged please refer to form 395. all buildings, fixtures, fittings & fixed plant & machinery, the proceeds of a sale of all or any part of property, the benefit of any covenants for title given or entered into. See the mortgage charge document for full details. Fully Satisfied |
8 October 2003 | Delivered on: 20 October 2003 Satisfied on: 18 April 2008 Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Senior Finance Parties (Thesecurity Trustee) Classification: Supplemental debenture Secured details: All monies due or to become due from the company to any senior finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The leasehold property known as stourbridge north passenger light maintenance depot all buildings fixtures fittings and fixed plant and machinery the proceeds of sale of all or any part of the property. See the mortgage charge document for full details. Fully Satisfied |
24 September 2003 | Delivered on: 2 October 2003 Satisfied on: 18 April 2008 Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Senior Finance Parties (The"Security Trustee") Classification: Supplemental debenture Secured details: All monies due or to become due from each chargor to any senior finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property known as part of high wycombe station. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
13 June 2003 | Delivered on: 1 July 2003 Satisfied on: 18 April 2008 Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Senior Finance Parties (Thesecurity Trustee) Classification: Supplemental debenture Secured details: All monies due or to become due from each chargor to any senior finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The l/h property k/a aylebury passenger light maintenance depot all buildings fixtures fittings and fixed plant and machinery on the property the proceeds of sale of all or any part of the property the benefits of any covenants for title given or entered into in respect of the property. See the mortgage charge document for full details. Fully Satisfied |
21 July 1996 | Delivered on: 3 August 1996 Satisfied on: 14 March 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the facilities agreement dated 24TH june 1996. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
31 December 2015 | Delivered on: 5 January 2016 Persons entitled: European Rail Finance (GB) Limited Classification: A registered charge Outstanding |
25 May 2011 | Delivered on: 2 June 2011 Persons entitled: Angel Trains Limited Classification: Deed of security Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Sterling bank account number 10119545 held in the name of the chiltern railway company limited with royal bank of scotland bank PLC sort code 16-00-16. Outstanding |
25 May 2011 | Delivered on: 2 June 2011 Persons entitled: Angel Trains Limited Classification: Deed of security Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Sterling bank account number 10122562 held in the name of the chiltern railway company limited with royal bank of scotland bank PLC sort code 16-00-16. Outstanding |
21 October 2008 | Delivered on: 31 October 2008 Persons entitled: Pace Petroleum Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £2,083.33 plus interest accrued from time to time and any other sums paid into the cash deposit account from time to time. Outstanding |
29 November 2023 | Appointment of Timothy Martin Sayer as a director on 28 November 2023 (2 pages) |
---|---|
28 September 2023 | Appointment of Mr Anthony John Baxter as a director on 22 September 2023 (2 pages) |
22 September 2023 | Satisfaction of charge 21 in full (1 page) |
12 September 2023 | Appointment of Andrew Russell Camp as a director on 30 August 2023 (2 pages) |
6 September 2023 | Termination of appointment of Eleni Jordan as a director on 25 August 2023 (1 page) |
2 August 2023 | Termination of appointment of Ian Mark Hyde as a director on 2 August 2023 (1 page) |
18 April 2023 | Previous accounting period extended from 31 December 2022 to 31 March 2023 (1 page) |
17 April 2023 | Full accounts made up to 31 December 2021 (52 pages) |
1 February 2023 | Appointment of Rianna Stanwell as a director on 1 February 2023 (2 pages) |
30 January 2023 | Appointment of Vanessa Russell as a director on 30 January 2023 (2 pages) |
24 January 2023 | Termination of appointment of Maria Francesca Earl as a director on 16 January 2023 (1 page) |
24 January 2023 | Termination of appointment of Mark Francis Goodall as a director on 23 January 2023 (1 page) |
12 January 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
25 January 2022 | Satisfaction of charge 23 in full (1 page) |
25 January 2022 | Satisfaction of charge 22 in full (1 page) |
10 January 2022 | Confirmation statement made on 10 January 2022 with no updates (3 pages) |
18 November 2021 | Appointment of Christopher Paul Booth as a secretary on 15 November 2021 (2 pages) |
12 October 2021 | Full accounts made up to 31 December 2020 (50 pages) |
12 January 2021 | Full accounts made up to 31 December 2019 (47 pages) |
12 January 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
16 December 2020 | Termination of appointment of Amanda Furlong as a director on 3 December 2020 (1 page) |
9 October 2020 | Termination of appointment of Christopher Derek Dyne Burchell as a director on 9 October 2020 (1 page) |
6 October 2020 | Appointment of Mr Richard Graham Allan as a director on 5 October 2020 (2 pages) |
5 October 2020 | Termination of appointment of Mary Elisabeth Courtney Hewitt as a director on 5 October 2020 (1 page) |
15 July 2020 | Appointment of Mr Ian Mark Hyde as a director on 2 July 2020 (2 pages) |
16 June 2020 | Termination of appointment of Lorna Edwards as a secretary on 12 June 2020 (1 page) |
12 June 2020 | Appointment of Mr Mark Francis Goodall as a director on 1 June 2020 (2 pages) |
3 June 2020 | Termination of appointment of Alan Riley as a director on 31 May 2020 (1 page) |
10 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
31 December 2019 | Termination of appointment of David James Penney as a director on 31 December 2019 (1 page) |
23 September 2019 | Full accounts made up to 31 December 2018 (38 pages) |
16 September 2019 | Termination of appointment of Rebecca Ward as a director on 31 August 2019 (1 page) |
7 August 2019 | Appointment of Mrs Maria Francesca Earl as a director on 29 July 2019 (2 pages) |
25 July 2019 | Appointment of Mr Richard Aubrey Johnson as a director on 15 July 2019 (2 pages) |
22 July 2019 | Appointment of Mr Alan Riley as a director on 15 July 2019 (2 pages) |
19 July 2019 | Termination of appointment of Alexis James Scott as a director on 15 July 2019 (1 page) |
10 July 2019 | Appointment of Mrs Maria Francesca Earl as a director on 29 June 2019 (2 pages) |
10 July 2019 | Termination of appointment of Matthew James Prosser as a director on 4 July 2019 (1 page) |
10 July 2019 | Termination of appointment of Maria Francesca Earl as a director on 29 June 2019 (1 page) |
20 June 2019 | Director's details changed for Alexis James Scott on 6 June 2019 (2 pages) |
28 January 2019 | Termination of appointment of Gavin Marc Panter as a director on 25 January 2019 (1 page) |
24 January 2019 | Appointment of Eleni Jordan as a director on 17 January 2019 (2 pages) |
10 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
18 September 2018 | Full accounts made up to 31 December 2017 (42 pages) |
10 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
10 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
18 October 2017 | Appointment of Ms Mary Elisabeth Courtney Hewitt as a director on 17 October 2017 (2 pages) |
18 October 2017 | Appointment of Ms Mary Elisabeth Courtney Hewitt as a director on 17 October 2017 (2 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (40 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (40 pages) |
19 July 2017 | Termination of appointment of Justin John Baines as a director on 19 July 2017 (1 page) |
19 July 2017 | Appointment of Gavin Marc Panter as a director on 19 July 2017 (2 pages) |
19 July 2017 | Termination of appointment of Jennifer Payne as a director on 19 July 2017 (1 page) |
19 July 2017 | Appointment of Gavin Marc Panter as a director on 19 July 2017 (2 pages) |
19 July 2017 | Termination of appointment of Justin John Baines as a director on 19 July 2017 (1 page) |
19 July 2017 | Termination of appointment of Jennifer Payne as a director on 19 July 2017 (1 page) |
3 March 2017 | Appointment of Alexis James Scott as a director on 3 March 2017 (2 pages) |
3 March 2017 | Appointment of Alexis James Scott as a director on 3 March 2017 (2 pages) |
2 March 2017 | Termination of appointment of Andrew Christopher Munden as a director on 2 March 2017 (1 page) |
2 March 2017 | Termination of appointment of Andrew Christopher Munden as a director on 2 March 2017 (1 page) |
2 March 2017 | Director's details changed for Amanda Furlong on 2 March 2017 (2 pages) |
2 March 2017 | Director's details changed for Amanda Furlong on 2 March 2017 (2 pages) |
10 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
6 October 2016 | Termination of appointment of Duncan Thomas Rimmer as a director on 4 October 2016 (1 page) |
6 October 2016 | Termination of appointment of Duncan Thomas Rimmer as a director on 4 October 2016 (1 page) |
17 September 2016 | Full accounts made up to 31 December 2015 (42 pages) |
17 September 2016 | Full accounts made up to 31 December 2015 (42 pages) |
5 September 2016 | Appointment of Mr Justin John Baines as a director on 5 September 2016 (2 pages) |
5 September 2016 | Appointment of Mr Justin John Baines as a director on 5 September 2016 (2 pages) |
11 August 2016 | Appointment of Christopher Derek Dyne Burchell as a director on 10 August 2016 (2 pages) |
11 August 2016 | Appointment of Christopher Derek Dyne Burchell as a director on 10 August 2016 (2 pages) |
21 June 2016 | Termination of appointment of Graham Peter Cross as a director on 21 June 2016 (1 page) |
21 June 2016 | Appointment of Mr Matthew James Prosser as a director on 21 June 2016 (2 pages) |
21 June 2016 | Termination of appointment of Graham Peter Cross as a director on 21 June 2016 (1 page) |
21 June 2016 | Appointment of Mr Matthew James Prosser as a director on 21 June 2016 (2 pages) |
11 April 2016 | Termination of appointment of Thomas Mark Ableman as a director on 10 April 2016 (1 page) |
11 April 2016 | Termination of appointment of Thomas Mark Ableman as a director on 10 April 2016 (1 page) |
11 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
5 January 2016 | Registration of charge 030079390024, created on 31 December 2015 (18 pages) |
5 January 2016 | Registration of charge 030079390024, created on 31 December 2015 (18 pages) |
18 December 2015 | Termination of appointment of Robert William Brighouse as a director on 18 December 2015 (1 page) |
18 December 2015 | Termination of appointment of Robert William Brighouse as a director on 18 December 2015 (1 page) |
21 September 2015 | Full accounts made up to 31 December 2014 (30 pages) |
21 September 2015 | Full accounts made up to 31 December 2014 (30 pages) |
6 February 2015 | Termination of appointment of Rachel Helen Baldwin as a director on 3 February 2015 (1 page) |
6 February 2015 | Termination of appointment of Rachel Helen Baldwin as a director on 3 February 2015 (1 page) |
6 February 2015 | Termination of appointment of Rachel Helen Baldwin as a director on 3 February 2015 (1 page) |
12 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
1 May 2014 | Full accounts made up to 31 December 2013 (32 pages) |
1 May 2014 | Full accounts made up to 31 December 2013 (32 pages) |
25 April 2014 | Appointment of Mrs Rachel Helen Baldwin as a director (2 pages) |
25 April 2014 | Appointment of Mrs Rachel Helen Baldwin as a director (2 pages) |
7 April 2014 | Appointment of Mrs Lorna Edwards as a secretary (2 pages) |
7 April 2014 | Appointment of Mrs Lorna Edwards as a secretary (2 pages) |
2 April 2014 | Termination of appointment of William Davies as a secretary (1 page) |
2 April 2014 | Termination of appointment of William Davies as a secretary (1 page) |
27 March 2014 | Termination of appointment of Stephen Murphy as a director (1 page) |
27 March 2014 | Termination of appointment of Stephen Murphy as a director (1 page) |
14 March 2014 | Resolutions
|
14 March 2014 | Resolutions
|
12 March 2014 | Previous accounting period shortened from 3 January 2014 to 31 December 2013 (1 page) |
12 March 2014 | Previous accounting period shortened from 3 January 2014 to 31 December 2013 (1 page) |
12 March 2014 | Registered office address changed from Great Central House Marylebone Station Melcombe Place London NW1 6JJ on 12 March 2014 (1 page) |
12 March 2014 | Previous accounting period shortened from 3 January 2014 to 31 December 2013 (1 page) |
12 March 2014 | Registered office address changed from Great Central House Marylebone Station Melcombe Place London NW1 6JJ on 12 March 2014 (1 page) |
11 March 2014 | Statement of capital following an allotment of shares on 18 February 2014
|
11 March 2014 | Statement of capital following an allotment of shares on 18 February 2014
|
10 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders (13 pages) |
10 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders (13 pages) |
27 December 2013 | Appointment of David James Penney as a director (3 pages) |
27 December 2013 | Appointment of David James Penney as a director (3 pages) |
8 October 2013 | Termination of appointment of Catriona Marjoribanks as a director (1 page) |
8 October 2013 | Termination of appointment of Catriona Marjoribanks as a director (1 page) |
30 September 2013 | Full accounts made up to 31 December 2012 (33 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (33 pages) |
25 February 2013 | Appointment of Rebecca Ward as a director (3 pages) |
25 February 2013 | Appointment of Rebecca Ward as a director (3 pages) |
14 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (13 pages) |
14 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (13 pages) |
13 January 2013 | Termination of appointment of Robert Holland as a director (1 page) |
13 January 2013 | Termination of appointment of Robert Holland as a director (1 page) |
11 January 2013 | Director's details changed for Catriona Magaret Marjoribanks on 11 January 2013 (2 pages) |
11 January 2013 | Director's details changed for Catriona Magaret Marjoribanks on 11 January 2013 (2 pages) |
11 September 2012 | Termination of appointment of Anthony Allen as a director (1 page) |
11 September 2012 | Termination of appointment of Anthony Allen as a director (1 page) |
22 August 2012 | Termination of appointment of Ian Baxter as a director (1 page) |
22 August 2012 | Termination of appointment of Ian Baxter as a director (1 page) |
1 August 2012 | Appointment of Andrew Christopher Munden as a director (3 pages) |
1 August 2012 | Appointment of Andrew Christopher Munden as a director (3 pages) |
31 July 2012 | Appointment of Jennifer Payne as a director (3 pages) |
31 July 2012 | Appointment of Jennifer Payne as a director (3 pages) |
28 May 2012 | Appointment of Duncan Thomas Rimmer as a director (3 pages) |
28 May 2012 | Appointment of Duncan Thomas Rimmer as a director (3 pages) |
4 May 2012 | Full accounts made up to 31 December 2011 (33 pages) |
4 May 2012 | Full accounts made up to 31 December 2011 (33 pages) |
24 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (11 pages) |
24 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (11 pages) |
13 January 2012 | Appointment of Mr Robert William Holland as a director (3 pages) |
13 January 2012 | Appointment of Mr Robert William Holland as a director (3 pages) |
12 January 2012 | Appointment of Amanda Furlong as a director (3 pages) |
12 January 2012 | Appointment of Amanda Furlong as a director (3 pages) |
20 December 2011 | Termination of appointment of Adrian Shooter as a director (1 page) |
20 December 2011 | Termination of appointment of Adrian Shooter as a director (1 page) |
9 September 2011 | Full accounts made up to 31 December 2010 (34 pages) |
9 September 2011 | Full accounts made up to 31 December 2010 (34 pages) |
23 August 2011 | Termination of appointment of Keith Doughty as a director (1 page) |
23 August 2011 | Termination of appointment of Keith Doughty as a director (1 page) |
2 June 2011 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
2 June 2011 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
2 June 2011 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
2 June 2011 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
25 May 2011 | Appointment of Mr Robert William Brighouse as a director (3 pages) |
25 May 2011 | Appointment of Mr Robert William Brighouse as a director (3 pages) |
13 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (11 pages) |
13 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (11 pages) |
11 January 2011 | Director's details changed for Ian Stewart Baxter on 11 January 2011 (2 pages) |
11 January 2011 | Director's details changed for Ian Stewart Baxter on 11 January 2011 (2 pages) |
16 December 2010 | Appointment of Stephen John Murphy as a director (3 pages) |
16 December 2010 | Appointment of Stephen John Murphy as a director (3 pages) |
10 May 2010 | Full accounts made up to 9 January 2010 (32 pages) |
10 May 2010 | Full accounts made up to 9 January 2010 (32 pages) |
10 May 2010 | Full accounts made up to 9 January 2010 (32 pages) |
27 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
27 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
12 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 January 2010 | Director's details changed for Thomas Mark Ableman on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Thomas Mark Ableman on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Graham Peter Cross on 13 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (7 pages) |
13 January 2010 | Director's details changed for Graham Peter Cross on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Keith Eric Arthur Doughty on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Keith Eric Arthur Doughty on 13 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (7 pages) |
7 January 2010 | Appointment of Ian Stewart Baxter as a director (3 pages) |
7 January 2010 | Appointment of Ian Stewart Baxter as a director (3 pages) |
18 September 2009 | Director appointed thomas mark ableman (2 pages) |
18 September 2009 | Director appointed thomas mark ableman (2 pages) |
10 August 2009 | Full accounts made up to 3 January 2009 (35 pages) |
10 August 2009 | Full accounts made up to 3 January 2009 (35 pages) |
10 August 2009 | Full accounts made up to 3 January 2009 (35 pages) |
6 April 2009 | Director appointed catriona magaret marjoribanks (2 pages) |
6 April 2009 | Director appointed catriona magaret marjoribanks (2 pages) |
19 March 2009 | Appointment terminated director timothy sayer (1 page) |
19 March 2009 | Appointment terminated director timothy sayer (1 page) |
23 January 2009 | Director appointed keith eric arthur doughty (2 pages) |
23 January 2009 | Director appointed keith eric arthur doughty (2 pages) |
14 January 2009 | Return made up to 10/01/09; full list of members (4 pages) |
14 January 2009 | Return made up to 10/01/09; full list of members (4 pages) |
4 December 2008 | Appointment terminated director richard maclennan (1 page) |
4 December 2008 | Appointment terminated director richard maclennan (1 page) |
31 October 2008 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
31 October 2008 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
22 August 2008 | Full accounts made up to 5 January 2008 (24 pages) |
22 August 2008 | Full accounts made up to 5 January 2008 (24 pages) |
22 August 2008 | Full accounts made up to 5 January 2008 (24 pages) |
24 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
24 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
24 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
24 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
24 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
24 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page) |
24 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
24 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page) |
24 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
24 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
24 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page) |
24 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
24 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
24 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
24 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
24 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
24 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
24 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
24 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
24 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
24 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
24 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page) |
24 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
24 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
24 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
24 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
24 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
24 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
9 April 2008 | Secretary appointed william giles russell davies (2 pages) |
9 April 2008 | Secretary appointed william giles russell davies (2 pages) |
4 April 2008 | Registered office changed on 04/04/2008 from allington house 150 victoria street london SW1E 5LB (1 page) |
4 April 2008 | Appointment terminated secretary roger miller (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from allington house 150 victoria street london SW1E 5LB (1 page) |
4 April 2008 | Appointment terminated secretary roger miller (1 page) |
29 January 2008 | Return made up to 10/01/08; full list of members (3 pages) |
29 January 2008 | Return made up to 10/01/08; full list of members (3 pages) |
23 December 2007 | Director's particulars changed (1 page) |
23 December 2007 | Director's particulars changed (1 page) |
23 December 2007 | Director's particulars changed (1 page) |
23 December 2007 | Director's particulars changed (1 page) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | Director resigned (1 page) |
2 June 2007 | Full accounts made up to 6 January 2007 (24 pages) |
2 June 2007 | Full accounts made up to 6 January 2007 (24 pages) |
2 June 2007 | Full accounts made up to 6 January 2007 (24 pages) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | New secretary appointed (2 pages) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | New secretary appointed (2 pages) |
5 February 2007 | Return made up to 10/01/07; full list of members (3 pages) |
5 February 2007 | Return made up to 10/01/07; full list of members (3 pages) |
6 November 2006 | Full accounts made up to 7 January 2006 (25 pages) |
6 November 2006 | Full accounts made up to 7 January 2006 (25 pages) |
6 November 2006 | Full accounts made up to 7 January 2006 (25 pages) |
3 November 2006 | New director appointed (2 pages) |
3 November 2006 | New director appointed (2 pages) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
3 February 2006 | Return made up to 10/01/06; full list of members (3 pages) |
3 February 2006 | Return made up to 10/01/06; full list of members (3 pages) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | New director appointed (2 pages) |
18 November 2005 | Director's particulars changed (1 page) |
18 November 2005 | Director's particulars changed (1 page) |
18 June 2005 | Director resigned (1 page) |
18 June 2005 | Director resigned (1 page) |
2 June 2005 | Particulars of mortgage/charge (7 pages) |
2 June 2005 | Particulars of mortgage/charge (7 pages) |
24 May 2005 | Particulars of mortgage/charge (7 pages) |
24 May 2005 | Particulars of mortgage/charge (7 pages) |
19 May 2005 | Full accounts made up to 8 January 2005 (22 pages) |
19 May 2005 | Full accounts made up to 8 January 2005 (22 pages) |
19 May 2005 | Full accounts made up to 8 January 2005 (22 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
24 March 2005 | Particulars of mortgage/charge (7 pages) |
24 March 2005 | Particulars of mortgage/charge (7 pages) |
3 February 2005 | Return made up to 10/01/05; full list of members (9 pages) |
3 February 2005 | Return made up to 10/01/05; full list of members (9 pages) |
31 December 2004 | Particulars of mortgage/charge (7 pages) |
31 December 2004 | Particulars of mortgage/charge (7 pages) |
1 December 2004 | Director resigned (1 page) |
1 December 2004 | Director resigned (1 page) |
14 October 2004 | Full accounts made up to 3 January 2004 (22 pages) |
14 October 2004 | Full accounts made up to 3 January 2004 (22 pages) |
14 October 2004 | Full accounts made up to 3 January 2004 (22 pages) |
2 August 2004 | Accounting reference date extended from 31/12/04 to 03/01/05 (1 page) |
2 August 2004 | Accounting reference date extended from 31/12/04 to 03/01/05 (1 page) |
16 July 2004 | Particulars of mortgage/charge (7 pages) |
16 July 2004 | Particulars of mortgage/charge (7 pages) |
22 June 2004 | Particulars of mortgage/charge (8 pages) |
22 June 2004 | Particulars of mortgage/charge (8 pages) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | Director resigned (1 page) |
19 April 2004 | Particulars of mortgage/charge (8 pages) |
19 April 2004 | Particulars of mortgage/charge (8 pages) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Director's particulars changed (1 page) |
30 March 2004 | Director's particulars changed (1 page) |
30 March 2004 | Director resigned (1 page) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | New director appointed (2 pages) |
1 March 2004 | Director's particulars changed (1 page) |
1 March 2004 | Director's particulars changed (1 page) |
11 February 2004 | Return made up to 10/01/04; full list of members (11 pages) |
11 February 2004 | Return made up to 10/01/04; full list of members (11 pages) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
11 December 2003 | Registered office changed on 11/12/03 from: 29 bressenden place london SW1E 5EQ (1 page) |
11 December 2003 | Registered office changed on 11/12/03 from: 29 bressenden place london SW1E 5EQ (1 page) |
8 December 2003 | Particulars of mortgage/charge (12 pages) |
8 December 2003 | Particulars of mortgage/charge (12 pages) |
24 October 2003 | Full accounts made up to 4 January 2003 (24 pages) |
24 October 2003 | Full accounts made up to 4 January 2003 (24 pages) |
24 October 2003 | Full accounts made up to 4 January 2003 (24 pages) |
20 October 2003 | Particulars of mortgage/charge (8 pages) |
20 October 2003 | Particulars of mortgage/charge (8 pages) |
13 October 2003 | New director appointed (2 pages) |
13 October 2003 | New director appointed (2 pages) |
2 October 2003 | Particulars of mortgage/charge (8 pages) |
2 October 2003 | Particulars of mortgage/charge (8 pages) |
21 August 2003 | New director appointed (2 pages) |
21 August 2003 | New director appointed (2 pages) |
28 July 2003 | Auditor's resignation (1 page) |
28 July 2003 | Auditor's resignation (1 page) |
1 July 2003 | Particulars of mortgage/charge (9 pages) |
1 July 2003 | Particulars of mortgage/charge (9 pages) |
3 March 2003 | Particulars of mortgage/charge (11 pages) |
3 March 2003 | Particulars of mortgage/charge (11 pages) |
19 February 2003 | Particulars of mortgage/charge (10 pages) |
19 February 2003 | Particulars of mortgage/charge (10 pages) |
17 February 2003 | Resolutions
|
17 February 2003 | Resolutions
|
13 February 2003 | Return made up to 10/01/03; full list of members (9 pages) |
13 February 2003 | Return made up to 10/01/03; full list of members (9 pages) |
9 February 2003 | Director's particulars changed (1 page) |
9 February 2003 | Director's particulars changed (1 page) |
29 January 2003 | Director's particulars changed (1 page) |
29 January 2003 | Director's particulars changed (1 page) |
29 January 2003 | Director's particulars changed (1 page) |
29 January 2003 | Director's particulars changed (1 page) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
6 October 2002 | Full accounts made up to 5 January 2002 (20 pages) |
6 October 2002 | Full accounts made up to 5 January 2002 (20 pages) |
6 October 2002 | Full accounts made up to 5 January 2002 (20 pages) |
26 September 2002 | Particulars of mortgage/charge (10 pages) |
26 September 2002 | Particulars of mortgage/charge (10 pages) |
29 August 2002 | Director's particulars changed (1 page) |
29 August 2002 | Director's particulars changed (1 page) |
22 May 2002 | Registered office changed on 22/05/02 from: 133 page street london NW7 2ER (1 page) |
22 May 2002 | Registered office changed on 22/05/02 from: 133 page street london NW7 2ER (1 page) |
22 May 2002 | New secretary appointed (2 pages) |
22 May 2002 | Secretary resigned (1 page) |
22 May 2002 | New secretary appointed (2 pages) |
22 May 2002 | Secretary resigned (1 page) |
18 March 2002 | Particulars of mortgage/charge (6 pages) |
18 March 2002 | Particulars of mortgage/charge (18 pages) |
18 March 2002 | Particulars of mortgage/charge (6 pages) |
18 March 2002 | Particulars of mortgage/charge (18 pages) |
18 March 2002 | Particulars of mortgage/charge (6 pages) |
18 March 2002 | Particulars of mortgage/charge (6 pages) |
14 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2002 | Return made up to 10/01/02; full list of members (9 pages) |
15 January 2002 | Return made up to 10/01/02; full list of members (9 pages) |
15 August 2001 | Director's particulars changed (1 page) |
15 August 2001 | Director's particulars changed (1 page) |
4 July 2001 | Full accounts made up to 6 January 2001 (17 pages) |
4 July 2001 | Full accounts made up to 6 January 2001 (17 pages) |
4 July 2001 | Full accounts made up to 6 January 2001 (17 pages) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
6 February 2001 | Full accounts made up to 31 March 2000 (14 pages) |
6 February 2001 | Full accounts made up to 31 March 2000 (14 pages) |
28 January 2001 | Return made up to 10/01/01; full list of members
|
28 January 2001 | Return made up to 10/01/01; full list of members
|
14 November 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
14 November 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
25 January 2000 | Return made up to 10/01/00; full list of members (7 pages) |
25 January 2000 | Return made up to 10/01/00; full list of members (7 pages) |
4 December 1999 | Secretary resigned (1 page) |
4 December 1999 | New secretary appointed (2 pages) |
4 December 1999 | Secretary resigned (1 page) |
4 December 1999 | New secretary appointed (2 pages) |
23 November 1999 | Director's particulars changed (1 page) |
23 November 1999 | Director's particulars changed (1 page) |
15 September 1999 | Full accounts made up to 31 March 1999 (14 pages) |
15 September 1999 | Full accounts made up to 31 March 1999 (14 pages) |
6 April 1999 | Director resigned (1 page) |
6 April 1999 | New secretary appointed (2 pages) |
6 April 1999 | Director resigned (1 page) |
6 April 1999 | Secretary resigned (1 page) |
6 April 1999 | Secretary resigned (1 page) |
6 April 1999 | New secretary appointed (2 pages) |
6 April 1999 | Registered office changed on 06/04/99 from: great central house marleybone station melcombe place london NW1 6JJ (1 page) |
6 April 1999 | Registered office changed on 06/04/99 from: great central house marleybone station melcombe place london NW1 6JJ (1 page) |
6 April 1999 | New director appointed (2 pages) |
6 April 1999 | Director resigned (1 page) |
6 April 1999 | New director appointed (2 pages) |
6 April 1999 | Director resigned (1 page) |
26 January 1999 | Return made up to 10/01/99; full list of members
|
26 January 1999 | Return made up to 10/01/99; full list of members
|
23 September 1998 | Full accounts made up to 31 March 1998 (13 pages) |
23 September 1998 | Full accounts made up to 31 March 1998 (13 pages) |
23 July 1998 | Director's particulars changed (1 page) |
23 July 1998 | Director's particulars changed (1 page) |
23 July 1998 | Director's particulars changed (1 page) |
23 July 1998 | Director's particulars changed (1 page) |
4 March 1998 | Particulars of mortgage/charge (3 pages) |
4 March 1998 | Particulars of mortgage/charge (3 pages) |
20 January 1998 | Return made up to 10/01/98; no change of members
|
20 January 1998 | Return made up to 10/01/98; no change of members
|
6 October 1997 | Full accounts made up to 31 March 1997 (14 pages) |
6 October 1997 | Full accounts made up to 31 March 1997 (14 pages) |
10 February 1997 | Return made up to 10/01/97; full list of members
|
10 February 1997 | Return made up to 10/01/97; full list of members
|
12 November 1996 | Full accounts made up to 31 March 1996 (16 pages) |
12 November 1996 | Full accounts made up to 31 March 1996 (16 pages) |
13 August 1996 | New director appointed (2 pages) |
13 August 1996 | New director appointed (2 pages) |
8 August 1996 | Secretary resigned (2 pages) |
8 August 1996 | New director appointed (1 page) |
8 August 1996 | Secretary resigned (2 pages) |
8 August 1996 | New secretary appointed (1 page) |
8 August 1996 | £ nc 10000/2150001 18/07/96 (1 page) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | Resolutions
|
8 August 1996 | Director resigned (2 pages) |
8 August 1996 | Memorandum and Articles of Association (18 pages) |
8 August 1996 | Resolutions
|
8 August 1996 | Registered office changed on 08/08/96 from: euston house 24 eversholt street london NW1 1DZ (1 page) |
8 August 1996 | Registered office changed on 08/08/96 from: euston house 24 eversholt street london NW1 1DZ (1 page) |
8 August 1996 | New director appointed (1 page) |
8 August 1996 | Resolutions
|
8 August 1996 | £ nc 10000/2150001 18/07/96 (1 page) |
8 August 1996 | Resolutions
|
8 August 1996 | Director resigned (1 page) |
8 August 1996 | Director resigned (2 pages) |
8 August 1996 | New secretary appointed (1 page) |
8 August 1996 | Memorandum and Articles of Association (18 pages) |
3 August 1996 | Particulars of mortgage/charge (12 pages) |
3 August 1996 | Particulars of mortgage/charge (12 pages) |
22 January 1996 | Return made up to 10/01/96; full list of members (8 pages) |
22 January 1996 | Return made up to 10/01/96; full list of members (8 pages) |
19 April 1995 | New director appointed (2 pages) |
19 April 1995 | New director appointed (2 pages) |
9 February 1995 | Company name changed chiltern railways company limite d\certificate issued on 10/02/95 (2 pages) |
9 February 1995 | Company name changed chiltern railways company limite d\certificate issued on 10/02/95 (2 pages) |
10 January 1995 | Incorporation (14 pages) |
10 January 1995 | Incorporation (14 pages) |