Company NameArriva Trains Holdings Limited
Company StatusActive
Company Number03076782
CategoryPrivate Limited Company
Incorporation Date6 July 1995(28 years, 10 months ago)
Previous Names6

Business Activity

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

Directors

Director NameMrs Amanda Furlong
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2012(16 years, 6 months after company formation)
Appointment Duration12 years, 3 months
RoleDirector Of Companies
Country of ResidenceWales
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XP
Director NameMr Alexis James Scott
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2017(21 years, 8 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XP
Director NameJonathan James Taylor
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2022(26 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XP
Director NameMr Brian John Payne
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1995(same day as company formation)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Director NameMaureen Anne Childs
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1995(same day as company formation)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Secretary NameMaureen Anne Childs
NationalityBritish
StatusResigned
Appointed06 July 1995(same day as company formation)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Director NameMr Adrian James Henry Ewer
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1995(3 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 01 May 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBlagdens House Bumpstead Road
Hempstead
Saffron Walden
Essex
CB10 2PW
Secretary NameDerek William Featherstone
NationalityBritish
StatusResigned
Appointed26 October 1995(3 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 01 November 1999)
RoleCompany Director
Correspondence Address33 Somersham
Bridlewood Panshanger
Welwyn Garden City
Hertfordshire
AL7 2PZ
Director NameAlan Robert Chaney
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(6 months, 3 weeks after company formation)
Appointment Duration12 years, 1 month (resigned 26 February 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 North Lodge
Little Offley
Hitchin
Hertfordshire
SG5 3BS
Director NameMr Anthony Bruce Cornwell
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(6 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 23 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage 134 London Road
Bagshot
Surrey
GU19 5BZ
Director NameAnthony Douglas Allen
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1999(4 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 July 2002)
RoleSenior Executive
Correspondence Address10 Sandstone Close
Winnersh
Wokingham
Berkshire
RG41 5XS
Director NameSir James Richard Samuel Morris
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1999(4 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 April 2003)
RoleCompany Director
Correspondence AddressBreadsall Manor
Breadsall Village
Derby
DE21 5LL
Secretary NameRoger Keith Miller
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(4 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHatters Barn
Stockwell Lane Little Meadle
Aylesbury
Buckinghamshire
HP17 9UG
Secretary NameRoger Keith Miller
NationalityBritish
StatusResigned
Appointed01 November 1999(4 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHatters Barn
Stockwell Lane Little Meadle
Aylesbury
Buckinghamshire
HP17 9UG
Director NameMr Andrew Erskine Friend
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(5 years after company formation)
Appointment Duration6 years, 1 month (resigned 08 September 2006)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address1 Priory Crescent
Lewes
East Sussex
BN7 1HP
Secretary NameMr Peter Geoffrey Shell
NationalityBritish
StatusResigned
Appointed12 April 2002(6 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Kingsdale Road
Berkhamsted
Hertfordshire
HP4 3BS
Director NameMark Beckett
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(7 years after company formation)
Appointment Duration4 years, 3 months (resigned 16 October 2006)
RoleRailway Director
Correspondence Address4 Stuchbury Close
Fairford Leys
Aylesbury
Buckinghamshire
HP19 8GD
Director NameStephen John Murphy
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(7 years after company formation)
Appointment Duration1 year, 9 months (resigned 03 May 2004)
RoleGeneral Manager
Correspondence AddressNo 9 Eversfield Road
Reigate
Surrey
RH2 0PL
Director NameMr John Graeme Nelson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(7 years after company formation)
Appointment Duration4 years, 2 months (resigned 11 September 2006)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address32 St Paul's Square
York
YO24 4BD
Director NameMr Robert William Brighouse
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(7 years after company formation)
Appointment Duration13 years, 5 months (resigned 18 December 2015)
RoleProjects Director
Country of ResidenceUnited Kingdom
Correspondence Address146 Sheerstock
Haddenham
Buckinghamshire
HP17 8EX
Director NameMr William Giles Russell Davies
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2002(7 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 April 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address285 Blossomfield Road
Solihull
West Midlands
B91 1TD
Director NameMr Mark Charles Hugh Orkell Alexander
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(8 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 November 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSherborne House
Green Lane Uffington
Faringdon
Oxfordshire
SN7 7SA
Director NameMr Michael Geoffrey Medlicott
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2006(10 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 January 2008)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressThe Manchester Airports Group
6th Floor Olympic House
Manchester Airport, Manchester
M90 1QX
Director NameAnthony Douglas Allen
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(11 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 August 2012)
RoleSenior Executive
Country of ResidenceUnited Kingdom
Correspondence AddressKaribou
3 The Shires
Wokingham
Berkshire
RG41 4SZ
Director NameUlrich Homburg
Date of BirthNovember 1955 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed31 March 2008(12 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 September 2009)
RoleDirector Of Companies
Correspondence AddressGlaskopfweg 6a
Glashutten
61479
Germany
Director NameMr Stephen John Murphy
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(12 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 March 2014)
RoleDirector Of Companies
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XP
Director NameKarsten Nagel
Date of BirthApril 1966 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed31 March 2008(12 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2010)
RoleDirector Of Companies
Country of ResidenceGermany
Correspondence AddressWorther-Strasse 27
Berlin
D-10405
Germany
Secretary NameMr William Giles Russell Davies
NationalityBritish
StatusResigned
Appointed31 March 2008(12 years, 9 months after company formation)
Appointment Duration6 years (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address285 Blossomfield Road
Solihull
West Midlands
B91 1TD
Director NameChristoph Djazirian
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed16 April 2008(12 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2010)
RoleDirector Of Companies
Country of ResidenceUnited Kingdom
Correspondence Address187 Chiltern Court Baker Street
London
NW1 5SD
Director NameMr David Robert Martin
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2010(15 years, 6 months after company formation)
Appointment Duration3 years (resigned 27 January 2014)
RoleDirector Of Companies
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Central House Marylebone Station Melcombe Pl
London
NW1 6JJ
Director NameMr Robert William Holland
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2010(15 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 January 2013)
RoleDirector Of Companies
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Central House Marylebone Station Melcombe Pl
London
NW1 6JJ
Secretary NameMrs Lorna Edwards
StatusResigned
Appointed01 April 2014(18 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 12 June 2020)
RoleCompany Director
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XP
Director NameDavid James Penney
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2015(20 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XP
Director NameMr Richard Aubrey Johnson
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2019(24 years after company formation)
Appointment Duration2 years, 6 months (resigned 01 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XP
Director NameMrs Mary Elisabeth Courtney Hewitt
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(24 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XP
Director NameMr Richard Graham Allan
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2020(25 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XP

Contact

Websitearriva.co.uk
Email address[email protected]
Telephone0191 5204000
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address1 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XP
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardDoxford
Built Up AreaSunderland
Address MatchesOver 40 other UK companies use this postal address

Shareholders

3 at £1Arriva Uk Trains LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,886,000
Gross Profit£3,369,000
Net Worth£93,091,000
Current Liabilities£38,259,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months, 1 week from now)

Charges

17 March 2008Delivered on: 4 April 2008
Persons entitled: Rail for London Limited

Classification: A share charge
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: First fixed charge all shares see image for full details.
Outstanding
1 March 2002Delivered on: 18 March 2002
Satisfied on: 18 April 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Share mortgage
Secured details: All present and future obligations due or to become due from the obligors (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: All the shares and all the subordinated loan notes. See the mortgage charge document for full details.
Fully Satisfied

Filing History

12 January 2021Full accounts made up to 31 December 2019 (28 pages)
2 November 2020Satisfaction of charge 2 in full (4 pages)
6 October 2020Appointment of Mr Richard Graham Allan as a director on 5 October 2020 (2 pages)
5 October 2020Termination of appointment of Mary Elisabeth Courtney Hewitt as a director on 5 October 2020 (1 page)
18 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
16 June 2020Termination of appointment of Lorna Edwards as a secretary on 12 June 2020 (1 page)
2 January 2020Appointment of Mrs Mary Elisabeth Courtney Hewitt as a director on 1 January 2020 (2 pages)
31 December 2019Termination of appointment of David James Penney as a director on 31 December 2019 (1 page)
23 September 2019Full accounts made up to 31 December 2018 (26 pages)
25 July 2019Appointment of Mr Richard Aubrey Johnson as a director on 15 July 2019 (2 pages)
20 June 2019Director's details changed for Alexis James Scott on 6 June 2019 (2 pages)
18 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
20 September 2018Full accounts made up to 31 December 2017 (25 pages)
18 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
19 September 2017Full accounts made up to 31 December 2016 (26 pages)
19 September 2017Full accounts made up to 31 December 2016 (26 pages)
19 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
3 March 2017Appointment of Alexis James Scott as a director on 3 March 2017 (2 pages)
3 March 2017Appointment of Alexis James Scott as a director on 3 March 2017 (2 pages)
2 March 2017Director's details changed for Amanda Furlong on 2 March 2017 (2 pages)
2 March 2017Director's details changed for Amanda Furlong on 2 March 2017 (2 pages)
6 October 2016Termination of appointment of Duncan Thomas Rimmer as a director on 4 October 2016 (1 page)
6 October 2016Termination of appointment of Duncan Thomas Rimmer as a director on 4 October 2016 (1 page)
17 September 2016Full accounts made up to 31 December 2015 (28 pages)
17 September 2016Full accounts made up to 31 December 2015 (28 pages)
21 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 3
(5 pages)
21 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 3
(5 pages)
18 December 2015Termination of appointment of Robert William Brighouse as a director on 18 December 2015 (1 page)
18 December 2015Termination of appointment of Robert William Brighouse as a director on 18 December 2015 (1 page)
30 November 2015Appointment of David James Penney as a director on 25 November 2015 (2 pages)
30 November 2015Appointment of David James Penney as a director on 25 November 2015 (2 pages)
21 September 2015Full accounts made up to 31 December 2014 (20 pages)
21 September 2015Full accounts made up to 31 December 2014 (20 pages)
18 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 3
(5 pages)
18 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 3
(5 pages)
11 September 2014Company name changed db regio uk LIMITED\certificate issued on 11/09/14 (2 pages)
11 September 2014Company name changed db regio uk LIMITED\certificate issued on 11/09/14
  • RES15 ‐ Change company name resolution on 2014-08-19
(2 pages)
30 August 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-08-19
(1 page)
30 August 2014Change of name notice (2 pages)
30 August 2014Change of name notice (2 pages)
2 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 3
(5 pages)
2 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 3
(5 pages)
1 May 2014Full accounts made up to 31 December 2013 (19 pages)
1 May 2014Full accounts made up to 31 December 2013 (19 pages)
7 April 2014Appointment of Mrs Lorna Edwards as a secretary (2 pages)
7 April 2014Appointment of Mrs Lorna Edwards as a secretary (2 pages)
1 April 2014Termination of appointment of William Davies as a secretary (1 page)
1 April 2014Termination of appointment of William Davies as a secretary (1 page)
27 March 2014Termination of appointment of Stephen Murphy as a director (1 page)
27 March 2014Termination of appointment of Stephen Murphy as a director (1 page)
14 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Removal of restriction share capital 18/02/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
14 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Removal of restriction share capital 18/02/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 March 2014Previous accounting period shortened from 3 January 2014 to 31 December 2013 (1 page)
12 March 2014Registered office address changed from Great Central House Marylebone Station Melcombe Place London NW1 6JJ on 12 March 2014 (1 page)
12 March 2014Previous accounting period shortened from 3 January 2014 to 31 December 2013 (1 page)
12 March 2014Registered office address changed from Great Central House Marylebone Station Melcombe Place London NW1 6JJ on 12 March 2014 (1 page)
12 March 2014Previous accounting period shortened from 3 January 2014 to 31 December 2013 (1 page)
11 March 2014Statement of capital following an allotment of shares on 18 February 2014
  • GBP 3
(3 pages)
11 March 2014Statement of capital following an allotment of shares on 18 February 2014
  • GBP 3
(3 pages)
27 January 2014Termination of appointment of David Martin as a director (1 page)
27 January 2014Termination of appointment of David Martin as a director (1 page)
7 October 2013Full accounts made up to 31 December 2012 (19 pages)
7 October 2013Full accounts made up to 31 December 2012 (19 pages)
21 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (7 pages)
21 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (7 pages)
13 January 2013Termination of appointment of Robert Holland as a director (1 page)
13 January 2013Termination of appointment of Robert Holland as a director (1 page)
3 October 2012Full accounts made up to 31 December 2011 (22 pages)
3 October 2012Full accounts made up to 31 December 2011 (22 pages)
11 September 2012Termination of appointment of Anthony Allen as a director (1 page)
11 September 2012Termination of appointment of Anthony Allen as a director (1 page)
20 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (9 pages)
20 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (9 pages)
28 May 2012Appointment of Duncan Thomas Rimmer as a director (3 pages)
28 May 2012Appointment of Duncan Thomas Rimmer as a director (3 pages)
12 January 2012Appointment of Amanda Furlong as a director (3 pages)
12 January 2012Appointment of Amanda Furlong as a director (3 pages)
20 December 2011Termination of appointment of Adrian Shooter as a director (1 page)
20 December 2011Termination of appointment of Adrian Shooter as a director (1 page)
5 October 2011Full accounts made up to 31 December 2010 (24 pages)
5 October 2011Full accounts made up to 31 December 2010 (24 pages)
20 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (8 pages)
20 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (8 pages)
11 January 2011Appointment of Mr Robert William Holland as a director (3 pages)
11 January 2011Appointment of Mr Robert William Holland as a director (3 pages)
11 January 2011Appointment of David Robert Martin as a director (3 pages)
11 January 2011Appointment of David Robert Martin as a director (3 pages)
31 December 2010Termination of appointment of Christoph Djazirian as a director (1 page)
31 December 2010Termination of appointment of Dirk Thater as a director (1 page)
31 December 2010Termination of appointment of Christoph Djazirian as a director (1 page)
31 December 2010Termination of appointment of Karsten Nagel as a director (1 page)
31 December 2010Termination of appointment of Manfred Rudhart as a director (1 page)
31 December 2010Termination of appointment of Dirk Thater as a director (1 page)
31 December 2010Termination of appointment of Frank Sennhenn as a director (1 page)
31 December 2010Termination of appointment of Frank Sennhenn as a director (1 page)
31 December 2010Termination of appointment of Manfred Rudhart as a director (1 page)
31 December 2010Termination of appointment of Karsten Nagel as a director (1 page)
15 December 2010Director's details changed for Stephen John Murphy on 15 December 2010 (2 pages)
15 December 2010Director's details changed for Stephen John Murphy on 15 December 2010 (2 pages)
5 October 2010Full accounts made up to 9 January 2010 (24 pages)
5 October 2010Full accounts made up to 9 January 2010 (24 pages)
5 October 2010Full accounts made up to 9 January 2010 (24 pages)
25 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (8 pages)
25 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (8 pages)
7 October 2009Full accounts made up to 3 January 2009 (25 pages)
7 October 2009Full accounts made up to 3 January 2009 (25 pages)
7 October 2009Full accounts made up to 3 January 2009 (25 pages)
10 September 2009Appointment terminated director ulrich homburg (1 page)
10 September 2009Appointment terminated director ulrich homburg (1 page)
27 June 2009Return made up to 18/06/09; full list of members (6 pages)
27 June 2009Return made up to 18/06/09; full list of members (6 pages)
25 November 2008Director's change of particulars / christoph djazirian / 25/11/2008 (1 page)
25 November 2008Director's change of particulars / christoph djazirian / 25/11/2008 (1 page)
24 October 2008Full accounts made up to 5 January 2008 (15 pages)
24 October 2008Full accounts made up to 5 January 2008 (15 pages)
24 October 2008Full accounts made up to 5 January 2008 (15 pages)
22 August 2008Director appointed christoph djazirian (2 pages)
22 August 2008Director appointed christoph djazirian (2 pages)
4 August 2008Director appointed dr manfred rudhart (2 pages)
4 August 2008Director appointed dr manfred rudhart (2 pages)
3 July 2008Return made up to 18/06/08; full list of members (7 pages)
3 July 2008Return made up to 18/06/08; full list of members (7 pages)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
15 April 2008Memorandum and Articles of Association (6 pages)
15 April 2008Memorandum and Articles of Association (6 pages)
9 April 2008Secretary appointed william giles russell davies (2 pages)
9 April 2008Secretary appointed william giles russell davies (2 pages)
8 April 2008Company name changed laing rail LIMITED\certificate issued on 14/04/08 (3 pages)
8 April 2008Company name changed laing rail LIMITED\certificate issued on 14/04/08 (3 pages)
7 April 2008Director appointed dirk thater (2 pages)
7 April 2008Director appointed ulrich homburg (2 pages)
7 April 2008Director appointed dirk thater (2 pages)
7 April 2008Director appointed ulrich homburg (2 pages)
4 April 2008Director appointed karsten nagel (2 pages)
4 April 2008Appointment terminated director steven proctor (1 page)
4 April 2008Particulars of a mortgage or charge / charge no: 2 (13 pages)
4 April 2008Director appointed frank sennhenn (2 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 2 (13 pages)
4 April 2008Registered office changed on 04/04/2008 from allington house 150 victoria street london SW1E 5LB (1 page)
4 April 2008Director appointed stephen john murphy (2 pages)
4 April 2008Registered office changed on 04/04/2008 from allington house 150 victoria street london SW1E 5LB (1 page)
4 April 2008Appointment terminated director steven proctor (1 page)
4 April 2008Appointment terminated secretary roger miller (1 page)
4 April 2008Director appointed stephen john murphy (2 pages)
4 April 2008Director appointed frank sennhenn (2 pages)
4 April 2008Director appointed karsten nagel (2 pages)
4 April 2008Appointment terminated secretary roger miller (1 page)
4 March 2008Appointment terminated director michael medlicott (1 page)
4 March 2008Appointment terminated director alan chaney (1 page)
4 March 2008Appointment terminated director michael medlicott (1 page)
4 March 2008Appointment terminated director alan chaney (1 page)
30 August 2007Director resigned (1 page)
30 August 2007Director resigned (1 page)
19 July 2007New director appointed (2 pages)
19 July 2007New director appointed (2 pages)
20 June 2007Return made up to 18/06/07; full list of members (3 pages)
20 June 2007Return made up to 18/06/07; full list of members (3 pages)
18 April 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 April 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 April 2007Secretary resigned (1 page)
17 April 2007Secretary resigned (1 page)
17 April 2007New secretary appointed (2 pages)
17 April 2007New secretary appointed (2 pages)
3 April 2007Full accounts made up to 31 December 2006 (16 pages)
3 April 2007Full accounts made up to 31 December 2006 (16 pages)
8 December 2006Director resigned (1 page)
8 December 2006Director resigned (1 page)
27 October 2006New director appointed (2 pages)
27 October 2006New director appointed (2 pages)
23 October 2006Director resigned (1 page)
23 October 2006Director resigned (1 page)
25 September 2006Director resigned (1 page)
25 September 2006Director resigned (1 page)
25 September 2006Director resigned (1 page)
25 September 2006Director resigned (1 page)
25 July 2006New director appointed (2 pages)
25 July 2006New director appointed (2 pages)
14 July 2006Return made up to 18/06/06; full list of members (3 pages)
14 July 2006Return made up to 18/06/06; full list of members (3 pages)
30 June 2006New director appointed (2 pages)
30 June 2006New director appointed (2 pages)
11 May 2006Full accounts made up to 7 January 2006 (17 pages)
11 May 2006Full accounts made up to 7 January 2006 (17 pages)
11 May 2006Full accounts made up to 7 January 2006 (17 pages)
22 March 2006Director resigned (1 page)
22 March 2006Director resigned (1 page)
5 January 2006Director resigned (1 page)
5 January 2006New director appointed (4 pages)
5 January 2006New director appointed (4 pages)
5 January 2006Director resigned (1 page)
18 July 2005Return made up to 18/06/05; full list of members (3 pages)
18 July 2005Return made up to 18/06/05; full list of members (3 pages)
19 May 2005Full accounts made up to 31 December 2004 (16 pages)
19 May 2005Full accounts made up to 31 December 2004 (16 pages)
22 February 2005Accounting reference date extended from 31/12/05 to 03/01/06 (1 page)
22 February 2005Accounting reference date extended from 31/12/05 to 03/01/06 (1 page)
14 October 2004Full accounts made up to 31 December 2003 (15 pages)
14 October 2004Full accounts made up to 31 December 2003 (15 pages)
9 July 2004Return made up to 18/06/04; full list of members (10 pages)
9 July 2004Return made up to 18/06/04; full list of members (10 pages)
16 June 2004Director's particulars changed (1 page)
16 June 2004Director's particulars changed (1 page)
21 May 2004Director resigned (1 page)
21 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
30 March 2004Director's particulars changed (1 page)
30 March 2004Director's particulars changed (1 page)
23 March 2004New director appointed (2 pages)
23 March 2004New director appointed (2 pages)
11 December 2003Registered office changed on 11/12/03 from: 29 bressenden place london SW1E 5EQ (1 page)
11 December 2003Registered office changed on 11/12/03 from: 29 bressenden place london SW1E 5EQ (1 page)
24 October 2003Full accounts made up to 31 December 2002 (11 pages)
24 October 2003Full accounts made up to 31 December 2002 (11 pages)
25 September 2003Auditor's resignation (1 page)
25 September 2003Auditor's resignation (1 page)
12 August 2003Return made up to 18/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 August 2003Return made up to 18/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
1 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
9 May 2003Director resigned (1 page)
9 May 2003Director resigned (1 page)
2 December 2002Director resigned (1 page)
2 December 2002Director resigned (1 page)
8 October 2002New director appointed (2 pages)
8 October 2002New director appointed (2 pages)
6 October 2002Full accounts made up to 31 December 2001 (10 pages)
6 October 2002Full accounts made up to 31 December 2001 (10 pages)
29 August 2002Director resigned (1 page)
29 August 2002Director resigned (1 page)
2 August 2002New director appointed (2 pages)
2 August 2002New director appointed (2 pages)
2 August 2002New director appointed (2 pages)
2 August 2002New director appointed (2 pages)
2 August 2002New director appointed (2 pages)
2 August 2002New director appointed (2 pages)
2 August 2002New director appointed (2 pages)
2 August 2002New director appointed (2 pages)
1 July 2002Return made up to 18/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 July 2002Return made up to 18/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 June 2002Director's particulars changed (1 page)
10 June 2002Director's particulars changed (1 page)
16 May 2002Registered office changed on 16/05/02 from: 29 bressenden place london SW1E 5EQ (1 page)
16 May 2002New secretary appointed (2 pages)
16 May 2002Registered office changed on 16/05/02 from: 133 page street london NW7 2ER (1 page)
16 May 2002Secretary resigned (1 page)
16 May 2002Registered office changed on 16/05/02 from: 29 bressenden place london SW1E 5EQ (1 page)
16 May 2002New secretary appointed (2 pages)
16 May 2002Secretary resigned (1 page)
16 May 2002Registered office changed on 16/05/02 from: 133 page street london NW7 2ER (1 page)
30 April 2002New director appointed (7 pages)
30 April 2002New director appointed (7 pages)
18 March 2002Particulars of mortgage/charge (8 pages)
18 March 2002Particulars of mortgage/charge (8 pages)
31 July 2001Return made up to 30/06/01; full list of members
  • 363(287) ‐ Registered office changed on 31/07/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 July 2001Return made up to 30/06/01; full list of members
  • 363(287) ‐ Registered office changed on 31/07/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 June 2001Full accounts made up to 31 December 2000 (10 pages)
25 June 2001Full accounts made up to 31 December 2000 (10 pages)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
4 September 2000New director appointed (2 pages)
4 September 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
9 August 2000Return made up to 06/07/00; full list of members (7 pages)
9 August 2000Return made up to 06/07/00; full list of members (7 pages)
4 July 2000Full accounts made up to 31 December 1999 (9 pages)
4 July 2000Full accounts made up to 31 December 1999 (9 pages)
2 December 1999Secretary resigned (1 page)
2 December 1999Secretary resigned (1 page)
2 December 1999New secretary appointed (2 pages)
2 December 1999New secretary appointed (2 pages)
1 December 1999New director appointed (2 pages)
1 December 1999New director appointed (2 pages)
1 December 1999New director appointed (2 pages)
1 December 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
27 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
27 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
16 August 1999Company name changed laser healthcare (worcester) lim ited\certificate issued on 17/08/99 (4 pages)
16 August 1999Company name changed laser healthcare (worcester) lim ited\certificate issued on 17/08/99 (4 pages)
12 August 1999Return made up to 30/06/99; full list of members (8 pages)
12 August 1999Return made up to 30/06/99; full list of members (8 pages)
11 December 1998Director resigned (1 page)
11 December 1998Director resigned (1 page)
13 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
13 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
24 July 1998Return made up to 06/07/98; full list of members (8 pages)
24 July 1998Return made up to 06/07/98; full list of members (8 pages)
18 July 1997Return made up to 06/07/97; full list of members (8 pages)
18 July 1997Return made up to 06/07/97; full list of members (8 pages)
7 May 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
7 May 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
16 July 1996Return made up to 06/07/96; full list of members (8 pages)
16 July 1996Return made up to 06/07/96; full list of members (8 pages)
15 May 1996Company name changed laser healthcare (durham) limite d\certificate issued on 16/05/96 (2 pages)
15 May 1996Company name changed laser healthcare (durham) limite d\certificate issued on 16/05/96 (2 pages)
21 February 1996Company name changed laser healthcare LIMITED\certificate issued on 22/02/96 (2 pages)
21 February 1996Company name changed laser healthcare LIMITED\certificate issued on 22/02/96 (2 pages)
16 February 1996New director appointed (3 pages)
16 February 1996New director appointed (2 pages)
16 February 1996New director appointed (3 pages)
16 February 1996New director appointed (2 pages)
3 January 1996Accounting reference date notified as 31/12 (1 page)
3 January 1996Accounting reference date notified as 31/12 (1 page)
9 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 November 1995Memorandum and Articles of Association (26 pages)
9 November 1995Memorandum and Articles of Association (26 pages)
9 November 1995Secretary resigned;director resigned (4 pages)
9 November 1995Registered office changed on 09/11/95 from: 1 high st mews wimbledon village london SW19 7RG (1 page)
9 November 1995New director appointed (2 pages)
9 November 1995Secretary resigned;director resigned (4 pages)
9 November 1995Director resigned (2 pages)
9 November 1995New director appointed (2 pages)
9 November 1995Director resigned (2 pages)
9 November 1995New secretary appointed (6 pages)
9 November 1995Registered office changed on 09/11/95 from: 1 high st mews wimbledon village london SW19 7RG (1 page)
9 November 1995New secretary appointed (6 pages)
3 August 1995Company name changed holmeside LIMITED\certificate issued on 04/08/95 (4 pages)
3 August 1995Company name changed holmeside LIMITED\certificate issued on 04/08/95 (4 pages)
6 July 1995Incorporation (34 pages)
6 July 1995Incorporation (34 pages)