This company is commonly known as Ashby & Nuneaton Joint Railway Company Limited. The company was founded 26 years ago and was given the registration number 03481796. The firm's registered office is in ATHERSTONE. You can find them at 31 Boot Hill, Grendon, Atherstone, Warwickshire. This company's SIC code is 91020 - Museums activities.
Name | : | ASHBY & NUNEATON JOINT RAILWAY COMPANY LIMITED |
---|---|---|
Company Number | : | 03481796 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 December 1997 |
End of financial year | : | 28 February 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 31 Boot Hill, Grendon, Atherstone, Warwickshire, United Kingdom, CV9 2EL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
31, Boot Hill, Grendon, Atherstone, United Kingdom, CV9 2EL | Director | 28 November 2017 | Active |
17 Kennel Lane, Witherley, Atherstone, CV9 3LJ | Secretary | 05 January 1998 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 16 December 1997 | Active |
31, Boot Hill, Grendon, Atherstone, England, CV9 2EL | Director | 02 February 2018 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 16 December 1997 | Active |
17 Kennel Lane, Witherley, Atherstone, CV9 3LJ | Director | 05 January 1998 | Active |
17 Kennel Lane, Witherley, Atherstone, CV9 3LJ | Director | 05 January 1998 | Active |
31, Boot Hill, Grendon, Atherstone, United Kingdom, CV9 2EL | Director | 02 February 2018 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 16 December 1997 | Active |
Mr Mark Anthony Cox | ||
Notified on | : | 01 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 31, Boot Hill, Atherstone, England, CV9 2EL |
Nature of control | : |
|
Mr Stephen David Martin | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1974 |
Nationality | : | English |
Address | : | 17 Kennel Lane, Atherstone, CV9 3LJ |
Nature of control | : |
|
Mr Paul Frederick Martin | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1949 |
Nationality | : | English |
Address | : | 17 Kennel Lane, Atherstone, CV9 3LJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-21 | Gazette | Gazette dissolved voluntary. | Download |
2022-12-06 | Gazette | Gazette notice voluntary. | Download |
2022-11-29 | Dissolution | Dissolution application strike off company. | Download |
2022-03-10 | Officers | Termination director company with name termination date. | Download |
2022-01-18 | Officers | Termination director company with name termination date. | Download |
2021-12-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-13 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-09 | Officers | Change person director company with change date. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-07 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-26 | Address | Change registered office address company with date old address new address. | Download |
2018-08-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-10 | Address | Change registered office address company with date old address new address. | Download |
2018-05-09 | Officers | Change person director company with change date. | Download |
2018-02-02 | Officers | Appoint person director company with name date. | Download |
2018-02-02 | Officers | Appoint person director company with name date. | Download |
2018-01-05 | Accounts | Change account reference date company current extended. | Download |
2017-12-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-15 | Address | Change registered office address company with date old address new address. | Download |
2017-12-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-14 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.