This company is commonly known as City Greenwich Lewisham Rail Link Plc. The company was founded 28 years ago and was given the registration number 03169276. The firm's registered office is in LONDON. You can find them at 73 Norman Road, Greenwich, London, . This company's SIC code is 33170 - Repair and maintenance of other transport equipment n.e.c..
Name | : | CITY GREENWICH LEWISHAM RAIL LINK PLC |
---|---|---|
Company Number | : | 03169276 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 March 1996 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 73 Norman Road, Greenwich, London, SE10 9QF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Thistle Street, 2nd Floor, Edinburgh, Scotland, EH2 1DF | Secretary | 31 December 2021 | Active |
Ukpms Newington House 237, Southwark Bridge Road, London, England, SE1 6NP | Director | 11 October 2016 | Active |
Barclays Bank Plc, 1 Churchill Place, London, E14 5HP | Director | 18 October 2011 | Active |
19a, Canning Street, Edinburgh, Scotland, EH3 8EG | Director | 28 April 2023 | Active |
1, Churchill Place, London, England, E14 5HP | Director | 01 January 2004 | Active |
Uk Power Netword Services, Singlewell Imd, Henhurst Road, Singlewell, England, DA12 3AN | Director | 10 December 2013 | Active |
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH | Director | 30 April 2019 | Active |
92 Beacons Park, Brecon, LD3 9BQ | Secretary | 11 November 1996 | Active |
Copper Beech, Langton, Near Gainford, Darlington, United Kingdom, DL23HB | Secretary | 23 February 2006 | Active |
38 All Saints Close, Glebe Park, Wokingham, RG40 1WE | Secretary | 11 November 1996 | Active |
9 The Chase, Crawley, RH10 6HW | Secretary | 13 June 2006 | Active |
73, Norman Road, Greenwich, London, United Kingdom, SE10 9QF | Secretary | 14 October 2014 | Active |
The Old Nick, Swan Lane, Sellindge, TN35 6EP | Secretary | 20 April 2004 | Active |
35 Basinghall Street, London, EC2V 5DB | Corporate Nominee Secretary | 07 March 1996 | Active |
Sherborne House, Green Lane Uffington, Faringdon, SN7 7SA | Director | 20 October 2004 | Active |
Acorns, The Fairway Busbridge, Godalming, GU7 1PG | Director | 05 August 1997 | Active |
Acorns, The Fairway Busbridge, Godalming, GU7 1PG | Director | 30 July 1996 | Active |
Barclays Bank Plc, 1 Churchill Place, London, E14 5HP | Director | 11 June 2009 | Active |
60 Crescent Road, Kingston Upon Thames, KT2 7RF | Director | 11 November 1996 | Active |
22 Searle Way, Eight Ash Green, Colchester, CO6 3QS | Director | 08 April 2003 | Active |
3 Lucas Crescent, Greenhithe, DA9 9XH | Director | 14 June 2005 | Active |
Copper Beech, Langton, Near Gainford, Darlington, United Kingdom, DL23HB | Director | 14 December 1999 | Active |
155 Norwich Road, Wroxham, Norwich, NR12 8RZ | Director | 16 October 2007 | Active |
1 Priory Crescent, Lewes, BN7 1HP | Director | 07 August 2001 | Active |
1, Churchill Place, London, E14 5HP | Director | 12 April 2011 | Active |
10 Dorlcote Road, Wandsworth, London, SW18 3RT | Director | 07 December 1999 | Active |
26 Elm Grove Road, Dinas Powys, CF64 4AB | Director | 11 June 1996 | Active |
Wtc Schiphol John Laing D6, Schiphol Boulevard 253, Schiphol, Netherlands, 1118BH | Director | 12 June 2018 | Active |
5 Balfe Mews, Old Farm Park, Milton Keynes, MK7 8QR | Director | 07 August 2001 | Active |
Tesano, Van, Llanidloes, SY18 6NG | Director | 11 November 1996 | Active |
48 Beacons Park, Brecon, LD3 9BR | Director | 02 December 1997 | Active |
48 Beacons Park, Brecon, LD3 9BR | Director | 06 September 1996 | Active |
Flat 13 Woodside Grange, 77 Holden Road, Finchley, N12 7DP | Director | 18 September 1996 | Active |
Silent Springs, Hayes Lane, Wokingham, RG41 4TA | Director | 06 September 1996 | Active |
9 The Chase, Crawley, RH10 6HW | Director | 13 June 2006 | Active |
Jlif Holdings (Cgl) Limited | ||
Notified on | : | 03 November 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Kingsway, London, England, WC2B 6AN |
Nature of control | : |
|
The John Laing Pension Trust Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1 Kingsway, Kingsway, London, England, WC2B 6AN |
Nature of control | : |
|
Duchesspark Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Cannon Place, 78 Cannon Street, London, England, EC4N 6AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-04-28 | Officers | Appoint person director company with name date. | Download |
2023-04-20 | Officers | Termination director company with name termination date. | Download |
2022-11-21 | Address | Change registered office address company with date old address new address. | Download |
2022-11-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-11-21 | Resolution | Resolution. | Download |
2022-11-21 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-06 | Officers | Appoint person secretary company with name date. | Download |
2022-04-06 | Officers | Termination secretary company with name termination date. | Download |
2021-12-09 | Officers | Termination director company with name termination date. | Download |
2021-11-26 | Accounts | Change account reference date company current extended. | Download |
2021-07-08 | Accounts | Accounts with accounts type full. | Download |
2021-06-15 | Officers | Termination director company with name termination date. | Download |
2021-03-31 | Address | Change registered office address company with date old address new address. | Download |
2021-03-29 | Address | Change registered office address company with date old address new address. | Download |
2021-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-02 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-04 | Accounts | Accounts with accounts type full. | Download |
2019-06-18 | Officers | Appoint person director company with name date. | Download |
2019-06-18 | Officers | Termination director company with name termination date. | Download |
2019-03-15 | Accounts | Accounts with accounts type full. | Download |
2019-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-23 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.