This company is commonly known as First Dublin Metro Limited. The company was founded 25 years ago and was given the registration number 03719564. The firm's registered office is in LONDON. You can find them at 4th Floor Capital House, 25 Chapel Street, London, . This company's SIC code is 49100 - Passenger rail transport, interurban.
Name | : | FIRST DUBLIN METRO LIMITED |
---|---|---|
Company Number | : | 03719564 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 February 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor Capital House, 25 Chapel Street, London, United Kingdom, NW1 5DH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
395, King Street, Aberdeen, United Kingdom, AB24 5RP | Secretary | 20 February 2017 | Active |
Milford House, 1 Milford Street, Swindon, SN1 1HL | Director | 12 November 2009 | Active |
395, King Street, Aberdeen, United Kingdom, AB24 5RP | Director | 31 December 2016 | Active |
395, King Street, Aberdeen, AB24 5RP | Secretary | 20 December 2005 | Active |
395, King Street, Aberdeen, United Kingdom, AB24 5RP | Secretary | 22 July 2016 | Active |
395, King Street, Aberdeen, United Kingdom, AB24 5RP | Secretary | 15 July 2011 | Active |
55 East Street, Coggeshall, Colchester, CO6 1SJ | Secretary | 31 March 1999 | Active |
26 Broadhinton Road, London, SW4 0LT | Secretary | 17 January 2005 | Active |
10 Hatch Place, Kingston Upon Thames, KT2 5NB | Secretary | 15 July 2004 | Active |
Flat 82, 25 Porchester Place, London, W2 2PF | Secretary | 13 January 2005 | Active |
395, King Street, Aberdeen, Scotland, AB24 5RP | Secretary | 19 May 2014 | Active |
Goodman Derrick, 6th Floor 90 Fetter Lane, London, EC4A 1PT | Corporate Secretary | 03 December 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 25 February 1999 | Active |
395, King Street, Aberdeen, AB24 5RP | Director | 12 November 2009 | Active |
Minchin Court, Forest Hill, OX33 1EH | Director | 31 March 1999 | Active |
Brettfields, Fen Lane Hitcham, Ipswich, IP7 7NL | Director | 08 July 2005 | Active |
The Shires, Nagshead Lane, Hargrave, NN9 6BJ | Director | 16 April 2003 | Active |
55 East Street, Coggeshall, Colchester, CO6 1SJ | Director | 31 March 1999 | Active |
28, Grand Avenue, London, N10 3BB | Director | 31 March 1999 | Active |
Flat 82, 25 Porchester Place, London, W2 2PF | Director | 16 April 2003 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 25 February 1999 | Active |
Gb Railways Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 8th Floor, The Point, London, United Kingdom, W2 1AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Capital | Capital allotment shares. | Download |
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-15 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-01 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-12 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-12 | Address | Change registered office address company with date old address new address. | Download |
2021-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-07 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-27 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-22 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-05 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-04 | Address | Change registered office address company with date old address new address. | Download |
2017-08-25 | Accounts | Accounts with accounts type dormant. | Download |
2017-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-24 | Officers | Termination secretary company with name termination date. | Download |
2017-02-24 | Officers | Appoint person secretary company with name date. | Download |
2017-01-11 | Officers | Appoint person director company with name date. | Download |
2017-01-10 | Officers | Termination director company with name termination date. | Download |
2016-11-24 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.