This company is commonly known as French Railways,limited. The company was founded 87 years ago and was given the registration number 00326655. The firm's registered office is in LONDON. You can find them at Hamilton House Mabledon Place, Greater London, London, . This company's SIC code is 49100 - Passenger rail transport, interurban.
Name | : | FRENCH RAILWAYS,LIMITED |
---|---|---|
Company Number | : | 00326655 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 April 1937 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hamilton House Mabledon Place, Greater London, London, United Kingdom, WC1H 9BB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL | Secretary | 01 February 2014 | Active |
Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL | Director | 01 February 2014 | Active |
Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL | Director | 16 June 2017 | Active |
11 Chemin Du Parc De Charonne, Paris, France, FOREIGN | Secretary | 09 March 2005 | Active |
30 Princes Square, London, W2 4NG | Secretary | 16 January 1995 | Active |
1 Squires Court 80 Arthur Road, London, SW19 7DS | Secretary | 16 September 1996 | Active |
65 Sherwood Park Road, Sutton, SM1 2SG | Secretary | - | Active |
2, Place De La Defense, Cnit 1 Bp 440 Paris La Defense Cedex, Paris, France, 92053 | Secretary | 26 May 2011 | Active |
51 Rue De Londres, Paris, France, 75008 | Secretary | 01 March 1997 | Active |
6 Conway Road, London, N15 3BD | Secretary | 05 October 1994 | Active |
88 Rue St Lazare, Paris 9, France, 75436 | Director | 01 November 1987 | Active |
3 Rue Blaise Desgoffe, Paris, France, FOREIGN | Director | 28 September 1998 | Active |
3rd Floor Kestrel House, Knightrider Street, Maidstone, England, ME15 6LU | Director | 27 August 2007 | Active |
4 Rue Jose Maria De Herredia, Paris, France, 75007 | Director | 19 September 1995 | Active |
Rue De Saussure, Paris, France, FOREIGN | Director | - | Active |
10 Place De Budapest, Paris 9, France, 75436 | Director | 12 November 1991 | Active |
10 Place De Budapest, Paris 9, France, 75436 | Director | 12 November 1991 | Active |
4 Cite Magenta, Paris 75010, France, FOREIGN | Director | 01 December 2000 | Active |
5 Rue De Florence, Paris 8 75008, France, FOREIGN | Director | - | Active |
77 Rue Au Gereral Leclerc, Eaubonne, 95600 | Director | 19 September 1995 | Active |
2, Place De La Defense, Cnit 1 Bp 440 92053 Paris La Defense Cedex, Paris, France, 92053 | Director | 26 May 2011 | Active |
3 Place De La Nation, 75011, Paris, France, | Director | 14 September 1999 | Active |
10 Place De Budapest, Paris 9 75436, France, FOREIGN | Director | - | Active |
52 Rue De Clichy, Paris 9, France, FOREIGN | Director | 14 September 1999 | Active |
Flat 2, 76 Kensington Garden Square, London, W2 | Director | - | Active |
27 Avenue De Suffren, Paris, France, 75007 | Director | 19 September 1995 | Active |
50 Avenue D'Ivry, Paris, France, 75013 | Director | 01 March 1997 | Active |
10 Place De Budapest, Paris - 9 75436, France, FOREIGN | Director | - | Active |
51 Rue De Sevres, Ville D'Avray, France, | Director | 19 June 2002 | Active |
05 Rue De Florence, Paris, France, 75008 | Director | 19 September 1995 | Active |
102 Ramsden Road, London, SW12 8RB | Director | 01 December 2000 | Active |
34 Avenue De Verdun, Bois Colombes, France, 92270 | Director | 01 March 1997 | Active |
88 Rue De Javel, Paris, France, FOREIGN | Director | 28 March 2006 | Active |
136 Rue De Pipus, Paris, France, 75012 | Director | 19 September 1995 | Active |
106 Rue Olivier De Serres, Paris, France, 75015 | Director | 19 September 1995 | Active |
Mr Antoine Dominique Olivier Rene De Rocquigny Du Fayel | ||
Notified on | : | 29 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | French |
Address | : | Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-04-12 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-05 | Address | Change registered office address company with date old address new address. | Download |
2022-10-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-10-05 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-10-05 | Resolution | Resolution. | Download |
2022-03-10 | Accounts | Accounts with accounts type full. | Download |
2022-03-04 | Gazette | Gazette filings brought up to date. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-18 | Gazette | Gazette notice compulsory. | Download |
2020-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-01 | Accounts | Accounts with accounts type full. | Download |
2020-05-20 | Gazette | Gazette filings brought up to date. | Download |
2020-05-19 | Accounts | Accounts with accounts type full. | Download |
2020-03-17 | Gazette | Gazette notice compulsory. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-03 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-01-03 | Address | Change registered office address company with date old address new address. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-30 | Accounts | Accounts with accounts type full. | Download |
2018-03-29 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-30 | Accounts | Accounts with accounts type full. | Download |
2017-06-21 | Officers | Appoint person director company with name date. | Download |
2017-06-21 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.