This company is commonly known as G L Trains Limited. The company was founded 26 years ago and was given the registration number 03393282. The firm's registered office is in LONDON. You can find them at 1 Princes Street, , London, . This company's SIC code is 74990 - Non-trading company.
Name | : | G L TRAINS LIMITED |
---|---|---|
Company Number | : | 03393282 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 June 1997 |
End of financial year | : | 30 June 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Princes Street, London, England, EC2R 8BP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland, EH12 1HQ | Corporate Secretary | 31 October 2012 | Active |
1, Princes Street, London, England, EC2R 8BP | Director | 06 March 2018 | Active |
1, Princes Street, London, England, EC2R 8BP | Director | 10 May 2019 | Active |
1, Princes Street, London, England, EC2R 8BP | Director | 05 March 2021 | Active |
1 Snowball Cottages, Swan Lane, Charlwood, RH6 0DB | Secretary | 11 July 1997 | Active |
26 Green Acres, Park Hill, Croydon, CR0 5UW | Secretary | 01 May 2001 | Active |
4th Floor, 280 Bishopsgate, London, England, EC2M 4RB | Secretary | 01 September 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 26 June 1997 | Active |
Three Oaks Vauxhall Lane, Southborough, Tunbridge Wells, TN4 0XD | Director | 11 July 1997 | Active |
Flat 61 Saint Saviours Wharf, 8 Shad Thames, London, SE1 2YP | Director | 01 June 2003 | Active |
22 Woodhayes Road, Wimbledon, London, SW19 4RF | Director | 18 June 2004 | Active |
The, Quadrangle, The Promenade, Cheltenham, England, GL50 1PX | Director | 01 March 2004 | Active |
1, Princes Street, London, EC2R 8PB | Director | 01 April 2014 | Active |
Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland, EH12 1HQ | Director | 18 November 2019 | Active |
1, Princes Street, London, EC2R 8PB | Director | 01 April 2014 | Active |
42 Mirfield Road, Solihull, B91 1JD | Director | 19 July 2007 | Active |
Flat 9 Cathedral Lodge, 110-115 Aldersgate Street, London, EC1A 4JE | Director | 01 May 2000 | Active |
Whitestrand Gadshill Road, Charlton Kings, Cheltenham, GL53 8EF | Director | 01 July 2001 | Active |
The Rhododendrons Warren Lane, Finchampstead, Wokingham, RG40 4HS | Director | 01 July 2001 | Active |
1, Princes Street, London, EC2R 8PB | Director | 01 April 2014 | Active |
280 Bishopsgate, London, England, EC2M 4RB | Director | 31 July 2017 | Active |
2 Grange Close, Bletchingley, RH1 4LW | Director | 17 May 1999 | Active |
280 Bishopsgate, London,, England, EC2M 4RB | Director | 11 May 2015 | Active |
Hill House, 28 Maldon Road Danbury, Chelmsford, CM3 4QH | Director | 11 July 1997 | Active |
Mernian, Bushley, Tewkesbury, GL20 6HX | Director | 01 March 2004 | Active |
1, Princes Street, London, EC2R 8PB | Director | 31 July 2017 | Active |
250 Bishopsgate, London, England, EC2M 4RB | Director | 30 December 2016 | Active |
Willow Trees Hazelwood Lane, Chipstead, CR5 3PF | Director | 01 March 1999 | Active |
Monroe Station Road, Hatfield Peverel, Chelmsford, CM3 2DS | Director | 01 October 1998 | Active |
Nubbock House, 2 The Green, South Ockendon, England, RM15 6SD | Director | 16 March 2009 | Active |
The Duchies, Mill Lane, Pirbright, Woking, GU24 0BT | Director | 11 July 1997 | Active |
Rbs Gogarburn, PO BOX 1000, Ground Floor, Business House F, Edinburgh, Scotland, EH12 1HQ | Director | 21 September 2017 | Active |
Hungerford House, Pale Lane Winchfield, Hook, RG27 8SW | Director | 20 August 2008 | Active |
16 Ailesbury Road, Ballsbridge, Dublin 4, Ireland, IRISH | Director | 18 March 2004 | Active |
3, Princess Way, Redhill, RH1 1NP | Director | 04 November 1999 | Active |
Lombard North Central Plc | ||
Notified on | : | 06 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 250, Bishopsgate, London, England, EC2M 4AA |
Nature of control | : |
|
Lombard North Central Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | 135, Bishopsgate, London, EC2M 3UR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-06 | Gazette | Gazette dissolved voluntary. | Download |
2023-03-21 | Gazette | Gazette notice voluntary. | Download |
2023-03-09 | Dissolution | Dissolution application strike off company. | Download |
2022-09-29 | Mortgage | Mortgage charge whole release with charge number. | Download |
2022-09-29 | Mortgage | Mortgage charge whole release with charge number. | Download |
2022-09-29 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-29 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-05 | Officers | Change person director company with change date. | Download |
2022-03-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-13 | Officers | Change corporate secretary company with change date. | Download |
2021-08-27 | Officers | Change person director company with change date. | Download |
2021-08-27 | Officers | Change person director company with change date. | Download |
2021-08-27 | Officers | Change person director company with change date. | Download |
2021-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-23 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-16 | Officers | Appoint person director company with name date. | Download |
2021-03-16 | Officers | Termination director company with name termination date. | Download |
2021-02-04 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-13 | Officers | Change corporate secretary company with change date. | Download |
2020-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-18 | Officers | Termination director company with name termination date. | Download |
2019-11-18 | Officers | Appoint person director company with name date. | Download |
2019-11-07 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.