This company is commonly known as G T Railway Maintenance Holdings Limited. The company was founded 28 years ago and was given the registration number 03126198. The firm's registered office is in LONDON. You can find them at 4 Abbey Orchard Street, , London, . This company's SIC code is 49100 - Passenger rail transport, interurban.
Name | : | G T RAILWAY MAINTENANCE HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03126198 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 09 November 1995 |
End of financial year | : | 31 December 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Abbey Orchard Street, London, SW1P 2HT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Leontes Meadows, Warwick, CV34 6FR | Secretary | 29 January 2001 | Active |
Orchard End Old Silsoe Road, Clophill, Bedford, MK45 4AR | Secretary | 09 November 1995 | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Secretary | 01 January 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 09 November 1995 | Active |
Little Northaw The Crescent, Ashurst, Southampton, SO40 7AQ | Director | 24 September 1999 | Active |
30-41 Rue Jean Moulin, Vincennes, France, 94300 | Director | 24 June 1997 | Active |
6 Leontes Meadows, Warwick, CV34 6FR | Director | 22 November 2001 | Active |
12 Bis, Villa Gaudelet, Paris, France, FOREIGN | Director | 26 February 2001 | Active |
9 Avenue Foch, Fontenay Sous Bois, France, | Director | 26 February 2001 | Active |
Orchard End Old Silsoe Road, Clophill, Bedford, MK45 4AR | Director | 09 November 1995 | Active |
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY | Director | 23 September 2010 | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Director | 30 June 2009 | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Director | 01 January 2013 | Active |
22 Bis Rue De Montaigu, 78240 Chambourcy, France, | Director | 26 February 2001 | Active |
The Old Rectory, 15 High Street, Morcott, LE15 9DN | Director | 27 March 2000 | Active |
Overbury 1 Kenderdine Close, Bednall, Stafford, ST17 0YS | Director | 30 March 1999 | Active |
4 Beauchamp Gardens, Myton Lane, Warwick, CV34 6QG | Director | 01 January 2002 | Active |
25 Rue Michel Salles, 92210 Saint Cloud, France, FOREIGN | Director | 05 March 1996 | Active |
153 Sneyd Lane, Essington, Wolverhampton, WV11 2DX | Director | 23 May 2005 | Active |
153 Sneyd Lane, Essington, Wolverhampton, WV11 2DX | Director | 26 February 2001 | Active |
12th Floor Quayside Tower, 252-260 Broad Street, Birmingham, B1 2HF | Director | 25 June 2001 | Active |
2 Bradshaw Close, The Fairways, Brampton, PE28 4UZ | Director | 05 March 1996 | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Director | 18 September 2017 | Active |
Westfield House, 4 West Bank Avenue, Derby, DE22 1AP | Director | 05 March 1996 | Active |
23 Brading Close, Hastings, TN34 2HT | Director | 09 November 1995 | Active |
Applewood Barn Bank Road, Little Witley, Worcester, WR6 6LS | Director | 05 March 1996 | Active |
2 The Orchard, Malthouse Lane Tettenhall, Wolverhampton, WV6 9PF | Director | 05 March 1996 | Active |
2 The Row, Silverdale, Carnforth, LA5 0UG | Director | 30 March 1999 | Active |
Carillion Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Crown House, Birch Street, Wolverhampton, United Kingdom, WV1 4JX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2018-10-19 | Address | Change registered office address company with date old address new address. | Download |
2018-10-01 | Address | Change registered office address company with date old address new address. | Download |
2018-10-01 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-01 | Insolvency | Liquidation compulsory winding up order. | Download |
2018-06-27 | Officers | Termination secretary company with name termination date. | Download |
2018-06-19 | Officers | Termination director company with name termination date. | Download |
2017-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-08 | Resolution | Resolution. | Download |
2017-11-08 | Change of constitution | Statement of companys objects. | Download |
2017-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-25 | Officers | Termination director company with name termination date. | Download |
2017-09-25 | Officers | Appoint person director company with name date. | Download |
2017-01-10 | Officers | Termination director company with name termination date. | Download |
2016-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-25 | Accounts | Accounts with accounts type dormant. | Download |
2015-11-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-15 | Accounts | Accounts with accounts type dormant. | Download |
2015-04-07 | Officers | Change person director company with change date. | Download |
2015-03-09 | Officers | Change person secretary company with change date. | Download |
2015-03-06 | Officers | Change person director company with change date. | Download |
2015-03-02 | Address | Change registered office address company with date old address new address. | Download |
2014-11-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-23 | Accounts | Accounts with accounts type dormant. | Download |
2013-11-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-09-19 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.