This company is commonly known as Hull Trains Company Limited. The company was founded 25 years ago and was given the registration number 03715410. The firm's registered office is in HULL. You can find them at 4th Floor Europa House, 184 Ferensway, Hull, . This company's SIC code is 49100 - Passenger rail transport, interurban.
Name | : | HULL TRAINS COMPANY LIMITED |
---|---|---|
Company Number | : | 03715410 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 February 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor Europa House, 184 Ferensway, Hull, HU1 3UT |
---|---|---|
Country Origin | : | |
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, England, SN1 1HL | Director | 01 April 2009 | Active |
8th Floor, The Point, 37 North Wharf Road, London, United Kingdom, W2 1AF | Director | 13 September 2022 | Active |
Milford House, 1 Milford Street, Swindon, SN1 1HL | Director | 02 November 2009 | Active |
The Point, 8th Floor, 37 North Wharf Road, London, England, W2 1AF | Director | 19 June 2023 | 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 | 26 March 2002 | 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 | 18 February 1999 | Active |
4th Floor Europa House 184, Ferensway, Hull, HU1 3UT | Director | 03 August 2009 | Active |
4th Floor, Capital House, 25 Chapel Street, London, United Kingdom, NW1 5DH | Director | 03 October 2011 | Active |
4th Floor Europa House, 184 Ferensway, Hull, HU1 3UT | Director | 02 February 2011 | Active |
The Point, 8th Floor, 37 North Wharf Road, London, England, W2 1AF | Director | 27 March 2023 | Active |
Fairgallop, Brighton Road, Sway, Lymington, SO41 6EA | Director | 19 May 2005 | Active |
4th Floor Europa House, 184 Ferensway, Hull, United Kingdom, HU1 3UT | Director | 28 November 2011 | Active |
21 Crown Mill, Elmswell, Bury St Edmunds, IP30 9GF | Director | 26 March 2002 | Active |
4th, Floor, Europa House 184 Ferensway, Hull, England, HU1 3UT | Director | 02 September 2013 | Active |
The Point, 8th Floor, 37 North Wharf Road, London, England, W2 1AF | Director | 12 June 2018 | Active |
395, King Street, Aberdeen, AB24 5RP | Director | 19 December 2005 | Active |
8th Floor, The Point, 37 North Wharf Road, London, United Kingdom, W2 1AF | Director | 01 October 2021 | Active |
395, King Street, Aberdeen, AB24 5RP | Director | 01 April 2009 | Active |
Yew Tree Barn, The Paddocks, East Hanney, Wantage, OX12 0XH | Director | 14 July 2005 | Active |
Keep Cottage Orchard Road, Buckland, Faringdon, SN7 8QW | Director | 01 November 2006 | Active |
4th Floor Europa House 184, Ferensway, Hull, HU1 3UT | Director | 21 February 2000 | Active |
7 Shaftesbury Avenue, Roundhay, LS8 1DR | Director | 09 June 2003 | Active |
Minchin Court, Forest Hill, OX33 1EH | Director | 31 March 1999 | Active |
395, King Street, Aberdeen, Scotland, AB24 5RP | Director | 06 January 2020 | Active |
395, King Street, Aberdeen, United Kingdom, AB24 5RP | Director | 05 October 2015 | Active |
Brettfields, Fen Lane Hitcham, Ipswich, IP7 7NL | Director | 21 February 2000 | 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 | |
---|---|---|---|
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-12 | Accounts | Accounts with accounts type full. | Download |
2023-11-21 | Officers | Termination director company with name termination date. | Download |
2023-08-15 | Officers | Termination director company with name termination date. | Download |
2023-06-26 | Officers | Appoint person director company with name date. | Download |
2023-03-30 | Officers | Appoint person director company with name date. | Download |
2023-01-10 | Accounts | Accounts with accounts type full. | Download |
2023-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-13 | Officers | Termination director company with name termination date. | Download |
2022-09-13 | Officers | Appoint person director company with name date. | Download |
2022-03-21 | Accounts | Accounts with accounts type full. | Download |
2022-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-05 | Accounts | Accounts with accounts type full. | Download |
2021-10-12 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-06 | Officers | Appoint person director company with name date. | Download |
2021-07-12 | Officers | Termination director company with name termination date. | Download |
2021-07-12 | Address | Change registered office address company with date old address new address. | Download |
2021-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-09 | Officers | Appoint person director company with name date. | Download |
2020-01-09 | Officers | Termination director company with name termination date. | Download |
2020-01-06 | Accounts | Accounts with accounts type full. | Download |
2019-10-24 | Address | Move registers to sail company with new address. | Download |
2019-10-24 | Address | Change sail address company with new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.