This company is commonly known as New Locomotive Finance Limited. The company was founded 28 years ago and was given the registration number 03161152. The firm's registered office is in DONCASTER. You can find them at Lakeside Business Park, Carolina Way, Doncaster, South Yorkshire. This company's SIC code is 49100 - Passenger rail transport, interurban.
Name | : | NEW LOCOMOTIVE FINANCE LIMITED |
---|---|---|
Company Number | : | 03161152 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 February 1996 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lakeside Business Park, Carolina Way, Doncaster, South Yorkshire, DN4 5PN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lakeside Business Park, Carolina Way, Doncaster, DN4 5PN | Secretary | 01 October 2016 | Active |
Lakeside Business Park, Carolina Way, Doncaster, DN4 5PN | Director | 16 February 2021 | Active |
Lakeside Business Park, Carolina Way, Doncaster, DN4 5PN | Director | 01 December 2013 | Active |
7 Tunley Road, London, SW17 7QH | Secretary | 16 July 2004 | Active |
Glebelands, Sandy Lane, Hatford, SN7 8JH | Secretary | 26 July 2006 | Active |
Lakeside Business Park, Carolina Way, Doncaster, DN4 5PN | Secretary | 17 June 2015 | Active |
55 West Goethe 1250, Chicago, Usa, IL 60610 | Secretary | 19 February 1996 | Active |
The Old Farmhouse, 1 Park Farm Mews, Spinkhill, Sheffield, S21 3YQ | Secretary | 30 June 2008 | Active |
East Gores Farm, Salmons Lane, Coggeshall, CO6 1RZ | Secretary | 22 January 1997 | Active |
Lakeside Business Park, Carolina Way, Doncaster, DN4 5PN | Secretary | 22 October 2010 | Active |
86 Harvard Court, Honeybourne Road, London, NW6 1HW | Secretary | 06 April 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 19 February 1996 | Active |
Tanyard House, Goudhurst Road, Horsmonden, Tonbridge, TN12 8JU | Director | 15 November 2000 | Active |
Tanyard House, Goudhurst Road, Horsmonden, Tonbridge, TN12 8JU | Director | 12 July 2000 | Active |
Harrowby Hall, Hall Lane, Grantham, NG31 9EY | Director | 23 May 1996 | Active |
Peterborough Court, 133 Fleet Street, London, EC4A 2BB | Director | 23 May 1996 | Active |
573 Earlston Road, Kenilworth, Usa, IL 60043 | Director | 19 February 1996 | Active |
7 Tunley Road, London, SW17 7QH | Director | 13 November 2007 | Active |
166 Banbury Road, Oxford, OX2 7BT | Director | 23 May 1996 | Active |
7 Briar Road, Newthorpe, NG16 2BN | Director | 29 July 2005 | Active |
Fay Richwhite & Co Limited, Box 1650 151 Queen Street, Auckland, New Zealand, | Director | 21 January 1997 | Active |
87 Pinckney Street, Boston, Usa, MA 02114 | Director | 19 February 1996 | Active |
935 De La Gauchetiere Street West, Floor 16, Montreal, Canada, FOREIGN | Director | 22 January 2003 | Active |
28 Albert Bridge House, 127 Albert Bridge Road, London, SW11 4PL | Director | 15 September 1999 | Active |
455 North City Front Plaza Drive, Chicago, Illinois, United States, FOREIGN | Director | 14 November 2001 | Active |
56 Scarsdale Villas, London, W8 6PP | Director | 13 March 2002 | Active |
152 Penberg Circle, West Dundee, Usa, | Director | 19 February 1996 | Active |
Lakeside Business Park, Carolina Way, Doncaster, DN4 5PN | Director | 09 June 2008 | Active |
17 Ascenta Terrace, West Newton, Usa, 02165 | Director | 23 May 1996 | Active |
Lakeside Business Park, Carolina Way, Doncaster, DN4 5PN | Director | 01 August 2011 | Active |
40 Montpelier Square, London, SW7 1JZ | Director | 12 January 2000 | Active |
935 De La Gauchetiere W, 16th Floor, Montreal, Canada, FOREIGN | Director | 14 November 2001 | Active |
4th Floor Stratton House, Stratton Street, London, W1X 5FE | Director | 15 September 1998 | Active |
1003 Central Avenue, Deerfield, Usa, IL 60015 | Director | 23 May 1996 | Active |
22 Chester Street, Belgravia, London, SW1X 7BL | Director | 23 May 1996 | Active |
Db Cargo (Uk) Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Db Cargo (Uk) Holdings Limited, Carolina Way, Doncaster, England, DN4 5PN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-31 | Gazette | Gazette dissolved voluntary. | Download |
2022-03-15 | Gazette | Gazette notice voluntary. | Download |
2022-03-04 | Dissolution | Dissolution application strike off company. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-16 | Officers | Appoint person director company with name date. | Download |
2020-09-07 | Officers | Termination director company with name termination date. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2017-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2016-10-06 | Officers | Appoint person secretary company with name date. | Download |
2016-10-06 | Officers | Termination secretary company with name termination date. | Download |
2016-08-01 | Officers | Appoint person director company with name date. | Download |
2016-08-01 | Officers | Termination director company with name termination date. | Download |
2016-04-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-08 | Accounts | Accounts with accounts type dormant. | Download |
2015-06-19 | Officers | Appoint person secretary company with name date. | Download |
2015-05-23 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.