This company is commonly known as Northern Trains Limited. The company was founded 28 years ago and was given the registration number 03076444. The firm's registered office is in LONDON. You can find them at Albany House, Floor 8, 94-98, Petty France, London, . This company's SIC code is 49100 - Passenger rail transport, interurban.
Name | : | NORTHERN TRAINS LIMITED |
---|---|---|
Company Number | : | 03076444 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 June 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Albany House, Floor 8, 94-98, Petty France, London, England, SW1H 9EA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
George Stephenson House, Toft Green, York, England, YO1 6JT | Secretary | 23 January 2024 | Active |
George Stephenson House, Toft Green, York, England, YO1 6JT | Director | 21 March 2023 | Active |
George Stephenson House, Toft Green, York, England, Y01 6JT | Director | 01 March 2020 | Active |
George Stephenson House, Toft Green, York, England, Y01 6JT | Director | 01 March 2020 | Active |
George Stephenson House, Toft Green, York, England, Y01 6JT | Director | 01 March 2020 | Active |
George Stephenson House, Toft Green, York, England, YO1 6JT | Director | 28 November 2023 | Active |
George Stephenson House, Toft Green, York, England, YO1 6JT | Director | 31 July 2020 | Active |
George Stephenson House, Toft Green, York, England, Y01 6JT | Director | 02 December 2020 | Active |
36 Hough Road, Frieston, Grantham, NG32 3BY | Secretary | 29 July 2005 | Active |
Albany House, Floor 8, 94-98, Petty France, London, England, SW1H 9EA | Secretary | 05 March 2019 | Active |
Great Minster House, Horseferry Road, London, England, SW1P 4DR | Secretary | 31 December 2015 | Active |
George Stephenson House, Toft Green, York, England, Y01 6JT | Secretary | 23 March 2022 | Active |
86 Carless Avenue, Harborne, Birmingham, B17 9BN | Secretary | 18 August 1997 | Active |
29 St Andrews Close, Wroughton, Swindon, SN4 9DN | Secretary | 28 January 2005 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Secretary | 30 June 1995 | Active |
23 Baronsfield Road, East Twickenham, TW1 2QT | Director | 13 January 2003 | Active |
Great Minster House, Horseferry Road, London, England, SW1P 4DR | Director | 31 December 2015 | Active |
Albany House, Floor 8, 94-98, Petty France, London, England, SW1H 9EA | Director | 20 March 2020 | Active |
Great Minster House, Horseferry Road, London, England, SW1P 4DR | Director | 31 December 2015 | Active |
189 Great Hivings, Chesham, HP5 2LE | Director | 30 June 1995 | Active |
Great Minster House, Horseferry Road, London, England, SW1P 4DR | Director | 21 November 2003 | Active |
3 Herons Brook, Naccolt Road Brook, Ashford, TN25 5NX | Director | 20 October 1999 | Active |
Fourth Floor 5, Chancery Lane, London, EC4A 1BL | Director | 17 December 2010 | Active |
45 Normandy Avenue, Barnet, EN5 2HX | Director | 13 December 1996 | Active |
Albany House, Floor 8, 94-98, Petty France, London, England, SW1H 9EA | Director | 05 March 2019 | Active |
15 Hazelwood Close, Chesham, HP5 2DR | Director | 13 January 2003 | Active |
10 Princes Road, London, SW19 8RB | Director | 30 June 1995 | Active |
Fourth Floor 5, Chancery Lane, London, EC4A 1BL | Director | 21 March 2011 | Active |
Albany House, Floor 8, 94-98, Petty France, London, England, SW1H 9EA | Director | 05 March 2019 | Active |
Great Minster House, Horseferry Road, London, England, SW1P 4DR | Director | 21 November 2013 | Active |
Albany House, Floor 8, 94-98, Petty France, London, England, SW1H 9EA | Director | 06 January 2020 | Active |
5 The Risings, London, E17 3PH | Director | 20 October 1999 | Active |
Great Minster House, Horseferry Road, London, England, SW1P 4DR | Director | 21 November 2013 | Active |
37 Fircroft Road, London, SW17 7PR | Director | 13 December 1996 | Active |
Great Minster House, Horseferry Road, London, England, SW1P 4DR | Director | 31 December 2015 | Active |
Dft Olr Holdings Limited | ||
Notified on | : | 05 March 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Albany House, 8th Floor, London, United Kingdom, SW1H 9EA |
Nature of control | : |
|
Directly Operated Railways Limited | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Albany House, Floor 8, 94-98 Petty France, London, England, SW1H 9AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Officers | Appoint person secretary company with name date. | Download |
2024-01-30 | Officers | Termination secretary company with name termination date. | Download |
2023-11-29 | Officers | Appoint person director company with name date. | Download |
2023-11-20 | Accounts | Accounts amended with accounts type full. | Download |
2023-11-13 | Accounts | Accounts with accounts type full. | Download |
2023-09-06 | Officers | Change person director company with change date. | Download |
2023-09-06 | Officers | Termination director company with name termination date. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-12 | Address | Move registers to registered office company with new address. | Download |
2023-03-21 | Officers | Appoint person director company with name date. | Download |
2022-12-15 | Accounts | Accounts with accounts type full. | Download |
2022-07-22 | Address | Change registered office address company with date old address new address. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-24 | Address | Move registers to sail company with new address. | Download |
2022-03-24 | Address | Change sail address company with new address. | Download |
2022-03-24 | Officers | Appoint person secretary company with name date. | Download |
2021-09-28 | Accounts | Accounts with accounts type full. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Officers | Appoint person director company with name date. | Download |
2020-12-21 | Officers | Appoint person director company with name date. | Download |
2020-12-17 | Accounts | Accounts with accounts type full. | Download |
2020-08-19 | Officers | Appoint person director company with name date. | Download |
2020-08-18 | Officers | Termination director company with name termination date. | Download |
2020-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.