This company is commonly known as Rail Link Europe Limited. The company was founded 33 years ago and was given the registration number 02555801. The firm's registered office is in LONDON. You can find them at Kent House, 14-17 Market Place, London, . This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | RAIL LINK EUROPE LIMITED |
---|---|---|
Company Number | : | 02555801 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 November 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kent House, 14-17 Market Place, London, United Kingdom, W1W 8AJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kent House, 14-17 Market Place, London, United Kingdom, W1W 8AJ | Secretary | 14 May 2018 | Active |
Riverside House, Irwell Street, Salford, United Kingdom, M3 5EN | Director | 31 March 2022 | Active |
6, East Parade, Leeds, United Kingdom, LS1 2AD | Director | 28 July 2023 | Active |
9 Thistlewood Drive, Summerfields, Wilmslow, SK9 2RF | Secretary | - | Active |
66, Marlborough Avenue, Cheadle Hulme, SK8 7AW | Secretary | 06 September 2002 | Active |
Ground Floor, 15, Justice Mill Lane, Aberdeen, Scotland, AB11 6EQ | Secretary | 16 February 2018 | Active |
8 Blenheim Road, St Johns, Wakefield, WF1 3JZ | Secretary | 07 December 1995 | Active |
5 Keswick Grange, East Keswick, Leeds, LS17 9BX | Secretary | 18 January 1999 | Active |
9 Hillside, Bolton, BL1 5DT | Secretary | 04 March 1999 | Active |
Booths Park, Chelford Road, Knutsford, England, WA16 8QZ | Secretary | 22 July 2016 | Active |
7 School Mews, 79 Bramhall Lane South, Bramhill Stockport, SK7 2EF | Director | 16 September 1997 | Active |
15 Croft Manor, Glossop, SK13 8PP | Director | 04 May 1993 | Active |
126 Lumley Street, Castleford, WF10 5LU | Director | 24 July 1998 | Active |
Riverside House, Irwell Street, Salford, United Kingdom, M3 5EN | Director | 21 February 2000 | Active |
2 New Row Batley Road, Kirkhamgate, Wakefield, WF2 0SN | Director | 07 December 1995 | Active |
Flat 510 Middle Warehouse, Castle Quay Chester Road, Manchester, M15 4NT | Director | - | Active |
45 Latchmere Road, Kingston, KT2 5TP | Director | 08 September 1995 | Active |
5 The Vale, Appley Bridge, Wigan, WN6 9HD | Director | - | Active |
7 Jubilee Gardens, New Mills, Stockport, SK12 4PL | Director | 08 September 1995 | Active |
15 Haddon Close, Hollins, Bury, BL9 8BP | Director | 08 September 1995 | Active |
Riverside House, Irwell Street, Salford, United Kingdom, M3 5EN | Director | - | Active |
Anchorage 1, Anchorage Quay, Salford Quays, England, M50 3YJ | Director | 08 September 1995 | Active |
Riverside House, Irwell Street, Salford, United Kingdom, M3 5EN | Director | 31 March 2022 | Active |
13 Stokesay Road, Sale, M33 6QN | Director | 01 March 2001 | Active |
19 Castle Walk, Penwortham, Preston, PR1 0BP | Director | - | Active |
Dunsdale, Manchester Road, Knutsford, WA16 0NS | Director | 21 February 2000 | Active |
Muse Places Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Kent House, 14-17, Market Place, London, England, W1W 8AJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-28 | Officers | Appoint person director company with name date. | Download |
2023-07-28 | Officers | Termination director company with name termination date. | Download |
2023-07-17 | Officers | Change person director company with change date. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-17 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-07 | Officers | Termination director company with name termination date. | Download |
2022-04-07 | Officers | Appoint person director company with name date. | Download |
2022-04-07 | Officers | Termination director company with name termination date. | Download |
2022-04-07 | Officers | Appoint person director company with name date. | Download |
2021-09-13 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-21 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-10-21 | Accounts | Legacy. | Download |
2020-10-21 | Other | Legacy. | Download |
2020-10-21 | Other | Legacy. | Download |
2020-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-29 | Officers | Change person director company with change date. | Download |
2019-10-29 | Officers | Change person director company with change date. | Download |
2019-08-29 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2019-08-29 | Accounts | Legacy. | Download |
2019-08-29 | Other | Legacy. | Download |
2019-08-29 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.