This company is commonly known as Railsite Limited. The company was founded 23 years ago and was given the registration number 04042640. The firm's registered office is in LEATHERHEAD. You can find them at 10 The Street, West Horsley, Leatherhead, . This company's SIC code is 61200 - Wireless telecommunications activities.
Name | : | RAILSITE LIMITED |
---|---|---|
Company Number | : | 04042640 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 July 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 The Street, West Horsley, Leatherhead, England, KT24 6AX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, The Street, West Horsley, Leatherhead, England, KT24 6AX | Secretary | 01 October 2009 | Active |
10, The Street, West Horsley, Leatherhead, England, KT24 6AX | Director | 30 July 2004 | Active |
10, The Street, West Horsley, Leatherhead, England, KT24 6AX | Director | 25 June 2008 | Active |
10, The Street, West Horsley, Leatherhead, England, KT24 6AX | Director | 30 July 2004 | Active |
10, The Street, West Horsley, Leatherhead, England, KT24 6AX | Director | 12 February 2021 | Active |
Scarecrows, 66 Leas Road, Warlingham, CR6 9LL | Secretary | 30 July 2004 | Active |
Unit 2, River Court, Albert Drive, Woking, GU21 5RP | Secretary | 23 July 2009 | Active |
Gowers, Old Avenue, Weybridge, KT13 0PS | Secretary | 07 September 2005 | Active |
60j Balfour Road, Ealing, London, W13 9TN | Secretary | 15 December 2000 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Nominee Secretary | 28 July 2000 | Active |
138 Jerningham Road, Telegraph Hill, London, SE14 5NL | Secretary | 15 September 2000 | Active |
7 Victoria Close, Locks Heath, SO31 9NT | Secretary | 18 April 2001 | Active |
8 Gray's Inn Square, Gray's Inn, London, WC1R 5JQ | Corporate Secretary | 27 March 2003 | Active |
Frogmore Hall, Frogmore Park, Watton On Stone, SG14 3RU | Corporate Secretary | 15 May 2003 | Active |
4, Flanchford Road, London, W12 9ND | Director | 06 August 2004 | Active |
The Old Vicarage, Brafferton, York, United Kingdom, YO61 2NZ | Director | 30 June 2003 | Active |
115 Boundary Road, Newbury, RG14 7NT | Director | 23 March 2002 | Active |
Staple Down, Staple Lane, Shere, GU5 9TE | Director | 11 April 2001 | Active |
Yewtree House, 138 Weston Road, Olney, MK46 5AF | Director | 01 December 2001 | Active |
The Shielings, Moat Lane, Prestwood, HP16 9DF | Director | 19 July 2001 | Active |
26 Oakley Avenue, Brockwell, Chesterfield, S40 4DS | Director | 12 April 2001 | Active |
Henham House, Church Street Henham, Bishops Stortford, CM22 6AN | Director | 15 May 2003 | Active |
91 Ashcombe Road, Dorking, RH4 1LW | Director | 09 April 2002 | Active |
Brook Lodge, Brook Lane, Hambledon, PO7 4TF | Director | 30 July 2004 | Active |
16 Kirkwell, Bishopthorpe, York, YO23 2RZ | Director | 30 June 2003 | Active |
44 Moreland Drive, Gerrards Cross, SL9 8BD | Director | 30 June 2003 | Active |
Little Manor House, Guildford Road, Westcott, RH4 3NJ | Director | 12 April 2001 | Active |
Downing House, Lower Road, Croydon Royston, SG8 0EG | Director | 15 May 2003 | Active |
38 Ashcroft Park, Cobham, KT11 2DN | Director | 11 April 2001 | Active |
14 Herons Place, Old Isleworth, TW7 7BE | Director | 26 September 2002 | Active |
60j Balfour Road, Ealing, London, W13 9TN | Director | 15 December 2000 | Active |
Farnham House 2 Beedingwood Drive, Forest Road Colgate, Horsham, RH12 4TE | Director | 15 September 2000 | Active |
45 Lilyville Road, London, SW6 5DP | Director | 15 June 2004 | Active |
Fieldhead House Church Hill, Shamley Green, Guildford, GU5 0UD | Director | 07 November 2002 | Active |
12 Heritage Court, Gibbet Hill, Coventry, CV4 7HD | Director | 22 October 2001 | Active |
Mr Andrew John Charles Elliman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10, The Street, Leatherhead, England, KT24 6AX |
Nature of control | : |
|
Railsite Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 10 The Street, Epsom Road, Leatherhead, England, KT24 6AU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-01 | Officers | Appoint person director company with name date. | Download |
2020-11-07 | Officers | Change person director company with change date. | Download |
2020-10-26 | Officers | Change person director company with change date. | Download |
2020-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-01 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-22 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-22 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-07 | Address | Change registered office address company with date old address new address. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-02 | Accounts | Accounts with accounts type full. | Download |
2017-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-10-13 | Accounts | Accounts with accounts type full. | Download |
2016-10-04 | Address | Change registered office address company with date old address new address. | Download |
2016-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.