This company is commonly known as Railsite Telecom Services Limited. The company was founded 24 years ago and was given the registration number 03963596. 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 61900 - Other telecommunications activities.
Name | : | RAILSITE TELECOM SERVICES LIMITED |
---|---|---|
Company Number | : | 03963596 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 April 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 | Director | 17 November 2006 | 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 | 22 March 2021 | Active |
Hollinbank House, Main Street, Barnwell, PE8 5PU | Secretary | 10 November 2000 | Active |
80 Salvington Hill, High Salvington, Worthing, BN13 3BD | Secretary | 18 May 2001 | Active |
34 Coventry Street, Brighton, BN1 5PQ | Secretary | 04 April 2000 | Active |
Scarecrows, 66 Leas Road, Warlingham, CR6 9LL | Secretary | 30 July 2004 | Active |
17 Trembear Road, St Austell, PL25 5NY | Secretary | 04 April 2000 | Active |
Crown Villa, Otford Lane, Halstead Seven Oaks, TN14 7EA | Secretary | 04 April 2000 | Active |
Gowers, Old Avenue, Weybridge, KT13 0PS | Secretary | 20 September 2005 | Active |
14 Herons Place, Old Isleworth, TW7 7BE | Secretary | 04 April 2000 | Active |
7 Victoria Close, Locks Heath, SO31 9NT | Secretary | 04 April 2000 | 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 |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 04 April 2000 | Active |
4, Flanchford Road, London, W12 9ND | Director | 17 November 2006 | Active |
Holtsmere End Farm, Holtsmere End Lane, Redbourn, St. Albans, AL3 7AW | Director | 04 April 2000 | Active |
Cedar House, 22 Plymouth Road, Barnt Green, B45 8JA | Director | 17 January 2002 | Active |
17 Trembear Road, St Austell, PL25 5NY | Director | 04 April 2000 | Active |
Brook Lodge, Brook Lane, Hambledon, PO7 4TF | Director | 17 November 2006 | Active |
10, The Street, West Horsley, Leatherhead, England, KT24 6AX | Director | 17 November 2006 | Active |
Little Manor House, Guildford Road, Westcott, RH4 3NJ | Director | 01 November 2000 | Active |
Penton Lake, Temple Gardens, Staines, TW18 3NQ | Director | 04 April 2000 | Active |
27 Kings Road, Berkhamsted, HP4 3BH | Director | 04 April 2000 | Active |
14 Herons Place, Old Isleworth, TW7 7BE | Director | 17 January 2002 | Active |
47 Haliburton Road, Twickenham, England, TW1 1PD | Director | 04 April 2000 | Active |
7th Floor, 14 Fleet Place, London, EC4M 7NR | Director | 15 May 2003 | Active |
10 The Street, The Street, West Horsley, Leatherhead, England, KT24 6AX | Director | 15 March 2021 | Active |
7 Victoria Close, Locks Heath, SO31 9NT | Director | 01 November 2002 | Active |
Railsite Telecom Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 10 The Street, West Horsley, Leatherhead, England,, The Street, Leatherhead, England, KT24 6AX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-15 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-16 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-15 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-20 | Capital | Capital allotment shares. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-06 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-22 | Officers | Termination director company with name termination date. | Download |
2021-03-22 | Officers | Appoint person director company with name date. | Download |
2021-03-15 | Officers | Appoint person director company with name date. | Download |
2021-03-11 | Officers | Termination director company with name termination date. | Download |
2020-10-26 | Officers | Change person director company with change date. | Download |
2020-10-26 | Officers | Change person director company with change date. | Download |
2020-09-14 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-17 | 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 dormant. | Download |
2018-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-13 | Accounts | Accounts with accounts type dormant. | Download |
2016-10-04 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.