This company is commonly known as Thames Trains Limited. The company was founded 29 years ago and was given the registration number 03007943. The firm's registered office is in . You can find them at 3rd Floor 41-51 Grey Street, Newcastle Upon Tyne, , . This company's SIC code is 74990 - Non-trading company.
Name | : | THAMES TRAINS LIMITED |
---|---|---|
Company Number | : | 03007943 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 January 1995 |
End of financial year | : | 02 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor 41-51 Grey Street, Newcastle Upon Tyne, NE1 6EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 41-51 Grey Street, Newcastle Upon Tyne, NE1 6EE | Secretary | 01 July 2006 | Active |
3rd Floor 41-51 Grey Street, Newcastle Upon Tyne, NE1 6EE | Director | 01 May 2023 | Active |
The Go-Ahead Group Limited, 4 Matthew Parker Street, Westminster, London, United Kingdom, SW1H 9NP | Director | 20 September 2022 | Active |
Church Farm, High Row Caldwell, Richmond, DL11 7QQ | Secretary | 05 June 1998 | Active |
White Cottage, Church Road, Godalming, GU8 5JB | Nominee Secretary | 10 January 1995 | Active |
Derwent Lodge, Oldfield Road, Maidenhead, SL6 1TX | Secretary | 13 October 1996 | Active |
Hertford House, 1 Cranwood Street, London, United Kingdom, EC1V 9QS | Director | 18 November 2002 | Active |
Bolam Hall East, Morpeth, NE61 3UA | Director | 11 October 1996 | Active |
The Go-Ahead Group Plc, 4 Matthew Parker Street, Westminster, London, United Kingdom, SW1H 9NP | Director | 28 September 2021 | Active |
The Go-Ahead Group Plc, 4 Matthew Parker Street, Westminster, London, United Kingdom, SW1H 9NP | Director | 05 June 2019 | Active |
The Go-Ahead Group Plc, 4 Matthew Parker Street, London, United Kingdom, SW1H 9NP | Director | 01 April 2011 | Active |
14a Grange Park, Rye Street, Bishops Stortford, CM23 2HU | Director | 13 February 1995 | Active |
Church Farm, High Row Caldwell, Richmond, DL11 7QQ | Director | 28 August 1998 | Active |
The Elms, Hepscott, Morpeth, NE61 6LN | Director | 11 October 1996 | Active |
The Go-Ahead Group Plc, 4 Matthew Parker Street, Westminster, London, United Kingdom, SW1H 9NP | Director | 14 March 2016 | Active |
66 Tyne Crescent, Bedford, MK41 7UL | Director | 09 October 1998 | Active |
66 Tyne Crescent, Bedford, MK41 7UL | Director | 02 February 1996 | Active |
The Go-Ahead Group Plc, 4 Matthew Parker Street, London, United Kingdom, SW1H 9NP | Director | 07 March 2011 | Active |
The Bridge House, Wineham, BN5 9AN | Director | 17 September 1999 | Active |
3rd Floor, 41-51 Grey Street, Newcastle Upon Tyne, United Kingdom, NE1 6EE | Director | 20 September 2022 | Active |
Furthur House, Hammingdon Lane, Highbrook, RH17 6SS | Director | 10 October 1996 | Active |
21 School House, Woburn Road, Crawley, RH11 8NF | Director | 10 October 1996 | Active |
White Cottage, Church Road, Godalming, GU8 5JB | Nominee Director | 10 January 1995 | Active |
102, New Street, 5th Floor, Birmingham, B2 4HQ | Director | 01 January 2002 | Active |
7 Hartslock Court, Shooters Hill, Pangbourne, Reading, RG8 7BJ | Director | 10 October 1996 | Active |
8 Tilebarn Close, Henley On Thames, RG9 1US | Director | 28 March 1995 | Active |
The Go Ahead Group Plc, 6th Floor, 1 Warwick Row, London, SW1E 5ER | Director | 01 April 1999 | Active |
Highlands, Saint Andrews Road, Henley On Thames, RG9 1PG | Director | 10 January 1995 | Active |
14 Picklers Hill, Abingdon, OX14 2BA | Director | 12 November 1996 | Active |
Heathcroft, Potters Bank, Durham City, DH1 3RR | Director | 11 October 1996 | Active |
32 St Paul's Square, York, YO24 4BD | Director | 31 January 1995 | Active |
18 Sherborne Close, Colnbrook, Slough, SL3 0PB | Director | 07 October 1996 | Active |
98 High Street, Odell, MK43 7AS | Director | 29 May 1996 | Active |
2 Blunts Wood Road, Haywards Heath, RH16 1NB | Director | 18 May 2001 | Active |
Derwent Lodge, Oldfield Road, Maidenhead, SL6 1TX | Director | 10 November 1995 | Active |
Victory Railway Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3rd Floor, 41 - 51 Grey Street, Newcastle Upon Tyne, England, NE1 6EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-14 | Officers | Change person director company with change date. | Download |
2023-05-02 | Officers | Appoint person director company with name date. | Download |
2023-05-02 | Officers | Termination director company with name termination date. | Download |
2023-04-03 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-23 | Accounts | Change account reference date company current extended. | Download |
2023-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-18 | Officers | Change person director company with change date. | Download |
2022-09-22 | Officers | Termination director company with name termination date. | Download |
2022-09-22 | Officers | Appoint person director company with name date. | Download |
2022-09-22 | Officers | Appoint person director company with name date. | Download |
2022-03-31 | Officers | Termination director company with name termination date. | Download |
2022-03-23 | Accounts | Legacy. | Download |
2022-03-23 | Other | Legacy. | Download |
2022-03-23 | Other | Legacy. | Download |
2022-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-08 | Officers | Appoint person director company with name date. | Download |
2021-11-08 | Officers | Termination director company with name termination date. | Download |
2021-10-06 | Officers | Appoint person director company with name date. | Download |
2021-10-06 | Officers | Termination director company with name termination date. | Download |
2021-06-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-27 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-13 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.