This company is commonly known as The Sir Nigel Gresley Locomotive Company Limited. The company was founded 25 years ago and was given the registration number 03700456. The firm's registered office is in BRADFORD. You can find them at Lloyds Bank Chambers, Hustlergate, Bradford, . This company's SIC code is 49100 - Passenger rail transport, interurban.
Name | : | THE SIR NIGEL GRESLEY LOCOMOTIVE COMPANY LIMITED |
---|---|---|
Company Number | : | 03700456 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 January 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lloyds Bank Chambers, Hustlergate, Bradford, BD1 1UQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Bossard Court, Leighton Buzzard, LU7 1DF | Secretary | 01 December 2006 | Active |
86, Lanehouse Road, Thornaby, Stockton-On-Tees, Great Britain, | Director | 18 July 2015 | Active |
90, Church Street, Oughtibridge, Sheffield, S35 0FW | Director | 09 August 2008 | Active |
75 Doxford Place, Cramlington, NE23 6DX | Director | 24 January 2004 | Active |
2, Bossard Court, Leighton Buzzard, LU7 1DF | Director | 01 December 2006 | Active |
The Old Chapel, Netherton Fold, Huddersfield, England, HD4 7HB | Director | 10 July 2010 | Active |
Oakridge, Marsh Lane, Elton, Chester, England, CH2 4LP | Director | 15 April 2023 | Active |
77 Heathmeads, Pelton, Chester Le Street, DH2 1NB | Director | 03 July 1999 | Active |
2, Bainton Close, Bradford On Avon, BA15 1SE | Director | 09 October 2009 | Active |
122 Elms Road, Harrow, HA3 6BT | Secretary | 25 January 1999 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 25 January 1999 | Active |
Portcullis Lodge, Grosmont, Whitby, YO22 5PT | Director | 01 July 2000 | Active |
19 Berkeley Drive, Guisborough, TS19 7LX | Director | 25 January 1999 | Active |
2 Loveday Drive, Leamington Spa, CV32 6HZ | Director | 18 February 2006 | Active |
Rosecroft, Newton-On-Rawcliffe, Pickering, England, YO18 8QE | Director | 26 January 2013 | Active |
30 Barham Road, Stevenage, SG2 9HX | Director | 17 February 2000 | Active |
Keepers Cottage, Muntham Farm North End Findon, Worthing, BN14 0RQ | Director | 25 January 1999 | Active |
122 Elms Road, Harrow, HA3 6BT | Director | 25 November 1999 | Active |
Hollins Farmhouse, Eskdaleside, Grosmont, Whitby, YO22 5PS | Director | 11 August 2008 | Active |
26 Cheltenham Gardens, Halifax, HX3 0AN | Director | 30 April 2005 | Active |
Lloyds Bank Chambers, Hustlergate, Bradford, BD1 1UQ | Director | 30 May 2014 | Active |
8 Sunnyview Terrace, Leeds, LS11 8QX | Director | 24 June 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-16 | Officers | Appoint person director company with name date. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-25 | Officers | Termination director company with name termination date. | Download |
2021-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-01 | Officers | Termination director company with name termination date. | Download |
2019-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-23 | Officers | Termination director company with name termination date. | Download |
2018-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-05 | Officers | Change person director company with change date. | Download |
2017-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-25 | Officers | Change person director company with change date. | Download |
2016-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-07-23 | Officers | Change person director company with change date. | Download |
2016-01-25 | Annual return | Annual return company with made up date no member list. | Download |
2015-09-30 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.