CONNEX SOUTH EASTERN
Overview
| Company Name | CONNEX SOUTH EASTERN |
|---|---|
| Company Status | Active |
| Legal Form | Private unlimited company |
| Company Number | 03006571 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CONNEX SOUTH EASTERN?
- Passenger rail transport, interurban (49100) / Transportation and storage
Where is CONNEX SOUTH EASTERN located?
| Registered Office Address | Prospect Park Broughton Way HG2 7NY Harrogate England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CONNEX SOUTH EASTERN?
| Company Name | From | Until |
|---|---|---|
| CONNEX SOUTH EASTERN LIMITED | Oct 13, 1996 | Oct 13, 1996 |
| THE SOUTH EASTERN TRAIN COMPANY LIMITED | Jan 06, 1995 | Jan 06, 1995 |
What are the latest accounts for CONNEX SOUTH EASTERN?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest confirmation statement for CONNEX SOUTH EASTERN?
| Last Confirmation Statement Made Up To | Jan 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 06, 2025 |
| Overdue | No |
What are the latest filings for CONNEX SOUTH EASTERN?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 06, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Guillaime Robert Emillien Chanussot on Sep 24, 2024 | 2 pages | CH01 | ||
Appointment of Mr Guillaime Robert Emillien Chanussot as a director on Jul 15, 2024 | 2 pages | AP01 | ||
Termination of appointment of Pierre Jaffard as a director on Jul 15, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jan 06, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Andrew Brown as a director on Apr 03, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jan 06, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Mark Alan Dale as a director on Jan 12, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jan 06, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from Cavendish House 91-93 Cavendish Street Keighley West Yorkshire BD21 3DG England to Prospect Park Broughton Way Harrogate HG2 7NY on Aug 12, 2021 | 1 pages | AD01 | ||
Termination of appointment of Siobhan Mary Morrell as a director on Aug 12, 2021 | 1 pages | TM01 | ||
Appointment of Mr Pierre Jaffard as a director on Jul 01, 2021 | 2 pages | AP01 | ||
Appointment of Mr Mark Alan Dale as a director on Jul 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Louis Frederic Marie Joseph Rambaud as a director on Jun 30, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jan 06, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jan 06, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Peter Ian Brogden as a director on Jan 02, 2020 | 1 pages | TM01 | ||
Appointment of Mr Louis Frederic Marie Joseph Rambaud as a director on Jan 02, 2020 | 2 pages | AP01 | ||
Appointment of Mrs Siobhan Mary Morrell as a director on Jan 02, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Jan 06, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michael Foster as a secretary on Jan 31, 2019 | 1 pages | TM02 | ||
Termination of appointment of Nigel William Haines Stevens as a director on Feb 28, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Jan 06, 2018 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Transdev Plc Qwest Suite 1.18 1110 Great West Road Brentford Middlesex TW8 0GP England to Cavendish House 91-93 Cavendish Street Keighley West Yorkshire BD21 3DG on Mar 08, 2017 | 1 pages | AD01 | ||
Appointment of Mr Michael Foster as a secretary on Mar 08, 2017 | 2 pages | AP03 | ||
Who are the officers of CONNEX SOUTH EASTERN?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROWN, Andrew | Director | Broughton Way HG2 7NY Harrogate Prospect Park England | United Kingdom | British | 170830080001 | |||||
| CHANUSSOT, Guillaume Robert Emilien | Director | Broughton Way HG2 7NY Harrogate Prospect Park England | England | French | 278527330002 | |||||
| BONNEY, Heather Jane | Secretary | 35 Blenheim Court Wootton Bassett SN4 8HQ Swindon Wiltshire | British | 33990040001 | ||||||
| EADES, Jenny Allen | Secretary | The Hollies 1 New Road, Darley Abbey DE22 1DR Derby | British | 75010850001 | ||||||
| ESTRAGNAT, Chantal | Secretary | 18 Mallinson Road SW11 1BP London | French | 85998610001 | ||||||
| FOSTER, Michael | Secretary | 91-93 Cavendish Street BD21 3DG Keighley Cavendish House West Yorkshire England | 226338280001 | |||||||
| GARRETT, Caroline | Secretary | 21 Locke King Road KT13 0SY Weybridge Surrey | South African | 121250390001 | ||||||
| HEWETT, Peter Graham | Secretary | White Cottage Church Road Milford GU8 5JB Godalming Surrey | British | 38256370001 | ||||||
| JOHNSON, Cyril Francis | Secretary | 5 Green Wood Kinross KY13 8FG Perthshire | British | 94130170001 | ||||||
| STANISIC, Jack | Secretary | c/o Transdev Plc 1110 Great West Road TW8 0GP Brentford Qwest Suite 1.18 Middlesex England | 163141900001 | |||||||
| TAYLOR, Keith William | Secretary | 127 Broadwood Avenue HA4 7XU Ruislip Middlesex | British | 57215980002 | ||||||
| TOWN, John | Secretary | 69 Dean Court Road Rottingdean BN2 7DL Brighton East Sussex | British | 41836610001 | ||||||
| YOUNG, Craig Alexander | Secretary | 6 Braybrooke Place CB1 3LN Cambridge Cambridgeshire | British | 108425670001 | ||||||
| BROGDEN, Peter Ian | Director | 91-93 Cavendish Street BD21 3DG Keighley Cavendish House West Yorkshire England | England | British | 86942610001 | |||||
| BROUSSE, Olivier | Director | 15 Offerton Road SW4 0EH London | French | 60845530002 | ||||||
| CAMERON, Euan Alexander Robert | Director | 66 Tyne Crescent MK41 7UL Bedford Bedfordshire | British | 42153500001 | ||||||
| DALE, Mark Alan | Director | Broughton Way HG2 7NY Harrogate Prospect Park England | England | British | 285048310001 | |||||
| FEARN, Anthony Richard | Director | Plum Tree Cottage The Street South Stoke RG8 0JS Reading | United Kingdom | British | 41836570001 | |||||
| FEARN, Anthony Richard | Director | Plum Tree Cottage The Street South Stoke RG8 0JS Reading | United Kingdom | British | 41836570001 | |||||
| GIRRE, Xavier Rene Louis | Director | 175 Rue De La Pompe Paris 75016 France | France | French | 126077400001 | |||||
| GIUNTINI, Dominique | Director | 44 Allee Du Cleau 91190 Gif-Sur-Yvette France | French | 48402580001 | ||||||
| GRANT, Stephen Richard | Director | 28 Eyot Gardens Hammersmith W6 9TN London | British | 53444500001 | ||||||
| GRIFFIN-SMITH, David Garth | Director | 21 Wyatts Close Chorleywood WD3 5TF Rickmansworth Hertfordshire | British | 43312950001 | ||||||
| HARRISON MEE, Geoffrey Brian | Director | Greenaways 19 Kingswood Way Selsdon CR2 8QL South Croydon Surrey | British | 48027470002 | ||||||
| HOLDEN, Michael Peter, Sir | Director | Coledale Cedar Road GU22 0JH Woking Surrey | England | British | 89536630001 | |||||
| HORTON, Charles Stuart | Director | 93 Laburnum Avenue RM12 4HF Hornchurch Essex | British | 66214180001 | ||||||
| HORTON, Charles Stuart | Director | 93 Laburnum Avenue RM12 4HF Hornchurch Essex | British | 66214180001 | ||||||
| HUREL, Antoine | Director | 86 Rue Gallieni Boulogne 92100 France | France | French | 48027460007 | |||||
| JAFFARD, Pierre | Director | Broughton Way HG2 7NY Harrogate Prospect Park England | Portugal | French | 285048610001 | |||||
| JENNER, Terence Anthony | Director | 1 Ecton Brook Road NN3 5EA Northampton Northamptonshire | England | British | 38697060001 | |||||
| MORRELL, Siobhan Mary | Director | 91-93 Cavendish Street BD21 3DG Keighley Cavendish House West Yorkshire England | Ireland | Irish | 256229500001 | |||||
| MUIR, George Watson | Director | 32 Hestercombe Avenue SW6 5LG London | United Kingdom | British | 12446270001 | |||||
| NELSON, John Graeme | Director | 32 St Paul's Square YO24 4BD York | United Kingdom | British | 38256380001 | |||||
| PORTER, Ralph Anthony | Director | 18 Sherborne Close Colnbrook SL3 0PB Slough Berkshire | British | 38280840001 | ||||||
| PORTER, Ralph Anthony | Director | 18 Sherborne Close Colnbrook SL3 0PB Slough Berkshire | British | 38280840001 |
Who are the persons with significant control of CONNEX SOUTH EASTERN?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Transdev Group Sa | Apr 06, 2016 | 32 Boulevard Gallieni 92130 Issy-Les-Moulineaux Immeuble Sereinis France | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0