CONNEX SOUTH EASTERN

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCONNEX SOUTH EASTERN
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number 03006571
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CONNEX SOUTH EASTERN?

    Previous Company Names
    Company NameFromUntil
    CONNEX SOUTH EASTERN LIMITEDOct 13, 1996Oct 13, 1996
    THE SOUTH EASTERN TRAIN COMPANY LIMITEDJan 06, 1995Jan 06, 1995

    What are the latest accounts for CONNEX SOUTH EASTERN?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest confirmation statement for CONNEX SOUTH EASTERN?

    Last Confirmation Statement Made Up ToJan 06, 2026
    Next Confirmation Statement DueJan 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 06, 2025
    OverdueNo

    What are the latest filings for CONNEX SOUTH EASTERN?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 06, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Guillaime Robert Emillien Chanussot on Sep 24, 2024

    2 pagesCH01

    Appointment of Mr Guillaime Robert Emillien Chanussot as a director on Jul 15, 2024

    2 pagesAP01

    Termination of appointment of Pierre Jaffard as a director on Jul 15, 2024

    1 pagesTM01

    Confirmation statement made on Jan 06, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Andrew Brown as a director on Apr 03, 2023

    2 pagesAP01

    Confirmation statement made on Jan 06, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Mark Alan Dale as a director on Jan 12, 2023

    1 pagesTM01

    Confirmation statement made on Jan 06, 2022 with no updates

    3 pagesCS01

    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 pagesAD01

    Termination of appointment of Siobhan Mary Morrell as a director on Aug 12, 2021

    1 pagesTM01

    Appointment of Mr Pierre Jaffard as a director on Jul 01, 2021

    2 pagesAP01

    Appointment of Mr Mark Alan Dale as a director on Jul 01, 2021

    2 pagesAP01

    Termination of appointment of Louis Frederic Marie Joseph Rambaud as a director on Jun 30, 2021

    1 pagesTM01

    Confirmation statement made on Jan 06, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 06, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Peter Ian Brogden as a director on Jan 02, 2020

    1 pagesTM01

    Appointment of Mr Louis Frederic Marie Joseph Rambaud as a director on Jan 02, 2020

    2 pagesAP01

    Appointment of Mrs Siobhan Mary Morrell as a director on Jan 02, 2020

    2 pagesAP01

    Confirmation statement made on Jan 06, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Michael Foster as a secretary on Jan 31, 2019

    1 pagesTM02

    Termination of appointment of Nigel William Haines Stevens as a director on Feb 28, 2018

    1 pagesTM01

    Confirmation statement made on Jan 06, 2018 with no updates

    3 pagesCS01

    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 pagesAD01

    Appointment of Mr Michael Foster as a secretary on Mar 08, 2017

    2 pagesAP03

    Who are the officers of CONNEX SOUTH EASTERN?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Andrew
    Broughton Way
    HG2 7NY Harrogate
    Prospect Park
    England
    Director
    Broughton Way
    HG2 7NY Harrogate
    Prospect Park
    England
    United KingdomBritish170830080001
    CHANUSSOT, Guillaume Robert Emilien
    Broughton Way
    HG2 7NY Harrogate
    Prospect Park
    England
    Director
    Broughton Way
    HG2 7NY Harrogate
    Prospect Park
    England
    EnglandFrench278527330002
    BONNEY, Heather Jane
    35 Blenheim Court
    Wootton Bassett
    SN4 8HQ Swindon
    Wiltshire
    Secretary
    35 Blenheim Court
    Wootton Bassett
    SN4 8HQ Swindon
    Wiltshire
    British33990040001
    EADES, Jenny Allen
    The Hollies
    1 New Road, Darley Abbey
    DE22 1DR Derby
    Secretary
    The Hollies
    1 New Road, Darley Abbey
    DE22 1DR Derby
    British75010850001
    ESTRAGNAT, Chantal
    18 Mallinson Road
    SW11 1BP London
    Secretary
    18 Mallinson Road
    SW11 1BP London
    French85998610001
    FOSTER, Michael
    91-93 Cavendish Street
    BD21 3DG Keighley
    Cavendish House
    West Yorkshire
    England
    Secretary
    91-93 Cavendish Street
    BD21 3DG Keighley
    Cavendish House
    West Yorkshire
    England
    226338280001
    GARRETT, Caroline
    21 Locke King Road
    KT13 0SY Weybridge
    Surrey
    Secretary
    21 Locke King Road
    KT13 0SY Weybridge
    Surrey
    South African121250390001
    HEWETT, Peter Graham
    White Cottage Church Road
    Milford
    GU8 5JB Godalming
    Surrey
    Secretary
    White Cottage Church Road
    Milford
    GU8 5JB Godalming
    Surrey
    British38256370001
    JOHNSON, Cyril Francis
    5 Green Wood
    Kinross
    KY13 8FG Perthshire
    Secretary
    5 Green Wood
    Kinross
    KY13 8FG Perthshire
    British94130170001
    STANISIC, Jack
    c/o Transdev Plc
    1110 Great West Road
    TW8 0GP Brentford
    Qwest Suite 1.18
    Middlesex
    England
    Secretary
    c/o Transdev Plc
    1110 Great West Road
    TW8 0GP Brentford
    Qwest Suite 1.18
    Middlesex
    England
    163141900001
    TAYLOR, Keith William
    127 Broadwood Avenue
    HA4 7XU Ruislip
    Middlesex
    Secretary
    127 Broadwood Avenue
    HA4 7XU Ruislip
    Middlesex
    British57215980002
    TOWN, John
    69 Dean Court Road
    Rottingdean
    BN2 7DL Brighton
    East Sussex
    Secretary
    69 Dean Court Road
    Rottingdean
    BN2 7DL Brighton
    East Sussex
    British41836610001
    YOUNG, Craig Alexander
    6 Braybrooke Place
    CB1 3LN Cambridge
    Cambridgeshire
    Secretary
    6 Braybrooke Place
    CB1 3LN Cambridge
    Cambridgeshire
    British108425670001
    BROGDEN, Peter Ian
    91-93 Cavendish Street
    BD21 3DG Keighley
    Cavendish House
    West Yorkshire
    England
    Director
    91-93 Cavendish Street
    BD21 3DG Keighley
    Cavendish House
    West Yorkshire
    England
    EnglandBritish86942610001
    BROUSSE, Olivier
    15 Offerton Road
    SW4 0EH London
    Director
    15 Offerton Road
    SW4 0EH London
    French60845530002
    CAMERON, Euan Alexander Robert
    66 Tyne Crescent
    MK41 7UL Bedford
    Bedfordshire
    Director
    66 Tyne Crescent
    MK41 7UL Bedford
    Bedfordshire
    British42153500001
    DALE, Mark Alan
    Broughton Way
    HG2 7NY Harrogate
    Prospect Park
    England
    Director
    Broughton Way
    HG2 7NY Harrogate
    Prospect Park
    England
    EnglandBritish285048310001
    FEARN, Anthony Richard
    Plum Tree Cottage The Street
    South Stoke
    RG8 0JS Reading
    Director
    Plum Tree Cottage The Street
    South Stoke
    RG8 0JS Reading
    United KingdomBritish41836570001
    FEARN, Anthony Richard
    Plum Tree Cottage The Street
    South Stoke
    RG8 0JS Reading
    Director
    Plum Tree Cottage The Street
    South Stoke
    RG8 0JS Reading
    United KingdomBritish41836570001
    GIRRE, Xavier Rene Louis
    175 Rue De La Pompe
    Paris
    75016
    France
    Director
    175 Rue De La Pompe
    Paris
    75016
    France
    FranceFrench126077400001
    GIUNTINI, Dominique
    44 Allee Du Cleau
    91190 Gif-Sur-Yvette
    France
    Director
    44 Allee Du Cleau
    91190 Gif-Sur-Yvette
    France
    French48402580001
    GRANT, Stephen Richard
    28 Eyot Gardens
    Hammersmith
    W6 9TN London
    Director
    28 Eyot Gardens
    Hammersmith
    W6 9TN London
    British53444500001
    GRIFFIN-SMITH, David Garth
    21 Wyatts Close
    Chorleywood
    WD3 5TF Rickmansworth
    Hertfordshire
    Director
    21 Wyatts Close
    Chorleywood
    WD3 5TF Rickmansworth
    Hertfordshire
    British43312950001
    HARRISON MEE, Geoffrey Brian
    Greenaways 19 Kingswood Way
    Selsdon
    CR2 8QL South Croydon
    Surrey
    Director
    Greenaways 19 Kingswood Way
    Selsdon
    CR2 8QL South Croydon
    Surrey
    British48027470002
    HOLDEN, Michael Peter, Sir
    Coledale
    Cedar Road
    GU22 0JH Woking
    Surrey
    Director
    Coledale
    Cedar Road
    GU22 0JH Woking
    Surrey
    EnglandBritish89536630001
    HORTON, Charles Stuart
    93 Laburnum Avenue
    RM12 4HF Hornchurch
    Essex
    Director
    93 Laburnum Avenue
    RM12 4HF Hornchurch
    Essex
    British66214180001
    HORTON, Charles Stuart
    93 Laburnum Avenue
    RM12 4HF Hornchurch
    Essex
    Director
    93 Laburnum Avenue
    RM12 4HF Hornchurch
    Essex
    British66214180001
    HUREL, Antoine
    86 Rue Gallieni
    Boulogne
    92100
    France
    Director
    86 Rue Gallieni
    Boulogne
    92100
    France
    FranceFrench48027460007
    JAFFARD, Pierre
    Broughton Way
    HG2 7NY Harrogate
    Prospect Park
    England
    Director
    Broughton Way
    HG2 7NY Harrogate
    Prospect Park
    England
    PortugalFrench285048610001
    JENNER, Terence Anthony
    1 Ecton Brook Road
    NN3 5EA Northampton
    Northamptonshire
    Director
    1 Ecton Brook Road
    NN3 5EA Northampton
    Northamptonshire
    EnglandBritish38697060001
    MORRELL, Siobhan Mary
    91-93 Cavendish Street
    BD21 3DG Keighley
    Cavendish House
    West Yorkshire
    England
    Director
    91-93 Cavendish Street
    BD21 3DG Keighley
    Cavendish House
    West Yorkshire
    England
    IrelandIrish256229500001
    MUIR, George Watson
    32 Hestercombe Avenue
    SW6 5LG London
    Director
    32 Hestercombe Avenue
    SW6 5LG London
    United KingdomBritish12446270001
    NELSON, John Graeme
    32 St Paul's Square
    YO24 4BD York
    Director
    32 St Paul's Square
    YO24 4BD York
    United KingdomBritish38256380001
    PORTER, Ralph Anthony
    18 Sherborne Close
    Colnbrook
    SL3 0PB Slough
    Berkshire
    Director
    18 Sherborne Close
    Colnbrook
    SL3 0PB Slough
    Berkshire
    British38280840001
    PORTER, Ralph Anthony
    18 Sherborne Close
    Colnbrook
    SL3 0PB Slough
    Berkshire
    Director
    18 Sherborne Close
    Colnbrook
    SL3 0PB Slough
    Berkshire
    British38280840001

    Who are the persons with significant control of CONNEX SOUTH EASTERN?

    Persons with significant controls
    NameNotified OnAddressCeased
    Transdev Group Sa
    32 Boulevard Gallieni
    92130
    Issy-Les-Moulineaux
    Immeuble Sereinis
    France
    Apr 06, 2016
    32 Boulevard Gallieni
    92130
    Issy-Les-Moulineaux
    Immeuble Sereinis
    France
    No
    Legal FormLimited Company
    Country RegisteredFrance
    Legal AuthorityCompanies Act
    Place RegisteredFrance
    Registration Number521477851
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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