NORTHERN RAIL HOLDINGS LIMITED
Overview
Company Name | NORTHERN RAIL HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04007719 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of NORTHERN RAIL HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is NORTHERN RAIL HOLDINGS LIMITED located?
Registered Office Address | 2nd Floor St Andrew's House 18-20 St. Andrew Street EC4A 3AG London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NORTHERN RAIL HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
SERCO NORTHERN LIMITED | Sep 18, 2003 | Sep 18, 2003 |
SERCO CYMRU LIMITED | Jul 30, 2002 | Jul 30, 2002 |
TOC FUTURE 1 LIMITED | Jul 09, 2002 | Jul 09, 2002 |
SERCO GLOBAL PROJECTS LIMITED | Dec 11, 2001 | Dec 11, 2001 |
NIMBUS AIR TRAFFIC LIMITED | Jul 10, 2000 | Jul 10, 2000 |
ALNERY NO.2037 LIMITED | Jun 05, 2000 | Jun 05, 2000 |
What are the latest accounts for NORTHERN RAIL HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 08, 2022 |
What are the latest filings for NORTHERN RAIL HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Termination of appointment of John Anthony Richard Whitehurst as a director on Feb 23, 2024 | 1 pages | TM01 | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Termination of appointment of Julian Edwards as a director on Sep 21, 2023 | 1 pages | TM01 | ||
Director's details changed for Mr Dominic Daniel Gerard Booth on Aug 01, 2023 | 2 pages | CH01 | ||
Registered office address changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to 2nd Floor St Andrew's House 18-20 st. Andrew Street London EC4A 3AG on Sep 01, 2023 | 1 pages | AD01 | ||
Termination of appointment of Ldc Nominee Secretary Limited as a secretary on Sep 01, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Jun 01, 2023 with updates | 4 pages | CS01 | ||
Termination of appointment of John Michael Heron as a director on Feb 28, 2023 | 1 pages | TM01 | ||
Appointment of Gillian Rosarie Conneely as a director on Feb 28, 2023 | 2 pages | AP01 | ||
Termination of appointment of Angelique Catherina Jannetje Magielse as a director on Feb 28, 2023 | 1 pages | TM01 | ||
Appointment of Edward Grosvenor Walker as a director on Feb 28, 2023 | 2 pages | AP01 | ||
Appointment of Greg Bruce Nicoll as a director on Dec 31, 2022 | 2 pages | AP01 | ||
Director's details changed for Mr John Anthony Richard Whitehurst on Feb 09, 2023 | 2 pages | CH01 | ||
Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on Feb 09, 2023 | 1 pages | AD01 | ||
Termination of appointment of Alan Dingwall as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jan 08, 2022 | 20 pages | AA | ||
Confirmation statement made on Jun 01, 2022 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Ldc Nominee Secretary Limited on Jun 14, 2021 | 1 pages | CH04 | ||
Total exemption full accounts made up to Jan 09, 2021 | 19 pages | AA | ||
Confirmation statement made on Jun 01, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Julian Edwards on Jul 23, 2021 | 2 pages | CH01 | ||
Director's details changed for Angelique Catherina Jannetje Magielse on Jul 23, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Dominic Daniel Gerard Booth on Jul 23, 2021 | 2 pages | CH01 | ||
Who are the officers of NORTHERN RAIL HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BOOTH, Dominic Daniel Gerard | Director | 18-20 St Andrew Street EC4A 3AG London 2nd Floor St Andrew's House United Kingdom | England | British | Managing Director | 73260550025 | ||||||||
CONNEELY, Gillian Rosarie | Director | 16 Bartley Wood Business Park Bartley Way RG27 9UY Hook Serco House Hampshire United Kingdom | England | Irish | Accountant | 248201260001 | ||||||||
NICOLL, Greg Bruce | Director | 18-20 St. Andrew Street EC4A 3AG London 2nd Floor St Andrew's House England | United Kingdom | British | Solicitor | 290287860001 | ||||||||
WALKER, Edward Grosvenor | Director | 18-20 St. Andrew Street EC4A 3AG London 2nd Floor St Andrew's House England | United Kingdom | British | Director | 306565710001 | ||||||||
CLIFF, James Richard | Secretary | 21 Ellingham Road KT9 2JA Chessington Surrey | British | 71061510002 | ||||||||||
MCCORMACK, Lisa | Secretary | 21 Ellingham Road KT9 2JA Chessington Surrey | British | Accountant | 62627440001 | |||||||||
TODD, Francesca Anne | Secretary | 26 Glebe Road SM2 7NT Cheam Surrey | British | 72249980001 | ||||||||||
ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Secretary | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||||||
EVERSECRETARY LIMITED | Secretary | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 60471940015 | |||||||||||
LDC NOMINEE SECRETARY LIMITED | Secretary | New Bailey, 6 Stanley Street Salford M3 5GS Manchester 2 United Kingdom |
| 279142160001 | ||||||||||
SERCO CORPORATE SERVICES LIMITED | Secretary | Serco House, 16 Bartley Wood Business Park Bartley Way RG27 9UY Hook Hampshire | 115435410002 | |||||||||||
BARTHOLOMEW, Lee Harvey | Director | 3 The Spinney Luke Lane Brailsford DE6 3BS Ashbourne Derbyshire | England | British | Chartered Engineer | 95693880001 | ||||||||
BROWN, Nicholas James Forster | Director | Serco House Bartley Wood Business Park, Bartley Way RG27 9UY Hook Hampshire | United Kingdom | British | Director | 111996870002 | ||||||||
BURDSALL, Brian Robert | Director | Manor Cottage Church Road Brampton PE18 8PF Huntingdon Cambridgeshire | British | Company Director | 61231080002 | |||||||||
CHAUDHRY, Jan | Director | Ely Place Second Floor EC1N 6RY London 1 United Kingdom | United Kingdom | British | Public Transport Manager | 169409350001 | ||||||||
CORNWELL, Anthony Bruce | Director | The Cottage 134 London Road GU19 5BZ Bagshot Surrey | United Kingdom | British | Managing Director | 3471920001 | ||||||||
DENNIS, Philip Andrew | Director | The Cedars Cricket Way KT13 9LP Weybridge Surrey | England | British | Company Director | 70220460003 | ||||||||
DINGWALL, Alan | Director | 16 Bartley Wood Business Park Bartley Way RG27 9UY Hook Serco House Hampshire United Kingdom | Scotland | British | Director | 155428030001 | ||||||||
DOWNIE, Ian Wilson | Director | Bartley Wood Business Park Bartley Way RG27 9XB Hook 11 Hants United Kingdom | United Kingdom | British | Managing Director | 169670730001 | ||||||||
DOWNIE, Ian Wilson | Director | Chapel Farm Gussage St Andrew DT11 8DL Blandford Dorset | British | Company Director | 35270820002 | |||||||||
EDWARDS, Julian | Director | 18-20 St Andrew Street EC4A 3AG London 2nd Floor St Andrew's House United Kingdom | United Kingdom | British | Finance Director | 91708090003 | ||||||||
EDWARDS, Julian | Director | 1 Ely Place EC1N 6RY London Abellio Transport Holdings Ltd United Kingdom | United Kingdom | British | Finance Director | 91708090003 | ||||||||
EDWARDS, Julian | Director | 1 Ely Place EC1N 6RY London Abellio Transport Holdings Ltd United Kingdom | United Kingdom | British | Finance Director | 91708090003 | ||||||||
EDWARDS, Julian | Director | Holdings Ltd 1 Ely Place EC1N 6RY London Abellio Transport United Kingdom | United Kingdom | British | Finance Director | 91708090003 | ||||||||
EMMERINK, Richard Hilarius Maria, Dr | Director | Valeriusstraat 104-2 FOREIGN Amsterdam 1075 Gc Netherlands | Netherlands | Dutch | Finance Director | 101877720001 | ||||||||
FITZSIMMONS, Hugh | Director | 1 Fawe Park Mews 184a Fawe Park Road SW15 2EQ London | United Kingdom | British | Accountant | 98931030001 | ||||||||
FRANCES, Leila Emma Nicole | Director | 5 Fleet Place EC4M 7RD London Abellio Transport Holdings Ltd United Kingdom | England | British | Transport Executive | 174153690001 | ||||||||
GIBSON, Darryn Stanley | Director | Flat 4 179 Sutherland Avenue W9 1ET Maida Vale London | New Zealander | Accountant | 65690030002 | |||||||||
HERON, John Michael | Director | New Bailey 6 Stanley Street M3 5GS Salford 2 Greater Manchester United Kingdom | United Kingdom | British | Accountant | 227641530001 | ||||||||
HOOGESTEGER, Jeffrey John Krijn | Director | Fleet Place EC4M 7RD London 5 United Kingdom | The Netherlands | Dutch | Ceo | 166158320001 | ||||||||
HYMAN, Christopher Rajendran | Director | 261 Popes Lane Ealing W5 4NH London | British | Company Director | 40401450003 | |||||||||
JENSEN, Rohan | Director | The Barn Park Lane Aldingbourne PO20 3TJ Chichester West Sussex | British | Accountant | 94857780002 | |||||||||
JUDGE, Richard David | Director | 16 Bartley Wood Business Park Bartley Way RG27 9UY Hook Serco House Hampshire United Kingdom | England | British | Company Director | 126968190001 | ||||||||
LEACH, Guy William | Director | Apartment D162 Parliment View Apartments 1 Albert Embankment SE1 7XQ London | British | Company Director | 70877660003 | |||||||||
LOH, Lester Mun Fook | Director | Flat 1 26 Adamson Road Swiss Cottage NW3 3HR London | United Kingdom | British | Finance Director | 77230940001 |
Who are the persons with significant control of NORTHERN RAIL HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Abellio Transport Holdings Ltd | Apr 06, 2016 | 18-20 St Andrew's Street EC4A 3AG London 2nd Floor St Andrew's House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Serco Holdings Limited | Apr 06, 2016 | Bartley Way RG27 9UY Hook Serco House, 16 Bartley Wood Business Park Hampshire United Kingdom | 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