RAILWAY PATHS LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 5DD

Company number 03535618
Status Active
Incorporation Date 26 March 1998
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 2 CATHEDRAL SQUARE, COLLEGE GREEN, BRISTOL, BS1 5DD
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Appointment of Richard Marshall as a director on 1 October 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Full accounts made up to 31 March 2016. The most likely internet sites of RAILWAY PATHS LIMITED are www.railwaypaths.co.uk, and www.railway-paths.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Railway Paths Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03535618. Railway Paths Limited has been working since 26 March 1998. The present status of the company is Active. The registered address of Railway Paths Limited is 2 Cathedral Square College Green Bristol Bs1 5dd. . APPLEBY, Andrew is a Secretary of the company. BABBITT, Michael Anthony Robert is a Director of the company. BRICE, Xavier Christopher is a Director of the company. FLOOD, Lindsay is a Director of the company. GIBBONS, Nigel is a Director of the company. LEVINTHAL, Terry Scott is a Director of the company. MARSHALL, Richard is a Director of the company. TURNER, Paul Leonard is a Director of the company. VINTER, Jeffrey Alan is a Director of the company. WHITE, Ian Andrew is a Director of the company. Secretary SHEPHERD, Malcolm has been resigned. Nominee Secretary OVALSEC LIMITED has been resigned. Director BEECROFT, Gregory David has been resigned. Director CORNELL, Jim Scott has been resigned. Director CURLING, Christopher John has been resigned. Director DAVIES, Huw Gwynfor has been resigned. Director GRIMSHAW, John Roland has been resigned. Director HARBOT, Timothy has been resigned. Director PALMER, John has been resigned. Director SHEPHERD, Malcolm has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
APPLEBY, Andrew
Appointed Date: 08 October 2008

Director
BABBITT, Michael Anthony Robert
Appointed Date: 11 May 2015
48 years old

Director
BRICE, Xavier Christopher
Appointed Date: 01 August 2016
50 years old

Director
FLOOD, Lindsay
Appointed Date: 01 August 2016
42 years old

Director
GIBBONS, Nigel
Appointed Date: 11 October 2012
70 years old

Director
LEVINTHAL, Terry Scott
Appointed Date: 01 August 2016
63 years old

Director
MARSHALL, Richard
Appointed Date: 01 October 2016
49 years old

Director
TURNER, Paul Leonard
Appointed Date: 01 August 2016
72 years old

Director
VINTER, Jeffrey Alan
Appointed Date: 10 August 2012
72 years old

Director
WHITE, Ian Andrew
Appointed Date: 05 April 2005
76 years old

Resigned Directors

Secretary
SHEPHERD, Malcolm
Resigned: 08 October 2008
Appointed Date: 03 November 1999

Nominee Secretary
OVALSEC LIMITED
Resigned: 03 November 1999
Appointed Date: 26 March 1998

Director
BEECROFT, Gregory David
Resigned: 31 July 2016
Appointed Date: 18 June 1998
72 years old

Director
CORNELL, Jim Scott
Resigned: 02 October 2002
Appointed Date: 18 June 1998
86 years old

Director
CURLING, Christopher John
Resigned: 14 October 2011
Appointed Date: 26 March 1998
75 years old

Director
DAVIES, Huw Gwynfor
Resigned: 31 March 2014
Appointed Date: 08 October 2008
64 years old

Director
GRIMSHAW, John Roland
Resigned: 01 April 2009
Appointed Date: 26 March 1998
80 years old

Director
HARBOT, Timothy
Resigned: 25 August 2015
Appointed Date: 27 September 2013
68 years old

Director
PALMER, John
Resigned: 31 July 2016
Appointed Date: 05 December 2000
83 years old

Director
SHEPHERD, Malcolm
Resigned: 31 March 2016
Appointed Date: 26 March 1998
77 years old

RAILWAY PATHS LIMITED Events

06 Oct 2016
Appointment of Richard Marshall as a director on 1 October 2016
22 Sep 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

12 Aug 2016
Full accounts made up to 31 March 2016
08 Aug 2016
Appointment of Terry Scott Levinthal as a director on 1 August 2016
08 Aug 2016
Appointment of Mr Paul Leonard Turner as a director on 1 August 2016
...
... and 79 more events
13 May 1999
Annual return made up to 23/04/99
06 Jul 1998
New director appointed
06 Jul 1998
New director appointed
08 Jun 1998
Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association

26 Mar 1998
Incorporation

RAILWAY PATHS LIMITED Charges

28 September 2015
Charge code 0353 5618 0002
Delivered: 12 October 2015
Status: Outstanding
Persons entitled: Beatrice Offshore Windfarm Limited
Description: Subjects described in disposition by brb (residuary)…
22 July 2011
Standard security executed on 9 may 2011
Delivered: 3 August 2011
Status: Outstanding
Persons entitled: The Edi Group Limited (The Creditor)
Description: Subjects at newcraighall road, edinburgh, which are part of…