VOLKERRAIL SIGNALLING LIMITED
HODDESDON GRANTRAIL SIGNALLING LIMITED BROOMCO (2935) LIMITED

Hellopages » Hertfordshire » Broxbourne » EN11 9BX

Company number 04417843
Status Active
Incorporation Date 16 April 2002
Company Type Private Limited Company
Address HERTFORD ROAD, HODDESDON, HERTFORDSHIRE, EN11 9BX
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 17 April 2017 with updates; Annual return made up to 17 April 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 2 ; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of VOLKERRAIL SIGNALLING LIMITED are www.volkerrailsignalling.co.uk, and www.volkerrail-signalling.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The distance to to Waltham Cross Rail Station is 5.9 miles; to Turkey Street Rail Station is 6.8 miles; to Gordon Hill Rail Station is 7.8 miles; to Southbury Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Volkerrail Signalling Limited is a Private Limited Company. The company registration number is 04417843. Volkerrail Signalling Limited has been working since 16 April 2002. The present status of the company is Active. The registered address of Volkerrail Signalling Limited is Hertford Road Hoddesdon Hertfordshire En11 9bx. . COCLIFF, Stephen Jeffrey is a Director of the company. NOLAN, Paul Howard is a Director of the company. WILKINS, Andrew Michael is a Director of the company. VOLKERWESSELS UK LIMITED is a Director of the company. Secretary EATON, Keith Andrew has been resigned. Secretary TAYLOR, Richard John has been resigned. Secretary WEST, Alison Taylor has been resigned. Secretary DLA PIPER UK SECRETARIAL SERVICES LIMITED has been resigned. Director EATON, Keith Andrew has been resigned. Director EDWARDS, Grenville John has been resigned. Director MITCHELL, Stephen Alexander has been resigned. Director TAYLOR, Richard John has been resigned. Director DLA NOMINEES LIMITED has been resigned. Director DLA PIPER UK SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Electrical installation".


Current Directors

Director
COCLIFF, Stephen Jeffrey
Appointed Date: 30 November 2009
67 years old

Director
NOLAN, Paul Howard
Appointed Date: 30 November 2009
59 years old

Director
WILKINS, Andrew Michael
Appointed Date: 01 July 2010
60 years old

Director
VOLKERWESSELS UK LIMITED
Appointed Date: 09 June 2009

Resigned Directors

Secretary
EATON, Keith Andrew
Resigned: 20 March 2008
Appointed Date: 10 July 2002

Secretary
TAYLOR, Richard John
Resigned: 10 February 2009
Appointed Date: 20 March 2008

Secretary
WEST, Alison Taylor
Resigned: 31 July 2014
Appointed Date: 10 February 2009

Secretary
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 10 July 2002
Appointed Date: 16 April 2002

Director
EATON, Keith Andrew
Resigned: 20 March 2008
Appointed Date: 10 July 2002
77 years old

Director
EDWARDS, Grenville John
Resigned: 12 February 2010
Appointed Date: 10 July 2002
68 years old

Director
MITCHELL, Stephen Alexander
Resigned: 30 November 2009
Appointed Date: 20 March 2008
65 years old

Director
TAYLOR, Richard John
Resigned: 01 July 2010
Appointed Date: 20 March 2008
63 years old

Director
DLA NOMINEES LIMITED
Resigned: 11 July 2002
Appointed Date: 16 April 2002

Director
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 10 July 2002
Appointed Date: 16 April 2002

Persons With Significant Control

Volkerrail Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VOLKERRAIL SIGNALLING LIMITED Events

19 Apr 2017
Confirmation statement made on 17 April 2017 with updates
21 Apr 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2

18 Apr 2016
Accounts for a dormant company made up to 31 December 2015
24 Aug 2015
Accounts for a dormant company made up to 31 December 2014
07 May 2015
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2

...
... and 50 more events
21 Jul 2002
Registered office changed on 21/07/02 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
17 Jul 2002
Secretary resigned;director resigned
17 Jul 2002
Director resigned
15 Jul 2002
Company name changed broomco (2935) LIMITED\certificate issued on 15/07/02
16 Apr 2002
Incorporation