ALSTOM ACADEMY FOR RAIL
LONDON ALSTOM TRANSPORT GEC ALSTHOM METRO-CAMMELL LIMITED

Hellopages » Greater London » Camden » WC1V 7AA

Company number 00293588
Status Active
Incorporation Date 31 October 1934
Company Type Private Unlimited Company
Address 8TH FLOOR THE PLACE, 175 HIGH HOLBORN, LONDON, WC1V 7AA
Home Country United Kingdom
Nature of Business 30990 - Manufacture of other transport equipment n.e.c.
Phone, email, etc

Since the company registration two hundred and thirty-four events have happened. The last three records are Director's details changed for Mr Piers Spencer Richard Wood on 18 April 2017; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-04-13 ; Director's details changed for Mr Nicholas Paul Crossfield on 12 April 2017. The most likely internet sites of ALSTOM ACADEMY FOR RAIL are www.alstomacademyfor.co.uk, and www.alstom-academy-for.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety years and eleven months. The distance to to Battersea Park Rail Station is 2.8 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alstom Academy For Rail is a Private Unlimited Company. The company registration number is 00293588. Alstom Academy For Rail has been working since 31 October 1934. The present status of the company is Active. The registered address of Alstom Academy For Rail is 8th Floor The Place 175 High Holborn London Wc1v 7aa. . PAYNE, William John is a Secretary of the company. CROSSFIELD, Nicholas Paul is a Director of the company. MACLEOD, Stuart James Robert is a Director of the company. WOOD, Piers Spencer Richard is a Director of the company. Secretary BROWNSWORD, James Michael has been resigned. Secretary GRAY, Douglas John Paul has been resigned. Secretary PRESLEY, Roger has been resigned. Secretary ROBERTSON, Ian Hugh has been resigned. Secretary SMITH, David Edward has been resigned. Director BENTLEY, Timothy Richard has been resigned. Director BURCH, Charles Edward has been resigned. Director CLEDWYN DAVIES, Altan Denys has been resigned. Director COLLINS, Anthony Edward has been resigned. Director CONN, William Francis Eric James has been resigned. Director CRONIN, James Brian has been resigned. Director DOOLIN, Peter John has been resigned. Director FLICKER, Mark has been resigned. Director GILL, Rajinder Singh has been resigned. Director GOGA, Alain Pierre Francois has been resigned. Director GOOD, Andrew James has been resigned. Director GREEN, Paul Daniel has been resigned. Director HALLETT, Robert John has been resigned. Director HIGSON, Martin John has been resigned. Director HULME, Michael David Lund has been resigned. Director JARVIS, Vaughan Rhys has been resigned. Director KELLY, Christopher Michael has been resigned. Director KIENTZ, Roland Charles has been resigned. Director LASALLE, Bernard has been resigned. Director LAURENT, David has been resigned. Director LLOYD, Michael Robert, Dr has been resigned. Director MARIEN, Michel Gratien has been resigned. Director MCDONALD, Roger has been resigned. Director MELLIER, Philippe Jean-Claude has been resigned. Director MOORE, Ian William has been resigned. Director MOREAU, Michel has been resigned. Director MURRAY, Peter Joseph has been resigned. Director PATERSON, John Martyn has been resigned. Director POULIQUEN, Dominique has been resigned. Director PRESCOTT, Eric Andrew has been resigned. Director PRESLEY, Roger has been resigned. Director ROBERTS, Simon John has been resigned. Director ROBERTSON, Ian Hugh has been resigned. Director ROBINSON, Paul Leonard has been resigned. Director RONAN, Bryan Stanley has been resigned. Director SESHADRI, Srikanth has been resigned. Director SHANNON, George Russell has been resigned. Director SIZER, Peter David has been resigned. Director SMITH, Iain has been resigned. Director STANIFORTH, Alan has been resigned. Director TAYLOR, Geoffrey Keith has been resigned. Director WALBAUM, Peter Charles has been resigned. Director WATSON, Terence Stuart has been resigned. Director WOOD, Piers Spencer Richard has been resigned. The company operates in "Manufacture of other transport equipment n.e.c.".


Current Directors

Secretary
PAYNE, William John
Appointed Date: 13 March 2017

Director
CROSSFIELD, Nicholas Paul
Appointed Date: 13 March 2017
60 years old

Director
MACLEOD, Stuart James Robert
Appointed Date: 14 February 2014
64 years old

Director
WOOD, Piers Spencer Richard
Appointed Date: 14 April 2016
60 years old

Resigned Directors

Secretary
BROWNSWORD, James Michael
Resigned: 13 March 2017
Appointed Date: 31 March 2005

Secretary
GRAY, Douglas John Paul
Resigned: 21 January 1999
Appointed Date: 28 April 1997

Secretary
PRESLEY, Roger
Resigned: 21 January 1999

Secretary
ROBERTSON, Ian Hugh
Resigned: 31 March 2005
Appointed Date: 16 August 2004

Secretary
SMITH, David Edward
Resigned: 16 August 2004
Appointed Date: 14 May 1998

Director
BENTLEY, Timothy Richard
Resigned: 17 January 2014
Appointed Date: 01 June 2012
59 years old

Director
BURCH, Charles Edward
Resigned: 10 October 2003
Appointed Date: 19 November 2002
68 years old

Director
CLEDWYN DAVIES, Altan Denys
Resigned: 30 July 2008
Appointed Date: 20 February 2004
66 years old

Director
COLLINS, Anthony Edward
Resigned: 27 November 1998
Appointed Date: 28 April 1997
68 years old

Director
CONN, William Francis Eric James
Resigned: 06 May 2004
Appointed Date: 19 November 2002
67 years old

Director
CRONIN, James Brian
Resigned: 10 April 1995
Appointed Date: 07 April 1995
87 years old

Director
DOOLIN, Peter John
Resigned: 15 July 2008
Appointed Date: 30 March 2007
71 years old

Director
FLICKER, Mark
Resigned: 30 March 2007
Appointed Date: 01 April 2005
69 years old

Director
GILL, Rajinder Singh
Resigned: 30 September 2008
Appointed Date: 30 March 2007
52 years old

Director
GOGA, Alain Pierre Francois
Resigned: 30 July 2008
Appointed Date: 31 March 2006
74 years old

Director
GOOD, Andrew James
Resigned: 28 February 2002
Appointed Date: 19 April 1999
61 years old

Director
GREEN, Paul Daniel
Resigned: 28 February 2002
Appointed Date: 11 April 1999
64 years old

Director
HALLETT, Robert John
Resigned: 12 August 2005
Appointed Date: 01 April 2005
62 years old

Director
HIGSON, Martin John
Resigned: 22 April 2015
Appointed Date: 30 March 2007
65 years old

Director
HULME, Michael David Lund
Resigned: 27 January 2016
Appointed Date: 24 January 2012
58 years old

Director
JARVIS, Vaughan Rhys
Resigned: 30 March 2007
Appointed Date: 01 April 2005
72 years old

Director
KELLY, Christopher Michael
Resigned: 14 October 1999
Appointed Date: 29 April 1999
59 years old

Director
KIENTZ, Roland Charles
Resigned: 01 July 2011
Appointed Date: 14 November 2007
69 years old

Director
LASALLE, Bernard
Resigned: 25 July 2003
Appointed Date: 27 July 1998
72 years old

Director
LAURENT, David
Resigned: 31 March 2014
Appointed Date: 07 March 2012
54 years old

Director
LLOYD, Michael Robert, Dr
Resigned: 28 February 2002
Appointed Date: 27 July 1998
75 years old

Director
MARIEN, Michel Gratien
Resigned: 15 July 2008
Appointed Date: 31 March 2006
72 years old

Director
MCDONALD, Roger
Resigned: 11 August 2003
Appointed Date: 17 April 2002
72 years old

Director
MELLIER, Philippe Jean-Claude
Resigned: 30 June 2011
Appointed Date: 23 January 2004
70 years old

Director
MOORE, Ian William
Resigned: 11 June 1999
Appointed Date: 11 April 1999
78 years old

Director
MOREAU, Michel
Resigned: 11 August 2003
Appointed Date: 01 June 2000
80 years old

Director
MURRAY, Peter Joseph
Resigned: 11 January 1999
Appointed Date: 28 April 1997
67 years old

Director
PATERSON, John Martyn
Resigned: 21 January 1999
Appointed Date: 22 June 1995
84 years old

Director
POULIQUEN, Dominique
Resigned: 24 April 2009
Appointed Date: 31 March 2006
65 years old

Director
PRESCOTT, Eric Andrew
Resigned: 31 May 2007
Appointed Date: 22 November 2004
68 years old

Director
PRESLEY, Roger
Resigned: 21 January 1999
Appointed Date: 16 April 1992
68 years old

Director
ROBERTS, Simon John
Resigned: 01 May 2002
Appointed Date: 23 February 2001
63 years old

Director
ROBERTSON, Ian Hugh
Resigned: 31 March 2005
Appointed Date: 17 April 2002
85 years old

Director
ROBINSON, Paul Leonard
Resigned: 31 July 2011
Appointed Date: 13 November 2007
67 years old

Director
RONAN, Bryan Stanley
Resigned: 27 June 1995
77 years old

Director
SESHADRI, Srikanth
Resigned: 07 March 2012
Appointed Date: 18 December 2009
49 years old

Director
SHANNON, George Russell
Resigned: 01 May 2002
Appointed Date: 23 February 2001
62 years old

Director
SIZER, Peter David
Resigned: 01 May 2002
Appointed Date: 11 April 1999
78 years old

Director
SMITH, Iain
Resigned: 30 March 2007
Appointed Date: 16 August 2005
61 years old

Director
STANIFORTH, Alan
Resigned: 28 February 2002
Appointed Date: 27 July 1998
73 years old

Director
TAYLOR, Geoffrey Keith
Resigned: 08 April 2011
Appointed Date: 30 July 2008
71 years old

Director
WALBAUM, Peter Charles
Resigned: 18 December 2009
Appointed Date: 30 July 2008
61 years old

Director
WATSON, Terence Stuart
Resigned: 29 March 2016
Appointed Date: 01 November 2011
65 years old

Director
WOOD, Piers Spencer Richard
Resigned: 27 January 2016
Appointed Date: 22 April 2011
60 years old

Persons With Significant Control

Alstom Transport Uk (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALSTOM ACADEMY FOR RAIL Events

20 Apr 2017
Director's details changed for Mr Piers Spencer Richard Wood on 18 April 2017
18 Apr 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-13

12 Apr 2017
Director's details changed for Mr Nicholas Paul Crossfield on 12 April 2017
12 Apr 2017
Director's details changed for Mr Stuart James Robert Macleod on 12 April 2017
20 Mar 2017
Appointment of Mr Nicholas Paul Crossfield as a director on 13 March 2017
...
... and 224 more events
20 Feb 1987
Full accounts made up to 31 December 1985

15 Oct 1986
Declaration of satisfaction of mortgage/charge

07 Feb 1969
Company name changed\certificate issued on 07/02/69
31 Dec 1964
Company name changed\certificate issued on 31/12/64
31 Oct 1934
Certificate of incorporation

ALSTOM ACADEMY FOR RAIL Charges

14 October 2004
An omnibus letter of set-off dated
Delivered: 30 October 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
8 September 2004
A deed of admission to an omnibus letter of set-off dated 15 november 2002 and
Delivered: 24 September 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
28 May 2004
Security agreement relating to the composite agreement relating to class 175 units
Delivered: 11 June 2004
Status: Outstanding
Persons entitled: Angel Trains Limited
Description: All rights, title and interest of the company in and to:…
23 September 2003
Deed of admission
Delivered: 25 September 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The credit balance(s) on all or any of the accounts for the…
15 November 2002
An omnibus letter of set-off
Delivered: 23 November 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
23 August 1994
Security agreement
Delivered: 12 September 1994
Status: Outstanding
Persons entitled: European Passenger Services B.V.
Description: To give security to bv for the payment and discharge of the…
3 March 1994
Security agreement
Delivered: 24 March 1994
Status: Outstanding
Persons entitled: European Passenger Services B.V.
Description: All rights,title and interest in and to the collateral. See…
22 February 1994
Deed of assignment relating to a remarketing support agreement
Delivered: 14 March 1994
Status: Outstanding
Persons entitled: S.G.Warburg & Co.(Jersey) LTD
Description: All rights,title and interest pursuant to clause 4.05(c) of…
31 August 1993
Deed of assignment
Delivered: 13 September 1993
Status: Outstanding
Persons entitled: S G Warburg & Co (Jersey) LTD
Description: All rights,title and interest of the company in and to the…