ARRIVA TRAINS WALES/TRENAU ARRIVA CYMRU LIMITED
CARDIFF ARRIVA TRAINS WALES LIMITED ARRIVA INTERNATIONAL (3) LIMITED ARRIVA INTERNATIONAL (FRANCE) 3 LTD

Hellopages » Cardiff » Cardiff » CF10 5DJ

Company number 04337645
Status Active
Incorporation Date 11 December 2001
Company Type Private Limited Company
Address ST MARYS HOUSE, 47 PENARTH ROAD, CARDIFF, CF10 5DJ
Home Country United Kingdom
Nature of Business 49100 - Passenger rail transport, interurban
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Full accounts made up to 31 December 2016; Director's details changed for Mrs Amanda Furlong on 2 March 2017; Confirmation statement made on 11 December 2016 with updates. The most likely internet sites of ARRIVA TRAINS WALES/TRENAU ARRIVA CYMRU LIMITED are www.arrivatrainswalestrenauarrivacymru.co.uk, and www.arriva-trains-wales-trenau-arriva-cymru.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. The distance to to Cardiff Queen Street Rail Station is 0.7 miles; to Cathays Rail Station is 1.1 miles; to Barry Docks Rail Station is 6 miles; to Barry Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Arriva Trains Wales Trenau Arriva Cymru Limited is a Private Limited Company. The company registration number is 04337645. Arriva Trains Wales Trenau Arriva Cymru Limited has been working since 11 December 2001. The present status of the company is Active. The registered address of Arriva Trains Wales Trenau Arriva Cymru Limited is St Marys House 47 Penarth Road Cardiff Cf10 5dj. . EDWARDS, Lorna is a Secretary of the company. BULLOCK, Ian Peter is a Director of the company. BURCHELL, Christopher Derek Dyne is a Director of the company. FURLONG, Amanda is a Director of the company. HAWKINS, Samantha is a Director of the company. HUGHES, Simon John is a Director of the company. MILLIGAN, Lynne Maciver is a Director of the company. TAPSCOTT, Michael John is a Director of the company. THOMAS, Gareth John is a Director of the company. TYLER, Stephen John is a Director of the company. Nominee Secretary BICCOR LTD has been resigned. Secretary DAVIES, Elizabeth Anne has been resigned. Secretary TURNER, David Paul has been resigned. Director APPLEGARTH, David Christopher John has been resigned. Director BAGSHAW, Michael David has been resigned. Director BAKER, Dennis Henry has been resigned. Director BALDWIN, Rachel Helen has been resigned. Director BELL, Timothy Simon has been resigned. Director BELL, Timothy Simon has been resigned. Director BULLOCK, Ian Peter has been resigned. Director BUNKER, Graeme has been resigned. Director CAMERON, Euan Alexander Robert has been resigned. Director COBBE, Roger Brian has been resigned. Director HOLLAND, Robert William has been resigned. Director LEPPARD, Peter James has been resigned. Director LONSDALE, Stephen Philip has been resigned. Director MANN, Claire has been resigned. Director MARTIN, David Robert has been resigned. Nominee Director MCDONALD, Duncan has been resigned. Director MURPHY, Stephen John has been resigned. Director NORTH, Peter has been resigned. Director PHILLIPS, Robert Wynne has been resigned. Director PROSSER, Matthew James has been resigned. Director STRACHAN, Peter has been resigned. Director TAPSCOTT, Michael John has been resigned. Director VEITCH, Jonathan Day has been resigned. The company operates in "Passenger rail transport, interurban".


Current Directors

Secretary
EDWARDS, Lorna
Appointed Date: 16 December 2013

Director
BULLOCK, Ian Peter
Appointed Date: 01 January 2008
58 years old

Director
BURCHELL, Christopher Derek Dyne
Appointed Date: 10 August 2016
51 years old

Director
FURLONG, Amanda
Appointed Date: 30 June 2006
50 years old

Director
HAWKINS, Samantha
Appointed Date: 08 April 2016
48 years old

Director
HUGHES, Simon John
Appointed Date: 10 May 2016
54 years old

Director
MILLIGAN, Lynne Maciver
Appointed Date: 01 October 2010
63 years old

Director
TAPSCOTT, Michael John
Appointed Date: 02 September 2014
57 years old

Director
THOMAS, Gareth John
Appointed Date: 02 September 2014
51 years old

Director
TYLER, Stephen John
Appointed Date: 13 June 2016
53 years old

Resigned Directors

Nominee Secretary
BICCOR LTD
Resigned: 11 December 2001
Appointed Date: 11 December 2001

Secretary
DAVIES, Elizabeth Anne
Resigned: 13 December 2013
Appointed Date: 18 January 2005

Secretary
TURNER, David Paul
Resigned: 18 January 2005
Appointed Date: 11 December 2001

Director
APPLEGARTH, David Christopher John
Resigned: 01 January 2013
Appointed Date: 26 March 2004
72 years old

Director
BAGSHAW, Michael David
Resigned: 23 December 2015
Appointed Date: 22 April 2008
52 years old

Director
BAKER, Dennis Henry
Resigned: 06 February 2014
Appointed Date: 22 April 2008
78 years old

Director
BALDWIN, Rachel Helen
Resigned: 03 February 2015
Appointed Date: 25 April 2014
49 years old

Director
BELL, Timothy Simon
Resigned: 31 May 2015
Appointed Date: 02 September 2014
68 years old

Director
BELL, Timothy Simon
Resigned: 02 September 2014
Appointed Date: 01 January 2008
68 years old

Director
BULLOCK, Ian Peter
Resigned: 27 January 2005
Appointed Date: 01 January 2004
58 years old

Director
BUNKER, Graeme
Resigned: 23 May 2006
Appointed Date: 27 January 2005
51 years old

Director
CAMERON, Euan Alexander Robert
Resigned: 31 December 2003
Appointed Date: 20 March 2003
72 years old

Director
COBBE, Roger Brian
Resigned: 30 June 2006
Appointed Date: 14 August 2003
74 years old

Director
HOLLAND, Robert William
Resigned: 01 January 2013
Appointed Date: 23 May 2006
74 years old

Director
LEPPARD, Peter James
Resigned: 01 January 2012
Appointed Date: 19 May 2008
71 years old

Director
LONSDALE, Stephen Philip
Resigned: 21 January 2004
Appointed Date: 11 December 2001
68 years old

Director
MANN, Claire
Resigned: 08 April 2016
Appointed Date: 21 January 2014
52 years old

Director
MARTIN, David Robert
Resigned: 20 March 2003
Appointed Date: 11 December 2001
73 years old

Nominee Director
MCDONALD, Duncan
Resigned: 11 December 2001
Appointed Date: 11 December 2001
60 years old

Director
MURPHY, Stephen John
Resigned: 24 March 2014
Appointed Date: 01 January 2013
55 years old

Director
NORTH, Peter
Resigned: 31 March 2013
Appointed Date: 03 September 2009
64 years old

Director
PHILLIPS, Robert Wynne
Resigned: 04 April 2016
Appointed Date: 21 November 2011
51 years old

Director
PROSSER, Matthew James
Resigned: 28 March 2016
Appointed Date: 02 April 2013
53 years old

Director
STRACHAN, Peter
Resigned: 22 April 2005
Appointed Date: 07 December 2003
66 years old

Director
TAPSCOTT, Michael John
Resigned: 06 February 2014
Appointed Date: 21 May 2012
57 years old

Director
VEITCH, Jonathan Day
Resigned: 13 July 2009
Appointed Date: 22 April 2008
55 years old

Persons With Significant Control

Arriva Uk Trains Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

ARRIVA TRAINS WALES/TRENAU ARRIVA CYMRU LIMITED Events

04 May 2017
Full accounts made up to 31 December 2016
02 Mar 2017
Director's details changed for Mrs Amanda Furlong on 2 March 2017
12 Dec 2016
Confirmation statement made on 11 December 2016 with updates
11 Aug 2016
Appointment of Christopher Derek Dyne Burchell as a director on 10 August 2016
13 Jun 2016
Appointment of Stephen John Tyler as a director on 13 June 2016
...
... and 123 more events
16 Jan 2002
Company name changed arriva international (france) 3 LTD\certificate issued on 16/01/02
02 Jan 2002
New director appointed
28 Dec 2001
New director appointed
21 Dec 2001
New secretary appointed
11 Dec 2001
Incorporation

ARRIVA TRAINS WALES/TRENAU ARRIVA CYMRU LIMITED Charges

18 March 2005
Deed of charge over credit balances
Delivered: 30 March 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The account named barclays bank PLC re arriva trains…
12 December 2004
Assignment
Delivered: 18 December 2004
Status: Outstanding
Persons entitled: Angel Trains Limited
Description: All of the right title and interest in respect of the tpe…
1 April 2004
Assignment of daily hire agreement and sub-hire agreement
Delivered: 16 April 2004
Status: Outstanding
Persons entitled: Angel Trains Limited
Description: The tpe assigned property, the dha , the alstom arriva…
1 April 2004
Deed of security
Delivered: 16 April 2004
Status: Outstanding
Persons entitled: Angel Trains Limited
Description: The sterling account numbered 93897621 (sort code 20-83-69)…
31 March 2004
Deed of security
Delivered: 16 April 2004
Status: Outstanding
Persons entitled: Angel Trains Limited
Description: The sterling account numbered 50672785 (sort code 20-83-69)…
31 March 2004
Deed of assignment
Delivered: 16 April 2004
Status: Outstanding
Persons entitled: Angel Trains Limited
Description: The sterling account numbered 13700186 (sort code 20-83-69)…