KIER RAIL NO.2 LIMITED
SANDY MOUCHEL RAIL NO. 2 LIMITED

Hellopages » Bedfordshire » Central Bedfordshire » SG19 2BD

Company number 07747998
Status Active
Incorporation Date 22 August 2011
Company Type Private Limited Company
Address TEMPSFORD HALL, TEMPSFORD HALL, SANDY, BEDFORDSHIRE, GREAT BRITAIN, SG19 2BD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Director's details changed for Mrs Bethan Melges on 8 December 2016; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-11-01 ; Confirmation statement made on 24 August 2016 with updates. The most likely internet sites of KIER RAIL NO.2 LIMITED are www.kierrailno2.co.uk, and www.kier-rail-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and one months. The distance to to St Neots Rail Station is 4.9 miles; to Biggleswade Rail Station is 6 miles; to Arlesey Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kier Rail No 2 Limited is a Private Limited Company. The company registration number is 07747998. Kier Rail No 2 Limited has been working since 22 August 2011. The present status of the company is Active. The registered address of Kier Rail No 2 Limited is Tempsford Hall Tempsford Hall Sandy Bedfordshire Great Britain Sg19 2bd. . MELGES, Bethan is a Director of the company. Secretary COBDEN, Nicky has been resigned. Secretary MASSIE, Amanda Jane Emilia has been resigned. Secretary SHAW, Christine Ann has been resigned. Director COLLINS, Simon has been resigned. Director CUTHBERT, Richard Harry has been resigned. Director CUTHBERT, Richard Harry has been resigned. Director ENGLAND, Paul David has been resigned. Director HARRIS, Rodney Hewer has been resigned. Director MASSIE, Amanda Jane Emilia has been resigned. Director PEARSON, Giles Stewart has been resigned. Director RAYNER, Paul Adrian has been resigned. The company operates in "Dormant Company".


Current Directors

Director
MELGES, Bethan
Appointed Date: 29 February 2016
50 years old

Resigned Directors

Secretary
COBDEN, Nicky
Resigned: 29 August 2013
Appointed Date: 02 May 2012

Secretary
MASSIE, Amanda Jane Emilia
Resigned: 08 March 2013
Appointed Date: 22 August 2011

Secretary
SHAW, Christine Ann
Resigned: 02 May 2012
Appointed Date: 22 August 2011

Director
COLLINS, Simon
Resigned: 01 November 2011
Appointed Date: 22 August 2011
68 years old

Director
CUTHBERT, Richard Harry
Resigned: 05 October 2011
Appointed Date: 22 August 2011
72 years old

Director
CUTHBERT, Richard Harry
Resigned: 05 October 2011
Appointed Date: 22 August 2011
72 years old

Director
ENGLAND, Paul David
Resigned: 08 August 2013
Appointed Date: 06 October 2011
55 years old

Director
HARRIS, Rodney Hewer
Resigned: 25 January 2013
Appointed Date: 22 August 2011
64 years old

Director
MASSIE, Amanda Jane Emilia
Resigned: 08 March 2013
Appointed Date: 06 October 2011
55 years old

Director
PEARSON, Giles Stewart
Resigned: 29 February 2016
Appointed Date: 08 August 2013
56 years old

Director
RAYNER, Paul Adrian
Resigned: 08 June 2015
Appointed Date: 31 January 2013
63 years old

Persons With Significant Control

Mouchel Rail Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

Mouchel Rail No. 3 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

KIER RAIL NO.2 LIMITED Events

06 Jan 2017
Director's details changed for Mrs Bethan Melges on 8 December 2016
01 Nov 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-01

25 Aug 2016
Confirmation statement made on 24 August 2016 with updates
10 Aug 2016
Appointment of Mrs Bethan Melges as a director on 29 February 2016
08 Apr 2016
Full accounts made up to 30 June 2015
...
... and 34 more events
21 Oct 2011
Appointment of Mr Richard Harry Cuthbert as a director
10 Oct 2011
Appointment of Mr Paul David England as a director
10 Oct 2011
Appointment of Miss Amanda Jane Emilia Massie as a director
10 Oct 2011
Termination of appointment of Richard Cuthbert as a director
22 Aug 2011
Incorporation

KIER RAIL NO.2 LIMITED Charges

19 January 2015
Charge code 0774 7998 0005
Delivered: 27 January 2015
Status: Satisfied on 16 July 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
19 February 2013
English law governed confirmatory debenture
Delivered: 26 February 2013
Status: Satisfied on 11 February 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of fixed charge all buildings, fixtures, fittings…
25 August 2012
English law governed debenture
Delivered: 31 August 2012
Status: Satisfied on 11 February 2015
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)
Description: By way of fixed charge all buildings, fixtures, fittings…
31 July 2012
English law governed debenture
Delivered: 3 August 2012
Status: Satisfied on 11 February 2015
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)
Description: Fixed and floating charge over all property and assets…
29 November 2011
A security agreement
Delivered: 7 December 2011
Status: Satisfied on 11 February 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…