LLANGOLLEN RAILWAY PLC
LLANGOLLEN

Hellopages » Denbighshire » Denbighshire » LL20 8SN
Company number 02716476
Status Active
Incorporation Date 20 May 1992
Company Type Public Limited Company
Address LLANGOLLEN STATION, ABBEY ROAD, LLANGOLLEN, DENBIGHSHIRE, LL20 8SN
Home Country United Kingdom
Nature of Business 49100 - Passenger rail transport, interurban
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-08-26 GBP 619,980 ; Memorandum and Articles of Association; Resolutions RES01 ‐ Resolution of alteration of Articles of Association . The most likely internet sites of LLANGOLLEN RAILWAY PLC are www.llangollenrailway.co.uk, and www.llangollen-railway.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. The distance to to Gobowen Rail Station is 7.8 miles; to Cefn-y-Bedd Rail Station is 10.6 miles; to Caergwrle Rail Station is 11 miles; to Hope (Flintshire) Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Llangollen Railway Plc is a Public Limited Company. The company registration number is 02716476. Llangollen Railway Plc has been working since 20 May 1992. The present status of the company is Active. The registered address of Llangollen Railway Plc is Llangollen Station Abbey Road Llangollen Denbighshire Ll20 8sn. . SHIPTON, Hugh John is a Secretary of the company. BEARNE, John Robert is a Director of the company. COLES, Philip John is a Director of the company. EVANS, Peter Kenneth is a Director of the company. GORDON, Robert Francis is a Director of the company. JONES, Steven Philip is a Director of the company. JOYCE, John Charles, Dr is a Director of the company. LUND, Peter Drummond is a Director of the company. MCGUINNESS, Elizabeth Anne is a Director of the company. SHIPTON, Hugh John is a Director of the company. Secretary JONES, Michael Manson has been resigned. Secretary PATCHING, Nicholas has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AMYS, Martyn Robert has been resigned. Director AUSTIN, Robert has been resigned. Director COOKE, Michael Lyndon has been resigned. Director CUTTS, David Alan has been resigned. Director EVANS, Peter Kenneth has been resigned. Director EVANS, Wynford Neil has been resigned. Director FAULKNER, Peter Leslie has been resigned. Director FOSTER, Derek Charles has been resigned. Director GARDINER, Andrew John has been resigned. Director GORDON, Robin Stephen has been resigned. Director GREEN, Leslie Joseph has been resigned. Director GREEN-HUGHES, Evan has been resigned. Director HARLAND, Elizabeth Ann has been resigned. Director HEDDON, Gordon has been resigned. Director HOYLAND, Graham John has been resigned. Director LAURENCE, Michael Peter has been resigned. Director LEMAN LAWRIE, Mark Justin has been resigned. Director LUND, Peter Drummond has been resigned. Director MASON, John Frank has been resigned. Director MAXWELL, Robert Allan has been resigned. Director OWEN, Richard David has been resigned. Director PATCHING, Nicholas has been resigned. Director PATCHING, Nicholas has been resigned. Director PERRY, Martin Leonard has been resigned. Director PERRY, Martin Leonard has been resigned. Director RITCHIE, James Alexander has been resigned. Director ROUGHSEDGE, Graham has been resigned. Director ROWE, David Joseph George has been resigned. Director SHAKESPEARE, William Reginald has been resigned. Director SHONE, Richard has been resigned. Director SIMON, Christopher Ernest has been resigned. Director STOWELL, John D`Eyncourt has been resigned. Director TERRY, Alan Edward has been resigned. Director WILLIAMS, Geoffrey has been resigned. Director WILSON, Charles Frederick has been resigned. The company operates in "Passenger rail transport, interurban".


Current Directors

Secretary
SHIPTON, Hugh John
Appointed Date: 02 August 2009

Director
BEARNE, John Robert
Appointed Date: 13 June 2014
68 years old

Director
COLES, Philip John
Appointed Date: 13 June 2015
71 years old

Director
EVANS, Peter Kenneth
Appointed Date: 07 September 2007
79 years old

Director
GORDON, Robert Francis
Appointed Date: 13 June 2014
73 years old

Director
JONES, Steven Philip
Appointed Date: 13 June 2014
59 years old

Director
JOYCE, John Charles, Dr
Appointed Date: 13 June 2014
52 years old

Director
LUND, Peter Drummond
Appointed Date: 10 June 2011
78 years old

Director
MCGUINNESS, Elizabeth Anne
Appointed Date: 18 June 2016
64 years old

Director
SHIPTON, Hugh John
Appointed Date: 07 September 2007
79 years old

Resigned Directors

Secretary
JONES, Michael Manson
Resigned: 27 January 1993
Appointed Date: 20 May 1992

Secretary
PATCHING, Nicholas
Resigned: 12 July 2009
Appointed Date: 27 January 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 May 1992
Appointed Date: 20 May 1992

Director
AMYS, Martyn Robert
Resigned: 19 September 2010
Appointed Date: 14 April 2009
80 years old

Director
AUSTIN, Robert
Resigned: 25 September 1998
Appointed Date: 04 August 1995
87 years old

Director
COOKE, Michael Lyndon
Resigned: 13 March 2011
Appointed Date: 27 July 2008
87 years old

Director
CUTTS, David Alan
Resigned: 24 September 1999
Appointed Date: 04 August 1996
84 years old

Director
EVANS, Peter Kenneth
Resigned: 28 May 2002
Appointed Date: 20 May 1992
79 years old

Director
EVANS, Wynford Neil
Resigned: 13 June 2014
Appointed Date: 02 August 2009
76 years old

Director
FAULKNER, Peter Leslie
Resigned: 17 March 2001
Appointed Date: 02 October 1999
83 years old

Director
FOSTER, Derek Charles
Resigned: 25 September 1998
Appointed Date: 05 August 1995
92 years old

Director
GARDINER, Andrew John
Resigned: 30 April 2012
Appointed Date: 27 July 2008
58 years old

Director
GORDON, Robin Stephen
Resigned: 24 September 1999
Appointed Date: 04 August 1996
93 years old

Director
GREEN, Leslie Joseph
Resigned: 10 June 2011
Appointed Date: 27 July 2008
77 years old

Director
GREEN-HUGHES, Evan
Resigned: 10 July 2004
Appointed Date: 21 July 2001
72 years old

Director
HARLAND, Elizabeth Ann
Resigned: 06 January 2016
Appointed Date: 13 November 2010
74 years old

Director
HEDDON, Gordon
Resigned: 07 September 2007
Appointed Date: 25 September 1998
83 years old

Director
HOYLAND, Graham John
Resigned: 27 May 2014
Appointed Date: 03 November 2013
78 years old

Director
LAURENCE, Michael Peter
Resigned: 04 August 1995
Appointed Date: 20 May 1992
73 years old

Director
LEMAN LAWRIE, Mark Justin
Resigned: 09 January 2010
Appointed Date: 18 October 2003
65 years old

Director
LUND, Peter Drummond
Resigned: 18 January 2008
Appointed Date: 25 September 2001
78 years old

Director
MASON, John Frank
Resigned: 22 September 2001
Appointed Date: 25 September 1998
80 years old

Director
MAXWELL, Robert Allan
Resigned: 02 August 1996
Appointed Date: 18 November 1993
81 years old

Director
OWEN, Richard David
Resigned: 19 September 2010
Appointed Date: 27 January 1993
71 years old

Director
PATCHING, Nicholas
Resigned: 12 July 2009
Appointed Date: 18 October 2003
66 years old

Director
PATCHING, Nicholas
Resigned: 04 April 2000
Appointed Date: 20 May 1992
66 years old

Director
PERRY, Martin Leonard
Resigned: 19 September 2010
Appointed Date: 09 October 2009
64 years old

Director
PERRY, Martin Leonard
Resigned: 02 June 2008
Appointed Date: 11 September 2004
64 years old

Director
RITCHIE, James Alexander
Resigned: 12 June 2015
Appointed Date: 14 April 2009
82 years old

Director
ROUGHSEDGE, Graham
Resigned: 04 August 1995
Appointed Date: 20 May 1992
88 years old

Director
ROWE, David Joseph George
Resigned: 10 April 2013
Appointed Date: 16 October 2010
76 years old

Director
SHAKESPEARE, William Reginald
Resigned: 25 September 1998
Appointed Date: 20 May 1992
98 years old

Director
SHONE, Richard
Resigned: 31 May 2014
Appointed Date: 05 May 2013
78 years old

Director
SIMON, Christopher Ernest
Resigned: 31 August 2001
Appointed Date: 25 September 1998
87 years old

Director
STOWELL, John D`Eyncourt
Resigned: 04 January 1997
Appointed Date: 20 May 1992
83 years old

Director
TERRY, Alan Edward
Resigned: 25 March 1994
Appointed Date: 20 May 1992
93 years old

Director
WILLIAMS, Geoffrey
Resigned: 23 November 2008
Appointed Date: 11 September 2004
78 years old

Director
WILSON, Charles Frederick
Resigned: 02 August 1996
Appointed Date: 20 May 1992
66 years old

LLANGOLLEN RAILWAY PLC Events

26 Aug 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-08-26
  • GBP 619,980

10 Aug 2016
Memorandum and Articles of Association
10 Aug 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

22 Jul 2016
Appointment of Mrs Elizabeth Anne Mcguinness as a director on 18 June 2016
06 Jun 2016
Full accounts made up to 31 December 2015
...
... and 124 more events
16 Feb 1993
Secretary resigned;new secretary appointed

03 Feb 1993
New director appointed

24 Jan 1993
Accounting reference date notified as 31/12

29 May 1992
Secretary resigned

20 May 1992
Incorporation

LLANGOLLEN RAILWAY PLC Charges

24 October 2002
Debenture
Delivered: 25 October 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 March 2002
Chattels mortgage
Delivered: 26 March 2002
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: 1 british rail MK1 rbr carriage - 1657.
25 March 2000
Debenture
Delivered: 31 March 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 December 1995
Mortgage debenture
Delivered: 11 December 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…