CLASS 345 TRAINS LIMITED
DERBYSHIRE BOMBARDIER TRANSPORTATION (SIGNAL MANAGEMENT) UK LTD DAIMLERCHRYSLER RAIL SYSTEMS (SIGNAL MANAGEMENT) LTD ABB DAIMLER-BENZ TRANSPORTATION (SIGNAL MANAGEMENT)LIMITED

Hellopages » Derbyshire » Derby » DE24 8AD
Company number 00653221
Status Active
Incorporation Date 21 March 1960
Company Type Private Limited Company
Address LITCHURCH LANE, DERBY, DERBYSHIRE, DE24 8AD
Home Country United Kingdom
Nature of Business 30200 - Manufacture of railway locomotives and rolling stock
Phone, email, etc

Since the company registration one hundred and ninety-nine events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Appointment of Mr. Garry John Mowbray as a director on 24 October 2016; Termination of appointment of Jane Denise Stoney as a director on 3 October 2016. The most likely internet sites of CLASS 345 TRAINS LIMITED are www.class345trains.co.uk, and www.class-345-trains.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and eleven months. The distance to to Peartree Rail Station is 0.9 miles; to Duffield Rail Station is 5.6 miles; to Willington Rail Station is 5.7 miles; to Langley Mill Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Class 345 Trains Limited is a Private Limited Company. The company registration number is 00653221. Class 345 Trains Limited has been working since 21 March 1960. The present status of the company is Active. The registered address of Class 345 Trains Limited is Litchurch Lane Derby Derbyshire De24 8ad. . WEST, Lynn Suzanne is a Secretary of the company. HUNTER, Richard John is a Director of the company. MOWBRAY, Garry John is a Director of the company. PARKES, Katherine Mari is a Director of the company. Secretary GACKOWSKI, Stefan has been resigned. Secretary RICHARDSON, John William Geoffrey has been resigned. Secretary SEMPRINI, Christopher William Jose has been resigned. Secretary SINCLAIR, John Telfer has been resigned. Secretary SYLVESTER, Sharmila has been resigned. Secretary WEST, Lynn Suzanne has been resigned. Director AFZELIUS, Per Axel Lars has been resigned. Director ARNSPERGER, Jost Cornelius has been resigned. Director BACON, Scott Lee has been resigned. Director BAYEGAN, Markus has been resigned. Director BINNS, Christopher John has been resigned. Director BOOTH, Anthony has been resigned. Director CALVERT, Stuart Adrian has been resigned. Director DREWERY, Eric has been resigned. Director GACKOWSKI, Stefan has been resigned. Director GACKOWSKI, Stefan has been resigned. Director GARDNER, Stephen John has been resigned. Director GILES, Roger has been resigned. Director GREEN, Martin David has been resigned. Director HAINES, Raymond Arthur has been resigned. Director HAMPTON, Jonathan James has been resigned. Director JENSEN, Peer Hakon has been resigned. Director KUVAS, Reidar has been resigned. Director LAIRD, Kenneth has been resigned. Director MCCLOUD, Simon Walter has been resigned. Director NOTTRODT, Peter has been resigned. Director ORTON, John Keith has been resigned. Director PAONESSA, Francesco Alberto has been resigned. Director PENHORWOOD, David William has been resigned. Director RION, Francisco Javier has been resigned. Director ROBERTS, Paul Graham has been resigned. Director STAEHR, Per Flemming has been resigned. Director STONEY, Jane Denise has been resigned. Director SVARD, Stig Ellert has been resigned. Director TRAVERS, Noel James has been resigned. Director VANDEWEYER, Ivo Henri has been resigned. Director WALTON, Colin Stafford has been resigned. Director WEST, Lynn Suzanne has been resigned. The company operates in "Manufacture of railway locomotives and rolling stock".


Current Directors

Secretary
WEST, Lynn Suzanne
Appointed Date: 06 June 2016

Director
HUNTER, Richard John
Appointed Date: 01 October 2015
57 years old

Director
MOWBRAY, Garry John
Appointed Date: 24 October 2016
55 years old

Director
PARKES, Katherine Mari
Appointed Date: 06 June 2016
49 years old

Resigned Directors

Secretary
GACKOWSKI, Stefan
Resigned: 08 August 2011
Appointed Date: 30 November 2001

Secretary
RICHARDSON, John William Geoffrey
Resigned: 30 May 1996

Secretary
SEMPRINI, Christopher William Jose
Resigned: 15 June 1999
Appointed Date: 30 May 1996

Secretary
SINCLAIR, John Telfer
Resigned: 30 November 2001
Appointed Date: 11 June 1999

Secretary
SYLVESTER, Sharmila
Resigned: 31 May 2016
Appointed Date: 12 August 2014

Secretary
WEST, Lynn Suzanne
Resigned: 12 August 2014
Appointed Date: 08 August 2011

Director
AFZELIUS, Per Axel Lars
Resigned: 31 March 1999
Appointed Date: 05 August 1993
84 years old

Director
ARNSPERGER, Jost Cornelius
Resigned: 16 June 2005
Appointed Date: 03 December 2002
71 years old

Director
BACON, Scott Lee
Resigned: 02 January 2011
Appointed Date: 26 July 2007
58 years old

Director
BAYEGAN, Markus
Resigned: 19 March 1999
81 years old

Director
BINNS, Christopher John
Resigned: 03 December 2002
Appointed Date: 20 March 2001
65 years old

Director
BOOTH, Anthony
Resigned: 21 April 2005
Appointed Date: 03 December 2002
82 years old

Director
CALVERT, Stuart Adrian
Resigned: 03 December 2002
Appointed Date: 20 March 2001
62 years old

Director
DREWERY, Eric
Resigned: 27 October 1999
86 years old

Director
GACKOWSKI, Stefan
Resigned: 08 August 2011
Appointed Date: 05 November 2009
67 years old

Director
GACKOWSKI, Stefan
Resigned: 26 July 2007
Appointed Date: 03 December 2002
67 years old

Director
GARDNER, Stephen John
Resigned: 30 May 1996
Appointed Date: 27 February 1995
66 years old

Director
GILES, Roger
Resigned: 08 July 2005
Appointed Date: 03 December 2002
63 years old

Director
GREEN, Martin David
Resigned: 26 July 2007
Appointed Date: 28 May 2004
68 years old

Director
HAINES, Raymond Arthur
Resigned: 19 May 1999
88 years old

Director
HAMPTON, Jonathan James
Resigned: 26 July 2007
Appointed Date: 08 July 2005
76 years old

Director
JENSEN, Peer Hakon
Resigned: 27 February 1995
82 years old

Director
KUVAS, Reidar
Resigned: 13 December 1992
82 years old

Director
LAIRD, Kenneth
Resigned: 31 March 2001
Appointed Date: 24 November 1998
64 years old

Director
MCCLOUD, Simon Walter
Resigned: 26 July 2007
Appointed Date: 21 April 2005
61 years old

Director
NOTTRODT, Peter
Resigned: 30 November 2001
Appointed Date: 30 April 1999
75 years old

Director
ORTON, John Keith
Resigned: 03 December 2002
Appointed Date: 30 November 2001
79 years old

Director
PAONESSA, Francesco Alberto
Resigned: 27 June 2014
Appointed Date: 21 June 2013
58 years old

Director
PENHORWOOD, David William
Resigned: 05 November 2009
Appointed Date: 16 June 2005
72 years old

Director
RION, Francisco Javier
Resigned: 03 December 2002
Appointed Date: 30 November 2001
70 years old

Director
ROBERTS, Paul Graham
Resigned: 31 May 2013
Appointed Date: 20 December 2011
59 years old

Director
STAEHR, Per Flemming
Resigned: 18 June 2004
Appointed Date: 25 August 1998
82 years old

Director
STONEY, Jane Denise
Resigned: 03 October 2016
Appointed Date: 01 February 2011
55 years old

Director
SVARD, Stig Ellert
Resigned: 27 February 1998
Appointed Date: 30 May 1996
87 years old

Director
TRAVERS, Noel James
Resigned: 01 October 2015
Appointed Date: 03 July 2014
56 years old

Director
VANDEWEYER, Ivo Henri
Resigned: 28 May 2004
Appointed Date: 03 December 2002
79 years old

Director
WALTON, Colin Stafford
Resigned: 20 February 2012
Appointed Date: 18 June 2004
75 years old

Director
WEST, Lynn Suzanne
Resigned: 06 June 2016
Appointed Date: 08 August 2011
58 years old

Persons With Significant Control

Bombardier Transportation Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CLASS 345 TRAINS LIMITED Events

08 Mar 2017
Confirmation statement made on 17 February 2017 with updates
15 Nov 2016
Appointment of Mr. Garry John Mowbray as a director on 24 October 2016
14 Nov 2016
Termination of appointment of Jane Denise Stoney as a director on 3 October 2016
20 Jun 2016
Appointment of Ms Katherine Mari Parkes as a director on 6 June 2016
20 Jun 2016
Appointment of Ms Lynn Suzanne West as a secretary on 6 June 2016
...
... and 189 more events
22 Jan 1987
Full accounts made up to 31 March 1986

22 Jan 1987
Return made up to 19/11/86; full list of members

10 Jul 1986
Director resigned

31 May 1986
New director appointed

21 Mar 1960
Incorporation

CLASS 345 TRAINS LIMITED Charges

26 March 1985
Legal charge
Delivered: 4 April 1985
Status: Satisfied on 5 May 1987
Persons entitled: Barclays Merchant Bank Limited.
Description: Land in estover close, plymouth, devon.
26 March 1985
Legal charge
Delivered: 4 April 1985
Status: Satisfied on 5 May 1987
Persons entitled: Barclays Merchant Bank Limited
Description: Land and buildings at eastover close, plymouth devon.
11 March 1982
Charge on building agreement
Delivered: 22 March 1982
Status: Satisfied on 11 April 1989
Persons entitled: Barclays Merchant Bank Limited
Description: All the interest of the company in a building agreement…
11 March 1982
Charge on building agreement
Delivered: 22 March 1982
Status: Satisfied on 11 April 1989
Persons entitled: Barclays Merchant Bank Limited
Description: All interest of the company in a building agreement dated…