LORAM UK LTD
DERBY RAILWAY VEHICLE ENGINEERING LIMITED

Hellopages » Derbyshire » Derby » DE24 8UP

Company number 06031483
Status Active
Incorporation Date 18 December 2006
Company Type Private Limited Company
Address KELVIN HOUSE R T C BUSINESS PARK, LONDON ROAD, DERBY, ENGLAND, DE24 8UP
Home Country United Kingdom
Nature of Business 30200 - Manufacture of railway locomotives and rolling stock
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Appointment of Karen Elizabeth Wilkinson as a secretary on 1 February 2017; Termination of appointment of Robert Charles Carlson as a secretary on 1 February 2017; Director's details changed for Richard Kelly on 16 January 2017. The most likely internet sites of LORAM UK LTD are www.loramuk.co.uk, and www.loram-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. The distance to to Peartree Rail Station is 1.1 miles; to Duffield Rail Station is 5.6 miles; to Willington Rail Station is 5.9 miles; to Langley Mill Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Loram Uk Ltd is a Private Limited Company. The company registration number is 06031483. Loram Uk Ltd has been working since 18 December 2006. The present status of the company is Active. The registered address of Loram Uk Ltd is Kelvin House R T C Business Park London Road Derby England De24 8up. . WILKINSON, Karen Elizabeth is a Secretary of the company. CARLIN, Joseph Michael is a Director of the company. ERWIN, Peter Anthony is a Director of the company. KELLY, Richard Andrew is a Director of the company. WILLEMS, Bradley Alan is a Director of the company. Secretary CARLSON, Robert Charles has been resigned. Secretary W J V SERVICES LIMITED has been resigned. Director BRENNAN BROWN, Simon Rupert Francis has been resigned. Director CHERREY, Donald Darcy has been resigned. Director HOUGHTON, Andrew has been resigned. Director LYNCH, Andrew Thomas has been resigned. Director MCKENNA, Andrew has been resigned. Director MORRIS, Richard Philip has been resigned. Director RILEY, Paul has been resigned. Director ROGERS, David Maurice has been resigned. Director STEWART, Gary has been resigned. Director SWALLOW, Philip Walter has been resigned. The company operates in "Manufacture of railway locomotives and rolling stock".


Current Directors

Secretary
WILKINSON, Karen Elizabeth
Appointed Date: 01 February 2017

Director
CARLIN, Joseph Michael
Appointed Date: 01 August 2016
66 years old

Director
ERWIN, Peter Anthony
Appointed Date: 01 July 2013
69 years old

Director
KELLY, Richard Andrew
Appointed Date: 16 January 2017
63 years old

Director
WILLEMS, Bradley Alan
Appointed Date: 01 August 2016
58 years old

Resigned Directors

Secretary
CARLSON, Robert Charles
Resigned: 01 February 2017
Appointed Date: 01 August 2016

Secretary
W J V SERVICES LIMITED
Resigned: 06 October 2011
Appointed Date: 18 December 2006

Director
BRENNAN BROWN, Simon Rupert Francis
Resigned: 17 June 2016
Appointed Date: 08 January 2007
59 years old

Director
CHERREY, Donald Darcy
Resigned: 31 December 2016
Appointed Date: 01 August 2016
70 years old

Director
HOUGHTON, Andrew
Resigned: 31 December 2016
Appointed Date: 01 February 2008
50 years old

Director
LYNCH, Andrew Thomas
Resigned: 05 October 2016
Appointed Date: 18 December 2006
60 years old

Director
MCKENNA, Andrew
Resigned: 27 September 2012
Appointed Date: 08 January 2007
73 years old

Director
MORRIS, Richard Philip
Resigned: 23 May 2014
Appointed Date: 01 February 2008
51 years old

Director
RILEY, Paul
Resigned: 31 December 2016
Appointed Date: 17 September 2014
64 years old

Director
ROGERS, David Maurice
Resigned: 17 June 2016
Appointed Date: 08 January 2007
78 years old

Director
STEWART, Gary
Resigned: 31 December 2016
Appointed Date: 01 January 2015
63 years old

Director
SWALLOW, Philip Walter
Resigned: 17 June 2016
Appointed Date: 28 August 2014
68 years old

Persons With Significant Control

Rvel Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Loram Maintenance Of Way, Inc.
Notified on: 6 April 2016
Nature of control: Has significant influence or control

LORAM UK LTD Events

01 Feb 2017
Appointment of Karen Elizabeth Wilkinson as a secretary on 1 February 2017
01 Feb 2017
Termination of appointment of Robert Charles Carlson as a secretary on 1 February 2017
01 Feb 2017
Director's details changed for Richard Kelly on 16 January 2017
30 Jan 2017
Appointment of Richard Kelly as a director on 16 January 2017
17 Jan 2017
Second filing for the termination of Andrew Thomas Lynch as a director
...
... and 78 more events
03 Feb 2007
Particulars of mortgage/charge
20 Jan 2007
New director appointed
11 Jan 2007
Resolutions
  • ELRES ‐ Elective resolution

11 Jan 2007
Resolutions
  • ELRES ‐ Elective resolution

18 Dec 2006
Incorporation

LORAM UK LTD Charges

27 September 2011
Rent deposit deed
Delivered: 30 September 2011
Status: Outstanding
Persons entitled: Brb (Residuary) Limited
Description: The deposit see image for full details.
29 July 2011
Rent deposit deed
Delivered: 17 August 2011
Status: Outstanding
Persons entitled: Brb (Residuary) Limited
Description: The deposit see image for full details.
3 September 2010
Debenture
Delivered: 9 September 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
26 August 2009
Rent deposit deed
Delivered: 27 August 2009
Status: Outstanding
Persons entitled: Brb (Residuary) Limited
Description: The sum from time to time in a deposit account being an…
20 December 2007
Rent deposit deed
Delivered: 22 December 2007
Status: Outstanding
Persons entitled: Brb (Residuary) Limited
Description: The rent deposit.
26 January 2007
Invoice finance agreement
Delivered: 3 February 2007
Status: Satisfied on 22 September 2010
Persons entitled: Davenham Trade Finance Limited
Description: Book and other debts revenues and claims present and future.
26 January 2007
Chattel mortgage
Delivered: 3 February 2007
Status: Satisfied on 22 September 2010
Persons entitled: Davenham Trust PLC
Description: Class 31/4 english electric/brush diesel electric…
26 January 2007
Debenture
Delivered: 3 February 2007
Status: Satisfied on 22 September 2010
Persons entitled: Davenham Trade Finance Limited
Description: Fixed equitable charge all estate or interest in any f/h or…