SNC-LAVALIN RAIL & TRANSIT VERIFICATION LIMITED
DERBY INTERFLEET CERTIFICATION LIMITED BROOMCO (3266) LIMITED

Hellopages » Derbyshire » Derby » DE24 8JE
Company number 04847610
Status Active
Incorporation Date 28 July 2003
Company Type Private Limited Company
Address SNC-LAVALIN HOUSE 2 ROUNDHOUSE ROAD, PRIDE PARK, DERBY, ENGLAND, DE24 8JE
Home Country United Kingdom
Nature of Business 71122 - Engineering related scientific and technical consulting activities
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Appointment of Mr Jonathan James Wragg as a director on 16 December 2016; Termination of appointment of Michael John Grace as a director on 16 December 2016; Appointment of Mr Michael John Grace as a director on 16 December 2016. The most likely internet sites of SNC-LAVALIN RAIL & TRANSIT VERIFICATION LIMITED are www.snclavalinrailtransitverification.co.uk, and www.snc-lavalin-rail-transit-verification.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Peartree Rail Station is 1.4 miles; to Duffield Rail Station is 5.1 miles; to Willington Rail Station is 6.2 miles; to Langley Mill Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Snc Lavalin Rail Transit Verification Limited is a Private Limited Company. The company registration number is 04847610. Snc Lavalin Rail Transit Verification Limited has been working since 28 July 2003. The present status of the company is Active. The registered address of Snc Lavalin Rail Transit Verification Limited is Snc Lavalin House 2 Roundhouse Road Pride Park Derby England De24 8je. . GEORGE, Richard Thomas Glandon is a Director of the company. KUIKEN, Johannes Cornelis is a Director of the company. WRAGG, Jonathan James is a Director of the company. Secretary TAPPING, Richard Paul has been resigned. Secretary DLA PIPER UK SECRETARIAL SERVICES LIMITED has been resigned. Director BURKE, James Alexander has been resigned. Director CURTIS, David Phillip has been resigned. Director GRACE, Michael John has been resigned. Director HOPKINS, Graham William has been resigned. Director TAPPING, Richard Paul has been resigned. Director WILSON, Neil Francis has been resigned. Director DLA NOMINEES LIMITED has been resigned. Director DLA PIPER UK SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Engineering related scientific and technical consulting activities".


Current Directors

Director
GEORGE, Richard Thomas Glandon
Appointed Date: 12 September 2014
70 years old

Director
KUIKEN, Johannes Cornelis
Appointed Date: 03 October 2011
76 years old

Director
WRAGG, Jonathan James
Appointed Date: 16 December 2016
62 years old

Resigned Directors

Secretary
TAPPING, Richard Paul
Resigned: 16 December 2016
Appointed Date: 15 October 2003

Secretary
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 15 October 2003
Appointed Date: 28 July 2003

Director
BURKE, James Alexander
Resigned: 12 September 2014
Appointed Date: 03 October 2011
70 years old

Director
CURTIS, David Phillip
Resigned: 28 January 2013
Appointed Date: 15 October 2003
76 years old

Director
GRACE, Michael John
Resigned: 16 December 2016
Appointed Date: 16 December 2016
62 years old

Director
HOPKINS, Graham William
Resigned: 30 June 2010
Appointed Date: 09 October 2008
67 years old

Director
TAPPING, Richard Paul
Resigned: 16 December 2016
Appointed Date: 15 October 2003
61 years old

Director
WILSON, Neil Francis
Resigned: 03 October 2011
Appointed Date: 01 July 2010
76 years old

Director
DLA NOMINEES LIMITED
Resigned: 15 October 2003
Appointed Date: 28 July 2003

Director
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 15 October 2003
Appointed Date: 28 July 2003

Persons With Significant Control

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

SNC-LAVALIN RAIL & TRANSIT VERIFICATION LIMITED Events

15 Feb 2017
Appointment of Mr Jonathan James Wragg as a director on 16 December 2016
15 Feb 2017
Termination of appointment of Michael John Grace as a director on 16 December 2016
03 Feb 2017
Appointment of Mr Michael John Grace as a director on 16 December 2016
03 Feb 2017
Termination of appointment of Richard Paul Tapping as a director on 16 December 2016
03 Feb 2017
Termination of appointment of Richard Paul Tapping as a secretary on 16 December 2016
...
... and 49 more events
23 Oct 2003
Director resigned
23 Oct 2003
Secretary resigned;director resigned
23 Oct 2003
Registered office changed on 23/10/03 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
20 Oct 2003
Company name changed broomco (3266) LIMITED\certificate issued on 20/10/03
28 Jul 2003
Incorporation

SNC-LAVALIN RAIL & TRANSIT VERIFICATION LIMITED Charges

12 January 2007
Debenture
Delivered: 25 January 2007
Status: Satisfied on 12 August 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…