WYVERNRAIL PLC
WIRKSWORTH

Hellopages » Derbyshire » Derbyshire Dales » DE4 4FB

Company number 02754846
Status Active
Incorporation Date 12 October 1992
Company Type Public Limited Company
Address WIRKSWORTH STATION, STATION ROAD, WIRKSWORTH, DERBYSHIRE, DE4 4FB
Home Country United Kingdom
Nature of Business 49100 - Passenger rail transport, interurban
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Termination of appointment of Michael Kenneth Thomas as a director on 4 February 2017; Termination of appointment of Martin Spencer Miller as a director on 10 April 2017; Statement of capital following an allotment of shares on 15 March 2017 GBP 664,700 . The most likely internet sites of WYVERNRAIL PLC are www.wyvernrail.co.uk, and www.wyvernrail.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. Wyvernrail Plc is a Public Limited Company. The company registration number is 02754846. Wyvernrail Plc has been working since 12 October 1992. The present status of the company is Active. The registered address of Wyvernrail Plc is Wirksworth Station Station Road Wirksworth Derbyshire De4 4fb. . FERGUSON LEE, Neil is a Secretary of the company. BOULTBEE, Eric Francis is a Director of the company. EVANS, Michael Anthony is a Director of the company. FERGUSON LEE, Neil is a Director of the company. HALL, Kevin John is a Director of the company. KENNING, Gavin Robert is a Director of the company. SNELL, John Richard is a Director of the company. TAIT, Thomas, Dr is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary FERGUSON LEE, Neil has been resigned. Secretary GRANGE, Robert has been resigned. Secretary GRIFFIN, Trevor has been resigned. Secretary MARCHANT, George Ernest has been resigned. Secretary MILLER, Beverley Joy has been resigned. Secretary SNELL, John Richard has been resigned. Secretary SPEAKMAN, Allan John has been resigned. Secretary TAYLOR, David has been resigned. Director BIRTWISTLE, Thomas Paul Wright has been resigned. Director BROADBENT, Stephen Ronald has been resigned. Director CLARK, David Alan has been resigned. Director CRACKNELL, Maurice Anthoney has been resigned. Director DARE, Allan Duncan has been resigned. Director GRIFFIN, Trevor has been resigned. Director HALL, Kevin John has been resigned. Director JACOB, Michael Arthur Gordon has been resigned. Director LYNE, Stephen has been resigned. Director MARCHANT, George Ernest has been resigned. Director MILLER, Martin Spencer has been resigned. Director MOORE, Timothy John has been resigned. Director SHELTON, John has been resigned. Director TARRY, Philip John has been resigned. Director TAYLOR, David has been resigned. Director THOMAS, Michael Kenneth has been resigned. Director TOMLINSON, Paul Ronald has been resigned. Director WATSON, George Ian has been resigned. Director WATSON, George Ian has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Passenger rail transport, interurban".


Current Directors

Secretary
FERGUSON LEE, Neil
Appointed Date: 11 October 2010

Director
BOULTBEE, Eric Francis
Appointed Date: 26 April 2014
73 years old

Director
EVANS, Michael Anthony
Appointed Date: 07 December 2007
78 years old

Director
FERGUSON LEE, Neil
Appointed Date: 22 April 1993
64 years old

Director
HALL, Kevin John
Appointed Date: 17 April 2010
60 years old

Director
KENNING, Gavin Robert
Appointed Date: 02 April 2001
77 years old

Director
SNELL, John Richard
Appointed Date: 12 October 1992
77 years old

Director
TAIT, Thomas, Dr
Appointed Date: 26 April 2014
72 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 12 October 1992
Appointed Date: 12 October 1992

Secretary
FERGUSON LEE, Neil
Resigned: 01 January 2001
Appointed Date: 21 October 1999

Secretary
GRANGE, Robert
Resigned: 11 October 2010
Appointed Date: 17 April 2010

Secretary
GRIFFIN, Trevor
Resigned: 13 May 2006
Appointed Date: 19 August 2003

Secretary
MARCHANT, George Ernest
Resigned: 19 August 2003
Appointed Date: 01 January 2001

Secretary
MILLER, Beverley Joy
Resigned: 17 April 2010
Appointed Date: 13 May 2006

Secretary
SNELL, John Richard
Resigned: 01 January 1994
Appointed Date: 12 October 1992

Secretary
SPEAKMAN, Allan John
Resigned: 22 April 1993
Appointed Date: 08 December 1992

Secretary
TAYLOR, David
Resigned: 12 May 1999
Appointed Date: 31 March 1999

Director
BIRTWISTLE, Thomas Paul Wright
Resigned: 17 April 2010
Appointed Date: 07 December 2007
78 years old

Director
BROADBENT, Stephen Ronald
Resigned: 31 August 1999
Appointed Date: 01 April 1999
78 years old

Director
CLARK, David Alan
Resigned: 17 May 2008
Appointed Date: 30 January 2002
72 years old

Director
CRACKNELL, Maurice Anthoney
Resigned: 05 September 2001
Appointed Date: 01 March 1993
103 years old

Director
DARE, Allan Duncan
Resigned: 01 November 1995
Appointed Date: 12 October 1992
74 years old

Director
GRIFFIN, Trevor
Resigned: 05 June 1998
Appointed Date: 12 October 1992
78 years old

Director
HALL, Kevin John
Resigned: 29 March 2007
Appointed Date: 06 September 2001
60 years old

Director
JACOB, Michael Arthur Gordon
Resigned: 24 September 1997
Appointed Date: 12 October 1992
70 years old

Director
LYNE, Stephen
Resigned: 08 June 2009
Appointed Date: 02 November 2006
70 years old

Director
MARCHANT, George Ernest
Resigned: 01 January 2001
Appointed Date: 22 October 1998
82 years old

Director
MILLER, Martin Spencer
Resigned: 10 April 2017
Appointed Date: 21 October 1999
80 years old

Director
MOORE, Timothy John
Resigned: 09 November 2006
Appointed Date: 01 January 2001
74 years old

Director
SHELTON, John
Resigned: 05 June 1998
Appointed Date: 01 November 1995
62 years old

Director
TARRY, Philip John
Resigned: 28 October 2011
Appointed Date: 01 January 2001
74 years old

Director
TAYLOR, David
Resigned: 12 May 1999
Appointed Date: 22 October 1998
88 years old

Director
THOMAS, Michael Kenneth
Resigned: 04 February 2017
Appointed Date: 29 January 2010
70 years old

Director
TOMLINSON, Paul Ronald
Resigned: 14 January 2002
Appointed Date: 12 October 1992
77 years old

Director
WATSON, George Ian
Resigned: 17 May 2009
Appointed Date: 25 January 2002
75 years old

Director
WATSON, George Ian
Resigned: 01 October 2001
Appointed Date: 13 March 1995
75 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 12 October 1992
Appointed Date: 12 October 1992

WYVERNRAIL PLC Events

12 Apr 2017
Termination of appointment of Michael Kenneth Thomas as a director on 4 February 2017
12 Apr 2017
Termination of appointment of Martin Spencer Miller as a director on 10 April 2017
15 Mar 2017
Statement of capital following an allotment of shares on 15 March 2017
  • GBP 664,700

03 Feb 2017
Statement of capital following an allotment of shares on 30 January 2017
  • GBP 660,700

12 Dec 2016
Statement of capital following an allotment of shares on 12 December 2016
  • GBP 656,950

...
... and 240 more events
01 Nov 1996
Director resigned
07 Jul 1996
Full accounts made up to 31 October 1995
16 May 1996
Registered office changed on 16/05/96 from: 35 stamford new road altrincham cheshire WA14 1EB
17 Nov 1995
Return made up to 12/10/95; full list of members
01 May 1995
Accounts for a small company made up to 31 October 1994