MAINLINE FREIGHT LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN4 5PN

Company number 02938986
Status Active
Incorporation Date 9 June 1994
Company Type Private Limited Company
Address LAKESIDE BUSINESS PARK, CAROLINA WAY, DONCASTER, SOUTH YORKSHIRE, DN4 5PN
Home Country United Kingdom
Nature of Business 49200 - Freight rail transport
Phone, email, etc

Since the company registration one hundred and seventy-two events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Appointment of Mrs Helen Louise Young as a secretary on 1 October 2016; Termination of appointment of Paul Gerald Gold as a secretary on 30 September 2016. The most likely internet sites of MAINLINE FREIGHT LIMITED are www.mainlinefreight.co.uk, and www.mainline-freight.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. Mainline Freight Limited is a Private Limited Company. The company registration number is 02938986. Mainline Freight Limited has been working since 09 June 1994. The present status of the company is Active. The registered address of Mainline Freight Limited is Lakeside Business Park Carolina Way Doncaster South Yorkshire Dn4 5pn. . YOUNG, Helen Louise is a Secretary of the company. ROSSI, Andrea is a Director of the company. WERNER, Hans-Georg is a Director of the company. Secretary BUTCHER, Simon Patrick has been resigned. Secretary DAVIES, Michelle Karen has been resigned. Secretary GOLD, Paul Gerald has been resigned. Secretary HEWETT, Peter Graham has been resigned. Secretary RISSMAN, Thomas William has been resigned. Secretary SHAW, William George Armstrong has been resigned. Secretary SUNNUCKS, William D'Urban has been resigned. Secretary TINGLE, Christopher James has been resigned. Secretary TREBILCOCK, Christopher Gordon has been resigned. Director BENTLEY, John Cecil has been resigned. Director BODGER, Stephen Graham has been resigned. Director BODGER, Stephen Graham has been resigned. Director BRAYBROOK, Ian Kenneth has been resigned. Director BRIAN LORD GRIFFITHS OF FFORESTFACH, Brian has been resigned. Director BURKHARDT, Edward Arnold has been resigned. Director BUTCHER, Simon Patrick has been resigned. Director CLARKE, Rosalind Julia Georgina, Lady has been resigned. Director CONGER, Hamdi has been resigned. Director DAVIS, Leigh Robert has been resigned. Director FERENBACH, Carl has been resigned. Director FINN, Sean has been resigned. Director GIBBS, Alan Timothy has been resigned. Director GRAHAM, Barry has been resigned. Director HARRISON, E Hunter has been resigned. Director HELLER, Keith Louis has been resigned. Director HENKE, Randy Henry has been resigned. Director JORDAN, Kim Allan Robert has been resigned. Director LAWRENCE, Michael Ronald has been resigned. Director LUBIN, Richard Keith has been resigned. Director LÜBS, Andreas Hugo Heinrich has been resigned. Director MENGEL, Philip R has been resigned. Director MONGEAU, Claude has been resigned. Director MORLEY, Rupert Oliver Henry has been resigned. Director POWER, Thomas Francis has been resigned. Director PRICE, Rodney Francis has been resigned. Director RICHWHITE, David Mackellar has been resigned. Director RISSMAN, Thomas William has been resigned. Director TELLIER, Paul M has been resigned. Director THAUVETTE, Alain has been resigned. Director WHEELER, Robert Hobert has been resigned. Director WILLIAMS, David Glyndwr, Dr has been resigned. The company operates in "Freight rail transport".


Current Directors

Secretary
YOUNG, Helen Louise
Appointed Date: 01 October 2016

Director
ROSSI, Andrea
Appointed Date: 01 December 2013
50 years old

Director
WERNER, Hans-Georg
Appointed Date: 21 July 2016
66 years old

Resigned Directors

Secretary
BUTCHER, Simon Patrick
Resigned: 26 July 2006
Appointed Date: 16 July 2004

Secretary
DAVIES, Michelle Karen
Resigned: 30 June 2008
Appointed Date: 26 July 2006

Secretary
GOLD, Paul Gerald
Resigned: 30 September 2016
Appointed Date: 17 June 2015

Secretary
HEWETT, Peter Graham
Resigned: 24 February 1996
Appointed Date: 09 June 1994

Secretary
RISSMAN, Thomas William
Resigned: 22 January 1997
Appointed Date: 24 February 1996

Secretary
SHAW, William George Armstrong
Resigned: 22 October 2010
Appointed Date: 30 June 2008

Secretary
SUNNUCKS, William D'Urban
Resigned: 05 April 2000
Appointed Date: 22 January 1997

Secretary
TINGLE, Christopher James
Resigned: 11 May 2015
Appointed Date: 22 October 2010

Secretary
TREBILCOCK, Christopher Gordon
Resigned: 15 July 2004
Appointed Date: 06 April 2000

Director
BENTLEY, John Cecil
Resigned: 24 February 1996
Appointed Date: 24 March 1995
76 years old

Director
BODGER, Stephen Graham
Resigned: 18 July 2003
Appointed Date: 15 November 2000
76 years old

Director
BODGER, Stephen Graham
Resigned: 12 July 2000
Appointed Date: 12 July 2000
76 years old

Director
BRAYBROOK, Ian Kenneth
Resigned: 02 January 2000
Appointed Date: 23 May 1996
71 years old

Director
BRIAN LORD GRIFFITHS OF FFORESTFACH, Brian
Resigned: 13 November 2007
Appointed Date: 23 May 1996
83 years old

Director
BURKHARDT, Edward Arnold
Resigned: 22 July 1999
Appointed Date: 24 February 1996
87 years old

Director
BUTCHER, Simon Patrick
Resigned: 09 June 2008
Appointed Date: 13 November 2007
57 years old

Director
CLARKE, Rosalind Julia Georgina, Lady
Resigned: 18 November 1997
Appointed Date: 23 May 1996
67 years old

Director
CONGER, Hamdi
Resigned: 13 November 2007
Appointed Date: 29 July 2005
73 years old

Director
DAVIS, Leigh Robert
Resigned: 15 September 1998
Appointed Date: 21 January 1997
70 years old

Director
FERENBACH, Carl
Resigned: 13 November 2007
Appointed Date: 24 February 1996
83 years old

Director
FINN, Sean
Resigned: 13 November 2007
Appointed Date: 22 January 2003
67 years old

Director
GIBBS, Alan Timothy
Resigned: 14 July 2003
Appointed Date: 15 September 1999
85 years old

Director
GRAHAM, Barry
Resigned: 24 February 1996
Appointed Date: 27 March 1995
78 years old

Director
HARRISON, E Hunter
Resigned: 13 March 2002
Appointed Date: 14 November 2001
80 years old

Director
HELLER, Keith Louis
Resigned: 31 January 2010
Appointed Date: 13 March 2002
77 years old

Director
HENKE, Randy Henry
Resigned: 23 May 1996
Appointed Date: 24 February 1996
71 years old

Director
JORDAN, Kim Allan Robert
Resigned: 24 February 1996
Appointed Date: 09 June 1994
77 years old

Director
LAWRENCE, Michael Ronald
Resigned: 01 August 2011
Appointed Date: 09 June 2008
69 years old

Director
LUBIN, Richard Keith
Resigned: 17 November 2004
Appointed Date: 23 May 1996
79 years old

Director
LÜBS, Andreas Hugo Heinrich
Resigned: 01 December 2013
Appointed Date: 01 August 2011
59 years old

Director
MENGEL, Philip R
Resigned: 28 November 2003
Appointed Date: 12 January 2000
80 years old

Director
MONGEAU, Claude
Resigned: 13 November 2007
Appointed Date: 14 November 2001
63 years old

Director
MORLEY, Rupert Oliver Henry
Resigned: 15 September 1999
Appointed Date: 15 September 1998
60 years old

Director
POWER, Thomas Francis
Resigned: 14 November 2001
Appointed Date: 23 May 1996
84 years old

Director
PRICE, Rodney Francis
Resigned: 15 September 1998
Appointed Date: 23 May 1996
81 years old

Director
RICHWHITE, David Mackellar
Resigned: 13 November 2007
Appointed Date: 23 May 1996
77 years old

Director
RISSMAN, Thomas William
Resigned: 14 November 2001
Appointed Date: 24 February 1996
68 years old

Director
TELLIER, Paul M
Resigned: 22 January 2003
Appointed Date: 14 November 2001
86 years old

Director
THAUVETTE, Alain
Resigned: 21 July 2016
Appointed Date: 01 February 2010
70 years old

Director
WHEELER, Robert Hobert
Resigned: 14 November 2001
Appointed Date: 15 September 1999
80 years old

Director
WILLIAMS, David Glyndwr, Dr
Resigned: 24 February 1996
Appointed Date: 09 June 1994
83 years old

MAINLINE FREIGHT LIMITED Events

07 Oct 2016
Accounts for a dormant company made up to 31 December 2015
04 Oct 2016
Appointment of Mrs Helen Louise Young as a secretary on 1 October 2016
04 Oct 2016
Termination of appointment of Paul Gerald Gold as a secretary on 30 September 2016
01 Aug 2016
Appointment of Mr Hans-Georg Werner as a director on 21 July 2016
01 Aug 2016
Termination of appointment of Alain Thauvette as a director on 21 July 2016
...
... and 162 more events
11 Apr 1995
New director appointed
31 Mar 1995
New director appointed
19 Jan 1995
Accounting reference date notified as 31/03

07 Sep 1994
Company name changed trainload freight south east lim ited\certificate issued on 08/09/94
09 Jun 1994
Incorporation

MAINLINE FREIGHT LIMITED Charges

22 May 1996
Supplemental debenture
Delivered: 10 June 1996
Status: Satisfied on 12 December 2001
Persons entitled: Goldman Sachs Internationalacting as Security Agent and Trustee for Each Finance Party (As Defined)
Description: By way of first fixed charge all estates or interest in any…
24 February 1996
Debenture
Delivered: 13 March 1996
Status: Satisfied on 12 December 2001
Persons entitled: Goldman Sachs International, as Security Agent and Trustee for Each Finance Party
Description: Leicester traction maintenance depot, beal street…
24 February 1996
Equitable charge
Delivered: 12 March 1996
Status: Satisfied on 5 July 2006
Persons entitled: British Railways Board
Description: All right title and interest in the properties traction…