L.B. FOSTER RAIL TECHNOLOGIES (UK) LIMITED
NEWCASTLE UPON TYNE L.B. FOSTER RAIL PRODUCTS (UK) LIMITED PORTEC RAIL PRODUCTS (UK) LIMITED TORVALE FISHER 2000 LIMITED PORTEC 2000 LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE2 1SQ

Company number 03939427
Status Active
Incorporation Date 3 March 2000
Company Type Private Limited Company
Address MINCOFFS SOLICITORS, 5 OSBORNE TERRACE, JESMOND, NEWCASTLE UPON TYNE, NE2 1SQ
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 3 March 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 159,774 . The most likely internet sites of L.B. FOSTER RAIL TECHNOLOGIES (UK) LIMITED are www.lbfosterrailtechnologiesuk.co.uk, and www.l-b-foster-rail-technologies-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. L B Foster Rail Technologies Uk Limited is a Private Limited Company. The company registration number is 03939427. L B Foster Rail Technologies Uk Limited has been working since 03 March 2000. The present status of the company is Active. The registered address of L B Foster Rail Technologies Uk Limited is Mincoffs Solicitors 5 Osborne Terrace Jesmond Newcastle Upon Tyne Ne2 1sq. . BECK, Amelia is a Secretary of the company. JONES, Peter David Vaughan is a Director of the company. KASEL, John Francis is a Director of the company. PARADISE, Martyn Gregory Alan, Dr is a Director of the company. ROBERTS, Suzanne is a Director of the company. RUSSO, David J, Director is a Director of the company. Secretary BUTLER, Peter John has been resigned. Secretary CANCILLA, Joseph S. has been resigned. Secretary FOSTER, Debby has been resigned. Secretary GROSELEY, Reginald Keith has been resigned. Secretary ROBERTS, Suzanne has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director BALE, Gary Paul has been resigned. Director BALE, Gary Paul has been resigned. Director BALE, Gary Paul has been resigned. Director BAUER, Robert has been resigned. Director BUTLER, Peter John has been resigned. Director CANCILLA, Joseph S, Director Vp General Counsel & Secretary has been resigned. Director CARTWRIGHT, Michael John has been resigned. Director COOPER, John Spindler has been resigned. Director ELLIOTT, Gary Michael has been resigned. Director FOSTER, Debby has been resigned. Director GROSELEY, Reginald Keith has been resigned. Director HANKINSON, Clive Richard has been resigned. Director HASSELBUSCH, Stan L., Director, President & Ceo has been resigned. Director JAROSINSKI, Richard has been resigned. Director LAWLEY, Malcolm George has been resigned. Director PAPAZOGLOU, Konstantinos has been resigned. Director TARBUCK, Graham has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
BECK, Amelia
Appointed Date: 20 April 2015

Director
JONES, Peter David Vaughan
Appointed Date: 01 February 2007
58 years old

Director
KASEL, John Francis
Appointed Date: 14 January 2013
59 years old

Director
PARADISE, Martyn Gregory Alan, Dr
Appointed Date: 28 January 2016
73 years old

Director
ROBERTS, Suzanne
Appointed Date: 14 January 2013
51 years old

Director
RUSSO, David J, Director
Appointed Date: 01 August 2011
67 years old

Resigned Directors

Secretary
BUTLER, Peter John
Resigned: 10 March 2010
Appointed Date: 26 July 2001

Secretary
CANCILLA, Joseph S.
Resigned: 08 November 2013
Appointed Date: 01 September 2011

Secretary
FOSTER, Debby
Resigned: 20 April 2015
Appointed Date: 08 November 2013

Secretary
GROSELEY, Reginald Keith
Resigned: 26 July 2001
Appointed Date: 03 March 2000

Secretary
ROBERTS, Suzanne
Resigned: 01 August 2011
Appointed Date: 10 March 2010

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 03 March 2000
Appointed Date: 03 March 2000

Director
BALE, Gary Paul
Resigned: 28 January 2016
Appointed Date: 14 January 2013
66 years old

Director
BALE, Gary Paul
Resigned: 14 January 2013
Appointed Date: 14 January 2013
66 years old

Director
BALE, Gary Paul
Resigned: 01 August 2011
Appointed Date: 15 January 2002
66 years old

Director
BAUER, Robert
Resigned: 14 January 2013
Appointed Date: 30 March 2012
66 years old

Director
BUTLER, Peter John
Resigned: 10 March 2010
Appointed Date: 26 July 2001
72 years old

Director
CANCILLA, Joseph S, Director Vp General Counsel & Secretary
Resigned: 08 November 2013
Appointed Date: 01 August 2011
59 years old

Director
CARTWRIGHT, Michael John
Resigned: 28 February 2007
Appointed Date: 01 January 2005
62 years old

Director
COOPER, John Spindler
Resigned: 01 December 2006
Appointed Date: 02 May 2000
91 years old

Director
ELLIOTT, Gary Michael
Resigned: 01 August 2011
Appointed Date: 03 September 2009
64 years old

Director
FOSTER, Debby
Resigned: 20 April 2015
Appointed Date: 08 November 2013
62 years old

Director
GROSELEY, Reginald Keith
Resigned: 26 July 2001
Appointed Date: 03 March 2000

Director
HANKINSON, Clive Richard
Resigned: 31 March 2004
Appointed Date: 26 July 2001
67 years old

Director
HASSELBUSCH, Stan L., Director, President & Ceo
Resigned: 30 March 2012
Appointed Date: 01 August 2011
77 years old

Director
JAROSINSKI, Richard
Resigned: 31 December 2010
Appointed Date: 13 May 2009
71 years old

Director
LAWLEY, Malcolm George
Resigned: 28 February 2001
Appointed Date: 02 May 2000
75 years old

Director
PAPAZOGLOU, Konstantinos
Resigned: 14 January 2013
Appointed Date: 01 February 2007
73 years old

Director
TARBUCK, Graham
Resigned: 26 July 2001
Appointed Date: 03 March 2000
79 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 03 March 2000
Appointed Date: 03 March 2000

Persons With Significant Control

L.B. Foster Company
Notified on: 6 April 2016
Nature of control: Has significant influence or control

L.B. FOSTER RAIL TECHNOLOGIES (UK) LIMITED Events

10 Mar 2017
Confirmation statement made on 3 March 2017 with updates
08 Oct 2016
Full accounts made up to 31 December 2015
08 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 159,774

28 Jan 2016
Appointment of Dr Martyn Gregory Alan Paradise as a director on 28 January 2016
28 Jan 2016
Termination of appointment of Gary Paul Bale as a director on 28 January 2016
...
... and 108 more events
05 Apr 2000
Company name changed portec 2000 LIMITED\certificate issued on 06/04/00
30 Mar 2000
New director appointed
30 Mar 2000
New secretary appointed;new director appointed
30 Mar 2000
Registered office changed on 30/03/00 from: first floor 14-18 city road cardiff south glamorgan CF24 3DL
03 Mar 2000
Incorporation

L.B. FOSTER RAIL TECHNOLOGIES (UK) LIMITED Charges

2 May 2000
Mortgage debenture
Delivered: 20 May 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
2 May 2000
Legal mortgage
Delivered: 20 May 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land & buildings at vauxhall industrial…