THAMESLINK RAIL LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 6EE

Company number 03013232
Status Active
Incorporation Date 14 January 1995
Company Type Private Limited Company
Address 3RD FLOOR 41-51 GREY STREET, NEWCASTLE UPON TYNE, NE1 6EE
Home Country United Kingdom
Nature of Business 49100 - Passenger rail transport, interurban
Phone, email, etc

Since the company registration one hundred and sixty-two events have happened. The last three records are Full accounts made up to 2 July 2016; Confirmation statement made on 19 October 2016 with updates; Auditor's resignation. The most likely internet sites of THAMESLINK RAIL LIMITED are www.thameslinkrail.co.uk, and www.thameslink-rail.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Thameslink Rail Limited is a Private Limited Company. The company registration number is 03013232. Thameslink Rail Limited has been working since 14 January 1995. The present status of the company is Active. The registered address of Thameslink Rail Limited is 3rd Floor 41 51 Grey Street Newcastle Upon Tyne Ne1 6ee. . FERGUSON, Carolyn is a Secretary of the company. ALLAN, Wilma Mary is a Director of the company. BROWN, David Allen is a Director of the company. BUTCHER, Simon Patrick is a Director of the company. GORDON, Alistair John Francis is a Director of the company. HODGSON, Charles Anthony is a Director of the company. TABARY, Bernard Denis Maurice is a Director of the company. Secretary BONNEY, Heather Jane has been resigned. Secretary BUTCHER, Ian Philip has been resigned. Secretary HEWETT, Peter Graham has been resigned. Director BALLINGER, Martin Stanley Andrew has been resigned. Director BURTON, David has been resigned. Director BUTCHER, Ian Philip has been resigned. Director CAMERON, Euan Alexander Robert has been resigned. Director CAMERON, Euan Alexander Robert has been resigned. Director CAUSEBROOK, Mark Jeremy has been resigned. Director COLLINS, James Henry has been resigned. Director CORNIL, Michel has been resigned. Director DEGHAYE, Jean-Pierre has been resigned. Director DOWN, Keith has been resigned. Director GRIFFIN-SMITH, David Garth has been resigned. Director JEANTET, Patrick Raymond has been resigned. Director LUDEMAN, Keith Lawrence has been resigned. Director MAGNAN, Yves has been resigned. Director MASSARD, Pierre Andre has been resigned. Director MASSON, Michel Laurent has been resigned. Director MCDONALD, Roger has been resigned. Director MOYES, Christopher has been resigned. Director NELSON, John Graeme has been resigned. Director PERRY, Clifford Edward has been resigned. Director PORTER, Ralph Anthony has been resigned. Director POWNEY, Ian George has been resigned. Director RICHON, Stephane Andre has been resigned. Director RIMMER, Malcolm Robert has been resigned. Director ROCHE, Anthony Douglas has been resigned. Director SAWYER, David William has been resigned. Director SWIFT, Nicholas has been resigned. Director VANDEVYVER, Nicolas Luc Daniel has been resigned. Director WATSON, Kenneth John has been resigned. The company operates in "Passenger rail transport, interurban".


Current Directors

Secretary
FERGUSON, Carolyn
Appointed Date: 01 July 2006

Director
ALLAN, Wilma Mary
Appointed Date: 09 April 2004
63 years old

Director
BROWN, David Allen
Appointed Date: 01 April 2011
64 years old

Director
BUTCHER, Simon Patrick
Appointed Date: 14 March 2016
57 years old

Director
GORDON, Alistair John Francis
Appointed Date: 04 December 2009
57 years old

Director
HODGSON, Charles Anthony
Appointed Date: 06 December 2015
46 years old

Director
TABARY, Bernard Denis Maurice
Appointed Date: 01 February 2011
64 years old

Resigned Directors

Secretary
BONNEY, Heather Jane
Resigned: 31 January 1995
Appointed Date: 14 January 1995

Secretary
BUTCHER, Ian Philip
Resigned: 30 June 2006
Appointed Date: 28 February 1997

Secretary
HEWETT, Peter Graham
Resigned: 02 March 1997
Appointed Date: 31 January 1995

Director
BALLINGER, Martin Stanley Andrew
Resigned: 31 December 2004
Appointed Date: 28 February 1997
81 years old

Director
BURTON, David
Resigned: 11 April 1996
Appointed Date: 13 February 1995
78 years old

Director
BUTCHER, Ian Philip
Resigned: 01 July 2007
Appointed Date: 28 February 1997
74 years old

Director
CAMERON, Euan Alexander Robert
Resigned: 30 April 1999
Appointed Date: 02 February 1996
72 years old

Director
CAMERON, Euan Alexander Robert
Resigned: 11 November 1995
Appointed Date: 09 November 1995
72 years old

Director
CAUSEBROOK, Mark Jeremy
Resigned: 31 March 2006
Appointed Date: 12 April 1999
72 years old

Director
COLLINS, James Henry
Resigned: 25 September 1995
Appointed Date: 31 January 1995
72 years old

Director
CORNIL, Michel
Resigned: 23 October 2000
Appointed Date: 26 February 1997
81 years old

Director
DEGHAYE, Jean-Pierre
Resigned: 05 October 2007
Appointed Date: 13 November 2000
77 years old

Director
DOWN, Keith
Resigned: 06 December 2015
Appointed Date: 07 March 2011
60 years old

Director
GRIFFIN-SMITH, David Garth
Resigned: 31 January 1995
Appointed Date: 14 January 1995
80 years old

Director
JEANTET, Patrick Raymond
Resigned: 01 February 2011
Appointed Date: 26 October 2005
65 years old

Director
LUDEMAN, Keith Lawrence
Resigned: 02 July 2011
Appointed Date: 01 April 1999
75 years old

Director
MAGNAN, Yves
Resigned: 26 October 2005
Appointed Date: 13 November 2000
77 years old

Director
MASSARD, Pierre Andre
Resigned: 23 October 2000
Appointed Date: 26 February 1997
76 years old

Director
MASSON, Michel Laurent
Resigned: 11 September 2009
Appointed Date: 06 October 2006
56 years old

Director
MCDONALD, Roger
Resigned: 31 January 1999
Appointed Date: 28 February 1997
72 years old

Director
MOYES, Christopher
Resigned: 08 July 2006
Appointed Date: 28 February 1997
76 years old

Director
NELSON, John Graeme
Resigned: 02 March 1997
Appointed Date: 31 January 1995
78 years old

Director
PERRY, Clifford Edward
Resigned: 12 April 1997
Appointed Date: 11 October 1995
79 years old

Director
PORTER, Ralph Anthony
Resigned: 31 January 1995
Appointed Date: 14 January 1995
93 years old

Director
POWNEY, Ian George
Resigned: 10 April 1996
Appointed Date: 28 March 1995
74 years old

Director
RICHON, Stephane Andre
Resigned: 06 May 2010
Appointed Date: 05 October 2007
73 years old

Director
RIMMER, Malcolm Robert
Resigned: 11 June 2015
Appointed Date: 20 July 2010
66 years old

Director
ROCHE, Anthony Douglas
Resigned: 02 March 1997
Appointed Date: 29 May 1996
82 years old

Director
SAWYER, David William
Resigned: 31 March 2006
Appointed Date: 18 May 2001
76 years old

Director
SWIFT, Nicholas
Resigned: 07 March 2011
Appointed Date: 17 July 2007
61 years old

Director
VANDEVYVER, Nicolas Luc Daniel
Resigned: 11 June 2015
Appointed Date: 04 December 2009
61 years old

Director
WATSON, Kenneth John
Resigned: 08 April 2004
Appointed Date: 22 April 1996
77 years old

Persons With Significant Control

Govia Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THAMESLINK RAIL LIMITED Events

20 Mar 2017
Full accounts made up to 2 July 2016
02 Nov 2016
Confirmation statement made on 19 October 2016 with updates
15 Jul 2016
Auditor's resignation
06 Apr 2016
Appointment of Mr Simon Patrick Butcher as a director on 14 March 2016
09 Mar 2016
Full accounts made up to 27 June 2015
...
... and 152 more events
15 Feb 1995
Secretary resigned;new secretary appointed

08 Feb 1995
Director resigned;new director appointed

08 Feb 1995
Director resigned;new director appointed

02 Feb 1995
Accounting reference date notified as 31/03

14 Jan 1995
Incorporation

THAMESLINK RAIL LIMITED Charges

24 January 1999
Charge of deposit
Delivered: 2 February 1999
Status: Satisfied on 3 September 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit of £1,148,000 credited to account number…
24 January 1999
Charge of deposit
Delivered: 2 February 1999
Status: Satisfied on 3 September 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit of £920,000 credited to account number 91017687…
20 March 1998
Memorandum of cash deposit
Delivered: 31 March 1998
Status: Satisfied on 3 September 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit initially of £14,062,000 credited to account…
2 March 1997
Charge over cash deposit
Delivered: 11 March 1997
Status: Satisfied on 3 September 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: All its rights, title and interest in the charged account…