VICTORY RAILWAY HOLDINGS LIMITED

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

Company number 03147927
Status Active
Incorporation Date 18 January 1996
Company Type Private Limited Company
Address 3RD FLOOR 41-51 GREY STREET, NEWCASTLE UPON TYNE, NE1 6EE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Accounts for a dormant company made up to 2 July 2016; Confirmation statement made on 19 October 2016 with updates; Appointment of Mr Simon Patrick Butcher as a director on 14 March 2016. The most likely internet sites of VICTORY RAILWAY HOLDINGS LIMITED are www.victoryrailwayholdings.co.uk, and www.victory-railway-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. Victory Railway Holdings Limited is a Private Limited Company. The company registration number is 03147927. Victory Railway Holdings Limited has been working since 18 January 1996. The present status of the company is Active. The registered address of Victory Railway Holdings Limited is 3rd Floor 41 51 Grey Street Newcastle Upon Tyne Ne1 6ee. . FERGUSON, Carolyn is a Secretary of the company. BROWN, David Allen is a Director of the company. BUTCHER, Simon Patrick is a Director of the company. Secretary BUTCHER, Ian Philip has been resigned. Secretary BUTCHER, Ian Philip has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Secretary SCANLON, Christopher Peter has been resigned. Director BALLINGER, Martin Stanley Andrew has been resigned. Director BALLINGER, Martin Stanley Andrew has been resigned. Director BUTCHER, Ian Philip has been resigned. Director BUTCHER, Ian Philip has been resigned. Director CAMERON, Euan Alexander Robert has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. Director DOWN, Keith has been resigned. Director EATWELL, Alan William has been resigned. Director FRANKS, David Raymond has been resigned. Director HARRISON, Kevin has been resigned. Director HUGHES, Joseph Parker has been resigned. Director ILLSLEY, Nicholas Anthony has been resigned. Director LUDEMAN, Keith Lawrence has been resigned. Director MCDONALD, Roger has been resigned. Director MOFFATT, Keith Anthony has been resigned. Director MOYES, Christopher has been resigned. Director MOYES, Christopher has been resigned. Director SAWYER, David William has been resigned. Director SCANLON, Christopher Peter has been resigned. Director SWIFT, Nicholas has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
FERGUSON, Carolyn
Appointed Date: 01 July 2006

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

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

Resigned Directors

Secretary
BUTCHER, Ian Philip
Resigned: 30 June 2006
Appointed Date: 05 June 1998

Secretary
BUTCHER, Ian Philip
Resigned: 12 November 1996
Appointed Date: 11 October 1996

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 10 October 1996
Appointed Date: 18 January 1996

Secretary
SCANLON, Christopher Peter
Resigned: 05 June 1998
Appointed Date: 12 November 1996

Director
BALLINGER, Martin Stanley Andrew
Resigned: 31 December 2004
Appointed Date: 15 June 1998
81 years old

Director
BALLINGER, Martin Stanley Andrew
Resigned: 17 April 1998
Appointed Date: 11 October 1996
81 years old

Director
BUTCHER, Ian Philip
Resigned: 01 July 2007
Appointed Date: 05 June 1998
74 years old

Director
BUTCHER, Ian Philip
Resigned: 12 November 1996
Appointed Date: 11 October 1996
74 years old

Director
CAMERON, Euan Alexander Robert
Resigned: 30 April 1999
Appointed Date: 09 October 1998
72 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 10 October 1996
Appointed Date: 18 January 1996

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

Director
EATWELL, Alan William
Resigned: 26 January 2001
Appointed Date: 17 September 1999
72 years old

Director
FRANKS, David Raymond
Resigned: 28 November 1998
Appointed Date: 20 August 1996
68 years old

Director
HARRISON, Kevin
Resigned: 30 September 1998
Appointed Date: 12 March 1996
75 years old

Director
HUGHES, Joseph Parker
Resigned: 10 October 1996
Appointed Date: 12 March 1996
81 years old

Director
ILLSLEY, Nicholas Anthony
Resigned: 25 January 1999
Appointed Date: 12 March 1996
67 years old

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

Director
MCDONALD, Roger
Resigned: 31 January 1999
Appointed Date: 12 March 1996
72 years old

Director
MOFFATT, Keith Anthony
Resigned: 30 April 2000
Appointed Date: 12 November 1996
71 years old

Director
MOYES, Christopher
Resigned: 08 July 2006
Appointed Date: 15 June 1998
76 years old

Director
MOYES, Christopher
Resigned: 17 April 1998
Appointed Date: 11 October 1996
76 years old

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

Director
SCANLON, Christopher Peter
Resigned: 31 August 1998
Appointed Date: 12 March 1996
69 years old

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

Nominee Director
DLA NOMINEES LIMITED
Resigned: 10 October 1996
Appointed Date: 18 January 1996

Persons With Significant Control

The Go-Ahead Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VICTORY RAILWAY HOLDINGS LIMITED Events

20 Mar 2017
Accounts for a dormant company made up to 2 July 2016
31 Oct 2016
Confirmation statement made on 19 October 2016 with updates
01 Apr 2016
Appointment of Mr Simon Patrick Butcher as a director on 14 March 2016
09 Mar 2016
Accounts for a dormant company made up to 27 June 2015
07 Dec 2015
Termination of appointment of Keith Down as a director on 6 December 2015
...
... and 132 more events
26 Mar 1996
New director appointed
22 Mar 1996
Company name changed broomco (1045) LIMITED\certificate issued on 25/03/96
19 Mar 1996
Registered office changed on 19/03/96 from: fountain precinct balm green sheffield S. yorks. S1 1RZ.
19 Mar 1996
Accounting reference date notified as 31/03
18 Jan 1996
Incorporation

VICTORY RAILWAY HOLDINGS LIMITED Charges

13 October 1996
Debenture
Delivered: 21 October 1996
Status: Outstanding
Persons entitled: The Go-Ahead Group PLC
Description: By way of specific charge property, investments, debts…