NORTHAMPTON STEAM RAILWAY LIMITED

Hellopages » Northamptonshire » Northampton » NN1 1LW

Company number 01939314
Status Active
Incorporation Date 15 August 1985
Company Type Private Limited Company
Address 6 HAZELWOOD ROAD, NORTHAMPTON, NN1 1LW
Home Country United Kingdom
Nature of Business 49100 - Passenger rail transport, interurban
Phone, email, etc

Since the company registration one hundred and seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 74,678 ; Statement of capital following an allotment of shares on 31 December 2015 GBP 74,678 . The most likely internet sites of NORTHAMPTON STEAM RAILWAY LIMITED are www.northamptonsteamrailway.co.uk, and www.northampton-steam-railway.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and two months. Northampton Steam Railway Limited is a Private Limited Company. The company registration number is 01939314. Northampton Steam Railway Limited has been working since 15 August 1985. The present status of the company is Active. The registered address of Northampton Steam Railway Limited is 6 Hazelwood Road Northampton Nn1 1lw. . CHAPMAN, Keith Robert is a Director of the company. GILBERT, Alan is a Director of the company. GILES, Adam John is a Director of the company. PEACOCK, Graham John is a Director of the company. PERCY, Martin George is a Director of the company. TITMUSS, Gordon Richard is a Director of the company. Secretary ASHBY, Brian Stanley has been resigned. Secretary PARKER, Timothy John has been resigned. Director AGGETT, Gareth Vaughan has been resigned. Director ALLEN, Martin John has been resigned. Director ASHBY, Brian Stanley has been resigned. Director COLLINS, Frank William has been resigned. Director CROW, Simon Peter has been resigned. Director CROW, Simon Peter has been resigned. Director DOUGLAS, James William has been resigned. Director ENTWISTLE, Philip Andrew has been resigned. Director FAULKNER, Robert George has been resigned. Director GIBBONS, Sally Rachel has been resigned. Director HARRIS, Martin has been resigned. Director HIRST, Paul Arthur has been resigned. Director LEE, Anthony James has been resigned. Director NEATE, Ian Richard has been resigned. Director PARKER, Timothy John has been resigned. Director ROBINSON, Nicholas has been resigned. Director TEW, Henry Benjamin has been resigned. Director WAKE, Raymond Edwin has been resigned. Director WILSON, Colin Rhodri Mactaggart, Dr has been resigned. The company operates in "Passenger rail transport, interurban".


Current Directors

Director
CHAPMAN, Keith Robert
Appointed Date: 02 November 2014
77 years old

Director
GILBERT, Alan
Appointed Date: 21 June 2000
85 years old

Director
GILES, Adam John
Appointed Date: 23 October 2011
43 years old

Director
PEACOCK, Graham John
Appointed Date: 05 December 1993
60 years old

Director
PERCY, Martin George
Appointed Date: 21 June 2000
65 years old

Director
TITMUSS, Gordon Richard
Appointed Date: 18 September 2002
84 years old

Resigned Directors

Secretary
ASHBY, Brian Stanley
Resigned: 10 August 1993

Secretary
PARKER, Timothy John
Resigned: 20 August 2014
Appointed Date: 10 August 1993

Director
AGGETT, Gareth Vaughan
Resigned: 20 July 2015
Appointed Date: 27 October 2013
74 years old

Director
ALLEN, Martin John
Resigned: 02 February 1993
71 years old

Director
ASHBY, Brian Stanley
Resigned: 14 October 2009
89 years old

Director
COLLINS, Frank William
Resigned: 06 September 1999
105 years old

Director
CROW, Simon Peter
Resigned: 14 October 2012
Appointed Date: 14 October 2009
63 years old

Director
CROW, Simon Peter
Resigned: 08 March 2002
Appointed Date: 10 September 1997
63 years old

Director
DOUGLAS, James William
Resigned: 10 August 1993
82 years old

Director
ENTWISTLE, Philip Andrew
Resigned: 02 November 2003
Appointed Date: 21 June 2000
56 years old

Director
FAULKNER, Robert George
Resigned: 23 January 2000
81 years old

Director
GIBBONS, Sally Rachel
Resigned: 06 September 2006
Appointed Date: 18 September 2002
60 years old

Director
HARRIS, Martin
Resigned: 18 May 2003
Appointed Date: 21 June 2000
81 years old

Director
HIRST, Paul Arthur
Resigned: 13 March 2012
Appointed Date: 06 October 2010
74 years old

Director
LEE, Anthony James
Resigned: 18 March 1994
Appointed Date: 30 April 1993
87 years old

Director
NEATE, Ian Richard
Resigned: 29 April 2007
Appointed Date: 06 October 2004
79 years old

Director
PARKER, Timothy John
Resigned: 27 October 2013
82 years old

Director
ROBINSON, Nicholas
Resigned: 02 February 1993
81 years old

Director
TEW, Henry Benjamin
Resigned: 22 November 1993
101 years old

Director
WAKE, Raymond Edwin
Resigned: 15 August 2013
Appointed Date: 06 October 2010
85 years old

Director
WILSON, Colin Rhodri Mactaggart, Dr
Resigned: 27 October 2013
84 years old

NORTHAMPTON STEAM RAILWAY LIMITED Events

26 Aug 2016
Total exemption small company accounts made up to 31 December 2015
07 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 74,678

10 Mar 2016
Statement of capital following an allotment of shares on 31 December 2015
  • GBP 74,678

24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
23 Sep 2015
Termination of appointment of Gareth Vaughan Aggett as a director on 20 July 2015
...
... and 164 more events
24 Mar 1988
Return made up to 18/02/88; full list of members

15 Mar 1988
Wd 10/02/88 ad 18/05/87-26/11/87 £ si 75@1=75 £ ic 435/510

26 Jan 1988
Secretary resigned;new secretary appointed

17 Mar 1987
Accounts for a small company made up to 31 December 1986

17 Mar 1987
Return made up to 09/03/87; full list of members

NORTHAMPTON STEAM RAILWAY LIMITED Charges

9 November 1998
Legal charge
Delivered: 25 November 1998
Status: Satisfied on 12 June 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 November 1997
Deed of charge
Delivered: 11 November 1997
Status: Satisfied on 3 August 2004
Persons entitled: Brian Roger Thom
Description: Land to the north of the brampton halt public house, chapel…
22 July 1997
Debenture
Delivered: 7 August 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…