FERRIES TRAINS PLANES LTD
LONDON MEDIAWORKS INTERACTIVE LTD

Hellopages » Greater London » Redbridge » E11 1QF

Company number 03067728
Status Active
Incorporation Date 13 June 1995
Company Type Private Limited Company
Address 10 STATION PARADE, HIGH STREET WANSTEAD, LONDON, ENGLAND, E11 1QF
Home Country United Kingdom
Nature of Business 49100 - Passenger rail transport, interurban, 79110 - Travel agency activities
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Auditor's resignation; Auditor's resignation. The most likely internet sites of FERRIES TRAINS PLANES LTD are www.ferriestrainsplanes.co.uk, and www.ferries-trains-planes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Ferries Trains Planes Ltd is a Private Limited Company. The company registration number is 03067728. Ferries Trains Planes Ltd has been working since 13 June 1995. The present status of the company is Active. The registered address of Ferries Trains Planes Ltd is 10 Station Parade High Street Wanstead London England E11 1qf. . RICHARDSON, Michael Alexander Calder is a Director of the company. SATONGAR, Reza is a Director of the company. SIKKING, Giorgio Angelo is a Director of the company. Secretary RICHARDSON, Michael has been resigned. Secretary RUMAK, Terry has been resigned. Secretary SHEPHARD, David Ian has been resigned. Secretary SIKKING, Mary has been resigned. Secretary SIKKING, Mary has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BUTLER, Andrew Darin has been resigned. Director JAMME, Thibault has been resigned. Director TAYLOR, Barrie Kieth has been resigned. Director WILKINSON, Peter William has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Passenger rail transport, interurban".


Current Directors

Director
RICHARDSON, Michael Alexander Calder
Appointed Date: 25 September 2008
69 years old

Director
SATONGAR, Reza
Appointed Date: 14 August 2012
70 years old

Director
SIKKING, Giorgio Angelo
Appointed Date: 13 June 1995
75 years old

Resigned Directors

Secretary
RICHARDSON, Michael
Resigned: 15 January 2015
Appointed Date: 31 August 2010

Secretary
RUMAK, Terry
Resigned: 28 August 2003
Appointed Date: 01 November 1995

Secretary
SHEPHARD, David Ian
Resigned: 31 August 2010
Appointed Date: 03 January 2008

Secretary
SIKKING, Mary
Resigned: 03 January 2008
Appointed Date: 28 August 2003

Secretary
SIKKING, Mary
Resigned: 01 November 1995
Appointed Date: 13 June 1995

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 13 June 1995
Appointed Date: 13 June 1995

Director
BUTLER, Andrew Darin
Resigned: 15 January 2015
Appointed Date: 01 November 2007
53 years old

Director
JAMME, Thibault
Resigned: 05 December 2000
Appointed Date: 16 January 1997
55 years old

Director
TAYLOR, Barrie Kieth
Resigned: 27 October 1997
Appointed Date: 01 November 1995
66 years old

Director
WILKINSON, Peter William
Resigned: 25 September 2008
Appointed Date: 14 March 2008
63 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 13 June 1995
Appointed Date: 13 June 1995

Persons With Significant Control

Mr Giorgio Angelo Sikking
Notified on: 30 June 2016
75 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

FERRIES TRAINS PLANES LTD Events

31 Dec 2016
Accounts for a small company made up to 31 March 2016
28 Oct 2016
Auditor's resignation
27 Oct 2016
Auditor's resignation
24 Oct 2016
Auditor's resignation
15 Jul 2016
Confirmation statement made on 15 July 2016 with updates
...
... and 76 more events
08 Dec 1995
New director appointed
08 Dec 1995
Secretary resigned;new secretary appointed
08 Dec 1995
Accounting reference date notified as 30/06
16 Jun 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
13 Jun 1995
Incorporation

FERRIES TRAINS PLANES LTD Charges

12 November 2002
Debenture
Delivered: 21 November 2002
Status: Satisfied on 2 January 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…