RAILSCAPE LIMITED
ESSEX

Hellopages » Essex » Southend-on-Sea » SS1 2PH

Company number 03484561
Status Active
Incorporation Date 22 December 1997
Company Type Private Limited Company
Address 457 SOUTHCHURCH ROAD, SOUTHEND ON SEA, ESSEX, SS1 2PH
Home Country United Kingdom
Nature of Business 52212 - Operation of rail passenger facilities at railway stations, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Full accounts made up to 31 March 2016; Confirmation statement made on 31 October 2016 with updates. The most likely internet sites of RAILSCAPE LIMITED are www.railscape.co.uk, and www.railscape.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. Railscape Limited is a Private Limited Company. The company registration number is 03484561. Railscape Limited has been working since 22 December 1997. The present status of the company is Active. The registered address of Railscape Limited is 457 Southchurch Road Southend On Sea Essex Ss1 2ph. . HAYES, Catherine is a Secretary of the company. HAYES, Michael George is a Director of the company. Secretary HAYES, Julie Ann has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director NICHOLLS, Colin has been resigned. Director PHIPPS, James has been resigned. The company operates in "Operation of rail passenger facilities at railway stations".


Current Directors

Secretary
HAYES, Catherine
Appointed Date: 26 February 2009

Director
HAYES, Michael George
Appointed Date: 22 December 1997
59 years old

Resigned Directors

Secretary
HAYES, Julie Ann
Resigned: 26 February 2009
Appointed Date: 22 December 1997

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 22 December 1997
Appointed Date: 22 December 1997

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 22 December 1997
Appointed Date: 22 December 1997

Director
NICHOLLS, Colin
Resigned: 27 April 2016
Appointed Date: 27 February 2006
62 years old

Director
PHIPPS, James
Resigned: 27 April 2016
Appointed Date: 01 April 2009
50 years old

Persons With Significant Control

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

RAILSCAPE LIMITED Events

09 Feb 2017
Confirmation statement made on 9 February 2017 with updates
17 Jan 2017
Full accounts made up to 31 March 2016
05 Jan 2017
Confirmation statement made on 31 October 2016 with updates
03 May 2016
Termination of appointment of Colin Nicholls as a director on 27 April 2016
03 May 2016
Termination of appointment of James Phipps as a director on 27 April 2016
...
... and 56 more events
14 Jan 1998
Director resigned
14 Jan 1998
Secretary resigned
14 Jan 1998
New director appointed
14 Jan 1998
New secretary appointed
22 Dec 1997
Incorporation

RAILSCAPE LIMITED Charges

18 June 2013
Charge code 0348 4561 0003
Delivered: 21 June 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
16 June 2010
Legal mortgage
Delivered: 18 June 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Unit 15 totman crescent brook road industrial estate…
23 June 1998
Debenture
Delivered: 26 June 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…