ABELLIO LONDON LTD
LONDON TRAVEL LONDON LIMITED CONNEX BUS UK LIMITED PINCO 1239 LIMITED

Hellopages » Greater London » Southwark » SE5 0TF

Company number 03786162
Status Active
Incorporation Date 10 June 1999
Company Type Private Limited Company
Address 301 CAMBERWELL NEW ROAD, LONDON, SE5 0TF
Home Country United Kingdom
Nature of Business 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Full accounts made up to 31 December 2015; Appointment of Brodies Secretarial Services Limited as a secretary on 2 March 2016. The most likely internet sites of ABELLIO LONDON LTD are www.abelliolondon.co.uk, and www.abellio-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Abellio London Ltd is a Private Limited Company. The company registration number is 03786162. Abellio London Ltd has been working since 10 June 1999. The present status of the company is Active. The registered address of Abellio London Ltd is 301 Camberwell New Road London Se5 0tf. . BRODIES SECRETARIAL SERVICES LIMITED is a Secretary of the company. BOOTH, Dominic Daniel Gerard is a Director of the company. EDWARDS, Julian is a Director of the company. PILBEAM, Alan Thomas is a Director of the company. WILSON, Anthony Roy is a Director of the company. WORBOYS, Andrew Greville is a Director of the company. Secretary CASSON, Jenny has been resigned. Secretary ESTRAGNAT, Chantal has been resigned. Secretary LEES, Barbara has been resigned. Nominee Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Secretary RYDER, Dominique Michelle has been resigned. Secretary YOUNG, Craig Alexander has been resigned. Secretary HALCO SECRETARIES LIMITED has been resigned. Director ASHMORE, John David has been resigned. Director BARKER, Neil James has been resigned. Director BROUSSE, Olivier has been resigned. Director COATES, Peter Timothy has been resigned. Director ESTRAGNAT, Chantal has been resigned. Director GRANT, Stephen Richard has been resigned. Director HAMILTON, Steven John has been resigned. Director HANCOCK, Martin David has been resigned. Director HANLEY, Steven Ross has been resigned. Director HENRY, John has been resigned. Director HOUZARD, Joseph Antoine has been resigned. Director HUREL, Antoine has been resigned. Director JACKSON, Brian Malcolm has been resigned. Director LEADBETTER, Adam John has been resigned. Director MCGOWAN, Paul has been resigned. Director MORISSON, Tania has been resigned. Director O'TOOLE, Raymond has been resigned. Director PACATTE, Jerome has been resigned. Nominee Director PINSENT MASONS DIRECTOR LIMITED has been resigned. Director WALKER, Adam Christopher has been resigned. Director WEATHERLEY, William John has been resigned. Director WHITE, Philip Michael has been resigned. Director WOODWARD, David Peter has been resigned. Director WORMWELL, Denis has been resigned. The company operates in "Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)".


Current Directors

Secretary
BRODIES SECRETARIAL SERVICES LIMITED
Appointed Date: 02 March 2016

Director
BOOTH, Dominic Daniel Gerard
Appointed Date: 09 June 2009
61 years old

Director
EDWARDS, Julian
Appointed Date: 23 May 2012
55 years old

Director
PILBEAM, Alan Thomas
Appointed Date: 23 May 2012
58 years old

Director
WILSON, Anthony Roy
Appointed Date: 25 January 2011
69 years old

Director
WORBOYS, Andrew Greville
Appointed Date: 19 February 2015
61 years old

Resigned Directors

Secretary
CASSON, Jenny
Resigned: 25 September 2008
Appointed Date: 26 February 2004

Secretary
ESTRAGNAT, Chantal
Resigned: 31 October 2003
Appointed Date: 30 June 2000

Secretary
LEES, Barbara
Resigned: 09 June 2009
Appointed Date: 25 September 2008

Nominee Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 06 July 1999
Appointed Date: 10 June 1999

Secretary
RYDER, Dominique Michelle
Resigned: 30 June 2000
Appointed Date: 06 July 1999

Secretary
YOUNG, Craig Alexander
Resigned: 26 February 2004
Appointed Date: 31 October 2003

Secretary
HALCO SECRETARIES LIMITED
Resigned: 02 March 2016
Appointed Date: 09 June 2009

Director
ASHMORE, John David
Resigned: 24 December 2003
Appointed Date: 01 May 2003
77 years old

Director
BARKER, Neil James
Resigned: 09 June 2009
Appointed Date: 28 January 2005
61 years old

Director
BROUSSE, Olivier
Resigned: 26 February 2004
Appointed Date: 29 September 2000
60 years old

Director
COATES, Peter Timothy
Resigned: 09 June 2009
Appointed Date: 26 February 2004
62 years old

Director
ESTRAGNAT, Chantal
Resigned: 31 October 2003
Appointed Date: 06 July 1999
78 years old

Director
GRANT, Stephen Richard
Resigned: 28 September 2000
Appointed Date: 06 July 1999
77 years old

Director
HAMILTON, Steven John
Resigned: 31 July 2007
Appointed Date: 13 September 2005
62 years old

Director
HANCOCK, Martin David
Resigned: 18 April 2008
Appointed Date: 24 September 2004
68 years old

Director
HANLEY, Steven Ross
Resigned: 20 October 2010
Appointed Date: 13 September 2005
69 years old

Director
HENRY, John
Resigned: 30 September 2008
Appointed Date: 26 February 2004
75 years old

Director
HOUZARD, Joseph Antoine
Resigned: 30 January 2002
Appointed Date: 06 July 1999
77 years old

Director
HUREL, Antoine
Resigned: 26 February 2004
Appointed Date: 06 July 1999
77 years old

Director
JACKSON, Brian Malcolm
Resigned: 22 May 2006
Appointed Date: 26 February 2004
75 years old

Director
LEADBETTER, Adam John
Resigned: 23 March 2012
Appointed Date: 15 December 2010
54 years old

Director
MCGOWAN, Paul
Resigned: 25 January 2011
Appointed Date: 06 June 2005
63 years old

Director
MORISSON, Tania
Resigned: 23 December 2002
Appointed Date: 28 March 2002
59 years old

Director
O'TOOLE, Raymond
Resigned: 18 April 2008
Appointed Date: 26 February 2004
70 years old

Director
PACATTE, Jerome
Resigned: 28 March 2002
Appointed Date: 06 September 2001
54 years old

Nominee Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 06 July 1999
Appointed Date: 10 June 1999

Director
WALKER, Adam Christopher
Resigned: 26 March 2008
Appointed Date: 26 February 2004
58 years old

Director
WEATHERLEY, William John
Resigned: 18 April 2008
Appointed Date: 13 August 2005
66 years old

Director
WHITE, Philip Michael
Resigned: 23 March 2004
Appointed Date: 26 February 2004
76 years old

Director
WOODWARD, David Peter
Resigned: 09 June 2009
Appointed Date: 18 April 2008
62 years old

Director
WORMWELL, Denis
Resigned: 19 April 2007
Appointed Date: 01 February 2006
64 years old

Persons With Significant Control

Abellio Transport Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ABELLIO LONDON LTD Events

06 Dec 2016
Confirmation statement made on 1 December 2016 with updates
08 Oct 2016
Full accounts made up to 31 December 2015
29 Jun 2016
Appointment of Brodies Secretarial Services Limited as a secretary on 2 March 2016
08 Mar 2016
Termination of appointment of Halco Secretaries Limited as a secretary on 2 March 2016
02 Mar 2016
Register inspection address has been changed from 5 Fleet Place London EC4M 7rd to 1 Ely Place London EC1N 6RY
...
... and 123 more events
12 Jul 1999
Secretary resigned
12 Jul 1999
Director resigned
12 Jul 1999
Registered office changed on 12/07/99 from: 41 park square north leeds west yorkshire LS1 2NS
12 Jul 1999
Accounting reference date shortened from 30/06/00 to 31/12/99
10 Jun 1999
Incorporation