Company number 05340682
Status Active
Incorporation Date 24 January 2005
Company Type Private Limited Company
Address FRIARS BRIDGE COURT, 41-45 BLACKFRIARS ROAD, LONDON, SE1 8NZ
Home Country United Kingdom
Nature of Business 49100 - Passenger rail transport, interurban
Phone, email, etc
Since the company registration one hundred and three events have happened. The last three records are Appointment of Mr Adam Philip Moss as a director on 20 March 2017; Appointment of Mr Lee James Hogan as a director on 20 March 2017; Confirmation statement made on 27 January 2017 with no updates. The most likely internet sites of EAST MIDLANDS TRAINS LIMITED are www.eastmidlandstrains.co.uk, and www.east-midlands-trains.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. East Midlands Trains Limited is a Private Limited Company.
The company registration number is 05340682. East Midlands Trains Limited has been working since 24 January 2005.
The present status of the company is Active. The registered address of East Midlands Trains Limited is Friars Bridge Court 41 45 Blackfriars Road London Se1 8nz. . GLEDHILL, Timothy Radcliffe is a Secretary of the company. BOWMAN, Lawrence Matthew is a Director of the company. CONROY, Andrew is a Director of the company. DERRY, Kirsty is a Director of the company. GLEDHILL, Timothy Radcliffe is a Director of the company. GRIFFITHS, Martin Andrew is a Director of the company. HOGAN, Lee James is a Director of the company. KELLY, Jacob Henry is a Director of the company. MOSS, Adam Philip is a Director of the company. SHOVELLER, Timothy Colin is a Director of the company. SMITH, Ian Edward is a Director of the company. WRIGHT, Christopher George is a Director of the company. Secretary BODICOAT, Richard has been resigned. Secretary WHITNALL, Alan Leonard has been resigned. Secretary CHARLOTTE SECRETARIES LIMITED has been resigned. Director BODICOAT, Richard Graham has been resigned. Director BURLES, Clare Ann has been resigned. Director DOBBS, Ian Ralph has been resigned. Director DUNCAN, David Walter has been resigned. Director ECCLES, Graham Charles has been resigned. Director GUEST, Nicholas Leigh has been resigned. Director HORNE, David Andrew has been resigned. Director KAY, Margaret Patricia Veronica has been resigned. Director KELLY, Jacob Henry has been resigned. Director MAXWELL, David Alexander has been resigned. Director MICKLETHWAITE, Neil has been resigned. Director PITT, Andrew Christopher has been resigned. Director SAYER, Timothy Martin has been resigned. Director SHOVELLER, Timothy Colin has been resigned. Director STEWARD, Mark Stephen has been resigned. The company operates in "Passenger rail transport, interurban".
Current Directors
Resigned Directors
Secretary
CHARLOTTE SECRETARIES LIMITED
Resigned: 26 January 2005
Appointed Date: 24 January 2005
Director
DOBBS, Ian Ralph
Resigned: 26 February 2009
Appointed Date: 30 September 2005
71 years old
Persons With Significant Control
Stagecoach Rail Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
EAST MIDLANDS TRAINS LIMITED Events
20 Mar 2017
Appointment of Mr Adam Philip Moss as a director on 20 March 2017
20 Mar 2017
Appointment of Mr Lee James Hogan as a director on 20 March 2017
20 Mar 2017
Confirmation statement made on 27 January 2017 with no updates
26 Jan 2017
Confirmation statement made on 23 January 2017 with updates
15 Nov 2016
Full accounts made up to 30 April 2016
...
... and 93 more events
25 Feb 2005
New secretary appointed
15 Feb 2005
Director resigned
15 Feb 2005
Secretary resigned
15 Feb 2005
Accounting reference date extended from 31/01/06 to 30/04/06
24 Jan 2005
Incorporation
16 September 2015
Charge code 0534 0682 0007
Delivered: 29 September 2015
Status: Satisfied
on 4 November 2015
Persons entitled: Angel Trains Limited
Description: Contains fixed charge…
26 November 2007
Account charge
Delivered: 27 November 2007
Status: Outstanding
Persons entitled: Porterbrook Leasing Company Limited
Description: All rights and title in and to the account and all sums of…
26 November 2007
Account charge
Delivered: 27 November 2007
Status: Outstanding
Persons entitled: Porterbrook Leasing Company Limited
Description: All rights and title in and to the account and all sums of…
26 November 2007
Account charge
Delivered: 27 November 2007
Status: Outstanding
Persons entitled: Porterbrook Leasing Company Limited
Description: All rights and title in and to the account and all sums of…
26 November 2007
Account charge
Delivered: 27 November 2007
Status: Outstanding
Persons entitled: Porterbrook Leasing Company Limited
Description: All rights and title in and to the account and all sums of…
26 November 2007
Account charge
Delivered: 27 November 2007
Status: Outstanding
Persons entitled: Porterbrook Leasing Company Limited
Description: All rights and title in and to the account and all sums of…
9 November 2007
Assignment of service agreement
Delivered: 30 November 2007
Status: Outstanding
Persons entitled: European Rail Finance Limited
Description: All rights,title,benefits and interests in,to and under the…