EAST MIDLANDS TRAINS LIMITED
LONDON STAGECOACH MIDLAND RAIL LIMITED NSL TRAINS LIMITED

Hellopages » Greater London » Southwark » SE1 8NZ
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

Secretary
GLEDHILL, Timothy Radcliffe
Appointed Date: 11 October 2011

Director
BOWMAN, Lawrence Matthew
Appointed Date: 05 August 2016
45 years old

Director
CONROY, Andrew
Appointed Date: 05 August 2016
56 years old

Director
DERRY, Kirsty
Appointed Date: 26 May 2015
57 years old

Director
GLEDHILL, Timothy Radcliffe
Appointed Date: 10 October 2011
59 years old

Director
GRIFFITHS, Martin Andrew
Appointed Date: 26 January 2005
59 years old

Director
HOGAN, Lee James
Appointed Date: 20 March 2017
51 years old

Director
KELLY, Jacob Henry
Appointed Date: 19 January 2015
51 years old

Director
MOSS, Adam Philip
Appointed Date: 20 March 2017
49 years old

Director
SHOVELLER, Timothy Colin
Appointed Date: 01 February 2016
53 years old

Director
SMITH, Ian Edward
Appointed Date: 13 March 2012
57 years old

Director
WRIGHT, Christopher George
Appointed Date: 10 October 2016
44 years old

Resigned Directors

Secretary
BODICOAT, Richard
Resigned: 11 October 2011
Appointed Date: 20 May 2008

Secretary
WHITNALL, Alan Leonard
Resigned: 20 May 2008
Appointed Date: 26 January 2005

Secretary
CHARLOTTE SECRETARIES LIMITED
Resigned: 26 January 2005
Appointed Date: 24 January 2005

Director
BODICOAT, Richard Graham
Resigned: 11 October 2011
Appointed Date: 19 May 2008
60 years old

Director
BURLES, Clare Ann
Resigned: 26 May 2015
Appointed Date: 13 March 2012
45 years old

Director
DOBBS, Ian Ralph
Resigned: 26 February 2009
Appointed Date: 30 September 2005
71 years old

Director
DUNCAN, David Walter
Resigned: 26 January 2005
Appointed Date: 24 January 2005
46 years old

Director
ECCLES, Graham Charles
Resigned: 30 September 2005
Appointed Date: 26 January 2005
79 years old

Director
GUEST, Nicholas Leigh
Resigned: 12 September 2007
Appointed Date: 26 January 2005
59 years old

Director
HORNE, David Andrew
Resigned: 28 February 2015
Appointed Date: 30 July 2007
53 years old

Director
KAY, Margaret Patricia Veronica
Resigned: 01 December 2011
Appointed Date: 22 March 2010
67 years old

Director
KELLY, Jacob Henry
Resigned: 01 September 2010
Appointed Date: 19 May 2008
51 years old

Director
MAXWELL, David Alexander
Resigned: 16 September 2011
Appointed Date: 22 March 2010
61 years old

Director
MICKLETHWAITE, Neil
Resigned: 05 August 2016
Appointed Date: 07 January 2013
52 years old

Director
PITT, Andrew Christopher
Resigned: 30 July 2007
Appointed Date: 26 January 2005
66 years old

Director
SAYER, Timothy Martin
Resigned: 29 March 2016
Appointed Date: 22 March 2010
60 years old

Director
SHOVELLER, Timothy Colin
Resigned: 14 March 2012
Appointed Date: 17 September 2007
53 years old

Director
STEWARD, Mark Stephen
Resigned: 13 March 2012
Appointed Date: 19 May 2008
63 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

EAST MIDLANDS TRAINS LIMITED Charges

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…