ARRIVA INTERNATIONAL TRAINS (LEASING) LIMITED
SUNDERLAND ARRIVA INTERNATIONAL (1) LIMITED ARRIVA INTERNATIONAL (FRANCE) 1 LTD

Hellopages » Tyne and Wear » Sunderland » SR3 3XP

Company number 04337646
Status Active
Incorporation Date 11 December 2001
Company Type Private Limited Company
Address 1 ADMIRAL WAY, DOXFORD INT BUSINESS PARK, SUNDERLAND, TYNE & WEAR, SR3 3XP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 11 December 2016 with updates; Full accounts made up to 31 December 2015; Director's details changed for Peter Charles Davison on 7 June 2016. The most likely internet sites of ARRIVA INTERNATIONAL TRAINS (LEASING) LIMITED are www.arrivainternationaltrainsleasing.co.uk, and www.arriva-international-trains-leasing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Arriva International Trains Leasing Limited is a Private Limited Company. The company registration number is 04337646. Arriva International Trains Leasing Limited has been working since 11 December 2001. The present status of the company is Active. The registered address of Arriva International Trains Leasing Limited is 1 Admiral Way Doxford Int Business Park Sunderland Tyne Wear Sr3 3xp. . EDWARDS, Lorna is a Secretary of the company. COBBE, Roger Brian is a Director of the company. DAVISON, Peter Charles is a Director of the company. JOHNSTONE, David Graham is a Director of the company. MARLOW, Piers Darryl St John is a Director of the company. Nominee Secretary BICCOR LTD has been resigned. Secretary DAVIES, Elizabeth Anne has been resigned. Secretary TURNER, David Paul has been resigned. Director APPLEGARTH, David Christopher John has been resigned. Director BASTOW, Keith John has been resigned. Director CARLAW, Kenneth Mcintyre has been resigned. Director LONSDALE, Stephen Philip has been resigned. Director LONSDALE, Stephen Philip has been resigned. Director MARTIN, David Robert has been resigned. Nominee Director MCDONALD, Duncan has been resigned. Director O'LEARY, Kevin Liam has been resigned. Director TURNER, David Paul has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
EDWARDS, Lorna
Appointed Date: 16 December 2013

Director
COBBE, Roger Brian
Appointed Date: 07 May 2002
74 years old

Director
DAVISON, Peter Charles
Appointed Date: 23 June 2015
60 years old

Director
JOHNSTONE, David Graham
Appointed Date: 02 March 2004
61 years old

Director
MARLOW, Piers Darryl St John
Appointed Date: 27 June 2003
66 years old

Resigned Directors

Nominee Secretary
BICCOR LTD
Resigned: 11 December 2001
Appointed Date: 11 December 2001

Secretary
DAVIES, Elizabeth Anne
Resigned: 16 December 2013
Appointed Date: 18 January 2005

Secretary
TURNER, David Paul
Resigned: 18 January 2005
Appointed Date: 11 December 2001

Director
APPLEGARTH, David Christopher John
Resigned: 30 April 2015
Appointed Date: 07 May 2002
72 years old

Director
BASTOW, Keith John
Resigned: 30 June 2014
Appointed Date: 27 June 2003
76 years old

Director
CARLAW, Kenneth Mcintyre
Resigned: 31 March 2016
Appointed Date: 30 June 2011
63 years old

Director
LONSDALE, Stephen Philip
Resigned: 16 December 2010
Appointed Date: 13 February 2004
68 years old

Director
LONSDALE, Stephen Philip
Resigned: 23 May 2002
Appointed Date: 11 December 2001
68 years old

Director
MARTIN, David Robert
Resigned: 04 February 2004
Appointed Date: 11 December 2001
73 years old

Nominee Director
MCDONALD, Duncan
Resigned: 11 December 2001
Appointed Date: 11 December 2001
60 years old

Director
O'LEARY, Kevin Liam
Resigned: 28 February 2013
Appointed Date: 15 May 2009
63 years old

Director
TURNER, David Paul
Resigned: 30 June 2011
Appointed Date: 02 July 2008
75 years old

Persons With Significant Control

Arriva International Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

ARRIVA INTERNATIONAL TRAINS (LEASING) LIMITED Events

12 Dec 2016
Confirmation statement made on 11 December 2016 with updates
03 Oct 2016
Full accounts made up to 31 December 2015
07 Jun 2016
Director's details changed for Peter Charles Davison on 7 June 2016
31 Mar 2016
Termination of appointment of Kenneth Mcintyre Carlaw as a director on 31 March 2016
11 Dec 2015
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1

...
... and 81 more events
16 Jan 2002
Company name changed arriva international (france) 1 LTD\certificate issued on 16/01/02
28 Dec 2001
New director appointed
21 Dec 2001
New director appointed
21 Dec 2001
New secretary appointed
11 Dec 2001
Incorporation

ARRIVA INTERNATIONAL TRAINS (LEASING) LIMITED Charges

17 December 2009
Pledge over trains executed outside of the united kingdom over property situated there
Delivered: 30 December 2009
Status: Outstanding
Persons entitled: De Lage Landen Ireland Company
Description: The interest in one electric train being stadler gtw s/nos…
12 October 2009
Pledge over trains executed outside the united kingdom over property situated there
Delivered: 30 October 2009
Status: Outstanding
Persons entitled: De Lage Landen Ireland Company
Description: Interest in two electric trains being stalder gtw s/no's…
8 October 2009
Security assignment
Delivered: 13 October 2009
Status: Outstanding
Persons entitled: Bal Global Finance (UK) Limited
Description: The company with full title guarantee shall extend to all…
8 October 2009
Deed of assignment
Delivered: 13 October 2009
Status: Outstanding
Persons entitled: Bal Global Finance (UK) Limited
Description: The company with full title guarantee , assigns and agrees…
19 September 2008
Pledge over trains which was executed outside the united kingdom comprising property situated there
Delivered: 13 November 2008
Status: Outstanding
Persons entitled: De Lage Landen Ireland Company
Description: The company`s interest in three electric trains being…
15 August 2008
Pledge of trains
Delivered: 5 September 2008
Status: Outstanding
Persons entitled: De Lage Landen Ireland Company
Description: Four electric trains being stadler gtw s/n's 10501…
26 November 2007
Assignment of contract
Delivered: 8 December 2007
Status: Outstanding
Persons entitled: De Lage Landen Ireland Company
Description: All right title benefit and interest in to and under the…
31 August 2006
An assignment of insurances
Delivered: 15 September 2006
Status: Outstanding
Persons entitled: Snc Jeanne
Description: All right title and interest of any kind in connection with…
31 August 2006
An assignment of insurances
Delivered: 15 September 2006
Status: Outstanding
Persons entitled: Snc Marie
Description: All right title and interest of any kind in connection with…