ARRIVA RAIL LONDON LIMITED
PARK SUNDERLAND ARRIVA TRAINS BIDCO LIMITED ARRIVA RAIL NORTH LIMITED ARRIVA ABBEY LINE LIMITED ARRIVA NORTHERN LIMITED

Hellopages » Tyne and Wear » Sunderland » SR3 3XP

Company number 04165861
Status Active
Incorporation Date 22 February 2001
Company Type Private Limited Company
Address 1 ADMIRAL WAY, DOXFORD INTERNATIONAL BUSINESS, PARK SUNDERLAND, TYNE & WEAR, SR3 3XP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Director's details changed for Mrs Amanda Furlong on 2 March 2017; Confirmation statement made on 22 February 2017 with updates; Current accounting period extended from 31 December 2016 to 31 March 2017. The most likely internet sites of ARRIVA RAIL LONDON LIMITED are www.arrivaraillondon.co.uk, and www.arriva-rail-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Arriva Rail London Limited is a Private Limited Company. The company registration number is 04165861. Arriva Rail London Limited has been working since 22 February 2001. The present status of the company is Active. The registered address of Arriva Rail London Limited is 1 Admiral Way Doxford International Business Park Sunderland Tyne Wear Sr3 3xp. . EDWARDS, Lorna is a Secretary of the company. BEST, Steven Ian is a Director of the company. BURCHELL, Christopher Derek Dyne is a Director of the company. FURLONG, Amanda is a Director of the company. ROGERS, Stella Beatrice is a Director of the company. ROGERS, William is a Director of the company. Secretary DAVIES, Elizabeth Anne has been resigned. Secretary THORPE, Elizabeth Anne has been resigned. Secretary TURNER, David Paul has been resigned. Secretary VIRTUE, John has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director APPLEGARTH, David Christopher John has been resigned. Director COBBE, Roger Brian has been resigned. Director DAVISON, Peter Charles has been resigned. Director HARRISON, Richard Charles Vyvyan has been resigned. Director HOLLAND, Robert William has been resigned. Director LONSDALE, Stephen Philip has been resigned. Director RAY, John Alfred has been resigned. Director TURNER, David Paul has been resigned. Director TURNER, David Paul has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
EDWARDS, Lorna
Appointed Date: 16 December 2013

Director
BEST, Steven Ian
Appointed Date: 01 February 2017
52 years old

Director
BURCHELL, Christopher Derek Dyne
Appointed Date: 23 March 2016
51 years old

Director
FURLONG, Amanda
Appointed Date: 23 March 2016
50 years old

Director
ROGERS, Stella Beatrice
Appointed Date: 01 February 2017
67 years old

Director
ROGERS, William
Appointed Date: 06 July 2016
49 years old

Resigned Directors

Secretary
DAVIES, Elizabeth Anne
Resigned: 16 December 2013
Appointed Date: 12 January 2007

Secretary
THORPE, Elizabeth Anne
Resigned: 12 May 2006
Appointed Date: 18 January 2005

Secretary
TURNER, David Paul
Resigned: 18 January 2005
Appointed Date: 22 February 2001

Secretary
VIRTUE, John
Resigned: 12 January 2007
Appointed Date: 12 May 2006

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 22 February 2001
Appointed Date: 22 February 2001

Director
APPLEGARTH, David Christopher John
Resigned: 30 April 2015
Appointed Date: 03 August 2010
72 years old

Director
COBBE, Roger Brian
Resigned: 01 February 2017
Appointed Date: 03 August 2010
74 years old

Director
DAVISON, Peter Charles
Resigned: 01 February 2017
Appointed Date: 23 June 2015
60 years old

Director
HARRISON, Richard Charles Vyvyan
Resigned: 12 December 2016
Appointed Date: 29 April 2014
58 years old

Director
HOLLAND, Robert William
Resigned: 31 May 2014
Appointed Date: 03 August 2010
74 years old

Director
LONSDALE, Stephen Philip
Resigned: 03 August 2010
Appointed Date: 22 February 2001
68 years old

Director
RAY, John Alfred
Resigned: 05 August 2002
Appointed Date: 22 February 2001
74 years old

Director
TURNER, David Paul
Resigned: 03 August 2010
Appointed Date: 29 April 2005
75 years old

Director
TURNER, David Paul
Resigned: 29 April 2005
Appointed Date: 05 August 2002
75 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 22 February 2001
Appointed Date: 22 February 2001

Persons With Significant Control

Arriva Uk Trains Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ARRIVA RAIL LONDON LIMITED Events

02 Mar 2017
Director's details changed for Mrs Amanda Furlong on 2 March 2017
22 Feb 2017
Confirmation statement made on 22 February 2017 with updates
20 Feb 2017
Current accounting period extended from 31 December 2016 to 31 March 2017
01 Feb 2017
Appointment of Steven Ian Best as a director on 1 February 2017
01 Feb 2017
Termination of appointment of Peter Charles Davison as a director on 1 February 2017
...
... and 80 more events
07 Mar 2001
New secretary appointed
07 Mar 2001
New director appointed
07 Mar 2001
New director appointed
07 Mar 2001
Registered office changed on 07/03/01 from: 31 corsham street london N1 6DR
22 Feb 2001
Incorporation

ARRIVA RAIL LONDON LIMITED Charges

13 November 2016
Charge code 0416 5861 0002
Delivered: 18 November 2016
Status: Outstanding
Persons entitled: Angel Trains LTD
Description: Contains fixed charge…
11 November 2016
Charge code 0416 5861 0003
Delivered: 18 November 2016
Status: Outstanding
Persons entitled: Angel Trains LTD
Description: Contains fixed charge…
11 November 2016
Charge code 0416 5861 0001
Delivered: 18 November 2016
Status: Outstanding
Persons entitled: Angel Trains LTD
Description: Contains fixed charge…