ARRIVA RAIL NORTH LIMITED
PARK, SUNDERLAND ARRIVA ANGLIA TRAINS LIMITED ARRIVA NIGHT TRAINS LIMITED GW TRAINS LIMITED ARRIVA TRAINS ANGLIA LIMITED ARRIVA METRO LIMITED ARRIVA TRAINS SOUTH WEST LIMITED ARRIVA TRAINS WEST LIMITED ARRIVA TRAINS EAST COAST LIMITED ARRIVA TRAINS (NORTH, EAST & WEST) LIMITED ARRIVA INTERNATIONAL (5) LIMITED

Hellopages » Tyne and Wear » Sunderland » SR3 3XP

Company number 04337712
Status Active
Incorporation Date 11 December 2001
Company Type Private Limited Company
Address C/O ARRIVA PLC 1 ADMIRAL WAY, DOXFORD INTERNATIONAL BUSINESS, PARK, SUNDERLAND, TYNE & WEAR, SR3 3XP
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 Alan James Chaplin as a director on 3 March 2017; Termination of appointment of Alexander John Hynes as a director on 3 March 2017; Director's details changed for Mrs Amanda Furlong on 2 March 2017. The most likely internet sites of ARRIVA RAIL NORTH LIMITED are www.arrivarailnorth.co.uk, and www.arriva-rail-north.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Arriva Rail North Limited is a Private Limited Company. The company registration number is 04337712. Arriva Rail North Limited has been working since 11 December 2001. The present status of the company is Active. The registered address of Arriva Rail North Limited is C O Arriva Plc 1 Admiral Way Doxford International Business Park Sunderland Tyne Wear Sr3 3xp. . EDWARDS, Lorna is a Secretary of the company. BURCHELL, Christopher Derek Dyne is a Director of the company. CHAPLIN, Alan James is a Director of the company. COBBE, Roger Brian is a Director of the company. FURLONG, Amanda is a Director of the company. MCCLEAN, Richard Henry is a Director of the company. PHILLIPS, Robert Wynne is a Director of the company. Nominee Secretary BICCOR LTD has been resigned. 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. Director APPLEGARTH, David Christopher John has been resigned. Director BELL, Timothy Simon has been resigned. Director CARLAW, Kenneth Mcintyre 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 HYNES, Alexander John 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 TELFORD, Peter Thomas has been resigned. Director TURNER, David Paul has been resigned. The company operates in "Passenger rail transport, interurban".


Current Directors

Secretary
EDWARDS, Lorna
Appointed Date: 16 December 2013

Director
BURCHELL, Christopher Derek Dyne
Appointed Date: 03 December 2015
51 years old

Director
CHAPLIN, Alan James
Appointed Date: 03 March 2017
64 years old

Director
COBBE, Roger Brian
Appointed Date: 04 January 2005
74 years old

Director
FURLONG, Amanda
Appointed Date: 03 December 2015
50 years old

Director
MCCLEAN, Richard Henry
Appointed Date: 03 December 2015
62 years old

Director
PHILLIPS, Robert Wynne
Appointed Date: 01 April 2016
51 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: 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: 11 December 2001

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

Director
APPLEGARTH, David Christopher John
Resigned: 30 April 2015
Appointed Date: 04 February 2004
72 years old

Director
BELL, Timothy Simon
Resigned: 21 March 2014
Appointed Date: 15 April 2013
68 years old

Director
CARLAW, Kenneth Mcintyre
Resigned: 09 March 2016
Appointed Date: 30 June 2011
63 years old

Director
DAVISON, Peter Charles
Resigned: 10 August 2016
Appointed Date: 23 June 2015
60 years old

Director
HARRISON, Richard Charles Vyvyan
Resigned: 12 December 2016
Appointed Date: 11 July 2014
58 years old

Director
HOLLAND, Robert William
Resigned: 15 April 2013
Appointed Date: 03 February 2011
74 years old

Director
HYNES, Alexander John
Resigned: 03 March 2017
Appointed Date: 01 April 2016
48 years old

Director
LONSDALE, Stephen Philip
Resigned: 19 February 2004
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
TELFORD, Peter Thomas
Resigned: 01 September 2008
Appointed Date: 19 February 2004
64 years old

Director
TURNER, David Paul
Resigned: 30 June 2011
Appointed Date: 04 February 2004
75 years old

Persons With Significant Control

Arriva Uk Trains Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more as a member of a firm

ARRIVA RAIL NORTH LIMITED Events

03 Mar 2017
Appointment of Mr Alan James Chaplin as a director on 3 March 2017
03 Mar 2017
Termination of appointment of Alexander John Hynes as a director on 3 March 2017
02 Mar 2017
Director's details changed for Mrs Amanda Furlong on 2 March 2017
13 Dec 2016
Termination of appointment of Richard Charles Vyvyan Harrison as a director on 12 December 2016
12 Dec 2016
Confirmation statement made on 11 December 2016 with updates
...
... and 93 more events
16 Jan 2002
Company name changed arriva international (france) 5 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 RAIL NORTH LIMITED Charges

24 March 2016
Charge code 0433 7712 0004
Delivered: 13 April 2016
Status: Outstanding
Persons entitled: European Rail Finance (GB) Limited
Description: Contains fixed charge…
24 March 2016
Charge code 0433 7712 0003
Delivered: 13 April 2016
Status: Outstanding
Persons entitled: European Rail Finance (GB) Limited
Description: Contains fixed charge…
21 January 2016
Charge code 0433 7712 0002
Delivered: 26 January 2016
Status: Outstanding
Persons entitled: European Rail Finance (GB) Limited
Description: Contains fixed charge…
21 January 2016
Charge code 0433 7712 0001
Delivered: 26 January 2016
Status: Outstanding
Persons entitled: European Rail Finance (GB) Limited
Description: Contains fixed charge…