DB (UK) INVESTMENTS LIMITED
SUNDERLAND ARRIVA TRAINS THAMESIDE LIMITED ARRIVA TRAINS EAST MIDLANDS LIMITED ARRIVA TRAINS SOUTH EAST LIMITED ARRIVA TRAINS (LONDON & ANGLIA) LIMITED ARRIVA INTERNATIONAL (4) LIMITED ARRIVA INTERNATIONAL (FRANCE) 4 LTD

Hellopages » Tyne and Wear » Sunderland » SR3 3XP

Company number 04337642
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 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 13 February 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 750,000,001 . The most likely internet sites of DB (UK) INVESTMENTS LIMITED are www.dbukinvestments.co.uk, and www.db-uk-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Db Uk Investments Limited is a Private Limited Company. The company registration number is 04337642. Db Uk Investments Limited has been working since 11 December 2001. The present status of the company is Active. The registered address of Db Uk Investments Limited is 1 Admiral Way Doxford Int Business Park Sunderland Tyne Wear Sr3 3xp. . EDWARDS, Lorna is a Secretary of the company. JOHNSTONE, David Graham is a Director of the company. KUEHN, Boris Michael Holger 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 COBBE, Roger Brian 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 "Activities of other holding companies n.e.c.".


Current Directors

Secretary
EDWARDS, Lorna
Appointed Date: 16 December 2013

Director
JOHNSTONE, David Graham
Appointed Date: 21 December 2011
61 years old

Director
KUEHN, Boris Michael Holger
Appointed Date: 21 December 2011
49 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: 21 December 2011
Appointed Date: 04 February 2004
72 years old

Director
COBBE, Roger Brian
Resigned: 21 December 2011
Appointed Date: 04 January 2005
74 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: 23 February 2006
Appointed Date: 04 February 2004
75 years old

Persons With Significant Control

Deutsche Bahn Ag
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DB (UK) INVESTMENTS LIMITED Events

17 Feb 2017
Confirmation statement made on 13 February 2017 with updates
06 Oct 2016
Full accounts made up to 31 December 2015
15 Feb 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 750,000,001

08 Oct 2015
Full accounts made up to 31 December 2014
13 Feb 2015
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 750,000,001

...
... and 64 more events
16 Jan 2002
Company name changed arriva international (france) 4 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