CITY AIRPORT RAIL ENTERPRISES LIMITED
LONDON ROCKETOPTION PUBLIC LIMITED COMPANY

Hellopages » Greater London » Westminster » SW1H 0TL
Company number 04411523
Status Active
Incorporation Date 8 April 2002
Company Type Private Limited Company
Address WINDSOR HOUSE 42-50, VICTORIA STREET, LONDON, SW1H 0TL
Home Country United Kingdom
Nature of Business 49311 - Urban and suburban passenger railway transportation by underground, metro and similar systems
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Confirmation statement made on 29 March 2017 with updates; Audit exemption subsidiary accounts made up to 31 March 2016. The most likely internet sites of CITY AIRPORT RAIL ENTERPRISES LIMITED are www.cityairportrailenterprises.co.uk, and www.city-airport-rail-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. The distance to to Barbican Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.City Airport Rail Enterprises Limited is a Private Limited Company. The company registration number is 04411523. City Airport Rail Enterprises Limited has been working since 08 April 2002. The present status of the company is Active. The registered address of City Airport Rail Enterprises Limited is Windsor House 42 50 Victoria Street London Sw1h 0tl. . CARTER, Howard Ernest is a Secretary of the company. CARTER, Howard Ernest is a Director of the company. DANIELS, Leon Alistair is a Director of the company. DOIG, Patrick is a Director of the company. NUNN, Ian Alan is a Director of the company. POWELL, Gareth William is a Director of the company. Secretary BARTLETT, Robert Ian has been resigned. Secretary FIDLER, Christopher Laskey has been resigned. Secretary JONES, Martin Patrick William has been resigned. Secretary SEMPERIAN SECRETARIAT SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALLEN, Stephen David has been resigned. Director BARTLETT, Robert Ian has been resigned. Director BIRCH, Alan Edward has been resigned. Director CHALLENGER, Paul has been resigned. Director CHAMBERLAIN, Janet Patricia has been resigned. Director DODD, Phillip Joseph has been resigned. Director ELLIOT, Timothy Richard has been resigned. Director EXFORD, Colin Michael has been resigned. Director HALL, Phillip James has been resigned. Director HENDY, Peter Gerard, Sir has been resigned. Director MADDICK, Kevin John has been resigned. Director NIHALANI, Rishi has been resigned. Director PENSA, Mauro Alberto has been resigned. Director POPE, Barry Robert Boyde has been resigned. Director POWNALL, Harvey John William has been resigned. Director SMITH, Howard Geoffrey has been resigned. Director THORNTON, Jeffrey Michael has been resigned. Director TODD, Stephen Charles has been resigned. Director WOLSTENHOLME, Ian John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Urban and suburban passenger railway transportation by underground, metro and similar systems".


Current Directors

Secretary
CARTER, Howard Ernest
Appointed Date: 23 November 2011

Director
CARTER, Howard Ernest
Appointed Date: 23 November 2011
58 years old

Director
DANIELS, Leon Alistair
Appointed Date: 01 September 2016
70 years old

Director
DOIG, Patrick
Appointed Date: 01 September 2016
44 years old

Director
NUNN, Ian Alan
Appointed Date: 21 September 2015
68 years old

Director
POWELL, Gareth William
Appointed Date: 03 June 2013
50 years old

Resigned Directors

Secretary
BARTLETT, Robert Ian
Resigned: 16 May 2003
Appointed Date: 13 February 2003

Secretary
FIDLER, Christopher Laskey
Resigned: 12 November 2007
Appointed Date: 12 December 2002

Secretary
JONES, Martin Patrick William
Resigned: 07 August 2015
Appointed Date: 23 November 2011

Secretary
SEMPERIAN SECRETARIAT SERVICES LIMITED
Resigned: 23 November 2011
Appointed Date: 12 November 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 December 2002
Appointed Date: 08 April 2002

Director
ALLEN, Stephen David
Resigned: 30 September 2015
Appointed Date: 23 November 2011
59 years old

Director
BARTLETT, Robert Ian
Resigned: 08 January 2009
Appointed Date: 12 December 2002
56 years old

Director
BIRCH, Alan Edward
Resigned: 23 November 2011
Appointed Date: 12 January 2009
55 years old

Director
CHALLENGER, Paul
Resigned: 31 August 2005
Appointed Date: 01 April 2004
77 years old

Director
CHAMBERLAIN, Janet Patricia
Resigned: 12 January 2009
Appointed Date: 21 March 2007
75 years old

Director
DODD, Phillip Joseph
Resigned: 23 November 2011
Appointed Date: 29 June 2007
70 years old

Director
ELLIOT, Timothy Richard
Resigned: 23 November 2011
Appointed Date: 31 March 2010
53 years old

Director
EXFORD, Colin Michael
Resigned: 23 November 2011
Appointed Date: 21 January 2010
67 years old

Director
HALL, Phillip James
Resigned: 08 January 2009
Appointed Date: 19 January 2007
57 years old

Director
HENDY, Peter Gerard, Sir
Resigned: 16 July 2015
Appointed Date: 23 November 2011
72 years old

Director
MADDICK, Kevin John
Resigned: 21 January 2010
Appointed Date: 21 May 2009
61 years old

Director
NIHALANI, Rishi
Resigned: 21 May 2009
Appointed Date: 08 January 2009
52 years old

Director
PENSA, Mauro Alberto
Resigned: 31 March 2010
Appointed Date: 08 January 2009
55 years old

Director
POPE, Barry Robert Boyde
Resigned: 29 June 2007
Appointed Date: 12 December 2002
77 years old

Director
POWNALL, Harvey John William
Resigned: 23 November 2011
Appointed Date: 12 January 2009
59 years old

Director
SMITH, Howard Geoffrey
Resigned: 31 May 2013
Appointed Date: 23 November 2011
61 years old

Director
THORNTON, Jeffrey Michael
Resigned: 19 January 2007
Appointed Date: 13 February 2003
72 years old

Director
TODD, Stephen Charles
Resigned: 21 March 2007
Appointed Date: 31 August 2005
56 years old

Director
WOLSTENHOLME, Ian John
Resigned: 01 April 2004
Appointed Date: 13 February 2003
59 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 December 2002
Appointed Date: 08 April 2002

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 12 December 2002
Appointed Date: 08 April 2002

Persons With Significant Control

Transport For London
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

City Airport Rail Enterprises (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CITY AIRPORT RAIL ENTERPRISES LIMITED Events

31 Mar 2017
Confirmation statement made on 20 March 2017 with updates
31 Mar 2017
Confirmation statement made on 29 March 2017 with updates
20 Dec 2016
Audit exemption subsidiary accounts made up to 31 March 2016
20 Dec 2016
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
20 Dec 2016
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
...
... and 127 more events
07 Jan 2003
New secretary appointed
07 Jan 2003
Director resigned
07 Jan 2003
Secretary resigned
02 Jan 2003
Company name changed rocketoption public LIMITED comp any\certificate issued on 02/01/03
08 Apr 2002
Incorporation

CITY AIRPORT RAIL ENTERPRISES LIMITED Charges

25 February 2003
Debenture
Delivered: 3 March 2003
Status: Satisfied on 26 April 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…