CROSS COUNTRY TRAINS LIMITED
LONDON HAY'S RAIL LIMITED

Hellopages » Greater London » Westminster » SW1P 4DR

Company number 03266762
Status Active
Incorporation Date 22 October 1996
Company Type Private Limited Company
Address GREAT MINSTER HOUSE, HORSEFERRY ROAD, LONDON, ENGLAND, SW1P 4DR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Termination of appointment of Trevor Dawson as a secretary on 23 September 2016; Confirmation statement made on 9 August 2016 with updates; Confirmation statement made on 30 June 2016 with updates. The most likely internet sites of CROSS COUNTRY TRAINS LIMITED are www.crosscountrytrains.co.uk, and www.cross-country-trains.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. The distance to to Barbican Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cross Country Trains Limited is a Private Limited Company. The company registration number is 03266762. Cross Country Trains Limited has been working since 22 October 1996. The present status of the company is Active. The registered address of Cross Country Trains Limited is Great Minster House Horseferry Road London England Sw1p 4dr. . BENNETT, David Clive is a Director of the company. CANTWELL, Richard Charles is a Director of the company. WILKINSON, Peter William is a Director of the company. Secretary BRAYBROOK, Sonia Anita has been resigned. Secretary DAWSON, Trevor has been resigned. Secretary HYLAND, Matthew William Edward has been resigned. Secretary SINCLAIR, Janet Elizabeth has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director BACKLER, Gary George, Dr has been resigned. Director HOLDEN, Michael Peter has been resigned. Director MORRIS, Richard John has been resigned. Director MURRAY, Andrew Bernard has been resigned. Director NEWTON, Nicholas George has been resigned. Director REA, David Ian has been resigned. Director RODGERS, Paul David has been resigned. Director SUTHERLAND, George William Douglas has been resigned. Director TERLECKY, Iryna has been resigned. Director WALKER, David Eric has been resigned. Director WARE, Julian Robert has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
BENNETT, David Clive
Appointed Date: 31 December 2015
58 years old

Director
CANTWELL, Richard Charles
Appointed Date: 31 December 2015
65 years old

Director
WILKINSON, Peter William
Appointed Date: 31 December 2015
63 years old

Resigned Directors

Secretary
BRAYBROOK, Sonia Anita
Resigned: 21 November 2013
Appointed Date: 29 July 2005

Secretary
DAWSON, Trevor
Resigned: 23 September 2016
Appointed Date: 31 December 2015

Secretary
HYLAND, Matthew William Edward
Resigned: 28 January 2005
Appointed Date: 18 August 1997

Secretary
SINCLAIR, Janet Elizabeth
Resigned: 24 July 2005
Appointed Date: 28 January 2005

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 18 August 1997
Appointed Date: 22 October 1996

Director
BACKLER, Gary George, Dr
Resigned: 17 December 2010
Appointed Date: 13 January 2003
70 years old

Director
HOLDEN, Michael Peter
Resigned: 31 December 2015
Appointed Date: 21 November 2013
69 years old

Director
MORRIS, Richard John
Resigned: 13 September 2001
Appointed Date: 20 October 1999
77 years old

Director
MURRAY, Andrew Bernard
Resigned: 21 November 2013
Appointed Date: 17 December 2010
67 years old

Director
NEWTON, Nicholas George
Resigned: 24 July 2005
Appointed Date: 12 December 1996
79 years old

Director
REA, David Ian
Resigned: 21 March 2011
Appointed Date: 13 January 2003
71 years old

Director
RODGERS, Paul David
Resigned: 21 November 2013
Appointed Date: 21 March 2011
63 years old

Director
SUTHERLAND, George William Douglas
Resigned: 31 December 2015
Appointed Date: 21 November 2013
72 years old

Director
TERLECKY, Iryna
Resigned: 24 July 2005
Appointed Date: 20 October 1999
68 years old

Director
WALKER, David Eric
Resigned: 31 December 2015
Appointed Date: 21 November 2013
70 years old

Director
WARE, Julian Robert
Resigned: 12 October 1999
Appointed Date: 12 December 1996
62 years old

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 12 December 1996
Appointed Date: 22 October 1996

Persons With Significant Control

Dft Olr Holdings Limited
Notified on: 29 June 2016
Nature of control: Ownership of shares – 75% or more

CROSS COUNTRY TRAINS LIMITED Events

23 Sep 2016
Termination of appointment of Trevor Dawson as a secretary on 23 September 2016
10 Aug 2016
Confirmation statement made on 9 August 2016 with updates
06 Jul 2016
Confirmation statement made on 30 June 2016 with updates
11 May 2016
Accounts for a dormant company made up to 31 March 2016
14 Jan 2016
Appointment of Mr Peter William Wilkinson as a director on 31 December 2015
...
... and 91 more events
03 Jan 1997
Accounting reference date extended from 31/10/97 to 31/03/98
03 Jan 1997
New director appointed
03 Jan 1997
New director appointed
02 Dec 1996
Company name changed hackremco (no.1179) LIMITED\certificate issued on 03/12/96
22 Oct 1996
Incorporation