FIRST RAIL SUPPORT LIMITED
LONDON FIRST NORTHERN RAILWAY HOLDINGS LIMITED FIRST/KEOLIS NORTHERN HOLDINGS LIMITED QUAYSHELFCO 899 LIMITED

Hellopages » Greater London » Westminster » W2 6LG

Company number 04340740
Status Active
Incorporation Date 14 December 2001
Company Type Private Limited Company
Address 50 EASTBOURNE TERRACE, PADDINGTON, LONDON, W2 6LG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Appointment of Mrs Julia Michelle White as a director on 8 December 2016; Termination of appointment of Michael Thomas Davies as a director on 7 December 2016. The most likely internet sites of FIRST RAIL SUPPORT LIMITED are www.firstrailsupport.co.uk, and www.first-rail-support.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 Battersea Park Rail Station is 3 miles; to Barbican Rail Station is 3.5 miles; to Barnes Bridge Rail Station is 4.4 miles; to Brentford Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.First Rail Support Limited is a Private Limited Company. The company registration number is 04340740. First Rail Support Limited has been working since 14 December 2001. The present status of the company is Active. The registered address of First Rail Support Limited is 50 Eastbourne Terrace Paddington London W2 6lg. . HAMPSON, Michael is a Secretary of the company. SCHOLEY, Andrew Mark is a Director of the company. WHITE, Julia Michelle is a Director of the company. Secretary BARRIE, Sidney has been resigned. Secretary LEWIS, Paul Michael has been resigned. Nominee Secretary NQH (CO SEC) LIMITED has been resigned. Secretary RUPPEL, Brenda Louise has been resigned. Secretary SMITH, Marie has been resigned. Secretary WELCH, Robert John has been resigned. Director CHEVIS, Nicholas Keith has been resigned. Director DAVIES, Michael Thomas has been resigned. Director FINCH, Dean Kendal has been resigned. Director FURZE WADDOCK, Paul Desmond Patrick has been resigned. Director GAUSBY, David Clement has been resigned. Director JAMES, Andrew Mark has been resigned. Director MITCHELL, Michael James Ross, Dr has been resigned. Nominee Director NQH LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HAMPSON, Michael
Appointed Date: 03 October 2016

Director
SCHOLEY, Andrew Mark
Appointed Date: 13 May 2016
63 years old

Director
WHITE, Julia Michelle
Appointed Date: 08 December 2016
48 years old

Resigned Directors

Secretary
BARRIE, Sidney
Resigned: 15 July 2011
Appointed Date: 20 December 2005

Secretary
LEWIS, Paul Michael
Resigned: 19 May 2014
Appointed Date: 15 July 2011

Nominee Secretary
NQH (CO SEC) LIMITED
Resigned: 29 April 2002
Appointed Date: 14 December 2001

Secretary
RUPPEL, Brenda Louise
Resigned: 20 December 2005
Appointed Date: 14 January 2005

Secretary
SMITH, Marie
Resigned: 31 December 2004
Appointed Date: 29 April 2002

Secretary
WELCH, Robert John
Resigned: 22 July 2016
Appointed Date: 19 May 2014

Director
CHEVIS, Nicholas Keith
Resigned: 13 May 2016
Appointed Date: 04 October 2004
61 years old

Director
DAVIES, Michael Thomas
Resigned: 07 December 2016
Appointed Date: 13 May 2016
54 years old

Director
FINCH, Dean Kendal
Resigned: 01 May 2009
Appointed Date: 29 April 2002
59 years old

Director
FURZE WADDOCK, Paul Desmond Patrick
Resigned: 03 November 2009
Appointed Date: 25 March 2004
65 years old

Director
GAUSBY, David Clement
Resigned: 13 May 2016
Appointed Date: 02 November 2009
64 years old

Director
JAMES, Andrew Mark
Resigned: 13 May 2016
Appointed Date: 02 November 2009
59 years old

Director
MITCHELL, Michael James Ross, Dr
Resigned: 25 August 2004
Appointed Date: 29 April 2002
77 years old

Nominee Director
NQH LIMITED
Resigned: 29 April 2002
Appointed Date: 14 December 2001
36 years old

Persons With Significant Control

Firstgroup Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FIRST RAIL SUPPORT LIMITED Events

15 Dec 2016
Confirmation statement made on 14 December 2016 with updates
13 Dec 2016
Appointment of Mrs Julia Michelle White as a director on 8 December 2016
13 Dec 2016
Termination of appointment of Michael Thomas Davies as a director on 7 December 2016
24 Nov 2016
Accounts for a dormant company made up to 31 March 2016
03 Oct 2016
Appointment of Mr Michael Hampson as a secretary on 3 October 2016
...
... and 65 more events
03 May 2002
New director appointed
03 May 2002
Secretary resigned
03 May 2002
Director resigned
26 Feb 2002
Company name changed quayshelfco 899 LIMITED\certificate issued on 26/02/02
14 Dec 2001
Incorporation