PULLMAN RAIL LIMITED
LONDON PULLMAN DESIGN AND FABRICATION LIMITED QUICKMOST LIMITED

Hellopages » Greater London » Westminster » SW1H 0DJ
Company number 02820938
Status Active
Incorporation Date 24 May 1993
Company Type Private Limited Company
Address DACRE HOUSE,, 19 DACRE STREET, LONDON, SW1H 0DJ
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures, 28220 - Manufacture of lifting and handling equipment, 30200 - Manufacture of railway locomotives and rolling stock, 33170 - Repair and maintenance of other transport equipment n.e.c.
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Appointment of Mr Francis Grass as a director on 10 January 2017; Appointment of Mr Gregory Oriol as a director on 10 January 2017; Termination of appointment of Patrick Jean Yves Guénolé as a director on 10 January 2017. The most likely internet sites of PULLMAN RAIL LIMITED are www.pullmanrail.co.uk, and www.pullman-rail.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. The distance to to Barbican Rail Station is 2.1 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 5.5 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.Pullman Rail Limited is a Private Limited Company. The company registration number is 02820938. Pullman Rail Limited has been working since 24 May 1993. The present status of the company is Active. The registered address of Pullman Rail Limited is Dacre House 19 Dacre Street London Sw1h 0dj. . QUINNELL, James is a Secretary of the company. BERTRAND, Jean-Pierre is a Director of the company. GRASS, Francis is a Director of the company. HARRISON, Christopher Mark is a Director of the company. ORIOL, Gregory is a Director of the company. Secretary HARVEY, John Henry has been resigned. Secretary ROBINSON, Pamela Rosalyn has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BERTRAND, Jean-Pierre has been resigned. Director CASE, Martin Frederick has been resigned. Director CLAXTON, Nigel Denis has been resigned. Director DUNN, Julian Peter has been resigned. Director ERMENEUX, Frederic has been resigned. Director EVANS, Colin John has been resigned. Director FOSTIER, Richard has been resigned. Director GIRAL, Charles Albert has been resigned. Director GOWLAND, Anthony Brian has been resigned. Director GUÉNOLÉ, Patrick Jean Yves has been resigned. Director HARVEY, John Henry has been resigned. Director HAYNES, Stephen John has been resigned. Director JEFFERIES, Terence Michael has been resigned. Director JEFFERIES, Terence Michael has been resigned. Director ROBINSON, Colin Christopher has been resigned. Director ROUBICEK, Ondrej has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
QUINNELL, James
Appointed Date: 18 May 2012

Director
BERTRAND, Jean-Pierre
Appointed Date: 28 September 2016
63 years old

Director
GRASS, Francis
Appointed Date: 10 January 2017
55 years old

Director
HARRISON, Christopher Mark
Appointed Date: 19 May 2016
44 years old

Director
ORIOL, Gregory
Appointed Date: 10 January 2017
51 years old

Resigned Directors

Secretary
HARVEY, John Henry
Resigned: 25 August 1993
Appointed Date: 11 June 1993

Secretary
ROBINSON, Pamela Rosalyn
Resigned: 18 May 2012
Appointed Date: 25 August 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 June 1993
Appointed Date: 24 May 1993

Director
BERTRAND, Jean-Pierre
Resigned: 19 May 2016
Appointed Date: 01 July 2014
63 years old

Director
CASE, Martin Frederick
Resigned: 25 August 1993
Appointed Date: 11 June 1993
78 years old

Director
CLAXTON, Nigel Denis
Resigned: 04 November 2012
Appointed Date: 18 May 2012
66 years old

Director
DUNN, Julian Peter
Resigned: 15 May 2015
Appointed Date: 12 November 2012
64 years old

Director
ERMENEUX, Frederic
Resigned: 10 January 2017
Appointed Date: 31 July 2014
50 years old

Director
EVANS, Colin John
Resigned: 19 May 2016
Appointed Date: 18 May 2012
65 years old

Director
FOSTIER, Richard
Resigned: 28 September 2016
Appointed Date: 31 July 2014
53 years old

Director
GIRAL, Charles Albert
Resigned: 01 July 2014
Appointed Date: 18 May 2012
56 years old

Director
GOWLAND, Anthony Brian
Resigned: 14 August 2000
Appointed Date: 08 December 1997
63 years old

Director
GUÉNOLÉ, Patrick Jean Yves
Resigned: 10 January 2017
Appointed Date: 19 May 2016
71 years old

Director
HARVEY, John Henry
Resigned: 25 August 1993
Appointed Date: 11 June 1993
83 years old

Director
HAYNES, Stephen John
Resigned: 19 May 2016
Appointed Date: 18 May 2012
64 years old

Director
JEFFERIES, Terence Michael
Resigned: 18 May 2012
Appointed Date: 04 March 2002
73 years old

Director
JEFFERIES, Terence Michael
Resigned: 14 August 2000
Appointed Date: 08 December 1997
73 years old

Director
ROBINSON, Colin Christopher
Resigned: 18 May 2012
Appointed Date: 11 June 1993
79 years old

Director
ROUBICEK, Ondrej
Resigned: 19 May 2016
Appointed Date: 18 May 2012
61 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 11 June 1993
Appointed Date: 24 May 1993

PULLMAN RAIL LIMITED Events

11 Jan 2017
Appointment of Mr Francis Grass as a director on 10 January 2017
11 Jan 2017
Appointment of Mr Gregory Oriol as a director on 10 January 2017
11 Jan 2017
Termination of appointment of Patrick Jean Yves Guénolé as a director on 10 January 2017
11 Jan 2017
Termination of appointment of Frederic Ermeneux as a director on 10 January 2017
06 Oct 2016
Full accounts made up to 31 December 2015
...
... and 101 more events
18 Jun 1993
New secretary appointed;director resigned;new director appointed
18 Jun 1993
Secretary resigned;new director appointed

18 Jun 1993
Director resigned;new director appointed

18 Jun 1993
Registered office changed on 18/06/93 from: 2 baches street, london, N1 6UB
24 May 1993
Incorporation

PULLMAN RAIL LIMITED Charges

13 February 2008
Legal charge
Delivered: 15 February 2008
Status: Satisfied on 10 November 2012
Persons entitled: Barclays Bank PLC
Description: F/H cardiff canton traction maintenance depot leckwith road…
30 January 2008
Debenture
Delivered: 5 February 2008
Status: Satisfied on 10 November 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 January 1995
Mortgage debenture
Delivered: 20 January 1995
Status: Satisfied on 23 February 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
11 October 1994
Debenture
Delivered: 24 October 1994
Status: Satisfied on 4 May 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…