Bombardier Transportation (Holdings) Uk LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 15, 1995)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
ASEA BROWN BOVERI LIMITED
ABB TRANSPORTATION GROUP LIMITED
ABB DAIMLER-BENZ TRANSPORTATION (UK & IRELAND) LIMITED
ABB DAIMLER-BENZ TRANSPORTATION (UK HOLDINGS) LTD
DAIMLERCHRYSLER RAIL SYSTEMS (U.K. HOLDINGS) LTD
Company type Private Limited Company , Active Company Number 01712661 Record last updated Wednesday, December 1, 2021 2:30:16 PM UTC Official Address Litchurch Lane Derby Derbyshire De248ad Alvaston There are 38 companies registered at this street
Postal Code DE248AD Sector Manufacture of railway locomotives and rolling stock
Visits Searches Document Type Publication date Download link Registry Nov 28, 2021 Resignation of one Director (a man) Registry Jul 29, 2021 Appointment of a man as Director and Finance Director Registry Jul 29, 2021 Resignation of one Director (a man) Registry May 11, 2021 Three appointments: 3 men Registry May 11, 2021 Resignation of one Director (a man) Registry Apr 9, 2021 Resignation of one Director (a woman) Registry Nov 5, 2019 Appointment of a man as Director and President, Uk Region And Chairman Registry Oct 31, 2019 Resignation of one Director (a man) Registry Sep 30, 2019 Appointment of a woman as Secretary Registry Sep 29, 2019 Resignation of one Secretary (a woman) Registry Sep 4, 2019 Appointment of a man as Accountant and Director Registry Jul 31, 2019 Resignation of one Director (a man) Registry Mar 5, 2019 Appointment of a man as Director and Uk Managing Director Registry Feb 1, 2019 Resignation of one Director (a man) Registry Jan 24, 2018 Confirmation statement made , with updates Financials Jul 7, 2017 Annual accounts Registry Feb 1, 2017 Confirmation statement made , with updates Registry Nov 15, 2016 Appointment of a person as Director Registry Nov 14, 2016 Resignation of one Director Registry Oct 24, 2016 Appointment of a man as Director and Director, Controlling Registry Oct 3, 2016 Resignation of a woman Financials Jun 21, 2016 Annual accounts Registry Jun 20, 2016 Appointment of a person as Secretary Registry Jun 20, 2016 Appointment of a person as Director Registry Jun 20, 2016 Resignation of one Secretary Registry Jun 20, 2016 Resignation of one Director Registry Jun 6, 2016 Two appointments: 2 women,: 2 women Registry May 31, 2016 Resignation of one Secretary (a woman) Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Registry Jan 26, 2016 Annual return Registry Jan 26, 2016 Notification of single alternative inspection location Registry Oct 6, 2015 Appointment of a person as Director Registry Oct 6, 2015 Resignation of one Director Registry Oct 1, 2015 Resignation of a person Registry Oct 1, 2015 Appointment of a man as Managing Director and Director Financials Jun 19, 2015 Annual accounts Registry Feb 16, 2015 Annual return Financials Oct 3, 2014 Annual accounts Registry Aug 12, 2014 Appointment of a woman as Secretary Registry Aug 12, 2014 Appointment of a person as Secretary Registry Aug 12, 2014 Resignation of one Secretary Registry Jul 3, 2014 Appointment of a man as Head Of Project Management, Uk, Chairman And Md and Director Registry Jul 3, 2014 Appointment of a person as Director Registry Jul 2, 2014 Resignation of one Director Registry Jun 27, 2014 Resignation of a person Registry Feb 3, 2014 Annual return Registry Oct 28, 2013 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Oct 28, 2013 Statement of capital Registry Oct 28, 2013 Solvency statement Registry Oct 28, 2013 Section 175 comp act 06 08 Registry Oct 28, 2013 Resolution Registry Jul 10, 2013 Change of particulars for director Financials Jun 28, 2013 Annual accounts Registry Jun 27, 2013 Appointment of a person as Director Registry Jun 21, 2013 Appointment of a man as Director and President Uk Rolling Stock Atlantic & Services Registry Jun 3, 2013 Resignation of one Director Registry May 31, 2013 Resignation of one President Services Uk & Chief Country and one Director (a man) Registry Feb 6, 2013 Annual return Financials Jun 15, 2012 Annual accounts Registry Feb 20, 2012 Resignation of one Uk Chairman and one Director (a man) Registry Feb 20, 2012 Resignation of one Director Registry Feb 8, 2012 Annual return Registry Feb 8, 2012 Notification of single alternative inspection location Registry Jan 10, 2012 Appointment of a person as Director Registry Dec 20, 2011 Appointment of a man as President Services Uk & Chief Country and Director Registry Sep 16, 2011 Notification of single alternative inspection location Registry Aug 26, 2011 Appointment of a person as Secretary Registry Aug 26, 2011 Appointment of a person as Director Registry Aug 26, 2011 Resignation of one Secretary Registry Aug 26, 2011 Resignation of one Director Registry Aug 8, 2011 Appointment of a man as Secretary and Head Of Contracts & Legal Affairs Uk Registry Jul 28, 2011 Resolution Registry Jul 28, 2011 Section 175 comp act 06 08 Financials Jul 28, 2011 Annual accounts Registry Mar 29, 2011 Annual return Registry Feb 14, 2011 Appointment of a person as Director Registry Feb 14, 2011 Resignation of one Director Registry Feb 1, 2011 Resignation of one Director Account and one Director (a man) Registry Feb 1, 2011 Appointment of a woman Financials Jul 22, 2010 Annual accounts Registry May 26, 2010 Change of particulars for director Registry Apr 21, 2010 Annual return Registry Apr 14, 2010 Change of particulars for director Registry Jan 21, 2010 Resolution Registry Jan 21, 2010 Memorandum of association Registry Jan 21, 2010 Section 175 comp act 06 08 Registry Jan 15, 2010 Resolution to reduce share capital on re-denominati12 Registry Jan 15, 2010 Notice of particulars of variation of rights attached to shares Registry Jan 15, 2010 Notice of name or other designation of class of shares Registry Jan 15, 2010 Notice of name or other designation of class of shares 8356086... Registry Jan 15, 2010 Resolution Registry Jan 15, 2010 Resolution 1879410... Registry Jan 15, 2010 Resolution Registry Jan 15, 2010 Resolution 1879410... Registry Jan 15, 2010 Resolution Registry Jan 15, 2010 Resolution 1879410... Registry Jan 15, 2010 Authorised allotment of shares and debentures Registry Jan 15, 2010 Return of allotment of shares Registry Jan 15, 2010 Authorised allotment of shares and debentures Registry Jan 15, 2010 Notice of particulars of variation of rights attached to shares