Bombardier Transportation (Signal) Uk LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... 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
A B B DAIMLER-BENZ TRANSPORTATION (SIGNAL) LIMITED
DAIMLERCHRYSLER RAIL SYSTEMS (SIGNAL) LTD
Company type Private Limited Company , Active Company Number 03062720 Record last updated Sunday, March 13, 2022 10:06:11 AM UTC Official Address Litchurch Lane Derby Derbyshire De248ad Alvaston There are 38 companies registered at this street
Postal Code DE248AD Sector manufacture, railway, locomotive, roll, stock
Visits Searches Document Type Publication date Download link Registry Mar 3, 2022 Appointment of a man as Director and Commercial Director 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 Director and Accountant 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) Financials Jun 26, 2017 Annual accounts Registry Mar 15, 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 Registry Jun 20, 2016 Appointment of a person as Director Registry Jun 20, 2016 Appointment of a person as Secretary Registry Jun 20, 2016 Resignation of one Director Registry Jun 20, 2016 Resignation of one Secretary Registry Jun 6, 2016 Two appointments: 2 women,: 2 women Registry May 31, 2016 Resignation of one Secretary (a woman) Financials May 3, 2016 Annual accounts Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Registry Mar 29, 2016 Annual return Financials Nov 18, 2015 Annual accounts Registry Oct 6, 2015 Appointment of a person as Director Registry Oct 6, 2015 Resignation of one Director Registry Oct 1, 2015 Appointment of a man as Director and Managing Director Registry Mar 18, 2015 Annual return Financials Oct 3, 2014 Annual accounts Registry Aug 12, 2014 Appointment of a person as Director Registry Aug 12, 2014 Appointment of a person as Secretary Registry Aug 12, 2014 Resignation of one Secretary Registry Aug 12, 2014 Appointment of a woman as Secretary Registry Jul 3, 2014 Appointment of a man as Chairman And Managing Director (Interim) and Director Registry Jul 2, 2014 Resignation of one Director Registry Jun 27, 2014 Resignation of a person Registry Apr 1, 2014 Annual return Registry Jul 10, 2013 Change of particulars for director 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 Financials Jun 18, 2013 Annual accounts Registry Jun 3, 2013 Resignation of one Director Registry May 31, 2013 Resignation of one President Services Uk & Chief County and one Director (a man) Registry Apr 3, 2013 Annual return Financials Sep 25, 2012 Annual accounts Registry Apr 4, 2012 Annual return Registry Feb 20, 2012 Resignation of one Director Registry Feb 20, 2012 Resignation of one Ccr & Vp Sales and one Director (a man) Registry Jan 10, 2012 Appointment of a person as Director Registry Dec 20, 2011 Appointment of a man as Director and President Services Uk & Chief County Registry Sep 16, 2011 Notification of single alternative inspection location Registry Aug 30, 2011 Appointment of a person as Secretary Registry Aug 30, 2011 Appointment of a person as Director Registry Aug 30, 2011 Resignation of one Secretary Registry Aug 30, 2011 Resignation of one Director Registry Aug 8, 2011 Resignation of one Director Legal Affairs and one Director (a man) Registry Jul 28, 2011 Resolution Financials Jul 28, 2011 Annual accounts Registry Apr 20, 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 Accoun and one Director (a man) Financials Jul 22, 2010 Annual accounts Registry Apr 8, 2010 Annual return Registry Apr 8, 2010 Change of particulars for director Registry Apr 8, 2010 Change of particulars for director 2616855... Registry Dec 16, 2009 Change of particulars for secretary Registry Dec 16, 2009 Appointment of a person as Director Registry Dec 16, 2009 Resignation of one Director Registry Nov 5, 2009 Appointment of a man as Director and Director Legal Affairs Registry Apr 15, 2009 Annual return Registry Jan 28, 2009 Notice of change of directors or secretaries or in their particulars Financials Jan 20, 2009 Annual accounts Registry Jan 20, 2009 Resolution Financials May 21, 2008 Annual accounts Registry May 21, 2008 Resolution Registry Apr 18, 2008 Annual return Financials Sep 19, 2007 Annual accounts Registry Aug 22, 2007 Appointment of a person Registry Aug 22, 2007 Resignation of a person Registry Aug 22, 2007 Resignation of a person 1832253... Registry Aug 22, 2007 Resignation of a person Registry Aug 22, 2007 Resignation of a person 1832253... Registry Jul 27, 2007 Appointment of a man as Director and Director Accoun Registry Jul 26, 2007 Resignation of 4 people: one Chartered Accou, one Fin Controller, one General Manager, one Director (a man) and one Legal Services Registry Apr 12, 2007 Annual return Financials Jun 9, 2006 Annual accounts Registry Mar 20, 2006 Annual return Registry Mar 20, 2006 Resignation of a person Financials Nov 9, 2005 Annual accounts Registry Jul 19, 2005 Appointment of a person Registry Jul 19, 2005 Resignation of a person Registry Jul 19, 2005 Appointment of a person