Road Traffic Acts, Edinburgh Gazette, 13 February 2009
Town & Country Planning, Edinburgh Gazette, 13 February 2009
NOTICE PUBLICISING A PROPOSED APPLICATION FOR A DEVELOPMENT CONSENT ORDER (“DCO”), London Gazette, 2 May 2013
PROPOSED NETWORK RAIL (ORDSALL CHORD) ORDER, London Gazette, 17 September 2013
In the High Court of Justice (Chancery Division) Manchester District RegistryNo 2579 of 2015 In the Matter of CONTRARIAN ENTERPRISES (NW) LIM..., London Gazette, 6 July 2015
In the Reading County Court and Family Court No 207 of 2015 In the Matter of VIRGINIA WATER CAR SERVICE LIMITED (Company Number 03581270) and..., London Gazette, 15 September 2015
In the HIGH COURT OF JUSTICE, CHANCERY DIVISION COMPANIES COURT No 000794 of 2017 In the Matter of JSJ METAL RECYCLING LIMITED (Company Numbe..., London Gazette, 23 November 2017
In the HIGH COURT OF JUSTICE BUSINESS AND PROPERTY COURTS OF ENGLAND AND WALES, INSOLVENCY AND COMPANIES LIST (ChD) No 000154 of 2018 and in ..., London Gazette, 12 February 2018
In the High Court of Justice (Companies Court) No 003374 of 2018 In the Matter of HAMPSHIRE MATERIALS GROUP LIMITED (Company Number 07957292)..., London Gazette, 17 May 2018
In the HIGH COURT OF JUSTICE BUSINESS AND PROPERTY COURTS OF ENGLAND AND WALES INSOLVENCY AND COMPANIES LIST (ChD) No CR-2020-000549 of 2020 ..., London Gazette, 13 February 2020
register id: Z6854626
KINGS PLACE, 90 YORK WAY, LONDON, N1 9AG, United Kingdom
![]() |
details |
Date | Description | Mechanisms | ||
---|---|---|---|---|
2016-04-06 |
![]() ![]() |
Share Ownership, Voting Rights, Right To Appoint And Remove Directors | details |
Date | Description | Mechanisms | ||
---|---|---|---|---|
2016-04-06 |
![]() ![]() |
Share Ownership, Voting Rights, Right To Appoint And Remove Directors | details | |
2016-04-06 |
![]() ![]() |
Share Ownership, Voting Rights | details | |
2016-04-06 |
![]() ![]() |
Share Ownership, Voting Rights | details | |
2016-04-06 |
![]() ![]() |
Right To Share Surplus Assets, Right To Share Surplus Assets | details | |
2016-04-06 |
![]() ![]() |
Right To Share Surplus Assets, Right To Share Surplus Assets | details |
Filing Date | Title | Description | ||
---|---|---|---|---|
2023-04-03 | Change of director's details | Director's details changed for Sir Peter Gerard Hendy, Cbe on 2023-03-31 | details | |
2023-03-31 | Change of director's details | Director's details changed for Ms Fiona Ross on 2023-03-31 | details | |
2023-03-31 | Change of registered office address | Registered office address changed from 1 Eversholt Street London NW1 2DN to Waterloo General Office London SE1 8SW on 2023-03-31 | details | |
2023-03-31 | Change of director's details | Director's details changed for Dr Stephen Charles Duckworth on 2023-03-31 | details | |
2023-03-31 | Change of director's details | Director's details changed for Mr Robert William Brighouse on 2023-03-31 | details | |
2023-03-31 | Change of director's details | Director's details changed for Mr Ismail Amla on 2023-03-31 | details | |
2023-03-31 | Give notice of change of details for relevant legal entity with significant control | Change of details for Network Rail Holdco Limited as a person with significant control on 2023-03-31 | details | |
2023-03-31 | Change of director's details | Director's details changed for Mr James Mark Bayley on 2023-03-31 | details | |
2023-03-31 | Change of director's details | Director's details changed for Mr Michael Colin Putnam on 2023-03-31 | details | |
2023-03-31 | Change of secretary's details | Secretary's details changed for Susan Margaret Beadles on 2023-03-31 | details | |
2023-03-31 | Change of director's details | Director's details changed for Mr Andrew Haines on 2023-03-31 | details | |
2023-03-31 | Change of director's details | Director's details changed for Mr Jeremy William Westlake on 2023-03-31 | details | |
2023-03-31 | Change of director's details | Director's details changed for Mr Michael James Harrison on 2023-03-31 | details | |
2023-03-31 | Change of director's details | Director's details changed for Ms Drusilla Maizey on 2023-03-31 | details | |
2023-03-31 | Change of director's details | Director's details changed for Mr David Michael Noyes on 2023-03-31 | details | |
2023-02-08 | Registration of a charge | Registration of charge 029045870022, created on 2023-02-02 | details | |
2022-12-23 | Annual Accounts | Group of companies' accounts made up to 2022-03-31 | details | |
2022-12-01 | Confirmation Statement | Confirmation statement made on 2022-12-01 with no updates | details | |
2022-08-25 | Appointment of secretary | Appointment of Susan Margaret Beadles as a secretary on 2022-08-25 | details | |
2022-08-15 | Termination of appointment of secretary | Termination of appointment of Stuart Malcolm Kelly as a secretary on 2022-07-29 | details |
Identifier System | Identifier | Categories | ||
---|---|---|---|---|
GB VAT Number | Please log in to view this data | Tax | ||
LEI | 2138002K8ZAZY9QUKH59 | historic | details |
Code | Description | Code scheme | ||
---|---|---|---|---|
49.10 | Passenger rail transport, interurban | UK SIC Classification 2007 | details | |
41.10 | Development of building projects | UK SIC Classification 2007 | details | |
49.20 | Freight rail transport | UK SIC Classification 2007 | details | |
68.10 | Buying and selling of own real estate | UK SIC Classification 2007 | details |
Mark Text | Image | Register | NICE classifications | Registration Date | Expiry Date | ||
---|---|---|---|---|---|---|---|
NETWORK RAIL CONSULTING |
|
United States Patent and Trademark Office | 16, 25, 35, 36, 37, 38, 39, 42 | 2013-11-26 | details |