Corby Rail Services Limited
- Dissolved
- Incorporated on 20 Jan 1995
Reg Address: 8th Floor 100 Bishopsgate, London EC2N 4AG, United Kingdom
- Summary The company with name "Corby Rail Services Limited" is a ltd and located in 8th Floor 100 Bishopsgate, London EC2N 4AG. Corby Rail Services Limited is currently in dissolved status and it was incorporated on 20 Jan 1995 (29 years 8 months 3 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database.
Directors and Secretaries
List of all Directors and Secretaries in Corby Rail Services Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Neil Alexander Maceachin | Director | 3 Sep 2023 | British | Active |
2 | LDC NOMINEE SECRETARY LIMITED | Corporate Secretary | 6 Mar 2023 | - | Active |
3 | Frederick Joseph Brooks | Director | 1 Mar 2019 | British | Active |
4 | Frederick Joseph Brooks | Director | 1 Mar 2019 | British | Resigned 3 Sep 2023 |
5 | APEX LISTED COMPANIES SERVICES (UK) LIMITED | Corporate Secretary | 7 Nov 2018 | - | Resigned 6 Mar 2023 |
6 | Nicholas James Shopland | Corporate Secretary | 7 Nov 2018 | British | Active |
7 | Jamie Nigel Beale | Director | 23 Oct 2018 | British | Resigned 11 Mar 2022 |
8 | Nigel Martin Edwards | Director | 23 Oct 2018 | British | Active |
9 | Simon Lee | Director | 23 Oct 2018 | British | Active |
10 | John Keith Leslie White | Director | 23 Oct 2018 | British | Active |
11 | John Keith Leslie White | Director | 23 Oct 2018 | British | Active |
12 | Simon Lee | Director | 23 Oct 2018 | British, | Active |
13 | Timothy Kennar Allibone | Director | 8 Jun 2016 | British | Resigned 23 Oct 2018 |
14 | Josephine Clare Brand | Director | 8 Jun 2016 | British | Resigned 23 Oct 2018 |
15 | Patrick Julian Hulme Smith | Director | 8 Jun 2016 | British | Resigned 23 Oct 2018 |
16 | Jonathan Colin Tate | Director | 8 Jun 2016 | British | Resigned 23 Oct 2018 |
17 | Mark Ashby Wilkinson | Director | 8 Jun 2016 | British | Resigned 23 Oct 2018 |
18 | Robert John Wilkinson | Director | 8 Jun 2016 | British | Resigned 23 Oct 2018 |
19 | Robert John Wilkinson | Director | 8 Jun 2016 | British | Resigned 23 Oct 2018 |
20 | Timothy Kennar Allibone | Director | 8 Jun 2016 | British | Resigned 23 Oct 2018 |
21 | Josephine Clare Brand | Director | 8 Jun 2016 | British | Resigned 23 Oct 2018 |
22 | Jonathan Colin Tate | Director | 8 Jun 2016 | British | Resigned 23 Oct 2018 |
23 | Andrew Banks | Director | 2 Aug 2012 | British | Resigned 8 Jun 2016 |
24 | LEGAL & GENERAL SEC LIMITED | Corporate Secretary | 2 Aug 2012 | - | Resigned 8 Jun 2016 |
25 | Paul Alexander Edwards | Director | 2 Aug 2012 | British | Resigned 8 Jun 2016 |
26 | Paul Alexander Edwards | Director | 2 Aug 2012 | British | Resigned 8 Jun 2016 |
27 | Andrew Banks | Director | 2 Aug 2012 | British | Resigned 8 Jun 2016 |
28 | Gregg Mcdonald | Secretary | 30 Nov 2008 | - | Resigned 2 Aug 2012 |
29 | Gregg Mcdonald | Director | 12 Nov 2008 | - | Resigned 2 Aug 2012 |
30 | Howard Spencer Nash | Director | 18 Aug 2008 | British | Resigned 17 Feb 2011 |
31 | Guy Gordon Vogel | Secretary | 30 Nov 2005 | - | Resigned 1 Dec 2008 |
32 | Colin Armstrong | Secretary | 14 Feb 2005 | - | Resigned 1 Dec 2005 |
33 | Philip James Nuttall | Director | 16 Dec 2004 | British | Resigned 1 Dec 2005 |
34 | Peter Charles Raybould | Director | 11 Jun 2003 | British | Resigned 1 Dec 2005 |
35 | Ian Brown | Secretary | 16 Dec 2002 | British | Resigned 14 Feb 2005 |
36 | Philip Trevor Shankley | Director | 2 Sep 2002 | British | Resigned 18 Aug 2008 |
37 | Dominique Negre | Director | 9 Jul 2002 | French | Resigned 16 Dec 2004 |
38 | Guy Gordon Vogel | Director | 14 Jul 2000 | - | Resigned 1 Dec 2008 |
39 | Jean Christian Vialelles | Director | 24 Jan 2000 | French | Resigned 30 Aug 2002 |
40 | Arnaud Cauchy | Director | 2 Jan 1997 | French | Resigned 24 Jan 2000 |
41 | Vincent Gourand | Director | 13 Nov 1995 | French | Resigned 2 Jan 1997 |
42 | Michael Chauvin | Director | 13 Nov 1995 | British | Resigned 14 Jul 2000 |
43 | Brian Herbert Lewy | Secretary | 16 Aug 1995 | British | Resigned 9 Jul 2002 |
44 | Brian Herbert Lewy | Director | 16 Aug 1995 | British | Resigned 9 Jul 2002 |
45 | John Charles Merry | Director | 16 Aug 1995 | British | Resigned 11 Jun 2003 |
46 | Stuart Robert Beevor | Director | 13 Apr 1995 | British | Resigned 13 Nov 1995 |
47 | Ann Josephine Garrett | Director | 13 Apr 1995 | British | Resigned 13 Nov 1995 |
48 | John Charles Cutts | Director | 20 Jan 1995 | British | Resigned 16 Aug 1995 |
49 | David Christopher Lindsay Keir | Secretary | 20 Jan 1995 | British | Resigned 13 Nov 1995 |
50 | David Christopher Lindsay Keir | Director | 20 Jan 1995 | British | Resigned 16 Aug 1995 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Lxi Property Holdings 3 Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 23 Oct 2018 | - | Active |
2 | Corby (General Partner) Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 25 To 50 Percent | 6 Apr 2016 | - | Active |
3 | Corby Land & Development Ltd Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 25 To 50 Percent | 6 Apr 2016 | - | Ceased 23 Oct 2018 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Corby Rail Services Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Voluntary | 19 Sep 2023 | Download PDF |
2 | Officers - Appoint Person Director Company With Name Date | 12 Sep 2023 | Download PDF |
3 | Officers - Termination Director Company With Name Termination Date | 12 Sep 2023 | Download PDF |
4 | Gazette - Notice Voluntary | 4 Jul 2023 | Download PDF |
5 | Dissolution - Application Strike Off Company | 27 Jun 2023 | Download PDF |
6 | Mortgage - Satisfy Charge Full | 13 Jun 2023 | Download PDF |
7 | Mortgage - Satisfy Charge Full | 13 Jun 2023 | Download PDF |
8 | Confirmation Statement - No Updates | 13 Jun 2023 | Download PDF |
9 | Officers - Change Corporate Secretary Company With Change Date | 18 Jan 2023 | Download PDF 1 Pages |
10 | Accounts - Small | 15 Sep 2022 | Download PDF |
11 | Confirmation Statement - No Updates | 9 Jun 2022 | Download PDF 3 Pages |
12 | Confirmation Statement - No Updates | 11 Jun 2021 | Download PDF |
13 | Accounts - Full | 19 Jan 2021 | Download PDF 16 Pages |
14 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 3 Nov 2020 | Download PDF 41 Pages |
15 | Address - Change Registered Office Company With Date Old New | 21 Aug 2020 | Download PDF 1 Pages |
16 | Confirmation Statement - No Updates | 1 Jun 2020 | Download PDF 3 Pages |
17 | Accounts - Full | 30 Dec 2019 | Download PDF 14 Pages |
18 | Officers - Appoint Corporate Secretary Company With Name Date | 21 Aug 2019 | Download PDF 2 Pages |
19 | Confirmation Statement - Updates | 13 Jun 2019 | Download PDF 4 Pages |
20 | Officers - Appoint Person Director Company With Name Date | 7 Jun 2019 | Download PDF 2 Pages |
21 | Accounts - Change Account Reference Date Company Current Extended | 27 Dec 2018 | Download PDF 1 Pages |
22 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 13 Dec 2018 | Download PDF 41 Pages |
23 | Persons With Significant Control - Notification Of A Person With Significant Control | 3 Dec 2018 | Download PDF 2 Pages |
24 | Persons With Significant Control - Cessation Of A Person With Significant Control | 3 Dec 2018 | Download PDF 1 Pages |
25 | Mortgage - Satisfy Charge Full | 27 Nov 2018 | Download PDF 1 Pages |
26 | Mortgage - Satisfy Charge Full | 27 Nov 2018 | Download PDF 1 Pages |
27 | Officers - Termination Director Company With Name Termination Date | 7 Nov 2018 | Download PDF 1 Pages |
28 | Officers - Termination Director Company With Name Termination Date | 7 Nov 2018 | Download PDF 1 Pages |
29 | Officers - Termination Director Company With Name Termination Date | 7 Nov 2018 | Download PDF 1 Pages |
30 | Officers - Termination Director Company With Name Termination Date | 7 Nov 2018 | Download PDF 1 Pages |
31 | Address - Change Registered Office Company With Date Old New | 7 Nov 2018 | Download PDF 1 Pages |
32 | Officers - Appoint Person Director Company With Name Date | 7 Nov 2018 | Download PDF 2 Pages |
33 | Officers - Appoint Person Director Company With Name Date | 7 Nov 2018 | Download PDF 2 Pages |
34 | Officers - Appoint Person Director Company With Name Date | 7 Nov 2018 | Download PDF 2 Pages |
35 | Officers - Termination Director Company With Name Termination Date | 7 Nov 2018 | Download PDF 1 Pages |
36 | Officers - Termination Director Company With Name Termination Date | 7 Nov 2018 | Download PDF 1 Pages |
37 | Accounts - Full | 9 Oct 2018 | Download PDF 15 Pages |
38 | Confirmation Statement - No Updates | 11 Jun 2018 | Download PDF 3 Pages |
39 | Accounts - Full | 6 Oct 2017 | Download PDF 14 Pages |
40 | Officers - Change Person Director Company With Change Date | 6 Jun 2017 | Download PDF 2 Pages |
41 | Confirmation Statement - Updates | 6 Jun 2017 | Download PDF 6 Pages |
42 | Resolution | 11 Jul 2016 | Download PDF 3 Pages |
43 | Incorporation - Memorandum Articles | 11 Jul 2016 | Download PDF 7 Pages |
44 | Document Replacement - Second Filing Of Director Termination With Name | 5 Jul 2016 | Download PDF 4 Pages |
45 | Officers - Termination Director Company With Name Termination Date | 24 Jun 2016 | Download PDF 2 Pages |
46 | Officers - Appoint Person Director Company With Name | 24 Jun 2016 | Download PDF 2 Pages |
47 | Address - Change Registered Office Company With Date Old New | 24 Jun 2016 | Download PDF 1 Pages |
48 | Officers - Appoint Person Director Company With Name Date | 24 Jun 2016 | Download PDF 2 Pages |
49 | Officers - Appoint Person Director Company With Name Date | 23 Jun 2016 | Download PDF 2 Pages |
50 | Officers - Appoint Person Director Company With Name Date | 23 Jun 2016 | Download PDF 2 Pages |
51 | Officers - Appoint Person Director Company With Name Date | 23 Jun 2016 | Download PDF 2 Pages |
52 | Address - Change Registered Office Company With Date Old New | 23 Jun 2016 | Download PDF 1 Pages |
53 | Officers - Appoint Person Director Company With Name Date | 23 Jun 2016 | Download PDF 2 Pages |
54 | Officers - Appoint Person Director Company With Name Date | 23 Jun 2016 | Download PDF 2 Pages |
55 | Officers - Termination Secretary Company With Name Termination Date | 23 Jun 2016 | Download PDF 1 Pages |
56 | Officers - Termination Director Company With Name Termination Date | 23 Jun 2016 | Download PDF 1 Pages |
57 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 14 Jun 2016 | Download PDF 50 Pages |
58 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 10 Jun 2016 | Download PDF 50 Pages |
59 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Jun 2016 | Download PDF 6 Pages |
60 | Accounts - Total Exemption Full | 11 May 2016 | Download PDF 7 Pages |
61 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Jun 2015 | Download PDF 6 Pages |
62 | Accounts - Total Exemption Full | 1 May 2015 | Download PDF 6 Pages |
63 | Annual Return - Company With Made Up Date Full List Shareholders | 30 May 2014 | Download PDF 6 Pages |
64 | Accounts - Dormant | 8 May 2014 | Download PDF 6 Pages |
65 | Accounts - Full | 3 Jul 2013 | Download PDF 12 Pages |
66 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Jun 2013 | Download PDF 6 Pages |
67 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Jan 2013 | Download PDF 6 Pages |
68 | Address - Change Registered Office Company With Date Old | 17 Jan 2013 | Download PDF 1 Pages |
69 | Officers - Appoint Person Director Company With Name | 15 Oct 2012 | Download PDF 5 Pages |
70 | Officers - Appoint Person Director Company With Name | 20 Sep 2012 | Download PDF 5 Pages |
71 | Officers - Termination Director Company With Name | 20 Aug 2012 | Download PDF 2 Pages |
72 | Officers - Appoint Corporate Secretary Company With Name | 20 Aug 2012 | Download PDF 3 Pages |
73 | Officers - Termination Secretary Company With Name | 20 Aug 2012 | Download PDF 2 Pages |
74 | Accounts - Full | 2 May 2012 | Download PDF 12 Pages |
75 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Mar 2012 | Download PDF 14 Pages |
76 | Accounts - Full | 23 Jun 2011 | Download PDF 11 Pages |
77 | Officers - Termination Director Company With Name | 14 Apr 2011 | Download PDF 2 Pages |
78 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Mar 2011 | Download PDF 14 Pages |
79 | Accounts - Full | 4 Oct 2010 | Download PDF 11 Pages |
80 | Accounts - Full | 16 Apr 2010 | Download PDF 12 Pages |
81 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Mar 2010 | Download PDF 14 Pages |
82 | Address - Change Registered Office Company With Date Old | 24 Mar 2010 | Download PDF 2 Pages |
83 | Annual Return - Legacy | 27 Apr 2009 | Download PDF 4 Pages |
84 | Officers - Legacy | 4 Dec 2008 | Download PDF 1 Pages |
85 | Officers - Legacy | 3 Dec 2008 | Download PDF 2 Pages |
86 | Officers - Legacy | 17 Nov 2008 | Download PDF 2 Pages |
87 | Officers - Legacy | 26 Aug 2008 | Download PDF 2 Pages |
88 | Officers - Legacy | 26 Aug 2008 | Download PDF 1 Pages |
89 | Accounts - Full | 15 Aug 2008 | Download PDF 10 Pages |
90 | Officers - Legacy | 13 Feb 2008 | Download PDF 1 Pages |
91 | Annual Return - Legacy | 13 Feb 2008 | Download PDF 2 Pages |
92 | Accounts - Full | 5 Oct 2007 | Download PDF 12 Pages |
93 | Annual Return - Legacy | 14 Feb 2007 | Download PDF 7 Pages |
94 | Accounts - Full | 5 Nov 2006 | Download PDF 10 Pages |
95 | Accounts - Full | 31 May 2006 | Download PDF 13 Pages |
96 | Officers - Legacy | 5 May 2006 | Download PDF 2 Pages |
97 | Annual Return - Legacy | 4 May 2006 | Download PDF 7 Pages |
98 | Address - Legacy | 23 Feb 2006 | Download PDF 1 Pages |
99 | Officers - Legacy | 5 Jan 2006 | Download PDF 1 Pages |
100 | Officers - Legacy | 5 Jan 2006 | Download PDF 1 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.