Founded in 1990, East Midlands Railway Trust have registered office in Leamington Spa, Warwickshire. There are 9 directors listed as Allen, David, Copson, William Stuart, Firth, Michael James, Jones, Philip, Nicoll, Hugh Barry, Norton, Michael John, Oliver, Graham John, Sparks, Anthony Christopher, White, David Richard for the business at Companies House. We don't know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALLEN, David | N/A | 19 November 1992 | 1 |
COPSON, William Stuart | 17 September 1992 | 20 January 1999 | 1 |
FIRTH, Michael James | 31 March 2010 | 16 March 2020 | 1 |
JONES, Philip | N/A | 15 November 1995 | 1 |
NICOLL, Hugh Barry | N/A | 19 November 1992 | 1 |
NORTON, Michael John | 08 October 1992 | 03 March 1994 | 1 |
OLIVER, Graham John | 10 August 1995 | 19 October 2000 | 1 |
SPARKS, Anthony Christopher | 07 October 1993 | 09 September 2001 | 1 |
WHITE, David Richard | 13 August 1998 | 05 February 2004 | 1 |
Document Type | Date | |
---|---|---|
TM02 - Termination of appointment of secretary | 22 July 2020 | |
TM01 - Termination of appointment of director | 22 July 2020 | |
CS01 - N/A | 18 March 2020 | |
AA - Annual Accounts | 23 October 2019 | |
TM01 - Termination of appointment of director | 23 May 2019 | |
TM01 - Termination of appointment of director | 23 May 2019 | |
TM01 - Termination of appointment of director | 23 May 2019 | |
CS01 - N/A | 19 March 2019 | |
AD01 - Change of registered office address | 02 January 2019 | |
AA - Annual Accounts | 02 November 2018 | |
CS01 - N/A | 06 April 2018 | |
AA - Annual Accounts | 06 November 2017 | |
CS01 - N/A | 03 April 2017 | |
TM01 - Termination of appointment of director | 24 January 2017 | |
AA - Annual Accounts | 07 November 2016 | |
AR01 - Annual Return | 11 April 2016 | |
AA - Annual Accounts | 10 November 2015 | |
AR01 - Annual Return | 20 April 2015 | |
CH01 - Change of particulars for director | 20 April 2015 | |
AA - Annual Accounts | 05 November 2014 | |
AR01 - Annual Return | 09 April 2014 | |
AA - Annual Accounts | 01 November 2013 | |
AR01 - Annual Return | 18 April 2013 | |
AA - Annual Accounts | 19 October 2012 | |
AR01 - Annual Return | 26 April 2012 | |
AP01 - Appointment of director | 29 November 2011 | |
AA - Annual Accounts | 01 November 2011 | |
AR01 - Annual Return | 22 March 2011 | |
AA - Annual Accounts | 15 September 2010 | |
AP01 - Appointment of director | 21 April 2010 | |
AR01 - Annual Return | 15 April 2010 | |
AR01 - Annual Return | 14 April 2010 | |
AAMD - Amended Accounts | 09 February 2010 | |
AA - Annual Accounts | 07 January 2010 | |
363a - Annual Return | 23 April 2009 | |
288a - Notice of appointment of directors or secretaries | 15 April 2009 | |
288b - Notice of resignation of directors or secretaries | 15 April 2009 | |
288a - Notice of appointment of directors or secretaries | 21 December 2008 | |
288a - Notice of appointment of directors or secretaries | 21 December 2008 | |
AA - Annual Accounts | 25 November 2008 | |
363a - Annual Return | 04 June 2008 | |
CERTNM - Change of name certificate | 14 May 2008 | |
CERTNM - Change of name certificate | 14 May 2008 | |
288a - Notice of appointment of directors or secretaries | 23 April 2008 | |
288b - Notice of resignation of directors or secretaries | 17 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 January 2008 | |
AA - Annual Accounts | 03 November 2007 | |
363a - Annual Return | 26 June 2007 | |
288b - Notice of resignation of directors or secretaries | 26 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 June 2007 | |
288b - Notice of resignation of directors or secretaries | 10 February 2007 | |
AA - Annual Accounts | 04 December 2006 | |
363a - Annual Return | 22 May 2006 | |
288b - Notice of resignation of directors or secretaries | 02 May 2006 | |
288b - Notice of resignation of directors or secretaries | 14 September 2005 | |
287 - Change in situation or address of Registered Office | 27 July 2005 | |
363a - Annual Return | 19 July 2005 | |
288a - Notice of appointment of directors or secretaries | 24 May 2005 | |
288a - Notice of appointment of directors or secretaries | 24 May 2005 | |
AA - Annual Accounts | 24 May 2005 | |
288b - Notice of resignation of directors or secretaries | 23 March 2005 | |
288a - Notice of appointment of directors or secretaries | 23 March 2005 | |
AA - Annual Accounts | 06 September 2004 | |
363s - Annual Return | 13 April 2004 | |
288a - Notice of appointment of directors or secretaries | 05 March 2004 | |
288a - Notice of appointment of directors or secretaries | 05 March 2004 | |
288b - Notice of resignation of directors or secretaries | 05 March 2004 | |
AA - Annual Accounts | 29 October 2003 | |
363s - Annual Return | 23 May 2003 | |
288a - Notice of appointment of directors or secretaries | 07 March 2003 | |
AA - Annual Accounts | 31 December 2002 | |
363s - Annual Return | 28 March 2002 | |
288b - Notice of resignation of directors or secretaries | 02 November 2001 | |
CERTNM - Change of name certificate | 28 August 2001 | |
AA - Annual Accounts | 21 June 2001 | |
395 - Particulars of a mortgage or charge | 19 April 2001 | |
363s - Annual Return | 02 April 2001 | |
288b - Notice of resignation of directors or secretaries | 15 November 2000 | |
AA - Annual Accounts | 22 September 2000 | |
363s - Annual Return | 07 April 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 April 2000 | |
AA - Annual Accounts | 15 November 1999 | |
363s - Annual Return | 26 May 1999 | |
288b - Notice of resignation of directors or secretaries | 31 January 1999 | |
288b - Notice of resignation of directors or secretaries | 02 November 1998 | |
395 - Particulars of a mortgage or charge | 30 October 1998 | |
AA - Annual Accounts | 17 September 1998 | |
288a - Notice of appointment of directors or secretaries | 25 August 1998 | |
288b - Notice of resignation of directors or secretaries | 11 May 1998 | |
288a - Notice of appointment of directors or secretaries | 11 May 1998 | |
363s - Annual Return | 19 March 1998 | |
AA - Annual Accounts | 13 November 1997 | |
225 - Change of Accounting Reference Date | 29 October 1997 | |
288b - Notice of resignation of directors or secretaries | 15 September 1997 | |
288a - Notice of appointment of directors or secretaries | 15 September 1997 | |
395 - Particulars of a mortgage or charge | 09 April 1997 | |
363s - Annual Return | 06 April 1997 | |
AA - Annual Accounts | 04 October 1996 | |
288 - N/A | 26 September 1996 | |
288 - N/A | 26 September 1996 | |
363s - Annual Return | 12 April 1996 | |
288 - N/A | 28 November 1995 | |
288 - N/A | 25 September 1995 | |
AA - Annual Accounts | 22 September 1995 | |
363s - Annual Return | 16 March 1995 | |
288 - N/A | 15 November 1994 | |
AA - Annual Accounts | 07 October 1994 | |
RESOLUTIONS - N/A | 23 May 1994 | |
CERTNM - Change of name certificate | 23 May 1994 | |
363s - Annual Return | 06 April 1994 | |
288 - N/A | 16 March 1994 | |
288 - N/A | 31 October 1993 | |
288 - N/A | 26 October 1993 | |
AA - Annual Accounts | 18 October 1993 | |
288 - N/A | 07 April 1993 | |
363s - Annual Return | 23 March 1993 | |
288 - N/A | 02 December 1992 | |
288 - N/A | 02 December 1992 | |
288 - N/A | 26 October 1992 | |
288 - N/A | 26 October 1992 | |
288 - N/A | 26 October 1992 | |
AA - Annual Accounts | 21 October 1992 | |
288 - N/A | 07 October 1992 | |
288 - N/A | 10 August 1992 | |
363a - Annual Return | 14 April 1992 | |
288 - N/A | 09 April 1992 | |
288 - N/A | 09 April 1992 | |
AA - Annual Accounts | 11 February 1992 | |
287 - Change in situation or address of Registered Office | 31 January 1992 | |
288 - N/A | 17 January 1992 | |
288 - N/A | 30 July 1991 | |
363a - Annual Return | 10 July 1991 | |
NEWINC - New incorporation documents | 14 March 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
Conveyance | 30 March 2001 | Outstanding |
N/A |
Debenture | 15 October 1998 | Outstanding |
N/A |
Deed | 24 March 1997 | Outstanding |
N/A |