About

Registered Number: 05340682
Date of Incorporation: 24/01/2005 (19 years and 5 months ago)
Company Status: Active
Registered Address: One Stockport Exchange, 20 Railway Road, Stockport, SK1 3SW,

 

Based in Stockport, East Midlands Trains Ltd was registered on 24 January 2005, it's status is listed as "Active". The companies directors are listed as Vaux, Michael John, Atkins-turley, Marc Adam, Gledhill, Timothy Radcliffe, Angus, Lisa Janet, Burles, Clare Ann, Conroy, Andrew, Derry, Kirsty, Duncan, David Walter, Hogan, Lee James, Maxwell, David Alexander, Moss, Adam Philip, Piddington, Adam John, Rushton, Paul, Smith, Ian Edward, Steward, Mark Stephen, Ward, Darren James in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINS-TURLEY, Marc Adam 26 July 2019 - 1
ANGUS, Lisa Janet 25 February 2019 15 August 2019 1
BURLES, Clare Ann 13 March 2012 26 May 2015 1
CONROY, Andrew 05 August 2016 24 May 2017 1
DERRY, Kirsty 26 May 2015 15 August 2019 1
DUNCAN, David Walter 24 January 2005 26 January 2005 1
HOGAN, Lee James 20 March 2017 15 October 2018 1
MAXWELL, David Alexander 22 March 2010 16 September 2011 1
MOSS, Adam Philip 20 March 2017 12 June 2017 1
PIDDINGTON, Adam John 16 October 2017 15 August 2019 1
RUSHTON, Paul 15 October 2018 15 August 2019 1
SMITH, Ian Edward 13 March 2012 22 February 2019 1
STEWARD, Mark Stephen 19 May 2008 13 March 2012 1
WARD, Darren James 25 February 2019 15 August 2019 1
Secretary Name Appointed Resigned Total Appointments
VAUX, Michael John 15 August 2019 - 1
GLEDHILL, Timothy Radcliffe 11 October 2011 15 August 2019 1

Filing History

Document Type Date
CS01 - N/A 28 January 2020
AA - Annual Accounts 23 December 2019
TM02 - Termination of appointment of secretary 15 August 2019
AP03 - Appointment of secretary 15 August 2019
TM01 - Termination of appointment of director 15 August 2019
TM01 - Termination of appointment of director 15 August 2019
TM01 - Termination of appointment of director 15 August 2019
TM01 - Termination of appointment of director 15 August 2019
TM01 - Termination of appointment of director 15 August 2019
TM01 - Termination of appointment of director 15 August 2019
TM01 - Termination of appointment of director 15 August 2019
TM01 - Termination of appointment of director 15 August 2019
TM01 - Termination of appointment of director 15 August 2019
AD01 - Change of registered office address 15 August 2019
AP01 - Appointment of director 31 July 2019
AP01 - Appointment of director 31 July 2019
AP01 - Appointment of director 31 July 2019
CH01 - Change of particulars for director 17 July 2019
TM01 - Termination of appointment of director 05 June 2019
AP01 - Appointment of director 27 February 2019
AP01 - Appointment of director 27 February 2019
TM01 - Termination of appointment of director 27 February 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 28 December 2018
AP01 - Appointment of director 16 October 2018
TM01 - Termination of appointment of director 15 October 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 15 December 2017
AP01 - Appointment of director 23 October 2017
AD01 - Change of registered office address 17 August 2017
CH01 - Change of particulars for director 17 August 2017
TM01 - Termination of appointment of director 12 June 2017
TM01 - Termination of appointment of director 24 May 2017
AP01 - Appointment of director 20 March 2017
AP01 - Appointment of director 20 March 2017
CS01 - N/A 20 March 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 15 November 2016
AP01 - Appointment of director 13 October 2016
TM01 - Termination of appointment of director 08 August 2016
AP01 - Appointment of director 08 August 2016
AP01 - Appointment of director 08 August 2016
TM01 - Termination of appointment of director 01 April 2016
AP01 - Appointment of director 03 February 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 13 January 2016
MR04 - N/A 04 November 2015
MR01 - N/A 29 September 2015
AP01 - Appointment of director 27 May 2015
TM01 - Termination of appointment of director 26 May 2015
TM01 - Termination of appointment of director 03 March 2015
AR01 - Annual Return 03 February 2015
AP01 - Appointment of director 22 January 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 29 January 2014
CH01 - Change of particulars for director 29 January 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 23 January 2013
AP01 - Appointment of director 14 January 2013
CH01 - Change of particulars for director 21 December 2012
AA - Annual Accounts 09 October 2012
AP01 - Appointment of director 26 April 2012
TM01 - Termination of appointment of director 19 March 2012
TM01 - Termination of appointment of director 19 March 2012
AP01 - Appointment of director 19 March 2012
AR01 - Annual Return 24 January 2012
TM01 - Termination of appointment of director 22 December 2011
CH01 - Change of particulars for director 24 November 2011
TM01 - Termination of appointment of director 03 November 2011
TM02 - Termination of appointment of secretary 03 November 2011
AP03 - Appointment of secretary 03 November 2011
TM01 - Termination of appointment of director 03 November 2011
AP01 - Appointment of director 03 November 2011
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 02 February 2011
CH01 - Change of particulars for director 02 February 2011
CH03 - Change of particulars for secretary 02 February 2011
AA - Annual Accounts 06 September 2010
TM01 - Termination of appointment of director 02 September 2010
CH01 - Change of particulars for director 28 April 2010
AP01 - Appointment of director 31 March 2010
AP01 - Appointment of director 31 March 2010
AP01 - Appointment of director 31 March 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AA - Annual Accounts 21 September 2009
288b - Notice of resignation of directors or secretaries 17 June 2009
363a - Annual Return 10 February 2009
288c - Notice of change of directors or secretaries or in their particulars 10 February 2009
AA - Annual Accounts 05 December 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
288b - Notice of resignation of directors or secretaries 20 May 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
288a - Notice of appointment of directors or secretaries 19 May 2008
363a - Annual Return 07 February 2008
395 - Particulars of a mortgage or charge 30 November 2007
395 - Particulars of a mortgage or charge 27 November 2007
395 - Particulars of a mortgage or charge 27 November 2007
395 - Particulars of a mortgage or charge 27 November 2007
395 - Particulars of a mortgage or charge 27 November 2007
395 - Particulars of a mortgage or charge 27 November 2007
RESOLUTIONS - N/A 09 November 2007
RESOLUTIONS - N/A 09 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 2007
123 - Notice of increase in nominal capital 09 November 2007
288a - Notice of appointment of directors or secretaries 17 September 2007
288b - Notice of resignation of directors or secretaries 13 September 2007
AA - Annual Accounts 15 August 2007
CERTNM - Change of name certificate 03 August 2007
287 - Change in situation or address of Registered Office 31 July 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
363a - Annual Return 13 February 2007
AA - Annual Accounts 20 September 2006
MEM/ARTS - N/A 26 July 2006
CERTNM - Change of name certificate 12 July 2006
288c - Notice of change of directors or secretaries or in their particulars 15 February 2006
363a - Annual Return 25 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 2005
288a - Notice of appointment of directors or secretaries 05 October 2005
288b - Notice of resignation of directors or secretaries 04 October 2005
288c - Notice of change of directors or secretaries or in their particulars 24 August 2005
288c - Notice of change of directors or secretaries or in their particulars 29 June 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
288a - Notice of appointment of directors or secretaries 07 March 2005
288a - Notice of appointment of directors or secretaries 07 March 2005
288a - Notice of appointment of directors or secretaries 25 February 2005
288a - Notice of appointment of directors or secretaries 25 February 2005
288b - Notice of resignation of directors or secretaries 15 February 2005
288b - Notice of resignation of directors or secretaries 15 February 2005
225 - Change of Accounting Reference Date 15 February 2005
NEWINC - New incorporation documents 24 January 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 September 2015 Fully Satisfied

N/A

Account charge 26 November 2007 Outstanding

N/A

Account charge 26 November 2007 Outstanding

N/A

Account charge 26 November 2007 Outstanding

N/A

Account charge 26 November 2007 Outstanding

N/A

Account charge 26 November 2007 Outstanding

N/A

Assignment of service agreement 09 November 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.