About

Registered Number: 01841352
Date of Incorporation: 16/08/1984 (39 years and 8 months ago)
Company Status: Active
Registered Address: Morpeth Wharf, Twelve Quays, Birkenhead, Wirral, CH41 1LF

 

Faiveley Transport Birkenhead Ltd was setup in 1984, it's status at Companies House is "Active". The company has 21 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHARLESWORTH, Simon Richard 24 April 2014 - 1
DE LAVALLADE, Xavier Bertrand Marie 19 March 2007 - 1
DERBYSHIRE, Andrew 01 June 2020 - 1
SPENCER, Jerome 06 July 2020 - 1
BLECKO, Lars 07 January 1997 13 October 1997 1
DESCAMPS, Erick 19 March 2007 10 April 2009 1
FESER, Thomas 28 January 2009 21 July 2011 1
GUY, Jean-Pierre 11 May 2007 01 October 2011 1
JAMMOT, Marc 01 October 2011 24 April 2014 1
METCALFE, Richard Hayes N/A 12 July 1993 1
METCALFE, Richard N/A 04 January 1993 1
PAGE, Paul Anthony 21 November 1995 07 January 1997 1
PENNINGTON, Keith William 08 July 1992 13 October 1997 1
RUSSELL, David Fraser 07 January 1997 01 August 1998 1
SNOWDEN, Lloyd Christopher 01 August 1998 01 March 2002 1
SVENSSON, Mats Joakim 19 March 2007 30 September 2008 1
TAYLOR, Richard John N/A 21 March 1996 1
Secretary Name Appointed Resigned Total Appointments
COSTIGAN, William Patrick 03 February 2014 - 1
BAKEWELL, David 25 March 1996 07 January 1997 1
JOHNSON, Paul James 21 July 2011 31 January 2014 1
FAIVELEY TRANSPORT BIRKENHEAD LIMITED 21 July 2011 21 July 2011 1

Filing History

Document Type Date
AP01 - Appointment of director 07 July 2020
TM01 - Termination of appointment of director 07 July 2020
TM01 - Termination of appointment of director 07 July 2020
AP01 - Appointment of director 07 July 2020
CS01 - N/A 19 June 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 14 June 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 03 July 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 01 June 2017
AA - Annual Accounts 12 December 2016
AA01 - Change of accounting reference date 30 November 2016
AR01 - Annual Return 15 June 2016
AP01 - Appointment of director 07 April 2016
TM01 - Termination of appointment of director 07 April 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 29 October 2014
AD01 - Change of registered office address 25 September 2014
AR01 - Annual Return 13 June 2014
TM01 - Termination of appointment of director 22 May 2014
AP01 - Appointment of director 22 May 2014
TM01 - Termination of appointment of director 22 May 2014
AP03 - Appointment of secretary 25 March 2014
AP01 - Appointment of director 25 March 2014
TM01 - Termination of appointment of director 24 March 2014
TM02 - Termination of appointment of secretary 24 March 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 19 July 2012
AP03 - Appointment of secretary 19 July 2012
TM02 - Termination of appointment of secretary 19 July 2012
AUD - Auditor's letter of resignation 05 March 2012
AA - Annual Accounts 04 January 2012
AP01 - Appointment of director 15 December 2011
TM01 - Termination of appointment of director 15 December 2011
TM01 - Termination of appointment of director 15 December 2011
AP01 - Appointment of director 12 October 2011
AR01 - Annual Return 22 July 2011
AP04 - Appointment of corporate secretary 21 July 2011
TM01 - Termination of appointment of director 21 July 2011
TM02 - Termination of appointment of secretary 21 July 2011
TM01 - Termination of appointment of director 21 July 2011
AA - Annual Accounts 21 December 2010
AP01 - Appointment of director 23 September 2010
TM01 - Termination of appointment of director 23 September 2010
AR01 - Annual Return 27 May 2010
CH03 - Change of particulars for secretary 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
AA - Annual Accounts 01 October 2009
288a - Notice of appointment of directors or secretaries 23 September 2009
288b - Notice of resignation of directors or secretaries 23 September 2009
288a - Notice of appointment of directors or secretaries 14 July 2009
363a - Annual Return 01 June 2009
288b - Notice of resignation of directors or secretaries 22 May 2009
288a - Notice of appointment of directors or secretaries 04 February 2009
AA - Annual Accounts 08 January 2009
288b - Notice of resignation of directors or secretaries 21 October 2008
363a - Annual Return 28 May 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 12 June 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
288a - Notice of appointment of directors or secretaries 04 April 2007
288a - Notice of appointment of directors or secretaries 03 April 2007
288a - Notice of appointment of directors or secretaries 02 April 2007
288a - Notice of appointment of directors or secretaries 02 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 March 2007
AA - Annual Accounts 23 January 2007
288a - Notice of appointment of directors or secretaries 11 December 2006
288b - Notice of resignation of directors or secretaries 08 December 2006
363s - Annual Return 16 June 2006
288b - Notice of resignation of directors or secretaries 07 April 2006
AA - Annual Accounts 05 April 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 February 2006
288b - Notice of resignation of directors or secretaries 26 September 2005
288a - Notice of appointment of directors or secretaries 12 September 2005
288b - Notice of resignation of directors or secretaries 08 June 2005
363s - Annual Return 08 June 2005
CERTNM - Change of name certificate 24 December 2004
225 - Change of Accounting Reference Date 23 December 2004
288b - Notice of resignation of directors or secretaries 23 December 2004
288b - Notice of resignation of directors or secretaries 07 December 2004
288a - Notice of appointment of directors or secretaries 03 December 2004
288a - Notice of appointment of directors or secretaries 03 December 2004
288a - Notice of appointment of directors or secretaries 03 December 2004
288a - Notice of appointment of directors or secretaries 03 December 2004
AA - Annual Accounts 20 October 2004
363s - Annual Return 27 May 2004
AA - Annual Accounts 05 May 2004
287 - Change in situation or address of Registered Office 16 December 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 2003
288b - Notice of resignation of directors or secretaries 10 July 2003
288a - Notice of appointment of directors or secretaries 10 July 2003
363s - Annual Return 20 June 2003
288a - Notice of appointment of directors or secretaries 28 January 2003
RESOLUTIONS - N/A 17 January 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 January 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 2002
AA - Annual Accounts 04 November 2002
288a - Notice of appointment of directors or secretaries 25 October 2002
395 - Particulars of a mortgage or charge 03 October 2002
363s - Annual Return 27 May 2002
AA - Annual Accounts 18 April 2002
288a - Notice of appointment of directors or secretaries 15 March 2002
288b - Notice of resignation of directors or secretaries 06 March 2002
363s - Annual Return 27 June 2001
CERTNM - Change of name certificate 27 December 2000
AA - Annual Accounts 10 December 2000
288b - Notice of resignation of directors or secretaries 24 August 2000
288a - Notice of appointment of directors or secretaries 24 August 2000
288a - Notice of appointment of directors or secretaries 13 July 2000
288b - Notice of resignation of directors or secretaries 05 July 2000
363s - Annual Return 21 June 2000
AA - Annual Accounts 31 August 1999
363s - Annual Return 26 May 1999
288b - Notice of resignation of directors or secretaries 27 August 1998
288a - Notice of appointment of directors or secretaries 27 August 1998
288b - Notice of resignation of directors or secretaries 14 July 1998
288a - Notice of appointment of directors or secretaries 14 July 1998
AA - Annual Accounts 08 July 1998
363s - Annual Return 27 May 1998
288a - Notice of appointment of directors or secretaries 16 April 1998
288b - Notice of resignation of directors or secretaries 03 April 1998
288b - Notice of resignation of directors or secretaries 10 November 1997
288b - Notice of resignation of directors or secretaries 10 November 1997
288a - Notice of appointment of directors or secretaries 10 November 1997
AA - Annual Accounts 19 August 1997
363s - Annual Return 11 June 1997
288a - Notice of appointment of directors or secretaries 11 February 1997
288a - Notice of appointment of directors or secretaries 11 February 1997
288a - Notice of appointment of directors or secretaries 11 February 1997
288b - Notice of resignation of directors or secretaries 11 February 1997
288b - Notice of resignation of directors or secretaries 11 February 1997
CERTNM - Change of name certificate 31 January 1997
288a - Notice of appointment of directors or secretaries 23 January 1997
AA - Annual Accounts 09 January 1997
287 - Change in situation or address of Registered Office 05 November 1996
225 - Change of Accounting Reference Date 18 October 1996
288 - N/A 15 June 1996
288 - N/A 15 June 1996
363s - Annual Return 22 May 1996
AA - Annual Accounts 05 January 1996
288 - N/A 24 November 1995
AUD - Auditor's letter of resignation 07 September 1995
363s - Annual Return 16 May 1995
AA - Annual Accounts 12 April 1995
363s - Annual Return 18 May 1994
AA - Annual Accounts 19 April 1994
288 - N/A 16 July 1993
363s - Annual Return 18 May 1993
288 - N/A 14 January 1993
AA - Annual Accounts 14 December 1992
288 - N/A 21 July 1992
363b - Annual Return 25 June 1992
AA - Annual Accounts 14 April 1992
288 - N/A 21 February 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 August 1991
288 - N/A 13 August 1991
363b - Annual Return 18 June 1991
AA - Annual Accounts 01 June 1991
AA - Annual Accounts 11 June 1990
363 - Annual Return 11 June 1990
363 - Annual Return 14 June 1989
AA - Annual Accounts 14 June 1989
363 - Annual Return 06 June 1988
AA - Annual Accounts 06 June 1988
363 - Annual Return 12 August 1987
AA - Annual Accounts 12 August 1987
AA - Annual Accounts 22 May 1986
363 - Annual Return 22 May 1986
NEWINC - New incorporation documents 16 August 1984

Mortgages & Charges

Description Date Status Charge by
Debenture 24 September 2002 Fully Satisfied

N/A

Mortgage debenture 18 December 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.