About

Registered Number: 09111801
Date of Incorporation: 02/07/2014 (9 years and 9 months ago)
Company Status: Active
Registered Address: 4th Floor Capital House, 25 Chapel Street, London, NW1 5DH,

 

First Transpennine Express Ltd was registered on 02 July 2014, it's status in the Companies House registry is set to "Active". We do not know the number of employees at First Transpennine Express Ltd. The companies directors are Salter, Barbara Mary, Burrows, Clive, Collins, Elizabeth Anne, Higgins, Darren Craig, James, Carolann, Watkins, Andrew Alan, Hampson, Michael, Welch, Robert John, Barker, Vernon Ian, Goodwin, Leo David, Jarvis, Scott Ian, Mcneil, Andrew John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURROWS, Clive 21 April 2016 - 1
COLLINS, Elizabeth Anne 08 February 2016 - 1
HIGGINS, Darren Craig 08 February 2016 - 1
JAMES, Carolann 10 September 2020 - 1
WATKINS, Andrew Alan 05 September 2019 - 1
BARKER, Vernon Ian 02 July 2014 17 April 2015 1
GOODWIN, Leo David 08 January 2016 03 March 2020 1
JARVIS, Scott Ian 07 September 2017 04 October 2018 1
MCNEIL, Andrew John 01 April 2016 06 August 2017 1
Secretary Name Appointed Resigned Total Appointments
SALTER, Barbara Mary 20 February 2017 - 1
HAMPSON, Michael 22 July 2016 20 February 2017 1
WELCH, Robert John 02 July 2014 22 July 2016 1

Filing History

Document Type Date
AP01 - Appointment of director 18 September 2020
CH01 - Change of particulars for director 29 July 2020
CS01 - N/A 07 July 2020
AP01 - Appointment of director 08 June 2020
TM01 - Termination of appointment of director 08 June 2020
TM01 - Termination of appointment of director 10 March 2020
AA - Annual Accounts 04 October 2019
AP01 - Appointment of director 05 September 2019
CS01 - N/A 05 July 2019
TM01 - Termination of appointment of director 11 October 2018
AA - Annual Accounts 13 August 2018
CS01 - N/A 02 July 2018
PSC05 - N/A 22 December 2017
AA - Annual Accounts 15 December 2017
AD01 - Change of registered office address 04 December 2017
AP01 - Appointment of director 08 September 2017
TM01 - Termination of appointment of director 16 August 2017
AP01 - Appointment of director 20 July 2017
CS01 - N/A 10 July 2017
TM02 - Termination of appointment of secretary 27 February 2017
AP03 - Appointment of secretary 24 February 2017
TM01 - Termination of appointment of director 10 January 2017
AA - Annual Accounts 10 January 2017
AP01 - Appointment of director 31 October 2016
AP03 - Appointment of secretary 10 August 2016
TM02 - Termination of appointment of secretary 10 August 2016
CS01 - N/A 14 July 2016
AP01 - Appointment of director 08 April 2016
AP01 - Appointment of director 10 February 2016
AP01 - Appointment of director 10 February 2016
AP01 - Appointment of director 12 January 2016
AA - Annual Accounts 21 December 2015
AP01 - Appointment of director 05 October 2015
AR01 - Annual Return 13 July 2015
TM01 - Termination of appointment of director 21 April 2015
CH01 - Change of particulars for director 19 December 2014
AA01 - Change of accounting reference date 09 July 2014
NEWINC - New incorporation documents 02 July 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.