About

Registered Number: 03060803
Date of Incorporation: 24/05/1995 (28 years and 11 months ago)
Company Status: Active
Registered Address: Highland House, Mayflower Close, Chandlers Ford, Hampshire, SO53 4AR

 

Established in 1995, International Rail Ltd has its registered office in Hampshire, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KOTZAUREK, Reinhard 08 January 2018 - 1
MATON, Timothy David 20 December 2011 - 1
URHAMMER, Casper 25 October 2019 - 1
CONSTABLE, John 09 December 2014 08 January 2018 1
FRELAT, Bernard 01 January 2006 06 January 2006 1
FULLER, Michael Thomas 01 January 2006 01 August 2009 1
MCCOACH, John 01 May 2018 31 July 2019 1
MEYER, Cyril 01 January 2006 19 May 2008 1
OSTERTAG, Nino 01 May 2018 04 June 2020 1
WALTER, Ivan 31 July 2019 25 October 2019 1
Secretary Name Appointed Resigned Total Appointments
AHMED, Intesar 04 June 2020 - 1
MATON, Lynda Margaret 24 November 2009 - 1
MERCER, Anthony 04 June 2020 - 1
MOSES, Lola 04 June 2020 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 August 2020
AP03 - Appointment of secretary 12 June 2020
AP03 - Appointment of secretary 12 June 2020
AP03 - Appointment of secretary 12 June 2020
AP01 - Appointment of director 12 June 2020
TM01 - Termination of appointment of director 12 June 2020
CS01 - N/A 06 January 2020
TM01 - Termination of appointment of director 30 October 2019
AP01 - Appointment of director 30 October 2019
AP01 - Appointment of director 21 August 2019
TM01 - Termination of appointment of director 21 August 2019
AA - Annual Accounts 06 June 2019
CS01 - N/A 11 January 2019
CH01 - Change of particulars for director 11 January 2019
CH03 - Change of particulars for secretary 11 January 2019
AP01 - Appointment of director 03 October 2018
AP01 - Appointment of director 03 October 2018
AA - Annual Accounts 22 June 2018
TM01 - Termination of appointment of director 25 May 2018
AP01 - Appointment of director 10 January 2018
TM01 - Termination of appointment of director 10 January 2018
CS01 - N/A 10 January 2018
TM01 - Termination of appointment of director 26 September 2017
AA - Annual Accounts 28 July 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 18 January 2016
SH01 - Return of Allotment of shares 24 June 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 16 February 2015
AP01 - Appointment of director 06 January 2015
AP01 - Appointment of director 06 January 2015
AP01 - Appointment of director 06 January 2015
RESOLUTIONS - N/A 05 January 2015
SH01 - Return of Allotment of shares 18 December 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 13 January 2012
AP01 - Appointment of director 11 January 2012
AR01 - Annual Return 06 January 2012
AP01 - Appointment of director 06 January 2012
RESOLUTIONS - N/A 04 January 2012
SH01 - Return of Allotment of shares 04 January 2012
AR01 - Annual Return 02 November 2011
AA01 - Change of accounting reference date 15 April 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 22 October 2010
MG01 - Particulars of a mortgage or charge 17 April 2010
TM02 - Termination of appointment of secretary 03 December 2009
AP03 - Appointment of secretary 03 December 2009
AA - Annual Accounts 20 November 2009
AA - Annual Accounts 20 November 2009
AR01 - Annual Return 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH04 - Change of particulars for corporate secretary 15 October 2009
AA01 - Change of accounting reference date 06 October 2009
288b - Notice of resignation of directors or secretaries 01 October 2009
CERTNM - Change of name certificate 13 August 2009
363a - Annual Return 27 May 2009
288b - Notice of resignation of directors or secretaries 27 May 2009
CERTNM - Change of name certificate 24 July 2008
AA - Annual Accounts 18 June 2008
363a - Annual Return 05 June 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
AA - Annual Accounts 15 August 2007
363a - Annual Return 13 June 2007
395 - Particulars of a mortgage or charge 11 October 2006
AA - Annual Accounts 23 August 2006
363a - Annual Return 19 June 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
288a - Notice of appointment of directors or secretaries 14 December 2005
287 - Change in situation or address of Registered Office 11 October 2005
288b - Notice of resignation of directors or secretaries 19 August 2005
AA - Annual Accounts 26 July 2005
363a - Annual Return 17 June 2005
225 - Change of Accounting Reference Date 10 January 2005
363a - Annual Return 24 June 2004
AA - Annual Accounts 05 February 2004
363a - Annual Return 25 June 2003
AA - Annual Accounts 27 March 2003
363a - Annual Return 19 August 2002
288a - Notice of appointment of directors or secretaries 04 April 2002
AA - Annual Accounts 11 March 2002
363s - Annual Return 30 May 2001
287 - Change in situation or address of Registered Office 23 March 2001
AA - Annual Accounts 27 February 2001
CERTNM - Change of name certificate 01 February 2001
RESOLUTIONS - N/A 26 June 2000
MEM/ARTS - N/A 26 June 2000
363s - Annual Return 14 June 2000
AA - Annual Accounts 10 January 2000
363s - Annual Return 17 June 1999
287 - Change in situation or address of Registered Office 18 February 1999
AA - Annual Accounts 31 December 1998
363s - Annual Return 09 July 1998
AA - Annual Accounts 21 January 1998
363s - Annual Return 16 June 1997
287 - Change in situation or address of Registered Office 11 March 1997
287 - Change in situation or address of Registered Office 25 January 1997
AA - Annual Accounts 22 January 1997
363s - Annual Return 07 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 July 1995
CERTNM - Change of name certificate 03 July 1995
NEWINC - New incorporation documents 24 May 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 14 April 2010 Outstanding

N/A

Charge of deposit 09 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.