About

Registered Number: 03040134
Date of Incorporation: 30/03/1995 (30 years ago)
Company Status: Active
Registered Address: 20 Hartington Road, Nottingham, NG5 2GU,

 

Mainline Steam Locomotive Operators Ltd was registered on 30 March 1995 and has its registered office in Nottingham. Owen, Michael, Donner, Ralph Harold, Duncan, John, Rees, John Alun, Towell, Raymond are listed as directors of the company. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNCAN, John 07 June 1995 22 January 2000 1
REES, John Alun 22 January 2000 14 March 2005 1
TOWELL, Raymond 22 January 2005 01 March 2016 1
Secretary Name Appointed Resigned Total Appointments
OWEN, Michael 15 August 2017 - 1
DONNER, Ralph Harold 30 March 1995 07 June 1995 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
AA - Annual Accounts 26 January 2020
TM01 - Termination of appointment of director 16 January 2020
TM01 - Termination of appointment of director 16 January 2020
CS01 - N/A 08 April 2019
AA - Annual Accounts 09 December 2018
CS01 - N/A 30 April 2018
TM01 - Termination of appointment of director 30 April 2018
TM01 - Termination of appointment of director 08 November 2017
AP03 - Appointment of secretary 08 November 2017
AD01 - Change of registered office address 07 November 2017
TM02 - Termination of appointment of secretary 07 November 2017
AP01 - Appointment of director 07 November 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 07 April 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 10 April 2016
TM01 - Termination of appointment of director 10 April 2016
AA - Annual Accounts 06 December 2015
AR01 - Annual Return 01 April 2015
AP01 - Appointment of director 04 February 2015
AP01 - Appointment of director 04 February 2015
AA - Annual Accounts 06 April 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 13 April 2013
AR01 - Annual Return 13 April 2013
AP01 - Appointment of director 05 April 2013
AA - Annual Accounts 05 June 2012
AP01 - Appointment of director 01 June 2012
TM01 - Termination of appointment of director 01 June 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 05 November 2010
TM01 - Termination of appointment of director 02 November 2010
AR01 - Annual Return 03 April 2010
CH01 - Change of particulars for director 03 April 2010
CH01 - Change of particulars for director 03 April 2010
CH01 - Change of particulars for director 03 April 2010
CH01 - Change of particulars for director 03 April 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 08 May 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 23 April 2008
AA - Annual Accounts 23 January 2008
288b - Notice of resignation of directors or secretaries 18 January 2008
288a - Notice of appointment of directors or secretaries 04 January 2008
287 - Change in situation or address of Registered Office 04 January 2008
288a - Notice of appointment of directors or secretaries 10 May 2007
363s - Annual Return 23 April 2007
AA - Annual Accounts 31 January 2007
363s - Annual Return 03 May 2006
288b - Notice of resignation of directors or secretaries 03 February 2006
AA - Annual Accounts 03 February 2006
363s - Annual Return 15 April 2005
287 - Change in situation or address of Registered Office 07 April 2005
288b - Notice of resignation of directors or secretaries 22 March 2005
288b - Notice of resignation of directors or secretaries 22 March 2005
288a - Notice of appointment of directors or secretaries 02 February 2005
288a - Notice of appointment of directors or secretaries 02 February 2005
288a - Notice of appointment of directors or secretaries 02 February 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 30 June 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 01 May 2003
AA - Annual Accounts 11 December 2002
363s - Annual Return 15 April 2002
AA - Annual Accounts 22 February 2002
363s - Annual Return 09 April 2001
AA - Annual Accounts 19 June 2000
363s - Annual Return 11 April 2000
288a - Notice of appointment of directors or secretaries 23 February 2000
288a - Notice of appointment of directors or secretaries 10 February 2000
288a - Notice of appointment of directors or secretaries 10 February 2000
288b - Notice of resignation of directors or secretaries 10 February 2000
288b - Notice of resignation of directors or secretaries 10 February 2000
288b - Notice of resignation of directors or secretaries 10 February 2000
AA - Annual Accounts 21 May 1999
363s - Annual Return 18 April 1999
AA - Annual Accounts 10 July 1998
363s - Annual Return 24 April 1998
AA - Annual Accounts 06 July 1997
363s - Annual Return 07 April 1997
288b - Notice of resignation of directors or secretaries 03 April 1997
RESOLUTIONS - N/A 15 January 1997
AA - Annual Accounts 03 September 1996
363s - Annual Return 13 April 1996
288 - N/A 26 January 1996
288 - N/A 26 January 1996
RESOLUTIONS - N/A 18 January 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 July 1995
288 - N/A 26 June 1995
288 - N/A 26 June 1995
288 - N/A 26 June 1995
288 - N/A 26 June 1995
NEWINC - New incorporation documents 30 March 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.