Pullman Rail Ltd was registered on 24 May 1993 and has its registered office in London. Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Quinnell, James, Robinson, Pamela Rosalyn, Case, Martin Frederick, Harvey, John Henry, Haynes, Stephen John, Jefferies, Terence Michael, Roubicek, Ondrej in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CASE, Martin Frederick | 11 June 1993 | 25 August 1993 | 1 |
HARVEY, John Henry | 11 June 1993 | 25 August 1993 | 1 |
HAYNES, Stephen John | 18 May 2012 | 19 May 2016 | 1 |
JEFFERIES, Terence Michael | 08 December 1997 | 14 August 2000 | 1 |
ROUBICEK, Ondrej | 18 May 2012 | 19 May 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
QUINNELL, James | 18 May 2012 | - | 1 |
ROBINSON, Pamela Rosalyn | 25 August 1993 | 18 May 2012 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 April 2020 | |
AA - Annual Accounts | 30 January 2020 | |
AP01 - Appointment of director | 13 January 2020 | |
TM01 - Termination of appointment of director | 13 January 2020 | |
AD01 - Change of registered office address | 25 October 2019 | |
CS01 - N/A | 17 April 2019 | |
AA - Annual Accounts | 25 July 2018 | |
CS01 - N/A | 25 April 2018 | |
AA - Annual Accounts | 29 November 2017 | |
TM01 - Termination of appointment of director | 04 September 2017 | |
CS01 - N/A | 24 April 2017 | |
AP01 - Appointment of director | 11 January 2017 | |
AP01 - Appointment of director | 11 January 2017 | |
TM01 - Termination of appointment of director | 11 January 2017 | |
TM01 - Termination of appointment of director | 11 January 2017 | |
AA - Annual Accounts | 06 October 2016 | |
AP01 - Appointment of director | 04 October 2016 | |
TM01 - Termination of appointment of director | 04 October 2016 | |
AP01 - Appointment of director | 02 June 2016 | |
AP01 - Appointment of director | 26 May 2016 | |
TM01 - Termination of appointment of director | 26 May 2016 | |
TM01 - Termination of appointment of director | 26 May 2016 | |
TM01 - Termination of appointment of director | 26 May 2016 | |
TM01 - Termination of appointment of director | 26 May 2016 | |
AR01 - Annual Return | 10 May 2016 | |
AA - Annual Accounts | 05 October 2015 | |
AR01 - Annual Return | 01 June 2015 | |
TM01 - Termination of appointment of director | 01 June 2015 | |
TM01 - Termination of appointment of director | 01 June 2015 | |
AA - Annual Accounts | 09 September 2014 | |
AP01 - Appointment of director | 05 August 2014 | |
AP01 - Appointment of director | 05 August 2014 | |
CH01 - Change of particulars for director | 05 August 2014 | |
AD01 - Change of registered office address | 18 July 2014 | |
AD01 - Change of registered office address | 18 July 2014 | |
AP01 - Appointment of director | 01 July 2014 | |
TM01 - Termination of appointment of director | 01 July 2014 | |
AR01 - Annual Return | 15 April 2014 | |
AR01 - Annual Return | 10 April 2013 | |
AA - Annual Accounts | 08 April 2013 | |
AP01 - Appointment of director | 20 November 2012 | |
TM01 - Termination of appointment of director | 20 November 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 November 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 November 2012 | |
AA01 - Change of accounting reference date | 31 October 2012 | |
RESOLUTIONS - N/A | 10 October 2012 | |
MEM/ARTS - N/A | 10 October 2012 | |
AP01 - Appointment of director | 13 June 2012 | |
AP01 - Appointment of director | 13 June 2012 | |
TM02 - Termination of appointment of secretary | 28 May 2012 | |
TM01 - Termination of appointment of director | 28 May 2012 | |
TM01 - Termination of appointment of director | 28 May 2012 | |
AP03 - Appointment of secretary | 28 May 2012 | |
AP01 - Appointment of director | 28 May 2012 | |
AP01 - Appointment of director | 28 May 2012 | |
AP01 - Appointment of director | 28 May 2012 | |
AR01 - Annual Return | 16 May 2012 | |
AA - Annual Accounts | 06 March 2012 | |
AR01 - Annual Return | 25 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 February 2011 | |
AA - Annual Accounts | 04 January 2011 | |
CERTNM - Change of name certificate | 13 December 2010 | |
CONNOT - N/A | 13 December 2010 | |
AR01 - Annual Return | 19 May 2010 | |
AA - Annual Accounts | 02 March 2010 | |
363a - Annual Return | 20 May 2009 | |
AA - Annual Accounts | 14 April 2009 | |
AA - Annual Accounts | 31 July 2008 | |
363a - Annual Return | 22 May 2008 | |
395 - Particulars of a mortgage or charge | 15 February 2008 | |
395 - Particulars of a mortgage or charge | 05 February 2008 | |
363a - Annual Return | 09 August 2007 | |
AA - Annual Accounts | 03 August 2007 | |
AA - Annual Accounts | 02 August 2006 | |
363a - Annual Return | 07 June 2006 | |
AA - Annual Accounts | 09 August 2005 | |
363s - Annual Return | 08 June 2005 | |
AA - Annual Accounts | 03 August 2004 | |
363s - Annual Return | 21 May 2004 | |
AA - Annual Accounts | 05 August 2003 | |
363s - Annual Return | 15 June 2003 | |
AA - Annual Accounts | 12 July 2002 | |
363s - Annual Return | 14 May 2002 | |
288a - Notice of appointment of directors or secretaries | 15 April 2002 | |
363s - Annual Return | 29 May 2001 | |
AA - Annual Accounts | 21 May 2001 | |
288b - Notice of resignation of directors or secretaries | 04 October 2000 | |
288b - Notice of resignation of directors or secretaries | 04 October 2000 | |
363s - Annual Return | 12 July 2000 | |
AA - Annual Accounts | 09 February 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 January 2000 | |
CERTNM - Change of name certificate | 16 July 1999 | |
363s - Annual Return | 08 June 1999 | |
AA - Annual Accounts | 04 March 1999 | |
287 - Change in situation or address of Registered Office | 25 November 1998 | |
AA - Annual Accounts | 23 June 1998 | |
363s - Annual Return | 18 June 1998 | |
288a - Notice of appointment of directors or secretaries | 18 December 1997 | |
288a - Notice of appointment of directors or secretaries | 18 December 1997 | |
AA - Annual Accounts | 10 June 1997 | |
363s - Annual Return | 09 June 1997 | |
AA - Annual Accounts | 01 July 1996 | |
363s - Annual Return | 31 May 1996 | |
363s - Annual Return | 24 May 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 May 1995 | |
287 - Change in situation or address of Registered Office | 25 January 1995 | |
395 - Particulars of a mortgage or charge | 20 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 09 December 1994 | |
395 - Particulars of a mortgage or charge | 24 October 1994 | |
363s - Annual Return | 10 June 1994 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 02 March 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 October 1993 | |
RESOLUTIONS - N/A | 24 September 1993 | |
RESOLUTIONS - N/A | 24 September 1993 | |
123 - Notice of increase in nominal capital | 24 September 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 07 September 1993 | |
288 - N/A | 07 September 1993 | |
288 - N/A | 18 June 1993 | |
288 - N/A | 18 June 1993 | |
288 - N/A | 18 June 1993 | |
287 - Change in situation or address of Registered Office | 18 June 1993 | |
NEWINC - New incorporation documents | 24 May 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 13 February 2008 | Fully Satisfied |
N/A |
Debenture | 30 January 2008 | Fully Satisfied |
N/A |
Mortgage debenture | 13 January 1995 | Fully Satisfied |
N/A |
Debenture | 11 October 1994 | Fully Satisfied |
N/A |