About

Registered Number: 02820938
Date of Incorporation: 24/05/1993 (31 years and 10 months ago)
Company Status: Active
Registered Address: 25 Victoria Street, London, SW1H 0EX,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.