Established in 1992, Rail Management Services Ltd have registered office in Chesterfield, Derbyshire. The organisation has 18 directors listed. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GREGORY, Alistair James | 04 June 2020 | - | 1 |
STEWARD, James Ellis | 04 June 2020 | - | 1 |
WARRINER, William Phillip | 04 June 2020 | - | 1 |
BUSATH, Kevin | 06 March 2009 | 01 February 2017 | 1 |
CROSSAN, Lawrence | 30 April 1994 | 31 January 2007 | 1 |
ELLIS, Edwin | 03 September 2008 | 04 June 2020 | 1 |
GREGORY, Stephen | 03 September 2008 | 20 June 2017 | 1 |
HANSON, Garcia Julian | 15 March 2013 | 08 November 2017 | 1 |
HUMMEL, John William | 08 April 1992 | 03 September 2008 | 1 |
MACGREGOR, Robert John | 04 February 1992 | 30 April 1994 | 1 |
MCCONVILLE, Hugh Michael | 08 November 2017 | 04 June 2020 | 1 |
ROBINSON, Jennifer Isabel Anne | 26 November 2004 | 01 January 2008 | 1 |
SEARS, Stephen Ashley | 26 November 2004 | 03 September 2008 | 1 |
TAN, Simon Yean Hwa | 04 February 1992 | 13 December 1992 | 1 |
TOLSON, Roger | 22 August 2000 | 11 June 2004 | 1 |
WHITTY, Anna Maria | 02 June 2008 | 03 September 2008 | 1 |
WILLMINGTON, John Martin Vanderlure, The Reverend | 02 June 2008 | 03 September 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STEPHENSON, Frederick George | 19 December 1994 | 22 August 2000 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 17 August 2020 | |
RP04AP01 - N/A | 03 August 2020 | |
RP04AP01 - N/A | 03 August 2020 | |
RP04AP01 - N/A | 03 August 2020 | |
RP04TM01 - N/A | 03 August 2020 | |
RP04TM01 - N/A | 03 August 2020 | |
PSC02 - N/A | 10 June 2020 | |
PSC07 - N/A | 10 June 2020 | |
TM01 - Termination of appointment of director | 05 June 2020 | |
TM01 - Termination of appointment of director | 05 June 2020 | |
AP01 - Appointment of director | 05 June 2020 | |
AP01 - Appointment of director | 05 June 2020 | |
AP01 - Appointment of director | 05 June 2020 | |
AD01 - Change of registered office address | 05 June 2020 | |
DISS40 - Notice of striking-off action discontinued | 16 May 2020 | |
CS01 - N/A | 15 May 2020 | |
MR04 - N/A | 06 March 2020 | |
MR04 - N/A | 06 March 2020 | |
MR04 - N/A | 06 March 2020 | |
DISS16(SOAS) - N/A | 20 December 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 December 2019 | |
CS01 - N/A | 08 March 2019 | |
AA - Annual Accounts | 06 October 2018 | |
CS01 - N/A | 14 May 2018 | |
AA - Annual Accounts | 24 January 2018 | |
AP01 - Appointment of director | 13 November 2017 | |
TM01 - Termination of appointment of director | 10 November 2017 | |
TM02 - Termination of appointment of secretary | 01 September 2017 | |
TM01 - Termination of appointment of director | 05 July 2017 | |
CS01 - N/A | 05 April 2017 | |
TM01 - Termination of appointment of director | 13 February 2017 | |
AA - Annual Accounts | 04 August 2016 | |
AR01 - Annual Return | 24 March 2016 | |
AA - Annual Accounts | 12 August 2015 | |
AR01 - Annual Return | 06 March 2015 | |
AA - Annual Accounts | 05 September 2014 | |
AR01 - Annual Return | 23 April 2014 | |
CH01 - Change of particulars for director | 23 April 2014 | |
MR01 - N/A | 11 April 2014 | |
MR01 - N/A | 25 February 2014 | |
AA - Annual Accounts | 28 August 2013 | |
MR01 - N/A | 20 April 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 April 2013 | |
AP01 - Appointment of director | 25 March 2013 | |
AR01 - Annual Return | 20 March 2013 | |
AA - Annual Accounts | 22 August 2012 | |
AR01 - Annual Return | 22 March 2012 | |
AA - Annual Accounts | 16 September 2011 | |
AR01 - Annual Return | 16 March 2011 | |
AA - Annual Accounts | 14 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 June 2010 | |
MG01 - Particulars of a mortgage or charge | 02 June 2010 | |
AD01 - Change of registered office address | 13 May 2010 | |
AR01 - Annual Return | 25 March 2010 | |
AA - Annual Accounts | 10 September 2009 | |
225 - Change of Accounting Reference Date | 27 August 2009 | |
AA - Annual Accounts | 23 July 2009 | |
363a - Annual Return | 19 May 2009 | |
RESOLUTIONS - N/A | 12 March 2009 | |
288a - Notice of appointment of directors or secretaries | 12 March 2009 | |
225 - Change of Accounting Reference Date | 22 January 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 December 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 December 2008 | |
288a - Notice of appointment of directors or secretaries | 02 December 2008 | |
288a - Notice of appointment of directors or secretaries | 10 October 2008 | |
288b - Notice of resignation of directors or secretaries | 30 September 2008 | |
288b - Notice of resignation of directors or secretaries | 30 September 2008 | |
288b - Notice of resignation of directors or secretaries | 30 September 2008 | |
288b - Notice of resignation of directors or secretaries | 30 September 2008 | |
287 - Change in situation or address of Registered Office | 30 September 2008 | |
288a - Notice of appointment of directors or secretaries | 30 September 2008 | |
395 - Particulars of a mortgage or charge | 07 August 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 August 2008 | |
RESOLUTIONS - N/A | 17 July 2008 | |
288a - Notice of appointment of directors or secretaries | 17 July 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 17 July 2008 | |
123 - Notice of increase in nominal capital | 17 July 2008 | |
288a - Notice of appointment of directors or secretaries | 08 July 2008 | |
288b - Notice of resignation of directors or secretaries | 16 March 2008 | |
288b - Notice of resignation of directors or secretaries | 16 March 2008 | |
363a - Annual Return | 12 March 2008 | |
AA - Annual Accounts | 10 January 2008 | |
395 - Particulars of a mortgage or charge | 21 December 2007 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 19 October 2007 | |
363a - Annual Return | 30 April 2007 | |
395 - Particulars of a mortgage or charge | 27 February 2007 | |
288b - Notice of resignation of directors or secretaries | 06 February 2007 | |
AA - Annual Accounts | 01 February 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 January 2007 | |
363a - Annual Return | 09 March 2006 | |
AA - Annual Accounts | 05 February 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 January 2006 | |
363s - Annual Return | 07 April 2005 | |
287 - Change in situation or address of Registered Office | 10 February 2005 | |
288a - Notice of appointment of directors or secretaries | 10 February 2005 | |
288a - Notice of appointment of directors or secretaries | 10 February 2005 | |
AA - Annual Accounts | 03 February 2005 | |
288b - Notice of resignation of directors or secretaries | 07 September 2004 | |
288b - Notice of resignation of directors or secretaries | 18 June 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 April 2004 | |
363s - Annual Return | 05 April 2004 | |
AA - Annual Accounts | 27 November 2003 | |
363s - Annual Return | 07 April 2003 | |
AA - Annual Accounts | 04 February 2003 | |
363s - Annual Return | 15 March 2002 | |
395 - Particulars of a mortgage or charge | 29 October 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 October 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 October 2001 | |
AA - Annual Accounts | 14 September 2001 | |
363s - Annual Return | 12 March 2001 | |
AA - Annual Accounts | 28 November 2000 | |
288a - Notice of appointment of directors or secretaries | 29 August 2000 | |
288b - Notice of resignation of directors or secretaries | 29 August 2000 | |
363s - Annual Return | 17 April 2000 | |
AUD - Auditor's letter of resignation | 05 April 2000 | |
AA - Annual Accounts | 04 December 1999 | |
395 - Particulars of a mortgage or charge | 21 September 1999 | |
363s - Annual Return | 15 April 1999 | |
AA - Annual Accounts | 11 January 1999 | |
363s - Annual Return | 01 April 1998 | |
AA - Annual Accounts | 01 February 1998 | |
395 - Particulars of a mortgage or charge | 14 November 1997 | |
363s - Annual Return | 27 May 1997 | |
AA - Annual Accounts | 10 January 1997 | |
RESOLUTIONS - N/A | 06 June 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 June 1996 | |
123 - Notice of increase in nominal capital | 06 June 1996 | |
363s - Annual Return | 06 June 1996 | |
395 - Particulars of a mortgage or charge | 21 May 1996 | |
363s - Annual Return | 21 May 1996 | |
AA - Annual Accounts | 18 January 1996 | |
363s - Annual Return | 15 March 1995 | |
395 - Particulars of a mortgage or charge | 10 March 1995 | |
AA - Annual Accounts | 03 February 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 January 1995 | |
288 - N/A | 03 January 1995 | |
RESOLUTIONS - N/A | 17 November 1994 | |
RESOLUTIONS - N/A | 17 November 1994 | |
288 - N/A | 17 November 1994 | |
123 - Notice of increase in nominal capital | 17 November 1994 | |
363s - Annual Return | 16 May 1994 | |
288 - N/A | 11 May 1994 | |
288 - N/A | 11 May 1994 | |
287 - Change in situation or address of Registered Office | 13 March 1994 | |
AA - Annual Accounts | 12 January 1994 | |
363b - Annual Return | 22 April 1993 | |
288 - N/A | 07 January 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 June 1992 | |
288 - N/A | 23 April 1992 | |
287 - Change in situation or address of Registered Office | 01 April 1992 | |
288 - N/A | 01 April 1992 | |
288 - N/A | 01 April 1992 | |
NEWINC - New incorporation documents | 04 March 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 March 2014 | Fully Satisfied |
N/A |
A registered charge | 13 February 2014 | Fully Satisfied |
N/A |
A registered charge | 11 April 2013 | Fully Satisfied |
N/A |
Debenture | 18 May 2010 | Fully Satisfied |
N/A |
Charge | 07 August 2008 | Fully Satisfied |
N/A |
Debenture | 18 December 2007 | Fully Satisfied |
N/A |
Charge | 26 February 2007 | Fully Satisfied |
N/A |
Chattel mortgage | 26 October 2001 | Fully Satisfied |
N/A |
Debenture | 15 September 1999 | Fully Satisfied |
N/A |
Debenture | 07 November 1997 | Fully Satisfied |
N/A |
Debenture | 15 May 1996 | Fully Satisfied |
N/A |
Debenture | 08 March 1995 | Fully Satisfied |
N/A |