About

Registered Number: 02693582
Date of Incorporation: 04/03/1992 (32 years and 1 month ago)
Company Status: Active
Registered Address: Maynard House, 40 Clarence Road, Chesterfield, Derbyshire, S40 1LQ,

 

Based in Chesterfield, Rail Management Services Ltd was registered on 04 March 1992, it's status in the Companies House registry is set to "Active". There are 18 directors listed as Gregory, Alistair James, Steward, James Ellis, Warriner, William Phillip, Stephenson, Frederick George, Busath, Kevin, Crossan, Lawrence, Ellis, Edwin, Gregory, Stephen, Hanson, Garcia Julian, Hummel, John William, Macgregor, Robert John, Mcconville, Hugh Michael, Robinson, Jennifer Isabel Anne, Sears, Stephen Ashley, Tan, Simon Yean Hwa, Tolson, Roger, Whitty, Anna Maria, Willmington, John Martin Vanderlure, The Reverend for this company at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.