About

Registered Number: 03409628
Date of Incorporation: 25/07/1997 (26 years and 9 months ago)
Company Status: Active
Registered Address: Unit 32 Llys Edmund Prys, St Asaph Business Park, St. Asaph, Denbighshire, LL17 0JA

 

Based in St. Asaph in Denbighshire, Uk Railwayana Disposals Ltd was registered on 25 July 1997. We do not know the number of employees at this organisation. There are 6 directors listed as Booth, Neil Eric William, Mccarthy, Sarah Jane, Allen, Richard Jeremy, Booth, Eric, Fountain, Lionel John, Slocombe, Philip Leslie for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOTH, Neil Eric William 25 July 1997 - 1
ALLEN, Richard Jeremy 01 August 2003 06 February 2012 1
BOOTH, Eric 25 July 1997 24 September 2002 1
FOUNTAIN, Lionel John 01 March 2012 02 January 2019 1
SLOCOMBE, Philip Leslie 01 March 2012 02 January 2019 1
Secretary Name Appointed Resigned Total Appointments
MCCARTHY, Sarah Jane 01 March 2012 02 January 2019 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 20 November 2019
CS01 - N/A 29 July 2019
TM01 - Termination of appointment of director 02 January 2019
TM01 - Termination of appointment of director 02 January 2019
TM02 - Termination of appointment of secretary 02 January 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 26 July 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 26 July 2017
AA - Annual Accounts 24 October 2016
CS01 - N/A 28 July 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 26 December 2013
AR01 - Annual Return 19 August 2013
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 19 April 2012
AP03 - Appointment of secretary 12 March 2012
AP01 - Appointment of director 12 March 2012
AP01 - Appointment of director 12 March 2012
CERTNM - Change of name certificate 07 February 2012
TM01 - Termination of appointment of director 06 February 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 24 August 2011
AR01 - Annual Return 21 September 2010
AA - Annual Accounts 01 September 2010
AA - Annual Accounts 06 October 2009
363a - Annual Return 03 September 2009
363s - Annual Return 24 September 2008
AA - Annual Accounts 17 September 2008
AA - Annual Accounts 28 February 2008
363s - Annual Return 19 August 2007
363s - Annual Return 02 November 2006
AA - Annual Accounts 02 November 2006
363s - Annual Return 27 July 2005
AA - Annual Accounts 04 July 2005
AA - Annual Accounts 24 August 2004
363s - Annual Return 11 August 2004
288a - Notice of appointment of directors or secretaries 04 September 2003
363s - Annual Return 09 August 2003
AA - Annual Accounts 09 August 2003
287 - Change in situation or address of Registered Office 07 August 2003
363s - Annual Return 26 July 2002
AA - Annual Accounts 02 June 2002
AA - Annual Accounts 07 September 2001
363s - Annual Return 02 August 2001
AA - Annual Accounts 11 December 2000
363s - Annual Return 08 August 2000
AA - Annual Accounts 01 February 2000
363s - Annual Return 02 August 1999
287 - Change in situation or address of Registered Office 28 June 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 26 July 1998
225 - Change of Accounting Reference Date 24 March 1998
288b - Notice of resignation of directors or secretaries 26 September 1997
288b - Notice of resignation of directors or secretaries 26 September 1997
288a - Notice of appointment of directors or secretaries 26 September 1997
288a - Notice of appointment of directors or secretaries 26 September 1997
NEWINC - New incorporation documents 25 July 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.