York
YO10 4BG
Director Name | Prof Colin Divall |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2001(12 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 26 July 2011) |
Role | Head Of Research |
Country of Residence | United Kingdom |
Correspondence Address | 30 Kinder Road Hayfield High Peak Derbyshire SK22 2HS |
Secretary Name | Joanna Magdalen Morris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 September 2001(12 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 26 July 2011) |
Role | Pa To Head Of Music |
Correspondence Address | 16 Bewlay Street York North Yorkshire YO23 1JT |
Director Name | Lady Margot Joan Bright |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(3 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 June 1995) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 16 Westbourne Park Villas London W2 5EA |
Director Name | Prof Francis Michael Longstieth Thompson |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 December 1991(3 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 04 July 2000) |
Role | University Professor Emeritus |
Correspondence Address | Holly Cottage Sheepcote Lane Wheathampstead Herts AL4 8NJ |
Director Name | Dr Richard Michael Robbins |
---|---|
Date of Birth | September 1915 (Born 108 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 December 1991(3 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 April 1997) |
Role | Retired Transport Manager |
Correspondence Address | 7 Courthope Villas Worple Road Wimbledon London SW19 4EH |
Director Name | Jeremy Vyvyan Rewse-Davies |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(3 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 26 April 1999) |
Role | Design Director |
Correspondence Address | The Manor Steeple Ashton Trowbridge Wiltshire BA14 6EW |
Director Name | Mr Dorian James Gerhold |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(3 years after company formation) |
Appointment Duration | 14 years, 9 months (resigned 04 October 2006) |
Role | House Of Commons Clerk |
Correspondence Address | 37c Montserrat Road Putney London SW15 2LD |
Director Name | Alan Winstan Bond |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(3 years after company formation) |
Appointment Duration | 16 years, 7 months (resigned 06 July 2008) |
Role | Company Director |
Correspondence Address | The Grove 126 Duffield Road Little Eaton Derby Derbyshire DE21 5DU |
Director Name | Prof Theodore Cardwell Barker |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 December 1991(3 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 12 July 2000) |
Role | University Professor |
Correspondence Address | Minsen Dane Brogdale Road Faversham Kent ME13 8YA |
Director Name | Mr Nicholas Paul Agnew |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(3 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 June 1994) |
Role | General Manager London Underground Ltd |
Country of Residence | England |
Correspondence Address | 38 Stonards Hill Epping Essex CM16 4QF |
Secretary Name | Barbara Crispin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(3 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 March 1993) |
Role | Company Director |
Correspondence Address | 17 Melbourne House 50 Kensington Place London W8 7PW |
Secretary Name | Miss Helen Elizabeth Lycett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1993(4 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 25 September 2001) |
Role | Company Director |
Correspondence Address | 22 Kingsmead Road London SW2 3JD |
Director Name | Mr Barry Lejeune |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1994(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 2000) |
Role | Manager Passenger Liaison |
Country of Residence | United Kingdom |
Correspondence Address | 14 Jireh Court Perrymount Road Haywards Heath West Sussex RH16 3BH |
Director Name | Dr Paul Johnson |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1995(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 25 September 2001) |
Role | University Lecturer |
Correspondence Address | 19 Whittlesey Street London SE1 8SZ |
Director Name | Dr Allen John Warren |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(11 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 24 March 2004) |
Role | Company Director |
Correspondence Address | 1 Bleachfield Heslington York North Yorkshire YO10 5DB |
Director Name | Prof William Mark Ormrod |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2004(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 October 2007) |
Role | University Professor |
Correspondence Address | 12 Eastbourne Grove York North Yorkshire YO31 0RY |
Registered Address | Transport History Research Trust C/O National Railway Museum Leeman Road York YO26 4XJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Holgate |
Built Up Area | York |
Year | 2014 |
---|---|
Turnover | £8 |
Net Worth | £1,553 |
Cash | £1,793 |
Current Liabilities | £240 |
Latest Accounts | 28 February 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
26 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 June 2011 | Total exemption full accounts made up to 28 February 2011 (6 pages) |
3 June 2011 | Total exemption full accounts made up to 28 February 2011 (6 pages) |
12 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2011 | Application to strike the company off the register (3 pages) |
31 March 2011 | Application to strike the company off the register (3 pages) |
18 February 2011 | Total exemption full accounts made up to 28 February 2010 (10 pages) |
18 February 2011 | Total exemption full accounts made up to 28 February 2010 (10 pages) |
1 February 2011 | Annual return made up to 12 December 2010 no member list (4 pages) |
1 February 2011 | Annual return made up to 12 December 2010 no member list (4 pages) |
31 January 2011 | Director's details changed for Mr Andrew John Scott on 31 October 2010 (2 pages) |
31 January 2011 | Director's details changed for Mr Andrew John Scott on 31 October 2010 (2 pages) |
4 January 2010 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
4 January 2010 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
15 December 2009 | Annual return made up to 12 December 2009 no member list (3 pages) |
15 December 2009 | Director's details changed for Mr Andrew John Scott on 1 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Professor Colin Divall on 1 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Professor Colin Divall on 1 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Mr Andrew John Scott on 1 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Professor Colin Divall on 1 November 2009 (2 pages) |
15 December 2009 | Annual return made up to 12 December 2009 no member list (3 pages) |
15 December 2009 | Director's details changed for Mr Andrew John Scott on 1 November 2009 (2 pages) |
19 January 2009 | Total exemption full accounts made up to 29 February 2008 (10 pages) |
19 January 2009 | Total exemption full accounts made up to 29 February 2008 (10 pages) |
16 December 2008 | Annual return made up to 12/12/08 (2 pages) |
16 December 2008 | Annual return made up to 12/12/08 (2 pages) |
4 September 2008 | Appointment Terminated Director alan bond (1 page) |
4 September 2008 | Appointment terminated director alan bond (1 page) |
3 January 2008 | Annual return made up to 12/12/07 (2 pages) |
3 January 2008 | Annual return made up to 12/12/07 (2 pages) |
1 December 2007 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
1 December 2007 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
28 November 2007 | Director resigned (1 page) |
28 November 2007 | Director resigned (1 page) |
28 November 2007 | Director resigned (1 page) |
28 November 2007 | Director resigned (1 page) |
11 January 2007 | Annual return made up to 12/12/06
|
11 January 2007 | Annual return made up to 12/12/06 (5 pages) |
13 October 2006 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
13 October 2006 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
10 January 2006 | Annual return made up to 12/12/05
|
10 January 2006 | Annual return made up to 12/12/05 (5 pages) |
6 December 2005 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
6 December 2005 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Annual return made up to 12/12/04
|
7 January 2005 | Annual return made up to 12/12/04 (6 pages) |
7 January 2005 | Total exemption full accounts made up to 29 February 2004 (10 pages) |
7 January 2005 | Total exemption full accounts made up to 29 February 2004 (10 pages) |
7 January 2005 | Director resigned (1 page) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | New director appointed (2 pages) |
19 February 2004 | Annual return made up to 12/12/03 (5 pages) |
19 February 2004 | Annual return made up to 12/12/03 (5 pages) |
20 November 2003 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
20 November 2003 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
7 March 2003 | Total exemption full accounts made up to 28 February 2002 (10 pages) |
7 March 2003 | Total exemption full accounts made up to 28 February 2002 (10 pages) |
10 January 2003 | Annual return made up to 12/12/02 (5 pages) |
10 January 2003 | Annual return made up to 12/12/02
|
13 February 2002 | Annual return made up to 12/12/01 (4 pages) |
13 February 2002 | Annual return made up to 12/12/01 (4 pages) |
5 February 2002 | Secretary resigned (1 page) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | Secretary resigned (1 page) |
5 February 2002 | New secretary appointed (2 pages) |
5 February 2002 | New secretary appointed (2 pages) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | Director resigned (1 page) |
21 December 2001 | Total exemption full accounts made up to 28 February 2001 (10 pages) |
21 December 2001 | Total exemption full accounts made up to 28 February 2001 (10 pages) |
2 February 2001 | Registered office changed on 02/02/01 from: becket house 1 lambeth palace road london SE1 7EU (1 page) |
2 February 2001 | Registered office changed on 02/02/01 from: becket house 1 lambeth palace road london SE1 7EU (1 page) |
4 January 2001 | New director appointed (2 pages) |
4 January 2001 | Annual return made up to 12/12/00 (5 pages) |
4 January 2001 | New director appointed (2 pages) |
4 January 2001 | New director appointed (2 pages) |
4 January 2001 | New director appointed (2 pages) |
4 January 2001 | Full accounts made up to 29 February 2000 (10 pages) |
4 January 2001 | Annual return made up to 12/12/00
|
4 January 2001 | Full accounts made up to 29 February 2000 (10 pages) |
14 January 2000 | Annual return made up to 12/12/99
|
14 January 2000 | Annual return made up to 12/12/99 (5 pages) |
12 January 2000 | Full accounts made up to 28 February 1999 (10 pages) |
12 January 2000 | Full accounts made up to 28 February 1999 (10 pages) |
12 February 1999 | Full accounts made up to 28 February 1998 (11 pages) |
12 February 1999 | Full accounts made up to 28 February 1998 (11 pages) |
5 January 1999 | Annual return made up to 12/12/98
|
5 January 1999 | Annual return made up to 12/12/98 (6 pages) |
23 January 1998 | Annual return made up to 12/12/97 (6 pages) |
23 January 1998 | Annual return made up to 12/12/97 (6 pages) |
17 September 1997 | Full accounts made up to 28 February 1997 (12 pages) |
17 September 1997 | Full accounts made up to 28 February 1997 (12 pages) |
22 January 1997 | Annual return made up to 12/12/96 (6 pages) |
22 January 1997 | Annual return made up to 12/12/96 (6 pages) |
12 September 1996 | Full accounts made up to 29 February 1996 (11 pages) |
12 September 1996 | Full accounts made up to 29 February 1996 (11 pages) |
21 December 1995 | Annual return made up to 12/12/95
|
21 December 1995 | Annual return made up to 12/12/95 (6 pages) |
21 December 1995 | New director appointed (2 pages) |