First Greater Western Limited WILTSHIRE


First Greater Western started in year 2004 as Private Limited Company with registration number 05113733. The First Greater Western company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Wiltshire at Milford House 1 Milford Street. Postal code: SN1 1HL. Since 14th June 2004 First Greater Western Limited is no longer carrying the name Quayshelfco 1087.

At the moment there are 8 directors in the the firm, namely David S., Richard R. and Michael N. and others. In addition one secretary - Barbara S. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

First Greater Western Limited Address / Contact

Office Address Milford House 1 Milford Street
Office Address2 Swindon
Town Wiltshire
Post code SN1 1HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05113733
Date of Incorporation Tue, 27th Apr 2004
Industry Passenger rail transport, interurban
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

David S.

Position: Director

Appointed: 14 June 2023

Richard R.

Position: Director

Appointed: 26 January 2022

Michael N.

Position: Director

Appointed: 01 June 2020

Sally B.

Position: Director

Appointed: 02 October 2019

Duncan R.

Position: Director

Appointed: 17 June 2019

Barbara S.

Position: Secretary

Appointed: 20 February 2017

Stephen M.

Position: Director

Appointed: 07 October 2015

Mark H.

Position: Director

Appointed: 21 January 2008

Clive B.

Position: Director

Appointed: 24 September 2007

Kevin G.

Position: Director

Appointed: 12 July 2017

Resigned: 29 May 2020

Richard W.

Position: Director

Appointed: 12 July 2017

Resigned: 18 January 2019

Michael H.

Position: Secretary

Appointed: 22 July 2016

Resigned: 20 February 2017

Robert W.

Position: Secretary

Appointed: 19 May 2014

Resigned: 22 July 2016

Diane B.

Position: Director

Appointed: 04 September 2013

Resigned: 31 March 2016

Benjamin R.

Position: Director

Appointed: 03 June 2013

Resigned: 12 August 2016

Vernon B.

Position: Director

Appointed: 05 October 2011

Resigned: 17 April 2015

Paul L.

Position: Secretary

Appointed: 15 July 2011

Resigned: 19 May 2014

Hugh C.

Position: Director

Appointed: 27 January 2010

Resigned: 04 August 2023

Susan E.

Position: Director

Appointed: 09 September 2009

Resigned: 31 July 2015

Matthew G.

Position: Director

Appointed: 09 September 2009

Resigned: 01 June 2021

Neil M.

Position: Director

Appointed: 09 September 2009

Resigned: 15 May 2010

Mary G.

Position: Director

Appointed: 18 March 2009

Resigned: 31 March 2011

Martin S.

Position: Director

Appointed: 11 June 2008

Resigned: 22 June 2017

Peter C.

Position: Director

Appointed: 11 June 2008

Resigned: 18 March 2009

James B.

Position: Director

Appointed: 21 January 2008

Resigned: 04 September 2009

Andrew H.

Position: Director

Appointed: 11 July 2007

Resigned: 28 November 2008

Charles H.

Position: Director

Appointed: 21 March 2007

Resigned: 18 March 2009

Andrew M.

Position: Director

Appointed: 12 March 2007

Resigned: 19 August 2017

David G.

Position: Director

Appointed: 10 March 2006

Resigned: 31 December 2016

Kevin G.

Position: Director

Appointed: 10 March 2006

Resigned: 26 February 2013

Robert B.

Position: Director

Appointed: 10 March 2006

Resigned: 18 March 2009

Glenda L.

Position: Director

Appointed: 10 March 2006

Resigned: 11 November 2007

Thomas S.

Position: Director

Appointed: 10 March 2006

Resigned: 03 September 2008

Graham B.

Position: Director

Appointed: 10 March 2006

Resigned: 29 February 2008

Charles B.

Position: Director

Appointed: 10 March 2006

Resigned: 19 November 2007

Benjamin C.

Position: Director

Appointed: 21 December 2005

Resigned: 16 June 2019

Alison F.

Position: Director

Appointed: 21 December 2005

Resigned: 23 September 2007

Sidney B.

Position: Secretary

Appointed: 20 December 2005

Resigned: 15 July 2011

Brenda R.

Position: Secretary

Appointed: 14 January 2005

Resigned: 20 December 2005

Marie S.

Position: Secretary

Appointed: 14 June 2004

Resigned: 31 December 2004

Dean F.

Position: Director

Appointed: 14 June 2004

Resigned: 01 October 2007

Paul F.

Position: Director

Appointed: 14 June 2004

Resigned: 03 November 2009

Nqh Limited

Position: Nominee Director

Appointed: 27 April 2004

Resigned: 14 June 2004

Nqh (co Sec) Limited

Position: Nominee Secretary

Appointed: 27 April 2004

Resigned: 14 June 2004

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats identified, there is First Rail Holdings Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

First Rail Holdings Limited

8th Floor The Point, 37 North Wharf Road, London, W2 1AF, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05154485
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Quayshelfco 1087 June 14, 2004

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st March 2023
filed on: 12th, December 2023
Free Download (46 pages)

Company search

Advertisements