Prorail Limited DERBYSHIRE


Prorail started in year 1977 as Private Limited Company with registration number 01314819. The Prorail company has been functioning successfully for 47 years now and its status is active. The firm's office is based in Derbyshire at Litchurch Lane. Postal code: DE24 8AD. Since 13th February 1998 Prorail Limited is no longer carrying the name Bombardier Prorail.

At the moment there are 2 directors in the the firm, namely Christian H. and Stuart M.. In addition one secretary - Christina H. - 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.

Prorail Limited Address / Contact

Office Address Litchurch Lane
Office Address2 Derby
Town Derbyshire
Post code DE24 8AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01314819
Date of Incorporation Tue, 24th May 1977
Industry Manufacture of railway locomotives and rolling stock
End of financial Year 31st March
Company age 47 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Christian H.

Position: Director

Appointed: 08 December 2021

Stuart M.

Position: Director

Appointed: 29 July 2021

Christina H.

Position: Secretary

Appointed: 30 September 2019

Olivier G.

Position: Director

Appointed: 11 May 2021

Resigned: 29 July 2021

Matthew B.

Position: Director

Appointed: 05 November 2019

Resigned: 11 May 2021

Jonathan R.

Position: Director

Appointed: 04 September 2019

Resigned: 28 November 2021

Philip H.

Position: Director

Appointed: 05 March 2019

Resigned: 31 October 2019

Garry M.

Position: Director

Appointed: 24 October 2016

Resigned: 31 July 2019

Lynn W.

Position: Secretary

Appointed: 06 June 2016

Resigned: 29 September 2019

Katherine P.

Position: Director

Appointed: 06 June 2016

Resigned: 09 April 2021

Richard H.

Position: Director

Appointed: 01 October 2015

Resigned: 01 February 2019

Sharmila S.

Position: Secretary

Appointed: 12 August 2014

Resigned: 31 May 2016

Noel T.

Position: Director

Appointed: 03 July 2014

Resigned: 01 October 2015

Francesco P.

Position: Director

Appointed: 21 June 2013

Resigned: 27 June 2014

Paul R.

Position: Director

Appointed: 20 December 2011

Resigned: 31 May 2013

Lynn W.

Position: Secretary

Appointed: 08 August 2011

Resigned: 12 August 2014

Lynn W.

Position: Director

Appointed: 08 August 2011

Resigned: 06 June 2016

Jane S.

Position: Director

Appointed: 01 February 2011

Resigned: 03 October 2016

Stefan G.

Position: Director

Appointed: 02 November 2009

Resigned: 08 August 2011

Scott B.

Position: Director

Appointed: 27 July 2007

Resigned: 01 February 2011

Jonathan H.

Position: Director

Appointed: 08 July 2005

Resigned: 26 July 2007

Karen M.

Position: Director

Appointed: 16 June 2005

Resigned: 30 October 2009

Simon M.

Position: Director

Appointed: 21 April 2005

Resigned: 26 July 2007

Colin W.

Position: Director

Appointed: 18 June 2004

Resigned: 20 February 2012

Martin G.

Position: Director

Appointed: 28 May 2004

Resigned: 26 July 2007

Stefan G.

Position: Director

Appointed: 03 December 2002

Resigned: 26 July 2007

Jost A.

Position: Director

Appointed: 03 December 2002

Resigned: 08 June 2005

Roger G.

Position: Director

Appointed: 03 December 2002

Resigned: 08 July 2005

Stefan G.

Position: Secretary

Appointed: 10 December 2001

Resigned: 08 August 2011

Per S.

Position: Director

Appointed: 10 December 2001

Resigned: 18 June 2004

Gareth P.

Position: Secretary

Appointed: 24 January 2000

Resigned: 10 December 2001

Hammonds Secretaries Limited

Position: Corporate Secretary

Appointed: 14 July 1999

Resigned: 24 January 2000

Ivo V.

Position: Director

Appointed: 14 July 1999

Resigned: 28 May 2004

Helene D.

Position: Director

Appointed: 14 July 1999

Resigned: 03 December 2002

Michael Y.

Position: Director

Appointed: 14 July 1999

Resigned: 28 March 2002

Anthony B.

Position: Director

Appointed: 07 July 1999

Resigned: 21 April 2005

Anthony B.

Position: Director

Appointed: 16 September 1996

Resigned: 05 July 1999

Melbourne T.

Position: Director

Appointed: 25 September 1992

Resigned: 16 September 1996

Colin W.

Position: Director

Appointed: 25 September 1992

Resigned: 03 December 2002

Bernard S.

Position: Director

Appointed: 22 January 1992

Resigned: 31 March 1997

Jean-Yves L.

Position: Director

Appointed: 10 October 1991

Resigned: 29 May 2002

Ralph B.

Position: Director

Appointed: 10 October 1991

Resigned: 11 September 1998

Anthony B.

Position: Director

Appointed: 10 October 1991

Resigned: 05 July 1999

Keith B.

Position: Director

Appointed: 10 October 1991

Resigned: 14 July 1999

Pierre G.

Position: Director

Appointed: 10 October 1991

Resigned: 29 May 2002

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats researched, there is Alstom Engineering and Services Limited from Derby, England. This PSC is classified as "a private company limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Alstom Engineering And Services Limited

Alstom Engineering And Services Limited Litchurch Lane, Derby, DE24 8AD, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Bombardier Prorail February 13, 1998

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st March 2023
filed on: 21st, August 2023
Free Download (21 pages)

Company search

Advertisements