West Coast Traincare Limited LONDON


Founded in 1998, West Coast Traincare, classified under reg no. 03602374 is an active company. Currently registered at 8th Floor The Place WC1V 7AA, London the company has been in the business for 26 years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023. Since Thu, 17th Sep 1998 West Coast Traincare Limited is no longer carrying the name Bandnail.

At present there are 2 directors in the the firm, namely Stuart M. and Peter B.. In addition one secretary - Mary H. - is with the company. At present 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.

West Coast Traincare Limited Address / Contact

Office Address 8th Floor The Place
Office Address2 175 High Holborn
Town London
Post code WC1V 7AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03602374
Date of Incorporation Wed, 22nd Jul 1998
Industry Manufacture of railway locomotives and rolling stock
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (234 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 5th Aug 2024 (2024-08-05)
Last confirmation statement dated Sat, 22nd Jul 2023

Company staff

Stuart M.

Position: Director

Appointed: 29 July 2021

Mary H.

Position: Secretary

Appointed: 27 April 2021

Peter B.

Position: Director

Appointed: 01 June 2020

Piers W.

Position: Director

Appointed: 27 April 2021

Resigned: 06 May 2022

Olivier G.

Position: Director

Appointed: 27 April 2021

Resigned: 29 July 2021

Michael H.

Position: Director

Appointed: 19 February 2020

Resigned: 01 March 2024

Laura P.

Position: Secretary

Appointed: 28 November 2019

Resigned: 27 April 2021

Piers W.

Position: Director

Appointed: 09 April 2017

Resigned: 31 December 2019

Nicholas C.

Position: Director

Appointed: 02 August 2016

Resigned: 28 April 2021

Robert W.

Position: Director

Appointed: 19 October 2015

Resigned: 16 September 2016

Stuart M.

Position: Director

Appointed: 14 February 2014

Resigned: 28 April 2021

Michael H.

Position: Director

Appointed: 08 July 2013

Resigned: 20 October 2015

Tessa M.

Position: Secretary

Appointed: 08 July 2013

Resigned: 16 August 2019

David L.

Position: Director

Appointed: 07 March 2012

Resigned: 31 March 2014

Terence W.

Position: Director

Appointed: 01 November 2011

Resigned: 29 March 2016

Srikanth S.

Position: Director

Appointed: 18 December 2009

Resigned: 07 March 2012

Paul R.

Position: Director

Appointed: 17 July 2008

Resigned: 31 July 2011

Peter W.

Position: Director

Appointed: 17 July 2008

Resigned: 18 December 2009

Timothy B.

Position: Director

Appointed: 01 April 2008

Resigned: 17 January 2014

Lee W.

Position: Director

Appointed: 01 April 2008

Resigned: 24 April 2013

Rajinder G.

Position: Director

Appointed: 19 March 2007

Resigned: 17 July 2008

William C.

Position: Director

Appointed: 19 May 2005

Resigned: 01 April 2008

Anthony M.

Position: Director

Appointed: 01 April 2005

Resigned: 01 April 2008

Federico C.

Position: Director

Appointed: 16 April 2003

Resigned: 19 March 2007

Michele O.

Position: Director

Appointed: 16 April 2003

Resigned: 19 March 2007

Ian R.

Position: Director

Appointed: 26 February 2003

Resigned: 31 March 2005

Elisabeth H.

Position: Secretary

Appointed: 17 September 2001

Resigned: 05 July 2013

David F.

Position: Director

Appointed: 01 August 2001

Resigned: 19 May 2005

Sarah R.

Position: Secretary

Appointed: 02 March 2001

Resigned: 17 September 2001

Victoria H.

Position: Secretary

Appointed: 03 November 2000

Resigned: 05 March 2001

Peter R.

Position: Director

Appointed: 07 September 1999

Resigned: 01 August 2001

Marco M.

Position: Director

Appointed: 03 March 1999

Resigned: 07 September 1999

Gianfranco F.

Position: Director

Appointed: 02 February 1999

Resigned: 03 March 1999

Fiona D.

Position: Secretary

Appointed: 02 February 1999

Resigned: 03 November 2000

David T.

Position: Director

Appointed: 02 February 1999

Resigned: 26 February 2003

Hfw Nominees Limited

Position: Corporate Secretary

Appointed: 14 August 1998

Resigned: 03 February 1999

Hfw Directors Limited

Position: Corporate Director

Appointed: 14 August 1998

Resigned: 03 February 1999

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 22 July 1998

Resigned: 14 August 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 22 July 1998

Resigned: 14 August 1998

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we found, there is Alstom Transport Uk (Holdings) Limited from London, England. The abovementioned PSC is categorised as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Alstom Transport Uk (Holdings) Limited

8th Floor, The Place High Holborn, London, WC1V 7AA, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England Register
Registration number 08713765
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Bandnail September 17, 1998

Company filings

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

Company search

Advertisements