Alstom Nl Service Provision Ltd LONDON


Alstom Nl Service Provision started in year 1993 as Private Limited Company with registration number 02849400. The Alstom Nl Service Provision company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in London at 8th Floor The Place. Postal code: WC1V 7AA. Since Monday 22nd June 1998 Alstom Nl Service Provision Ltd is no longer carrying the name Gec Alsthom Nl Service Provision.

Currently there are 2 directors in the the company, namely Stuart M. and Peter B.. In addition one secretary - Mary H. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Alstom Nl Service Provision Ltd 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 02849400
Date of Incorporation Wed, 1st Sep 1993
Industry Urban and suburban passenger railway transportation by underground, metro and similar systems
End of financial Year 31st March
Company age 31 years old
Account next due date Tue, 31st Dec 2024 (198 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Stuart M.

Position: Director

Appointed: 29 July 2021

Peter B.

Position: Director

Appointed: 01 June 2020

Mary H.

Position: Secretary

Appointed: 25 April 2018

Olivier G.

Position: Director

Appointed: 27 April 2021

Resigned: 29 July 2021

Piers W.

Position: Director

Appointed: 27 April 2021

Resigned: 06 May 2022

Piers W.

Position: Director

Appointed: 11 December 2018

Resigned: 31 December 2019

Susan E.

Position: Director

Appointed: 01 May 2017

Resigned: 11 December 2018

William P.

Position: Secretary

Appointed: 13 March 2017

Resigned: 15 December 2017

Nicholas C.

Position: Director

Appointed: 13 March 2017

Resigned: 28 April 2021

Stuart M.

Position: Director

Appointed: 14 February 2014

Resigned: 28 April 2021

Michael H.

Position: Director

Appointed: 08 July 2013

Resigned: 20 October 2015

Piers W.

Position: Director

Appointed: 01 November 2012

Resigned: 25 May 2017

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

Peter W.

Position: Director

Appointed: 30 July 2008

Resigned: 18 December 2009

Geoffrey T.

Position: Director

Appointed: 30 July 2008

Resigned: 08 April 2011

Paul R.

Position: Director

Appointed: 13 November 2007

Resigned: 31 July 2011

Martin H.

Position: Director

Appointed: 30 March 2007

Resigned: 02 December 2013

Peter D.

Position: Director

Appointed: 30 March 2007

Resigned: 15 July 2008

Rajinder G.

Position: Director

Appointed: 30 March 2007

Resigned: 30 September 2008

Dominique P.

Position: Director

Appointed: 30 March 2007

Resigned: 24 April 2009

James B.

Position: Secretary

Appointed: 25 August 2005

Resigned: 13 March 2017

Iain S.

Position: Director

Appointed: 16 August 2005

Resigned: 30 March 2007

Matthew S.

Position: Secretary

Appointed: 19 July 2004

Resigned: 24 August 2005

Robert H.

Position: Director

Appointed: 17 December 2003

Resigned: 12 August 2005

Paul D.

Position: Director

Appointed: 17 December 2003

Resigned: 09 March 2007

Martin P.

Position: Director

Appointed: 16 July 2002

Resigned: 14 November 2003

David T.

Position: Director

Appointed: 16 July 2002

Resigned: 14 October 2003

Roger M.

Position: Director

Appointed: 16 July 2002

Resigned: 14 October 2003

Vaughan J.

Position: Director

Appointed: 07 November 2000

Resigned: 30 March 2007

Philippe S.

Position: Director

Appointed: 01 June 2000

Resigned: 01 May 2002

Bernard L.

Position: Director

Appointed: 11 January 1999

Resigned: 14 November 2003

Michael L.

Position: Director

Appointed: 27 July 1998

Resigned: 16 July 2002

Alan S.

Position: Director

Appointed: 27 July 1998

Resigned: 16 July 2002

David S.

Position: Secretary

Appointed: 14 May 1998

Resigned: 19 July 2004

Anthony C.

Position: Director

Appointed: 28 April 1997

Resigned: 27 November 1998

Douglas G.

Position: Secretary

Appointed: 28 April 1997

Resigned: 15 January 1999

Peter M.

Position: Director

Appointed: 28 April 1997

Resigned: 10 September 1999

James C.

Position: Director

Appointed: 07 April 1995

Resigned: 10 April 1995

Roger P.

Position: Secretary

Appointed: 01 November 1993

Resigned: 15 January 1999

Scott A.

Position: Secretary

Appointed: 01 September 1993

Resigned: 01 November 1993

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 01 September 1993

Resigned: 01 September 1993

John P.

Position: Director

Appointed: 01 September 1993

Resigned: 15 January 1999

Keith L.

Position: Director

Appointed: 01 September 1993

Resigned: 15 January 1999

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we identified, there is Alstom Transport Uk (Holdings) Limited from London, England. This 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. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Alstom Transport Uk (Holdings) Limited

The Place High Holborn, London, WC1V 7AA, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
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

Gec Alsthom Nl Service Provision June 22, 1998
Gec Alsthom Northern Line Service Provision January 13, 1995
Gec Alsthom Train Leasing September 15, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 18th, August 2023
Free Download (19 pages)

Company search

Advertisements