Alstom (litchurch) Limited DERBYSHIRE


Alstom (litchurch) started in year 1983 as Private Limited Company with registration number 01712661. The Alstom (litchurch) company has been functioning successfully for 41 years now and its status is active. The firm's office is based in Derbyshire at Litchurch Lane. Postal code: DE24 8AD. Since 2023/01/09 Alstom (litchurch) Limited is no longer carrying the name Bombardier Transportation (holdings) Uk.

Currently there are 3 directors in the the firm, namely Stuart M., Nicholas C. and Douglas J.. In addition one secretary - Christina H. - is with the company. Currently 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.

Alstom (litchurch) 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 01712661
Date of Incorporation Wed, 6th Apr 1983
Industry Manufacture of railway locomotives and rolling stock
End of financial Year 31st March
Company age 41 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Stuart M.

Position: Director

Appointed: 29 July 2021

Nicholas C.

Position: Director

Appointed: 11 May 2021

Douglas J.

Position: Director

Appointed: 11 May 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: Director

Appointed: 08 August 2011

Resigned: 06 June 2016

Lynn W.

Position: Secretary

Appointed: 08 August 2011

Resigned: 12 August 2014

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: 26 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

Jost A.

Position: Director

Appointed: 03 December 2002

Resigned: 08 June 2005

Roger G.

Position: Director

Appointed: 03 December 2002

Resigned: 08 July 2005

Ivo V.

Position: Director

Appointed: 03 December 2002

Resigned: 28 May 2004

Stefan G.

Position: Director

Appointed: 16 April 2002

Resigned: 26 July 2007

Stefan G.

Position: Secretary

Appointed: 24 October 2001

Resigned: 08 August 2011

Anthony B.

Position: Director

Appointed: 12 October 2001

Resigned: 21 April 2005

Andrew O.

Position: Secretary

Appointed: 30 October 1999

Resigned: 24 October 2001

Berend V.

Position: Director

Appointed: 30 October 1999

Resigned: 14 June 2001

Robert M.

Position: Director

Appointed: 01 April 1998

Resigned: 31 March 1999

Per S.

Position: Director

Appointed: 26 January 1998

Resigned: 18 June 2004

Reiner E.

Position: Director

Appointed: 01 June 1997

Resigned: 30 October 1999

Adrian D.

Position: Secretary

Appointed: 27 March 1997

Resigned: 30 October 1999

Manfred V.

Position: Director

Appointed: 29 March 1996

Resigned: 30 September 1996

Christopher S.

Position: Director

Appointed: 29 March 1996

Resigned: 22 September 2001

Stig S.

Position: Director

Appointed: 29 March 1996

Resigned: 31 March 1999

Andrew N.

Position: Secretary

Appointed: 29 March 1996

Resigned: 27 March 1997

Eberhard V.

Position: Director

Appointed: 14 March 1994

Resigned: 29 March 1996

Sune C.

Position: Director

Appointed: 12 January 1992

Resigned: 14 March 1994

Thomas E.

Position: Director

Appointed: 12 January 1992

Resigned: 29 March 1996

John N.

Position: Director

Appointed: 12 January 1992

Resigned: 29 March 1996

Eric D.

Position: Director

Appointed: 12 January 1992

Resigned: 30 October 1999

Peter A.

Position: Secretary

Appointed: 12 January 1992

Resigned: 29 March 1996

Kjell A.

Position: Director

Appointed: 12 January 1992

Resigned: 29 March 1996

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats identified, there is Alstom from 93400 Saint-Ouen-Sur-Seine, France. This PSC is classified as "a societe anonyme", 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. The second entity in the persons with significant control register is Bombardier Transportation (Global Holdings) Uk Limited that put London, England as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Alstom

48 Rue Albert Dhalenne, 93400 Saint-Ouen-Sur-Seine, France

Legal authority French
Legal form Societe Anonyme
Country registered France
Place registered Rcs Bobigny
Registration number 389 058 447
Notified on 15 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Bombardier Transportation (Global Holdings) Uk Limited

Two Pancras Square Pancras Square, 6th Floor, Kings Cross, London, N1C 4AG, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Notified on 6 April 2016
Ceased on 15 September 2022
Nature of control: 75,01-100% shares

Company previous names

Bombardier Transportation (holdings) Uk January 9, 2023
Daimlerchrysler Rail Systems (u.k. Holdings) June 7, 2001
Abb Daimler-benz Transportation (uk Holdings) May 19, 1999
Abb Daimler-benz Transportation (uk & Ireland) January 20, 1998
Abb Transportation Group February 2, 1996
Asea Brown Boveri January 2, 1996

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Full accounts for the period ending 2023/03/31
filed on: 18th, October 2023
Free Download (23 pages)

Company search

Advertisements