Alstom Electronics Limited DERBYSHIRE


Alstom Electronics started in year 1994 as Private Limited Company with registration number 02988520. The Alstom Electronics company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Derbyshire at Litchurch Lane. Postal code: DE24 8AD. Since Mon, 5th Dec 2022 Alstom Electronics Limited is no longer carrying the name Bombardier Transportation (rolling Stock) Uk.

At present there are 3 directors in the the firm, namely Peter B., Stuart M. and Douglas J.. In addition one secretary - Christina 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.

Alstom Electronics 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 02988520
Date of Incorporation Wed, 9th Nov 1994
Industry Manufacture of railway locomotives and rolling stock
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Peter B.

Position: Director

Appointed: 03 March 2022

Stuart M.

Position: Director

Appointed: 29 July 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

Katherine P.

Position: Director

Appointed: 06 June 2016

Resigned: 09 April 2021

Lynn W.

Position: Secretary

Appointed: 06 June 2016

Resigned: 29 September 2019

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

Garry M.

Position: Director

Appointed: 21 October 2013

Resigned: 31 July 2019

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

Ivo V.

Position: Director

Appointed: 03 December 2002

Resigned: 28 May 2004

Roger G.

Position: Director

Appointed: 03 December 2002

Resigned: 08 July 2005

Stefan G.

Position: Director

Appointed: 03 December 2002

Resigned: 26 July 2007

Jost A.

Position: Director

Appointed: 03 December 2002

Resigned: 08 June 2005

Anthony B.

Position: Director

Appointed: 29 April 2002

Resigned: 21 April 2005

Stefan G.

Position: Secretary

Appointed: 24 October 2001

Resigned: 08 August 2011

Jonathan H.

Position: Secretary

Appointed: 06 October 2000

Resigned: 24 October 2001

Andrew O.

Position: Director

Appointed: 06 October 2000

Resigned: 03 December 2002

Andrew O.

Position: Secretary

Appointed: 30 October 1999

Resigned: 06 October 2000

Per S.

Position: Director

Appointed: 23 June 1998

Resigned: 18 June 2004

Adrian D.

Position: Secretary

Appointed: 27 March 1997

Resigned: 30 October 1999

Christopher S.

Position: Director

Appointed: 20 February 1995

Resigned: 06 October 2000

Andrew N.

Position: Secretary

Appointed: 20 February 1995

Resigned: 27 March 1997

Stephen G.

Position: Director

Appointed: 20 February 1995

Resigned: 29 March 1996

Eric D.

Position: Director

Appointed: 20 February 1995

Resigned: 30 October 1999

Andrew N.

Position: Director

Appointed: 09 November 1994

Resigned: 20 February 1995

Richard G.

Position: Secretary

Appointed: 09 November 1994

Resigned: 20 February 1995

Stig S.

Position: Director

Appointed: 09 November 1994

Resigned: 11 October 1999

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats found, 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 Transportation (rolling Stock) Uk December 5, 2022
Daimlerchrysler Rail Systems (rolling Stock) June 7, 2001
Abb Daimler-benz Transportation (rolling Stock) September 10, 1999
Abb Rail Vehicles February 1, 1996

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 Fri, 31st Mar 2023
filed on: 23rd, December 2023
Free Download (27 pages)

Company search

Advertisements