Alstom Engineering And Services Limited DERBYSHIRE


Alstom Engineering And Services started in year 1988 as Private Limited Company with registration number 02235994. The Alstom Engineering And Services company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Derbyshire at Litchurch Lane. Postal code: DE24 8AD. Since 5th December 2022 Alstom Engineering And Services Limited is no longer carrying the name Bombardier Transportation Uk.

At the moment there are 7 directors in the the firm, namely Colin H., Jason B. and Peter B. and others. 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.

Alstom Engineering And Services 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 02235994
Date of Incorporation Fri, 25th Mar 1988
Industry Manufacture of railway locomotives and rolling stock
End of financial Year 31st March
Company age 36 years old
Account next due date Tue, 31st Dec 2024 (228 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Colin H.

Position: Director

Appointed: 11 July 2022

Jason B.

Position: Director

Appointed: 03 March 2022

Peter B.

Position: Director

Appointed: 03 March 2022

Piers W.

Position: Director

Appointed: 03 March 2022

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

Michael H.

Position: Director

Appointed: 11 July 2022

Resigned: 01 March 2024

Simon D.

Position: Director

Appointed: 03 March 2022

Resigned: 30 June 2022

Alexander M.

Position: Director

Appointed: 03 March 2022

Resigned: 13 June 2022

Olivier G.

Position: Director

Appointed: 11 May 2021

Resigned: 29 July 2021

James G.

Position: Director

Appointed: 23 April 2020

Resigned: 11 May 2021

Jonathan R.

Position: Director

Appointed: 08 November 2019

Resigned: 29 November 2021

Matthew B.

Position: Director

Appointed: 05 November 2019

Resigned: 11 May 2021

William T.

Position: Director

Appointed: 05 September 2019

Resigned: 28 February 2022

Philip H.

Position: Director

Appointed: 01 October 2018

Resigned: 31 October 2019

Bernadette W.

Position: Director

Appointed: 23 January 2018

Resigned: 31 July 2019

David B.

Position: Director

Appointed: 01 December 2016

Resigned: 11 February 2019

Katherine P.

Position: Director

Appointed: 24 May 2016

Resigned: 09 April 2021

Lynn W.

Position: Secretary

Appointed: 24 May 2016

Resigned: 29 September 2019

Richard H.

Position: Director

Appointed: 01 October 2015

Resigned: 23 October 2018

Sharmila S.

Position: Secretary

Appointed: 12 August 2014

Resigned: 24 May 2016

Noel T.

Position: Director

Appointed: 03 July 2014

Resigned: 01 October 2015

Stephen N.

Position: Director

Appointed: 06 May 2014

Resigned: 24 July 2017

Garry M.

Position: Director

Appointed: 21 October 2013

Resigned: 31 July 2019

Colin C.

Position: Director

Appointed: 31 May 2013

Resigned: 03 November 2016

Neville S.

Position: Director

Appointed: 06 December 2011

Resigned: 24 October 2012

Lynn W.

Position: Secretary

Appointed: 08 August 2011

Resigned: 12 August 2014

Lynn W.

Position: Director

Appointed: 08 August 2011

Resigned: 24 May 2016

Michael B.

Position: Director

Appointed: 26 May 2011

Resigned: 03 October 2013

Jane S.

Position: Director

Appointed: 01 February 2011

Resigned: 03 October 2016

Francesco P.

Position: Director

Appointed: 29 March 2010

Resigned: 27 June 2014

Paul R.

Position: Director

Appointed: 26 November 2009

Resigned: 31 May 2013

Stefan G.

Position: Director

Appointed: 30 October 2009

Resigned: 08 August 2011

Ian C.

Position: Director

Appointed: 13 March 2009

Resigned: 26 May 2011

Mark W.

Position: Director

Appointed: 29 January 2009

Resigned: 23 February 2010

Nicholas K.

Position: Director

Appointed: 29 January 2009

Resigned: 30 June 2011

John F.

Position: Director

Appointed: 29 January 2009

Resigned: 30 April 2014

Allan M.

Position: Director

Appointed: 29 January 2009

Resigned: 25 April 2019

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

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: 03 December 2002

Resigned: 26 July 2007

Jost A.

Position: Director

Appointed: 03 December 2002

Resigned: 08 June 2005

Andrew L.

Position: Director

Appointed: 28 March 2002

Resigned: 03 December 2002

Colin W.

Position: Director

Appointed: 06 March 2002

Resigned: 03 December 2002

Rik D.

Position: Director

Appointed: 06 March 2002

Resigned: 03 December 2002

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

Reiner E.

Position: Director

Appointed: 23 June 1998

Resigned: 30 October 1999

Robert M.

Position: Director

Appointed: 01 April 1998

Resigned: 31 March 1999

Per S.

Position: Director

Appointed: 26 January 1998

Resigned: 18 June 2004

Adrian D.

Position: Secretary

Appointed: 11 January 1996

Resigned: 30 October 1999

David M.

Position: Secretary

Appointed: 06 January 1995

Resigned: 11 January 1996

Stig S.

Position: Director

Appointed: 01 January 1995

Resigned: 31 March 1999

Eric D.

Position: Director

Appointed: 01 January 1995

Resigned: 30 October 1999

Stephen G.

Position: Director

Appointed: 01 January 1995

Resigned: 01 May 1996

Richard G.

Position: Secretary

Appointed: 01 March 1992

Resigned: 06 January 1995

Robert S.

Position: Director

Appointed: 01 March 1992

Resigned: 31 July 1992

Bo S.

Position: Director

Appointed: 01 March 1992

Resigned: 01 January 1995

Christopher S.

Position: Director

Appointed: 01 March 1992

Resigned: 22 September 2001

Ian F.

Position: Director

Appointed: 01 March 1992

Resigned: 31 July 1992

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats identified, there is Alstom Transportation (Global Holding) Uk Limited from London, England. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Bombardier Transportation (Holdings) Uk Limited that put Derby, England as the official 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 Transportation (Global Holding) Uk Limited

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

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Cardiff Companies House
Registration number 9862744
Notified on 23 January 2020
Nature of control: 75,01-100% shares

Bombardier Transportation (Holdings) Uk Limited

Bombardier Transportation Uk Limited Litchurch Lane, Derby, DE24 8AD, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Notified on 6 April 2016
Ceased on 23 January 2020
Nature of control: 75,01-100% shares

Company previous names

Bombardier Transportation Uk December 5, 2022
Daimlerchrysler Rail Systems (u.k.) June 7, 2001
Abb Daimler-benz Transportation (UK) May 19, 1999
Abb Daimler-benz Transportation (customer Support) January 20, 1998
Abb Customer Support February 1, 1996
Abb Transportation January 1, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement 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 (62 pages)

Company search

Advertisements