Faiveley Transport Birkenhead Limited BIRKENHEAD


Founded in 1984, Faiveley Transport Birkenhead, classified under reg no. 01841352 is an active company. Currently registered at Morpeth Wharf CH41 1LF, Birkenhead the company has been in the business for 40 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2004/12/24 Faiveley Transport Birkenhead Limited is no longer carrying the name Sab Wabco.

Currently there are 5 directors in the the firm, namely Tim B., Nichola B. and Alexandre V. and others. In addition one secretary - William C. - 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.

Faiveley Transport Birkenhead Limited Address / Contact

Office Address Morpeth Wharf
Office Address2 Twelve Quays
Town Birkenhead
Post code CH41 1LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01841352
Date of Incorporation Thu, 16th Aug 1984
Industry Repair and maintenance of other transport equipment n.e.c.
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Tim B.

Position: Director

Appointed: 09 October 2023

Nichola B.

Position: Director

Appointed: 15 November 2022

Alexandre V.

Position: Director

Appointed: 04 January 2016

Simon C.

Position: Director

Appointed: 24 April 2014

William C.

Position: Secretary

Appointed: 03 February 2014

Xavier D.

Position: Director

Appointed: 19 March 2007

Garry M.

Position: Director

Appointed: 24 May 2022

Resigned: 24 July 2023

Jerome S.

Position: Director

Appointed: 06 July 2020

Resigned: 31 December 2020

Andrew D.

Position: Director

Appointed: 01 June 2020

Resigned: 24 July 2023

William C.

Position: Director

Appointed: 03 February 2014

Resigned: 01 June 2020

Paul J.

Position: Director

Appointed: 01 October 2011

Resigned: 31 January 2014

Marc J.

Position: Director

Appointed: 01 October 2011

Resigned: 24 April 2014

Paul J.

Position: Secretary

Appointed: 21 July 2011

Resigned: 31 January 2014

Faiveley Transport Birkenhead Limited

Position: Corporate Secretary

Appointed: 21 July 2011

Resigned: 21 July 2011

Guillaume B.

Position: Director

Appointed: 01 September 2010

Resigned: 04 January 2016

Thierry B.

Position: Director

Appointed: 01 September 2009

Resigned: 08 April 2014

Ian D.

Position: Director

Appointed: 01 July 2009

Resigned: 09 November 2020

Thomas F.

Position: Director

Appointed: 28 January 2009

Resigned: 21 July 2011

Jean-Pierre G.

Position: Director

Appointed: 11 May 2007

Resigned: 01 October 2011

Carl J.

Position: Director

Appointed: 19 March 2007

Resigned: 21 July 2011

Erick D.

Position: Director

Appointed: 19 March 2007

Resigned: 10 April 2009

Mats S.

Position: Director

Appointed: 19 March 2007

Resigned: 30 September 2008

Lilian L.

Position: Director

Appointed: 01 December 2006

Resigned: 06 July 2020

Carl J.

Position: Secretary

Appointed: 01 September 2005

Resigned: 21 July 2011

Pierre S.

Position: Director

Appointed: 16 November 2004

Resigned: 01 September 2009

Robert J.

Position: Director

Appointed: 16 November 2004

Resigned: 31 March 2011

Etienne H.

Position: Director

Appointed: 16 November 2004

Resigned: 01 September 2010

Ulrich G.

Position: Director

Appointed: 16 November 2004

Resigned: 31 August 2005

David H.

Position: Secretary

Appointed: 01 July 2003

Resigned: 31 August 2005

Neil W.

Position: Director

Appointed: 20 January 2003

Resigned: 30 November 2006

Mats S.

Position: Director

Appointed: 18 October 2002

Resigned: 14 December 2004

Michael C.

Position: Director

Appointed: 01 March 2002

Resigned: 30 June 2003

Ingar J.

Position: Director

Appointed: 01 August 2000

Resigned: 16 November 2004

Michael C.

Position: Secretary

Appointed: 01 July 2000

Resigned: 30 June 2003

Lloyd S.

Position: Director

Appointed: 01 August 1998

Resigned: 01 March 2002

Alf G.

Position: Director

Appointed: 01 April 1998

Resigned: 01 August 2000

Rolf L.

Position: Director

Appointed: 13 October 1997

Resigned: 26 May 2005

Lars B.

Position: Director

Appointed: 07 January 1997

Resigned: 13 October 1997

Johan H.

Position: Director

Appointed: 07 January 1997

Resigned: 18 February 1998

David R.

Position: Director

Appointed: 07 January 1997

Resigned: 01 August 1998

David L.

Position: Secretary

Appointed: 07 January 1997

Resigned: 30 June 1998

David B.

Position: Secretary

Appointed: 25 March 1996

Resigned: 07 January 1997

Paul P.

Position: Director

Appointed: 21 November 1995

Resigned: 07 January 1997

Keith P.

Position: Director

Appointed: 08 July 1992

Resigned: 13 October 1997

Richard T.

Position: Director

Appointed: 20 May 1992

Resigned: 21 March 1996

Richard M.

Position: Director

Appointed: 20 May 1992

Resigned: 12 July 1993

Richard M.

Position: Director

Appointed: 20 May 1992

Resigned: 04 January 1993

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we established, there is Westinghouse Air Brake Technologies Corporation from Pittsburgh, United States. This PSC is classified as "a corporation" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Westinghouse Air Brake Technologies Corporation

30 Isabella Street 30 Isabella Street, Pittsburgh, Pennsylvania, 15212, United States

Legal authority Delaware
Legal form Corporation
Country registered France
Place registered France
Registration number 323288563
Notified on 21 May 2016
Nature of control: 75,01-100% shares

Company previous names

Sab Wabco December 24, 2004
Davies & Metcalfe December 28, 2000
Davies & Metcalfe Financial Services February 3, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 30th, October 2023
Free Download (35 pages)

Company search

Advertisements