Gb Railfreight Limited LONDON


Gb Railfreight started in year 1999 as Private Limited Company with registration number 03707899. The Gb Railfreight company has been functioning successfully for 25 years now and its status is active. The firm's office is based in London at 55 Old Broad Street. Postal code: EC2M 1RX. Since Mon, 28th Jun 1999 Gb Railfreight Limited is no longer carrying the name Trademail.

The firm has 2 directors, namely Karl G., John S.. Of them, John S. has been with the company the longest, being appointed on 7 April 2000 and Karl G. has been with the company for the least time - from 31 March 2014. 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.

Gb Railfreight Limited Address / Contact

Office Address 55 Old Broad Street
Town London
Post code EC2M 1RX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03707899
Date of Incorporation Thu, 4th Feb 1999
Industry Freight rail transport
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Karl G.

Position: Director

Appointed: 31 March 2014

John S.

Position: Director

Appointed: 07 April 2000

Elise F.

Position: Director

Appointed: 15 November 2016

Resigned: 25 September 2017

David K.

Position: Director

Appointed: 23 March 2016

Resigned: 22 July 2018

Francois G.

Position: Director

Appointed: 24 September 2015

Resigned: 15 November 2016

Emma C.

Position: Secretary

Appointed: 25 March 2015

Resigned: 15 November 2016

Emmanuel M.

Position: Director

Appointed: 21 September 2012

Resigned: 31 March 2015

Severine G.

Position: Secretary

Appointed: 31 December 2010

Resigned: 19 March 2014

Francois C.

Position: Director

Appointed: 14 June 2010

Resigned: 15 November 2016

Claude L.

Position: Director

Appointed: 28 May 2010

Resigned: 21 September 2012

Cml Secretaries Limited

Position: Corporate Secretary

Appointed: 28 May 2010

Resigned: 31 December 2010

Jacques G.

Position: Director

Appointed: 28 May 2010

Resigned: 28 May 2010

Pascal S.

Position: Director

Appointed: 28 May 2010

Resigned: 15 November 2016

Alan C.

Position: Director

Appointed: 18 November 2009

Resigned: 28 May 2010

Kevin W.

Position: Director

Appointed: 24 August 2009

Resigned: 28 May 2010

Mary G.

Position: Director

Appointed: 01 April 2009

Resigned: 28 May 2010

Michael H.

Position: Director

Appointed: 21 May 2008

Resigned: 17 December 2008

Ralph G.

Position: Director

Appointed: 19 July 2007

Resigned: 02 October 2009

David G.

Position: Director

Appointed: 16 March 2006

Resigned: 28 May 2010

Sidney B.

Position: Secretary

Appointed: 20 December 2005

Resigned: 28 May 2010

Andrew H.

Position: Director

Appointed: 08 July 2005

Resigned: 28 November 2008

John C.

Position: Director

Appointed: 10 May 2005

Resigned: 06 March 2009

Timothy R.

Position: Secretary

Appointed: 11 January 2005

Resigned: 11 January 2005

Timothy R.

Position: Director

Appointed: 11 January 2005

Resigned: 25 May 2005

Brenda R.

Position: Secretary

Appointed: 11 January 2005

Resigned: 20 December 2005

Marie S.

Position: Secretary

Appointed: 15 July 2004

Resigned: 31 December 2004

Max S.

Position: Secretary

Appointed: 29 June 2004

Resigned: 08 July 2005

Diana L.

Position: Director

Appointed: 09 December 2002

Resigned: 09 December 2004

David S.

Position: Director

Appointed: 15 August 2002

Resigned: 31 March 2014

Stephen T.

Position: Director

Appointed: 27 June 2002

Resigned: 31 March 2004

John E.

Position: Director

Appointed: 30 March 2001

Resigned: 28 May 2010

Max S.

Position: Director

Appointed: 07 April 2000

Resigned: 08 July 2005

Gd Secretarial Services Limited

Position: Corporate Secretary

Appointed: 03 December 1999

Resigned: 15 July 2004

Michael S.

Position: Director

Appointed: 31 March 1999

Resigned: 31 March 2009

Derek P.

Position: Director

Appointed: 31 March 1999

Resigned: 03 December 1999

Derek P.

Position: Secretary

Appointed: 31 March 1999

Resigned: 03 December 1999

Jeremy L.

Position: Director

Appointed: 31 March 1999

Resigned: 07 April 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 04 February 1999

Resigned: 31 March 1999

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 04 February 1999

Resigned: 31 March 1999

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we identified, there is Hector Rail Holding Uk Limited from London, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Hector Rail Holding Uk Limited

55 Old Broad Street, London, EC2M 1RX, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 10421638
Notified on 15 November 2016
Nature of control: 75,01-100% shares

Company previous names

Trademail June 28, 1999

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 17th, October 2023
Free Download (52 pages)

Company search

Advertisements