National Express Rail Replacement Limited BIRMINGHAM


National Express Rail Replacement started in year 2005 as Private Limited Company with registration number 05424388. The National Express Rail Replacement company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Birmingham at National Express House Birmingham Coach Station, Mill Lane. Postal code: B5 6DD. Since 2005/04/18 National Express Rail Replacement Limited is no longer carrying the name Nx Rail Replacement.

Currently there are 4 directors in the the firm, namely Neil M., Alexandra J. and Neil M. and others. In addition one secretary - Simon 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.

National Express Rail Replacement Limited Address / Contact

Office Address National Express House Birmingham Coach Station, Mill Lane
Office Address2 Digbeth
Town Birmingham
Post code B5 6DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05424388
Date of Incorporation Thu, 14th Apr 2005
Industry Dormant Company
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Neil M.

Position: Director

Appointed: 02 October 2023

Alexandra J.

Position: Director

Appointed: 02 October 2023

Neil M.

Position: Director

Appointed: 01 August 2023

Simon C.

Position: Director

Appointed: 01 August 2023

Simon C.

Position: Secretary

Appointed: 13 June 2022

Jennifer M.

Position: Secretary

Appointed: 23 January 2020

Resigned: 06 May 2022

Julie W.

Position: Secretary

Appointed: 08 May 2019

Resigned: 15 January 2020

Michael A.

Position: Secretary

Appointed: 01 July 2017

Resigned: 30 April 2019

Chris H.

Position: Director

Appointed: 12 January 2017

Resigned: 31 January 2024

Edward R.

Position: Director

Appointed: 12 January 2017

Resigned: 08 May 2019

Kevin G.

Position: Director

Appointed: 02 March 2015

Resigned: 08 May 2019

Edward L.

Position: Director

Appointed: 01 March 2015

Resigned: 09 March 2018

Dianne R.

Position: Secretary

Appointed: 31 December 2012

Resigned: 30 June 2017

Thomas S.

Position: Director

Appointed: 10 December 2012

Resigned: 27 July 2023

Richard N.

Position: Director

Appointed: 26 May 2011

Resigned: 28 February 2015

Andrew C.

Position: Director

Appointed: 31 August 2010

Resigned: 10 December 2012

Barbara L.

Position: Secretary

Appointed: 25 September 2008

Resigned: 31 December 2012

David W.

Position: Director

Appointed: 18 April 2008

Resigned: 25 June 2010

Neil B.

Position: Director

Appointed: 18 April 2008

Resigned: 22 November 2010

Raymond O.

Position: Director

Appointed: 18 April 2008

Resigned: 18 November 2009

John H.

Position: Director

Appointed: 18 April 2008

Resigned: 30 September 2008

Peter C.

Position: Director

Appointed: 18 April 2008

Resigned: 09 February 2011

Paul B.

Position: Director

Appointed: 01 February 2006

Resigned: 30 September 2010

William C.

Position: Director

Appointed: 21 April 2005

Resigned: 29 February 2008

Nigel W.

Position: Director

Appointed: 21 April 2005

Resigned: 18 April 2008

Denis W.

Position: Director

Appointed: 21 April 2005

Resigned: 01 February 2006

Adam W.

Position: Director

Appointed: 21 April 2005

Resigned: 26 March 2008

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 14 April 2005

Resigned: 14 April 2005

Anthony M.

Position: Director

Appointed: 14 April 2005

Resigned: 22 April 2005

Jenny C.

Position: Secretary

Appointed: 14 April 2005

Resigned: 25 September 2008

Raymond O.

Position: Director

Appointed: 14 April 2005

Resigned: 27 April 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 14 April 2005

Resigned: 14 April 2005

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we discovered, there is National Express Holdings Limited from Birmingham, England. This PSC is categorised as "a limited by shares", 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.

National Express Holdings Limited

National Express House Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD, England

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 2156473
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Nx Rail Replacement April 18, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 8th, April 2023
Free Download (5 pages)

Company search

Advertisements