Thameslink Rail Limited


Thameslink Rail started in year 1995 as Private Limited Company with registration number 03013232. The Thameslink Rail company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Newcastle city centre at 3rd Floor 41-51 Grey Street. Postal code: NE1 6EE.

At the moment there are 2 directors in the the firm, namely Hendrikus V. and Alistair G.. In addition one secretary - Carolyn F. - 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.

Thameslink Rail Limited Address / Contact

Office Address 3rd Floor 41-51 Grey Street
Office Address2 Newcastle Upon Tyne
Town Newcastle city centre
Post code NE1 6EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03013232
Date of Incorporation Sat, 14th Jan 1995
Industry Passenger rail transport, interurban
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 2nd Jul 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Hendrikus V.

Position: Director

Appointed: 01 November 2023

Alistair G.

Position: Director

Appointed: 04 December 2009

Carolyn F.

Position: Secretary

Appointed: 01 July 2006

Christian S.

Position: Director

Appointed: 05 November 2021

Resigned: 31 October 2023

Gordon B.

Position: Director

Appointed: 28 September 2021

Resigned: 28 March 2022

Elodie B.

Position: Director

Appointed: 05 June 2019

Resigned: 27 September 2021

Simon B.

Position: Director

Appointed: 14 March 2016

Resigned: 30 November 2018

Charles H.

Position: Director

Appointed: 06 December 2015

Resigned: 10 December 2017

David B.

Position: Director

Appointed: 01 April 2011

Resigned: 05 November 2021

Keith D.

Position: Director

Appointed: 07 March 2011

Resigned: 06 December 2015

Bernard T.

Position: Director

Appointed: 01 February 2011

Resigned: 10 December 2017

Malcolm R.

Position: Director

Appointed: 20 July 2010

Resigned: 11 June 2015

Nicolas V.

Position: Director

Appointed: 04 December 2009

Resigned: 11 June 2015

Stephane R.

Position: Director

Appointed: 05 October 2007

Resigned: 06 May 2010

Nicholas S.

Position: Director

Appointed: 17 July 2007

Resigned: 07 March 2011

Michel M.

Position: Director

Appointed: 06 October 2006

Resigned: 11 September 2009

Patrick J.

Position: Director

Appointed: 26 October 2005

Resigned: 01 February 2011

Wilma A.

Position: Director

Appointed: 09 April 2004

Resigned: 08 December 2017

David S.

Position: Director

Appointed: 18 May 2001

Resigned: 31 March 2006

Jean-Pierre D.

Position: Director

Appointed: 13 November 2000

Resigned: 05 October 2007

Yves M.

Position: Director

Appointed: 13 November 2000

Resigned: 26 October 2005

Mark C.

Position: Director

Appointed: 12 April 1999

Resigned: 31 March 2006

Keith L.

Position: Director

Appointed: 01 April 1999

Resigned: 02 July 2011

Martin B.

Position: Director

Appointed: 28 February 1997

Resigned: 31 December 2004

Ian B.

Position: Director

Appointed: 28 February 1997

Resigned: 01 July 2007

Ian B.

Position: Secretary

Appointed: 28 February 1997

Resigned: 30 June 2006

Christopher M.

Position: Director

Appointed: 28 February 1997

Resigned: 08 July 2006

Roger M.

Position: Director

Appointed: 28 February 1997

Resigned: 31 January 1999

Pierre M.

Position: Director

Appointed: 26 February 1997

Resigned: 23 October 2000

Michel C.

Position: Director

Appointed: 26 February 1997

Resigned: 23 October 2000

Anthony R.

Position: Director

Appointed: 29 May 1996

Resigned: 02 March 1997

Kenneth W.

Position: Director

Appointed: 22 April 1996

Resigned: 08 April 2004

Euan C.

Position: Director

Appointed: 02 February 1996

Resigned: 30 April 1999

Euan C.

Position: Director

Appointed: 09 November 1995

Resigned: 11 November 1995

Clifford P.

Position: Director

Appointed: 11 October 1995

Resigned: 12 April 1997

Ian P.

Position: Director

Appointed: 28 March 1995

Resigned: 10 April 1996

David B.

Position: Director

Appointed: 13 February 1995

Resigned: 11 April 1996

John N.

Position: Director

Appointed: 31 January 1995

Resigned: 02 March 1997

Peter H.

Position: Secretary

Appointed: 31 January 1995

Resigned: 02 March 1997

James C.

Position: Director

Appointed: 31 January 1995

Resigned: 25 September 1995

Heather B.

Position: Secretary

Appointed: 14 January 1995

Resigned: 31 January 1995

Ralph P.

Position: Director

Appointed: 14 January 1995

Resigned: 31 January 1995

David G.

Position: Director

Appointed: 14 January 1995

Resigned: 31 January 1995

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we discovered, there is Govia Limited from Newcastle Upon Tyne, England. This PSC is classified 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.

Govia Limited

3rd Floor 41 - 51 Grey Street, Newcastle Upon Tyne, NE1 6EE, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 3278419
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a dormant company made up to 2nd July 2022
filed on: 5th, April 2023
Free Download (6 pages)

Company search

Advertisements