RAIL MANAGEMENT SERVICES LIMITED - CHESTERFIELD
Company Profile | Company Filings |
Overview
RAIL MANAGEMENT SERVICES LIMITED is a Private Limited Company from CHESTERFIELD ENGLAND and has the status: Active.
RAIL MANAGEMENT SERVICES LIMITED was incorporated 32 years ago on 04/03/1992 and has the registered number: 02693582. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
RAIL MANAGEMENT SERVICES LIMITED was incorporated 32 years ago on 04/03/1992 and has the registered number: 02693582. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
RAIL MANAGEMENT SERVICES LIMITED - CHESTERFIELD
This company is listed in the following categories:
33170 - Repair and maintenance of other transport equipment n.e.c.
33170 - Repair and maintenance of other transport equipment n.e.c.
49200 - Freight rail transport
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
MAYNARD HOUSE
CHESTERFIELD
DERBYSHIRE
S40 1LQ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/03/2023 | 18/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR WILLIAM PHILLIP WARRINER | Jul 1961 | British | Director | 2020-06-04 | CURRENT |
MR ANDREW HERRING | Dec 1989 | British | Director | 2022-11-01 | CURRENT |
MR. ALISTAIR JAMES GREGORY | Jan 1984 | British | Director | 2020-06-04 | CURRENT |
MR JAMES ELLIS STEWARD | Apr 1981 | British | Director | 2020-06-04 | CURRENT |
SIMON YEAN HWA TAN | Jan 1965 | British | Director | 1992-02-04 UNTIL 1992-12-13 | RESIGNED |
PARAMOUNT COMPANY SEARCHES LIMITED | Corporate Nominee Secretary | 1992-03-04 UNTIL 1992-02-04 | RESIGNED | ||
MR JOHN WILLIAM HUMMEL | Apr 1964 | British | Secretary | 1992-12-13 UNTIL 1994-12-19 | RESIGNED |
KEVIN BUSATH | Apr 1954 | American | Secretary | 2008-11-11 UNTIL 2017-09-01 | RESIGNED |
JENNIFER ISABEL ANNE ROBINSON | Dec 1965 | Secretary | 2004-11-26 UNTIL 2008-03-07 | RESIGNED | |
SIMON YEAN HWA TAN | Jan 1965 | British | Secretary | 1992-02-04 UNTIL 1992-12-13 | RESIGNED |
MR FREDERICK GEORGE STEPHENSON | British | Secretary | 1994-12-19 UNTIL 2000-08-22 | RESIGNED | |
ROGER TOLSON | Apr 1951 | British | Secretary | 2000-08-22 UNTIL 2004-08-31 | RESIGNED |
MR ROBERT JOHN MACGREGOR | May 1938 | British | Director | 1992-02-04 UNTIL 1994-04-30 | RESIGNED |
THE REVEREND JOHN MARTIN VANDERLURE WILLMINGTON | Jul 1945 | British | Director | 2008-06-02 UNTIL 2008-09-03 | RESIGNED |
MRS ANNA MARIA WHITTY | Aug 1956 | British | Director | 2008-06-02 UNTIL 2008-09-03 | RESIGNED |
ROGER TOLSON | Apr 1951 | British | Director | 2000-08-22 UNTIL 2004-06-11 | RESIGNED |
JENNIFER ISABEL ANNE ROBINSON | Dec 1965 | Director | 2004-11-26 UNTIL 2008-01-01 | RESIGNED | |
MR STEPHEN ASHLEY SEARS | Jan 1955 | British | Director | 2004-11-26 UNTIL 2008-09-03 | RESIGNED |
MR HUGH MICHAEL MCCONVILLE | Dec 1961 | American | Director | 2017-11-08 UNTIL 2020-06-04 | RESIGNED |
EDWIN ELLIS | May 1954 | American | Director | 2008-09-03 UNTIL 2020-06-04 | RESIGNED |
MR JOHN WILLIAM HUMMEL | Apr 1964 | British | Director | 1992-04-08 UNTIL 2008-09-03 | RESIGNED |
MR GARCIA JULIAN HANSON | Jul 1959 | British | Director | 2013-03-15 UNTIL 2017-11-08 | RESIGNED |
STEPHEN GREGORY | Dec 1949 | American | Director | 2008-09-03 UNTIL 2017-06-20 | RESIGNED |
LAWRENCE CROSSAN | Jan 1953 | British | Director | 1994-04-30 UNTIL 2007-01-31 | RESIGNED |
KEVIN BUSATH | Apr 1954 | American | Director | 2009-03-06 UNTIL 2017-02-01 | RESIGNED |
PARAMOUNT PROPERTIES (UK) LIMITED | Corporate Nominee Director | 1992-03-04 UNTIL 1992-02-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Proviso Holdings Limited | 2020-06-04 | Chesterfield |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
British American Railway Services Limited | 2016-04-06 - 2020-06-04 | Bishop Auckland County Durham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
RAIL MANAGEMENT SERVICES LIMITED | 2023-09-29 | 31-12-2022 | £60,231 Cash £-103,636 equity |
RAIL MANAGEMENT SERVICES LIMITED | 2022-09-30 | 31-12-2021 | £5,590 Cash £-95,809 equity |
ACCOUNTS - Final Accounts preparation | 2021-10-01 | 31-12-2020 | 27,073 Cash -60,918 equity |