THE CHILTERN RAILWAY COMPANY LIMITED - SUNDERLAND
Company Profile | Company Filings |
Overview
THE CHILTERN RAILWAY COMPANY LIMITED is a Private Limited Company from SUNDERLAND and has the status: Active.
THE CHILTERN RAILWAY COMPANY LIMITED was incorporated 29 years ago on 10/01/1995 and has the registered number: 03007939. The accounts status is FULL and accounts are next due on 31/12/2024.
THE CHILTERN RAILWAY COMPANY LIMITED was incorporated 29 years ago on 10/01/1995 and has the registered number: 03007939. The accounts status is FULL and accounts are next due on 31/12/2024.
THE CHILTERN RAILWAY COMPANY LIMITED - SUNDERLAND
This company is listed in the following categories:
49100 - Passenger rail transport, interurban
49100 - Passenger rail transport, interurban
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
ARRIVA PLC
1 ADMIRAL WAY
SUNDERLAND
SR3 3XP
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/01/2024 | 24/01/2025 |
Map
ARRIVA PLC
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CHRISTOPHER PAUL BOOTH | Secretary | 2021-11-15 | CURRENT | ||
MR RICHARD AUBREY JOHNSON | Aug 1973 | British | Director | 2019-07-15 | CURRENT |
MR IAN MARK HYDE | Jun 1970 | British | Director | 2020-07-02 | CURRENT |
ELENI JORDAN | Jul 1974 | British | Director | 2019-01-17 | CURRENT |
MRS VANESSA RUSSELL | May 1988 | British | Director | 2023-01-30 | CURRENT |
RIANNA STANWELL | Jun 1980 | British | Director | 2023-02-01 | CURRENT |
MR RICHARD GRAHAM ALLAN | Mar 1973 | British | Director | 2020-10-05 | CURRENT |
MR WILLIAM GILES RUSSELL DAVIES | Aug 1950 | British | Secretary | 2008-03-31 UNTIL 2014-04-01 | RESIGNED |
STEPHEN JOHN MURPHY | Dec 1969 | British | Director | 2001-05-31 UNTIL 2004-05-03 | RESIGNED |
MR JOHN GRAEME NELSON | Jun 1947 | British | Director | 1995-01-10 UNTIL 1996-07-21 | RESIGNED |
CATRIONA MARGARET MARJORIBANKS | Oct 1972 | British | Director | 2009-03-24 UNTIL 2013-09-30 | RESIGNED |
ANDREW CHRISTOPHER MUNDEN | Sep 1963 | British | Director | 2012-07-23 UNTIL 2017-03-02 | RESIGNED |
MR ROBERT WILLIAM HOLLAND | Nov 1950 | British | Director | 2012-01-01 UNTIL 2013-01-01 | RESIGNED |
MS MARY ELISABETH COURTNEY HEWITT | Sep 1979 | British | Director | 2017-10-17 UNTIL 2020-10-05 | RESIGNED |
ANDREW IAN HAMILTON | Jun 1968 | British | Director | 2001-05-31 UNTIL 2006-01-06 | RESIGNED |
STUART ANDREW GRIFFIN | May 1955 | British | Director | 2001-05-31 UNTIL 2004-03-28 | RESIGNED |
MR MARK FRANCIS GOODALL | Apr 1980 | British | Director | 2020-06-01 UNTIL 2023-01-23 | RESIGNED |
JENNIFER PAYNE | Jan 1968 | British | Director | 2012-07-23 UNTIL 2017-07-19 | RESIGNED |
DEREK WILLIAM FEATHERSTONE | Aug 1934 | Secretary | 1999-03-09 UNTIL 1999-11-01 | RESIGNED | |
ROGER KEITH MILLER | Feb 1957 | British | Secretary | 1999-11-01 UNTIL 2002-04-12 | RESIGNED |
ROGER KEITH MILLER | Feb 1957 | British | Secretary | 2007-03-23 UNTIL 2008-03-31 | RESIGNED |
MRS KATHRYN LOUISE FRANKLIN | Jan 1957 | English | Director | 2005-10-10 UNTIL 2006-07-27 | RESIGNED |
MRS AMANDA FURLONG | May 1975 | British | Director | 2012-01-01 UNTIL 2020-12-03 | RESIGNED |
PETER GRAHAM HEWETT | Aug 1948 | Nominee Secretary | 1995-01-10 UNTIL 1996-07-21 | RESIGNED | |
RICHARD MACLENNAN | Mar 1962 | British | Director | 2005-03-07 UNTIL 2008-11-28 | RESIGNED |
MARK ANDREW BECKETT | Secretary | 1996-06-21 UNTIL 1999-03-09 | RESIGNED | ||
PETER GEOFFREY SHELL | Aug 1951 | British | Secretary | 2002-04-12 UNTIL 2007-03-23 | RESIGNED |
MRS LORNA EDWARDS | Secretary | 2014-04-01 UNTIL 2020-06-12 | RESIGNED | ||
MR MARK CHARLES HUGH ORKELL ALEXANDER | Nov 1958 | British | Director | 2004-03-15 UNTIL 2006-07-27 | RESIGNED |
MR WILLIAM GILES RUSSELL DAVIES | Aug 1950 | British | Director | 2003-07-30 UNTIL 2004-03-15 | RESIGNED |
GRAHAM PETER CROSS | Aug 1975 | British | Director | 2007-09-03 UNTIL 2016-06-21 | RESIGNED |
MR CHRISTOPHER DEREK DYNE BURCHELL | Dec 1973 | British | Director | 2016-08-10 UNTIL 2020-10-09 | RESIGNED |
MR ROBERT WILLIAM BRIGHOUSE | Aug 1957 | British | Director | 2011-05-16 UNTIL 2015-12-18 | RESIGNED |
MARK BECKETT | Jan 1967 | British | Director | 1999-03-09 UNTIL 2006-10-16 | RESIGNED |
MR IAN STEWART BAXTER | Mar 1958 | British | Director | 2009-12-07 UNTIL 2012-08-08 | RESIGNED |
MRS RACHEL HELEN BALDWIN | Jan 1976 | British | Director | 2014-04-25 UNTIL 2015-02-03 | RESIGNED |
KEITH ERIC ARTHUR DOUGHTY | Oct 1967 | British | Director | 2009-01-12 UNTIL 2011-08-23 | RESIGNED |
MR JUSTIN JOHN BAINES | Jun 1969 | British | Director | 2016-09-05 UNTIL 2017-07-19 | RESIGNED |
ANTHONY DOUGLAS ALLEN | Aug 1949 | British | Director | 1995-03-28 UNTIL 2012-08-26 | RESIGNED |
MR STEPHEN JOHN MURPHY | Dec 1969 | British | Director | 2010-12-08 UNTIL 2014-03-24 | RESIGNED |
THOMAS MARK ABLEMAN | Jul 1961 | British | Director | 2009-09-10 UNTIL 2016-04-10 | RESIGNED |
MARIA FRANCESCA EARL | Sep 1962 | British | Director | 2019-07-29 UNTIL 2023-01-16 | RESIGNED |
MICHAEL DAVID BAGSHAW | May 1973 | British | Director | 2003-08-31 UNTIL 2005-05-24 | RESIGNED |
EUAN ALEXANDER ROBERT CAMERON | Aug 1953 | British | Director | 1995-02-13 UNTIL 1996-07-21 | RESIGNED |
OWEN ERNEST EDGINGTON | Jun 1946 | British | Director | 1996-07-21 UNTIL 1999-03-09 | RESIGNED |
MARK ROBERT ORSMAN | Jul 1961 | British | Director | 2001-05-31 UNTIL 2002-11-01 | RESIGNED |
GAVIN MARC PANTER | Sep 1972 | British | Director | 2017-07-19 UNTIL 2019-01-25 | RESIGNED |
MRS CATHERINE EDWINA BELLAMY | Apr 1969 | British | Director | 2001-05-31 UNTIL 2007-08-31 | RESIGNED |
DAVID JAMES PENNEY | Mar 1975 | British | Director | 2013-11-01 UNTIL 2019-12-31 | RESIGNED |
MARIA FRANCESCA EARL | Sep 1962 | British | Director | 2019-06-29 UNTIL 2019-06-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
M40 Trains Limited | 2016-04-06 | Sunderland | Voting rights 75 to 100 percent |