SIGNATURE RAIL LIMITED

Address:
Jervaulx House, 6 St Marys Court, York, North Yorkshire, YO24 1AH

SIGNATURE RAIL LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02484158. The registration start date is March 22, 1990. The current status is Active.

Company Overview

Company Number 02484158
Company Name SIGNATURE RAIL LIMITED
Registered Address Jervaulx House
6 St Marys Court
York
North Yorkshire
YO24 1AH
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1990-03-22
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-01-11
Returns Last Update 2015-12-14
Confirmation Statement Due Date 2021-01-25
Confirmation Statement Last Update 2019-12-14
Mortgage Charges 3
Mortgage Satisfied 3
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
62012 Business and domestic software development

Office Location

Address JERVAULX HOUSE
6 ST MARYS COURT
Post Town YORK
County NORTH YORKSHIRE
Post Code YO24 1AH

Companies with the same post code

Entity Name Office Address
FABLER & CO. LTD Rievaulx House 1 St Mary’s Court, Blossom Street, York, YO24 1AH, United Kingdom
TRIB3 MEDIA LIMITED Rievaulx House 1 St Mary's Court, Blossom Street, York, YO24 1AH
THE PADDOCKS ACCESS ROAD MANAGEMENT COMPANY LIMITED Rievaulx House 1 St. Mary’s Court, Blossom Street, York, YO24 1AH, United Kingdom
APLTS LIMITED Rievaulx House, St. Marys Court, York, YO24 1AH, United Kingdom
CHAPEL STREET DEVONPORT LIMITED Bhp Chartered Accountants Rievaulx House, 1 St Mary's Court, Blossom Street, York, YO24 1AH, England
BRIGHT CLOUD GROUP LTD Rievaulx House 1 St. Mary's Court, Blossom Street, York, YO24 1AH, England
HP PLUMBING AND HEATING LIMITED Bhp Rievaulx House, 1 St Marys Court, York, North Yorkshire, YO24 1AH, United Kingdom
KYANITE PROPERTIES LIMITED Rievaulx House 1 St. Marys Court, Blossom Street, York, North Yorkshire, YO24 1AH, United Kingdom
FUZZY DUCK CREATIVE GROUP LIMITED Revaulx House, 1 St. Marys Court, York, YO24 1AH, England
AL MURPHY LIMITED Rievaulx House 1 St Marys Court, Blossom Street, York, North Yorkshire, YO24 1AH, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
MIDDLETON, Hugh Secretary (Active) Jervaulx House, 6 St Marys Court, York, North Yorkshire, YO24 1AH /
5 December 2016
/
BEATTIE, Brian Director (Active) 5800 Explorer Drive, Missisauga, Ontario, L4w 5k9, Canada April 1967 /
31 May 2013
Canadian /
Canada
Chief Financial Officer
MILLER, Mark Robert Director (Active) 5800 Explorer Drive, Missisauga, Ontario, L4w 5k9, Canada November 1962 /
31 May 2013
Canadian /
Canada
Chief Executive Officer
ULSTED, Jesper Director (Active) Jervaulx House, 6 St Marys Court, York, North Yorkshire, YO24 1AH June 1977 /
11 March 2016
Danish /
Denmark
General Manager
WINDING-LAURITZEN, Helle Director (Active) Jervaulx House, 6 St Marys Court, York, North Yorkshire, YO24 1AH October 1985 /
5 December 2016
Danish /
Denmark
Accountant
MIDDLETON, Hugh Neil Secretary (Resigned) Jervaulx House, 6 St Marys Court, York, North Yorkshire, YO24 1AH /
29 April 1998
/
WILLIAMS, Jean Wendy Secretary (Resigned) Fairfield, Higher Chelean Frogpool, Truro, Cornwall, TR4 8RP /
/
ALBERT, Roland Franz Director (Resigned) Jervaulx House, 6 St Marys Court, York, North Yorkshire, YO24 1AH May 1961 /
28 September 1999
German /
Germany
Director
ANDERSON, Christopher Donald Director (Resigned) Misty Meadows, Huby, YO6 1YA September 1964 /
29 April 1998
British /
Project Manager
BECKER, Hermann Director (Resigned) Jervaulx House, 6 St Marys Court, York, North Yorkshire, YO24 1AH January 1956 /
25 August 2010
German /
Germany
Director
BROWN, Ian Director (Resigned) Jervaulx House, 6 St Marys Court, York, North Yorkshire, YO24 1AH October 1965 /
26 August 2008
British /
United Kingdom
Director
GOUGH, Robert Ashley, Dr Director (Resigned) Castle Lodge, Kirkgate, Knaresborough, HG5 8AD April 1949 /
British /
Telecommunications Engineer
GREAVES, Tom Arthur Director (Resigned) Shopal Sands Lane, Rillington, Malton, North Yorkshire, YO17 8LL May 1933 /
British /
United Kingdom
Traction Engineer
GRUCHOT KIECKBUSCH, Desiree Director (Resigned) Jervaulx House, 6 St Marys Court, York, North Yorkshire, YO24 1AH June 1965 /
7 May 2002
German /
Germany
Head Of Administration
HUNDT, Reinhold Director (Resigned) Jervaulx House, 6 St Marys Court, York, North Yorkshire, YO24 1AH May 1955 /
28 September 1999
German /
Germany
Director
LUNDQUIST, Leif Sture Director (Resigned) Apelvagen 42, Stocksund, Stockholm S-18275 S18, Sweden, FOREIGN November 1939 /
Swedish /
Telecommunications Engineer
LUTH, Harald Director (Resigned) Akazienweg 3, Altenholz, 24161, Germany February 1958 /
28 September 1999
German /
Director
MIDDLETON, Hugh Neil Director (Resigned) Jervaulx House, 6 St Marys Court, York, North Yorkshire, YO24 1AH August 1956 /
23 April 2013
English /
England
Chartered Accountant
NEUSTOCK, Heinz-Holger Director (Resigned) Jervaulx House, 6 St Marys Court, York, North Yorkshire, YO24 1AH July 1959 /
6 February 2001
German /
Germany
Manager
SCHUCHMANN, Burkhard Christian Director (Resigned) Philippstr 15, Ludescheid, 58511, Germany June 1942 /
28 September 1999
German /
Director
STALLYBRASS, Michael Oswald Director (Resigned) Jervaulx House, 6 St Marys Court, York, North Yorkshire, YO24 1AH April 1952 /
31 May 1996
British /
England
Director

Competitor

Search similar business entities

Post Town YORK
Post Code YO24 1AH
SIC Code 62012 - Business and domestic software development

Improve Information

Please provide details on SIGNATURE RAIL LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches