RAILCARE LIMITED

Address:
Two, Snowhill, Birmingham, B4 6GA

RAILCARE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05914785. The registration start date is August 23, 2006. The current status is Liquidation.

Company Overview

Company Number 05914785
Company Name RAILCARE LIMITED
Registered Address Two
Snowhill
Birmingham
B4 6GA
Company Category Private Limited Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 2006-08-23
Account Category GROUP
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2013-12-31
Accounts Last Update 2012-03-30
Returns Due Date 2013-10-03
Returns Last Update 2012-09-05
Confirmation Statement Due Date 2016-09-19
Mortgage Charges 4
Mortgage Outstanding 1
Mortgage Satisfied 3
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
33170 Repair and maintenance of other transport equipment n.e.c.

Office Location

Address TWO
SNOWHILL
Post Town BIRMINGHAM
Post Code B4 6GA

Companies with the same location

Entity Name Office Address
BRIGHT INTERNATIONAL TRAINING LTD Two, Snowhill, Birmingham, B4 6GA
CASTILLO SPANISH HOLDINGS LP Two, Snowhill, Birmingham, B4 6WR, United Kingdom
LPF UK EQUITYCO LIMITED Two, Snowhill, Birmingham, B4 6WR
LPF KINETICA UK LIMITED Two, Snowhill, Birmingham, B4 6WR
TGXP LTD Two, Snowhill, Birmingham, B4 6GA
WRAGGE & CO MIDDLE EAST LLP Two, Snowhill, Birmingham, West Midlands, B4 6WR
SABOTAGE LIMITED Two, Snowhill, Birmingham, B4 6GA
SECURE IFA LIMITED Two, Snowhill, Birmingham, B4 6GA
SOUTHREEF PROPERTIES LIMITED Two, Snowhill, Birmingham, B4 6GA
BURNTREE MOTOR COMPANY LIMITED Two, Snowhill, Birmingham, B4 6GA

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
LEACH, Alan Robert John Secretary (Active) 62 West End, Silverstone, Northamptonshire, NN12 8UY /
2 February 2007
/
BORGEAT, Jamie Director (Active) 98 Broomfield Road, Coventry, England, CV5 6JZ August 1969 /
21 September 2011
British /
United Kingdom
Commercial Director
CHATFIELD, Brian Michael Director (Active) Haydons Bank, Station Road, Chipping Campden, Gloucestershire, England, GL55 6HY April 1946 /
21 September 2011
British /
England
Company Director
MITCHELL, Philip Director (Active) Esdaile, Sandyhill Road, Banff, Aberdeenshire, Scotland, AB45 1BE March 1965 /
28 May 2012
British /
United Kingdom
Projects Director
RIGBY, Peter John Director (Active) Nonesuch, Hill Farm Lane, Duns Tew, Bicester, Oxfordshire, England, OX25 6JH March 1948 /
21 September 2011
British /
England
Director
SEWARD, Laurence James Director (Active) Dairy Farm, Upper Weald, Calverton, Milton Keynes, Buckinghamshire, United Kingdom, MK19 6EL April 1962 /
2 February 2007
British /
United Kingdom
Director
CLEDWYN DAVIES, Altan Denys Secretary (Resigned) Old Trouts End, Stars Lane, Cold Hatton Heath, Telford, Shropshire, TF6 6PZ /
22 November 2006
/
PINSENT MASONS SECRETARIAL LIMITED Secretary (Resigned) 1 Park Row, Leeds, West Yorkshire, LS1 5AB /
23 August 2006
/
BAXTER, Robert Director (Resigned) 16 Deep Dene Road, Denmark Hill, Cambelwell, London, England, SE5 8EG August 1964 /
13 April 2011
British /
England
Company Director
CLEDWYN DAVIES, Altan Denys Director (Resigned) Old Trouts End, Stars Lane, Cold Hatton Heath, Telford, Shropshire, TF6 6PZ January 1959 /
22 November 2006
British /
United Kingdom
Legal Director
COOPER, Mark Jonathan Director (Resigned) Two, Snowhill, Birmingham, B4 6GA June 1967 /
1 November 2012
British /
United Kingdom
Managing Director
FLICKER, Mark Director (Resigned) 56 Greenacres Drive, Garstang, Preston, Lancashire, PR3 1RQ February 1956 /
22 November 2006
British /
Finance Director
JARVIS, Vaughan Rhys Director (Resigned) Home Farm 1 Hoby Road, Ragdale, Leicestershire, LE14 3PE March 1953 /
22 November 2006
British /
United Kingdom
Vice President Tls
LOVE, Colin Wilson Director (Resigned) The Hermitage, Lilford, Peterborough, Cambridgeshire, PE8 5SG February 1954 /
2 February 2007
British /
Director
SMITH, Richard Clive Director (Resigned) 19 Gable Thorne, Wavendon Gate, Milton Keynes, Bucks, MK7 7RT February 1964 /
5 February 2007
British /
England
Charterd Accountant
SPRIGG, Anthony Trevor Osborne Director (Resigned) The Old Parlour, Lushcott, Easthope, Much Wenlock, Shropshire, England, TF13 6EE April 1940 /
21 September 2011
British /
England
Consultant
PINSENT MASONS DIRECTOR LIMITED Director (Resigned) 1 Park Row, Leeds, West Yorkshire, LS1 5AB /
23 August 2006
/

Competitor

Search similar business entities

Post Town BIRMINGHAM
Post Code B4 6GA
SIC Code 33170 - Repair and maintenance of other transport equipment n.e.c.

Improve Information

Please provide details on RAILCARE 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