LORAM UK LTD is a business entity registered at Companies House, UK, with entity identifier is 06031483. The registration start date is December 18, 2006. The current status is Active.
Company Number | 06031483 |
Company Name | LORAM UK LTD |
Registered Address |
Kelvin House R T C Business Park London Road Derby DE24 8UP England |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2006-12-18 |
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 | 2017-01-15 |
Returns Last Update | 2015-12-18 |
Confirmation Statement Due Date | 2021-01-29 |
Confirmation Statement Last Update | 2019-12-18 |
Mortgage Charges | 8 |
Mortgage Outstanding | 4 |
Mortgage Satisfied | 4 |
Information Source | source link |
SIC Code | Industry |
---|---|
30200 | Manufacture of railway locomotives and rolling stock |
Address |
KELVIN HOUSE R T C BUSINESS PARK LONDON ROAD |
Post Town | DERBY |
Post Code | DE24 8UP |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
SIGNET SOLUTIONS LIMITED | Kelvin House R T C Business Park, London Road, Derby, DE24 8UP, England |
RVEL HOLDINGS LIMITED | Kelvin House R T C Business Park, London Road, Derby, DE24 8UP |
Entity Name | Office Address |
---|---|
INTEGRUM RENEWABLE ENERGY LTD | 107 - 109 Derwent House Rtc Business Park, London Road, Derby, DE24 8UP, England |
ORTUS ENERGY LTD | 107-109 Derwent House Rtc Business Park, London Road, Derby, DE24 8UP, England |
B.U.PLACEMENTS LTD | 5 Brunell House Rtc Business Park, London Road, Derby, Derbyshire, DE24 8UP, England |
DGS TECHNICAL SERVICES INC UK LIMITED | Id Centre,room G2 Lathkill House Rtc Business Park, London Road, Derby, DE24 8UP, England |
MCK (UK) LIMITED | Lathkill House Rtc Business Park, London Road, Derby, DE24 8UP |
COMECH METROLOGY LIMITED | Derwent House R T C Business Park, London Road, Derby, DE24 8UP, England |
NEWAY TRAINING SOLUTIONS LIMITED | Kelvin House, R T C Business Park London Road, Derby, Derbyshire, DE24 8UP |
QUALITY ENGINEERING & SOFTWARE TECHNOLOGIES (EUROPE) LTD | Derwent House Rtc Business Park, London Road, Derby, DE24 8UP, United Kingdom |
BELCAN INTERNATIONAL LIMITED | Kelvin House Rtc Business Park, London Road, Derby, DE24 8UP, England |
ASSOCIATION OF RAILWAY TRAINING PROVIDERS LTD | Neway Training Solutions Kelvin House, Rtc Business Park, London Road, Derby, DE24 8UP |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
WILKINSON, Karen Elizabeth | Secretary (Active) | Kelvin House, R T C Business Park, London Road, Derby, England, DE24 8UP | / 1 February 2017 |
/ |
|
CARLIN, Joseph Michael | Director (Active) | Kelvin House, R T C Business Park, London Road, Derby, England, DE24 8UP | June 1959 / 1 August 2016 |
American / United States Of America |
Vp And Oem Operations |
ERWIN, Peter Anthony | Director (Active) | Vehicles Worshop, Rtc Business Park, London Road, Derby, Derbyshire, DE24 8UP | June 1956 / 1 July 2013 |
British / United Kingdom |
None |
KELLY, Richard Andrew | Director (Active) | Kelvin House, R T C Business Park, London Road, Derby, England, DE24 8UP | October 1961 / 16 January 2017 |
British / England |
Managing Director |
WILLEMS, Bradley Alan | Director (Active) | Kelvin House, R T C Business Park, London Road, Derby, England, DE24 8UP | October 1966 / 1 August 2016 |
United States / America |
Chief Financial Officer |
CARLSON, Robert Charles | Secretary (Resigned) | Kelvin House, R T C Business Park, London Road, Derby, England, DE24 8UP | / 1 August 2016 |
/ |
|
W J V SERVICES LIMITED | Secretary (Resigned) | Hanover Court, 5 Queen Street, Lichfield, Staffordshire, WS13 6QD | / 18 December 2006 |
/ |
|
BRENNAN BROWN, Simon Rupert Francis | Director (Resigned) | 18 Holloway Road, Duffield, Derby, Derbyshire, DE24 0FN | February 1966 / 8 January 2007 |
British / England |
Consultant |
CHERREY, Donald Darcy | Director (Resigned) | Kelvin House, R T C Business Park, London Road, Derby, England, DE24 8UP | June 1955 / 1 August 2016 |
American / Usa |
Vp And Cfo |
HOUGHTON, Andrew | Director (Resigned) | 17 Rossiter Road, Rotherham, South Yorkshire, United Kingdom, S61 4PZ | January 1975 / 1 February 2008 |
British / England |
Engineer |
LYNCH, Andrew Thomas | Director (Resigned) | Vehicles Workshop, Rtc Business Park, London Road, Derby, Derbyshire, United Kingdom, DE24 8UP | June 1965 / 18 December 2006 |
British / United Kingdom |
Company Director |
MCKENNA, Andrew | Director (Resigned) | 10 Willow Close, Lichfield, WS13 8RW | November 1951 / 8 January 2007 |
British / United Kingdom |
Director |
MORRIS, Richard Philip | Director (Resigned) | 4 Scropton Old Road, Hatton, Derbyshire, DE65 5DX | March 1974 / 1 February 2008 |
British / England |
Engineer |
RILEY, Paul | Director (Resigned) | Vehicles Workshop, Rtc Business, Derby, Derbyshire, United Kingdom, DE24 8UP | November 1960 / 17 September 2014 |
British / England |
None |
ROGERS, David Maurice | Director (Resigned) | The Wood, Station Road, Keele, Staffordshire, ST5 5AH | October 1946 / 8 January 2007 |
British / England |
Accountant |
STEWART, Gary | Director (Resigned) | Kelvin House, R T C Business Park, London Road, Derby, England, DE24 8UP | January 1962 / 1 January 2015 |
British / England |
Director |
SWALLOW, Philip Walter | Director (Resigned) | Vehicles Workshop Rtc Business Park, London Road, Derby, Derbyshire, United Kingdom, DE24 8UP | September 1957 / 28 August 2014 |
British / England |
Director |
Post Town | DERBY |
Post Code | DE24 8UP |
SIC Code | 30200 - Manufacture of railway locomotives and rolling stock |
Please provide details on LORAM UK LTD 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.