LORAM UK LTD

Address:
Kelvin House R T C Business Park, London Road, Derby, DE24 8UP, England

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
30200 Manufacture of railway locomotives and rolling stock

Office Location

Address KELVIN HOUSE R T C BUSINESS PARK
LONDON ROAD
Post Town DERBY
Post Code DE24 8UP
Country ENGLAND

Companies with the same location

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

Companies with the same post code

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

Company Officer

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

Competitor

Search similar business entities

Post Town DERBY
Post Code DE24 8UP
SIC Code 30200 - Manufacture of railway locomotives and rolling stock

Improve Information

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.

Register Information

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

Trending Searches