NETWORK TRAIN ENGINEERING SERVICES LIMITED

Woodcote Grove Woodcote Grove, Epsom, KT18 5BW, Surrey
StatusDISSOLVED
Company No.03062723
CategoryPrivate Limited Company
Incorporated24 May 1995
Age29 years, 12 days
JurisdictionEngland Wales
Dissolution13 Nov 2018
Years5 years, 6 months, 22 days

SUMMARY

NETWORK TRAIN ENGINEERING SERVICES LIMITED is an dissolved private limited company with number 03062723. It was incorporated 29 years, 12 days ago, on 24 May 1995 and it was dissolved 5 years, 6 months, 22 days ago, on 13 November 2018. The company address is Woodcote Grove Woodcote Grove, Epsom, KT18 5BW, Surrey.



People

MCALLISTER, Louise Mary

Secretary

ACTIVE

Assigned on 29 Sep 2017

Current time on role 6 years, 8 months, 6 days

NOBELEN, Elliot Michael

Secretary

ACTIVE

Assigned on 29 Sep 2017

Current time on role 6 years, 8 months, 6 days

ANDERSON, Mark Stephen

Director

Accountant

ACTIVE

Assigned on 01 Sep 2017

Current time on role 6 years, 9 months, 4 days

COLE, Simon Glenister

Director

Accountant

ACTIVE

Assigned on 14 Nov 2017

Current time on role 6 years, 6 months, 21 days

CULLENS, Alan James

Director

Group Hr Director

ACTIVE

Assigned on 01 Jul 2014

Current time on role 9 years, 11 months, 4 days

BAKER, Helen Alice

Secretary

RESIGNED

Assigned on 01 Jan 2008

Resigned on 04 Nov 2016

Time on role 8 years, 10 months, 3 days

DAVID, Katie Charmian

Secretary

RESIGNED

Assigned on 05 Aug 2002

Resigned on 04 Nov 2002

Time on role 2 months, 30 days

DAVIS, Philip Stephen James

Secretary

RESIGNED

Assigned on 09 May 2005

Resigned on 30 Sep 2007

Time on role 2 years, 4 months, 21 days

GERRARD, Ashley Louise

Secretary

RESIGNED

Assigned on 04 Nov 2016

Resigned on 28 Sep 2017

Time on role 10 months, 24 days

HAMES, Victoria Elizabeth

Secretary

RESIGNED

Assigned on 15 Sep 2004

Resigned on 03 Jan 2005

Time on role 3 months, 18 days

HEWETT, Peter Graham

Secretary

RESIGNED

Assigned on 24 May 1995

Resigned on 26 Mar 1996

Time on role 10 months, 2 days

LINDSAY, Catherine Elizabeth

Secretary

RESIGNED

Assigned on 04 Nov 2016

Resigned on 28 Sep 2017

Time on role 10 months, 24 days

MASSIE, Amanda Jane Emilia

Secretary

RESIGNED

Assigned on 07 Feb 2000

Resigned on 15 Sep 2004

Time on role 4 years, 7 months, 8 days

PORTER, Ralph Anthony

Secretary

RESIGNED

Assigned on 26 Mar 1996

Resigned on 01 Apr 1996

Time on role 6 days

TOMALIN, Richard Howarth

Secretary

Chartered Secretary

RESIGNED

Assigned on 01 Apr 1996

Resigned on 28 Mar 2002

Time on role 5 years, 11 months, 27 days

WEBSTER, Richard

Secretary

Company Secretary

RESIGNED

Assigned on 04 Nov 2002

Resigned on 04 Nov 2016

Time on role 14 years

BILLINGHAM, Stephen Robert, Doctor

Director

Corporate Treasurer

RESIGNED

Assigned on 27 May 2003

Resigned on 24 Aug 2004

Time on role 1 year, 2 months, 28 days

BUSBY, Peter Leonard

Director

Chartered Civil Engineer

RESIGNED

Assigned on 13 May 1996

Resigned on 31 Mar 2000

Time on role 3 years, 10 months, 18 days

CLENCH, Graham Jeffrey

Director

Chartered Quantity Surveyor

RESIGNED

Assigned on 04 Nov 2002

Resigned on 15 Jan 2007

Time on role 4 years, 2 months, 11 days

CUMING, James Anthony

Director

Chartered Engineer

RESIGNED

Assigned on 01 Apr 1996

Resigned on 04 Nov 2002

Time on role 6 years, 7 months, 3 days

DONNELLY, Michael

Director

Company Director

RESIGNED

Assigned on 03 Jul 2000

Resigned on 04 Nov 2002

Time on role 2 years, 4 months, 1 day

DOYLE, John Laurence

Director

Chartered Structural Engineer

RESIGNED

Assigned on 01 Apr 1996

Resigned on 01 Aug 2000

Time on role 4 years, 4 months

DREWETT, Heath Stewart

Director

Accountant

RESIGNED

Assigned on 19 Jun 2009

Resigned on 15 Dec 2017

Time on role 8 years, 5 months, 26 days

FLETCHER, Anthony

Director

Chartered Engineer

RESIGNED

Assigned on 18 Mar 2002

Resigned on 06 Mar 2006

Time on role 3 years, 11 months, 19 days

GRIFFIN-SMITH, David Garth

Director

Executive

RESIGNED

Assigned on 24 May 1995

Resigned on 01 Apr 1996

Time on role 10 months, 8 days

GRIFFITHS, Alun Hughes

Director

Management Consultant

RESIGNED

Assigned on 04 Feb 2010

Resigned on 30 Jul 2014

Time on role 4 years, 5 months, 26 days

HEWETT, Peter Graham

Director

Executive

RESIGNED

Assigned on 24 May 1995

Resigned on 26 Mar 1996

Time on role 10 months, 2 days

JAMES, David Stuart

Director

Planning & Engrg Consultant

RESIGNED

Assigned on 01 Apr 1996

Resigned on 22 Jun 2000

Time on role 4 years, 2 months, 21 days

JOHNSON, Steven

Director

Chartered Surveyor

RESIGNED

Assigned on 01 Jul 2011

Resigned on 30 Nov 2011

Time on role 4 months, 29 days

LEWIS, Andrew John

Director

Chartered Accountant

RESIGNED

Assigned on 27 May 2003

Resigned on 18 May 2005

Time on role 1 year, 11 months, 22 days

MACLEOD, Robert James

Director

Chartered Accountant

RESIGNED

Assigned on 27 May 2003

Resigned on 19 Jun 2009

Time on role 6 years, 23 days

MARCHANT, George Ernest

Director

Senior Executive Br Board

RESIGNED

Assigned on 26 May 1995

Resigned on 01 Apr 1996

Time on role 10 months, 6 days

MCCLEAN, James Constantine Stuart

Director

Chartered Accountant

RESIGNED

Assigned on 18 Nov 2005

Resigned on 24 Mar 2006

Time on role 4 months, 6 days

MONKHOUSE, Thomas Ostle

Director

Senior Executive Br Board

RESIGNED

Assigned on 26 May 1995

Resigned on 01 Apr 1996

Time on role 10 months, 6 days

NELSON, Peter Hugh

Director

Civil Engineer

RESIGNED

Assigned on 03 Jul 2000

Resigned on 04 Nov 2002

Time on role 2 years, 4 months, 1 day

PORTER, Ralph Anthony

Director

Consultant

RESIGNED

Assigned on 22 Mar 1996

Resigned on 01 Apr 1996

Time on role 10 days

PURSER, Ian Robert

Director

Consulting Engineer

RESIGNED

Assigned on 15 Jul 2004

Resigned on 30 Jun 2011

Time on role 6 years, 11 months, 15 days

ROCHE, Anthony Douglas

Director

Senior Executive B.R Board

RESIGNED

Assigned on 13 Nov 1995

Resigned on 17 Nov 1995

Time on role 4 days

SAUNDERS, David

Director

Chartered Electrical Engineer

RESIGNED

Assigned on 05 Nov 2001

Resigned on 15 Jan 2007

Time on role 5 years, 2 months, 10 days

TONKIN, David James

Director

Company Director

RESIGNED

Assigned on 18 May 2005

Resigned on 31 Oct 2009

Time on role 4 years, 5 months, 13 days

WEBSTER, Richard

Director

Chartered Secretary

RESIGNED

Assigned on 01 Jan 2012

Resigned on 31 Aug 2017

Time on role 5 years, 7 months, 30 days


Some Companies

DD RUSSELL CONSULTING LTD

4TH FLOOR,WATFORD,WD17 1HP

Number:08697828
Status:ACTIVE
Category:Private Limited Company

DRIFTWOOD BISTRO LTD

56 THACKERS WAY,PETERBOROUGH,PE6 8HP

Number:11051000
Status:ACTIVE
Category:Private Limited Company
Number:CE016059
Status:ACTIVE
Category:Charitable Incorporated Organisation

LJP BUILDING SERVICES LIMITED

10 FOXHOLLOWS, AUBREY AVENUE,ST. ALBANS,AL2 1SS

Number:09756719
Status:ACTIVE
Category:Private Limited Company

SAN UTILITY MAPPING SPECIALISTS LIMITED

18 CHACE COURT,DONCASTER,DN8 4BW

Number:10257890
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STEVE DAVIES ELECTRICAL LIMITED

5 BONNYRIGG DRIVE,DERBY,DE21 2ST

Number:05882263
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source